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 SPERRAZZA, BETTY L Employer name SUNY Buffalo Amount $13,712.16 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, WILLIAM A Employer name Town of Ossining Amount $13,712.40 Date 09/09/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAY, TED R Employer name Onondaga County Amount $13,712.00 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENTER, JOAN C Employer name Department of Motor Vehicles Amount $13,711.96 Date 03/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSELL, EUGENE W Employer name Dept Labor - Manpower Amount $13,712.12 Date 02/12/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITEK, WILLIAM J Employer name Bedford Hills Corr Facility Amount $13,711.86 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBASCIO, ANNA M Employer name St Francis School For Deaf Amount $13,711.92 Date 07/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENG, WAI L Employer name Metro Suburban Bus Authority Amount $13,711.63 Date 02/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, JANIE Employer name Western New York DDSO Amount $13,711.32 Date 11/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, DANIEL E Employer name Dpt Environmental Conservation Amount $13,711.36 Date 03/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, KATHLEEN Employer name Middletown City School Dist Amount $13,711.69 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPESTANY, JANET Employer name Seaford UFSD Amount $13,711.17 Date 02/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMANUELE, JOHN Employer name Town of Somers Amount $13,711.32 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILLE, CARLOS Employer name Brooklyn DDSO Amount $13,711.28 Date 12/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSSACECA, MARGARET R Employer name Chemung County Amount $13,711.23 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVES, DELORIS Employer name Long Island Dev Center Amount $13,710.80 Date 05/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCKERMAN, KATHRYNA Employer name Plattsburgh City School Dist Amount $13,711.12 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, LYNN S Employer name Cornell University Amount $13,710.84 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSZEWSKI, ARLENE F Employer name New City Library Amount $13,710.50 Date 09/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKE, CHARLES R Employer name BOCES-Monroe Amount $13,710.32 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMINUCCI, LINDA M Employer name Town of Somers Amount $13,710.78 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIANO-ZARI, MARIE Employer name Nassau County Amount $13,710.50 Date 01/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, VIRGINIA F Employer name Nassau County Amount $13,710.32 Date 10/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, ROSEMARY H Employer name Monroe County Amount $13,710.28 Date 12/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, RICHARD J Employer name Dept Labor - Manpower Amount $13,709.89 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMSTED, GAIL L Employer name Dept Health - Veterans Home Amount $13,709.77 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, LEON F Employer name Ithaca City School Dist Amount $13,709.64 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, LONA Employer name Albany County Amount $13,710.03 Date 12/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGARDUS, CLARENCE J, JR Employer name City of Glens Falls Amount $13,710.08 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIN, JOSEPH F Employer name Wende Corr Facility Amount $13,709.90 Date 12/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, SUSAN M Employer name Spencerport CSD Amount $13,709.53 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANNONE, DAVID Employer name Thruway Authority Amount $13,709.13 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIUZA, MARIA Employer name Manhattan Psych Center Amount $13,709.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORA, VICTOR E Employer name Westchester Health Care Corp. Amount $13,708.87 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONEY, THERESA K Employer name Office of General Services Amount $13,709.12 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISSOFF, DANIEL G Employer name Onondaga County Amount $13,708.86 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBI, BEVERLY A Employer name Lancaster CSD Amount $13,708.84 Date 08/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDAK, NORA L Employer name Hicksville UFSD Amount $13,709.04 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONKIN, CAROL A Employer name Division of Parole Amount $13,708.32 Date 09/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILES, WARREN W Employer name Children & Family Services Amount $13,708.20 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKES, RICKEY Employer name Suffolk County Amount $13,708.68 Date 07/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKER, JEANNE E Employer name Dept Transportation Region 4 Amount $13,708.36 Date 11/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, PHYLLIS J Employer name Ontario County Amount $13,708.32 Date 02/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANAIR, LINDA L Employer name Central NY DDSO Amount $13,708.11 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONGSTER, DOROTHY G Employer name Franklinville CSD Amount $13,707.32 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCONE, SALLY R Employer name Uniondale UFSD Amount $13,707.28 Date 06/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER-SPARKS, NAIMA Employer name Erie County Amount $13,707.14 Date 02/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEING, DONALD T Employer name City of Buffalo Amount $13,706.97 Date 04/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MAEBELLE Employer name Nassau County Amount $13,708.04 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, MARGARET K Employer name Kings Park CSD Amount $13,707.92 Date 04/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DONALD A Employer name Onondaga County Amount $13,707.88 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UDOD, ALEXANDER Employer name SUNY At Stony Brook Hospital Amount $13,706.77 Date 05/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCIA-NEWTON, THERESA L Employer name Western New York DDSO Amount $13,705.24 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINMAN, ALICE E Employer name Onondaga County Amount $13,705.24 Date 06/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVADOTI, PATRICIA A Employer name Supreme Court Clks & Stenos Oc Amount $13,705.20 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENFIELD, ROBERT G Employer name Dept Labor - Manpower Amount $13,705.12 Date 07/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERMINI, SHARON Employer name Greece CSD Amount $13,705.32 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, JOAN M Employer name Baldwinsville CSD Amount $13,704.92 Date 09/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, LINDA Employer name Hsc At Syracuse-Hospital Amount $13,704.62 Date 04/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARONOFF, MARCIA Employer name New York State Assembly Amount $13,704.24 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGICARO-TUPPER, JOYCE P Employer name No Syracuse Housing Authority Amount $13,704.19 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKARD, CYNTHIA A Employer name Fayetteville-Manlius CSD Amount $13,704.42 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, MARY Employer name Hudson Valley DDSO Amount $13,704.36 Date 06/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, WILLIAM E Employer name Dept Transportation Reg 2 Amount $13,704.43 Date 06/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, ELAINE E Employer name Department of Health Amount $13,704.12 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, KATHERINE A Employer name Little Falls-City School Dist Amount $13,704.08 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCWHORTER, KERRIE M Employer name Argyle CSD Amount $13,703.97 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, LULA D Employer name Port Authority of NY & NJ Amount $13,703.86 Date 03/27/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, THERESA Employer name BOCES-Nassau Sole Sup Dist Amount $13,704.01 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAILSFORD, ALMA R Employer name Manhasset UFSD Amount $13,704.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, ROBERT A, SR Employer name Town of Warwick Amount $13,703.01 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, LANETT F Employer name Monroe County Amount $13,702.76 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLES, HELEN L Employer name Taconic DDSO Amount $13,703.24 Date 07/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDOLA, ANTHONY R Employer name Marlboro CSD Amount $13,702.83 Date 08/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOYEA, RONALD L Employer name Town of Brandon Amount $13,703.02 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, IRA M Employer name Mahopac CSD Amount $13,702.60 Date 01/04/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPICELLI, DORIS U Employer name Schenectady City School Dist Amount $13,702.65 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYDER, CAROL A Employer name Warren County Amount $13,702.34 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVISON, SANDRA L Employer name Albany County Amount $13,702.20 Date 08/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLICANE, CALOGERO Employer name Manhasset UFSD Amount $13,701.87 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECHENBACH, RENE Employer name Taconic DDSO Amount $13,702.51 Date 05/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRY, EDWARD W Employer name Western New York DDSO Amount $13,702.38 Date 05/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFRE, BONNIE M Employer name Dpt Environmental Conservation Amount $13,701.25 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAGNOLO, RAELENE Employer name East Irondequoit CSD Amount $13,701.67 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REXFORD, ADRIENNE M Employer name Dept Labor - Manpower Amount $13,701.24 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, NANCY E Employer name Nassau County Amount $13,701.65 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, JERRY S Employer name Children & Family Services Amount $13,701.01 Date 03/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMES, MARK R Employer name Utica City School Dist Amount $13,700.93 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, CAROLINE K Employer name Madison County Amount $13,701.32 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKERSON, JUNE C Employer name Broome DDSO Amount $13,701.24 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARRILLI, MARGUERITE T Employer name Mt Vernon City School Dist Amount $13,700.69 Date 09/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABLES, ROBERT M Employer name Downstate Corr Facility Amount $13,700.40 Date 10/27/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMROT, THEDA Employer name Tompkins County Amount $13,700.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANUEL-LEE, LOUISE Employer name Nassau County Amount $13,699.97 Date 04/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARE, JANET M, MRS Employer name Horseheads CSD Amount $13,699.78 Date 10/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, DONNA D Employer name Silver Creek CSD Amount $13,700.01 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, MADELYN Employer name Westchester County Amount $13,699.40 Date 07/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELTON, MARY N Employer name Town of Greenburgh Amount $13,699.54 Date 02/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKERT, PETER A Employer name Nassau County Amount $13,699.59 Date 03/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARKES, JOYCE D Employer name Erie County Amount $13,699.32 Date 11/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVE, SHIRLEY M Employer name Chautauqua County Amount $13,700.24 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULMAN, MORRIS S Employer name Division of Parole Amount $13,699.16 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROPER, FRANK H Employer name South Colonie CSD Amount $13,699.28 Date 08/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, BEVERLY Employer name Erie County Amount $13,699.35 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHN, JANICE M Employer name Lynbrook UFSD Amount $13,699.32 Date 02/27/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASTON, DELORES L Employer name Town of North Hempstead Amount $13,699.15 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROSE O Employer name BOCES-Onondaga Cortland Madiso Amount $13,698.46 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, RANDY G Employer name Lakeland CSD of Shrub Oak Amount $13,698.44 Date 02/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIZZOCO, JOANN Employer name Yonkers City School Dist Amount $13,698.86 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBAS, DIANE C Employer name Niagara County Amount $13,698.33 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IOVINO, BETTY ANN Employer name Nassau County Amount $13,699.08 Date 10/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHEIMER, ARTHUR F Employer name Village of Schoharie Amount $13,698.32 Date 06/02/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, KEVIN M Employer name Department of Motor Vehicles Amount $13,698.26 Date 01/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIGER, SANFORD Employer name Dept Labor - Manpower Amount $13,697.16 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIO, PATRICIA A Employer name Division of Parole Amount $13,697.16 Date 12/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, MARYANN M Employer name Port Washington UFSD Amount $13,698.24 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, THELMA G Employer name Dept Transportation Region 6 Amount $13,697.33 Date 12/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, HARRIET Employer name East Ramapo CSD Amount $13,698.12 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ROBERT S Employer name Dept Transportation Region 3 Amount $13,697.12 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARRELL, ROBERT J Employer name Northport East Northport UFSD Amount $13,697.10 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLIGAN, ELLEN D Employer name Liverpool CSD Amount $13,696.71 Date 09/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANEK, BONNIE S Employer name Wheelerville UFSD Amount $13,697.01 Date 03/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, RICHARD A Employer name Town of Sweden Amount $13,696.34 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALAS, MARGUERITE A Employer name Warwick Valley CSD Amount $13,696.04 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, MICHAEL J Employer name Great Meadow Corr Facility Amount $13,696.56 Date 08/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFER, LINDA L Employer name Kendall CSD Amount $13,696.65 Date 