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 FRANK, DEONILDA Employer name Westchester County Amount $14,195.92 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEFER, LINDA R Employer name Mohawk Valley Psych Center Amount $14,195.77 Date 05/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERENZO, LYNNE M Employer name Capital District Otb Corp. Amount $14,195.45 Date 03/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, LORETTA O Employer name Hsc At Syracuse-Hospital Amount $14,195.88 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPINOZA, MANUEL D Employer name Port Authority of NY & NJ Amount $14,195.80 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TKACY, BEATRICE D Employer name Hudson City School Dist Amount $14,195.00 Date 09/21/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPINSKI, DIANE R Employer name Goshen CSD Amount $14,194.97 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, IRABELL Employer name Queens Borough Public Library Amount $14,195.12 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLANDO, JOSEPH V, SR Employer name Town of Brookhaven Amount $14,195.04 Date 07/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, STACY G Employer name City of Plattsburgh Amount $14,194.80 Date 04/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MARY L Employer name Chemung County Amount $14,194.96 Date 03/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRADER, MARK C Employer name Suffolk County Amount $14,194.96 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSGOOD, WENDY C Employer name Hsc At Syracuse-Hospital Amount $14,194.44 Date 07/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBISTONDO, CHRISTINA Employer name Queens Psych Center Children Amount $14,194.75 Date 07/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUOHEY, BRIAN K Employer name Town of Huntington Amount $14,194.62 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APRIGLIANO, RITA A Employer name Commack UFSD Amount $14,194.12 Date 02/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, FRANCESS G Employer name Richfield Springs CSD Amount $14,193.13 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWYER, ELIZABETH B Employer name Onondaga County Amount $14,194.08 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, GERALDINE Employer name Hauppauge UFSD Amount $14,193.96 Date 10/13/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PACE, REBECCA A Employer name Albany City School Dist Amount $14,192.34 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKMAN, BEVERLY A Employer name Penfield CSD Amount $14,192.08 Date 07/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZO, MICHELE Employer name Pilgrim Psych Center Amount $14,192.00 Date 06/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, LIDUVINA Employer name SUNY College Techn Farmingdale Amount $14,192.96 Date 01/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLT, ARTHUR C Employer name Hudson Valley DDSO Amount $14,193.04 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZASO, RONALD L Employer name Geneva City School Dist Amount $14,191.92 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, NANCY Employer name City of Albany Amount $14,191.96 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENNY, HARVEY M Employer name Elmira Psych Center Amount $14,191.46 Date 03/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ALICE M Employer name Rensselaer County Amount $14,191.08 Date 04/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERROTTA, CHARLES R Employer name Office of General Services Amount $14,191.88 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSKEY, PATRICIA J Employer name Gates-Chili CSD Amount $14,191.08 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONE, LILLIAN MARY Employer name Lackawanna City School Dist Amount $14,191.87 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAMPALONE, MADELINE Employer name Racing And Wagering Bd Amount $14,191.00 Date 04/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGGINS, CHRISTOPHER J Employer name St Lawrence County Amount $14,190.83 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORMILE, JANICE D Employer name Albany County Amount $14,190.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSELLE, PAMELA J Employer name Suffolk County Amount $14,190.88 Date 10/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICHOCKI, JOSEPH S Employer name Waterford-Halfmoon UFSD Amount $14,190.99 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGHOUSE, MARILYN Employer name Pioneer Library System Amount $14,190.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCA, KIM D Employer name Monroe County Amount $14,190.19 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROEDER, ARLEEN A Employer name West Seneca CSD Amount $14,190.19 Date 07/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABELE, LINDA A Employer name BOCES-Nassau Sole Sup Dist Amount $14,189.89 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCZYNSKI, DANIEL R Employer name Division of The Lottery Amount $14,189.88 Date 05/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMICHTER, BARBARA J Employer name Cornell University Amount $14,189.88 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIO, RICHARD Employer name Town of Brookhaven Amount $14,189.97 Date 04/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWOTKEWICZ, JEANETTE E Employer name Suffolk County Amount $14,189.96 Date 02/04/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKER, LINDA L Employer name Broome DDSO Amount $14,189.78 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKS, JUNE L Employer name City of Rome Amount $14,189.04 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUMBO, LINA Employer name Dutchess County Amount $14,189.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, ROBERT L Employer name Elmira Psych Center Amount $14,188.97 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, LINDA KOPEC Employer name BOCES-Cayuga Onondaga Amount $14,188.72 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTERDICK, LAURA M Employer name Jefferson County Amount $14,189.15 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILDEBRANDT, ELAINE Employer name Grand Island CSD Amount $14,189.12 Date 07/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, JANET D Employer name Arthur Kill Corr Facility Amount $14,188.68 Date 09/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, KATHERINE H Employer name Berne-Knox-Westerlo CSD Amount $14,189.08 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, STEPHANIE W Employer name Town of Milton Amount $14,188.60 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MARIE R Employer name Taconic Corr Facility Amount $14,188.49 Date 02/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, MICHAEL T Employer name Town of West Seneca Amount $14,188.43 Date 04/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNDERWOOD, DIANA L Employer name Hudson Falls CSD Amount $14,188.28 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHATZ, THOMAS L, JR Employer name City of Binghamton Amount $14,188.26 Date 04/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, EDWARD J Employer name NYS Senate Regular Annual Amount $14,188.20 Date 03/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZOLA, SONJA M Employer name Somers CSD Amount $14,188.51 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAQUETTE, DONALD A Employer name Clinton Corr Facility Amount $14,188.04 Date 05/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, GAIL A Employer name Erie County Amount $14,187.61 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROUPE, WILLIAM R Employer name Niagara County Amount $14,188.08 Date 06/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, NANCY Employer name Health Research Inc Amount $14,187.27 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURFARO, ALICE V Employer name Hendrick Hudson CSD-Cortlandt Amount $14,188.04 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNING, FRANCES M Employer name Mohawk Valley General Hospital Amount $14,188.04 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFEDE, FRANK C Employer name West Babylon UFSD Amount $14,187.08 Date 02/19/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAJNA, PATRICIA A Employer name Depew UFSD Amount $14,187.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTERICK, AUDREY J Employer name North Colonie CSD Amount $14,186.99 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, RICHARD R Employer name Town of New Windsor Amount $14,187.00 Date 05/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTSHORN, SANDRA M Employer name Thruway Authority Amount $14,187.08 Date 05/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, OWEN J Employer name NYS Power Authority Amount $14,186.65 Date 06/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, FRANCES V Employer name Chautauqua County Amount $14,186.96 Date 12/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANN, SHARON Employer name Clinton Corr Facility Amount $14,186.96 Date 11/08/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMONS, SYLVIA A Employer name Department of Motor Vehicles Amount $14,186.12 Date 10/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAONESSA, FELICE Employer name City of Middletown Amount $14,186.12 Date 09/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARRABEE, LEON L Employer name Town of Olean Amount $14,186.62 Date 01/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BARBARA J Employer name SUNY Maritime College Amount $14,186.04 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SASIN, BEATRICE Employer name Haverstraw-Stony Point CSD Amount $14,186.08 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABADI, MARY G Employer name NYC Family Court Amount $14,186.04 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANDA, DHIRAJ M Employer name Dept Transportation Reg 11 Amount $14,186.04 Date 01/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOUTHREAU, MICHAEL F Employer name Olympic Reg Dev Authority Amount $14,186.00 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, AUGUSTA O Employer name Westchester County Amount $14,185.92 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, JUDITH A Employer name NYS Higher Education Services Amount $14,185.00 Date 10/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANN, VERONICA M Employer name Westchester Development Disab Amount $14,185.10 Date 11/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASANTE, WILLIAM OWUSU Employer name Port Authority of NY & NJ Amount $14,185.48 Date 03/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, EMANUEL P Employer name Dept Transportation Region 8 Amount $14,185.04 Date 04/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANKOWSKI, PATRICIA S Employer name Patchogue-Medford Pub Library Amount $14,184.68 Date 11/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, KURIEN M Employer name Pilgrim Psych Center Amount $14,185.04 Date 08/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, JOHN J, III Employer name Western New York DDSO Amount $14,184.99 Date 09/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKOWITZ, IRA Employer name Rockland County Amount $14,184.77 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, AUDREY H Employer name Fillmore CSD Amount $14,183.94 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, FRANCIS A Employer name Town of Redfield Amount $14,184.48 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, SHIRLEY M Employer name St Lawrence Psych Center Amount $14,184.12 Date 10/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTIN, HORACE Employer name Div Housing & Community Renewl Amount $14,183.27 Date 04/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSEN, JOHN W Employer name Broadalbin-Perth CSD Amount $14,183.58 Date 02/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN GORDER, JEFFREY Employer name City of Little Falls Amount $14,183.84 Date 09/27/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRIANO, CHARLENE M Employer name State Insurance Fund-Admin Amount $14,183.83 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, GAIL A Employer name St Johnsville CSD Amount $14,183.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLIN, ELIZABETH D Employer name Department of State Amount $14,183.08 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULKINEN, BRUCE E Employer name Cazenovia CSD Amount $14,182.93 Date 09/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, ELIZABETH M Employer name Town of Islip Amount $14,183.08 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, SUSAN E Employer name 10th Dist. Suffolk Co Nonjudicial Amount $14,182.34 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUDREAU, JEANNE Employer name Hsc At Syracuse-Hospital Amount $14,182.53 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETER, SIMINA J Employer name SUNY College At Geneseo Amount $14,182.92 Date 08/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORANTE, ILENE K Employer name Kingsboro Psych Center Amount $14,182.12 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHINO, TRACY A Employer name Franklin Corr Facility Amount $14,182.08 Date 05/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISHPAUGH, BEVERLY J Employer name Department of Health Amount $14,182.88 Date 09/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONA, FRANCO S Employer name SUNY Stony Brook Amount $14,182.12 Date 08/25/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCHSNER, KENNETH E Employer name Syracuse City School Dist Amount $14,181.16 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWASNIEWSKI, PAUL D Employer name Dept Transportation Reg 2 Amount $14,182.