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 LANE, CHRISTINE Employer name Metro New York DDSO Amount $31,500.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, RANDALL S Employer name Albion CSD Amount $31,499.76 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, FRED D Employer name City of Buffalo Amount $31,499.00 Date 07/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MESSIER, DENISE C Employer name Suffolk County Amount $31,498.34 Date 12/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELIN, EDWARD T Employer name Nassau County Amount $31,498.99 Date 12/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARCASIA, JEANNE A Employer name NYS Senate Regular Annual Amount $31,499.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREYER, DAVID J Employer name Nassau Health Care Corp. Amount $31,498.88 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUTTSCHNITT, PATRICIA A Employer name Dept Transportation Region 3 Amount $31,498.32 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DELORIS L Employer name Children & Family Services Amount $31,498.00 Date 09/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJAN, MARYKUTTY Employer name Rockland Psych Center Amount $31,498.78 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, THELMA Employer name SUNY Health Sci Center Brooklyn Amount $31,497.98 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ANNE C Employer name Phoenix CSD Amount $31,497.87 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELMAN, JOSEPH Employer name Off Alcohol & Substance Abuse Amount $31,498.00 Date 06/09/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, GEORGE T, III Employer name Village of Pleasantville Amount $31,498.00 Date 10/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACK, ELIZABETH S Employer name Syracuse City School Dist Amount $31,497.30 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURWELL, STEVEN Employer name Mt Mcgregor Corr Facility Amount $31,497.11 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GRANDIS, BRIAN E Employer name Central Islip UFSD Amount $31,497.53 Date 01/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREAVY, JEANNE L Employer name Erie County Amount $31,497.31 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POCZKALSKI, GERALD R Employer name City of Buffalo Amount $31,497.00 Date 02/03/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REGULA, KENNETH Employer name Suffolk County Amount $31,497.01 Date 05/07/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRIS, HOWARD A Employer name Monroe County Amount $31,497.00 Date 10/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTET, SHARON E Employer name Onondaga County Amount $31,496.78 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIELBERGER, HANS F Employer name Dept Transportation Region 5 Amount $31,497.00 Date 07/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFTON, DAVID R Employer name Onondaga County Amount $31,496.84 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITZ, ELLEN M. Employer name Erie County Medical Cntr Corp. Amount $31,496.82 Date 06/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN F Employer name Children & Family Services Amount $31,496.02 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAXTON, JAMES D Employer name Dept Transportation Region 6 Amount $31,496.63 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, S NAUREEN Employer name Chatham CSD Amount $31,496.13 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, VICTORIA J Employer name Orange County Amount $31,496.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GARY Employer name Carmel CSD Amount $31,496.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTI, AUGUST V Employer name Dept Transportation Region 1 Amount $31,495.67 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINTZ, GERARD J Employer name Mohawk Valley Psych Center Amount $31,496.00 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, DANIEL J Employer name Town of Babylon Amount $31,495.03 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KECKEISEN, JEANNE C Employer name Dept Labor - Manpower Amount $31,495.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, WALTER E Employer name Wallkill Corr Facility Amount $31,495.10 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, THOMAS F Employer name City of Buffalo Amount $31,495.32 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENIST, JOYCE Employer name Nassau Health Care Corp. Amount $31,494.58 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMPLE, RONALD A Employer name Arlington CSD Amount $31,494.64 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, NATHERINE Employer name Div Alcoholic Beverage Control Amount $31,495.00 Date 03/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, WILLIAM T Employer name Saratoga County Amount $31,494.96 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, ELIZABETH K Employer name Yonkers Mun Housing Authority Amount $31,494.00 Date 08/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, RONALD V Employer name SUNY College At Cortland Amount $31,494.00 Date 08/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTURE, CLEMENT A Employer name Franklin Corr Facility Amount $31,494.00 Date 04/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, MARION L Employer name Town of Colonie Amount $31,493.43 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINSON, HARRY Employer name Beacon City School Dist Amount $31,493.40 Date 03/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANDELL, RICHARD C Employer name City of Elmira Amount $31,494.00 Date 08/29/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, NANETTE J Employer name City of Poughkeepsie Amount $31,493.57 Date 10/10/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, BERTHA L Employer name Buffalo Psych Center Amount $31,493.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ELROY, FRANKIE JEAN Employer name Nassau Health Care Corp. Amount $31,493.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATCOVICH, PETER A Employer name Dept of Economic Development Amount $31,493.29 Date 05/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, TIMOTHY A Employer name Cattaraugus County Amount $31,493.00 Date 10/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, JEANNE L Employer name Monroe County Amount $31,493.00 Date 01/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, BARBARA Employer name Peekskill City School Dist Amount $31,493.00 Date 12/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZALIKOWSKI, SUSAN M Employer name Erie County Amount $31,492.38 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRIEDER, EDWARD P Employer name Division of State Police Amount $31,493.00 Date 09/17/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAMIESON, GERARD J Employer name Office of Mental Health Amount $31,492.36 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPELLO, JOSEPH N Employer name Wende Corr Facility Amount $31,492.57 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSORIO, PEDRO I Employer name Pilgrim Psych Center Amount $31,492.53 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, CANDISS J Employer name Mohawk Valley Psych Center Amount $31,492.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGELS, CAROL M Employer name Office For Technology Amount $31,492.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEATON, WESLEY W, JR Employer name Dpt Environmental Conservation Amount $31,491.47 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLENIS, FRANKLIN Employer name Mahopac CSD Amount $31,491.09 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSKI, EDWARD A Employer name Suffolk County Amount $31,491.96 Date 02/08/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EICHHORN, JOSEPH L Employer name Village of Briarcliff Manor Amount $31,491.60 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANN, RICHARD E Employer name Cayuga Correctional Facility Amount $31,491.00 Date 04/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, LISA E Employer name Dept of Economic Development Amount $31,490.45 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINZI, SUSAN J Employer name Suffolk County Amount $31,490.94 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINE, GEORGE E Employer name Department of Health Amount $31,490.79 Date 05/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, JOHN M W Employer name Capital Dist Child&Youth Serv Amount $31,490.94 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKETT, RONALD B Employer name Cattaraugus County Amount $31,491.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, ANNINA M Employer name Off Alcohol & Substance Abuse Amount $31,490.43 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, BARTHOLOMEW F, JR Employer name Temporary & Disability Assist Amount $31,489.43 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ROLLAND R Employer name Bare Hill Correction Facility Amount $31,489.66 Date 01/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKERING, JAYNE M Employer name Sunmount Dev Center Amount $31,489.70 Date 12/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMACK, BARBARA Employer name Dutchess County Amount $31,489.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, MARGIE M Employer name Hudson River Psych Center Amount $31,489.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTYKA, EDWARD S Employer name Off of The State Comptroller Amount $31,489.00 Date 03/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANIA, DARIA Employer name Rockland Psych Center Amount $31,488.90 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYNDOR, GORDON F Employer name Department of Social Services Amount $31,488.24 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, TIMOTHY J Employer name Fishkill Corr Facility Amount $31,488.59 Date 08/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORR, PATRICK J Employer name Nassau County Amount $31,488.10 Date 11/03/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BORDEN, JAMES C Employer name City of Oswego Amount $31,489.00 Date 05/27/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALL, RONALD E Employer name Chautauqua County Amount $31,488.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, BARBARA A Employer name Suffolk County Amount $31,488.14 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GLENN Employer name Taconic DDSO Amount $31,487.97 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, ERICA Employer name SUNY At Stony Brook Hospital Amount $31,487.62 Date 10/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORI, JAMES Employer name Taconic Corr Facility Amount $31,487.24 Date 12/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, GEORGE J, JR Employer name Suffolk County Amount $31,488.00 Date 08/10/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, STEPHANIE Employer name Town of Babylon Amount $31,488.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLANI, FRANK Employer name Office of General Services Amount $31,487.39 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINK, EVERETT W Employer name Mid-Hudson Psych Center Amount $31,487.08 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, THELMA B Employer name Westchester County Amount $31,487.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NILES, JUDITH A Employer name White Plains City School Dist Amount $31,486.91 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANSBURG, PETER K Employer name Temporary & Disability Assist Amount $31,486.66 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ADELL Y Employer name Westchester County Amount $31,486.61 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABBIDON, MICHAEL Employer name Mohawk Correctional Facility Amount $31,487.00 Date 07/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, BONNIE H Employer name Office For Technology Amount $31,486.58 Date 12/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTLEY, THOMAS L, JR Employer name Suffolk County Amount $31,487.00 Date 02/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, JOSEPH E Employer name Suffolk County Amount $31,486.00 Date 01/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, CHERYL A Employer name Finger Lakes DDSO Amount $31,485.84 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADDISON, VIRGINIA Employer name Nassau County Amount $31,486.45 Date 01/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOPER, STEVEN Employer name State Insurance Fund-Admin Amount $31,486.18 Date 09/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSEY, WILLIAM E Employer name Onondaga County Amount $31,486.00 Date 10/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEYMOUTH, BRUCE C Employer name Erie County Amount $31,485.61 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, GARY E Employer name Town of Smithfield Amount $31,485.82 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILIPEK, SUELLEN Employer name SUNY Stony Brook Amount $31,485.