12/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIELLO, ROBERT A Employer name Onondaga County Amount $13,696.68 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEILER, MAUREEN G Employer name Village of Depew Amount $13,695.56 Date 12/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, JOSEPH M Employer name W Hempstead Sanitation Dist #6 Amount $13,696.35 Date 06/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSES, ANNA G Employer name Tompkins County Amount $13,695.08 Date 09/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUTZLER, JANE E Employer name Remsen CSD Amount $13,695.36 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACH, JOYCE D Employer name Erie County Medical Cntr Corp. Amount $13,695.16 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENIHAN, KATHLEEN Employer name Supreme Court Clks & Stenos Oc Amount $13,694.78 Date 02/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDEN, WEARICA Employer name Queens Psych Center Children Amount $13,695.04 Date 04/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KATHLEEN E Employer name Ossining UFSD Amount $13,694.75 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, DOROTHY E Employer name Dutchess County Amount $13,695.00 Date 07/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAEHLER, DIANE C Employer name Washingtonville CSD Amount $13,694.45 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMANUEL, DEBRA A Employer name NYS Psychiatric Institute Amount $13,694.51 Date 01/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAZDAG, GAIL ELIZABETH, DR Employer name Pilgrim Psych Center Amount $13,694.44 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECHLER, DARLENE F Employer name Sunmount Dev Center Amount $13,694.12 Date 05/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBERT J Employer name Metro Suburban Bus Authority Amount $13,694.20 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGAN, IMELDA C Employer name Rockland County Amount $13,694.12 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOSE, FREDA J Employer name Newburgh City School Dist Amount $13,694.08 Date 01/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, TONI S Employer name Southwestern CSD Amount $13,694.06 Date 07/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNER, GLENN W Employer name Cortland County Amount $13,694.11 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, BARRY N Employer name Onondaga County Amount $13,694.04 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITTO, FLOYD C Employer name Hudson & Black Riv Reg Dist Amount $13,693.84 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, JOYCE M Employer name Dept Labor - Manpower Amount $13,693.16 Date 05/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, JASON Employer name Town of Lewisboro Amount $13,693.12 Date 08/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DIANE C Employer name Cortland City School Dist Amount $13,693.85 Date 08/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUPERTO, TERESA Employer name Central Islip Psych Center Amount $13,693.88 Date 05/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSEKNECHT, DEDRE I Employer name Tioga CSD Amount $13,694.00 Date 11/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEFFER, DONALD W Employer name Division of The Lottery Amount $13,693.07 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROCKENBERGER, JOAN C Employer name Kenmore Town-Of Tonawanda UFSD Amount $13,693.12 Date 11/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYNES, EILEEN M Employer name Livingston County Amount $13,693.00 Date 12/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVARADO, LUZ N Employer name SUNY College At Oswego Amount $13,692.93 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, JOAN M Employer name Town of Babylon Amount $13,693.04 Date 12/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHISOLFI, MARIA J Employer name Ellenville CSD Amount $13,692.32 Date 07/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILTSEY, RICHARD L Employer name NYS Senate Regular Annual Amount $13,692.20 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COE, RICHARD T Employer name Cazenovia CSD Amount $13,692.44 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, MOLLY Employer name BOCES-Nassau Sole Sup Dist Amount $13,692.88 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, THOMAS D Employer name Village of Lake Grove Amount $13,692.12 Date 09/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GIULIO, MARION N Employer name SUNY Buffalo Amount $13,692.08 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARKLESS, NANNIE L Employer name Port Authority of NY & NJ Amount $13,692.12 Date 02/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, GERALDINE Employer name Capital District DDSO Amount $13,692.12 Date 04/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, SARAH O Employer name Department of Health Amount $13,692.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, LOIS A Employer name East Greenbush CSD Amount $13,691.76 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVANAGH, JOSEPH A Employer name Queens Borough Public Library Amount $13,691.83 Date 03/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, SAMUEL, JR Employer name South Colonie CSD Amount $13,691.36 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTO, JOAN Employer name Williamsville CSD Amount $13,690.85 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, KATHERINE L Employer name Lancaster CSD Amount $13,691.69 Date 11/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNOZ, SEGUNDO N Employer name City of White Plains Amount $13,691.69 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, KAREN L Employer name Central Square CSD Amount $13,691.49 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAKACH, WILLIAM J Employer name City of Albany Amount $13,690.57 Date 04/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, SANDRA F Employer name Thruway Authority Amount $13,690.22 Date 02/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, BONNIE J Employer name Town of Hempstead Amount $13,690.15 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSTEE, ARNOLD M Employer name Dept Transportation Region 3 Amount $13,690.12 Date 05/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, YVETTE C Employer name Monroe County Amount $13,690.12 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BARBARA I Employer name Hudson River Psych Center Amount $13,690.16 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLACHCIAK, JOAN F Employer name Niagara Frontier Trans Auth Amount $13,690.12 Date 10/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, JOAN A Employer name SUNY Inst Technology At Utica Amount $13,690.19 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, PATTI A Employer name BOCES Madison Oneida Amount $13,690.03 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCHIO, BARBARA Employer name Orange County Amount $13,690.08 Date 03/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASADEI, RONALD Employer name Oneida County Amount $13,689.84 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCARO, ALICE A Employer name Wyoming County Amount $13,689.74 Date 07/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, DIANE M Employer name Sayville UFSD Amount $13,689.26 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLEA, MARIANNE Employer name Pittsford CSD Amount $13,689.90 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, ELAINE M Employer name 10th Dist. Nassau Nonjudicial Amount $13,689.94 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASZEWSKI, JOANNE M Employer name N Tonawanda City School Dist Amount $13,689.08 Date 07/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WROTNIAK, KATHLEEN A Employer name Dpt Environmental Conservation Amount $13,689.22 Date 11/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETTE, KATHRYN D Employer name City of Rochester Amount $13,689.16 Date 11/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, THOMAS J Employer name Town of Stony Point Amount $13,688.84 Date 09/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KINGSLEY, JUDITH A Employer name Warren County Amount $13,688.50 Date 07/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, JEFFREY Employer name Village of Suffern Amount $13,688.87 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARION, BERNICE Employer name Long Island Dev Center Amount $13,688.16 Date 07/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ELMER E Employer name Town of Elba Amount $13,688.08 Date 03/12/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, DOROTHY M Employer name Fulton County Amount $13,688.92 Date 10/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUSTER, STEVEN C Employer name Wayne County Amount $13,688.49 Date 12/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY-WOODHULL, JOAN Employer name Long Island Dev Center Amount $13,687.60 Date 06/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFANO, PETER F, SR Employer name Town of Greig Amount $13,687.84 Date 01/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKARD, GEORGIANNA Employer name Syracuse City School Dist Amount $13,688.20 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MARA, COLLEEN B Employer name Buffalo Mun Housing Authority Amount $13,687.45 Date 07/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUNCILL, ANN D Employer name NYS Power Authority Amount $13,687.16 Date 08/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNITTEL, BARBARA J Employer name Education Department Amount $13,687.16 Date 06/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LOIS A Employer name Schenectady County Amount $13,687.16 Date 01/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEUSER, REGINA M Employer name Suffolk County Amount $13,687.10 Date 07/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THETGA, RAY E Employer name Tioga CSD Amount $13,686.93 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUM, JOSEPH Employer name SUNY Health Sci Center Syracuse Amount $13,686.95 Date 02/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEICHMANN, MARYLYN A Employer name Erie County Amount $13,687.08 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, ANITA L Employer name Mechanicville City School Dist Amount $13,686.93 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, DONALD R, SR Employer name City of Utica Amount $13,686.57 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDORS, PAULA A Employer name Central NY DDSO Amount $13,686.90 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CHERYL A Employer name Cornell University Amount $13,686.75 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, KATHERINE A Employer name Saugerties CSD Amount $13,686.16 Date 06/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYREWICZ, CHRISTOPHER A Employer name Rockland Psych Center Amount $13,686.04 Date 07/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, FRANCES K Employer name Nassau County Amount $13,686.20 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, LINDA L Employer name Newark Valley CSD Amount $13,686.16 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELASCO, SUSAN L Employer name Nassau County Amount $13,685.38 Date 05/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONARRIGO, NICHOLAS S Employer name Mohawk Valley General Hospital Amount $13,685.20 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA H Employer name Depew UFSD Amount $13,686.02 Date 12/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSOLINO, JUDY B Employer name Monroe County Amount $13,685.96 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESHAIES, DAVID R Employer name Village of Massena Amount $13,684.92 Date 01/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, NANCY G Employer name Albany County Amount $13,684.92 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAN, HASEENA Employer name New York Public Library Amount $13,685.03 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JOHN E Employer name Westchester County Amount $13,684.87 Date 06/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, FRANKLIN F Employer name Village of Malone Amount $13,684.88 Date 06/09/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOMPKINS, CHARLOTTE A Employer name Niagara Falls City School Dist Amount $13,684.36 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, EDWARD A Employer name Suffolk County Water Authority Amount $13,683.72 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, BRONSON K Employer name SUNY Coll Ceramics Alfred Univ Amount $13,684.16 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUPE, MARJORIE J Employer name SUNY At Stony Brook Hospital Amount $13,684.35 Date 08/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, RODERICK Employer name Suffolk County Amount $13,684.08 Date 01/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUN, LINDA B Employer name Williamsville CSD Amount $13,683.52 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, FRANCES E Employer name SUNY Stony Brook Amount $13,683.35 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMATHERS, JOANN Employer name Rochester City School Dist Amount $13,682.58 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, CHARLES H Employer name NYS Power Authority Amount $13,682.47 Date 05/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, SHARON P Employer name Greece CSD Amount $13,682.95 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, ANTOINETTE F Employer name Norwich UFSD 1 Amount $13,683.20 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, TERRY M Employer name Dept Transportation Region 9 Amount $13,683.01 Date 12/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARBER, KATHRYN A Employer name Herkimer County Amount $13,682.38 Date 02/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROISE, DIANE M Employer name Sachem CSD At Holbrook Amount $13,682.33 Date 06/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSS, PATRICIA V Employer name Center Moriches UFSD Amount $13,681.51 Date 02/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMISANO, KATHLEEN M Employer name City of Elmira Amount $13,681.36 Date 08/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ELSIE R Employer name Manhattan Psych Center Amount $13,682.24 Date 09/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORT, CINDY L Employer name BOCES-Broome Delaware Tioga Amount $13,681.98 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDARI, RITA Employer name NYS School For The Blind Amount $13,681.16 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETER, DORIS ANN M Employer name Levittown UFSD-Abbey Lane Amount $13,681.20 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOD, CANDACE E Employer name Division of State Police Amount $13,680.98 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTINO, NICHOLAS A, JR Employer name Palmyra-Macedon CSD Amount $13,681.