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, SANDRA Employer name Nassau Health Care Corp. Amount $14,181.91 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATRO, MARIE E Employer name Rochester City School Dist Amount $14,181.08 Date 09/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOPP, CATHERINE H Employer name BOCES-Monroe Orlean Sup Dist Amount $14,180.84 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULER, HENRIETTA Employer name Newark Dev Center Amount $14,181.12 Date 02/25/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NABRIET, ANNIE L Employer name Creedmoor Psych Center Amount $14,181.04 Date 08/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKACKO, ANDREW P Employer name Hammondsport CSD Amount $14,181.08 Date 11/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORELL, EVA M Employer name Div Criminal Justice Serv Amount $14,180.08 Date 07/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, PATRICK W Employer name Lockport City School Dist Amount $14,180.84 Date 07/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDWILER, THOMAS R Employer name North Rose-Wolcott CSD Amount $14,180.56 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, THERON W Employer name Monterey Shock Incarc Corr Fac Amount $14,180.64 Date 12/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIR, YVA Employer name NYS Veterans Home At St Albans Amount $14,180.29 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, FRED N Employer name Dept Transportation Region 8 Amount $14,180.80 Date 09/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERSON, COLLEEN A Employer name Stillwater CSD Amount $14,179.92 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, LINNIE M Employer name Staten Island DDSO Amount $14,179.71 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC FAWN, JAMES W Employer name Department of Tax & Finance Amount $14,179.24 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, MARGARET M Employer name SUNY Brockport Amount $14,178.70 Date 11/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARSHAW, RONNI Employer name Newburgh City School Dist Amount $14,179.01 Date 06/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANT, MURIEL E Employer name Erie County Amount $14,178.04 Date 10/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ANDREA Employer name Erie County Medical Cntr Corp. Amount $14,179.21 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALYAK, HERBERT Employer name Erie County Amount $14,178.04 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, ANNA B Employer name Kings Park Psych Center Amount $14,178.04 Date 06/13/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAINBRIDGE, JANET E Employer name Williamsville CSD Amount $14,178.71 Date 06/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURSZEWSKI, DOROTHY L Employer name Buffalo City School District Amount $14,178.00 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREHM, WILLIAM M Employer name Erie County Amount $14,178.96 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, PHILIP Employer name Brentwood UFSD Amount $14,177.90 Date 01/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERS, GARY R, SR Employer name Clinton Corr Facility Amount $14,177.96 Date 06/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNER, NORMA H Employer name E Syracuse-Minoa CSD Amount $14,178.00 Date 05/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDOLPHI, ROSEANNE Employer name Shoreham-Wading River CSD Amount $14,177.92 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEATH, YVONNE Employer name Longwood CSD At Middle Island Amount $14,177.92 Date 03/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICKETT, ALMEYDA W Employer name Orange County Amount $14,177.88 Date 11/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, ERLING G Employer name Half Hollow Hills CSD Amount $14,177.84 Date 11/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, RITA M Employer name Elwood UFSD Amount $14,177.82 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYATT, GERALD R Employer name Owego Apalachin CSD Amount $14,177.48 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, BERNARD J Employer name Green Haven Corr Facility Amount $14,176.84 Date 04/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, SUSAN J Employer name Oneida County Amount $14,177.10 Date 01/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENABLE, BETTY E Employer name Fulton Corr Facility Amount $14,177.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISKOWITZ, LORRAINE G Employer name Rockland County Amount $14,176.66 Date 12/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACCHUS, EDNA E Employer name Off of The State Comptroller Amount $14,176.92 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, DOUGLAS S Employer name Genesee County Amount $14,176.32 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALL, GEORGEANNE M Employer name Sullivan West CSD Amount $14,176.26 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUXHOLD, CHERYL B Employer name Children & Family Services Amount $14,176.48 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREIRA, CAROLINE E Employer name Suffolk County Amount $14,176.04 Date 01/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, KAREN M Employer name Capital Dist Psych Center Amount $14,176.14 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, MARGARET J Employer name Westchester County Amount $14,175.96 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DONALD L Employer name Health Research Inc Amount $14,175.96 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, MARGARET E Employer name Finger Lakes DDSO Amount $14,176.10 Date 01/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVACQUA, RONALD C Employer name Village of Frankfort Amount $14,176.01 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEROLLE, EILEEN M Employer name Workers Compensation Board Bd Amount $14,175.84 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, MARIA P Employer name Cornell University Amount $14,175.78 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DAVID H Employer name Sherrill City School Dist Amount $14,175.68 Date 01/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROEHLICH, SHARON A Employer name Village of Garden City Amount $14,174.96 Date 06/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLERT, ANTHONY Employer name Lindenhurst UFSD Amount $14,175.08 Date 02/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, JANET M Employer name Westchester Health Care Corp. Amount $14,175.05 Date 04/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, CYNTHIA S Employer name St Lawrence County Amount $14,175.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, BARBARA J Employer name Riverview Correction Facility Amount $14,174.21 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOAN D Employer name Attica Corr Facility Amount $14,174.92 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALER, TERRY S Employer name Willard Drug Treatment Campus Amount $14,174.64 Date 09/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLELLA, VINCENT G Employer name Suffolk County Amount $14,174.07 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORGENSEN, MILLICENT Employer name Rockland County Amount $14,174.08 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINSKI, ADELE M Employer name Division For Youth Amount $14,174.08 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLEMISS, THOMAS B Employer name Port Authority of NY & NJ Amount $14,173.08 Date 08/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITCHEN, NANCY C Employer name Clarence CSD Amount $14,173.05 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTE, JEAN A Employer name Ulster County Amount $14,174.04 Date 03/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, JOSEPH A Employer name Wyoming Corr Facility Amount $14,173.56 Date 06/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBBLE, ELIZABETH J Employer name Town of Williamson Amount $14,173.45 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEHM, MAY R Employer name Department of Motor Vehicles Amount $14,173.04 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASETTI, NANCI L Employer name Suffolk County Amount $14,173.04 Date 04/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, DEBORAH L Employer name BOCES-Monroe Orlean Sup Dist Amount $14,172.40 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, ELEANOR C Employer name Altmar-Parish-Williamstown CSD Amount $14,172.28 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, JOAN Employer name BOCES-Nassau Sole Sup Dist Amount $14,173.02 Date 05/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, HELEN Employer name Port Authority of NY & NJ Amount $14,172.96 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITZ, DAVID J, JR Employer name Department of Transportation Amount $14,172.24 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAKITIS, BARBARA A Employer name North Babylon UFSD Amount $14,172.96 Date 01/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVERLY, SHIRLEY B Employer name Village of Schoharie Amount $14,172.04 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLER, PATRICIA A Employer name East Bloomfield CSD Amount $14,172.04 Date 09/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BERNADETTE Employer name Brooklyn DDSO Amount $14,172.08 Date 04/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, BARBARA L Employer name Town of Islip Amount $14,172.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRILL, AVIS F Employer name Genesee County Amount $14,172.12 Date 08/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, KENNETH J Employer name City of Syracuse Amount $14,171.97 Date 06/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLINSTON, DONNA J Employer name SUNY Buffalo Amount $14,171.76 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULA, DONNA T Employer name Canandaigua City School Dist Amount $14,171.23 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIZJAK, LEWIS A Employer name Insurance Department Amount $14,171.66 Date 10/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPARELLA, SUSAN Employer name Dobbs Ferry UFSD Amount $14,171.27 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSTON, JAMES E Employer name Village of Haverstraw Amount $14,171.22 Date 05/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TASSIO, JOHN A Employer name Village of Irvington Amount $14,171.16 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, JOSLYN A Employer name Poughkeepsie City School Dist Amount $14,170.16 Date 07/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MODICA, MARIE C Employer name Middle Country CSD Amount $14,170.63 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, PATRICK M Employer name Kingsboro Psych Center Amount $14,170.53 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTES, FRANK H Employer name Ulster County Amount $14,170.42 Date 03/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BARBARA J Employer name Rochester Psych Center Amount $14,171.04 Date 05/09/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, BARBARA J Employer name Wayne County Amount $14,170.20 Date 02/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARLAFTIS, ACHREVE Employer name Department of Tax & Finance Amount $14,170.12 Date 12/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGINNIS, JEAN O Employer name SUNY College Technology Canton Amount $14,170.04 Date 07/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEDENHOFER, ARLENE M Employer name City of Jamestown Amount $14,170.08 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, MARJORIE Employer name Uniondale UFSD Amount $14,170.08 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRON, ESTHER C Employer name Clinton County Amount $14,169.92 Date 02/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MARSHA S Employer name Westchester Health Care Corp. Amount $14,170.04 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAROSZ, KATHLEEN L Employer name East Greenbush CSD Amount $14,170.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALOW, VIRGINIA M Employer name NYS Senate Regular Annual Amount $14,169.18 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LORENZO, FRED S Employer name SUNY Maritime College Amount $14,169.16 Date 10/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, SYLVIA Employer name SUNY Buffalo Amount $14,169.12 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, FRANK M Employer name Sunmount Dev Center Amount $14,169.72 Date 12/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONGDON, PAUL J Employer name Thruway Authority Amount $14,169.28 Date 03/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATTON, MARY H Employer name Westchester Health Care Corp. Amount $14,169.92 Date 06/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELLER, MURIEL Employer name Suffolk County Amount $14,169.12 Date 07/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JEAN M Employer name Off of The State Comptroller Amount $14,169.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MAMIE L Employer name Division of Human Rights Amount $14,169.04 Date 09/19/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORREGO, EIDA Employer name Middletown City School Dist Amount $14,169.04 Date 07/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZYGMUNT, SHIRLEY B Employer name Erie County Amount $14,169.00 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, MARGARET H Employer name Troy Housing Authority Amount $14,168.87 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECOR, LINDA H Employer name Fourth Jud Dept - Nonjudicial Amount $14,168.38 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOPHERSON, ARLENE D Employer name Chautauqua County Amount $14,168.74 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASSELTA, JOHN H Employer name Nassau County Amount $14,167.96 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABLE, LINDA M Employer name Willard Psych Center Amount $14,168.08 Date 03/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISH, JEFFREY L, SR Employer name Town of Olean Amount $14,167.99 Date 09/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISKE, JEANANN S Employer name Seaford UFSD Amount $14,167.12 Date 08/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOFF, JOSEPH W Employer name Town of Union Amount $14,167.92 Date 07/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETSEL, DAWN S Employer name Saratoga Springs City Sch Dist Amount $14,167.80 Date 05/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLALAMARRI, SITARAM Employer name NYS Gaming Commission Amount $14,166.95 Date 02/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORST, JOHN H Employer name Fulton County Amount $14,167.00 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGLE, MARY LOU Employer name Monroe County Amount $14,167.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCARELLA, CARMEN, JR Employer name Wayne County Amount $14,167.08 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEBOGART, GORDON Employer name Orange County Amount $14,166.76 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIER, SANDRA J Employer name SUNY Binghamton Amount $14,166.84 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, DENISE E Employer name St Lawrence County Amount $14,166.77 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NETTI, THOMAS J Employer name Onondaga County Amount $14,166.28 Date 04/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI FABBIO, MARIAN J Employer name Bedford Hills Corr Facility Amount $14,166.26 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSONALE, SONJA F Employer name Canandaigua City School Dist Amount $14,166.22 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELLO, VIRGINIA Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $14,166.71 Date 11/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROY, JUDITH M Employer name Levittown UFSD-Abbey Lane Amount $14,166.40 Date 09/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URIBE, JOSE M Employer name Ramapo CSD Amount $14,165.96 Date 01/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, VILMA C Employer name Children & Family Services Amount $14,165.72 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, TERRY R Employer name Broome DDSO Amount $14,165.77 Date 11/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASCENCAO, MARYANN N Employer name Yonkers City School Dist Amount $14,166.04 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANGELIS, JOSEPH A Employer name Dept Transportation Reg 2 Amount $14,165.54 Date 08/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTURE, SYLVIA T Employer name Clinton Corr Facility Amount $14,165.26 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLAND, ROSAMARIA Employer name Town of Greenfield Amount $14,165.68 Date 02/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, LEOLA Employer name City of Rochester Amount $14,164.98 Date 03/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, EARL B Employer name Rensselaer County Amount $14,164.60 Date 05/18/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JOSEPH P Employer name Ogdensburg Bridge & Port Auth Amount $14,165.00 Date 05/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, ELISA D Employer name BOCES Eastern Suffolk Amount $14,165.10 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEARY, ANNE R Employer name NYC Judges Amount $14,164.28 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, SUZANNE M Employer name Sherrill City School Dist Amount $14,164.25 Date 09/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICKSON, PAUL J Employer name NYS Power Authority Amount $14,164.