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARES, MARGARET E Employer name Finger Lakes DDSO Amount $31,485.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSON, PETER A Employer name Supreme Court Clks & Stenos Oc Amount $31,485.12 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, ROBERT A Employer name Village of Rye Brook Amount $31,485.00 Date 08/28/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORDON, JUDITH A Employer name Suffolk County Amount $31,484.04 Date 08/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DONALD J Employer name NYS Power Authority Amount $31,484.03 Date 08/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, GREGORY L Employer name Cape Vincent Corr Facility Amount $31,484.88 Date 12/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRIGO, DARRYL J Employer name Village of Solvay Amount $31,483.95 Date 09/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RINKER, DAVID A Employer name Dept Transportation Region 9 Amount $31,484.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MCGHEE Employer name Town of North Hempstead Amount $31,484.00 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDONE, ARMONDO P Employer name City of Buffalo Amount $31,483.73 Date 05/06/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BACH, MARC G Employer name Wende Corr Facility Amount $31,484.11 Date 08/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, DONALD R Employer name Suffolk County Amount $31,483.94 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDILLO, RICHARD C Employer name Westchester County Amount $31,483.00 Date 08/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHEY, MELANIE A Employer name Riverview Correction Facility Amount $31,483.40 Date 09/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARACCIOLO, MICHAEL J Employer name Nassau County Amount $31,483.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBLES, MARGARITA Employer name Temporary & Disability Assist Amount $31,483.66 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ANTHONY, ROBERT Employer name City of Buffalo Amount $31,483.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLIPPIN, PAUL Employer name City of Newburgh Amount $31,483.00 Date 05/02/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLEVELAND, KAREN S Employer name Capital District DDSO Amount $31,482.84 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEYRER, GARY C Employer name Finger Lakes DDSO Amount $31,482.84 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIMELLI, LOUIS R Employer name Central NY DDSO Amount $31,483.00 Date 12/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSLEY, PATRICIA M Employer name Warren County Amount $31,483.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA DUE, PAMELA L Employer name Downstate Corr Facility Amount $31,482.00 Date 08/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, HARRY K Employer name Buffalo Psych Center Amount $31,482.00 Date 09/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANUSIK, THOMAS Employer name Village of Pelham Amount $31,482.43 Date 12/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLCOMB, PAULINE E Employer name Div Housing & Community Renewl Amount $31,481.00 Date 04/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, TERRY P Employer name Rush-Henrietta CSD Amount $31,481.41 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEBAK, FRANCIS D Employer name Erie County Water Authority Amount $31,480.15 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSER, RONALD R Employer name Westchester County Amount $31,480.47 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENOUGH, DONALD P Employer name Washington County Amount $31,480.85 Date 09/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACOMB, DONALD PATRICK Employer name City of Ogdensburg Amount $31,482.00 Date 03/27/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORMSBY, STEPHEN R Employer name Village of Clayton Amount $31,480.17 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, WILLIS A Employer name Bethlehem CSD Amount $31,480.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIELLO, JOSEPH P Employer name Erie County Amount $31,480.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE-JONES, PAULETTE Employer name Buffalo Mun Housing Authority Amount $31,480.00 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEAU, SCOTT R Employer name Adirondack Correction Facility Amount $31,479.76 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDERS, RONALD C Employer name Erie County Amount $31,480.00 Date 12/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRANAHAN, ALLAN Employer name City of Albany Amount $31,480.00 Date 02/03/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JADOO, RAMESH Employer name Dept Transportation Reg 2 Amount $31,479.20 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLAZZO, MARGARET M Employer name Brooklyn DDSO Amount $31,478.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPENNA, JAMES W Employer name Thruway Authority Amount $31,479.00 Date 03/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAKKANATT, MARY S Employer name Taconic Corr Facility Amount $31,478.62 Date 06/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ANDREA M Employer name Westchester County Amount $31,478.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENSON, JOSEPH M Employer name Nassau County Amount $31,478.72 Date 04/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAM, KAREN J Employer name Saratoga County Amount $31,478.20 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ALICE Employer name Manhattan Psych Center Amount $31,478.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCARA, ANTHONY Employer name Town of Hempstead Amount $31,478.00 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEMER, JAMES P Employer name City of Buffalo Amount $31,478.00 Date 03/05/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, E DONALD Employer name Hsc At Syracuse-Hospital Amount $31,477.94 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANSTON, JANICE Employer name Schuyler County Amount $31,477.23 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MICHAEL E Employer name Chautauqua County Amount $31,477.92 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMB, ROGER Employer name Town of Oyster Bay Amount $31,477.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAM, CURTIS Employer name SUNY College At Fredonia Amount $31,477.74 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLEN, DANIEL R Employer name Department of Motor Vehicles Amount $31,476.84 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWER, KATHLEEN J Employer name Niagara County Amount $31,476.82 Date 03/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUS, CORALYN L Employer name Chenango Forks CSD Amount $31,477.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PETER N Employer name City of Plattsburgh Amount $31,476.28 Date 04/17/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORMANDIN, MARY ANN Employer name Cyber Sec & Critical Infra Amount $31,476.23 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, HENRY N Employer name Sing Sing Corr Facility Amount $31,476.64 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEIL, SHARON L Employer name Cornell University Amount $31,476.39 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVEL, ROBERT V, SR Employer name Third Jud Dept - Nonjudicial Amount $31,476.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDUK, DAVID C Employer name Dept Transportation Region 6 Amount $31,475.73 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARIN, JOAN M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $31,476.15 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, RAYMOND D Employer name Dept Transportation Region 9 Amount $31,475.14 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIA, DAVID V Employer name Onondaga County Amount $31,474.99 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIMAROLO, SHANNON Employer name Utica City School Dist Amount $31,475.00 Date 01/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADARASSY, ALBERT Employer name City of Saratoga Springs Amount $31,475.18 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTO, ANGELO Employer name Town of Cortlandt Amount $31,475.47 Date 01/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, EDWARD G, JR Employer name City of White Plains Amount $31,474.79 Date 07/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, MARIA A Employer name Central NY Psych Center Amount $31,474.27 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALBEC, EDMUND R, JR Employer name Dept Transportation Region 1 Amount $31,474.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOK, DAVID K Employer name Department of Tax & Finance Amount $31,474.00 Date 04/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIATKOWSKI, CHESTER B Employer name City of Syracuse Amount $31,474.08 Date 03/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GELLART, KATHLEEN L Employer name Erie County Medical Cntr Corp. Amount $31,474.14 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECCLES, JAMES C Employer name Education Department Amount $31,473.69 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, JOHNSTON P Employer name Town of Brookhaven Amount $31,473.06 Date 02/22/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, NELSON J Employer name NYS Power Authority Amount $31,473.93 Date 10/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMLINSON, JOHN W Employer name Cayuga Correctional Facility Amount $31,473.82 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDING, VICTOR Employer name Kingsboro Psych Center Amount $31,473.00 Date 01/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHER, WILLIAM R Employer name City of Watervliet Amount $31,473.00 Date 05/07/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DREESON, DENNIS D Employer name Monroe County Amount $31,473.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTIERZO, JOSEPH P Employer name Farmingdale UFSD Amount $31,472.54 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALTSMAN, LESLIE H Employer name Dpt Environmental Conservation Amount $31,473.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIBBINS, LAURA A Employer name Nassau Health Care Corp. Amount $31,472.83 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, EDWARD P Employer name Great Meadow Corr Facility Amount $31,472.63 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARIA, PAUL S Employer name Gowanda Correctional Facility Amount $31,471.72 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALAGNO, FRANK Employer name Town of Mt Pleasant Amount $31,472.00 Date 06/05/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRY, CHARLES L Employer name Manhattan Psych Center Amount $31,472.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAVER, CHARLES E Employer name Village of Baldwinsville Amount $31,471.00 Date 07/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, GARY N Employer name Clinton Corr Facility Amount $31,471.45 Date 10/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANK, SYLVIA A Employer name Lexington School For The Deaf Amount $31,471.00 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLASANTI, DOMINICK L Employer name Central NY DDSO Amount $31,470.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVANNY, ADELYNE S Employer name Suffolk County Amount $31,470.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, CATHERINE A Employer name Taconic DDSO Amount $31,471.00 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, RENEE J Employer name Dept of Public Service Amount $31,470.06 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, MICHAEL T Employer name City of Kingston Amount $31,470.74 Date 04/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEENAN, JAMES M Employer name Onondaga County Amount $31,470.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKHILL, JANET M Employer name Suffolk County Amount $31,469.93 Date 06/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, KAREN A Employer name Clinton County Amount $31,469.67 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULEO, DENNIS J Employer name Wyoming Corr Facility Amount $31,469.92 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'APRILE, ELAINE A Employer name Washingtonville CSD Amount $31,468.90 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, GARY E Employer name Altona Corr Facility Amount $31,468.70 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISLANE, MICHAEL L Employer name Department of Tax & Finance Amount $31,469.41 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARRANCE, RUTH P Employer name Dept of Public Service Amount $31,468.51 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, CAROL I Employer name City of Rochester Amount $31,469.41 Date 09/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIACENTE, MARIE L Employer name Yonkers City School Dist Amount $31,468.38 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLEO, ROBERT Employer name City of Peekskill Amount $31,468.21 Date 12/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DAVID R Employer name Dept Labor - Manpower Amount $31,469.