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDHORST, RAYMOND J Employer name Ulster County Amount $13,681.08 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARELLA, DOMINICK J, JR Employer name City of Oswego Amount $13,681.08 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANESE, VIRGINIA J Employer name Monroe County Amount $13,680.78 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATH, CHRISTINE Employer name BOCES-Westchester Putnam Amount $13,680.64 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, ROSE MARIE Employer name Newburgh City School Dist Amount $13,681.04 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, BEVERLEY E Employer name Niagara-Wheatfield CSD Amount $13,680.20 Date 07/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, HAROLD L Employer name Mohawk Correctional Facility Amount $13,680.43 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTY, EMMA P Employer name Education Department Amount $13,680.28 Date 11/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, RUTH R Employer name Cities Amount $13,680.20 Date 08/27/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRIGGS, JOAN M Employer name Department of Health Amount $13,680.20 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHINO, KATHLEEN J Employer name SUNY College At Plattsburgh Amount $13,680.16 Date 10/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, MARIE Employer name West Islip UFSD Amount $13,679.73 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, JAMIE L Employer name Clinton CSD Amount $13,680.00 Date 06/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORTON, THOMAS D Employer name Monroe County Amount $13,680.00 Date 03/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, MARY E Employer name Rochester City School Dist Amount $13,679.92 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTIMORE, PEGGY S Employer name Cayuga County Amount $13,679.34 Date 02/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITCHIE, JOHN W Employer name Office of Court Administration Amount $13,679.58 Date 06/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, KATHARINE M Employer name Nassau County Amount $13,679.52 Date 03/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTSCH, PHILIP R, II Employer name Chazy CSD Amount $13,679.12 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, CLAUDETTE M Employer name Kingsboro Psych Center Amount $13,679.09 Date 01/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, RONALD D Employer name Cattaraugus County Amount $13,679.17 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, CLAIRE A Employer name Department of Health Amount $13,679.27 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONE, CHARLES M Employer name Town of Oyster Bay Amount $13,679.04 Date 10/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERNISANT, CHANTAL Employer name Westchester Health Care Corp. Amount $13,678.71 Date 05/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEERER, ALICE B Employer name Lansing CSD Amount $13,678.04 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUADRADO, ARTEMIO Employer name City of Rochester Amount $13,678.26 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, JO-ANN Employer name Coxsackie Corr Facility Amount $13,678.60 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINARDI, CHARLES S Employer name NYC Family Court Amount $13,678.11 Date 01/15/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, EILEEN F Employer name Ticonderoga CSD Amount $13,677.34 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNIER, ELIZABETH A Employer name Suffolk County Amount $13,677.16 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, JOHN M Employer name Town of Mt Pleasant Amount $13,677.88 Date 10/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUL, KENNETH E Employer name Suffolk County Amount $13,677.36 Date 12/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEDDER, LORNA L Employer name Fillmore CSD Amount $13,677.08 Date 07/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRELL, CATHERINE M Employer name Elmira City School Dist Amount $13,676.91 Date 08/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRE, FAITH G Employer name State Insurance Fund-Admin Amount $13,677.14 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUEX, HATTIE B Employer name Middletown Psych Center Amount $13,676.24 Date 08/09/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, SHARDA A Employer name Div Housing & Community Renewl Amount $13,676.27 Date 11/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREISIG, ELEANOR Employer name Westchester County Amount $13,676.24 Date 12/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRISH, MARY E Employer name Lynbrook UFSD Amount $13,676.16 Date 02/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFARIK, WALLACE J Employer name Office For Technology Amount $13,676.16 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAME-HAMILTON, JUANITA Employer name Division of Parole Amount $13,676.20 Date 02/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAFF, MARION C Employer name Temporary & Disability Assist Amount $13,676.19 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUESTA, VIRGINIA A Employer name Insurance Dept-Liquidation Bur Amount $13,676.16 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZARNECKI, JEROME E Employer name Wyoming County Amount $13,676.09 Date 11/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGALL, CHRISTINA R Employer name Workers Compensation Board Bd Amount $13,676.12 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACLAREN, PATRICIA A Employer name Salmon River CSD Amount $13,676.12 Date 05/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUGHER, ROBERT P Employer name Nassau County Amount $13,675.96 Date 12/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORRIGAN, JOANN Employer name Dept Labor - Manpower Amount $13,675.96 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUPPARO, JOHN F Employer name City of Fulton Amount $13,675.91 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, MARJORIE A Employer name SUNY College At Plattsburgh Amount $13,676.04 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, LAWRENCE J Employer name General Brown CSD Amount $13,675.82 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENT, DANIEL Employer name Victor CSD Amount $13,675.68 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANSAS, DIANNE M Employer name Science Technology & Academic Amount $13,675.08 Date 03/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERMER, RONALD E Employer name Chemung County Amount $13,675.48 Date 09/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDERMAN, CONSTANCE L Employer name Rensselaer County Amount $13,675.16 Date 03/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, FLORENCE A Employer name Kings Park Psych Center Amount $13,675.16 Date 10/04/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COURT, JOSEPH P Employer name Evans - Brant CSD Amount $13,674.89 Date 07/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, CHARLES H Employer name Gowanda CSD Amount $13,675.16 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANBACK, HAROLD P Employer name Town of Greenburgh Amount $13,675.04 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JANE H Employer name Broome DDSO Amount $13,674.68 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRESS, PHYLLIS M Employer name Half Hollow Hills Comm Library Amount $13,674.66 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAIDO, THERESA M Employer name North Syracuse CSD Amount $13,674.16 Date 06/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, NANCY L Employer name Willard Psych Center Amount $13,674.20 Date 02/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEUSER, MAE E Employer name Northport East Northport UFSD Amount $13,674.16 Date 06/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELFAHAM, CAROL A Employer name Kings Park Psych Center Amount $13,673.16 Date 05/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTON, EILEEN M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $13,673.58 Date 06/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALITTI, PAULA S Employer name Central NY DDSO Amount $13,673.18 Date 04/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSSARD, CAROL W Employer name Schuyler County Amount $13,673.88 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DANA E Employer name Hsc At Syracuse-Hospital Amount $13,673.09 Date 04/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIANO, MICHAEL Employer name Plainview-Old Bethpage CSD Amount $13,673.16 Date 01/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRCHBAUM, ALLAN D Employer name Chenango County Amount $13,673.04 Date 01/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, FRANK A, SR Employer name Buffalo Mun Housing Authority Amount $13,672.92 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRARACCI, CARL Employer name Division of Parole Amount $13,673.16 Date 10/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYRRELL, JANICE E Employer name Town of Schroon Amount $13,673.06 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARY JANE Employer name Western New York DDSO Amount $13,673.08 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROURKE, DIANE J Employer name Schenectady Housing Authority Amount $13,672.49 Date 05/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOECKEL, SUSAN M Employer name Williamsville CSD Amount $13,672.75 Date 06/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINZI, MARY C Employer name City of Jamestown Amount $13,672.20 Date 09/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELIROD, RANDI S Employer name Suffolk County Amount $13,672.35 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SIMONE, ANNE C Employer name Columbia County Amount $13,672.16 Date 12/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, JAMES M Employer name Lewis County Amount $13,672.12 Date 08/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, SERGIO E Employer name Senate Special Annual Payroll Amount $13,672.08 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLONE, VIOLET D Employer name Montgomery County Amount $13,672.16 Date 09/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, MARY E Employer name Hudson River Psych Center Amount $13,672.12 Date 09/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC CARTHY, JAMES Employer name Town of New Windsor Amount $13,671.54 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKNALL, IDA Employer name Brooklyn DDSO Amount $13,671.20 Date 07/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABALA, BARBARA E Employer name Scotia Glenville CSD Amount $13,671.94 Date 10/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, JOHN A Employer name South Jefferson CSD Amount $13,671.67 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, FREDDIE M Employer name Bernard Fineson Dev Center Amount $13,671.12 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIL, KATHARINA Employer name Mohawk Valley Psych Center Amount $13,671.16 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOFIELD, JAMES E Employer name Erie County Water Authority Amount $13,670.88 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLINTON, ANNETTE Employer name Hudson River Psych Center Amount $13,671.16 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDE, MARIE Employer name Niagara County Amount $13,670.76 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOFIELD, SANDRA Employer name SUNY College Technology Alfred Amount $13,671.12 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CAROLYN J Employer name NYS Power Authority Amount $13,671.12 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAIKS, ANNA MARY Employer name Chester UFSD 1 Amount $13,671.12 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, MICHAEL G Employer name Town of Union Amount $13,670.71 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, JOHN J, JR Employer name Unatego CSD Amount $13,670.57 Date 12/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, DAGMAR E Employer name BOCES Eastern Suffolk Amount $13,670.32 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDENBURGH, GRACE H Employer name SUNY Central Admin Amount $13,670.24 Date 09/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANASA, JOSEPHINE M Employer name Geneva Housing Authority Amount $13,670.52 Date 10/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJITHIA, MEENAKSHEE N Employer name Taconic DDSO Amount $13,670.48 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERT, JAN D Employer name Kingston City School Dist Amount $13,669.82 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWKER, PATRICIA A Employer name Herkimer County Amount $13,669.87 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, ESTELLE Employer name Ninth Judicial Dist Amount $13,669.37 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, KATHLEEN A Employer name West Babylon UFSD Amount $13,670.04 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDE, ANN Employer name Cortland County Amount $13,669.37 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERSON, MARILYN D Employer name Town of Hyde Park Amount $13,669.36 Date 11/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESKEW, R TAYLOR Employer name NYS Dormitory Authority Amount $13,669.08 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, ANN M Employer name Cornell University Amount $13,669.08 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWOYER, RADELLE L Employer name Department of Tax & Finance Amount $13,669.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHCOTT, HOLLY M Employer name City of Rochester Amount $13,668.88 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONETTI, ADA E Employer name Somers CSD Amount $13,669.08 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHL, JAMES R Employer name Town of Fremont Amount $13,668.88 Date 10/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, SHARON E Employer name Warren County Amount $13,668.16 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIGBAUM, BEVERLY J Employer name Onondaga County Amount $13,668.04 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, ALICE F Employer name Hudson Valley DDSO Amount $13,668.08 Date 04/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NALLY, WILLIAM F Employer name Erie County Medical Cntr Corp. Amount $13,668.02 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPORE, PETER A Employer name Long Island Dev Center Amount $13,668.08 Date 03/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, LEO, JR Employer name Wyandanch UFSD Amount $13,668.08 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMARA, GERALD D Employer name Dept Transportation Region 3 Amount $13,668.08 Date 04/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, MARY G Employer name 10th Dist. Suffolk Co Nonjudicial Amount $13,668.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, MARTIN E Employer name Town of Pawling Amount $13,668.05 Date 08/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, WILLIAM J Employer name Dutchess County Amount $13,668.