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ANN Employer name Taconic DDSO Amount $14,164.04 Date 05/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BARBARA E Employer name Warwick Valley CSD Amount $14,164.24 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCHENE, JOHN P Employer name Oneida City School Dist Amount $14,164.00 Date 07/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTY, CATHY S Employer name Onondaga County Amount $14,164.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANSKY, RICHARD R Employer name NYS Power Authority Amount $14,163.96 Date 06/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MARCIA G Employer name SUNY Construction Fund Amount $14,163.78 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, LINDA M Employer name Dept Transportation Region 1 Amount $14,163.76 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVELEY, ALTAGRACIA S Employer name Hale Creek Asactc Amount $14,163.53 Date 12/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, LAWRENCE A Employer name Department of Tax & Finance Amount $14,163.90 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, ROSE MARIA Employer name Utica City School Dist Amount $14,163.89 Date 04/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, FLOYD E Employer name Town of Richland Amount $14,163.80 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRISANTI, ELIZABETH A Employer name Erie County Amount $14,163.47 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARK, LORRAINE Employer name Village of Rockville Centre Amount $14,163.12 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, ROBERTA M Employer name Cortland County Amount $14,163.08 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAW, SAUL D Employer name Manhattan Psych Center Amount $14,163.04 Date 12/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, JOANNE Employer name Nassau County Amount $14,162.69 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFEVER, THOMAS F Employer name Dundee CSD Amount $14,163.26 Date 08/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, CHERYL A, MRS Employer name General Brown CSD Amount $14,163.18 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREMPER, JOAN A Employer name Wallkill Corr Facility Amount $14,162.64 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTMAN, PATRICIA B Employer name Roosevelt UFSD Amount $14,161.99 Date 12/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, SUSAN O Employer name Department of Motor Vehicles Amount $14,162.37 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, GEORGE W, III Employer name Broome County Amount $14,161.15 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANDRO, BARBARA J Employer name Niskayuna CSD Amount $14,161.08 Date 01/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGE, MARJORIE R Employer name Cornell University Amount $14,162.04 Date 05/27/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, JOHN G Employer name City of Rochester Amount $14,162.08 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESSUP, LUCY J Employer name Monticello CSD Amount $14,161.06 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, MORTON Employer name Nassau County Amount $14,160.96 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, JOSEPH D Employer name Town of Huntington Amount $14,160.52 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEER, FLORENCE L Employer name Hancock CSD Amount $14,160.20 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, JAMES A Employer name Nassau County Amount $14,160.93 Date 06/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINKINS, ANN M Employer name Central NY DDSO Amount $14,160.76 Date 05/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, KATHLEEN F Employer name Churchville-Chili CSD Amount $14,160.04 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERO, ROBERT B Employer name SUNY College At Potsdam Amount $14,160.20 Date 01/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEGLER, NANCY B Employer name BOCES Erie Chautauqua Cattarau Amount $14,160.19 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN STEENBURGH, WILLIAM E Employer name Washingtonville CSD Amount $14,160.04 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLEY, MILDRED A Employer name SUNY College Techn Farmingdale Amount $14,159.92 Date 08/28/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOROUGHAN, ANDREA J Employer name Lowville CSD Amount $14,159.73 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAHER, JANE Employer name Seneca Falls CSD Amount $14,158.92 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, RICKY S Employer name Bare Hill Correction Facility Amount $14,159.04 Date 01/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEKRETA, ELAINE M Employer name Farmingdale Public Library Amount $14,159.04 Date 03/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDNARIK, MARY A Employer name Jamestown City School Dist Amount $14,159.16 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRD, WILLIAM R Employer name Town of Dannemora Amount $14,158.82 Date 05/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLICKNER DOUTTIEL, KAREN M Employer name Rensselaer County Amount $14,158.77 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVERSON, DEBRA J Employer name Finger Lakes DDSO Amount $14,158.16 Date 07/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILL, PATRICIA K Employer name Dryden CSD Amount $14,158.12 Date 09/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICKSON, RENATE J Employer name Sunmount Dev Center Amount $14,158.47 Date 06/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITCHHULT, MARGARET M Employer name Mattituck-Cutchogue UFSD Amount $14,158.31 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGLINGER, ELIZABETH A Employer name Wyoming Corr Facility Amount $14,158.20 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOHN D Employer name Cortland Housing Authority Amount $14,158.04 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKINTOSH, MARGARET Employer name Taconic DDSO Amount $14,158.12 Date 07/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE STEFANO, VICTOR Employer name SUNY College At New Paltz Amount $14,158.04 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDALL, WALTER H, SR Employer name Crandall Library Amount $14,157.76 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIARKOWSKI, PHILIP T Employer name Department of Tax & Finance Amount $14,157.66 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, RITA M Employer name NY Institute Special Education Amount $14,157.88 Date 08/18/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINEHART, RICHARD E Employer name Seneca County Amount $14,157.93 Date 12/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, LINDA E Employer name Finger Lakes DDSO Amount $14,157.16 Date 04/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRESSEL, MARY E Employer name Department of Motor Vehicles Amount $14,157.12 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRICE, MARY ANNE Employer name Finger Lakes DDSO Amount $14,157.20 Date 01/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSI, JAMES D Employer name Ulster County Amount $14,157.21 Date 08/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWLETT, EDWIN H Employer name Dept Transportation Region 8 Amount $14,157.12 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBALDE, MANUEL A Employer name City of Yonkers Amount $14,156.88 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAGERMAN, JOYCE A Employer name Children & Family Services Amount $14,157.12 Date 09/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSALE, BARBARA A Employer name Saratoga Springs City Sch Dist Amount $14,157.04 Date 07/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GIULI, MARIO Employer name W Hempstead Sanitation Dist #6 Amount $14,157.00 Date 12/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLAHAN, MARY L Employer name Workers Compensation Board Bd Amount $14,156.90 Date 08/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, ANN T Employer name Hendrick Hudson CSD-Cortlandt Amount $14,156.35 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLMORE, INGEBORG Employer name Rome Dev Center Amount $14,156.20 Date 09/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, THOMAS A Employer name Town of East Greenbush Amount $14,156.12 Date 04/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, KAREN C Employer name Village of Castile Amount $14,156.08 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARACINO, MICHAEL Employer name Nassau County Amount $14,156.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERWIN, CYNTHIA M Employer name Town of Massena Amount $14,155.65 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, BRIAN M Employer name Thruway Authority Amount $14,156.04 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, BERTHA J Employer name Hudson River Psych Center Amount $14,156.04 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARE, VICTORIA K Employer name Brockport CSD Amount $14,155.29 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, VALSAMMA Employer name Taconic DDSO Amount $14,155.64 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBERT, ERIC P Employer name New York Public Library Amount $14,155.52 Date 12/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZCZESNIAK, BERNARD Employer name Rome Dev Center Amount $14,155.76 Date 09/10/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNSEY, CAROL A Employer name Onondaga County Amount $14,155.16 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREW, EDWARD W Employer name Office of General Services Amount $14,155.12 Date 06/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTTA, RUSSELL J Employer name Dept Transportation Region 8 Amount $14,154.16 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLTZ, CHARLES J Employer name Office of Mental Health Amount $14,154.92 Date 06/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNERY, THOMAS W, SR Employer name Green Island UFSD Amount $14,154.88 Date 12/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEEVER, JOAN F Employer name Rockland County Amount $14,154.12 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTEBOOM, JOAN Employer name Tompkins County Amount $14,154.37 Date 07/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, WILLIAM J Employer name Assembly: Annual Legislative Amount $14,154.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, SANDRA L Employer name Monroe County Amount $14,153.96 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEETZE, JUDITH J Employer name Hsc At Syracuse-Hospital Amount $14,153.92 Date 04/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, BRYAN M Employer name Metro Suburban Bus Authority Amount $14,153.49 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKUS, STANLEY S, JR Employer name Dept Transportation Region 3 Amount $14,153.16 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, MIKE J Employer name Dept of Public Service Amount $14,153.16 Date 03/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, JOSEPHINE M Employer name Western New York DDSO Amount $14,153.20 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, MARILYN L Employer name Webster CSD Amount $14,153.31 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASI, LEILA A Employer name Education Department Amount $14,153.12 Date 09/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BETTY C Employer name Niagara County Amount $14,153.12 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELLON-KREISEL, PAULA Employer name Department of Health Amount $14,153.20 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, GARY R Employer name Metropolitan Trans Authority Amount $14,152.89 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, ROBERT P Employer name Western New York DDSO Amount $14,152.80 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, THOMAS L Employer name City of Mount Vernon Amount $14,152.41 Date 05/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDE, FERNANDO Employer name Creedmoor Psych Center Amount $14,153.12 Date 08/16/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BJERKE, HAROLD W Employer name Town of Babylon Amount $14,153.08 Date 07/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, TANCIA Employer name Fulton Corr Facility Amount $14,152.20 Date 05/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGUIN, WAYNE E Employer name NYS Power Authority Amount $14,152.34 Date 07/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIN, JOANNE Employer name Division of Veterans' Affairs Amount $14,152.14 Date 03/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALONSO, BELLA Employer name Department of Social Services Amount $14,152.12 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURSON, NORA Employer name Suffolk County Amount $14,152.12 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDESCO, CATHERINE Employer name Nassau County Amount $14,152.16 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIFERRI, DAVID A Employer name Rockland Psych Center Children Amount $14,152.18 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SODERBERG, JOHN G Employer name New York Public Library Amount $14,152.12 Date 08/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSSMAN, GLORIA M Employer name Hsc At Syracuse-Hospital Amount $14,152.08 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORES, JUDY I Employer name Central NY DDSO Amount $14,151.91 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREPPENNECK, DAVID W Employer name Niagara County Amount $14,151.77 Date 07/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, KATHLEEN M Employer name Suffolk County Amount $14,152.08 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEW, CHRISTEEN T Employer name SUNY College At Cortland Amount $14,152.08 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, SONJA R Employer name Rochester Psych Center Amount $14,152.00 Date 02/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MICHAEL M Employer name NY Institute Special Education Amount $14,151.76 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROSIO, JANE F Employer name Orange County Amount $14,151.62 Date 02/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPPITI, JOSEPH A Employer name Department of Tax & Finance Amount $14,151.35 Date 05/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSLOW, TIMOTHY R Employer name Saratoga County Amount $14,151.51 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASHER, DAVID Employer name Rochester Housing Authority Amount $14,151.38 