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIDALGO, RUBEN Employer name Port Authority of NY & NJ Amount $31,467.87 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLESTEROS, CAROL A Employer name Western New York DDSO Amount $31,468.00 Date 08/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLOWAY, KATHRYN M Employer name Jefferson County Amount $31,468.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, MICHAEL E Employer name Thruway Authority Amount $31,467.00 Date 01/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORTER, FLORENCE M Employer name Department of Health Amount $31,467.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAY, RICHARD L Employer name Collins Corr Facility Amount $31,467.69 Date 09/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLENS, MARLENE J Employer name Town of Brookhaven Amount $31,467.00 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIETZ, DANA A Employer name Western New York DDSO Amount $31,465.60 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAVER, ELSIE M Employer name Rockville Centre UFSD Amount $31,466.37 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARVIN, BARBARA Employer name Rockland County Amount $31,465.68 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, HAROLD J Employer name Town of Islip Amount $31,466.00 Date 05/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIDGEON, NICOLA Employer name Schenectady County Amount $31,465.00 Date 07/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, JAMES E Employer name Chenango County Amount $31,465.31 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRANBUHL, ALBERT F, JR Employer name Central NY DDSO Amount $31,465.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAMM, NANCY Employer name Rockville Centre Pub Library Amount $31,465.80 Date 05/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTOLO, SHELLEY M Employer name City of Rome Amount $31,464.40 Date 03/28/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROMESSER, CARL G Employer name Village of Attica Amount $31,464.61 Date 01/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGRADY, CATHERINE M Employer name Orange County Amount $31,464.60 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, MIRIAM Employer name Dept Labor - Manpower Amount $31,464.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, GEORGE Employer name Dpt Environmental Conservation Amount $31,464.00 Date 11/26/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PONTINO, JOHN Employer name Suffolk County Amount $31,464.05 Date 01/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, JUDITH A Employer name Erie County Amount $31,464.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGAZZO, FRANCIS P Employer name 10th Dist. Nassau Nonjudicial Amount $31,463.40 Date 01/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KABASINSKAS, ROBERTA Employer name Town of North Hempstead Amount $31,463.44 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPA, PATRICIA J Employer name Webster CSD Amount $31,463.42 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YONKER, DIANN L Employer name Salamanca City School Dist Amount $31,462.55 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, FREDERICA Employer name Department of Motor Vehicles Amount $31,463.05 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, CAROLYN Employer name Roosevelt UFSD Amount $31,463.05 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, MITCHELL B Employer name Town of Huntington Amount $31,462.25 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, CAROLYN Y Employer name Bedford Hills Corr Facility Amount $31,462.21 Date 12/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, FRANCIS W Employer name Onondaga County Amount $31,462.42 Date 07/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKERSON, FRANCES R Employer name Suffolk County Amount $31,463.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATCHELOR, DEBRA Employer name Division of Parole Amount $31,462.45 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, SHARON A Employer name Finger Lakes DDSO Amount $31,461.46 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWKIRK, GARY Employer name Arthur Kill Corr Facility Amount $31,461.69 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, STEPHANIE Employer name Westchester County Amount $31,461.29 Date 05/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, PETRINA A Employer name City of Elmira Amount $31,461.29 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEPER, DENNIS E Employer name NYS Power Authority Amount $31,461.50 Date 11/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, MARILYN Employer name Hutchings Psych Center Amount $31,461.38 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, BARBARA F Employer name Erie County Amount $31,461.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBINO, LOUIS J Employer name Monroe County Amount $31,461.22 Date 07/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, BETTY J Employer name Hudson River Psych Center Amount $31,461.00 Date 04/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVILACQUA, WILLIAM C Employer name Department of Health Amount $31,460.28 Date 05/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, JOHN T Employer name Town of Tonawanda Amount $31,461.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRBY, KATIE Employer name Manhattan Psych Center Amount $31,460.58 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, DEBRA A Employer name Off of The State Comptroller Amount $31,460.86 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNICI, SEBASTIAN P Employer name Dept of Public Service Amount $31,460.24 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, DONALD W Employer name Brooklyn DDSO Amount $31,460.09 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, LOREN W Employer name City of Jamestown Amount $31,460.01 Date 08/02/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOMA, JOHN A Employer name Rensselaer County Amount $31,460.00 Date 07/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINTON, MARY M Employer name Bronx Psych Center Amount $31,459.51 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARQUHARSON, MAEOLA Employer name Hudson River Psych Center Amount $31,460.00 Date 10/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINGER, EILEEN M Employer name Nassau County Amount $31,460.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, JAMES R Employer name Evans - Brant CSD Amount $31,459.09 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTZEN, JOHN N Employer name Suffolk County Amount $31,459.00 Date 01/08/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCOTT, JOSEPH L, JR Employer name Niagara Frontier Trans Auth Amount $31,459.18 Date 09/03/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRICE, THOMAS E Employer name City of Long Beach Amount $31,459.00 Date 01/14/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, DONNA J Employer name Cornell University Amount $31,459.11 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPENDING, TAVIA J Employer name Dept Labor - Manpower Amount $31,458.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AURIZIO, LEO J Employer name Monroe County Amount $31,458.00 Date 02/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAWRON, GREGORY P Employer name Thruway Authority Amount $31,457.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIFE, JOSEPH Employer name Willard Drug Treatment Campus Amount $31,457.45 Date 10/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC VEETY, ELLEN T Employer name Town of Babylon Amount $31,457.26 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORISTIAN, JOHN P Employer name Auburn Corr Facility Amount $31,457.93 Date 04/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, WILLIAM H Employer name Town of Wawayanda Amount $31,456.45 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUPELLI, ANTHONY V Employer name Geneva Housing Authority Amount $31,456.41 Date 11/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, JAMES Employer name Brooklyn Childrens Psych Center Amount $31,456.34 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAUDIO, JOSE A Employer name Kingsboro Psych Center Amount $31,456.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSE, MARGARET C Employer name Department of Transportation Amount $31,456.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, IRENE Employer name Poughkeepsie City School Dist Amount $31,456.25 Date 09/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEILLY, BEATRICE M Employer name Central NY DDSO Amount $31,456.00 Date 01/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMKE, GARY E Employer name Village of Florida Amount $31,455.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUART, GREGORY P Employer name Summit Shock Incarc Corr Fac Amount $31,455.87 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SHEILA M Employer name Northeastern Clinton CSD Amount $31,455.86 Date 01/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, DOREEN M Employer name Dutchess County Amount $31,455.42 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHE, MARIE E Employer name Children & Family Services Amount $31,454.06 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERMAN, MARTIN Employer name Long Island Dev Center Amount $31,454.00 Date 04/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIMPERT, GERALD R Employer name NYS Dormitory Authority Amount $31,455.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRAW, SANDRA G Employer name Off of The State Comptroller Amount $31,454.00 Date 02/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWA, LARRY A Employer name Department of Health Amount $31,453.80 Date 04/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZORNOW, JEFFREY S Employer name Monroe County Amount $31,453.13 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, BARBARA L Employer name SUNY At Stony Brook Hospital Amount $31,453.03 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULL, EDWARD B, JR Employer name Town of Hamburg Amount $31,453.00 Date 03/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BYRNES, JAMES P Employer name Central NY DDSO Amount $31,452.61 Date 02/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEJA, BERNICE Employer name Hudson Valley DDSO Amount $31,453.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, JOANN Employer name Rockland Psych Center Amount $31,453.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHRENS, LAWRENCE J Employer name City of Schenectady Amount $31,451.55 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, GERALD C Employer name Warren County Amount $31,452.60 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, JUANITA Employer name Hudson Valley DDSO Amount $31,452.00 Date 06/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DAVID J Employer name NYC Family Court Amount $31,451.76 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, GEORGE R Employer name City of Albany Amount $31,450.85 Date 03/20/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTERA, LORRAINE M Employer name Suffolk County Amount $31,450.67 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, CHRISTOPHER A Employer name Dpt Environmental Conservation Amount $31,450.47 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASHAW, PAUL A Employer name Franklin Corr Facility Amount $31,451.41 Date 01/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, DARYEL M Employer name Dpt Environmental Conservation Amount $31,451.00 Date 04/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPISAK, LEON W Employer name Onondaga County Amount $31,449.98 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, KENNETH M Employer name Burnt Hills-Ballston Lake CSD Amount $31,449.74 Date 08/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRAND, GORDON C, JR Employer name Dutchess County Amount $31,449.60 Date 02/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTENOR, PIERRE Employer name Clarkstown CSD Amount $31,449.70 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINE, JOSEPH, JR Employer name Division of State Police Amount $31,450.00 Date 08/04/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHNEIDER, JEANNINE M Employer name Department of Health Amount $31,449.45 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, HENRY M Employer name Town of Dryden Amount $31,449.24 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNE, HARRY L Employer name Greenport UFSD Amount $31,448.92 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIGRINO, FRANCES L Employer name Fourth Jud Dept - Nonjudicial Amount $31,448.30 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, JOHN E Employer name Dpt Environmental Conservation Amount $31,448.00 Date 07/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, CAROLYN Employer name Rochester Housing Authority Amount $31,449.61 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMB, LINDA S Employer name Elmira Psych Center Amount $31,448.00 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKETT, ROBERT Employer name 10th Dist. Nassau Nonjudicial Amount $31,448.