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVANEY, FLORENCE M Employer name Supreme Court Clks & Stenos Oc Amount $13,667.89 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PAULINE J Employer name Half Hollow Hills CSD Amount $13,667.54 Date 04/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, GAIL P Employer name Children & Family Services Amount $13,667.94 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLES, CAROL A Employer name City of Oneonta Housing Auth Amount $13,667.04 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARY D Employer name Monroe County Amount $13,666.96 Date 06/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAIR, ARLINE R Employer name Cornell University Amount $13,667.24 Date 07/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEDHOFF, ROBERT J Employer name Niagara County Amount $13,667.08 Date 11/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHLAR, IRENE J Employer name City of Cortland Amount $13,666.96 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POYNTON, RICHARD J Employer name Buffalo City School District Amount $13,666.12 Date 01/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, KATHLEEN P Employer name Suffolk County Amount $13,666.68 Date 04/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVOLI, DANIEL Employer name South Beach Psych Center Amount $13,666.27 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, FLORENCE D Employer name NYS Higher Education Services Amount $13,666.08 Date 04/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUONO, THOMAS M Employer name Williamsville CSD Amount $13,666.08 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBA, ALICE K Employer name NYS Higher Education Services Amount $13,666.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKINTIDE, WUMI M Employer name Brooklyn DDSO Amount $13,665.85 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, PETER J Employer name Westchester County Amount $13,666.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKSTAVER, WILLIAM A Employer name Dept Labor - Manpower Amount $13,665.72 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHAN, NATHANIEL Employer name Hudson River Psych Center Amount $13,665.88 Date 09/26/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILL, KATHLEEN L Employer name Western New York DDSO Amount $13,665.19 Date 01/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROVICH, BLANCHE Employer name Washington County Amount $13,665.16 Date 07/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVENS, LARRY E Employer name Village of Solvay Amount $13,665.52 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AGOSTINO, STEPHANIE A Employer name Liverpool CSD Amount $13,665.55 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMSON, MARGARET K Employer name Chenango Forks CSD Amount $13,665.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANULS, DOLORES M Employer name Department of Transportation Amount $13,664.96 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSLYN, JOAN M Employer name Craig Developmental Center Amount $13,665.08 Date 06/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISTICH, MIODRAG Employer name Manhattan Psych Center Amount $13,664.16 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTSON, MERRELL M Employer name Brooklyn DDSO Amount $13,665.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAIFMAN, RENEE R Employer name Rockland County Amount $13,664.96 Date 06/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADLEY, NANCY C Employer name Orange County Amount $13,664.16 Date 12/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, SUSAN M Employer name Sachem CSD At Holbrook Amount $13,664.08 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAGLIOSTRO, DOMINICK J Employer name New Rochelle Muni Housing Auth Amount $13,664.08 Date 05/02/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BERNICE Employer name Manhattan Psych Center Amount $13,664.16 Date 05/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCATEER, SARAH A Employer name Western Regional Otb Corp. Amount $13,664.12 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, JANICE P Employer name Division For Youth Amount $13,664.08 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANZ, MAVIS B Employer name Berne-Knox-Westerlo CSD Amount $13,664.04 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCIGNO, BENJAMIN Employer name Pub Employment Relations Bd Amount $13,664.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCELL, JOHN D Employer name Orleans Corr Facility Amount $13,663.21 Date 06/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVECCHIO, JOSEPH J Employer name Village of Scarsdale Amount $13,664.08 Date 09/02/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLER, TAMIE L Employer name Western New York DDSO Amount $13,663.20 Date 10/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RARICK, JAMES K Employer name Ravena Coeymans Selkirk CSD Amount $13,663.19 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANDALL, SUSAN M Employer name BOCES-Onondaga Cortland Madiso Amount $13,663.92 Date 11/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORTORETTI, SHIRLEY L Employer name Monroe County Amount $13,663.69 Date 08/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLISON, NORMA W Employer name Westchester County Amount $13,663.08 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, MORTON Employer name Department of Tax & Finance Amount $13,663.12 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, CECELIA M Employer name Dobbs Ferry UFSD Amount $13,662.82 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCULLY, BEATRICE Employer name Westchester Health Care Corp. Amount $13,662.65 Date 07/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZAFERRO, MARTHA C Employer name Greenport UFSD Amount $13,662.36 Date 08/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, LEANORE Employer name Nassau County Amount $13,662.24 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHELDON W Employer name Groveland Corr Facility Amount $13,663.04 Date 07/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, NELSON L Employer name Town of Glenville Amount $13,662.88 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAFFIE, FLORETTE Employer name North Babylon UFSD Amount $13,662.12 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RALPH S Employer name South Jefferson CSD Amount $13,662.02 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADY, LINDA J Employer name Onondaga County Amount $13,662.19 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULER, DANIEL C, JR Employer name Thruway Authority Amount $13,661.43 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELIPH, RONALD E Employer name Hudson Corr Facility Amount $13,661.40 Date 07/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMIGH, ALFRED Employer name Fishkill Corr Facility Amount $13,661.16 Date 12/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, GRETA A Employer name Ossining UFSD Amount $13,662.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRE, BERNADETTE Employer name Long Island Dev Center Amount $13,660.70 Date 11/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GINLEY, THOMAS J Employer name Erie County Amount $13,660.60 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHAN, FRANCES O Employer name Patchogue-Medford UFSD Amount $13,661.16 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASHBY, RICHARD J Employer name So Glens Falls CSD Amount $13,661.04 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARROW, JAMES H Employer name Village of Clayton Amount $13,660.16 Date 06/15/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATOTT, VERONICA C Employer name SUNY College At Plattsburgh Amount $13,659.92 Date 09/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOINIERE, RALPH P Employer name Clinton County Amount $13,660.27 Date 11/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, YOUNG S Employer name Onondaga County Amount $13,659.79 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, PENNY A Employer name Town of Islip Amount $13,659.90 Date 12/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNASKEY, LORETTA Employer name Town of Eastchester Amount $13,659.16 Date 01/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADDISON, SARAH J Employer name Orange County Amount $13,659.45 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, BRENDA Employer name Bernard Fineson Dev Center Amount $13,659.83 Date 09/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLOEDER, MARJORIE Employer name Carthage CSD Amount $13,659.12 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAIL, ARLENE Employer name SUNY Maritime College Amount $13,659.12 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITCHIE, NOEL A Employer name Friendship CSD Amount $13,659.04 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ELEANOR Employer name Capital District DDSO Amount $13,659.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASILENKO, ALEXANDER Employer name Cayuga County Amount $13,659.00 Date 05/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, KATHLEEN F Employer name Westchester Health Care Corp. Amount $13,659.08 Date 12/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINO, EDITH C Employer name Town of Southampton Amount $13,659.12 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPPS, LAWRENCE E Employer name Roosevelt UFSD Amount $13,658.12 Date 10/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WARREN B Employer name Madison County Amount $13,658.16 Date 12/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODKIN, SHARON Employer name Westchester County Amount $13,658.04 Date 04/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERANKA, CATHERINE M Employer name Catskill Otb Corp. Amount $13,658.04 Date 09/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENNETO, BEVERLY A Employer name Shenendehowa CSD Amount $13,658.04 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRCHILDS, JOYCE C Employer name Franklin CSD Amount $13,658.12 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLEY, MARIAN I Employer name Pembroke CSD Amount $13,658.12 Date 10/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCALE, CAROL Employer name SUNY Stony Brook Amount $13,658.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTOLO, LOUIS J Employer name Port Authority of NY & NJ Amount $13,657.90 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULTS, FRED K Employer name Roxbury CSD Amount $13,657.59 Date 11/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIKOFF, ROSE M Employer name Laurens CSD Amount $13,657.34 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITONNO, MARY A Employer name Department of Health Amount $13,657.32 Date 05/08/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGTON, WILBUR R Employer name Beekmantown CSD Amount $13,657.77 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, CAROL P Employer name Mc Graw CSD Amount $13,657.71 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOONS JR., DONALD W Employer name Central NY Psych Center Amount $13,657.16 Date 06/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINCKNEY, IRENE A Employer name Central NY DDSO Amount $13,657.16 Date 07/16/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LORETO, RICHARD A Employer name City of Schenectady Amount $13,657.12 Date 05/28/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANDY, ALBA P Employer name Town of Smithtown Amount $13,657.12 Date 01/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARENA, VIVIAN Employer name Village of Hempstead Amount $13,657.12 Date 01/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDZIS, MARY Employer name Amsterdam City School Dist Amount $13,657.12 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEFELD, ROBERT Employer name Ontario County Amount $13,657.10 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPPS, BLANCHE R Employer name Rome Dev Center Amount $13,657.08 Date 06/26/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DURME, JEAN M Employer name SUNY College At Geneseo Amount $13,657.08 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIN, ALLAN C Employer name Department of Tax & Finance Amount $13,656.96 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERKIN, RANDOLPH M Employer name Office of General Services Amount $13,657.04 Date 08/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, CLAUDIA H Employer name Broome County Amount $13,656.99 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOUZEPIS, SARAH T Employer name Half Hollow Hills CSD Amount $13,657.04 Date 04/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, JEAN P Employer name Fabius-Pompey CSD Amount $13,656.26 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDO, HARRIET C Employer name Nassau County Amount $13,656.96 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIELSEN, JILL C Employer name Suffolk County Amount $13,656.82 Date 08/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, TRUMAN E, JR Employer name Wayland-Cohocton CSD Amount $13,656.21 Date 06/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELCHER, STEPHEN E Employer name City of Buffalo Amount $13,656.12 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAULPAUGH, ROBERT E Employer name City of Kingston Amount $13,656.20 Date 04/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, RICHARD L Employer name Buffalo Psych Center Amount $13,656.12 Date 04/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, CARMEN A Employer name Tuxedo UFSD Amount $13,656.17 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERMIDES, MARY Employer name Dpt Environmental Conservation Amount $13,656.12 Date 03/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORIA, RUSSELL A Employer name City of Rochester Amount $13,656.08 Date 07/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, DONALD W Employer name Hudson River Psych Center Amount $13,656.12 Date 11/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRONEMAN, R W Employer name Dpt Environmental Conservation Amount $13,656.08 Date 07/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, THEODORA Employer name SUNY Health Sci Center Brooklyn Amount $13,656.00 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGALA, ELIZABETH H Employer name Broome County Amount $13,656.08 Date 12/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGGS, JAMES E Employer name Kingsboro Psych Center Amount $13,655.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKSTRAND, MARILYN J Employer name Chautauqua Lake CSD Amount $13,655.96 Date 08/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HU, THERESA W Employer name State Insurance Fund-Admin Amount $13,655.96 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBRONER, FLORENCE L Employer name BOCES-Cattaraugus Erie Wyoming Amount $13,656.00 Date 12/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAEG, CHRISTINE B Employer name Suffolk County Amount $13,655.16 Date 12/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCIVER, DIANE M Employer name East Meadow UFSD Amount $13,655.92 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVER, ROBERT D Employer name Town of Smithtown Amount $13,655.08 Date 11/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASMIN, DANIEL F Employer name Nassau County Amount $13,655.42 Date 09/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, CHARLENE L Employer name Children & Family Services Amount $13,655.33 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, BRENDA J Employer name Education Department Amount $13,655.08 Date 07/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUDT, BEVERLY J Employer name Burnt Hills-Ballston Lake CSD Amount $13,654.92 Date 06/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, WILLIAM G Employer name Office of General Services Amount $13,654.30 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISOLI, ROBERT Employer name Johnson City CSD Amount $13,654.23 Date 09/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARONE, MARGARET A Employer name City of Saratoga Springs Amount $13,654.38 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTORTI, DEBORAH M Employer name Whitehall CSD Amount $13,654.89 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORFMAN, PHYLLIS H Employer name Rockland County Amount $13,654.16 Date 12/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLAN, SHARON K Employer name Broome DDSO Amount $13,654.16 Date 10/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPMAN, DAWN M Employer name Bridgewtr-Leonard-W Winfld CSD Amount $13,654.