Date 09/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRINGTON, GARY R Employer name Long Island Dev Center Amount $14,151.10 Date 10/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, MARY B Employer name Livonia CSD Amount $14,150.46 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELLER, BEVERLY Employer name Bellmore UFSD Amount $14,151.12 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, KEITH L Employer name Town of Kent Amount $14,151.12 Date 08/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDBERG, CARMELA R Employer name Connetquot CSD Amount $14,150.12 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SDAO, ELAINE F Employer name Niagara Falls City School Dist Amount $14,150.24 Date 01/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWCOMB, LARRY W Employer name Town of Fishkill Amount $14,151.12 Date 02/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ACQUARO, KATHLEEN M Employer name Middle Country CSD Amount $14,149.86 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARR, MARION F Employer name Onondaga County Amount $14,150.08 Date 11/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, DARRYL J Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $14,149.99 Date 05/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPANI, CARMEN J Employer name City of Batavia Amount $14,149.16 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECHER, LISAANN N Employer name Capital District DDSO Amount $14,149.65 Date 10/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSVALD, DOROTHY A Employer name Schenectady City School Dist Amount $14,148.08 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASELLA, THERESA Employer name Nassau County Amount $14,149.12 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JANICE C Employer name Town of Greenburgh Amount $14,149.31 Date 02/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLEGO, DENNIS R Employer name Westchester County Amount $14,148.74 Date 12/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYSOR, HAROLD S Employer name SUNY College At Geneseo Amount $14,148.05 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, HARRIET Employer name Suffolk County Amount $14,150.12 Date 01/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, KAREN A Employer name York CSD Amount $14,147.88 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRE, MARIO Employer name SUNY Health Sci Center Brooklyn Amount $14,147.82 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSS, FLORENCE Employer name East Ramapo CSD Amount $14,147.88 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKOBY, ADRIANA L Employer name Kings Park CSD Amount $14,147.64 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRIDGE, GEORGE T Employer name Town of Macomb Amount $14,147.63 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARSON, BRUCE K Employer name Dept Labor - Manpower Amount $14,147.46 Date 11/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, DORIS C Employer name SUNY Coll Ceramics Alfred Univ Amount $14,147.16 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKELMAN, THELMA P Employer name Kings Park Psych Center Amount $14,147.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASANOVA, MARC A Employer name Yonkers City School Dist Amount $14,147.41 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUEST, DORIS B Employer name White Plains City School Dist Amount $14,147.04 Date 08/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTZ, PETER L Employer name Attica CSD Amount $14,147.08 Date 07/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINO, ANTOINETTE R Employer name Rome Dev Center Amount $14,147.16 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, ANN M Employer name Goshen Public Library Amount $14,147.04 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYMEK, MAUREEN E Employer name City of Mount Vernon Amount $14,147.02 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, WILLIAM B Employer name Town of Trenton Amount $14,148.89 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUBER, YVONNE M Employer name Randolph CSD Amount $14,148.03 Date 07/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, RUTH A Employer name Buffalo Psych Center Amount $14,146.68 Date 04/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, SUSAN L Employer name NYS Senate Regular Annual Amount $14,147.08 Date 11/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILNE, DIANE L Employer name N Tonawanda City School Dist Amount $14,147.32 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDELSOHN, AMY E Employer name Pilgrim Psych Center Amount $14,146.75 Date 11/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURYEAR, JAN E Employer name Monroe County Amount $14,146.55 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNER, LOUIS J Employer name Mahopac CSD Amount $14,146.54 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCINOTTO, THERESA A Employer name SUNY At Stony Brook Hospital Amount $14,146.18 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESTIN, MARIE M Employer name Roswell Park Cancer Institute Amount $14,146.43 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUCH, MAUREEN L Employer name Rocky Point UFSD Amount $14,146.36 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORNN, RICHARD J Employer name East Ramapo CSD Amount $14,146.16 Date 08/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, WILLIE MEARIEL Employer name Onondaga County Amount $14,146.12 Date 10/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERMO, CONSOLACION D Employer name SUNY Stony Brook Amount $14,146.06 Date 11/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, AUGUSTUS J Employer name Haverstraw-Stony Point CSD Amount $14,145.96 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKASON, JOSEPH A Employer name Oneida County Amount $14,145.84 Date 07/22/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPERT, HELEN G Employer name Middletown Psych Center Amount $14,146.12 Date 03/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, MARY F Employer name Newark Dev Center Amount $14,146.12 Date 03/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKLAND, DOROTHY N Employer name Farmingdale UFSD Amount $14,145.12 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODONNELL, SHARON Employer name Wyoming County Amount $14,145.04 Date 01/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOVEY, THOMAS Employer name Village of Tupper Lake Amount $14,144.63 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA POINTE, DARLENE M Employer name Sunmount Dev Center Amount $14,144.61 Date 12/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, PHYLLIS C Employer name Sunmount Dev Center Amount $14,144.74 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCONNELL, TERRENCE W Employer name Buffalo Sewer Authority Amount $14,144.88 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GITTLEMAN, CELIA Employer name Pilgrim Psych Center Amount $14,144.20 Date 04/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENDENNING, FRANK H Employer name Yonkers Mun Housing Authority Amount $14,144.44 Date 07/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULLE, DONNA J Employer name Baldwinsville CSD Amount $14,144.96 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREE, DOLORES M Employer name SUNY At Stony Brook Hospital Amount $14,144.35 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORFF, JOAN L Employer name Assembly: Annual Part Time Amount $14,144.12 Date 10/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASPELL, ANNELISE Employer name Central Islip State Hospital Amount $14,144.16 Date 06/02/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, GLADYS L Employer name Nassau County Amount $14,144.12 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVLUS, MARY ANN Employer name Fulton County Amount $14,144.12 Date 12/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHIPORUK, JOSEPH R Employer name Corning Painted Pst Enl Cty Sd Amount $14,144.12 Date 10/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JODWAY, PATRICIA A Employer name City of Little Falls Amount $14,144.16 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDRICK, PATRICIA E Employer name Department of Civil Service Amount $14,144.04 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLEN, DONALD L, JR Employer name Children & Family Services Amount $14,144.08 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLICK, PATRICIA M Employer name Frontier CSD Amount $14,142.76 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMEL, CATHY A Employer name Wayne County Amount $14,143.93 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAINES, DONALD T Employer name Sachem CSD At Holbrook Amount $14,143.45 Date 10/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, JUDY Employer name SUNY Health Sci Center Brooklyn Amount $14,142.16 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, JAMES J Employer name Chenango Valley CSD Amount $14,142.16 Date 07/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISKE, MARGARET L Employer name Miller Place UFSD Amount $14,143.84 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GARY L Employer name Holland CSD Amount $14,142.16 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRACO, GIOVANNI Employer name Village of Mamaroneck Amount $14,142.54 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, ANNE B Employer name Bethlehem CSD Amount $14,142.12 Date 10/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BRENDA J Employer name Webster CSD Amount $14,142.12 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDEL, SANDRA W Employer name SUNY College Techn Farmingdale Amount $14,142.08 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, EUNICE C Employer name Dept Labor - Manpower Amount $14,142.12 Date 06/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTE, JEAN M Employer name Village of Honeoye Falls Amount $14,141.31 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIOSA, GEORGE F Employer name Dept of Agriculture & Markets Amount $14,141.76 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACRINA, MARYELLEN J Employer name Dryden CSD Amount $14,141.47 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, ANN M Employer name Town of Newfane Amount $14,142.04 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, EILEEN F Employer name Orange County Amount $14,141.12 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OARE, DONNA A Employer name Children & Family Services Amount $14,141.12 Date 01/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOBLAUCH, ALAN J Employer name Mohawk Correctional Facility Amount $14,141.21 Date 05/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, SANDRA Employer name Roswell Park Cancer Institute Amount $14,140.97 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINO, LAZARO P Employer name Port Authority of NY & NJ Amount $14,140.92 Date 03/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, VIVIAN L Employer name Huntington Memorial Library Amount $14,140.71 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, DOROTHY J Employer name Division of State Police Amount $14,140.08 Date 04/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ROSA L Employer name Manhattan Psych Center Amount $14,140.00 Date 08/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKOWITZ, BERNARD Employer name Rockland Psych Center Amount $14,139.96 Date 04/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, EDWARD H Employer name Erie County Water Authority Amount $14,140.85 Date 04/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOO, MIRANDA Employer name Nassau Health Care Corp. Amount $14,139.16 Date 12/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASAL, KENNETH R Employer name Niagara County Amount $14,139.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATEMAN, SHARON A Employer name Utica City School Dist Amount $14,139.95 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCH, JUDITH MARIE Employer name NYS Power Authority Amount $14,138.97 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPPOLITO, AUSTIN Employer name Dept Transportation Region 10 Amount $14,138.69 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICHORN, CAROL M Employer name Spencerport CSD Amount $14,139.00 Date 09/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTABILE, DOREEN Employer name NYS Power Authority Amount $14,138.53 Date 02/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSHY, MARIAKUTTY Employer name Creedmoor Psych Center Amount $14,138.12 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, RAYMOND E Employer name Dept Transportation Region 8 Amount $14,138.28 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNANE, TERESA J Employer name Nassau County Amount $14,138.08 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMELINO, JACQUELINE J Employer name Oswego County Amount $14,138.04 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGNER, CHRISTINE A Employer name Livingston Manor CSD Amount $14,138.04 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULTER, ROBERT N Employer name Town of Middlesex Amount $14,137.88 Date 03/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTALING, GARY Employer name Town of La Grange Amount $14,137.77 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, YVONNE F Employer name Averill Park CSD Amount $14,137.07 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, WILLIAM J, JR Employer name Thruway Authority Amount $14,138.00 Date 01/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELY, JUNE E Employer name Ogdensburg City School Dist Amount $14,138.00 Date 08/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUDON, SUSIE E Employer name Staten Island DDSO Amount $14,137.