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 SERRA, KATHERINE M Employer name Pilgrim Psych Center Amount $12,902.92 Date 11/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, HELEN J Employer name Hutchings Psych Center Amount $12,902.96 Date 08/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASCHETTI, JAMES C Employer name Yorkshire Pioneer CSD Amount $12,902.92 Date 08/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, MARY JOAN Employer name City of Syracuse Amount $12,902.57 Date 07/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLEN, LORETTA I Employer name Middleburgh CSD Amount $12,902.20 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JOYCE O Employer name Department of Tax & Finance Amount $12,902.92 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, NEAL L Employer name Town of Somerset Amount $12,902.88 Date 06/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTTIN, CHESTERFIELD Employer name Creedmoor Psych Center Amount $12,902.00 Date 03/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTORELLO, BARBARA R Employer name Sayville UFSD Amount $12,902.17 Date 10/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELDING, ANN V Employer name Nassau County Amount $12,902.00 Date 10/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINAS, MARY C Employer name Greece CSD Amount $12,902.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASILE, SALVATORE J Employer name West Islip UFSD Amount $12,901.96 Date 03/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAKER, MARC Employer name Berlin CSD Amount $12,901.95 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGESE, ALFONSO P Employer name Dept Transportation Region 8 Amount $12,902.00 Date 07/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, CAROL A Employer name Smithtown CSD Amount $12,902.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, VINCENT W Employer name Pilgrim Psych Center Amount $12,901.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALET, MARGARET J Employer name Albany County Amount $12,901.92 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CORRINE P Employer name Buffalo Psych Center Amount $12,901.92 Date 04/22/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, ROGER A Employer name Dept Transportation Region 6 Amount $12,901.34 Date 03/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLAND, JUDITH A Employer name St Lawrence County Amount $12,901.04 Date 10/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONNA M Employer name Dpt Environmental Conservation Amount $12,901.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, SHIRLEY L Employer name Port Authority of NY & NJ Amount $12,900.96 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, MARCIA F Employer name St Lawrence County Amount $12,901.38 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ETHEL M Employer name Div Alcoholic Beverage Control Amount $12,901.88 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, JANETTE M Employer name Town of Patterson Amount $12,900.96 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, BARBARA G Employer name Schenectady City School Dist Amount $12,900.64 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHRISTINE A Employer name Albion CSD Amount $12,900.30 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASEN, DAVID I Employer name Department of Tax & Finance Amount $12,900.20 Date 05/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANAPUN, KAJOHN Employer name Manhattan Psych Center Amount $12,900.88 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPTON, SUSAN C Employer name Mid-Hudson Psych Center Amount $12,900.91 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, VERETA A Employer name SUNY College Techn Farmingdale Amount $12,900.08 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, MARIE L Employer name Suffolk County Amount $12,900.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWELL, SHARON M Employer name South Colonie CSD Amount $12,899.43 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEARS, ALMON L Employer name So Glens Falls CSD Amount $12,899.18 Date 08/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOSA, CHARLES H Employer name Town of Vestal Amount $12,899.16 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, VERNON J Employer name Village of Newark Amount $12,899.80 Date 12/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT J Employer name Long Island St Pk And Rec Regn Amount $12,899.96 Date 04/26/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROMA, LOIS C Employer name Susquehanna Valley CSD Amount $12,899.08 Date 07/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNGER, LAWRENCE T Employer name Finger Lakes DDSO Amount $12,899.70 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, LAWRENCE H Employer name Pocantico Hills CSD Amount $12,898.80 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMICA, THERESA C Employer name Clinton Corr Facility Amount $12,898.78 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, LESLIE Employer name City of New Rochelle Amount $12,898.96 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, JOHN N Employer name Nassau County Amount $12,898.88 Date 01/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLEHOUSE, KATHLEEN S Employer name Dept Labor - Manpower Amount $12,898.74 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCKEY, CAROLYN Employer name Marathon CSD Amount $12,898.20 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMYLIS, AUDREY G Employer name Appellate Div 3rd Dept Amount $12,898.09 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONEY, EDWARD E Employer name Department of Tax & Finance Amount $12,897.84 Date 10/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MARGARET M Employer name Dept of Agriculture & Markets Amount $12,897.73 Date 03/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, ROGER C Employer name Waterloo CSD Amount $12,897.78 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRO, EARL Employer name Creedmoor Psych Center Amount $12,898.04 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, NOREEN A Employer name Cortland County Amount $12,897.96 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRI, MARION F Employer name Katonah-Lewisboro UFSD Amount $12,897.41 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DORIS Employer name BOCES Westchester Sole Supvsry Amount $12,897.00 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLAN, GLORIA Employer name New York Public Library Amount $12,897.00 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, VASILIKY Employer name SUNY Stony Brook Amount $12,896.80 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, CHARLES R, III Employer name Ithaca Housing Authority Amount $12,896.39 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, LOUISE F Employer name Creedmoor Psych Center Amount $12,896.96 Date 07/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAMRICK, JUNE A Employer name Town of Greenburgh Amount $12,896.92 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILORENZO, RUDOLPH P Employer name Town of Babylon Amount $12,896.08 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ROOSEVELT Employer name City of Buffalo Amount $12,896.15 Date 12/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, SHARON M Employer name Niagara County Amount $12,896.12 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODD, SARA S Employer name Supreme Court Clks & Stenos Oc Amount $12,895.84 Date 05/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, ELLEN D Employer name Children & Family Services Amount $12,895.96 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GEORGE Employer name Orange County Amount $12,895.92 Date 06/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYMAN, WILLIAM G Employer name City of Kingston Amount $12,895.80 Date 04/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEISING, LEAH ANN Employer name Gowanda CSD Amount $12,895.46 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGTLI, JANET L Employer name Fourth Jud Dept - Nonjudicial Amount $12,895.30 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTHURS, RONALD D Employer name Town of Newburgh Amount $12,895.20 Date 05/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIBONOFF, LEAH Employer name East Ramapo CSD Amount $12,895.88 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEMER, RONALD T Employer name Dept Transportation Region 4 Amount $12,895.84 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JACK E Employer name City of Rochester Amount $12,895.00 Date 01/22/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PROTANO, SHARON M Employer name SUNY College Techn Farmingdale Amount $12,894.71 Date 12/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUABDALLAH, FATNA Employer name Suffolk County Amount $12,894.66 Date 06/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUT, KEITH A Employer name Department of State Amount $12,894.21 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPPARD, SHIRLEY A Employer name N Tonawanda City School Dist Amount $12,894.84 Date 11/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, HAPPETH A Employer name Suffolk County Amount $12,894.80 Date 02/11/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, JONATHAN A Employer name Dutchess County Amount $12,894.10 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTICH, CARMEN S Employer name Education Department Amount $12,893.95 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDAU, JOSEF D Employer name Kiryas Joel UFSD Amount $12,893.05 Date 12/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGNAN, JAMES M Employer name Carmel CSD Amount $12,893.04 Date 10/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL T Employer name NYS Dormitory Authority Amount $12,893.85 Date 01/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUDDER, BARBARA J Employer name Central Islip Psych Center Amount $12,893.84 Date 03/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, DONNA A Employer name Roswell Park Cancer Institute Amount $12,893.52 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, INEZ Employer name Finger Lakes DDSO Amount $12,892.96 Date 03/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, JOYCE A Employer name Erie County Amount $12,893.00 Date 12/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FADDEN, DAVID H Employer name North Greece Fire District Amount $12,892.91 Date 01/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLPP, JOSEPH C Employer name Nassau County Amount $12,892.85 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLANO, JOSEFINA Y Employer name St Francis School For Deaf Amount $12,892.76 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCFARREN, THOMAS A Employer name Fort Ann CSD Amount $12,892.88 Date 03/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, IRIS L Employer name Metro New York DDSO Amount $12,892.70 Date 01/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABREU, IRIS E Employer name Department of Social Services Amount $12,892.04 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDETTA, PETER A Employer name Div Military & Naval Affairs Amount $12,892.00 Date 02/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTNEY, PATRICIA M Employer name N Tonawanda City School Dist Amount $12,892.48 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELGER, JOANNE Employer name Ninth Judicial Dist Amount $12,892.51 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMEONE, MICHAEL J Employer name Thruway Authority Amount $12,892.30 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTBERLET, JEANNE A Employer name BOCES-Monroe Amount $12,891.96 Date 08/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DONNA M Employer name Erie County Amount $12,891.46 Date 10/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELISI, SUSAN A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $12,891.76 Date 06/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLSEI, KATHRYN A Employer name Jamesville De Witt CSD Amount $12,891.94 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, SANDRA E Employer name Onondaga County Amount $12,891.61 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIS, JOHN R Employer name Ulster County Amount $12,891.31 Date 06/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, NICHOLAS V Employer name Buffalo Sewer Authority Amount $12,891.09 Date 10/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, FRANCES P Employer name BOCES-Orange Ulster Sup Dist Amount $12,890.96 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, JO ELLEN Employer name Orange County Amount $12,890.95 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROY, PATRICIA A Employer name St Lawrence Psych Center Amount $12,891.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAIGLER, JOANN S Employer name Niagara-Wheatfield CSD Amount $12,891.05 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNEY, MARTHA J Employer name Finger Lakes DDSO Amount $12,890.96 Date 02/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRIGAN, MARGARET A Employer name SUNY Buffalo Amount $12,890.92 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASHANT, SUZIE M Employer name Sunmount Dev Center Amount $12,890.76 Date 11/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DENYSE Employer name Erie County Medical Cntr Corp. Amount $12,890.69 Date 12/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, DIANE H Employer name Western New York DDSO Amount $12,890.76 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVANAGH, PATRICIA A Employer name SUNY Health Sci Center Syracuse Amount $12,890.76 Date 12/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, SYDNEY L Employer name Dept Transportation Reg 2 Amount $12,890.43 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOROCCO, DAVID L Employer name Office of General Services Amount $12,889.99 Date 05/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORVIETO, ALEXANDRA ANN Employer name Pilgrim Psych Center Amount $12,890.16 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, LAWRENCE S Employer name Westchester County Amount $12,889.92 Date 11/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SHARON Employer name Monroe County Amount $12,889.93 Date 11/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTSCHENKO, MARIA Employer name SUNY Stony Brook Amount $12,889.84 Date 07/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALM, CHARLES E Employer name St Lawrence County Amount $12,889.96 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRAY, FREDDY M Employer name Rockland Psych Center Amount $12,889.84 Date 07/13/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINDLER, BARBARA O Employer name Westchester Health Care Corp. Amount $12,889.92 Date 11/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, ADELE L Employer name Smithtown CSD Amount $12,889.76 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, ELSIE Employer name New York Public Library Amount $12,889.59 Date 02/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AULEY, JOSEPH A Employer name Marcy Correctional Facility Amount $12,889.46 Date 08/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROLISH, BERTHA Employer name SUNY Empire State College Amount $12,889.68 Date 