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARGES, PAUL R Employer name Rome Dev Center Amount $13,654.00 Date 01/22/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALPHONSE, JACQUES Employer name Rockland County Amount $13,654.04 Date 12/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, LANIE B Employer name State Insurance Fund-Admin Amount $13,654.00 Date 11/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENT, LARRY Employer name Westchester Health Care Corp. Amount $13,653.86 Date 02/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name READ, HOWARD J Employer name Dept of Public Service Amount $13,653.96 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DHILLON, AMARJEET S Employer name Queens Psych Center Children Amount $13,653.94 Date 03/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DOROTHY Employer name Fallsburg CSD Amount $13,653.16 Date 10/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASLAR, GREGORY P Employer name Broome County Amount $13,653.36 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTESE, SERGIO Employer name Town of Hempstead Amount $13,653.11 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIKLES, FRANK Employer name Dept Labor - Manpower Amount $13,653.24 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHRADER, DONALD B Employer name Albany County Amount $13,652.97 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, LOUISE A Employer name Village of Wellsville Amount $13,653.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ELIZABETH Employer name Bronx Psych Center Amount $13,653.00 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTER, NELDA P Employer name Westchester Health Care Corp. Amount $13,652.43 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDER, HARRIET Employer name 10th Dist. Nassau Nonjudicial Amount $13,652.08 Date 07/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIM, KENNETH L Employer name Dept Transportation Region 10 Amount $13,652.41 Date 07/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLNER, ERNEST C Employer name Gowanda Correctional Facility Amount $13,652.88 Date 04/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, KRISTINE F Employer name Court of Claims Amount $13,652.72 Date 11/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROEMER, DOROTHY A Employer name SUNY Binghamton Amount $13,651.96 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASILOTTI, JOSE Employer name Children & Family Services Amount $13,651.91 Date 09/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUMILLER, JUDITH A Employer name Schenectady County Amount $13,652.04 Date 06/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CHERYL A Employer name Sewanhaka CSD Amount $13,650.76 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, PIERRE S L Employer name Rockland County Amount $13,650.34 Date 12/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, EULALEE Employer name Bernard Fineson Dev Center Amount $13,650.15 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIDONATO, ROBERT J Employer name Yonkers City School Dist Amount $13,650.84 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, EDMOND L Employer name Albany County Amount $13,650.04 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROIS, LISE T Employer name Cape Vincent Corr Facility Amount $13,650.04 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, MARYANN Employer name BOCES Eastern Suffolk Amount $13,650.08 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROADWATER, ROBERT W Employer name Western New York DDSO Amount $13,650.04 Date 09/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASS, COLETA A Employer name Village of Hamburg Amount $13,649.16 Date 09/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLO, ROBERT Employer name Ulster Correction Facility Amount $13,649.16 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, LORETTA Employer name Suffolk County Amount $13,649.08 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYALL, CATHERINE Employer name Brooklyn Public Library Amount $13,649.19 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VARNNE, JANE A Employer name Schenectady County Amount $13,648.60 Date 05/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAWKOSKI, LYNN Employer name Long Beach City School Dist 28 Amount $13,648.42 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENECAL, BERNARD L Employer name Tompkins County Amount $13,649.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITCOMB, KENNETH B Employer name City of Little Falls Amount $13,648.33 Date 03/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLPICELLA, CONSIGLIA Employer name BOCES Suffolk 2nd Sup Dist Amount $13,648.71 Date 01/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEBKE, JAMES D Employer name Department of Tax & Finance Amount $13,647.88 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORAVSKY, BONNIE S Employer name Shenendehowa CSD Amount $13,648.08 Date 04/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, JEAN E Employer name Buffalo City School District Amount $13,647.08 Date 07/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BARBARA C Employer name Pilgrim Psych Center Amount $13,647.08 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUBER, JAMES J Employer name Wende Corr Facility Amount $13,647.84 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGGEMANN, BARBARA A Employer name Rye City School Dist Amount $13,647.79 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONG, MARIE-ELENA Employer name South Country CSD - Brookhaven Amount $13,646.72 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, MARY S Employer name Wyoming County Amount $13,646.88 Date 06/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MERRITT L Employer name Lewis County Amount $13,646.73 Date 10/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANORITH, RITA E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $13,646.92 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RARICK, MILDRED A Employer name Ravena Coeymans Selkirk CSD Amount $13,646.67 Date 09/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, ROSEMARY A Employer name Monroe County Amount $13,645.92 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORIA, MARY ANN Employer name Department of Tax & Finance Amount $13,646.16 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLADO, ANTONIO, JR Employer name Children & Family Services Amount $13,646.41 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINKER, VIRGINIA K Employer name Cornell University Amount $13,646.04 Date 01/31/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEDERMAN, DONNA I Employer name SUNY Buffalo Amount $13,646.18 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPLES, JOYCE M Employer name Onondaga County Amount $13,645.80 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRO, SHARON MAE Employer name Saratoga County Amount $13,645.62 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUDEN, JO ANNE M Employer name Corning Painted Pst Enl Cty Sd Amount $13,646.38 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELATION, JOHN C Employer name Education Department Amount $13,645.08 Date 07/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, MARLENE L Employer name Town of Hempstead Amount $13,645.12 Date 02/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLJE, PAULANN G Employer name Saugerties CSD Amount $13,645.53 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JAMES I Employer name Town of Summerhill Amount $13,645.27 Date 09/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALL, MILDRED A Employer name Dept Health - Veterans Home Amount $13,645.12 Date 05/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEVIER, FRANCES M Employer name St Lawrence County Amount $13,645.04 Date 10/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGGERTY, NANCY C Employer name SUNY Albany Amount $13,645.04 Date 11/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COGLITORE, PAUL M Employer name Fourth Jud Dept - Nonjudicial Amount $13,645.05 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYES, PATRICIA A Employer name BOCES-Broome Delaware Tioga Amount $13,644.88 Date 12/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEPNER, JOHN A Employer name SUNY Health Sci Center Syracuse Amount $13,644.64 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DABROSKI, ELIZABETH Employer name Town of Newburgh Amount $13,644.98 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, VIRGINIA A Employer name Gates-Chili CSD Amount $13,645.04 Date 08/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, PATRICIA A Employer name Mohawk Valley Psych Center Amount $13,644.08 Date 02/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUONAFEDE, ANTOINETTE Employer name Westchester County Amount $13,644.04 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER FISH, RONALD E Employer name Department of Motor Vehicles Amount $13,643.71 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ALEA, MAUREEN R Employer name Nassau County Amount $13,643.56 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINI, LINA Employer name East Meadow UFSD Amount $13,643.47 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMOND, LOIS Employer name State Insurance Fund-Admin Amount $13,644.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, PATRICK R Employer name NYC Family Court Amount $13,644.04 Date 10/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, RITA J Employer name Rockland Psych Center Children Amount $13,644.00 Date 09/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAZILY, AHMAD Z Employer name City of Rochester Amount $13,643.39 Date 11/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, NORA F Employer name Nanuet UFSD Amount $13,642.96 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIFFANY, JAN D Employer name Broome DDSO Amount $13,642.91 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, MARYALICE Employer name City of Kingston Amount $13,643.12 Date 02/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELIA, JOSEPH Employer name City of Buffalo Amount $13,643.12 Date 08/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRICKLAND, LANNY D Employer name Town of Hempstead Amount $13,643.08 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAISER, CHRISTOPHER M Employer name Franklin Corr Facility Amount $13,642.80 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSLEY, BERTHA M Employer name Manhattan Psych Center Amount $13,642.16 Date 03/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOMBARD, DEBORAH S Employer name Warren County Amount $13,642.04 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, HELEN Employer name Harlem Valley Psych Center Amount $13,641.64 Date 07/15/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRINGTON, MARLAYNA S Employer name Manhattan Psych Center Amount $13,642.08 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, LYNN A Employer name Town of Kirkland Amount $13,642.08 Date 05/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWE, BARTHOLOMEW P, JR Employer name Town of Haverstraw Amount $13,641.08 Date 11/04/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALVATORE, RICHARD J Employer name Westchester County Amount $13,641.00 Date 07/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, SUSAN W Employer name Nassau County Amount $13,641.09 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCCHIARA, ELAINE J Employer name Rush-Henrietta CSD Amount $13,641.17 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CHARLETTE Employer name Manhattan Psych Center Amount $13,640.77 Date 03/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, WILLIAM J Employer name Dept Transportation Region 6 Amount $13,641.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, NORMAN Employer name Department of Tax & Finance Amount $13,640.96 Date 02/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWADER, FRED N Employer name Cornell University Amount $13,640.92 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEHRINGER, JOAN E Employer name Town of Brookhaven Amount $13,640.04 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCADO, CARMEN N Employer name Metro New York DDSO Amount $13,640.75 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, DOROTHY Employer name SUNY College At Oneonta Amount $13,639.96 Date 06/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DONALD E Employer name Brentwood Public Library Amount $13,640.04 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CULLOUGH, JACQUELYN B Employer name Copiague UFSD Amount $13,640.04 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CAROLINE B Employer name Wayne CSD Amount $13,639.96 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANDREA, ALBA G Employer name BOCES-Orange Ulster Sup Dist Amount $13,639.99 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERER, JOSEPH W Employer name Dept Transportation Region 6 Amount $13,639.92 Date 01/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANTHYASACK, CHANHSY Employer name Sodus CSD Amount $13,639.39 Date 12/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZZARD, EDWARD E Employer name Town of Root Amount $13,639.24 Date 05/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRICATORE, ROSE Employer name Jericho UFSD Amount $13,639.80 Date 06/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALEY, CAROL V Employer name Chemung County Amount $13,639.63 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROADWATER, DIANE J Employer name Western NY Childrens Psych Center Amount $13,639.12 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, LESLIE K Employer name Town of Dekalb Amount $13,639.90 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISING, JANE P Employer name Mohawk Valley Psych Center Amount $13,639.09 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDING, COLLEEN M Employer name BOCES Madison Oneida Amount $13,639.11 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, MAMIE L Employer name Westchester County Amount $13,638.96 Date 05/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSMAN, BARBARA A Employer name Pilgrim Psych Center Amount $13,639.04 Date 10/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCA, GENEVIEVE Employer name Niagara Falls City School Dist Amount $13,639.