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, CARL M Employer name Children & Family Services Amount $14,137.04 Date 05/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIOTTI, BARBARA S Employer name Half Hollow Hills CSD Amount $14,137.00 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCEVOY, RICHARD W Employer name City of Buffalo Amount $14,137.00 Date 11/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMOND, MARGARET L Employer name Albany County Amount $14,137.00 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANAS, SYLVIA M Employer name BOCES-Erie 1st Sup District Amount $14,136.84 Date 07/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINHEIMER, JUNE C Employer name Department of Health Amount $14,136.96 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN Employer name Town of Hempstead Amount $14,136.96 Date 02/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALONDE, DANIEL A Employer name Village of Ilion Amount $14,136.00 Date 03/18/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYNCH, LINDA D Employer name Steuben County Amount $14,136.00 Date 10/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRA, TERESA A Employer name City of Watertown Amount $14,136.08 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAND, AMY T Employer name Town of Brookhaven Amount $14,136.12 Date 04/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WROBLEWSKI, KATARZYNA Employer name St Marys School For The Deaf Amount $14,136.00 Date 09/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLER, SUELLA A Employer name Nassau Health Care Corp. Amount $14,135.47 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTZ-RINGROSE, JANET G Employer name NYS School For The Deaf Amount $14,135.00 Date 01/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, SHIRLEY Employer name SUNY Health Sci Center Brooklyn Amount $14,134.96 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, JAMES E Employer name Erie County Amount $14,135.38 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACHANCE, ROSELYN T Employer name City of Troy Amount $14,135.04 Date 01/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, BARBARA L Employer name Kings Park Psych Center Amount $14,135.02 Date 05/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDEZ-SEPULVEDA, MARIA Employer name Buffalo City School District Amount $14,135.00 Date 07/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLLMER, MARGARET B Employer name New York Public Library Amount $14,134.68 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLASKI, GLORIA Employer name Commack UFSD Amount $14,134.88 Date 11/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, VERONICA Employer name Monroe County Amount $14,134.75 Date 05/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, BETTY J Employer name Department of Motor Vehicles Amount $14,134.79 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, GAIL Employer name Yonkers City School Dist Amount $14,134.80 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DARIN G Employer name Children & Family Services Amount $14,134.67 Date 01/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, CAROL E Employer name Clarence CSD Amount $14,134.35 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, CAROL Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,133.96 Date 07/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAGE, CLINTON L Employer name Steuben County Amount $14,134.12 Date 10/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, LYDIA S Employer name Nassau County Amount $14,133.96 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELDON, EDWARD W Employer name Village of Pleasantville Amount $14,134.04 Date 10/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOHA, ELIZABETH A Employer name Niagara County Amount $14,132.93 Date 02/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCADAMS, OLIVER Employer name Dpt Environmental Conservation Amount $14,132.92 Date 06/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLINGER, CAROL J Employer name Hudson City School Dist Amount $14,133.40 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, LINDA E Employer name Town of Smithtown Amount $14,133.22 Date 08/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, ROBERT C Employer name Jordan-Elbridge CSD Amount $14,131.92 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INMAN, WESLEY K Employer name Town of Candor Amount $14,132.12 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, DONALD J Employer name NYS Power Authority Amount $14,131.95 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIPPE, PHILIP S Employer name Town of Frankfort Amount $14,131.80 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOOK, MICHELE L Employer name Finger Lakes DDSO Amount $14,131.80 Date 11/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRASINSKI, JOANNE M Employer name Cheektowaga CSD Amount $14,131.92 Date 11/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, ALBERT D Employer name Dept Transportation Region 4 Amount $14,131.84 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTT, GORDON P Employer name Westfield CSD Amount $14,131.52 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKO, BARBARA K Employer name Croton Harmon UFSD Amount $14,131.58 Date 08/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORR, SHARON L Employer name Newburgh City School Dist Amount $14,131.36 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, WALTER P Employer name NYS Power Authority Amount $14,131.12 Date 09/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VROULETIS, ELAINE Employer name Town of North Castle Amount $14,131.50 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MICHELE A Employer name Little Falls-City School Dist Amount $14,131.43 Date 01/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, GORDON L, JR Employer name Town of Poughkeepsie Amount $14,131.39 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, MONICA A Employer name Nassau Health Care Corp. Amount $14,130.92 Date 07/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, CAROLINE Employer name Hudson River Psych Center Amount $14,130.88 Date 09/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSLOW, ZADIE E Employer name So Glens Falls CSD Amount $14,130.83 Date 09/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, IVAN R Employer name SUNY College Techn Cobleskill Amount $14,130.88 Date 09/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCOTTE, ESTEFANIA F Employer name Greater Binghamton Health Cntr Amount $14,130.88 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, LINDA L Employer name Albion CSD Amount $14,129.92 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPUY, ROBERT Employer name Ulster County Amount $14,130.16 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAGH, NANCY L Employer name Sullivan West CSD Amount $14,129.96 Date 12/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALUZZI, DOROTHY Employer name Town of Hempstead Amount $14,129.92 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, BESSIE V Employer name Manhattan Psych Center Amount $14,129.88 Date 01/29/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, JEANETTE R Employer name Erie County Amount $14,129.84 Date 02/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANZA, ANGEL L Employer name City of White Plains Amount $14,129.07 Date 05/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOSEPH T Employer name City of Oswego Amount $14,128.96 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WESLEY H Employer name Gorham Middlesex CSD Amount $14,129.73 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, GLENN Employer name Mt Vernon City School Dist Amount $14,128.92 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINSLEY, ALISON Employer name Westchester County Amount $14,128.41 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NECHWEDOWICH, DAVID Employer name Whitney Point CSD Amount $14,128.96 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRED, MICHAEL A Employer name Chenango County Amount $14,129.43 Date 11/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRISH, GEORGE N Employer name Village of Garden City Amount $14,128.17 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENNON, ROSEANNE M Employer name Buffalo City School District Amount $14,128.04 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMON, JOANNE F Employer name Bridgewtr-Leonard-W Winfld CSD Amount $14,128.00 Date 10/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, KATHLEEN Employer name Brewster CSD Amount $14,127.25 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARR, DENISE M Employer name Village of Scotia Amount $14,127.24 Date 03/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMALDI, ESTHER J Employer name Oneida County Amount $14,127.92 Date 03/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERIKSSON, CAROL A Employer name Delaware County Amount $14,127.84 Date 01/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLINE, SHEILA A Employer name Peru CSD Amount $14,127.14 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, JOSEPH A Employer name Village of Hempstead Amount $14,127.12 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D' AMBROSIA, ROSE J Employer name Rochester Psych Center Amount $14,126.96 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVITSKY, GERALDINE E Employer name Northport E Northport Pub Lib Amount $14,127.07 Date 08/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASASNOVAS, MILDRED M Employer name South Beach Psych Center Amount $14,126.96 Date 09/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, CHARLENE T Employer name Buffalo City School District Amount $14,126.92 Date 12/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, FRANCIS J Employer name Kings Park Psych Center Amount $14,126.92 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTMAN, CAROL Employer name Chautauqua County Amount $14,126.96 Date 01/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVERAS, LILLYBECK Employer name Long Island Dev Center Amount $14,126.76 Date 05/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEDMAN, SALLY Employer name Office of Court Administration Amount $14,126.92 Date 06/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, FRED W Employer name Town of Esopus Amount $14,126.34 Date 06/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOIKA, MARYANN Employer name Riverhead CSD Amount $14,126.70 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHSEL, JOANNE M Employer name Carthage CSD Amount $14,126.40 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHATLEY, SANDRA R Employer name Department of Transportation Amount $14,126.07 Date 02/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ-COLON, LUIS Employer name SUNY Maritime College Amount $14,126.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONIGLIO, FRANK G Employer name Amherst CSD Amount $14,126.16 Date 04/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODY, MELINDA Employer name Westchester County Amount $14,126.16 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURD, IRENE F Employer name Rochester City School Dist Amount $14,125.96 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JAMES F Employer name Albany County Amount $14,125.96 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMITO, THERESA Employer name NY Metro Milk Marketing Area Amount $14,125.96 Date 11/13/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAJEWSKI, JILL A Employer name Erie County Amount $14,125.50 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, PAULINE C Employer name Clinton Corr Facility Amount $14,125.96 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, FLOIA Employer name Pilgrim Psych Center Amount $14,125.88 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, JON G Employer name Monroe County Amount $14,125.34 Date 05/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, NEAL D Employer name Children & Family Services Amount $14,125.13 Date 01/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, NATHANIEL, JR Employer name New York Public Library Amount $14,125.81 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, JANE D Employer name Yorkshire Pioneer CSD Amount $14,125.81 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLHAGEN, JANICE L Employer name Chautauqua County Amount $14,125.38 Date 11/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, ROSE Employer name Westchester Development Disab Amount $14,124.88 Date 05/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRINGTON, BARBARA A Employer name Port Chester-Rye UFSD Amount $14,125.05 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRIERI, DONNA M Employer name Rome City School Dist Amount $14,125.12 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURACE, FORTUNATO Employer name Thruway Authority Amount $14,123.92 Date 10/08/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, DOROTHY E Employer name Office of General Services Amount $14,123.92 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHKA, ROBERTA L Employer name Broome County Amount $14,123.96 Date 09/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDTMANN, JUDITH T Employer name Montgomery County Amount $14,123.92 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, JOSEPH C, SR Employer name Town of Lloyd Amount $14,123.04 Date 01/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAALAND, OLE E Employer name NYS Power Authority Amount $14,123.82 Date 04/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONIN, MERRI K Employer name Pearl River UFSD Amount $14,123.14 Date 09/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEZNACH, EDWARD W Employer name Town of Hempstead Amount $14,122.96 Date 07/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELSON, SUSAN J Employer name Chautauqua County Amount $14,122.96 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, KENNETH Employer name Village of Hastings-On-Hudson Amount $14,122.88 Date 09/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISSEY, SUSAN C Employer name Putnam County Amount $14,122.92 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLIK, EUGENIA Employer name Division of Parole Amount $14,122.80 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, PETER R Employer name Education Department Amount $14,122.96 Date 01/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, GLORIA D Employer name SUNY College Technology Canton Amount $14,122.92 Date 08/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, BETH Employer name Supreme Court Clks & Stenos Oc Amount $14,122.96 Date 10/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPI, ROBERT Employer name City of Rochester Amount $14,122.64 Date 05/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGLESBY, LOIS P Employer name Assembly Ways & Means Committ Amount $14,122.35 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROSWSKI, JOYCE A Employer name Amsterdam City School Dist Amount $14,122.39 Date 06/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, ETHEL Employer name Department of Motor Vehicles Amount $14,122.44 Date 10/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARASCO, PHILIP E Employer name Town of New Windsor Amount $14,121.99 Date 08/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUR, ANNE B Employer name Orchard Park CSD Amount $14,122.04 Date 10/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, LEONARD Employer name Village of Sea Cliff Amount $14,121.96 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGO, KATHLEEN M Employer name Pilgrim Psych Center Amount $14,122.