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULL, GARY D Employer name Town of Maine Amount $31,447.78 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTA, DORIS B Employer name Dept Labor - Manpower Amount $31,447.71 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPPARD, FREDRIC D Employer name Office of Public Safety Amount $31,447.58 Date 05/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAL, PAULA F Employer name Jefferson County Amount $31,448.00 Date 11/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DOREEN M Employer name Onondaga County Amount $31,447.94 Date 06/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, YVONNE Employer name Central NY DDSO Amount $31,447.30 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, MARY K Employer name Broome DDSO Amount $31,447.56 Date 04/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELTON, KATHLEEN B Employer name NY Institute Special Education Amount $31,447.44 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC WHINNIE, DOUGLAS N, JR Employer name Hale Creek Asactc Amount $31,446.91 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GIBBONEY, EARTHA Employer name Hudson Valley DDSO Amount $31,446.27 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEPFERT, LAWRENCE L Employer name Dept Transportation Region 1 Amount $31,447.00 Date 08/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC FARLANE, SHARON P Employer name Department of State Amount $31,447.17 Date 12/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUL, GALE S Employer name Supreme Court Clks & Stenos Oc Amount $31,446.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGROI, ALFRED J Employer name Thruway Authority Amount $31,446.00 Date 03/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ETTA Employer name Capital District DDSO Amount $31,446.22 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMODEO, CAROLE J Employer name Suffolk County Amount $31,446.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHAN, JOHN M Employer name Nassau Health Care Corp. Amount $31,446.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, RICHARD L Employer name Sullivan County Amount $31,445.56 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, LEANORA M Employer name Monroe County Amount $31,446.00 Date 01/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMACK, GALE M Employer name Island Trees UFSD Amount $31,445.45 Date 10/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONOR, RALPH W Employer name Mid-Orange Corr Facility Amount $31,445.13 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, VICTOR Employer name Downstate Corr Facility Amount $31,445.00 Date 07/29/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLGER, DEBRA S Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $31,445.53 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, TINA M Employer name Fourth Jud Dept - Nonjudicial Amount $31,445.52 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, SUSAN E Employer name Pilgrim Psych Center Amount $31,444.22 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTIN, ROBERT D Employer name Oneida County Amount $31,444.94 Date 08/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, LYNNETTE M Employer name Central NY DDSO Amount $31,444.74 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, MYRA R Employer name Suffolk County Amount $31,443.30 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, JANET Employer name Thruway Authority Amount $31,443.05 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORANCE, CHARLES A Employer name Office Parks, Rec & Hist Pres Amount $31,444.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTY TAHIR, A E Employer name Metro New York DDSO Amount $31,443.59 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANACHIS, JOHN E Employer name Albany County Amount $31,442.63 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICKART, CAROL F Employer name Central NY DDSO Amount $31,443.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, BARBARA L Employer name Island Park UFSD Amount $31,442.96 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHN, RUTH I Employer name Taconic DDSO Amount $31,442.53 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, JOSEPH J Employer name City of Troy Amount $31,442.00 Date 10/03/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANALSTYNE, PATRICIA A Employer name Office of General Services Amount $31,441.01 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANGELO, GARY F Employer name City of Rome Amount $31,441.00 Date 05/19/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANDRIGAN, KEVIN P Employer name Niagara County Amount $31,441.92 Date 09/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOCKEY, PHILLIP G, JR Employer name Wyoming Corr Facility Amount $31,441.80 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUAYO, IRIS M Employer name Port Authority of NY & NJ Amount $31,441.03 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEERE, GERALD J Employer name Dept Transportation Reg 2 Amount $31,442.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLARINI, ANTOINETTE M Employer name Westchester County Amount $31,441.00 Date 05/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMPSON, LAWRENCE M Employer name Off of The State Comptroller Amount $31,441.00 Date 04/05/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REX, JACQUELINE M Employer name NYS Senate Regular Annual Amount $31,441.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTHE, ROSEMARY Employer name Hsc At Brooklyn-Hospital Amount $31,440.79 Date 05/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDEZ, ELAINE R Employer name Middletown Psych Center Amount $31,441.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EURON, FREDERICK J Employer name Division of State Police Amount $31,440.00 Date 05/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLIVER, JOSEPH E Employer name Sagamore Psych Center Children Amount $31,440.00 Date 11/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, JOSEPH Employer name Village of Old Brookville Amount $31,439.00 Date 06/05/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DALE, MARION K Employer name Town of Ramapo Amount $31,438.41 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, THOMAS R Employer name Dpt Environmental Conservation Amount $31,439.00 Date 09/13/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHIELDS, REGINA S Employer name Dept Labor - Manpower Amount $31,439.57 Date 03/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINO, RICHARD Employer name Suffolk County Amount $31,440.00 Date 01/09/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONYERS, THADDEUS J Employer name Westchester County Amount $31,439.00 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUYETTE, GARY R Employer name Town of Geddes Amount $31,438.27 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, BRENT D Employer name Orleans Corr Facility Amount $31,438.22 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCIJA, PEGGY A Employer name Long Island St Pk And Rec Regn Amount $31,437.63 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMANUS, JOYCE M Employer name Long Island Dev Center Amount $31,438.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUONG, DUC V Employer name Westchester County Amount $31,437.95 Date 03/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAVINE, KENNETH F Employer name Clinton Corr Facility Amount $31,437.12 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAYSER, GUY W Employer name Thruway Authority Amount $31,436.20 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, CRAIG T Employer name Thruway Authority Amount $31,437.56 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPOLLA, MARIANNE Employer name Town of Harrison Amount $31,436.07 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFIERI, THOMAS A Employer name Kings Park Psych Center Amount $31,437.00 Date 05/14/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDER, THOMAS G Employer name City of Tonawanda Amount $31,437.00 Date 01/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUDEAU, DONALD T Employer name Village of Tupper Lake Amount $31,436.04 Date 12/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUDEAU, DOUGLAS F Employer name Onondaga Co Res Rec Agcy Amount $31,436.24 Date 08/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, DENNIS S Employer name Marcy Correctional Facility Amount $31,436.40 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, SANDRA Employer name Bronx Psych Center Amount $31,436.00 Date 04/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JOSEPH T, JR Employer name NYS Office People Devel Disab Amount $31,436.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHINNEY, OLIVER Employer name Dpt Environmental Conservation Amount $31,436.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNKER, ANN E Employer name Fourth Jud Dept - Nonjudicial Amount $31,435.29 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, FREDERICK C Employer name Kings Park Psych Center Amount $31,435.16 Date 06/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, GENE W Employer name Wayne County Amount $31,436.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, PATRICIA M Employer name Riverhead CSD Amount $31,436.00 Date 08/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLONETTI, RICHARD E Employer name Nassau County Amount $31,436.00 Date 06/11/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDEN, SHIRLEY M Employer name Division of Veterans' Affairs Amount $31,435.08 Date 12/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DAVID E Employer name Ulster County Amount $31,435.07 Date 08/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAG, KATHLEEN B Employer name Nassau County Amount $31,435.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENZEL, ERIC J Employer name Village of Johnson City Amount $31,434.84 Date 09/21/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BETTS, JONATHAN W Employer name Gowanda Correctional Facility Amount $31,434.76 Date 02/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAJAK, BARBARA T Employer name Erie County Amount $31,434.72 Date 03/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIGUERA, AIDA D Employer name Sagamore Psych Center Children Amount $31,435.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABBARA, IRENE L Employer name Sachem CSD At Holbrook Amount $31,434.11 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARDINI, LOUIS B Employer name Village of Endicott Amount $31,434.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZATWARNICKI, JANET M Employer name Dept Labor - Manpower Amount $31,434.46 Date 04/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERARD, PETER C Employer name Westchester County Amount $31,434.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIERLING, JOHN J Employer name City of Newburgh Amount $31,434.00 Date 07/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKE, ALFRED J Employer name Suffolk County Amount $31,434.00 Date 04/20/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPONERO, MICHAEL J Employer name Ulster Correction Facility Amount $31,433.50 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUPSKI, ANTHONY B Employer name Division For Youth Amount $31,434.00 Date 01/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINOGLIO, JOHN Employer name Rochester City School Dist Amount $31,434.00 Date 07/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPER, MARILYN B Employer name NYS Higher Education Services Amount $31,433.85 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAMHALL, ROBERT E Employer name Division of State Police Amount $31,433.00 Date 07/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOCTOR, DORETHA Employer name Dept Labor - Manpower Amount $31,433.45 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERCOLINE, BARBARA D Employer name Pine Bush CSD Amount $31,433.42 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, THOMAS Employer name Westchester Health Care Corp. Amount $31,432.10 Date 05/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTEN, BARBARA A Employer name Hempstead Library Amount $31,432.00 Date 07/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENG, DAVID Employer name Village of Freeport Amount $31,433.