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARE, CAROL A Employer name Town of Pendleton Amount $13,639.04 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, EDNAJEAN Employer name Guilderland CSD Amount $13,638.96 Date 07/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBERT L Employer name Clyde-Savannah CSD Amount $13,638.96 Date 10/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VETTER, NANCY A Employer name State Insurance Fund-Admin Amount $13,638.62 Date 12/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CEGLIE, PAUL J Employer name Herkimer CSD Amount $13,638.37 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONALD, MARY J Employer name Nassau County Amount $13,638.96 Date 06/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBRANO, MARIO L Employer name SUNY College At Purchase Amount $13,638.33 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASCIGLIONE, ELEANOR A Employer name Dpt Environmental Conservation Amount $13,638.04 Date 06/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, FRANCES H Employer name Suffolk County Amount $13,638.04 Date 06/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLMAN, SHLOMO Employer name Dept of Agriculture & Markets Amount $13,638.25 Date 12/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ANNA I Employer name Village of Wellsville Amount $13,638.31 Date 10/29/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, JOYCE A Employer name Cattaraugus Little Valley CSD Amount $13,638.12 Date 02/21/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, GREGORY C Employer name Div Military & Naval Affairs Amount $13,638.32 Date 01/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLINAN, JOSEPH J Employer name Nassau County Amount $13,638.00 Date 05/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLETT, PAUL H Employer name Office of General Services Amount $13,638.00 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, BRUCE M Employer name Dept of Agriculture & Markets Amount $13,637.65 Date 06/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, JOAN M Employer name Department of Motor Vehicles Amount $13,638.00 Date 11/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL CASINO, JEAN M Employer name East Meadow UFSD Amount $13,637.66 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DASHEFSKY, PAUL L Employer name Court of Appeals Amount $13,637.12 Date 09/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVNER, PHYLLIS C Employer name Spencerport CSD Amount $13,637.08 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVIDA, TINA Employer name Court of Appeals Amount $13,637.64 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, PAULA A Employer name Cherry Valley-Springfield CSD Amount $13,637.34 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JOAN M Employer name Nassau County Amount $13,637.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEIRS, JOHN F Employer name Middletown City School Dist Amount $13,637.00 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGOURIS, SARAH Employer name Onondaga County Amount $13,637.24 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRETTY, HOWARD Employer name Workers Compensation Board Bd Amount $13,636.48 Date 10/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICIGLIANO, VINCENT V Employer name Town of Tonawanda Amount $13,636.13 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE-GAMBINO, CARMELA N Employer name City of Buffalo Amount $13,636.96 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICK, HELEN I Employer name Oneida County Amount $13,636.96 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, EVA S Employer name Town of La Fayette Amount $13,636.76 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLTYS, ROSE ANN Employer name Bellmore-Merrick CSD Amount $13,636.43 Date 08/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNEY, FLORENCE A Employer name Geneva Housing Authority Amount $13,636.11 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWLEY, MARILYN M Employer name Randolph CSD Amount $13,635.97 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEN, PHILIP H Employer name NYS Power Authority Amount $13,635.92 Date 05/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LAPI, SERAFINA F Employer name Nassau County Amount $13,636.00 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANZO, DOMENIC Employer name Nassau County Amount $13,636.04 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, LINDA D Employer name Cattaraugus County Amount $13,635.84 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, MIGUEL Employer name Office of General Services Amount $13,635.96 Date 05/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, WILLIAM H Employer name Cornell University Amount $13,635.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANCISE, JACK L Employer name Cortland County Amount $13,635.84 Date 12/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMAN, JUDY L Employer name Longwood CSD At Middle Island Amount $13,635.65 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, LINDA C Employer name Canastota CSD Amount $13,635.67 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, KRISTI L Employer name Hsc At Syracuse-Hospital Amount $13,635.67 Date 09/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, LORRAINE A Employer name Rotterdam Mohonasen CSD Amount $13,635.17 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADER, ROBIN A Employer name Bedford CSD Amount $13,635.37 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNSON, ELAINE Employer name Department of Motor Vehicles Amount $13,634.96 Date 11/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTINO, JOHN Employer name Town of Cicero Amount $13,635.34 Date 12/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TORRES, JOSE Employer name Creedmoor Psych Center Amount $13,634.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECARLO, JOSEPH F Employer name Village of Port Chester Amount $13,634.96 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREINES, MARCIA Employer name Nassau County Amount $13,634.96 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHRER, PATRICIA A Employer name Monroe County Amount $13,634.21 Date 08/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLESKI, ETHEL B Employer name BOCES Suffolk 2nd Sup Dist Amount $13,634.88 Date 11/30/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, BEATRICE L Employer name NYC Civil Court Amount $13,634.87 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFFER, PATRICIA E Employer name BOCES Westchester Sole Supvsry Amount $13,634.16 Date 06/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, KATHLEEN A Employer name Department of Motor Vehicles Amount $13,633.84 Date 06/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAINES, DEBORAH R Employer name Fayetteville-Manlius CSD Amount $13,633.99 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORES, MIRIAM R Employer name Children & Family Services Amount $13,633.80 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDRE, MARIE G Employer name Nassau Health Care Corp. Amount $13,633.25 Date 06/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARPIE, ROBERT J Employer name Buffalo City School District Amount $13,633.40 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, SUSAN L Employer name SUNY College Technology Alfred Amount $13,633.26 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESHLER, JOHN J Employer name Village of Goshen Amount $13,632.96 Date 07/14/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEAL, CAROL G Employer name Niagara County Amount $13,633.24 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTH, WANDA B Employer name Chemung County Amount $13,633.14 Date 04/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARMAN, VIRGINIA LYNN Employer name Children & Family Services Amount $13,632.60 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, FRANK J Employer name Ulster County Amount $13,632.34 Date 05/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTER, BETTY Employer name Creedmoor Psych Center Amount $13,632.96 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, PAMELA S Employer name Cornell University Amount $13,632.79 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEGLER, ELLEN C Employer name Erie County Water Authority Amount $13,632.89 Date 01/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARROL, LAJYA Employer name Westchester Health Care Corp. Amount $13,632.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, DOROTHY I Employer name Arkport CSD Amount $13,631.92 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATY, JOHN C, JR Employer name Rochester Psych Center Amount $13,631.84 Date 12/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWHORNE, EVA M Employer name Pilgrim Psych Center Amount $13,631.84 Date 06/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLON, ANTONIO L Employer name Thruway Authority Amount $13,631.88 Date 08/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, BRUCE H Employer name Village of Cayuga Heights Amount $13,631.88 Date 08/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEDIGROSSI, NICOLA A Employer name SUNY College At Cortland Amount $13,631.84 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONDINARO, MABEL Employer name Watkins Glen CSD Amount $13,631.84 Date 08/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, PATRICIA F Employer name Ontario County Amount $13,631.54 Date 06/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, NATALIE C Employer name Hamilton County Amount $13,631.04 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUDT, RONALD G Employer name South Huntington UFSD Amount $13,631.00 Date 07/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AURIGEMMA, MICHAEL J Employer name Patchogue-Medford UFSD Amount $13,631.43 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, FRANCES Employer name Rockland Psych Center Amount $13,630.92 Date 09/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZIER, STANLEY W Employer name Hudson River Psych Center Amount $13,631.30 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMARK, JUNE M Employer name SUNY College At New Paltz Amount $13,630.92 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, CAROLYN P Employer name Syracuse City School Dist Amount $13,630.52 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, SHIRLEY V Employer name Metro New York DDSO Amount $13,630.88 Date 07/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHAN, JAMES T Employer name Division of State Police Amount $13,630.84 Date 11/06/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEA, NOREEN M Employer name Albany City School Dist Amount $13,630.53 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUERS, THERESE A Employer name Energy Research Dev Authority Amount $13,630.21 Date 11/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, SUSAN C Employer name Moravia CSD Amount $13,630.52 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTEMANCHE, SUSAN R Employer name Central NY DDSO Amount $13,630.34 Date 03/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA POINTE, ROLAND C Employer name Town of Fort Ann Amount $13,629.89 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, NORMA S Employer name Village of Baldwinsville Amount $13,629.88 Date 06/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNINGS, NANCY R Employer name Warwick Valley CSD Amount $13,629.86 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAEUPER, MARGARET Employer name Monroe County Amount $13,629.96 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA DUE, EVELYN M Employer name Maine-Endwell CSD Amount $13,629.92 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, ANNA M Employer name Waterloo CSD Amount $13,629.51 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALIDONIO, MARTHA A Employer name Freeport UFSD Amount $13,629.78 Date 07/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCINOTTA, AUDREY Employer name Suffolk County Amount $13,629.73 Date 02/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, JOHN A Employer name Dpt Environmental Conservation Amount $13,629.16 Date 03/28/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADOW, DALE T Employer name BOCES Erie Chautauqua Cattarau Amount $13,629.09 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLT, GERI L Employer name BOCES-Rensselaer Columbia Gr'N Amount $13,629.26 Date 12/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATHRICK, ROBERT O Employer name SUNY College At Oneonta Amount $13,629.21 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JU, KYUNG AE Employer name Staten Island DDSO Amount $13,628.84 Date 09/27/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASICEK, KAREN K Employer name Corning Community College Amount $13,628.42 Date 09/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTTWITZ, MARY ALICE Employer name Franklinville CSD Amount $13,629.03 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTEK, LORRAINE A Employer name SUNY Stony Brook Amount $13,628.92 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKELLEY, SHARON B Employer name BOCES-Franklin Essex Hamilton Amount $13,628.28 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIDAK, BEVERLY M Employer name Niagara County Amount $13,628.16 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTBY, DONNA J Employer name Ontario County Amount $13,628.29 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSON, GERRIE L Employer name Southwestern CSD Amount $13,627.92 Date 08/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, MICHAEL J Employer name NYS Power Authority Amount $13,627.63 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADNEY, LEE A Employer name Erie County Medical Cntr Corp. Amount $13,627.11 Date 01/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURY, MARJORIE P Employer name Hudson Valley DDSO Amount $13,628.04 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, DAWN L Employer name Wyoming County Amount $13,628.00 Date 02/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, GLORIA E Employer name New York Public Library Amount $13,627.00 Date 07/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISI, DOREEN E Employer name Shawangunk Correctional Facili Amount $13,626.94 Date 03/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GEE, PAUL P Employer name Department of Tax & Finance Amount $13,626.70 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERRENBACHER, MICHAEL R Employer name Town of Ossian Amount $13,626.63 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, NUNZIO Employer name Children & Family Services Amount $13,626.88 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLER, PATRICIA M Employer name Kings Park Psych Center Amount $13,626.88 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, DEBORAH Employer name Queensbury UFSD Amount $13,626.29 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWALD, PHILIP S Employer name Webster CSD Amount $13,626.51 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, LORETTA Employer name Town of Henrietta Amount $13,626.40 Date 12/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELBER, VINCENZA Employer name State Insurance Fund-Admin Amount $13,625.84 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, MARYHELENA L Employer name Bedford Hills Corr Facility Amount $13,625.80 Date 01/17/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, AMELIA C Employer name Buffalo City School District Amount $13,626.04 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMURA, RALIA Employer name Department of Tax & Finance Amount $13,625.84 Date 04/04/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBB, HELEN