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAWYER, IRENE Employer name Lewis County Amount $14,121.92 Date 03/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, VIRGINIA L Employer name Orange County Amount $14,121.88 Date 10/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISTENSEN, THOMAS J Employer name Plainview-Old Bethpage CSD Amount $14,121.88 Date 05/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAZEK-NOBEL, JUDITH Employer name Elmira Childrens Services Amount $14,121.74 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNDLEY, LAWRENCE E Employer name Kings Park CSD Amount $14,121.96 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOREY, ROHN D Employer name Gowanda Correctional Facility Amount $14,121.72 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, JUANITA O Employer name Harlem Valley Psych Center Amount $14,121.84 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUEBKER, ELKE Employer name Huntington UFSD #3 Amount $14,121.12 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTEL, JOCELYN M Employer name Finger Lakes DDSO Amount $14,121.43 Date 06/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, DONNA L Employer name Shoreham-Wading River CSD Amount $14,121.45 Date 01/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, BRENDA L Employer name SUNY College At Oneonta Amount $14,121.03 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, LUTHER P Employer name Monroe Woodbury CSD Amount $14,121.08 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIN, RITA L Employer name Metro Suburban Bus Authority Amount $14,120.86 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTZMAN, VIRGINIA A Employer name Erie County Amount $14,120.96 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VRABEL, GERHARD E Employer name Southern Cayuga CSD Amount $14,120.09 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, JOSEPH J Employer name Elmira Corr Facility Amount $14,120.04 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNIGAN, PERCY HUGH Employer name NYS Power Authority Amount $14,120.41 Date 08/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEITZ, NORMAN H Employer name Monroe County Amount $14,120.17 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRETT, RONNIE I Employer name Brockport CSD Amount $14,120.52 Date 10/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOAN S Employer name Roswell Park Memorial Inst Amount $14,119.96 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PIER, RICHARD P Employer name Moriah Shock Incarce Corr Fac Amount $14,119.98 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEDRA, ERROL Employer name Village of Garden City Amount $14,119.98 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGOS, J ROBERTO Employer name City of Rochester Amount $14,119.89 Date 09/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADLIN, ELLEN J Employer name Department of State Amount $14,119.34 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREEN, BARBARA H Employer name Division of Parole Amount $14,119.96 Date 02/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, CHRISTINE Employer name Central Islip Psych Center Amount $14,119.92 Date 07/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, GEORGETTE M Employer name Hudson River Psych Center Amount $14,118.66 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARY V Employer name City of Rome Amount $14,118.04 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENESLAW, RUTH Employer name Finkelstein Memorial Library Amount $14,119.00 Date 03/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHEM, JOHN C Employer name Schalmont CSD Amount $14,118.93 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, HAROLYN Employer name Mid York Library System Amount $14,118.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARNED, DAVID M Employer name Clinton County Amount $14,118.04 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIME, JOSEPH A Employer name Saugerties CSD Amount $14,118.04 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, KAREN M Employer name Finger Lakes DDSO Amount $14,118.00 Date 08/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINCH, JOYCE C Employer name Westmoreland CSD Amount $14,117.96 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROTHER, PHILIP Employer name Dept Transportation Region 8 Amount $14,118.00 Date 12/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, LINDA M Employer name Brocton CSD Amount $14,117.99 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEUNG, TSE MING Employer name Gowanda Psych Center Amount $14,117.92 Date 01/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATAL, ESTHER A Employer name City of Albany Amount $14,117.52 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIANI, MARIA M Employer name Huntington UFSD #3 Amount $14,117.27 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, MICHAEL A Employer name Town of Whitestown Amount $14,117.20 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPPERT, THERESA A Employer name Dept Health - Veterans Home Amount $14,117.23 Date 01/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTLEY, KEITH E Employer name Schuyler County Amount $14,117.20 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZELENYI, RICHARD E Employer name Office of Court Administration Amount $14,117.00 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAYLOR, CATHALEEN Employer name Staten Island DDSO Amount $14,117.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEPEDA, JUSTO R Employer name SUNY Stony Brook Amount $14,117.12 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURHAM, RONALD E Employer name Village of Gouverneur Amount $14,117.12 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORPE, PAULA Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,116.51 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, WILLIAM A Employer name Town of Colonie Amount $14,116.91 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERON, CARLOS A Employer name Dept Transportation Region 10 Amount $14,116.72 Date 05/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, SUSANNE Employer name Town of East Hampton Amount $14,116.27 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLUP, DEAN C Employer name Div Criminal Justice Serv Amount $14,116.17 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARA, DELIA L Employer name Metro New York DDSO Amount $14,116.04 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZIER, JOSEPH P Employer name Coxsackie Corr Facility Amount $14,116.38 Date 10/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUTIO, VIRGINIA Employer name Patchogue-Medford UFSD Amount $14,116.12 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA-EDWARDS, FRANCES Employer name Middletown City School Dist Amount $14,116.05 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, KATHLEEN R Employer name Manhattan Psych Center Amount $14,116.08 Date 11/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, KATHLEEN M Employer name New York State Assembly Amount $14,115.42 Date 09/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGDOLLAR, LARRY J Employer name Holley CSD Amount $14,115.93 Date 02/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWLEY, SARA D Employer name Willard Psychiatric Center Amount $14,115.16 Date 08/25/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMBECK, KATHLEEN T Employer name Port Jervis City School Dist Amount $14,115.12 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAGHY, PAULA Employer name Rockland Psych Center Amount $14,115.08 Date 04/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALZARANO, ALFONSO Employer name NYS Power Authority Amount $14,115.40 Date 10/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIEL, RICHARD H Employer name Department of Tax & Finance Amount $14,115.79 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURFEINDT, JANET M Employer name Glen Cove Community Dev Agcy Amount $14,115.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, SUSANNE D Employer name Cornell University Amount $14,114.96 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVUT, CAROL A Employer name Village of Fairport Amount $14,115.00 Date 07/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWER, FLORENCE A Employer name Tully CSD Amount $14,115.00 Date 08/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, HELEN A Employer name Rochester Psych Center Amount $14,114.96 Date 05/12/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIZZA, JOHN A Employer name Village of Garden City Amount $14,114.96 Date 09/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCULLY, PATRICIA A Employer name Appellate Div 3rd Dept Amount $14,114.70 Date 06/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBALL, LAURIE A Employer name City of Binghamton Amount $14,114.38 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLARI, CAROL ANN Employer name Victor CSD Amount $14,114.92 Date 12/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, KAREN A Employer name Greece CSD Amount $14,114.74 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTA, LEONARD A Employer name Dept Transportation Region 10 Amount $14,114.74 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGOS, MARIANO Employer name New York City Childrens Center Amount $14,114.15 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, MARY ELLEN M Employer name Erie County Amount $14,114.04 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANZE, PETER N Employer name Westchester County Amount $14,113.76 Date 08/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, CHRISTINE M Employer name Nassau County Amount $14,113.50 Date 04/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, HEIDEMARIE A Employer name NYS Bridge Authority Amount $14,114.00 Date 03/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENDITTE, ANN E Employer name Mohawk Valley Child Youth Serv Amount $14,113.96 Date 07/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, KENNETH R Employer name Galway CSD Amount $14,113.96 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHISOLM, YVETTE M Employer name Westchester County Amount $14,113.16 Date 09/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRUSH, ALAN R Employer name Division of Veterans' Affairs Amount $14,113.20 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABIANO, AMELIA G Employer name Saugerties CSD Amount $14,112.88 Date 04/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORAH, TIMOTHY Employer name Wyoming Corr Facility Amount $14,112.60 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUADIR, KASHMIRI B Employer name Division of Parole Amount $14,112.42 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, SANDRA M Employer name SUNY Stony Brook Amount $14,113.04 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELCZAR, DOROTHY H Employer name Department of Tax & Finance Amount $14,113.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERON, RAYMOND R Employer name Niagara Frontier Trans Auth Amount $14,112.16 Date 07/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLOUGH, GLORIA M Employer name Norwood-Norfolk CSD Amount $14,112.12 Date 07/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTELE, PATRICIA J Employer name Taconic DDSO Amount $14,111.96 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, JAMES T Employer name Town of Oswegatchie Amount $14,111.58 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, JOHN P Employer name Halesite Fire District Amount $14,111.45 Date 12/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, JOSE L Employer name SUNY College At New Paltz Amount $14,111.93 Date 05/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, JENNIFER L Employer name Fulton Corr Facility Amount $14,111.76 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUZECKY, EARKA Y Employer name Greece CSD Amount $14,111.18 Date 07/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENAHAN, MARGARET Employer name Suffolk County Amount $14,111.28 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, SUE A Employer name Lansing CSD Amount $14,111.20 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMYLE, PHILOMENA A Employer name SUNY Stony Brook Amount $14,111.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEGAR, THERESA B Employer name St Lawrence Psych Center Amount $14,110.96 Date 11/03/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, WILLIAM G Employer name Town of Eastchester Amount $14,110.92 Date 07/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GREGORY R Employer name Dpt Environmental Conservation Amount $14,111.06 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLAVITO, ROSEMARY A Employer name East Ramapo CSD Amount $14,111.04 Date 01/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, GAIL L Employer name Department of Law Amount $14,110.63 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPA, NANCY E Employer name Dutchess County Amount $14,110.37 Date 06/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFER, HARRIET Employer name Westchester County Amount $14,110.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPRON, ANITA B Employer name Cleveland Hill UFSD Amount $14,109.92 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRKETT, BARBARA P Employer name NYS Office People Devel Disab Amount $14,110.04 Date 04/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYLAND, PATRICIA A Employer name Nassau Health Care Corp. Amount $14,110.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAS, KATHERINE Employer name Dept Transportation Region 10 Amount $14,110.12 Date 06/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, JEAN A Employer name NYS Association of Towns Amount $14,109.39 Date 08/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNING, BETH T Employer name Huntington Public Library Amount $14,109.74 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBREY, GORDON D, SR Employer name Town of Argyle Amount $14,109.84 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, ELEANOR V Employer name Dryden CSD Amount $14,108.96 Date 01/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASPRZYK, JEROME J Employer name Livingston Correction Facility Amount $14,108.64 Date 11/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNCE, NATHAN E, JR Employer name Long Island Dev Center Amount $14,108.16 Date 07/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUESER, MARY B Employer name Brockport CSD Amount $14,109.02 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDMAN, JOAN J Employer name Dept of Correctional Services Amount $14,108.04 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUREK, SUSAN V Employer name Erie County Medical Cntr Corp. Amount $14,108.04 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, THOMAS M, JR Employer name Town of Cheektowaga Amount $14,107.95 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERI, FRANK R Employer name City of Utica Amount $14,107.92 Date 05/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSAY, DORIS L Employer name Suffolk County Amount $14,107.88 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CATHERINE Employer name Hudson Valley DDSO Amount $14,108.