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNIMAN, RICHARD W Employer name Health Research Inc Amount $31,433.00 Date 12/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTA, ANGELO Employer name Westchester County Amount $31,431.87 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCOMB, DOREEN Employer name Chateaugay Correction Facility Amount $31,431.85 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINEIRO, ALEXANDER Employer name Division of State Police Amount $31,432.00 Date 08/24/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OROURKE, JOSEPHINE Employer name New York Public Library Amount $31,432.00 Date 09/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHECHTER, LINDA I Employer name Rockland County Amount $31,431.83 Date 04/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUGHTON, CRAIG S Employer name Clinton Corr Facility Amount $31,431.75 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ICART, PETER M Employer name Off Alcohol & Substance Abuse Amount $31,431.73 Date 01/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABER, CHARLANE J Employer name BOCES Eastern Suffolk Amount $31,431.85 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, RONALD V Employer name SUNY College Techn Farmingdale Amount $31,431.46 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAATZ, VICTORIA A Employer name Dept Transportation Region 4 Amount $31,431.45 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, JOYCE M Employer name Mohawk Valley Child Youth Serv Amount $31,431.36 Date 07/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAZMIERCZAK, JAMES P Employer name Town of Cheektowaga Amount $31,431.71 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGBER, MARILYN H Employer name Department of Social Services Amount $31,431.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVES, THOMAS A Employer name City of Glens Falls Amount $31,431.00 Date 05/22/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANGER, RONALD E Employer name Dept Labor - Manpower Amount $31,431.00 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROSINI, FRANK J, II Employer name Nassau County Amount $31,431.23 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BETTY L Employer name Rochester Psych Center Amount $31,431.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATNODE, DONALD C Employer name Franklin County Amount $31,431.22 Date 05/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGANTI, ROBERT A Employer name Village of Rye Brook Amount $31,430.00 Date 01/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAY, SHARON HAYES Employer name Mamaroneck UFSD Amount $31,430.00 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMSEN, DARRYL Employer name Office of General Services Amount $31,430.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSTED, COLLEEN L Employer name Western New York DDSO Amount $31,430.78 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAZIER, JOSEPHINE Employer name Division of Parole Amount $31,430.28 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, FRANCES M Employer name Children & Family Services Amount $31,430.31 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHADICK, DONNA P Employer name Department of Health Amount $31,429.27 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGGIO, SALVATORE J Employer name Suffolk County Amount $31,430.00 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, WILLIAM J Employer name City of Troy Amount $31,429.00 Date 09/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MADDALENA, MARIA L Employer name Rockville Centre UFSD Amount $31,428.98 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDE, KATHLEEN M Employer name Department of Motor Vehicles Amount $31,429.25 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, DAVID M Employer name Kenmore Town-Of Tonawanda UFSD Amount $31,428.23 Date 06/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADORNO, HENRY Employer name Green Haven Corr Facility Amount $31,428.00 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, GARY G Employer name Jefferson County Amount $31,428.87 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZHAUSER, ROGER Employer name Off of The State Comptroller Amount $31,428.46 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIBERIO, MANUEL J Employer name Town of Greenburgh Amount $31,428.00 Date 05/22/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICHARIO, ANTHONY G Employer name City of Rochester Amount $31,428.00 Date 07/22/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRIGAN, RICHARD V Employer name Dpt Environmental Conservation Amount $31,428.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICHTENTHAL, CAROLE Employer name Nassau Health Care Corp. Amount $31,428.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGSTEN, DAVID A Employer name Arthur Kill Corr Facility Amount $31,428.00 Date 07/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MOSES Employer name No Hempstead Sol Wst Mgmt Auth Amount $31,428.00 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, ROGER W Employer name Dept Transportation Region 10 Amount $31,427.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOY, GERALDINE Employer name BOCES-Nassau Sole Sup Dist Amount $31,426.67 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNELLE, PETER P Employer name Fairview Fire District Amount $31,427.00 Date 03/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FISH, AARON M Employer name Olympic Reg Dev Authority Amount $31,427.17 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, WALTER J Employer name Hampton Bays UFSD Amount $31,426.32 Date 08/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCATO, JOHN C Employer name Plattsburgh Urban Renewal Agcy Amount $31,426.00 Date 12/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKSFORD, KENNETH J Employer name Oneida County Amount $31,426.45 Date 08/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HMIEL, JOSEPH C Employer name Groveland Corr Facility Amount $31,426.37 Date 06/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LILLIAN E Employer name Rockland Psych Center Amount $31,425.64 Date 12/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKINNEY, MILBURN Employer name Clinton Corr Facility Amount $31,426.00 Date 07/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, STEPHEN E Employer name Clinton Corr Facility Amount $31,425.51 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLES, WILLIAM G Employer name Village of Bronxville Amount $31,425.00 Date 06/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIAMOND, SUSAN M Employer name Rockland County Amount $31,425.27 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, LINDA W Employer name Dryden CSD Amount $31,425.16 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEVLIN, CAROL A Employer name Nassau Otb Corp. Amount $31,425.00 Date 12/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, GREGORY L Employer name Town of Cortlandville Amount $31,424.46 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, CARL F Employer name Edmeston CSD Amount $31,425.00 Date 05/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBERRY, MARY JO Employer name E Syracuse-Minoa CSD Amount $31,425.07 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWANDOWSKI, MICHAEL D Employer name Erie County Amount $31,425.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMER, THOMAS F Employer name BOCES-Onondaga Cortland Madiso Amount $31,424.31 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLUSKY, JOANNE M Employer name Jefferson County Amount $31,423.13 Date 03/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, LILIAN M Employer name Rockland Psych Center Children Amount $31,423.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, RONALD R Employer name Palmyra-Macedon CSD Amount $31,423.98 Date 06/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, SHAJU N Employer name Nassau Health Care Corp. Amount $31,423.51 Date 02/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANZANDT, JOHN F Employer name Dpt Environmental Conservation Amount $31,424.00 Date 08/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAGLIANO, MARIO Employer name Thruway Authority Amount $31,423.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNGARDT, SANDRA E Employer name Education Department Amount $31,422.60 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARRAH, DAVID R Employer name Division of State Police Amount $31,422.60 Date 02/13/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOVAK, ROBERT Employer name Nassau Health Care Corp. Amount $31,422.06 Date 12/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, V JANE Employer name Cortland County Amount $31,422.06 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALIN, RICHARD F Employer name Nassau County Amount $31,422.58 Date 03/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESLIE, ANTHONY A Employer name Monroe County Amount $31,422.12 Date 01/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, BRENDA J Employer name Fallsburg CSD Amount $31,421.98 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIONEK, DAVID P Employer name Dept Labor - Manpower Amount $31,422.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, ANASTASIA Employer name Suffolk County Amount $31,421.90 Date 05/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENTZ, JAMES R Employer name City of North Tonawanda Amount $31,421.41 Date 11/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEKS, ELIZABETH D Employer name Dept Labor - Manpower Amount $31,422.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JAY T Employer name New York State Canal Corp. Amount $31,421.52 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABASINO, LOUIS S Employer name Dept Labor - Manpower Amount $31,421.00 Date 03/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, KUNJAMMA Employer name Rockland County Amount $31,421.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELEY, MARGARET L Employer name Department of Tax & Finance Amount $31,421.00 Date 08/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, DANIEL M Employer name Onondaga County Amount $31,421.32 Date 10/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENGEL, PATRICIA A Employer name City of White Plains Amount $31,421.00 Date 07/23/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORTMAN, DAVID L Employer name Onondaga County Amount $31,419.50 Date 11/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINK, DEBORAH M Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $31,419.24 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIDAL, RAMON Employer name Supreme Ct-1st Civil Branch Amount $31,420.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, DONNA M Employer name Hudson Valley DDSO Amount $31,418.54 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, BARBARAJEAN Employer name Fourth Jud Dept - Nonjudicial Amount $31,419.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, TIMOTHY M Employer name Southport Correction Facility Amount $31,418.64 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGLIER, MICHAEL J Employer name City of Rochester Amount $31,418.53 Date 04/18/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERZIANI, GARY Employer name Capital Dist Psych Center Amount $31,418.31 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAHR, MICHAEL J Employer name Village of Hamburg Amount $31,418.27 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, EDWARD J Employer name Nassau County Amount $31,418.00 Date 04/27/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAILEY, LONZENO L Employer name City of New Rochelle Amount $31,418.00 Date 06/04/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC DERMOTT, PAUL C Employer name Town of North Hempstead Amount $31,418.00 Date 10/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANLEEUWEN, JULIE G Employer name Wayne County Amount $31,417.82 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYER, SUSAN J Employer name SUNY Empire State College Amount $31,417.