L Employer name Onondaga County Amount $13,625.58 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, PATRICIA S Employer name Department of Health Amount $13,625.76 Date 09/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZITZ, JOYCE A Employer name Harlem Valley Psych Center Amount $13,625.76 Date 05/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERACKER, PAMELA J Employer name Greater So Tier BOCES Amount $13,625.12 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, MARLENE S Employer name East Ramapo CSD Amount $13,625.50 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYS, MITCHELL L Employer name St Lawrence County Amount $13,625.46 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JUNETTA R Employer name Buffalo City School District Amount $13,624.88 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, ROBERT M Employer name N Tonawanda City School Dist Amount $13,625.07 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDDELL, JEAN M Employer name Taconic DDSO Amount $13,624.92 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JOAN E Employer name Bedford Hills Corr Facility Amount $13,624.92 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, JEANNE C Employer name Suffolk County Amount $13,624.76 Date 10/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, ROSEMARY H Employer name Rome Dev Center Amount $13,624.84 Date 05/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIMM, LAVERNE R Employer name Town of Farmington Amount $13,624.80 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, MARY Employer name Staten Island DDSO Amount $13,624.01 Date 11/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANMER, PAMELA K Employer name Schenectady County Amount $13,624.28 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWERKOLT, BRUCE W Employer name Brewster CSD Amount $13,624.05 Date 09/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIKE, WILLIAM C Employer name Camp Georgetown Corr Facility Amount $13,623.48 Date 09/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, FRANCINE V Employer name Port Authority of NY & NJ Amount $13,623.30 Date 05/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFFRAGE, JOHN F Employer name Utica Psy Center Amount $13,623.80 Date 03/25/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROGAN, BARBARA F Employer name Mohawk Valley Psych Center Amount $13,623.84 Date 11/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NALLY, ALICE J Employer name Office NYS Inspector General Amount $13,623.73 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIE, MARGARET Employer name Nassau County Amount $13,623.04 Date 02/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, ALBERT J Employer name Village of Monticello Amount $13,622.92 Date 01/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALCOTT, ROBERT L Employer name Edmeston CSD Amount $13,622.88 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDE, IVYLIN B Employer name Metro Suburban Bus Authority Amount $13,622.94 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIETZE, HELEN R Employer name Long Island Dev Center Amount $13,622.92 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAAR, JOAN H Employer name Deer Park UFSD Amount $13,622.96 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, CAROLE Employer name Gowanda Correctional Facility Amount $13,622.60 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ISAAC Employer name BOCES-Nassau Sole Sup Dist Amount $13,622.88 Date 07/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASS, SUZANNE E Employer name No Syracuse Housing Authority Amount $13,622.28 Date 03/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESPARI, CONCETTA Employer name Onondaga County Amount $13,622.24 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN HATTEN, PATRICIA Employer name Holland Patent CSD Amount $13,622.16 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SCOTT A Employer name Nassau County Amount $13,622.44 Date 03/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLAU, MIHAELA Employer name Port Authority of NY & NJ Amount $13,622.32 Date 02/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPKA, LEWIS S Employer name Buffalo City School District Amount $13,622.13 Date 01/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENORY, LOUIS Employer name New York Public Library Amount $13,622.10 Date 03/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANTINO, NICHOLAS C Employer name Erie County Amount $13,621.92 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, CAROLYN J Employer name Chenango Valley CSD Amount $13,621.96 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOHANNAN, JOHN Employer name Westchester Health Care Corp. Amount $13,621.96 Date 06/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGAND, THOMAS P Employer name BOCES-Oswego Amount $13,621.78 Date 05/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENTILE, JULIE A Employer name Sunmount Dev Center Amount $13,621.62 Date 05/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIHOLZER, JAMES E Employer name Division of State Police Amount $13,621.92 Date 04/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNST, EILEEN M Employer name Nassau County Amount $13,621.92 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, SAMUEL H Employer name Town of La Grange Amount $13,621.88 Date 01/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, PATRICIA F Employer name Orange County Amount $13,621.12 Date 02/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASON, AGNES Employer name Suffolk County Amount $13,621.61 Date 06/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, LEROY Employer name Yonkers City School Dist Amount $13,620.97 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBEL, MARY L Employer name Schenectady County Amount $13,620.96 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUIS, RENEE Employer name Hudson Valley DDSO Amount $13,621.01 Date 04/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUMA, LOIS J Employer name Steuben County Amount $13,621.00 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSID, HOLLY M Employer name Town of Clay Amount $13,620.96 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, BRUCE C Employer name West Genesee CSD Amount $13,620.92 Date 02/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERSTEIN, ELAINE Employer name SUNY Health Sci Center Brooklyn Amount $13,620.84 Date 04/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TACK, GLADYS J Employer name Wayne County Amount $13,620.84 Date 07/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, LAURALEE Employer name NYS Senate Regular Annual Amount $13,620.34 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILITELLO, SALVATORE, JR Employer name Buffalo City School District Amount $13,620.80 Date 10/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, LINDA F Employer name Department of Tax & Finance Amount $13,619.92 Date 05/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNEY, KELLY L Employer name Greene County Amount $13,620.61 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVENS, PATRICIA A Employer name Steuben County Amount $13,619.92 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSIGLI, CONCETTA Employer name NY Institute Special Education Amount $13,619.92 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, LAWRENCE G Employer name Cornell University Amount $13,619.92 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, OLGA M Employer name Suffolk County Amount $13,619.73 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, WANDA I Employer name Port Authority of NY & NJ Amount $13,619.88 Date 10/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, ANNE M Employer name SUNY College At Plattsburgh Amount $13,619.88 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAONESSA, ANTHONY J Employer name Arlington CSD Amount $13,619.84 Date 11/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMALES, CARMEN Employer name SUNY Stony Brook Amount $13,619.74 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, LORI E Employer name SUNY Maritime College Amount $13,618.92 Date 10/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPS, SUSIE M Employer name Rochester Psych Center Amount $13,618.80 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, DANIEL F Employer name Town of Halfmoon Amount $13,619.64 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISARTI, MARY E Employer name Education Department Amount $13,618.00 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOIS, GRACE D Employer name Village of Ossining Amount $13,619.04 Date 02/05/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRECK, RUDOLPH F Employer name City of Oneonta Amount $13,617.96 Date 06/23/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPBELL, SUZANNE C Employer name Fourth Jud Dept - Nonjudicial Amount $13,617.92 Date 02/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, CHARLES Employer name Onteora CSD At Boiceville Amount $13,617.96 Date 06/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANO, JOSEPH P Employer name Empire State Development Corp. Amount $13,617.88 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CHARLES R Employer name BOCES-Onondaga Cortland Madiso Amount $13,617.99 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNG, NANCY J Employer name Erie County Medical Cntr Corp. Amount $13,617.61 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLANT, JOSEPH T Employer name City of Schenectady Amount $13,617.84 Date 08/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, CONSTANCIA Employer name Bronx Psych Center Amount $13,617.84 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILHAM, RONALD P Employer name Office of General Services Amount $13,617.27 Date 08/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNICAN, TODD C Employer name Town of Greenville Amount $13,617.59 Date 02/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAGUIAT, FERDINAND Employer name Taconic DDSO Amount $13,617.33 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, NANCY E Employer name SUNY Albany Amount $13,616.80 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBENSTEIN, ROSE G Employer name Dept Labor - Manpower Amount $13,616.76 Date 07/19/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLITTLE, JOHN B Employer name Village of Watkins Glen Amount $13,617.04 Date 05/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOURIGAN, ANDREA L Employer name Erie County Amount $13,616.84 Date 01/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, DARSY V Employer name Central Islip UFSD Amount $13,616.38 Date 01/17/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, WILLIAM H Employer name Rochester City School Dist Amount $13,616.72 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKWOOD, IRIS M Employer name Erie County Medical Cntr Corp. Amount $13,616.75 Date 10/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUDREAU, RITA Employer name Waterford-Halfmoon UFSD Amount $13,615.92 Date 02/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSTAKAS, JACK Employer name Harborfields CSD of Greenlawn Amount $13,615.88 Date 09/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUSO, BARBARA L Employer name Glen Cove City School Dist Amount $13,616.08 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, DAWN E Employer name Fulton County Amount $13,616.04 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANOLATOS, ANGELA M Employer name New York Public Library Amount $13,615.76 Date 08/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARN, LORRAINE Y Employer name Department of Health Amount $13,615.76 Date 06/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAZZANO, HELEN J Employer name Village of Freeport Amount $13,615.76 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, JON C Employer name SUNY College At Fredonia Amount $13,615.06 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONCK, LARRY M Employer name Gouverneur Correction Facility Amount $13,615.02 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEBBINS, ALAN J Employer name Dept of Correctional Services Amount $13,615.10 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN TASSEL, BONNIE J Employer name Indian River CSD Amount $13,615.33 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLING, RICKY T Employer name Tonawanda City School Dist Amount $13,614.88 Date 02/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAY, JANETT Employer name Westchester Health Care Corp. Amount $13,614.80 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEXHEIMER, FRANCES J Employer name Cornell University Amount $13,614.92 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, ROSEMARY C Employer name Shenendehowa CSD Amount $13,614.39 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MNICH, WILLIAM J Employer name City of Syracuse Amount $13,614.31 Date 12/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, DONALD E Employer name Niagara County Amount $13,614.21 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNITZ, ISADORA D Employer name Town of Brighton Amount $13,614.72 Date 10/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENTE, LORRAINE M Employer name Department of Motor Vehicles Amount $13,614.68 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEANBURG, EARL L Employer name Hoosic Valley CSD Amount $13,613.88 Date 07/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLESS, DEBORAH C Employer name Children & Family Services Amount $13,613.76 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, SUSAN S Employer name Dept Labor - Manpower Amount $13,613.84 Date 07/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, DAVID E Employer name Children & Family Services Amount $13,613.73 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, SHARON A Employer name Sunmount Dev Center Amount $13,613.72 Date 12/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHAWAY, JOAN Employer name Oyster Bay-East Norwich CSD Amount $13,613.22 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, EMMA M Employer name Syracuse City School Dist Amount $13,613.72 Date 08/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGER, KAREN L Employer name Saratoga County Amount $13,613.00 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, JOAN B Employer name Delaware County Amount $13,613.04 Date 04/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY-WRIGHT, MARY E Employer name Finger Lakes DDSO Amount $13,613.48 Date 12/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, BRENDA M Employer name Rochester Psych Center Amount $13,612.92 Date 03/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOLLARD, JOAN M Employer name Haverstraw-Stony Point CSD Amount $13,612.80 Date 09/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, JEAN F Employer name Village of Cayuga Heights Amount $13,612.32 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASPENLEITER, ELSIE M Employer name Nassau Health Care Corp. Amount $13,612.18 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYPERT, LINDA Employer name Woodbourne Corr Facility Amount $13,612.57 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAR, WILLIAM H Employer name Taconic DDSO Amount $13,612.12 Date 12/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKHARDT, BARBARA S Employer name Niagara County