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, SHIRLEY Employer name Suffolk County Amount $14,108.00 Date 01/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAUGOT, CHARLOTTE LEE Employer name Jericho UFSD Amount $14,107.96 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEICE, BARBARA Employer name Kings Park Psych Center Amount $14,107.88 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAPPEL, DANIEL P Employer name Town of Islip Amount $14,107.68 Date 02/24/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOPYRO, STANLEY S, JR Employer name Marcellus CSD Amount $14,107.40 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLEY, MARJORIE G Employer name Warsaw CSD Amount $14,107.56 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, RICHARD Employer name Chemung County Amount $14,107.42 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTUSIAK, PATRICIA W Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,107.42 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, DONNA M Employer name Western New York DDSO Amount $14,107.32 Date 07/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, HECTOR Employer name Brooklyn Public Library Amount $14,107.31 Date 05/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, WILLIAM H Employer name Niagara County Amount $14,107.33 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANDA, LEONARD V Employer name Rensselaer County Amount $14,107.08 Date 01/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRADGE, HILDA L Employer name State Insurance Fund-Admin Amount $14,107.16 Date 06/24/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOFIELD, ROBERT Employer name Adirondack Correction Facility Amount $14,107.20 Date 01/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GERTRUDE Employer name Ellenville CSD Amount $14,107.08 Date 03/18/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGAN, THOMAS R Employer name Ninth Judicial District Normal Amount $14,107.01 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMASCO, DOLORES L Employer name Wappingers CSD Amount $14,106.96 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANONACO, DOMENICA Employer name Northport East Northport UFSD Amount $14,106.96 Date 09/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, GEORGE A Employer name Sullivan County Amount $14,106.96 Date 11/28/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIMCZAK, BARBARA ANN Employer name Dutchess County Amount $14,107.00 Date 01/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRAINO, EILEEN Employer name Onondaga County Amount $14,106.96 Date 06/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEURLE, CYNTHIA E Employer name Port Authority of NY & NJ Amount $14,106.96 Date 07/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINK, DONNA M Employer name Victor CSD Amount $14,106.84 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GAN, MICHAEL H Employer name Saratoga County Amount $14,106.37 Date 05/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCINCUK, JOAN H Employer name Town of Southampton Amount $14,105.96 Date 11/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERHALTER, CHARLES J Employer name Nassau Health Care Corp. Amount $14,105.93 Date 09/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABEND, SHARON L Employer name Onondaga CSD Amount $14,106.73 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERNOWSKI, JOSEPH F Employer name Woodbourne Corr Facility Amount $14,106.58 Date 06/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, JAMES Employer name Orange County Amount $14,105.70 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADGER, KATHERINE L Employer name Greater Binghamton Health Cntr Amount $14,106.43 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, CILLER LEE Employer name Brighton CSD Amount $14,105.08 Date 09/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELBY, JANET Employer name SUNY College At Cortland Amount $14,105.00 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEENEY, SANDRA M Employer name North Syracuse CSD Amount $14,104.88 Date 02/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNDERWOOD, BRENT W, JR Employer name Corinth CSD Amount $14,104.88 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMANSKI, GLORIA Employer name West Babylon UFSD Amount $14,105.00 Date 11/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERCIVALE, PEPE Employer name Port Authority of NY & NJ Amount $14,105.04 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KAREN A Employer name Allegany County Amount $14,104.62 Date 12/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEROCE, ROSINA BORRELLI Employer name Rochester City School Dist Amount $14,104.00 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, CAROLYN M Employer name Odessa Montour CSD Amount $14,104.00 Date 07/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRY, IRIS J Employer name St Lawrence County Amount $14,103.96 Date 08/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEILE, EUGENIA Employer name Port Authority of NY & NJ Amount $14,104.04 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLOSNA, ROSEMARY P Employer name Broome DDSO Amount $14,103.96 Date 02/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUYEA, ROSS M Employer name Clinton County Amount $14,104.12 Date 04/02/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINGMAN, THELMA J Employer name Department of Tax & Finance Amount $14,104.24 Date 03/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUREUTHER, PATRICIA Employer name Erie County Amount $14,103.92 Date 04/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DADE, NANCY A Employer name BOCES-Monroe Orlean Sup Dist Amount $14,103.86 Date 07/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAERTNER, ROY Employer name Sewanhaka CSD Amount $14,103.77 Date 11/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIX, CHARLES F Employer name City of Troy Amount $14,103.88 Date 02/01/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMMONS, BRUCE E Employer name Suffolk County Amount $14,103.50 Date 06/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROMARINO, H R Employer name Nassau County Amount $14,103.71 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, REYNOLD N Employer name Supreme Court Justices Amount $14,103.56 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, RICHARD T Employer name Off of The State Comptroller Amount $14,103.88 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, MARGARET A Employer name Red Creek CSD Amount $14,103.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSHIP, PAULA Employer name J N Adam Dev Center Amount $14,103.00 Date 01/25/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKLEY, BETTY F Employer name Bath CSD Amount $14,103.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, WILLIE G Employer name Village of Medina Amount $14,103.23 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIUGNO, ROBERTA A Employer name BOCES-Monroe Amount $14,103.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, DONALD S Employer name Cayuga County Amount $14,102.26 Date 07/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLOY, ANNA E Employer name SUNY College At Oneonta Amount $14,102.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTS, CLIFFORD C Employer name Erie County Amount $14,102.15 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLIER, MARIE M Employer name Temporary & Disability Assist Amount $14,102.04 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINTERBERGER, DALE R Employer name SUNY Albany Amount $14,102.24 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWKINS, PATRICIA Employer name Manhattan Psych Center Amount $14,102.16 Date 10/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTAINE, IRENE P Employer name Orange County Amount $14,102.00 Date 11/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, PATRICIA J Employer name Buffalo City School District Amount $14,102.00 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ALENDA L Employer name Erie County Amount $14,101.35 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETT, DON F Employer name Westchester County Amount $14,101.24 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALL, PATRICIA Employer name Dept Labor - Manpower Amount $14,101.88 Date 07/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BERNADETTE A Employer name Harborfields CSD of Greenlawn Amount $14,101.68 Date 12/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIRMSTONE, ROBERT L Employer name City of Binghamton Amount $14,101.67 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDERICO, PATRICIA A Employer name Summit Shock Incarc Corr Fac Amount $14,101.22 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSICO, FRANK Employer name BOCES Eastern Suffolk Amount $14,100.73 Date 10/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRELLA, NICHOLAS A Employer name Housing Finance Agcy Amount $14,100.93 Date 04/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAKELSKI, CHESTER J Employer name Port Washington Police Dist Amount $14,100.78 Date 11/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALTERS, SUSAN M Employer name State Insurance Fund-Admin Amount $14,099.88 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL MOORE, EDITH Employer name Office of General Services Amount $14,100.73 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAIRMONT, EMILY K Employer name Department of Social Services Amount $14,099.96 Date 01/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGEL, WILLIAM R Employer name Islip Resource Recovery Agcy Amount $14,099.74 Date 04/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, IONE BATTLE Employer name Office of General Services Amount $14,099.96 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGARD, JOHN H Employer name SUNY Health Sci Center Brooklyn Amount $14,099.22 Date 05/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETRATA, MAXIMA A Employer name Nassau Health Care Corp. Amount $14,099.40 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FONTAINE, STEPHEN F Employer name Cape Vincent Corr Facility Amount $14,099.82 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLL, JOSEPHINE A Employer name Buffalo Psych Center Amount $14,099.44 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, SANDRA J Employer name Frontier CSD Amount $14,099.03 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, CECILIA W Employer name Bedford Hills Corr Facility Amount $14,099.08 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCIOLA, JOSEPH S Employer name Town of Mount Kisco Amount $14,098.88 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIAK, HELEN J Employer name Steuben County Amount $14,098.88 Date 02/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JAMES Employer name Kings Park Psych Center Amount $14,099.20 Date 02/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, EDWARD L Employer name Norwood-Norfolk CSD Amount $14,098.40 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSA, LOREN R Employer name City of Rochester Amount $14,097.88 Date 08/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, JEAN A Employer name North Syracuse CSD Amount $14,098.84 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, ROBERT J Employer name Cattaraugus County Amount $14,098.79 Date 03/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, LUIS Employer name Dept Transportation Region 5 Amount $14,098.77 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, COLLEEN M Employer name Ulster County Amount $14,097.63 Date 04/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUMPF, JOANNA K Employer name Erie County Amount $14,097.88 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST. JOHN, ALTON J. Employer name Onondaga County Amount $14,097.00 Date 03/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLAND, ROY H Employer name Town of Chesterfield Amount $14,096.92 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUGLIO, FRANK Employer name Great Neck UFSD Amount $14,097.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDARASEELAN, PHILOMENA Employer name Westchester Health Care Corp. Amount $14,097.33 Date 08/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITZ, NICK F Employer name NYS Power Authority Amount $14,097.16 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTCOTT, MARJORIE Employer name BOCES-Broome Delaware Tioga Amount $14,096.74 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WLODARCZYK, LOIS M Employer name Rome Dev Center Amount $14,096.92 Date 07/08/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, FREDERICK J Employer name Town of Esopus Amount $14,096.87 Date 02/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDGES, KATHLEEN A Employer name BOCES-Dutchess Amount $14,096.21 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODICO, TERESA A Employer name Chemung County Amount $14,096.09 Date 08/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, HENRY J Employer name Sullivan Corr Facility Amount $14,096.04 Date 11/20/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, FRANCES M Employer name Suffolk County Amount $14,096.68 Date 07/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOGGINS, SHIRLEY J Employer name Education Department Amount $14,096.54 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, DONALD E Employer name Wayne County Amount $14,095.92 Date 09/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERKACH, LILLIAN Employer name Dept Transportation Region 8 Amount $14,096.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, BETTY E Employer name Village of Massapequa Park Amount $14,095.99 Date 12/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASBROUCK, MARION Employer name Hudson Valley DDSO Amount $14,095.91 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC QUARRIE, DIANE A Employer name Spencerport CSD Amount $14,095.68 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULTERER, MARIA T Employer name Sweet Home CSD Amrst&Tonawanda Amount $14,094.60 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPADONIA, RUTHMARY Employer name Livingston County Amount $14,094.88 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMINO, CONCETTA Employer name Kings Park Psych Center Amount $14,095.00 Date 09/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEIN, ROSEANNE Employer name Pilgrim Psych Center Amount $14,095.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, BERTIE J Employer name Steuben County Amount $14,094.84 Date 09/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGRESTA, JANET L Employer name Dpt Environmental Conservation Amount $14,094.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, ADAM C Employer name Department of Motor Vehicles Amount $14,093.96 Date 02/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTTO, MICHAEL, JR Employer name Nassau County Amount $14,093.92 Date 05/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURSELLINO, MATTHEW Employer name SUNY Stony Brook Amount $14,093.80 Date 07/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHURGOT, DIANE J Employer name Palmyra-Macedon CSD Amount $14,093.96 Date 07/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAY, SHIRLEY H Employer name South Seneca CSD Amount $14,093.92 Date 09/11/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, FRANCIS X, JR Employer name Nassau County Amount $14,093.08 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTELLINI, FRANK G Employer name City of New Rochelle Amount $14,093.77 Date 11/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JESSIE L Employer name Finger Lakes DDSO Amount $14,093.57 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTER, DALE E Employer name Village of Corinth Amount $14,092.94 Date 11/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PLANTE, PATRICIA H Employer name Edwards Knox CSD Amount $14,092.88 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENZ, NANCY C Employer name Onondaga County Amount $14,093.