10/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, CLARA Employer name Rome Dev Center Amount $12,889.76 Date 07/22/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, JOAN L Employer name Kings Park Psych Center Amount $12,889.80 Date 09/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRISON, DAVID K Employer name Rockland County Amount $12,889.28 Date 08/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASKA, ANDREA M Employer name Broome County Amount $12,889.60 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, CLAUDIA J Employer name Montgomery County Amount $12,889.38 Date 04/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAPLES, BRIAN A Employer name Long Island St Pk And Rec Regn Amount $12,889.04 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCHIO, HELEN Employer name Hudson Valley DDSO Amount $12,889.00 Date 12/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEYH, JULIE E Employer name Hsc At Syracuse-Hospital Amount $12,888.96 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORCROSS, HARRY B Employer name Cayuga County Amount $12,889.12 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, MARY K Employer name Coxsackie Corr Facility Amount $12,889.23 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANOS, MARY L Employer name Northport E Northport Pub Lib Amount $12,888.84 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRASI, BERTHA Employer name Montgomery County Amount $12,888.76 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALTARELLI, FRANCINE Employer name Town of Ossining Amount $12,888.88 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, ELIZABETH Employer name Pilgrim Psych Center Amount $12,888.60 Date 03/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELENTANO, JOAN O Employer name Connetquot CSD Amount $12,888.57 Date 09/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISOLA, DAVID G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,888.53 Date 08/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COSKERY, FLORENCE Employer name Huntington UFSD #3 Amount $12,888.72 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, LAURA M Employer name Ulster County Amount $12,887.96 Date 07/19/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRATH, WILLIAM J Employer name Town of Shandaken Amount $12,888.09 Date 07/19/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSELEY, FAY G Employer name Westchester Health Care Corp. Amount $12,888.69 Date 09/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARY G Employer name Fulton City School Dist Amount $12,886.96 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOERRI, SARA W Employer name Sullivan County Amount $12,887.49 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBE, DORETTA Employer name Arthur Kill Corr Facility Amount $12,887.26 Date 01/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESTER, EMMA P Employer name Shenendehowa CSD Amount $12,887.04 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHAME, PHILIP Employer name Bronx Psych Center Amount $12,886.84 Date 12/15/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACELLI, PATRICIA A Employer name SUNY Albany Amount $12,886.80 Date 06/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZALLAI, JANICE A Employer name Port Authority of NY & NJ Amount $12,886.38 Date 06/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, AGATHA M Employer name Franklin County Amount $12,886.80 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUACKENBUSH, ELLEN M Employer name Schenectady City School Dist Amount $12,886.58 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARROLL, MARIE A Employer name Glen Cove City School Dist Amount $12,886.51 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, ARLENE T Employer name Chautauqua County Amount $12,885.96 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADHWA, RAM M Employer name Mid-Hudson Psych Center Amount $12,886.32 Date 01/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, TERESA Employer name Albany County Amount $12,886.30 Date 03/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, JEAN M Employer name NYS Power Authority Amount $12,886.16 Date 03/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELIA, GABRIELLA Employer name Rochester School For Deaf Amount $12,885.80 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULRIS, JOANN L Employer name Clinton County Amount $12,885.68 Date 07/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORER, WALTER L Employer name Monticello Housing Authority Amount $12,885.92 Date 03/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VED, MARY ELIZABETH Employer name Bedford CSD Amount $12,885.80 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKINS, GARY E Employer name Fayetteville-Manlius CSD Amount $12,885.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTY, NANCY M Employer name Taconic DDSO Amount $12,885.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTZ, DIANE J Employer name Rondout Valley CSD At Accord Amount $12,885.22 Date 02/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, SHEILA H Employer name Queens Borough Public Library Amount $12,885.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGLE, BERNADETTE M Employer name Cayuga County Amount $12,885.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECORD, JANET S Employer name Johnson City CSD Amount $12,885.00 Date 08/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, KAREN A Employer name Department of Social Services Amount $12,884.88 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLER, MARY M Employer name Brookhaven-Comsewogue UFSD Amount $12,885.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORIGAN, ELIZABETH J Employer name Chemung County Amount $12,884.84 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATHER, HELEN Employer name Hamburg CSD Amount $12,884.96 Date 02/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, GRACE M Employer name Harpursville CSD Amount $12,884.88 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAFFIDI, SANTA T Employer name Department of Law Amount $12,884.84 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YGLESIAS, JUSTO, JR Employer name NYS Power Authority Amount $12,884.84 Date 11/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELEGUARDIA, JOSEPH A Employer name Village of East Rochester Amount $12,884.80 Date 10/19/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE DYER, NETTIE Employer name Brooklyn DDSO Amount $12,884.80 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPITONE, JOSEPH L Employer name Brentwood UFSD Amount $12,884.80 Date 01/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCK, MAUREEN E Employer name SUNY Buffalo Amount $12,884.44 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDOLA, NANCY L Employer name Erie County Water Authority Amount $12,884.16 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORAT, KATHLEEN A Employer name Dept of Economic Development Amount $12,884.66 Date 07/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, JUNE I Employer name Elmira Corr Facility Amount $12,883.92 Date 06/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, JOANNE T Employer name Saratoga Springs City Sch Dist Amount $12,884.00 Date 12/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARCY, MARILYN J Employer name Medicaid Fraud Control Amount $12,883.84 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, DONNA Employer name Hutchings Psych Center Amount $12,882.64 Date 08/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, GRACE C Employer name Chemung County Amount $12,883.34 Date 12/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, SUSAN S Employer name Division of The Budget Amount $12,883.42 Date 07/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GARY J Employer name Town of Bellmont Amount $12,883.00 Date 05/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, BLANCHE M Employer name BOCES-Monroe Orlean Sup Dist Amount $12,882.54 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOATWRIGHT, ALLYN R Employer name City of Syracuse Amount $12,882.24 Date 07/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOTZBACH, LINDA J Employer name Batavia City-School Dist Amount $12,882.00 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTT, SHARON M Employer name E Syracuse-Minoa CSD Amount $12,881.85 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIXON, RUTH Employer name Office of General Services Amount $12,882.00 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, RICHARD D Employer name Elmira Corr Facility Amount $12,881.92 Date 07/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNN, THOMAS P Employer name Lewis County Amount $12,881.49 Date 09/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMPTON, ISABELLE Employer name Rochester City School Dist Amount $12,881.08 Date 06/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUS, JANE R Employer name Office For Technology Amount $12,881.74 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROJEK, ADALBERT Employer name Village of Blasdell Amount $12,881.84 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEOMAN, ELIZABETH G Employer name Rye Free Reading Room Amount $12,881.62 Date 01/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDRES, AGNES M Employer name Shenendehowa CSD Amount $12,880.92 Date 08/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGUS, MURIEL G Employer name Workers Compensation Board Bd Amount $12,880.88 Date 08/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, MARIE A Employer name SUNY Health Sci Center Syracuse Amount $12,881.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOONAN, WILLIAM J Employer name Division For Youth Amount $12,880.68 Date 08/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONEYCHUCK, DEBRA D Employer name SUNY Binghamton Amount $12,880.39 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANDOLFO, TERESA Employer name Middle Country CSD Amount $12,880.77 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNA, GARY C Employer name Sunmount Dev Center Amount $12,880.74 Date 02/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUSTY, LINDA Employer name Manhattan Psych Center Amount $12,880.28 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, DIANA L Employer name Ulster County Amount $12,880.24 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, LOUISE A Employer name Washingtonville CSD Amount $12,880.00 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRACK, MICHAEL R Employer name Adirondack Correction Facility Amount $12,879.48 Date 07/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, LEO P Employer name Port Authority of NY & NJ Amount $12,880.08 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, RAELENE J Employer name Finger Lakes DDSO Amount $12,880.05 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINEHAN, BONNIE T Employer name Hammondsport CSD Amount $12,880.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANNON, MARGARET A Employer name Greece CSD Amount $12,879.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, JOHN A Employer name Smithtown CSD Amount $12,879.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, MERLE R Employer name Union-Endicott CSD Amount $12,879.00 Date 08/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, STEPHANIE A Employer name Department of Tax & Finance Amount $12,878.81 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIGLIANO, CATHERINE Employer name Port Chester-Rye UFSD Amount $12,878.41 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOCUM, WILLIAM L Employer name Town of Ontario Amount $12,878.89 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, BARBARA L Employer name Livingston County Amount $12,878.84 Date 10/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVENSKI, JUDITH A Employer name Taconic DDSO Amount $12,878.08 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUZZO, PATRICIA A Employer name Huntington UFSD #3 Amount $12,878.38 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, LINDA D Employer name Cayuga County Amount $12,878.24 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MARY LOU Employer name Westchester County Amount $12,877.72 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANASTASI, PAUL F Employer name Niagara County Amount $12,877.53 Date 08/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETTY, DONALD C Employer name SUNY Buffalo Amount $12,877.92 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTAGH, PATRICK A Employer name Schenectady County Amount $12,877.92 Date 01/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRA, SUSAN C Employer name Three Village CSD Amount $12,877.40 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, FRANCES M Employer name Town of Clarkstown Amount $12,877.28 Date 03/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYFIELD, CAROLYN R Employer name Third Jud Dept - Nonjudicial Amount $12,877.53 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, BARBARA A Employer name Lyons CSD Amount $12,877.47 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMATI, RAQUEL Employer name Empire State Development Corp. Amount $12,877.12 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, MURIEL Employer name BOCES-Rockland Amount $12,877.20 Date 01/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERMODY, EDWARD M Employer name Dept Transportation Region 7 Amount $12,877.18 Date 03/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, DANE B Employer name SUNY Binghamton Amount $12,876.88 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, AUGUSTINA Employer name Eastchester UFSD Amount $12,876.84 Date 06/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, ROBERT B Employer name State Insurance Fund-Admin Amount $12,876.36 Date 05/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLODGETT, YVONNE L Employer name SUNY College Techn Cobleskill Amount $12,876.92 Date 04/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIOLA, THOMAS R Employer name Div Housing & Community Renewl Amount $12,876.96 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, LAVERNE Employer name Town of Coeymans Amount $12,876.03 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINK, MARY S Employer name Erie County Medical Cntr Corp. Amount $12,876.44 Date 06/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, DAVID G Employer name NYS Assembly - Members Amount $12,876.33 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUQUER, SERENA A Employer name SUNY College Technology Delhi Amount $12,875.98 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCALDO, JOSEPH F, JR Employer name Haverstraw-Stony Point CSD Amount $12,875.96 Date 05/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONEY, INEZ Employer name Nassau County Amount $12,875.80 Date 02/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLACCI, SHARON L Employer name Dpt Environmental Conservation Amount $12,876.02 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLET, ODETTE Employer name Nassau County Amount $12,875.84 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGAREK, JUDITH S Employer name Rotterdam Mohonasen CSD Amount $12,875.77 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, ANN P Employer name Chittenango CSD Amount $12,875.80 Date 08/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, BOYD