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGGINS, DENNIS E Employer name Niagara St Pk And Rec Regn Amount $31,417.63 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNER, SYLVIA Employer name SUNY Health Sci Center Brooklyn Amount $31,417.56 Date 04/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, DALE R Employer name Altona Corr Facility Amount $31,417.61 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, SUSAN E Employer name Madison County Amount $31,417.72 Date 04/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, VICTOR G Employer name Clinton Corr Facility Amount $31,417.00 Date 07/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREAULT, ELIZABETH M Employer name Department of Transportation Amount $31,417.00 Date 04/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LEONARD R Employer name City of Jamestown Amount $31,417.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD-STEARNS, LINDA E Employer name Bare Hill Correction Facility Amount $31,416.98 Date 11/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, DIANE V Employer name Nassau County Amount $31,416.33 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIELSEN, ROBERT A Employer name Mt Mcgregor Corr Facility Amount $31,416.05 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUNT, RICHARD J Employer name Nassau County Amount $31,416.00 Date 01/09/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROWLEY, EUGENE C Employer name City of Yonkers Amount $31,415.96 Date 07/07/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARDONA, ANGELO S Employer name Port Authority of NY & NJ Amount $31,416.24 Date 05/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SIMON, DIANE C Employer name Town of Greece Amount $31,415.81 Date 09/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLLNICK, JODI I Employer name Monroe County Amount $31,415.24 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANG, ESTHER Employer name Pilgrim Psych Center Amount $31,415.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, DOROTHY M Employer name Suffolk County Amount $31,415.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVER, C JOANN Employer name Department of State Amount $31,415.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUCH, ROBERT F Employer name Suffolk County Amount $31,415.00 Date 05/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ADOO, WILLIAM N Employer name Town of Geneva Amount $31,414.04 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LISA, CAROLE M Employer name Pilgrim Psych Center Amount $31,414.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURMAN, IVA M Employer name Central NY Psych Center Amount $31,414.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SELETA A Employer name Steuben County Amount $31,414.45 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPMAN, ROY L Employer name Onondaga County Amount $31,414.08 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONG, HARRY S Employer name State Insurance Fund-Admin Amount $31,413.75 Date 12/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIN, STUART L Employer name Clinton Corr Facility Amount $31,413.60 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANO, JOAN Employer name Ninth Judicial Dist Amount $31,413.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, VALERIE T Employer name Office of Court Administration Amount $31,413.20 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALDER, EDWARD J Employer name Suffolk County Amount $31,413.00 Date 07/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARY, MARY ANN Employer name Erie County Amount $31,413.00 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRISAFE, PHILIP Employer name Town of Cochecton Amount $31,412.38 Date 03/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, LOIS P Employer name BOCES Wash'Sar'War'Ham'Essex Amount $31,412.88 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENDEL, DANIEL P Employer name NYS School For The Blind Amount $31,412.72 Date 08/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOSEPH E Employer name Town of Newburgh Amount $31,412.73 Date 07/16/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCOLLUM, JOHN R Employer name Fire Island UFSD Amount $31,412.63 Date 06/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSHIA, RONALD E Employer name Washington Corr Facility Amount $31,412.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN SCOY, PETER J Employer name Eastern NY Corr Facility Amount $31,412.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONCRA, MARY A Employer name Department of Tax & Finance Amount $31,411.00 Date 11/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGRO, MARY Employer name Valley Stream Chsd Amount $31,411.74 Date 01/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECATREL, G EDOUARD Employer name Empire State Development Corp. Amount $31,411.21 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWNE, RICHARD J Employer name Madison County Amount $31,411.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUHAMMAD, MINI-IMAH Employer name Pilgrim Psych Center Amount $31,411.00 Date 09/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, RICHARD L Employer name Division of State Police Amount $31,411.00 Date 05/20/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, THOMAS R Employer name Ogdensburg Corr Facility Amount $31,410.39 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEEDS, LAURA E Employer name Department of Health Amount $31,411.00 Date 02/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, RICHARD E Employer name Division of State Police Amount $31,411.00 Date 11/23/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHELAN, JAMES R Employer name Dept Labor - Manpower Amount $31,411.00 Date 12/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VUNK, DAWN M Employer name Office For Technology Amount $31,410.35 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, OVALDO E Employer name Office of General Services Amount $31,410.19 Date 03/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, VICKIE L Employer name Steuben County Amount $31,410.28 Date 02/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLURMAN, DAVID Employer name Department of Law Amount $31,410.00 Date 06/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTRO, JOSEPH A Employer name Environmental Facilities Corp. Amount $31,410.00 Date 03/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKEL, BARBARA A Employer name SUNY Albany Amount $31,410.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNYCZ, CHARLES J Employer name Pilgrim Psych Center Amount $31,409.69 Date 11/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, PATRICIA L Employer name Dept Labor - Manpower Amount $31,410.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISIG, ROBERT J, JR Employer name South Jefferson CSD Amount $31,409.80 Date 11/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVILLE, DAIN F Employer name Herkimer County Amount $31,409.02 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIN, WEE C Employer name Dept of Financial Services Amount $31,409.60 Date 01/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JOSEPH C Employer name Town of Niagara Amount $31,409.51 Date 06/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, RICHARD J, II Employer name Elmira Corr Facility Amount $31,408.92 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGGIO, NICHOLAS J Employer name Nassau County Amount $31,409.00 Date 07/09/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KATINOS, BLANCA Employer name SUNY At Stony Brook Hospital Amount $31,408.74 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, BRUCE A Employer name Dutchess County Amount $31,409.00 Date 12/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, CHARLES E Employer name Dept Transportation Region 8 Amount $31,408.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, JULIUS Employer name Hudson River Psych Center Amount $31,408.31 Date 05/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFO, RICHARD J Employer name Oneida County Amount $31,408.47 Date 05/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUANO, BRUNO Employer name Town of Greenburgh Amount $31,408.00 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINTRON, PEDRO Employer name Port Authority of NY & NJ Amount $31,408.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLEY, DALE E Employer name Attica Corr Facility Amount $31,407.90 Date 06/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARVALHO, ANN M Employer name Sagamore Psych Center Children Amount $31,407.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, LYNN F Employer name Dept Transportation Region 3 Amount $31,407.00 Date 10/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, EDWARD H Employer name Elmira Corr Facility Amount $31,407.81 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACHCET, MARGARET M Employer name Department of Motor Vehicles Amount $31,407.60 Date 09/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCHS, WINIFRED A Employer name City of Rochester Amount $31,407.80 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULSON, HOWARD E Employer name City of Jamestown Amount $31,407.00 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARGROVE, RUTH Employer name Bernard Fineson Dev Center Amount $31,407.00 Date 06/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENIDGE, YOLANDE Employer name Hsc At Brooklyn-Hospital Amount $31,406.27 Date 11/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTT, JAMES H Employer name St Lawrence Psych Center Amount $31,405.00 Date 04/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, RONALD L Employer name West Babylon UFSD Amount $31,405.00 Date 08/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAWORSKY, JANICE C Employer name Children & Family Services Amount $31,407.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIECHOWSKI, CAROL Employer name SUNY Buffalo Amount $31,404.80 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, JACQUELINE J Employer name Dept Labor - Manpower Amount $31,406.49 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECEA, MICHAEL F Employer name Westchester Joint Water Works Amount $31,404.00 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUPE, DONALD F Employer name Town of Milton Amount $31,404.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLABIEN, THADDEUS Employer name City of Buffalo Amount $31,402.41 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYEA, MICHAEL L Employer name Dept Transportation Region 7 Amount $31,402.37 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELLO, JOSEPH A Employer name Supreme Ct-1st Civil Branch Amount $31,402.25 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PAULO, DOMINICK C Employer name City of Syracuse Amount $31,403.00 Date 01/09/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEL GAUDIO, FRANCES M Employer name Greene County Amount $31,403.49 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCHASKA, EARL Employer name SUNY College At New Paltz Amount $31,402.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIERRO, ERNEST A Employer name Fulton County Amount $31,402.00 Date 01/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAURIELLO, DANIEL B Employer name City of Buffalo Amount $31,402.00 Date 06/22/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNSTON, HANSON J Employer name Children & Family Services Amount $31,401.45 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUZYNSKI, LAWRENCE P Employer name Monroe County Amount $31,400.61 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, JAMES F Employer name Port Authority of NY & NJ Amount $31,400.47 Date 09/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, TINA M Employer name Sunmount Dev Center Amount $31,400.62 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNON, WILLIAM Employer name Sing Sing Corr Facility Amount $31,401.00 Date 05/09/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATELLO, LARRY, JR Employer name Suffolk County Amount $31,401.00 Date 01/02/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEPHANY, THOMAS R Employer name Bethlehem CSD Amount $31,400.25 Date 02/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACNEIL, PAUL D Employer name Wende Corr Facility Amount $31,400.00 Date 11/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DAVID J Employer name City of Niagara Falls Amount $31,399.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCA, GARY JOHN Employer name Department of Health Amount $31,399.00 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, RICHARD J H Employer name Central NY Psych Center Amount $31,399.80 Date 11/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODICO, PAULA L Employer name Middle Country CSD Amount $31,398.48 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBDON, BETTIE ANN Employer name Ninth Judicial Dist Amount $31,399.