Amount $13,612.68 Date 02/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUBE, BETTY E Employer name Oneida City School Dist Amount $13,611.92 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, JANNETT E Employer name Hudson Valley DDSO Amount $13,611.92 Date 03/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINK, GEORGE F Employer name City of Rensselaer Amount $13,612.08 Date 11/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELMAN, SANDRA Employer name Division of Parole Amount $13,611.91 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, GAEL P Employer name Suffolk County Amount $13,611.08 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, ADOLPH Employer name Oneida Correctional Facility Amount $13,611.76 Date 02/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACEY, JAMES M Employer name Town of Middlebury Amount $13,611.77 Date 04/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, HELEN M Employer name Niagara County Amount $13,611.10 Date 01/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGER, LORRAINE Employer name Western New York DDSO Amount $13,611.68 Date 11/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOSTMAN, RALPH A Employer name Town of Chili Amount $13,611.05 Date 04/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, KATHLEEN H Employer name Livingston County Amount $13,610.95 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSMITH, ANN F Employer name Washingtonville CSD Amount $13,610.93 Date 07/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, CAROLYN R Employer name Albany County Amount $13,610.84 Date 10/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, CARMINA Employer name BOCES-Erie 1st Sup District Amount $13,610.83 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDLUND, DOLORES Employer name Shoreham-Wading River CSD Amount $13,610.80 Date 05/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, BARRY L Employer name Fabius-Pompey CSD Amount $13,610.76 Date 09/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLEY, CHRISTOPHER S Employer name NYS Senate Regular Annual Amount $13,610.87 Date 08/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFRON, OLIVE M Employer name SUNY Brockport Amount $13,610.76 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDOW, LOIS C Employer name Franklin CSD Amount $13,610.72 Date 07/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, CAROL J Employer name Canaseraga CSD Amount $13,610.80 Date 07/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, EARL T Employer name Wallkill Corr Facility Amount $13,610.76 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDI, FLORENCE A Employer name Department of Tax & Finance Amount $13,610.68 Date 03/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRGA, SOPHIE Employer name Nassau County Amount $13,610.68 Date 01/29/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTLEDGE, JANET R Employer name Department of Tax & Finance Amount $13,610.20 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, EILEEN H Employer name Dpt Environmental Conservation Amount $13,610.00 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICKS, HAROLD W Employer name Department of Tax & Finance Amount $13,610.13 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODCOCK, STEVEN C Employer name Monroe County Amount $13,610.02 Date 04/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, DOROTHY I Employer name Dept Labor - Manpower Amount $13,609.84 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEON, ANGEL Employer name Manhattan Psych Center Amount $13,609.80 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIVONA, LINDA C Employer name Newburgh City School Dist Amount $13,609.98 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FYLES, DANIEL C Employer name Monroe County Amount $13,609.96 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURROCK, AMY B Employer name Kingston City School Dist Amount $13,609.80 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, ANNA L Employer name Butler Correctional Facility Amount $13,609.72 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWCLIFFE, CAROL A Employer name Genesee County Amount $13,609.80 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURER, ROBERT G Employer name Town of Clayton Amount $13,609.80 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, FRANCISCO Employer name Town of Queensbury Amount $13,609.64 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILITELLO, E PATRICIA Employer name City of Buffalo Amount $13,609.68 Date 06/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ARLINE M Employer name Bernard Fineson Dev Center Amount $13,609.68 Date 01/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, BEVERLY A Employer name Town of Lysander Amount $13,609.17 Date 02/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMING, LESLIE A Employer name Scarsdale UFSD Amount $13,609.26 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, PETER J Employer name Division of State Police Amount $13,608.98 Date 11/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEKS, HELEN DOREEN Employer name Thousand Island CSD Amount $13,608.72 Date 07/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRYDERMAN, WILLIAM A Employer name Dept Transportation Region 7 Amount $13,608.51 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, RUSSELL M Employer name Camp Georgetown Corr Facility Amount $13,609.08 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMOND, JEAN Employer name Central Islip Psych Center Amount $13,609.08 Date 12/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, JUNE M Employer name Berlin CSD Amount $13,609.00 Date 11/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZACONE, MICHAEL A Employer name Village of Wappingers Falls Amount $13,608.27 Date 03/09/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, SHARON L Employer name SUNY Brockport Amount $13,608.39 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, FRANK E Employer name Somers CSD Amount $13,608.08 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, LYNN A Employer name SUNY College At Geneseo Amount $13,608.04 Date 10/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDINO, BETTY Employer name Brooklyn DDSO Amount $13,608.00 Date 09/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDALL, THOMAS E Employer name Delaware County Amount $13,608.09 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALKER, BARBARA S Employer name Education Department Amount $13,607.80 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTONE, JUDITH A Employer name Saratoga Springs City Sch Dist Amount $13,608.00 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLETT, MARJEAN K Employer name Onondaga County Amount $13,607.76 Date 02/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMID, CATHERINE E Employer name West Babylon UFSD Amount $13,607.72 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYKEMAN, MILDRED B Employer name Dpt Environmental Conservation Amount $13,607.80 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, ROSEMARY Employer name SUNY College At New Paltz Amount $13,607.92 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHORR, ELSA J Employer name Rockland Psych Center Children Amount $13,607.80 Date 09/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, KATHRYN H Employer name Town of Clay Amount $13,607.76 Date 03/31/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYINGTON, DEBRA A Employer name St Lawrence County Amount $13,607.09 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, ROBIN L Employer name Western New York DDSO Amount $13,607.16 Date 09/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, NANCY A Employer name Erie County Medical Cntr Corp. Amount $13,607.10 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MABLETON, SARA Employer name Pilgrim Psych Center Amount $13,606.80 Date 08/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLONSKI, MARY GRACE Employer name Genesee County Amount $13,606.37 Date 10/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, WESLEY B Employer name SUNY Albany Amount $13,606.60 Date 08/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, RICHARD F Employer name Fourth Jud Dept - Nonjudicial Amount $13,606.96 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORCHER, CYNTHIA E Employer name Bronx Psych Center Amount $13,606.12 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACOBUCCI, PETER V Employer name Town of Hamburg Amount $13,606.68 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSICO, MICHAEL J Employer name Town of Amherst Amount $13,606.46 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAENDLE, CARL F Employer name Town of Vernon Amount $13,606.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCHSENFELD, LINDA M Employer name Ninth Judicial Dist Amount $13,605.88 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, SANDRA V Employer name Broome DDSO Amount $13,605.12 Date 11/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIRD, DIANE Employer name Div Military & Naval Affairs Amount $13,605.08 Date 11/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETSEY, JAMES R Employer name Syracuse City School Dist Amount $13,605.00 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTRADA, JOSEPH M Employer name Westchester County Amount $13,605.66 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINELLO, LAWRENCE D Employer name Saratoga County Amount $13,605.28 Date 12/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANDEE, GLENN M Employer name Town of Schroeppel Amount $13,604.91 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGANO, WINIFRED P Employer name Suffolk County Amount $13,604.68 Date 04/17/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODKIN, DAVID F Employer name Utica City School Dist Amount $13,603.79 Date 06/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTUJIAN, LUCILLE A Employer name Brentwood UFSD Amount $13,603.30 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENTY, HAROLD A Employer name Town of Clay Amount $13,603.88 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGDA, PAUL A Employer name Port Authority of NY & NJ Amount $13,603.88 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, RACHEL L Employer name BOCES Eastern Suffolk Amount $13,604.63 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEISHER, GARY G Employer name Department of Tax & Finance Amount $13,603.18 Date 12/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, MARILYN E Employer name Lewis County Amount $13,603.24 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUSAR, LISETTE R Employer name Taconic DDSO Amount $13,602.88 Date 12/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTTINGER, LORETTA J Employer name City of Mount Vernon Amount $13,603.11 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOKOLOFF, LISA C Employer name SUNY At Stony Brook Hospital Amount $13,603.09 Date 10/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGGIANO, VALERIE Employer name North Salem CSD Amount $13,602.73 Date 02/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEY, NANCY S Employer name Department of Motor Vehicles Amount $13,602.56 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKEY, TERESA A Employer name Albany County Amount $13,602.60 Date 05/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWKER, RICHARD H Employer name Ontario County Amount $13,602.84 Date 04/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, DONALD P Employer name Union-Endicott CSD Amount $13,602.84 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, LOUISE M Employer name Chautauqua County Amount $13,602.84 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBBIE, LOUISE B, MRS Employer name Essex County Amount $13,602.00 Date 11/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, THERESE M Employer name Nassau County Amount $13,601.72 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEMAN, ANASTASIA R Employer name Department of Tax & Finance Amount $13,600.88 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMO, JAMES R Employer name St Lawrence Psych Center Amount $13,601.96 Date 12/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORMA, DONNA H Employer name Third Jud Dept - Nonjudicial Amount $13,601.24 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, NICHOLAS J Employer name Children & Family Services Amount $13,600.84 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLE, JOYCE M Employer name Central NY DDSO Amount $13,601.84 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHRENSBERGER, MARY A Employer name Niagara County Amount $13,600.80 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, NANCY A Employer name Carmel CSD Amount $13,600.61 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABELMAN, LUCILLE A Employer name Great Neck UFSD Amount $13,600.72 Date 08/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, DAVID P Employer name Potsdam CSD Amount $13,600.24 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNEY, GARY Employer name SUNY College Techn Morrisville Amount $13,600.52 Date 08/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, DENNIS L Employer name Bronx Psych Center Children Amount $13,600.04 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, GAIL D Employer name Greece CSD Amount $13,600.45 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNHAM, MARSHALL A, JR Employer name Town of Little Valley Amount $13,600.20 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATOUR, EDWARD J, JR Employer name City of Plattsburgh Amount $13,599.96 Date 03/01/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TROY, FRANCIS H Employer name Chemung County Amount $13,599.96 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, JOANNE Employer name Ontario County Amount $13,599.84 Date 08/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHAK, MARGARET R Employer name Medina CSD Amount $13,599.84 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, GAIL J Employer name Rome Dev Center Amount $13,599.64 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, FRANCIS Employer name Yonkers City School Dist Amount $13,599.35 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, NANCY Employer name Manhattan Psych Center Amount $13,599.89 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGIA, ROSALIND S Employer name Dept Transportation Region 7 Amount $13,599.04 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVIN, MARK Employer name Dept Transportation Reg 11 Amount $13,598.68 Date 10/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRILLO, DAN E Employer name Dpt Environmental Conservation Amount $13,599.10 Date 05/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, RACHEL L Employer name Cornell University Amount $13,598.60 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINE, RICHARD P Employer name Div Housing & Community Renewl Amount $13,598.35 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELMS, CHARLES E Employer name Capital District DDSO Amount $13,598.64 Date 07/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISARSKI, ARLENE Employer name Fulton County Amount $13,597.72 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENN, ADELAIDE Employer name Queens Borough Public Library Amount $13,597.68 Date 04/20/1990 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