C Employer name Town of Tonawanda Amount $12,875.32 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCONE, GERALDINE R Employer name Shenendehowa CSD Amount $12,875.15 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JAMES T Employer name Dept of Public Service Amount $12,875.30 Date 03/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCHI, CHRISTINE A Employer name Hsc At Syracuse-Hospital Amount $12,875.75 Date 05/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, LEONARD Employer name Pelham UFSD Amount $12,875.39 Date 10/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, EDWARD F Employer name Fabius-Pompey CSD Amount $12,874.65 Date 10/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLICHE, ROSE Q Employer name Rockland County Amount $12,874.92 Date 07/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGOFF, EVELYN Employer name SUNY Health Sci Center Brooklyn Amount $12,874.76 Date 01/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTNER, CATHARINE B Employer name Clarence CSD Amount $12,874.25 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRYSTAL, EILEEN E Employer name SUNY Stony Brook Amount $12,874.19 Date 06/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILIETO, MARGARET Employer name Mt Vernon City School Dist Amount $12,874.08 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVEAU, NELEDA Employer name Pilgrim Psych Center Amount $12,874.52 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, PATRICIA A Employer name Finger Lakes DDSO Amount $12,874.35 Date 05/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMJIT, KAMLAWATTEE Employer name Children & Family Services Amount $12,873.92 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, GEORGE D Employer name New York City Childrens Center Amount $12,874.00 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULGER, JANE C Employer name City of Plattsburgh Amount $12,873.96 Date 01/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLEN, BARBARA A Employer name Cornell University Amount $12,873.80 Date 01/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORTER, SHIRLEY R Employer name Rensselaer County Amount $12,872.88 Date 11/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSLER, CAMILLE Employer name Bedford CSD Amount $12,873.47 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC SWEENEY, PAULA A Employer name Rome City School Dist Amount $12,872.83 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTH, JOSEPH E Employer name Cornell University Amount $12,873.76 Date 12/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THERRIEN, DOROTHY J Employer name Erie County Amount $12,873.80 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNORACCI, ROBERT D Employer name City of Cohoes Amount $12,872.93 Date 04/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLASK, JULIANA L Employer name Erie County Amount $12,872.80 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONVERSE, MARTHA E Employer name Massena CSD Amount $12,872.76 Date 01/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGER, PAULINE Employer name Uniondale Public Library Amount $12,872.80 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, VERONICA Employer name Sherrill City School Dist Amount $12,872.35 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, GERALD W, JR Employer name Sunmount Dev Center Amount $12,872.22 Date 05/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOCE, ROSEMARY R Employer name Monroe County Amount $12,873.80 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSTEN, LORRAINE C Employer name Half Hollow Hills CSD Amount $12,871.84 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, RHONDA M Employer name NYS Dormitory Authority Amount $12,871.80 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, GAIL C Employer name Hudson River Psych Center Amount $12,871.36 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, KAREN A Employer name Schodack CSD Amount $12,871.31 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN LARE, LELAND W Employer name Webster CSD Amount $12,871.09 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARY Employer name SUNY College At Cortland Amount $12,871.08 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINEHAN, NANCY M Employer name Office of General Services Amount $12,870.92 Date 09/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELAWA, ANNE M Employer name Cheektowaga-Sloan UFSD Amount $12,870.50 Date 08/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLTON-LAYNE, GERALDINE Employer name Hudson River Psych Center Amount $12,869.92 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AQUILA, PATRICIA Employer name Western New York DDSO Amount $12,870.82 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONTON, JANET P Employer name Capital District DDSO Amount $12,872.16 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, CATHERINE N Employer name Town of Putnam Valley Amount $12,869.92 Date 11/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALFTER, ROCHELLE L Employer name Rockland Psych Center Amount $12,869.92 Date 09/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOMBO, MILDRED M Employer name Craig Developmental Center Amount $12,870.80 Date 04/28/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LAVONE K Employer name Children & Family Services Amount $12,869.86 Date 12/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CREADY, SHARON K Employer name Wyoming County Amount $12,869.92 Date 01/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEOD, ALBERTA Employer name Brooklyn DDSO Amount $12,869.92 Date 10/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANEZ, EDNA Employer name Nassau Health Care Corp. Amount $12,869.73 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHALSA, SIRI AWTAR SINGH Employer name Cornell University Amount $12,868.96 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERSHOW, JAMES E Employer name Nassau County Amount $12,869.48 Date 01/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFIELD, STANLEY B Employer name Town of Huntington Amount $12,869.07 Date 04/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROUSE, LYNN N Employer name City of Rochester Amount $12,868.76 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, KAY L Employer name Orleans County Amount $12,869.06 Date 11/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAYNE, PETER B Employer name Queens Borough Public Library Amount $12,868.96 Date 11/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCOLINI, PAULINE A Employer name BOCES-Orange Ulster Sup Dist Amount $12,868.92 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELICKA, LINDA A Employer name Suffolk County Amount $12,868.24 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBERT L Employer name Washington County Amount $12,868.50 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZEO, CHRISTOPHER S Employer name Town of Babylon Amount $12,868.34 Date 05/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERSON, ROBERT M, JR Employer name Senate Special Annual Payroll Amount $12,867.96 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, CHARLES C Employer name St Lawrence Psych Center Amount $12,868.20 Date 02/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMMERS, JOSEPHINE M Employer name Monroe County Water Authority Amount $12,867.96 Date 11/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVIA, MILLICENT A Employer name Suffolk County Amount $12,867.92 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIALINI, ROBERT J Employer name Monroe County Amount $12,867.54 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, LINDA M Employer name Waverly CSD Amount $12,867.48 Date 01/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNEAU, EUGENE O Employer name Sunmount Dev Center Amount $12,867.92 Date 07/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAVITZ, MICHAEL Employer name William Floyd UFSD Amount $12,867.92 Date 06/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDACCA, MARTIN Employer name Queens Borough Public Library Amount $12,866.96 Date 08/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, JERI Employer name Kingston City School Dist Amount $12,867.02 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALISBURY, WILLIAM R, JR Employer name Office of Mental Health Amount $12,867.27 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, MARGARET ANN B Employer name Taconic DDSO Amount $12,866.84 Date 03/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DONALD R Employer name Dept Transportation Region 5 Amount $12,866.80 Date 06/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAISLEY, ANNA Employer name Hudson Valley DDSO Amount $12,866.84 Date 05/05/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKINS, HILDA J Employer name NYS School For The Blind Amount $12,866.84 Date 12/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRNBAUM, LAVERNE L Employer name Bedford CSD Amount $12,866.78 Date 04/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG MEHLING, JANICE Employer name Westchester Health Care Corp. Amount $12,866.52 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARGUERITE D Employer name Central NY Psych Center Amount $12,865.96 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURQUE, GERTRUDE C Employer name Central NY DDSO Amount $12,865.92 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HISMAN, PATRICIA A Employer name Susquehanna Valley CSD Amount $12,865.96 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ARTHUR F Employer name Herkimer County Amount $12,865.96 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIERES, LINDA J Employer name Downstate Corr Facility Amount $12,866.38 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, JOSEPH R Employer name Greene Corr Facility Amount $12,865.92 Date 11/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODT, MARY L Employer name Albany City School Dist Amount $12,865.96 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLINT, MADELYN R Employer name Alexandria CSD Amount $12,865.80 Date 06/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESITI, MARIA N Employer name Dpt Environmental Conservation Amount $12,865.84 Date 04/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEY, JOAN M Employer name West Babylon UFSD Amount $12,865.30 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, MARK G Employer name Wyoming Corr Facility Amount $12,865.82 Date 03/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRETSCHNEIDER, ROBERTA Employer name BOCES-Rockland Amount $12,865.80 Date 02/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, NANCY L Employer name Department of Social Services Amount $12,865.20 Date 05/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, JANE M Employer name Vestal CSD Amount $12,864.84 Date 09/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISMAN, SHEILA Employer name Rockland County Amount $12,864.84 Date 02/27/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, DOROTHY Employer name Edmeston CSD Amount $12,864.76 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIASI, OLGA Employer name Corning Painted Pst Enl Cty Sd Amount $12,864.96 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, ROSE MARIE Employer name Onteora CSD At Boiceville Amount $12,864.96 Date 09/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, JAMES G Employer name City of Glens Falls Amount $12,864.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORPELA, MARJORIE E Employer name Lewis County Amount $12,864.65 Date 09/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVITAN, CAROLE M Employer name Bellmore-Merrick CSD Amount $12,863.96 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DAVID L Employer name Town of Bangor Amount $12,864.04 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOAG, ELAINE M Employer name Wyoming County Amount $12,863.92 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDING, DOLLY A Employer name Long Island Dev Center Amount $12,863.96 Date 10/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINGMAN, SHARON E Employer name Herkimer County Amount $12,864.46 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, WALTER, JR Employer name Sunmount Dev Center Amount $12,863.80 Date 05/05/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLISANTI, MICHELE Employer name Supreme Ct-Richmond Co Amount $12,863.83 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, GEORGIA J Employer name SUNY College At Potsdam Amount $12,863.00 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, ARTHUR Employer name Hutchings Psych Center Amount $12,862.88 Date 02/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNCE, MARGARET B Employer name Jefferson County Amount $12,863.76 Date 09/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EVELYN W Employer name Dept Labor - Manpower Amount $12,863.76 Date 02/19/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, CATHERINE A Employer name Kings Park Psych Center Amount $12,862.80 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, LINDA R Employer name Hudson Valley DDSO Amount $12,862.84 Date 07/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKER, CHARLES F Employer name SUNY Brockport Amount $12,862.76 Date 12/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESSA, ANGELA MATUZA Employer name West Babylon UFSD Amount $12,862.84 Date 09/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZERNIAK, BETTY E Employer name Brockport CSD Amount $12,862.80 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, MARYANNE S Employer name Greater So Tier BOCES Amount $12,862.24 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIER, MARILYN R Employer name Town of Salina Amount $12,862.12 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOVIERO, FRANK G Employer name Village of Floral Park Amount $12,862.49 Date 05/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTYRE, GEORGE F Employer name Town of Pulteney Amount $12,862.37 Date 08/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACH, SUSANNE Employer name East Greenbush CSD Amount $12,862.59 Date 08/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIDO, PETER F Employer name NYS Gaming Commission Amount $12,861.86 Date 07/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, CAROLYN M Employer name Senate Special Annual Payroll Amount $12,862.