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCY, JOAN M Employer name New York State Assembly Amount $31,398.99 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTT, JOHNNIE L Employer name Palisades Interstate Pk Commis Amount $31,399.00 Date 08/28/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, DAVID B Employer name Oneida County Amount $31,398.00 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIESBRECHT, RUTHANN B Employer name Staten Island DDSO Amount $31,398.41 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINKMAN, DANIEL C Employer name Genesee County Amount $31,398.78 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BRUCE E Employer name City of Middletown Amount $31,398.00 Date 09/06/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORLOWSKI, ALEXANDER Employer name Thruway Authority Amount $31,398.00 Date 12/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERBRICK, PATRICIA H Employer name Department of Tax & Finance Amount $31,397.88 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIAN, MICHAEL A Employer name Village of Port Chester Amount $31,398.00 Date 07/22/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAULEY, JOAN M Employer name Otisville Corr Facility Amount $31,396.59 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, RUDY C Employer name Village of Johnson City Amount $31,396.40 Date 06/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MITCHELL, ARTHUR J, JR Employer name Onondaga County Amount $31,397.71 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRIE, KATHLEEN M Employer name Oswego County Amount $31,396.69 Date 01/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIAMAGA, PRISCILLA K Employer name Erie County Amount $31,396.02 Date 06/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIDCAMP, ARTHUR J Employer name Thruway Authority Amount $31,396.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, EDWARD J Employer name Westchester County Amount $31,395.99 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NANIA, MARGARET P Employer name Dept Labor - Manpower Amount $31,395.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, KATHY M Employer name Finger Lakes DDSO Amount $31,395.23 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE BLANC, DEBRA J Employer name Dept of Financial Services Amount $31,395.39 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOWERS, SHEILA D Employer name Dept Transportation Reg 2 Amount $31,394.82 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROSBERG, JOHN D Employer name Central NY DDSO Amount $31,395.88 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGE, MICHAEL R Employer name Children & Family Services Amount $31,394.80 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRONE, THOMAS J Employer name New York State Canal Corp. Amount $31,394.33 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, LOUISE H Employer name Great Meadow Corr Facility Amount $31,394.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLGEN, GEORGE O Employer name NYS Power Authority Amount $31,393.77 Date 08/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULSE, CAROL D Employer name Hudson Valley DDSO Amount $31,393.76 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, DANIEL P Employer name West Seneca CSD Amount $31,393.74 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, DENNIS J Employer name Auburn Corr Facility Amount $31,394.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERFERT, DANIEL D Employer name City of Buffalo Amount $31,394.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBICKI, LUCIANA Employer name Department of Health Amount $31,394.12 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, ROSALIE Employer name Sullivan County Amount $31,393.81 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, ROSE H Employer name Department of Motor Vehicles Amount $31,393.00 Date 01/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, PATSY L Employer name Taconic DDSO Amount $31,392.75 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, MARY LOUISE Employer name Niagara County Amount $31,392.43 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, RHONDA W Employer name Chautauqua County Amount $31,392.99 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, DANIEL Employer name Camp Beacon Corr Facility Amount $31,393.00 Date 01/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHN, DOLORES Employer name NYS Office People Devel Disab Amount $31,392.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINO, ERIC R Employer name City of Buffalo Amount $31,392.00 Date 08/09/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWARD, RICHARD M Employer name Chemung County Amount $31,392.00 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, CHARLES H Employer name Gouverneur Correction Facility Amount $31,391.38 Date 10/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEU, YVETTE T Employer name Rockland Psych Center Amount $31,391.82 Date 11/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, CARL Employer name City of White Plains Amount $31,391.00 Date 09/14/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIRETTI, ROBERT T Employer name Town of Babylon Amount $31,392.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, CHARLES W Employer name Department of Health Amount $31,390.62 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSEN, JEFFREY D Employer name Office For Technology Amount $31,391.12 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, ANTOINETTE F Employer name White Plains City School Dist Amount $31,391.09 Date 07/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLAR, DENISE W Employer name Village of Sidney Amount $31,390.88 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MRUGALA, STANLEY J, JR Employer name Dept Transportation Region 5 Amount $31,391.00 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, CAROLYN M Employer name St Lawrence County Amount $31,390.33 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONEY, PHILIP M Employer name Onondaga County Amount $31,390.23 Date 08/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRINGTON, MARK W Employer name City of Mount Vernon Amount $31,390.00 Date 02/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOBART, MARC T Employer name Coxsackie Corr Facility Amount $31,390.30 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONALD Employer name Woodbourne Corr Facility Amount $31,390.00 Date 07/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MILLARD P Employer name Hoosic Valley CSD Amount $31,389.35 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, WILLIAM E Employer name City of Rochester Amount $31,390.00 Date 01/04/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCON, JOHN A Employer name City of Syracuse Amount $31,390.00 Date 06/17/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEIS, FRANCIS R, JR Employer name Erie County Amount $31,390.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPE, MARK J Employer name Oneida County Amount $31,389.84 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASLER, HELEN Employer name Taconic Corr Facility Amount $31,388.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, EILEEN H Employer name NYS Higher Education Services Amount $31,388.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNINI, ADELE Employer name Poughkeepsie City School Dist Amount $31,388.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMON, DELWIN H Employer name Department of Transportation Amount $31,387.00 Date 04/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGER, JEANETTE Employer name Sewanhaka CSD Amount $31,387.84 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDSTEIN, MARJORIE P Employer name Suffolk County Amount $31,387.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGLAND, VALARIE Employer name NYS Office People Devel Disab Amount $31,386.53 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATANIC, ANGELA Employer name County Clerks Within NYC Amount $31,386.49 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAWCZAK, PETER J Employer name Albany County Amount $31,386.48 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, CHARLENE R Employer name SUNY College Environ Sciences Amount $31,386.00 Date 11/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, NEFTALI, JR Employer name Pilgrim Psych Center Amount $31,386.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, AMANDA Employer name Supreme Ct-Queens Co Amount $31,386.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, DAVID N Employer name Ogdensburg City School Dist Amount $31,385.89 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, EDWARD W Employer name Village of Endicott Amount $31,386.00 Date 12/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMOTHY, ROGETTA J Employer name SUNY College At Geneseo Amount $31,385.53 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARESCA, JAMES W Employer name Middle Country CSD Amount $31,385.46 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOAK, ERIC V Employer name NYS Power Authority Amount $31,385.54 Date 01/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZUPRYNA, JANET M Employer name Oneida County Amount $31,385.65 Date 12/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAN, RICHARD K Employer name Greater So Tier BOCES Amount $31,385.54 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, MISHALLE Employer name Suffolk County Amount $31,385.45 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIMAN, RONALD J, JR Employer name Port Authority of NY & NJ Amount $31,384.82 Date 05/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLETT, JOHN H Employer name Department of Motor Vehicles Amount $31,384.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOROCCO, PAUL J Employer name State Insurance Fund-Admin Amount $31,384.00 Date 08/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, EVELYN R Employer name Workers Compensation Board Bd Amount $31,383.69 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ROBERT F Employer name City of Auburn Amount $31,384.00 Date 12/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANDURA, RUTH S Employer name Fourth Jud Dept - Nonjudicial Amount $31,384.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENYSE, BRIDGET M Employer name Albany City School Dist Amount $31,383.53 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, CAROLE J Employer name Ninth Judicial Dist Amount $31,383.41 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISSONETTE, STEPHEN A Employer name NYS Power Authority Amount $31,383.39 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMITESSO, CARLEEN A Employer name Oswego County Amount $31,383.56 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEKELSKY, KIMBERLEY J Employer name Monroe County Amount $31,382.83 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, TOMETA LOUISE Employer name Monroe County Amount $31,383.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENEZIA, DANIEL J Employer name Carmel CSD Amount $31,382.03 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, SHARON SCOTT Employer name Bedford CSD Amount $31,382.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELLA, FRANCIS A Employer name Buffalo City School District Amount $31,382.83 Date 07/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARTRAND, CHRISTINE B Employer name Off of The State Comptroller Amount $31,382.57 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GICS, JOSEPH T Employer name Dept Labor - Manpower Amount $31,382.00 Date 07/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREVEDELLO, ORLANDO V Employer name Nassau County Amount $31,383.00 Date 07/14/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FELTON, KIRK J Employer name Town of Ulster Amount $31,381.47 Date 06/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, GAIL A Employer name Office of Mental Health Amount $31,381.42 Date 05/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRIN, ANNIE L Employer name Pilgrim Psych Center Amount $31,381.00 Date 02/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KENNETH L Employer name Village of Wellsville Amount $31,381.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIMI, FRANK Employer name SUNY College At Plattsburgh Amount $31,380.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLSTON, SANDRA K Employer name Dept Health - Veterans Home Amount $31,380.74 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, MICHAEL G Employer name NYC Family Court Amount $31,380.64 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCCHESE, BERNARD C Employer name Town of Woodbury Amount $31,380.00 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEDEL, BARRY D Employer name Town of Islip Amount $31,380.00 Date 07/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPP, ROBERT C Employer name City of Cortland Amount $31,380.05 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, LARAINA Employer name Department of Tax & Finance Amount $31,379.94 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, ANDREW, JR Employer name Western New York DDSO Amount $31,380.