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDRIGAN, DONNA M Employer name Department of Health Amount $14,092.96 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERILA, THOMAS W Employer name Broome County Amount $14,092.50 Date 04/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCABE, JOSEPHINE A Employer name Town of Salina Amount $14,092.88 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUOCCO, GLORIA J Employer name William Floyd UFSD Amount $14,092.73 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCINSKI, PATRICIA A Employer name Albany County Amount $14,091.92 Date 10/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, LOUISE Employer name North Babylon UFSD Amount $14,091.33 Date 11/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISIRAS, PETER C Employer name SUNY College At Geneseo Amount $14,092.32 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGT, ELAINE M Employer name Rochester City School Dist Amount $14,091.96 Date 01/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEIGLER, VIRGINIA B Employer name City of Watertown Amount $14,090.92 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CECCARELLI, ALMA E Employer name Town of Hempstead Amount $14,090.88 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, GRACE D Employer name Village of Johnson City Amount $14,090.96 Date 12/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, CATHERINE N Employer name Walton CSD Amount $14,090.98 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, SARAH Employer name Port Authority of NY & NJ Amount $14,090.85 Date 01/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DAWN A Employer name Madison County Amount $14,090.83 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDALL, ALLEN B Employer name Morrisville-Eaton CSD Amount $14,090.80 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, NANCY D Employer name Canisteo-Greenwood CSD Amount $14,090.76 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAIT, KAREN Employer name Clarence CSD Amount $14,090.88 Date 01/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAXTON, HAZEL Employer name SUNY Stony Brook Amount $14,090.21 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHECHTER, ISADORE S Employer name Palisades Interstate Pk Commis Amount $14,090.10 Date 02/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEARNS, CHRISTINA R Employer name Nassau County Amount $14,090.72 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ALEJANDRO Employer name Division For Youth Amount $14,089.96 Date 12/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURGAL, PATRICIA A Employer name Canton CSD Amount $14,089.88 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGE, URSULA J Employer name Monroe County Amount $14,090.00 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMBRUSTER, LAVERNA S Employer name Erie County Amount $14,089.96 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, VICKI F Employer name N Tonawanda City School Dist Amount $14,089.70 Date 05/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, SCOTT R Employer name Department of Law Amount $14,089.26 Date 01/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, KATHY J Employer name Workers Compensation Board Bd Amount $14,089.77 Date 04/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTOLANI, CAROLINE J Employer name Rochester City School Dist Amount $14,089.84 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, AUDREY L Employer name Oswego County Amount $14,088.91 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARA, KAREN A Employer name Hempstead UFSD Amount $14,089.07 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, PATRICIA A Employer name South Jefferson CSD Amount $14,088.38 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONCALVES, ARMANDO C Employer name Patchogue-Medford UFSD Amount $14,088.24 Date 11/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, CLAY W Employer name NYS Higher Education Services Amount $14,088.39 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONN, LINDA A Employer name Liverpool CSD Amount $14,088.89 Date 02/20/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONO, VINCENT A Employer name Nassau County Amount $14,088.84 Date 07/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, KATHLEEN A Employer name Erie County Amount $14,088.55 Date 10/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, ALBERT Employer name Hudson River Psych Center Amount $14,088.16 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKELY, JEANNE N Employer name Ontario County Amount $14,088.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSCH, DONALD I Employer name Kinderhook CSD Amount $14,087.84 Date 07/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRETTA, GRACE A Employer name City of Oneida Amount $14,087.92 Date 04/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, KATHERINE M Employer name Village of Valley Stream Amount $14,088.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLER, DAVID W Employer name Williamson CSD Amount $14,087.78 Date 04/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPE, GENEVIEVE A Employer name Yonkers City School Dist Amount $14,087.36 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, CHERYL A Employer name South Colonie CSD Amount $14,087.30 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRE, KATHRYN H Employer name Allegany County Amount $14,087.28 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PODWIRNY, DENIS Employer name Town of Lake Luzerne Amount $14,086.88 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTZENBECKER, CARLENE E Employer name Schuyler County Amount $14,086.90 Date 10/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLINTOCK, JAY R Employer name Town of Wallkill Amount $14,087.12 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGEYTER, JEFFERY W Employer name Town of Rensselaerville Amount $14,086.88 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, CARMEN R Employer name Hudson Valley DDSO Amount $14,086.88 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, JOSEPH V Employer name SUNY College Technology Canton Amount $14,086.64 Date 01/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARHOFTIG, JEROLD M Employer name Half Hollow Hills CSD Amount $14,086.60 Date 10/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDOUS, ROBERT P Employer name Dpt Environmental Conservation Amount $14,086.16 Date 01/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, BEVERLY A Employer name Office of General Services Amount $14,085.92 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HSIEH, HWA C Employer name Suffolk County Amount $14,086.08 Date 03/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IBERGER, EDWARD M Employer name Suffolk County Amount $14,085.96 Date 12/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTRIDGE, JEANNE M Employer name Greece CSD Amount $14,085.78 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGES, KATHERINE R Employer name Town of Marilla Amount $14,085.92 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANTON, REBECCA A Employer name Andover CSD Amount $14,085.92 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIANESE, ROSEMARIE Employer name Somers CSD Amount $14,085.03 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, CAROLYN E Employer name SUNY College At Geneseo Amount $14,084.92 Date 07/29/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIZZELL, HOWARD D Employer name Saranac Lake CSD Amount $14,085.16 Date 08/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTONDARO, ENRICO Employer name Office of General Services Amount $14,085.04 Date 12/31/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELICE, RICKY J Employer name Cape Vincent Corr Facility Amount $14,084.88 Date 02/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, THELMA P Employer name Albany City School Dist Amount $14,084.92 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, LINDA J Employer name Troy City School Dist Amount $14,084.88 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIA, MARGARET M Employer name South Beach Psych Center Amount $14,084.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROPHET, JACK F Employer name Nassau County Amount $14,084.43 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPNOWSKY, THEODORE F Employer name Mattituck-Cutchogue UFSD Amount $14,084.56 Date 03/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, EDWARD J Employer name Office Parks,Rec & Hist Pres Amount $14,084.82 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, ARMAND N Employer name Warren County Amount $14,084.12 Date 11/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKER, VERN A Employer name Town of Hopewell Amount $14,084.17 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, PAMELA YEW Employer name Manhattan Psych Center Amount $14,084.42 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, PATRICIA C Employer name Hicksville UFSD Amount $14,084.02 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, WILLIAM J Employer name Suffolk County Amount $14,084.00 Date 10/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUMMERY, FLORENCE C Employer name Wyoming County Amount $14,084.12 Date 01/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORIS, MARILYN A Employer name Rome City School Dist Amount $14,083.88 Date 08/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSBY, URSULA P Employer name Onondaga County Amount $14,083.88 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMPANO, JOSEPH V Employer name Village of Wellsville Amount $14,084.00 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, KATHLEEN D Employer name Town of Brookhaven Amount $14,083.95 Date 09/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, MARTHA F Employer name Creedmoor Psych Center Amount $14,083.99 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANSSON, WILLIAM R Employer name Capital District DDSO Amount $14,083.88 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHECK, MARGARET A Employer name Town of Hamburg Amount $14,083.84 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMOREAUX, BETTY L Employer name Evans - Brant CSD Amount $14,083.88 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAIS, ANTHONY E Employer name NYS Power Authority Amount $14,083.60 Date 06/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWSTER, JOHN W Employer name Metropolitan Trans Authority Amount $14,083.68 Date 05/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTACOTT, LINDA A Employer name Wayland-Cohocton CSD Amount $14,083.84 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORN, BRUCE A Employer name Hsc At Syracuse-Hospital Amount $14,083.67 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, RALPH J Employer name Dpt Environmental Conservation Amount $14,083.32 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, ELIZABETH M Employer name Columbia County Amount $14,083.23 Date 11/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, SUSAN Employer name Onondaga County Amount $14,082.92 Date 09/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELILLO, HELEN Employer name SUNY Stony Brook Amount $14,082.46 Date 06/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEEHAN, MARION Employer name Valley CSD At Montgomery Amount $14,083.08 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYMANSKI, DIANE H Employer name Village of Bayville Amount $14,082.96 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGHT, THERESA J Employer name Dutchess County Amount $14,083.03 Date 10/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, IRENE T Employer name Half Hollow Hills CSD Amount $14,082.88 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, GLORIA J Employer name Warren County Amount $14,082.46 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDESCO, FREDERIC J Employer name Erie County Amount $14,081.88 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONOFFSKI, ELIZABETH A Employer name Oswego County Amount $14,081.39 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, SAUNDRA Employer name Temporary & Disability Assist Amount $14,082.45 Date 03/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DOUGALL, LINDA C Employer name Town of Colton Amount $14,082.06 Date 04/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUGMAN, GARY C Employer name Genesee St Park And Rec Regn Amount $14,082.24 Date 06/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTITO, JUDITH A Employer name Oswego County Amount $14,081.36 Date 01/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEIERLEIN, PATRICIA E Employer name Lakeland CSD of Shrub Oak Amount $14,081.31 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, MARIE Employer name Rome Dev Center Amount $14,080.88 Date 12/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROSKI, SANDRA L Employer name Hsc At Syracuse-Hospital Amount $14,080.53 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, DONNA M Employer name Johnson City CSD Amount $14,079.98 Date 02/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMDIAL, MANRAJ Employer name New York Public Library Amount $14,081.29 Date 10/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LLOYD E Employer name Town of Mansfield Amount $14,081.24 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIS, BEVERLY J Employer name Fourth Jud Dept - Nonjudicial Amount $14,079.89 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKELL, CHERYL A Employer name Broome County Amount $14,079.92 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAIA, PETER S Employer name Village of Mineola Amount $14,079.07 Date 03/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLEGER, JEANNETTE Employer name Fourth Jud Dept - Nonjudicial Amount $14,079.00 Date 02/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCCI, LINDA A Employer name Clarkstown CSD Amount $14,079.89 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCANDREW, GERTRUDE A Employer name Levittown UFSD-Abbey Lane Amount $14,079.88 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMCHICK, JUDITH A Employer name SUNY Albany Amount $14,079.48 Date 10/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLANSKI, JAMES L Employer name Southport Correction Facility Amount $14,078.96 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSER, ILAH S Employer name Saratoga County Amount $14,078.92 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIDGEON, DENISE B Employer name Westchester Health Care Corp. Amount $14,078.48 Date 04/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALCARCEL, JOAN M Employer name Westchester Health Care Corp. Amount $14,078.49 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENHARDT, DENNIS A Employer name Bethlehem CSD Amount $14,078.25 Date 01/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORCUTT, PHILOMENA B Employer name Erie County Medical Cntr Corp. Amount $14,077.89 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, EVERETTE L Employer name Village of Mount Morris Amount $14,077.84 Date 02/24/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRAUSS, WALTER Employer name NYC Judges Amount $14,078.80 Date 09/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARDLE, MURIEL H Employer name Onondaga County Amount $14,077.92 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIDELBERGER, GREGORY J Employer name Onondaga County Amount $14,077.18 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIRICO, ROBIN J Employer name Hancock CSD Amount $14,077.17 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAHEY, CONSTANCE L Employer name Arlington CSD Amount $14,077.67 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYNOR, SHARI A Employer name Broome County Amount $14,077.55 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, DARLENE A Employer name City of Utica Amount $14,077.04 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, MARILYN I Employer name Onondaga County Amount $14,077.16 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, JOYCE R Employer name South Colonie CSD Amount $14,076.84 Date 07/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPPOLITO, GENEVIEVE J Employer name Cold Spring Harbor CSD Amount $14,076.55 Date 01/27/2007 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