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEEBERGER, DALE F Employer name Children & Family Services Amount $12,862.09 Date 10/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, ANNETTE Employer name Westchester County Amount $12,861.80 Date 01/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLKERT, PATRICIA M Employer name Bayport-Bluepoint UFSD Amount $12,861.78 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDELL, CHARLOTTE Employer name SUNY Health Sci Center Brooklyn Amount $12,861.76 Date 11/12/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, HILDA B Employer name Lewis County Amount $12,861.84 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, MARIA E Employer name Div Housing & Community Renewl Amount $12,861.80 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST GEORGE, CHRISTIANE C Employer name BOCES Suffolk 2nd Sup Dist Amount $12,861.61 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACH, RICHARD A Employer name Division of The Lottery Amount $12,861.52 Date 07/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ROSSEM, JOHN A Employer name SUNY Binghamton Amount $12,861.62 Date 02/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, NANCY L Employer name Town of Livonia Amount $12,861.33 Date 01/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUBOWSKI, JANET L Employer name South Beach Psych Center Amount $12,861.10 Date 02/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATUM, JAMES H Employer name Hudson Valley DDSO Amount $12,861.07 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIEMZA, EUGENE W Employer name Town of Cambridge Amount $12,861.44 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUDO, THOMAS E, SR Employer name City of Rochester Amount $12,860.84 Date 01/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGINS, MARY L Employer name Alexander CSD Amount $12,861.45 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINBOTHAM, DONNA L Employer name Chautauqua County Amount $12,860.80 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHINE, RHONDINE Employer name Office For The Aging Amount $12,860.94 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESHER, ELLEN M Employer name Bolivar Richburg CSD Amount $12,860.47 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHRHOFF, FRANCES A Employer name West Irondequoit CSD Amount $12,860.80 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAS, SUTANTAR B Employer name Nassau Health Care Corp. Amount $12,860.53 Date 08/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, BARBARA K Employer name Chateaugay CSD Amount $12,860.24 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, REBECCA A Employer name Corning Painted Pst Enl Cty Sd Amount $12,860.23 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, SHIRLEY Employer name Suffolk County Amount $12,859.93 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOWERS, RANDALL E Employer name Village of Camden Amount $12,859.86 Date 04/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVINO, MARY ALICE Employer name Mahopac CSD Amount $12,860.10 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOPYRA, THOMAS P Employer name Cayuga County Amount $12,860.00 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALCOLM, AUDREY Employer name Kirby Forensic Psych Center Amount $12,859.24 Date 07/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, EVELYN Employer name Rochester City School Dist Amount $12,859.08 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, DEBORAH Employer name Western New York DDSO Amount $12,859.80 Date 02/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROWS, HAZEL M Employer name Susquehanna Valley CSD Amount $12,858.84 Date 11/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPP, DONALD E Employer name Washington County Amount $12,858.68 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEITH, JOHN G Employer name Department of Motor Vehicles Amount $12,857.99 Date 06/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTARNICOLA, EDNA K Employer name Catskill CSD Amount $12,857.76 Date 08/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEYERABEND, ELIZABETH J Employer name Bainbridge-Guilford CSD Amount $12,857.88 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEDELES, ALFREDO C Employer name Taconic DDSO Amount $12,857.88 Date 07/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, WAYNE Employer name South Beach Psych Center Amount $12,857.42 Date 09/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSEY, KIM Employer name Onondaga County Amount $12,857.50 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, TERI JANE Employer name Department of Tax & Finance Amount $12,857.48 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFUS, DAVID I Employer name Syracuse Housing Authority Amount $12,856.34 Date 10/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIARD, CAROLYN Employer name Westchester County Amount $12,857.06 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARK, JOAN Employer name Lyons CSD Amount $12,856.76 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEOD, DONALD E Employer name Off of The State Comptroller Amount $12,856.76 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKLER, DONALD L Employer name Otsego County Amount $12,856.15 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIORE, MARGARET Employer name Middle Country CSD Amount $12,856.23 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JANET L Employer name William Floyd UFSD Amount $12,856.02 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINGS, RICHARD L Employer name Monroe County Amount $12,855.44 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALD, ELLEN T Employer name Randolph CSD Amount $12,856.00 Date 07/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTHRUP, STEVEN F Employer name Broome DDSO Amount $12,855.84 Date 05/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILVES, VEE Employer name Commission of Correction Amount $12,854.96 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRINGTON, ANNIE N Employer name Bernard Fineson Dev Center Amount $12,854.88 Date 03/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LYNNE G Employer name Long Island St Pk And Rec Regn Amount $12,855.05 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEUNE, ERIC C Employer name Suffolk County Amount $12,855.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRESCIA, MICHAEL Employer name Dept Labor - Manpower Amount $12,854.25 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, CAROL J Employer name NYS Higher Education Services Amount $12,854.64 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEE, GRANT A Employer name Town of Southampton Amount $12,854.53 Date 09/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRICKOUS, ALONZO Employer name Freeport UFSD Amount $12,853.53 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIVINSKY, WILLIAM Employer name Department of Social Services Amount $12,853.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMKOWICZ, NANCY A Employer name Minisink Valley CSD Amount $12,854.06 Date 03/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODARO, NICHOLAS J Employer name Oswego County Amount $12,853.96 Date 06/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNQUIST, ROSEMARIE Employer name Greece CSD Amount $12,853.36 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSMOSKI, DAVID J Employer name City of Buffalo Amount $12,853.53 Date 08/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POCOBELLO, LINDA M Employer name Erie County Medical Cntr Corp. Amount $12,853.46 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EZERO, JOSEPH E Employer name Dept Transportation Region 7 Amount $12,853.22 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIAN, KATHLEEN D Employer name Erie County Amount $12,852.94 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, RONALD C Employer name Metropolitan Trans Authority Amount $12,852.92 Date 04/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTWOOD, ANN L Employer name Hadley-Luzerne CSD Amount $12,852.92 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANESTRARE, WILLIAM E Employer name Fayetteville-Manlius CSD Amount $12,852.85 Date 09/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUSBAUM, SUSAN D Employer name Erie County Amount $12,852.80 Date 05/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEHRLE, RONALD H Employer name Town of New Hartford Amount $12,851.88 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARWAK, VIRGINIA M Employer name Kingston City School Dist Amount $12,851.92 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JERRY R Employer name Fishkill Corr Facility Amount $12,851.56 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, ROBERT A Employer name Middletown City School Dist Amount $12,851.77 Date 02/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, MARGARET A Employer name Village of Fairport Amount $12,851.69 Date 12/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREWELLO, LINDA J Employer name Greene Corr Facility Amount $12,851.52 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVING, AGNES C Employer name Taconic Corr Facility Amount $12,851.45 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, HARRIETT L Employer name Frewsburg CSD Amount $12,850.96 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, ADRIENNE E Employer name Westchester County Amount $12,850.99 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUECH, JOHN C Employer name Monroe County Water Authority Amount $12,850.96 Date 06/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, ANA CRISTINA Employer name BOCES-Nassau Sole Sup Dist Amount $12,850.60 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, CAROL Employer name Elmira Psych Center Amount $12,850.84 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, ANNA Employer name Monroe County Amount $12,850.76 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, WAYNE A Employer name City of Buffalo Amount $12,850.33 Date 08/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, MARY ELLEN Employer name Erie County Amount $12,850.92 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHISSLER, JUNE S Employer name Port Authority of NY & NJ Amount $12,849.92 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOI, TAI WAN Employer name Youth Support Inc Amount $12,850.20 Date 12/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DELL, ARLENE M Employer name City of Glen Cove Amount $12,850.43 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGES, JO ANN Employer name Broome County Amount $12,849.42 Date 10/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELINO, JOSEPH J Employer name Education Department Amount $12,850.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VALKENBURGH, KATHLEEN R Employer name Hudson City School Dist Amount $12,849.77 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, VIRGINIA A Employer name NYS Assembly - Members Amount $12,849.75 Date 03/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, KENNETH M Employer name Otsego County Amount $12,848.96 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, LINDA M Employer name Chatham CSD Amount $12,849.36 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAYDA, ELEANOR Employer name Mohawk Valley Psych Center Amount $12,849.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAZA, CAROL A Employer name BOCES-Monroe Amount $12,848.27 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARBUMRUNG, VANTANI Employer name Westchester Health Care Corp. Amount $12,848.00 Date 01/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELLMAN, LISA B Employer name Honeoye Falls-Lima CSD Amount $12,847.99 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRCHNER, LYNN C Employer name Brewster CSD Amount $12,848.69 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATERN, PAUL A Employer name Thruway Authority Amount $12,848.41 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MAY L Employer name Washington County Amount $12,847.89 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GACINSKI, LORETTA C Employer name Lexington School For The Deaf Amount $12,847.96 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, MARGARET A Employer name Haverstraw-Stony Point CSD Amount $12,847.90 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANETTEN, LAURI Employer name Whitesboro CSD Amount $12,847.40 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SANTIS, RAYMOND P Employer name City of Albany Amount $12,847.69 Date 11/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAINARD, MARGARET S Employer name Town of Irondequoit Amount $12,847.51 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEUNIER, ANN L Employer name North Syracuse CSD Amount $12,847.60 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LAURENTIS, CONNIE Employer name Greenburgh CSD Amount $12,847.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMONACY, JEAN-ROBERT Employer name Department of Motor Vehicles Amount $12,847.35 Date 02/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ALLESSANDRO, SHARON C Employer name BOCES Suffolk 2nd Sup Dist Amount $12,847.12 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESLIN, THERESA W Employer name Central Islip Psych Center Amount $12,846.96 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZIONE, JOHN P Employer name East Islip UFSD Amount $12,846.97 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRERO, ADELINA Employer name Kings Park Psych Center Amount $12,846.96 Date 04/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELSO, JOSEPH Employer name O D Heck Dev Center Amount $12,846.76 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, KATHRYN M Employer name Friendship CSD Amount $12,846.72 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, MELVIN L Employer name NY City St Pk And Rec Regn Amount $12,846.41 Date 03/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWN, MARY C Employer name Erie County Amount $12,846.96 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YONTA, NADJA Employer name City of Kingston Amount $12,846.88 Date 06/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, SUSAN K Employer name Saratoga Springs City Sch Dist Amount $12,846.29 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTUS, DENNIS J Employer name Dept Labor - Manpower Amount $12,846.20 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, CATHERINE M Employer name Broome County Amount $12,845.96 Date 07/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, RUTH D Employer name Westchester County Amount $12,845.88 Date 12/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARFINO, MARY L Employer name Syracuse City School Dist Amount $12,846.06 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FILIPPO, EDNA C Employer name Department of Tax & Finance Amount $12,846.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAL, MAUREEN K Employer name Off Alcohol & Substance Abuse Amount $12,845.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUES, MARY T Employer name Freeport UFSD Amount $12,845.86 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACUTO, NANCY C Employer name Elmira City School Dist Amount $12,845.13 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHE, ANTOINETTE M Employer name State Insurance Fund-Admin Amount $12,845.76 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUROTE, BARBARA A Employer name Wallkill CSD Amount $12,845.04 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JACK W Employer name Fayetteville-Manlius CSD Amount $12,845.04 Date 04/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANSING, MARILYN B Employer name Lake Placid CSD Amount $12,845.08 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWELL, DONALD F Employer name Oneida Correctional Facility Amount $12,845.04 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDARO, JOANNE Employer name SUNY Buffalo Amount $12,845.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDTHWAIT, LINDA S Employer name Cuba Rushford CSD Amount $12,845.12 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, ROBERT J Employer name Town of Warwick Amount $12,844.64 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, JAMES B, JR Employer name Erie County Amount $12,844.92 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, REBECCA I Employer name Broome County Amount $12,844.04 Date 06/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GANGI, ANGELO A Employer name NYC Civil Court Amount $12,844.72 Date 07/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, MARIE ANNA Employer name Rockland County Amount $12,844.70 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLAR, CLAIRE G Employer name Off of The Med Inspector Gen Amount $12,844.03 Date 09/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANEZE, ANN E Employer name Poughkeepsie City School Dist Amount $12,844.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, LAWRENCE D, SR Employer name Bethlehem CSD Amount $12,844.00 Date 07/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPE, CLYDE, JR Employer name Children & Family Services Amount $12,843.96 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHLER, THERESA A Employer name Thruway Authority Amount $12,843.67 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIBILIA, MARY K Employer name Western Regional Otb Corp. Amount $12,843.96 Date 03/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTINELLI, GENNARO P Employer name Greece CSD Amount $12,843.92 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ERNESTINE L Employer name New York City Childrens Center Amount $12,843.93 Date 05/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHATZ, WALTER C Employer name Westchester County Amount $12,843.54 Date 04/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDGREN, DAVID R Employer name Washington County Amount $12,843.58 Date 04/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADSWORTH, JOHN A Employer name Monroe County Amount $12,843.72 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIRLEY, MICHAEL J Employer name Montgomery County Amount $12,843.36 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WACHTEL, BARBARA H Employer name Niagara County Amount $12,843.52 Date 09/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, RUTHILD B Employer name Town of Irondequoit Amount $12,843.50 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINCHLIFF, MARY Employer name Corning Painted Pst Enl Cty Sd Amount $12,842.97 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOPFORD, JEREMY B Employer name City of Norwich Amount $12,842.72 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCFARLAND, DEBORAH A Employer name Brockport CSD Amount $12,842.96 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERLE, KATHLEEN M Employer name SUNY Stony Brook Amount $12,842.96 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, BARBARA M Employer name SUNY Health Sci Center Syracuse Amount $12,842.00 Date 12/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERPENING, SUZANNE Employer name Kingston City School Dist Amount $12,842.00 Date 07/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVENITCH, JEANETTE L Employer name Dept Transportation Region 9 Amount $12,842.04 Date 02/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMILIANI, FRANK E Employer name Williamsville CSD Amount $12,842.66 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, JAMES M Employer name Wayne County Amount $12,841.92 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INTINI, ANN Employer name Smithtown CSD Amount $12,841.92 Date 02/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLCOURT, GWENN M Employer name Appellate Div 3rd Dept Amount $12,841.98 Date 07/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, CARY W Employer name Green Haven Corr Facility Amount $12,841.84 Date 10/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRASINSKI, CONSTANCE J Employer name Allegany Limestone CSD Amount $12,841.84 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERTZ, RICHARD Employer name Supreme Court Clks & Stenos Oc Amount $12,841.80 Date 02/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, SALLY A Employer name Marcellus CSD Amount $12,841.92 Date 10/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, ROBERT J Employer name City of Rochester Amount $12,841.92 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, GENIA ANN Employer name St Marys School For The Deaf Amount $12,840.88 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARSANYI, JOHN M Employer name Town of Smithtown Amount $12,840.88 Date 10/11/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, RONALD H Employer name Wappingers CSD Amount $12,841.57 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBAUER, MARK W Employer name Dept Transportation Region 4 Amount $12,841.51 Date 03/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, LYNNE E Employer name BOCES-Nassau Sole Sup Dist Amount $12,840.80 Date 01/15/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, ARLENE M Employer name SUNY College At Buffalo Amount $12,840.32 Date 12/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, DALE K Employer name South Country CSD - Brookhaven Amount $12,840.13 Date 06/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAJMY, GEORGINA Employer name Bedford CSD Amount $12,840.87 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, BARBARA A Employer name Finger Lakes DDSO Amount $12,840.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, NANCY CAROL Employer name Div Criminal Justice Serv Amount $12,840.04 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUADAGNO, ANITA M Employer name Jericho Water District Amount $12,840.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINTRON, FELICITA Employer name Buffalo City School District Amount $12,840.00 Date 03/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, JOYCE A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $12,839.64 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELDEN, MARY T Employer name North Syracuse CSD Amount $12,839.88 Date 11/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, BEVERLY J Employer name Holley CSD Amount $12,839.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, KATHLEEN I Employer name Niagara County Amount $12,838.95 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLE, JACK G Employer name Lexington School For The Deaf Amount $12,839.04 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKI, LOIS A Employer name Niagara County Amount $12,839.81 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MABLE Employer name Monroe County Amount $12,839.35 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHMAN, CORINNE V Employer name Brentwood UFSD Amount $12,838.92 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITLOCK, GARY L Employer name Kingston City School Dist Amount $12,838.47 Date 12/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICEMAN, ELSA M Employer name Pilgrim Psych Center Amount $12,838.84 Date 12/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCELL, JOHN J Employer name Metro New York DDSO Amount $12,838.60 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, TODD Employer name Franklin County Amount $12,838.73 Date 01/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILWELL, MARK D Employer name Cornell University Amount $12,838.23 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELISIO, JOSEPH P, SR Employer name Butler Correctional Facility Amount $12,838.04 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDREVILLE, RITA CECILE Employer name Capital District DDSO Amount $12,838.04 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANDALL, CAROL P Employer name Chautauqua County Amount $12,837.96 Date 11/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATAJCZAK, MARION Employer name Third Jud Dept - Nonjudicial Amount $12,838.00 Date 09/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLASENOR, RANOL F Employer name South Beach Psych Center Amount $12,838.00 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONENFANT, SARAH D Employer name BOCES-Albany Schenect Schohari Amount $12,838.04 Date 01/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ERNESTINE D Employer name Buffalo Psych Center Amount $12,837.96 Date 12/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEADING, EILEEN D Employer name Franklin County Amount $12,837.60 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DANIEL F, III Employer name Farmingdale UFSD Amount $12,837.07 Date 09/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, SYLVESTER Employer name Division For Youth Amount $12,837.04 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRODLER, STEPHEN Employer name Opp/Ephr-St.John CSD Amount $12,837.39 Date 04/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGAR, FAYE A Employer name Yates County Amount $12,837.00 Date 03/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, MARJORIE R Employer name Moravia CSD Amount $12,837.04 Date 06/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAASDORP, MARY O, MRS Employer name Fairport CSD Amount $12,837.04 Date 06/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEATES, KATHLEEN J Employer name City of Buffalo Amount $12,836.40 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARAGH, IVANHOE M Employer name Rockland Psych Center Amount $12,837.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'FLYNN, SONJA M Employer name Suffolk County Amount $12,836.96 Date 07/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBERDA, DANIEL L Employer name Suffolk County Amount $12,836.92 Date 07/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, LOUVINA S Employer name Massena CSD Amount $12,836.58 Date 05/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIERRA, MILDRED Employer name Sing Sing Corr Facility Amount $12,836.16 Date 11/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, SYBIL E Employer name City of Rochester Amount $12,836.04 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CAROL A Employer name Orange County Amount $12,836.28 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, JOHN Employer name Town of Huntington Amount $12,836.16 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNGERMANN, CHARLES M Employer name Insurance Department Amount $12,835.92 Date 01/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANASSE, CLAIRE Employer name Greece CSD Amount $12,835.92 Date 08/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, JUDITH A Employer name Western New York DDSO Amount $12,836.00 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REALE, ELAINE M Employer name Nassau County Amount $12,835.88 Date 07/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEXTON, PENELOPE A Employer name Churchville-Chili CSD Amount $12,835.40 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOTT, VERONICA V Employer name Seneca County Amount $12,835.32 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, JULES Employer name New York State Assembly Amount $12,835.88 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, CAROL J Employer name J N Adam Dev Center Amount $12,835.88 Date 05/23/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, BENJAMIN Employer name Department of Social Services Amount $12,835.08 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABISH, KATHLEEN H Employer name Orange County Amount $12,835.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEL, RONALD P Employer name Office of General Services Amount $12,834.92 Date 08/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIEL, JOAN A Employer name Dept of Correctional Services Amount $12,834.88 Date 02/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, LOUIS Employer name 10th Dist. Suffolk Co Nonjudicial Amount $12,834.82 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUTIGAM, EDDA Employer name Suffolk County Amount $12,834.96 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, WILLIAM S, JR Employer name Dept Transportation Reg 2 Amount $12,834.96 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZELUSTA, PAUL Employer name SUNY Buffalo Amount $12,834.23 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, MARGUERITE F Employer name Utica Psych Center Amount $12,834.16 Date 11/30/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIELCZEWSKI, THOMAS R Employer name Bronx Psych Center Amount $12,833.88 Date 08/13/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, CECILE R Employer name Ninth Judicial Dist Amount $12,833.70 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, LORRAINE L Employer name Third Jud Dept - Nonjudicial Amount $12,834.04 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COULOMBE, JAMES J Employer name Wayne County Amount $12,834.04 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POHORELEC, STELLA Employer name Town of Islip Amount $12,833.25 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCE, DEBRA L Employer name Clifton-Fine Health Care Corp. Amount $12,833.40 Date 10/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APICELLO, ELAINE J Employer name Kingston City School Dist Amount $12,833.05 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, ALICE Employer name Supreme Court Clks & Stenos Oc Amount $12,832.96 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORO, THERESA Employer name Western Regional Otb Corp. Amount $12,833.00 Date 05/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SHEILA A Employer name Onondaga County Amount $12,833.00 Date 02/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERER, SHERI Employer name Rockland County Amount $12,832.73 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASS, EILEEN Employer name SUNY Health Sci Center Brooklyn Amount $12,832.68 Date 10/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACCARDI, DENIS E Employer name Suffolk County Amount $12,832.92 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHECO, EDNA M Employer name Elmira Heights CSD Amount $12,832.83 Date 09/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULSAVER, GLENN D Employer name Rotterdam Mohonasen CSD Amount $12,832.55 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTILLAN, SALUSTIA D Employer name Genesee County Amount $12,832.53 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUST, SANDRA J Employer name Chittenango CSD Amount $12,832.63 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEVENTO, THERESA D Employer name BOCES-Nassau Sole Sup Dist Amount $12,832.58 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANTIER, ANN M Employer name Pilgrim Psych Center Amount $12,831.92 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMNITZ, GERALDINE H Employer name Monroe County Amount $12,831.88 Date 01/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, KENNETH Employer name Town of Shandaken Amount $12,832.28 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, GRACE C Employer name East Greenbush CSD Amount $12,832.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, CHARLES W Employer name Washington County Amount $12,831.72 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOURQUET, ANGELA M Employer name Kings Park Psych Center Amount $12,831.68 Date 07/04/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHMAN, GERTRUDE M Employer name Ninth Judicial Dist Amount $12,831.84 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNIZ, BRENDA R Employer name Niagara-Wheatfield CSD Amount $12,831.00 Date 07/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, JOYCE C Employer name Nassau County Amount $12,831.45 Date 07/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELEPOVITZ, MARK R Employer name NYS Power Authority Amount $12,830.96 Date 11/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, RUBY L Employer name Rochester City School Dist Amount $12,831.00 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLICASTRO, BARBARA Employer name Education Department Amount $12,830.88 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COZZI, GAIL E Employer name Cheektowaga-Maryvale UFSD Amount $12,830.93 Date 06/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCI, PATRICIA J Employer name Department of Tax & Finance Amount $12,830.92 Date 08/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZAREJKO, CHARLOTTE M Employer name Village of Herkimer Amount $12,830.88 Date 08/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RULIFFSON, JOHNNIE B Employer name York CSD Amount $12,830.76 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARON, GERSHON GEORGE M Employer name Dept of Correctional Services Amount $12,830.04 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, EILEEN A Employer name Rockland County Amount $12,830.08 Date 12/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHERN, MICHAEL G Employer name City of Buffalo Amount $12,830.23 Date 04/18/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAMES, ANNE E Employer name Tompkins County Amount $12,830.63 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, BERNARD J Employer name St Lawrence Psych Center Amount $12,829.88 Date 06/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOEDERT, YVONNE D Employer name Queensbury UFSD Amount $12,830.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTRIDGE, KAREN M Employer name SUNY College At Buffalo Amount $12,830.65 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELEZ, MIGDALIA Employer name SUNY At Stony Brook Hospital Amount $12,829.57 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIN, JOHN Employer name Town of Huntington Amount $12,829.88 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, KAY HELENE Employer name Harlem Valley Psych Center Amount $12,829.96 Date 12/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANADY, LORETTA T Employer name Central Islip Psych Center Amount $12,828.92 Date 12/30/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IAPOCE, ELIZABETH A Employer name Ulster County Amount $12,828.84 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOY, JOSEPH T Employer name Tompkins County Amount $12,828.95 Date 02/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, THELMA L Employer name Office of General Services Amount $12,829.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSSEBOOM, FRANCES C Employer name Rockland County Amount $12,829.84 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDISON, HELEN Employer name Western New York DDSO Amount $12,828.59 Date 05/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALYPSO, ROSE Employer name Rockland County Amount $12,827.75 Date 12/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNONE, CHARLES Employer name Chautauqua County Amount $12,827.88 Date 10/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORGIO, VICTOR R Employer name Dept Labor - Manpower Amount $12,827.92 Date 02/06/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, PATRICIA A Employer name Buffalo City School District Amount $12,828.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMA, ORNELLA Employer name Helen Hayes Hospital Amount $12,826.89 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, LAURIE J Employer name Legislative Messenger Service Amount $12,827.91 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINER, BLANCHE Employer name East Ramapo CSD Amount $12,826.88 Date 10/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, KAY A Employer name BOCES-Orleans Niagara Amount $12,825.92 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, JEANEICE E Employer name Town of Hempstead Amount $12,826.35 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, DOROTHY T Employer name Haverstraw-Stony Point CSD Amount $12,826.32 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LORIO, DOMINICK, JR Employer name Dept Labor - Manpower Amount $12,825.76 Date 02/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DAWN M Employer name Onondaga County Amount $12,825.92 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERBERG, SUSAN Employer name Pearl River UFSD Amount $12,826.10 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPE, RITA P Employer name East Islip UFSD Amount $12,825.88 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GO, LE TENG S Employer name Office of Mental Health Amount $12,825.84 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MICHAEL A Employer name Gouverneur Correction Facility Amount $12,825.48 Date 06/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANESE, SALVATORE Employer name Amherst CSD Amount $12,825.27 Date 04/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, FAITH M Employer name Commis On Regulation Lobbying Amount $12,825.18 Date 05/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, THOMAS W, JR Employer name City of Cohoes Amount $12,824.96 Date 02/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, ROGER A Employer name Village of Medina Amount $12,825.22 Date 05/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KILLIGAN, MARY T Employer name Broome DDSO Amount $12,824.96 Date 04/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUCHETTE, SALLY E Employer name Fulton County Amount $12,824.96 Date 07/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, STANLEY J Employer name Ripley CSD Amount $12,824.96 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, KIM L Employer name Oswego City School Dist Amount $12,824.93 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHINAMAN, JOANNE Employer name Niagara County Amount $12,824.63 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALAY, ELIZABETH A Employer name Yonkers City School Dist Amount $12,824.39 Date 09/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEPKO, JOHN J Employer name Pilgrim Psych Center Amount $12,824.88 Date 05/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTI, PATRICIA Employer name Long Island Power Authority Amount $12,824.64 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCCI, WENDY J Employer name Workers Compensation Board Bd Amount $12,824.71 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ELVER, ROBERT C Employer name Wyoming County Amount $12,823.96 Date 02/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COY, RONALD J Employer name Chenango County Amount $12,823.52 Date 05/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, DONNA D Employer name Queensbury UFSD Amount $12,823.06 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARACALLI, MICHAEL A Employer name Suffolk County Amount $12,823.05 Date 10/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, DAVID L Employer name SUNY Albany Amount $12,822.96 Date 06/13/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, SHANON D Employer name Capital District DDSO Amount $12,822.92 Date 10/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLIOS, GARY W Employer name Washington County Amount $12,823.28 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, ALOYSIUS J Employer name Dept Transportation Region 9 Amount $12,822.88 Date 07/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ROBERT D Employer name Town of Plymouth Amount $12,823.96 Date 10/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, PETER J Employer name BOCES-Albany Schenect Schohari Amount $12,823.30 Date 07/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, EVE A Employer name Nassau County Amount $12,822.26 Date 12/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEELEY, DON D Employer name City of Rome Amount $12,822.58 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROSE, DANIEL A Employer name Town of Newcomb Amount $12,822.78 Date 05/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, ROBERT A Employer name Rensselaer County Amount $12,822.24 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKS, LOUISE Employer name Hudson Valley DDSO Amount $12,822.72 Date 08/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINSTEIN, KATHLEEN A Employer name Nassau County Amount $12,822.18 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CLARIS Employer name SUNY Health Sci Center Brooklyn Amount $12,821.64 Date 04/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLANE, CAROL E Employer name Peekskill City School Dist Amount $12,820.92 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAND, EDWARD P Employer name Town of Pound Ridge Amount $12,822.07 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, DARYL L Employer name Great Meadow Corr Facility Amount $12,821.88 Date 05/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDEL, JOYCE S Employer name Freeport UFSD Amount $12,820.88 Date 11/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZELL, VINCENT J Employer name Dept Transportation Region 8 Amount $12,820.88 Date 05/17/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, ELLEN L Employer name Town of Brookhaven Amount $12,820.56 Date 04/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICK, SUSAN Employer name Broome DDSO Amount $12,820.06 Date 10/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULTON, MEREDITH A Employer name Nassau County Amount $12,820.68 Date 09/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, JEANNIE M Employer name BOCES Erie Chautauqua Cattarau Amount $12,820.04 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROARK, BONNIE L Employer name Herkimer County Amount $12,820.64 Date 09/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, ANIL K Employer name Metropolitan Trans Authority Amount $12,820.63 Date 10/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPE, JOHN J Employer name Jefferson County Amount $12,820.00 Date 11/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFFIN, BOBBY Employer name Kingsboro Psych Center Amount $12,819.98 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, CYRIL ANN Employer name Erie County Amount $12,819.88 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFREY, JIMMIE V Employer name NYC Criminal Court Amount $12,819.96 Date 07/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERETT, CATHERINE Employer name Division For Youth Amount $12,819.96 Date 03/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENSTEBECK, WENDY A Employer name Dutchess County Amount $12,818.69 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LANY, DAVID C Employer name Southport Correction Facility Amount $12,819.47 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, WILLIAM D Employer name Village of Waverly Amount $12,819.45 Date 08/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHADDUCK, HAZEL C Employer name Elmira Heights CSD Amount $12,818.78 Date 07/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINKMAN, RODNEY H Employer name Dept Transportation Region 5 Amount $12,818.17 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYN, ALFRED A Employer name Nassau County Amount $12,818.68 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETROWICZ, JANE H Employer name Onondaga County Amount $12,817.88 Date 09/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPSON, JOYCE M Employer name Cornell University Amount $12,817.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, THERESA H Employer name Putnam Valley CSD Amount $12,817.72 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTAROMITA, ELIZABETH Employer name New Rochelle City School Dist Amount $12,817.88 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKS, GERTRUDE Employer name Horseheads CSD Amount $12,817.88 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, SANDRA J Employer name Onondaga County Amount $12,817.84 Date 07/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURDZIEL, DONALD F Employer name Town of Farmersville Amount $12,817.04 Date 10/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, LINDA L Employer name SUNY College At Fredonia Amount $12,817.50 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, CHRISTINE B Employer name Shenendehowa CSD Amount $12,817.30 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLNESS, MARGARET A Employer name Suffolk County Amount $12,816.84 Date 03/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, HARRIET L Employer name Hudson River Psych Center Amount $12,817.10 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIERBACH, CHRISTA Employer name Temporary & Disability Assist Amount $12,816.88 Date 07/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, SHIRLEY A Employer name Department of Law Amount $12,816.92 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELIMOTIC, ELLEN M Employer name Ellenville CSD Amount $12,816.84 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTZ, SHERRY W Employer name Assembly: Annual Part Time Amount $12,816.84 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSARELLA, MARY L Employer name Nanuet UFSD Amount $12,816.69 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ELEANOR A Employer name East Hampton UFSD Amount $12,816.41 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, SUSAN B Employer name Office Parks, Rec & Hist Pres Amount $12,816.73 Date 02/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUHNING, JOYCE M Employer name SUNY Stony Brook Amount $12,815.88 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOSEPHINE C Employer name Town of Lewisboro Amount $12,816.00 Date 02/21/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENDLETON, CONNIE R Employer name Wayne County Amount $12,816.14 Date 11/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, ZELMA O Employer name Bernard Fineson Dev Center Amount $12,815.96 Date 12/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPIEW, MARY W Employer name Erie County Amount $12,815.30 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAYBEAL, CATHARINE M Employer name Genesee County Amount $12,815.88 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, LILLIAN Employer name Buffalo City School District Amount $12,814.92 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUNDEN, ANNE F Employer name Nassau County Amount $12,814.88 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMARA, WILLIAM F Employer name City of Niagara Falls Amount $12,815.12 Date 08/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, RICHARD NEAL Employer name Village of Depew Amount $12,814.76 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGOS, FRANCES A Employer name Wantagh UFSD Amount $12,814.66 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCHAM, TERRY E Employer name Wayne County Amount $12,815.00 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, MARIANNE A Employer name Marcy Correctional Facility Amount $12,814.73 Date 03/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCINOTTA, RITA M Employer name Craig Developmental Center Amount $12,813.88 Date 06/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVINO, JOHN L Employer name Locust Valley CSD Amount $12,814.34 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, REINALDO Employer name NYC Family Court Amount $12,813.99 Date 07/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALADINO, ROSEANN Employer name BOCES-Nassau Sole Sup Dist Amount $12,813.84 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, BARBARA M Employer name East Meadow UFSD Amount $12,813.54 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITCHENS, BERNICE Employer name State Insurance Fund-Admin Amount $12,813.88 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUCHE, MARY ANN Employer name BOCES-Onondaga Cortland Madiso Amount $12,813.88 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINER, FREDERIC S Employer name Salamanca Hosp Dist Authority Amount $12,813.48 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, DWIGHT C Employer name Dept of Economic Development Amount $12,813.34 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAVEZ, JUNELL L Employer name Spencerport CSD Amount $12,812.92 Date 02/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEGARTEN, ROBERT J Employer name Village of Great Neck Plaza Amount $12,812.88 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARY D Employer name Baldwinsville CSD Amount $12,813.02 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, ARLENE M Employer name Office of Mental Health Amount $12,812.96 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMODY, BRENDAN P Employer name Port Authority of NY & NJ Amount $12,813.08 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, SYLVIA M Employer name Madison County Amount $12,812.88 Date 08/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURGUIGNON, FREDERIC Employer name Rockland County Amount $12,812.77 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, JAMES A Employer name Collins Corr Facility Amount $12,812.04 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMNER, JONATHAN H Employer name Nassau County Amount $12,812.69 Date 09/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENK, DIANE Employer name Nassau County Amount $12,812.44 Date 04/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, RICHARD D Employer name City of Syracuse Amount $12,812.16 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYNIEC, SARAH A Employer name Division For Youth Amount $12,811.84 Date 03/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPLINSKI, ELEANOR M Employer name Marcy Correctional Facility Amount $12,811.96 Date 05/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONELL, SIGLINDA A Employer name West Irondequoit CSD Amount $12,812.01 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEIKART, PATRICIA Employer name Warwick Valley CSD Amount $12,811.75 Date 06/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELDER, RUTH A Employer name Margaretville CSD Amount $12,811.80 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, MARY Employer name SUNY College At Buffalo Amount $12,810.96 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, DAVID M Employer name Jefferson County Amount $12,811.42 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, SUSAN C Employer name Schenectady County Amount $12,811.68 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASTA, VICTOR J, SR Employer name Town of De Witt Amount $12,811.08 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYU-VOLCKHAUSEN, GRACE Employer name NYS Mortgage Agency Amount $12,810.88 Date 01/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYMAN, PHILIP J Employer name Jefferson County Amount $12,810.76 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, GAIL A Employer name Palmyra-Macedon CSD Amount $12,810.64 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTA, JOSEPHINE C Employer name Evans - Brant CSD Amount $12,810.60 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, THOMAS E Employer name Town of Tonawanda Amount $12,810.84 Date 03/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVICHKY, JEAN T Employer name Village of Johnson City Amount $12,810.78 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRAY, ELIZA Employer name Monroe County Amount $12,810.95 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, DONNA G Employer name Central NY DDSO Amount $12,810.88 Date 10/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEER, JUDITH A Employer name City of Rochester Amount $12,810.41 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, JANE E Employer name Chautauqua County Amount $12,810.25 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATTERY, KEVIN J Employer name City of Rochester Amount $12,809.96 Date 04/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCK, PAUL M Employer name NYC Civil Court Amount $12,809.89 Date 09/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUVAGEAU, JOHN P Employer name Sunmount Dev Center Amount $12,810.09 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'COIN, JULIANNE E Employer name Town of Greece Amount $12,809.76 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIETO, CLAUDIO R Employer name Education Department Amount $12,809.54 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, PHILIP R Employer name Connetquot CSD Amount $12,809.84 Date 02/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, DREWSEY Employer name Bernard Fineson Dev Center Amount $12,809.88 Date 09/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGAN, JAMES T Employer name Education Department Amount $12,810.05 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURILLA, RICHARD T Employer name City of Yonkers Amount $12,809.16 Date 11/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAH, ALICE M Employer name Churchville-Chili CSD Amount $12,808.99 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEPPESEN, JERI A Employer name Broome County Amount $12,808.92 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, HUGO E Employer name Dept Labor - Manpower Amount $12,809.27 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNELLE, HERMAN G Employer name Taconic Corr Facility Amount $12,808.80 Date 08/07/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNHARD, DONNA E Employer name Longwood CSD At Middle Island Amount $12,808.40 Date 01/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALTIN, LARRY J Employer name SUNY Stony Brook Amount $12,808.92 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, DEBORAH L Employer name Cattaraugus County Amount $12,808.54 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEHMER, ARLEEN Employer name Nassau County Amount $12,807.92 Date 01/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTAGH, ALBERTA Employer name City of Newburgh Amount $12,807.88 Date 02/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTANKO, BARBARA A Employer name City of Jamestown Amount $12,808.12 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, BEVERLY D Employer name Oswego County Amount $12,808.04 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, ANDREW F Employer name 10th Dist. Nassau Nonjudicial Amount $12,807.88 Date 03/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, BARBARA Employer name Sullivan County Amount $12,806.96 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, RITA A Employer name Kingsboro Psych Center Amount $12,806.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, ARTHUR R Employer name Div Substance Abuse Services Amount $12,805.96 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSZCZAK, ALLEN W Employer name Lowville CSD Amount $12,806.81 Date 12/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, WILLIAM P Employer name Port Authority of NY & NJ Amount $12,806.92 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIELINSKI, JOANNE MARCELENE Employer name Eden CSD Amount $12,806.00 Date 01/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENGA, MARY Employer name Westchester County Amount $12,805.96 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC NAB, DAVID B Employer name Wayne County Amount $12,805.96 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITUS, TIMOTHY D Employer name Clinton County Amount $12,805.19 Date 04/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, HAZEL A Employer name Levittown UFSD-Abbey Lane Amount $12,804.96 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, TARA A Employer name Pilgrim Psych Center Amount $12,805.96 Date 07/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RICKY L Employer name Village of Wolcott Amount $12,805.37 Date 03/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, PATRICK J Employer name Village of Haverstraw Amount $12,804.96 Date 12/29/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCLAIN, ELIZABETH H Employer name Warwick Valley CSD Amount $12,805.29 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANSPLINTER, ROBERT F Employer name Div Military & Naval Affairs Amount $12,804.36 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWARD, DONALD N Employer name Westchester County Amount $12,804.16 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, JOHN R, JR Employer name Orange County Amount $12,804.96 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENAGHEN JR., JOHN R. Employer name Mohawk Valley Psych Center Amount $12,804.92 Date 02/11/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCER, FRANCES M Employer name Central Islip Psych Center Amount $12,804.88 Date 05/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGLIOTTI, ALICE J Employer name Port Washington UFSD Amount $12,804.13 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYRRELL, JOANN P Employer name Cayuga County Amount $12,804.00 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTI, IRENE Employer name Niagara Falls City School Dist Amount $12,803.96 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEGANATHAN, STELLA Employer name Westchester County Amount $12,803.96 Date 05/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMERI, SUSAN D Employer name BOCES-Westchester Putnam Amount $12,803.86 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAZIANI, DONNA K Employer name Greater So Tier BOCES Amount $12,803.36 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROERS, KATHARINA Employer name Westchester County Amount $12,803.96 Date 01/11/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, DAVID H Employer name Dept Transportation Region 4 Amount $12,803.92 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOEHNERT, JEAN R Employer name Gowanda CSD Amount $12,803.88 Date 07/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTTER, MARYANN Employer name BOCES-Monroe Amount $12,803.35 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, MARY V Employer name Town of Oyster Bay Amount $12,803.96 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, WHEYJO B Employer name Rockland Psych Center Amount $12,803.09 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPNER, ELAINE F Employer name NYS Senate Regular Annual Amount $12,803.26 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESCHE, CHERYL J Employer name Allegany County Amount $12,802.96 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRADO, MICHAEL Employer name Dutchess County Amount $12,803.12 Date 12/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, LAWRENCE A Employer name Commis of Investigation Amount $12,803.10 Date 05/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNDAKER, MARGIE A Employer name Beaver River CSD Amount $12,802.92 Date 06/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARBEDIAN, ELIZABETH M Employer name Suffolk County Amount $12,802.92 Date 04/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, PHYLLIS L Employer name Goshen Public Library Amount $12,802.92 Date 08/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATTON, DANA D Employer name Port Authority of NY & NJ Amount $12,802.43 Date 04/01/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINCKLER, ANDREW R Employer name Franklin Corr Facility Amount $12,802.39 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORN, DONALD L Employer name Town of Roxbury Amount $12,802.70 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GLENN Employer name Medicaid Fraud Control Amount $12,802.86 Date 06/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACHIA, JOSEPH P Employer name Suffolk County Amount $12,802.17 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEEDLEMAN, ARLENE B Employer name Cobleskill Richmondville CSD Amount $12,801.96 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, ELIZABETH A Employer name Sherrill City School Dist Amount $12,801.92 Date 09/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIELSEN, BECKY J Employer name Dutchess County Amount $12,802.24 Date 10/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, HECTOR L Employer name Brooklyn Public Library Amount $12,802.30 Date 10/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, BEVERLY J Employer name Monroe County Amount $12,801.28 Date 05/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, EVELYN Employer name SUNY Stony Brook Amount $12,801.92 Date 11/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, SCOTT K Employer name Saratoga County Amount $12,800.53 Date 06/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLSLEGEL, JOHN N Employer name Department of Law Amount $12,800.08 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE L Employer name Freeport UFSD Amount $12,800.76 Date 03/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MARGARET A Employer name SUNY Albany Amount $12,800.76 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYLWARD, JAMES W Employer name Division of State Police Amount $12,800.04 Date 12/31/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLEITMAN, ROBERT W Employer name NYS Facilities Dev Corp. Amount $12,799.96 Date 05/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, KEITH A Employer name Schenectady Housing Authority Amount $12,799.59 Date 09/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNE, BONNIE L Employer name Warren County Amount $12,800.04 Date 04/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRY, LUANN M Employer name Lewis County Amount $12,799.81 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDOUARD, JOSEPH Employer name BOCES-Orange Ulster Sup Dist Amount $12,799.88 Date 01/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMCHANDRAN, ABRAHAM Employer name Half Hollow Hills CSD Amount $12,799.44 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JENNETH Employer name Veterans Home At Montrose Amount $12,799.34 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST HUBERT, JEAN GASTON Employer name Helen Hayes Hospital Amount $12,799.33 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNN, THOMAS A Employer name Town of Blooming Grove Amount $12,799.13 Date 09/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARRON, JAMES A Employer name New York State Canal Corp. Amount $12,798.88 Date 01/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILL, RAYMOND G Employer name Lansing CSD Amount $12,798.59 Date 01/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERARDI, NICHOLAS Employer name Three Village CSD Amount $12,798.88 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, ADRIANA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $12,799.14 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOORIS, WILLIAM T Employer name Rensselaer Housing Authority Amount $12,798.20 Date 01/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MARY C Employer name Temporary & Disability Assist Amount $12,798.59 Date 06/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYPOT, MARIE A Employer name Bay Shore UFSD Amount $12,798.88 Date 07/04/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTAGH, MICHAEL F Employer name Town of North Hempstead Amount $12,798.84 Date 05/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINA, KATHLEEN M Employer name Rockland Psych Center Amount $12,798.22 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGHBROWN, RAYMOND F Employer name E Syracuse-Minoa CSD Amount $12,798.06 Date 02/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTANGA, JOTHAM Employer name Children & Family Services Amount $12,798.03 Date 12/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, EVELYN Employer name Kingsboro Psych Center Amount $12,797.92 Date 11/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, LUCY A Employer name NYS Power Authority Amount $12,797.88 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTIJO, ANNA Employer name Long Island Dev Center Amount $12,797.88 Date 04/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL C Employer name Village of Hempstead Amount $12,797.25 Date 09/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSTEAD, NEVILLE B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,797.16 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COGNATO, PHILIP A Employer name New York Public Library Amount $12,797.81 Date 11/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, ROBERT M Employer name Coxsackie Corr Facility Amount $12,797.66 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, FRANCESMARIE Employer name Supreme Court Clks & Stenos Oc Amount $12,796.64 Date 05/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNING, THERESA A Employer name Department of Tax & Finance Amount $12,796.88 Date 12/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSE, JAMES J Employer name Town of Clifton Park Amount $12,796.72 Date 02/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEILMAN, LUCILLE J Employer name Wende Corr Facility Amount $12,796.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWASNA, SUSAN Employer name Riverhead CSD Amount $12,796.27 Date 03/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, ELIZABETH T Employer name Ontario County Amount $12,796.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAISTED, LAURA M Employer name BOCES-Ulster Amount $12,795.96 Date 10/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, SUSAN J Employer name Kings Park Psych Center Amount $12,795.92 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSIK, MARY ELLEN Employer name Rockland County Amount $12,795.96 Date 03/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCHS, MARCIA L Employer name Town of Elma Amount $12,795.96 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFF, YORKE A Employer name Town of Kendall Amount $12,795.54 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSCH, MARY L Employer name Village of Geneseo Amount $12,795.92 Date 05/10/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORLANDO, VERONICA P Employer name Department of Motor Vehicles Amount $12,795.92 Date 06/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYLVESTER, JOSEPH C Employer name Tonawanda City School Dist Amount $12,795.92 Date 03/29/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRO, MICHAEL A Employer name Town of Poestenkill Amount $12,795.37 Date 10/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DONNA M Employer name SUNY College Techn Farmingdale Amount $12,795.27 Date 08/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKO, KATHLEEN B Employer name Town of Lancaster Amount $12,795.00 Date 05/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTTING, CATHERINE L Employer name Albany City School Dist Amount $12,795.00 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHECO, ANNA M Employer name Taconic DDSO Amount $12,794.96 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, BRENDA L Employer name Jefferson County Amount $12,794.39 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENCH, ROBERTA L Employer name Children & Family Services Amount $12,794.38 Date 01/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABRERA, EILEEN Employer name Valley Stream Chsd Amount $12,793.92 Date 05/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULTS, LUCILLE Employer name BOCES Eastern Suffolk Amount $12,793.34 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARETTI, ANDREW, JR Employer name Port Authority of NY & NJ Amount $12,793.88 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, PRISCILLA G Employer name Oswego County Amount $12,793.64 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLISON, RAFE Employer name City of Rochester Amount $12,793.00 Date 03/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOWSKI, ALAN P Employer name Cayuga County Amount $12,793.24 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ROBERT E Employer name West Genesee CSD Amount $12,793.60 Date 10/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, HEATHER Employer name SUNY College At Potsdam Amount $12,793.20 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, SUSAN M Employer name Health Research Inc Amount $12,792.32 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIETO, OLGA Employer name NYS Psychiatric Institute Amount $12,792.92 Date 07/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOAN, MICHAEL W Employer name Willard Drug Treatment Campus Amount $12,792.73 Date 01/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWERS, CAROLYN H Employer name Rush-Henrietta CSD Amount $12,792.41 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, SHELLEY A Employer name Hampton Bays UFSD Amount $12,792.27 Date 08/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, JOSEPH E Employer name Westchester County Amount $12,792.26 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTMAN, JOANNE K Employer name Cobleskill Richmondville CSD Amount $12,791.96 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINS, MARVIN W Employer name Thruway Authority Amount $12,792.08 Date 10/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROSE, GLADYS A Employer name Onondaga County Amount $12,792.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, EMMET J Employer name Broome County Amount $12,791.96 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMATAS, ANASTASIA M Employer name Manhattan Psych Center Amount $12,791.96 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRKLER, JOSEPH P Employer name Central NY DDSO Amount $12,791.92 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, EUGENE Employer name Port Authority of NY & NJ Amount $12,791.91 Date 03/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, EUGENE O Employer name Kings Park Psych Center Amount $12,791.92 Date 03/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ARACELIS Employer name Div Housing & Community Renewl Amount $12,791.92 Date 11/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUFFENECKER, BERNADETTE A Employer name Oswego County Amount $12,791.52 Date 06/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, WILLIAM A Employer name Victor CSD Amount $12,791.84 Date 10/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, WILLIAM J Employer name Rensselaer County Amount $12,791.76 Date 02/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, ADELAIDE Employer name Rochester City School Dist Amount $12,791.90 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, VINCENT D Employer name Town of Shandaken Amount $12,791.45 Date 02/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, SUSAN M Employer name Div Criminal Justice Serv Amount $12,791.21 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, GALE S Employer name City of Rome Amount $12,791.50 Date 05/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DAVID H Employer name Homer CSD Amount $12,790.80 Date 12/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAZENKA, MARIE Employer name Bellmore-Merrick CSD Amount $12,791.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, DEBORAH L Employer name Cornell University Amount $12,790.96 Date 12/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, KAREN Employer name Cold Spring Harbor Fire Dist Amount $12,790.77 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, ANDRE F Employer name Thruway Authority Amount $12,790.56 Date 01/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BONNIE B Employer name SUNY College At Cortland Amount $12,790.10 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRUISE, ROBERTA A Employer name Panama CSD Amount $12,790.07 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JUDITH E Employer name Department of Law Amount $12,790.04 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMALLEY, KAREN M Employer name Taconic DDSO Amount $12,790.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFER, LINDA M Employer name Schoharie Central School Amount $12,789.96 Date 09/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESTAL, ROBERTA Employer name Children & Family Services Amount $12,789.96 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, CHARLES Employer name Racing And Wagering Bd Amount $12,789.96 Date 01/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGAY, JOYCE A Employer name Pilgrim Psych Center Amount $12,789.96 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINK, CATHERINE G Employer name Thruway Authority Amount $12,789.96 Date 11/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, SUSAN M Employer name Albany County Amount $12,789.93 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, KARLEEN K Employer name Afton CSD Amount $12,787.88 Date 08/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANCIO, ELAINE M Employer name Half Hollow Hills CSD Amount $12,787.85 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, BETTY A Employer name Clinton County Amount $12,789.57 Date 12/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, MARILYN J Employer name Off of The State Comptroller Amount $12,789.31 Date 02/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MIRIAM R Employer name Suffolk Otb Corp. Amount $12,788.92 Date 07/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEYO, JAMES Employer name Children & Family Services Amount $12,787.16 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTAGUE, WAYNE C Employer name Town of Gorham Amount $12,786.92 Date 11/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFSTROM, JEROME C. Employer name Southport Correction Facility Amount $12,786.84 Date 05/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, ARLENE C Employer name State Insurance Fund-Admin Amount $12,786.86 Date 03/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER BELL, CHRISTINA G Employer name Lawrence UFSD Amount $12,787.11 Date 06/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCH, ELEANOR I Employer name Department of Health Amount $12,786.96 Date 06/18/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALCZYK, HELEN M Employer name SUNY Health Sci Center Syracuse Amount $12,786.92 Date 03/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, BARBARA S Employer name Rome Dev Center Amount $12,786.25 Date 04/07/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSWELL, BETTY A Employer name Department of Motor Vehicles Amount $12,785.61 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, FRANCIS H Employer name Riverview Correction Facility Amount $12,785.04 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, LUBERTHA Employer name Tuckahoe UFSD Amount $12,785.96 Date 01/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGHORN, EMMA L Employer name Sunmount Dev Center Amount $12,786.08 Date 08/21/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPPER, JOYCE E Employer name Rome City School Dist Amount $12,785.36 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSICK, CAROL A Employer name Nassau County Amount $12,785.92 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, NANCY J Employer name Auburn Corr Facility Amount $12,784.96 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOSO, PATRICIA Employer name Westchester Health Care Corp. Amount $12,784.94 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARTINO, NANCY L Employer name City of Buffalo Amount $12,785.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELTRAY, DONALD M Employer name Carthage CSD Amount $12,784.93 Date 11/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, JUDY D Employer name Erie County Amount $12,784.13 Date 01/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, MICHELE M Employer name Office of General Services Amount $12,784.09 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JAMES E Employer name Niagara County Amount $12,784.19 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMILLERI, ROSEMARIE Employer name Brentwood UFSD Amount $12,784.33 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILIBERTO, PATRICIA J Employer name SUNY College At Geneseo Amount $12,784.72 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, LUCY D Employer name Empire State Development Corp. Amount $12,784.02 Date 01/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCENTE, DONNA J Employer name Onondaga County Amount $12,783.97 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERRY, FLORENCE I Employer name Albany County Amount $12,784.00 Date 09/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARL, DALE E Employer name City of Fulton Amount $12,783.96 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLODGETT, THERESA Employer name Hilton CSD Amount $12,783.92 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICO, ALEKSANDRA T Employer name Rocky Point UFSD Amount $12,783.92 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPIN, MARY Q Employer name Mohawk Valley Psych Center Amount $12,783.88 Date 01/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISS, DENNIS H Employer name Dept of Agriculture & Markets Amount $12,783.88 Date 05/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURTGAM, KAREN A Employer name Dept Transportation Region 5 Amount $12,783.17 Date 12/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWEEDIE, JEAN L Employer name North Colonie CSD Amount $12,783.00 Date 01/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, JOANNE Employer name Unadilla Valley CSD Amount $12,782.88 Date 06/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, CATHERINE F Employer name Suffolk County Amount $12,782.80 Date 02/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, THOMAS W Employer name Rensselaer County Amount $12,782.92 Date 10/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, BARBARA J Employer name E Syracuse-Minoa CSD Amount $12,782.92 Date 08/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALFIMO, JAMES A Employer name Washington County Amount $12,782.92 Date 04/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABIELSKI, JOANNE C Employer name Hamburg CSD Amount $12,782.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, JEAN L Employer name Union Springs CSD Amount $12,782.75 Date 12/30/2011 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