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELILE, BENNETT H Employer name Upstate Correctional Facility Amount $31,379.78 Date 02/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLMAN, ROBERT F Employer name City of Rochester Amount $31,380.00 Date 04/18/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRESSEL, ROBERT J Employer name Elmira Corr Facility Amount $31,379.78 Date 04/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, JEAN Employer name Supreme Court Clks & Stenos Oc Amount $31,379.28 Date 11/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEENAN, WILLIAM T Employer name Department of Transportation Amount $31,379.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTRUP, COLLEEN Employer name Finger Lakes DDSO Amount $31,378.83 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, PHILIP L Employer name Onondaga County Amount $31,378.75 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEILSON, JANICE A Employer name Creedmoor Psych Center Amount $31,378.59 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEEZER, LAWRENCE A Employer name Children & Family Services Amount $31,378.56 Date 09/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSH, CAROLYN E Employer name Suffolk County Amount $31,377.53 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, GEORGE M Employer name City of Oswego Amount $31,377.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLUB, AVRUM H Employer name Nassau County Amount $31,378.02 Date 08/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GISONNO, MARY L Employer name Ramapo CSD Amount $31,376.00 Date 09/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLANDER, PATRICIA A Employer name Queens Borough Public Library Amount $31,377.00 Date 01/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIER, PAUL E Employer name Port Authority of NY & NJ Amount $31,377.00 Date 01/14/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHERD, NELSON L Employer name Port Authority of NY & NJ Amount $31,378.00 Date 04/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIA, ANNETTE T Employer name BOCES-Nassau Sole Sup Dist Amount $31,375.87 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GAIL R Employer name Albion Corr Facility Amount $31,376.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHAHAIFA, DIANN SIMPSON Employer name Wende Corr Facility Amount $31,377.93 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARILYN Employer name Staten Island DDSO Amount $31,376.00 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATSMAN, MUSYA Employer name Manhattan Psych Center Amount $31,375.14 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, RUTH J Employer name Albion Corr Facility Amount $31,375.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLOGG, PATRICIA M Employer name Erie County Amount $31,375.00 Date 03/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, MARIA T Employer name Middletown Psych Center Amount $31,375.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESTER, RICHARD D Employer name Central NY Psych Center Amount $31,375.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, DEAN J Employer name Altona Corr Facility Amount $31,374.90 Date 04/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANGROL, GEORGE W Employer name City of Rochester Amount $31,375.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTERSON, WAYNE L Employer name Div Housing & Community Renewl Amount $31,374.65 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, THOMAS F Employer name Pilgrim Psych Center Amount $31,374.38 Date 03/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIARAMELLA, SILVIO A Employer name City of White Plains Amount $31,374.00 Date 01/05/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERZOG, FREDERICK R Employer name Dept Transportation Region 1 Amount $31,374.00 Date 04/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONINE, KEVIN W Employer name City of Glens Falls Amount $31,374.06 Date 05/20/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BELLINGER, DAVID H Employer name Department of Transportation Amount $31,374.25 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, SALICIA Employer name Albion Corr Facility Amount $31,373.71 Date 10/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, ROBERT J Employer name City of Albany Amount $31,374.00 Date 06/29/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAVELLE, DEBORAH K Employer name Eastern NY Corr Facility Amount $31,373.56 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDUSEN, JAMES Employer name Broome County Amount $31,373.51 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPO, VIRGINIA J Employer name Nassau Health Care Corp. Amount $31,372.32 Date 11/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVEY, PETER P Employer name City of Poughkeepsie Amount $31,372.53 Date 06/13/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRANT, MARY K Employer name Suffolk County Amount $31,373.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, GERALD D Employer name Wyoming Corr Facility Amount $31,372.48 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONIFICIO, ALBERT J Employer name Department of Transportation Amount $31,371.37 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOONE, WILLIAM D Employer name Pilgrim Psych Center Amount $31,372.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACKARD, GARY R Employer name City of Troy Amount $31,371.21 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIFARO, BERT Employer name Westchester County Amount $31,371.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUFFS, SHERRY J Employer name Newark Dev Center Amount $31,372.00 Date 10/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUG, KENNETH J Employer name Wende Corr Facility Amount $31,371.00 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWVINE, SANDRA A Employer name Dept Labor - Manpower Amount $31,371.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARONDE, WILLIAM R Employer name Town of Brighton Amount $31,371.00 Date 12/26/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KROLAK, CLARA S Employer name Elmira Psych Center Amount $31,370.04 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROOKES, STANLEY R Employer name Division of State Police Amount $31,370.00 Date 02/14/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SERGOTT, ROBERT T Employer name Mid-State Corr Facility Amount $31,370.64 Date 11/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGELLE, JOAN M Employer name SUNY Stony Brook Amount $31,370.31 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLAND, MELVIN W, JR Employer name Dept Transportation Region 4 Amount $31,369.61 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMUNDO, FRANK Employer name Mid-Orange Corr Facility Amount $31,369.55 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LOUISE Employer name Bernard Fineson Dev Center Amount $31,370.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWINKLE, ROBERT A Employer name City of Rochester Amount $31,370.00 Date 06/29/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAREY, JOHN S Employer name Union-Endicott CSD Amount $31,368.25 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELLER, JOHN C Employer name Lakeview Shock Incarc Facility Amount $31,368.60 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOURVILLE, WAYNE F Employer name Chateaugay Correction Facility Amount $31,368.67 Date 06/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANA, KEITH L Employer name Suffolk County Amount $31,368.00 Date 04/18/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BISHOP, LINDA Employer name Albany County Amount $31,368.15 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, RICHARD H Employer name Long Island Dev Center Amount $31,367.00 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, JAMES L Employer name Washington Corr Facility Amount $31,368.05 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUHAS, JOSEPH J Employer name Westchester County Amount $31,367.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, GREGORY M Employer name Department of Health Amount $31,367.50 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWE, GEORGE K Employer name Elmira Corr Facility Amount $31,367.00 Date 12/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLAR, KENNETH P Employer name SUNY College At Oswego Amount $31,367.76 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECKES, DEAN E Employer name Cape Vincent Corr Facility Amount $31,366.44 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARCHILLI, SHARON M Employer name New York State Assembly Amount $31,365.72 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, MELANIE M Employer name St Lawrence Psych Center Amount $31,366.51 Date 09/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, BILLY, SR Employer name Hudson Valley DDSO Amount $31,366.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ERIC N Employer name Cortland County Amount $31,366.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, KATHLEEN M Employer name Off of The State Comptroller Amount $31,365.00 Date 03/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, EDMUND J Employer name Dept Labor - Manpower Amount $31,365.54 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, RICHARD Employer name Town of Orangetown Amount $31,365.00 Date 04/04/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FABRE, JEANNETTE COLAS Employer name Helen Hayes Hospital Amount $31,364.96 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUDD, LINDA E Employer name SUNY Buffalo Amount $31,365.36 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKEEFFE, JAMES G Employer name Department of Motor Vehicles Amount $31,365.00 Date 04/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JAMES D Employer name Town of Tonawanda Amount $31,365.00 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, VERONICA M Employer name Ossining UFSD Amount $31,364.61 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO BIANCO, JOANN N Employer name SUNY Stony Brook Amount $31,364.22 Date 04/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISCH, DANIELA Employer name Westchester County Amount $31,364.88 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENOSKY, CHARLES M, JR Employer name Ontario County Amount $31,364.68 Date 02/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUMP, CHARLES R Employer name Kingsboro Psych Center Amount $31,364.05 Date 09/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABER, LEON F Employer name Elmira Psych Center Amount $31,364.04 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROTTY, JOHN M Employer name Pub Employment Relations Bd Amount $31,364.07 Date 08/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIVILLI, MICHAEL Employer name Wallkill Corr Facility Amount $31,363.50 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DATTILO, SAMUEL B, JR Employer name Monroe County Amount $31,363.66 Date 07/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARACCO, JAMES Employer name Nassau County Amount $31,364.00 Date 03/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DISPENZA, SARAH L Employer name Steuben County Amount $31,362.06 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN, MARCIA R Employer name 10th Dist. Suffolk Co Nonjudicial Amount $31,362.00 Date 01/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVISON, DENNIS C Employer name Village of Sands Point Amount $31,363.20 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, KIMBERLEY C Employer name Rochester Psych Center Amount $31,362.91 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLAN, MARILISA Employer name Half Hollow Hills CSD Amount $31,362.44 Date 05/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAX, PAUL G Employer name City of Niagara Falls Amount $31,361.00 Date 07/29/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALBI, JOSEPH A Employer name City of Yonkers Amount $31,361.00 Date 04/04/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANGLAIS, MELISSA J Employer name Essex County Amount $31,360.32 Date 11/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUY, KENNETH G Employer name Town of Ossian Amount $31,361.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILANO, ANTONIO Employer name Brooklyn DDSO Amount $31,360.63 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRO, ARTHUR Employer name Suffolk County Amount $31,361.00 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUKELKA, MIKE G Employer name Mid-Orange Corr Facility Amount $31,360.29 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEGER, CHARLES P Employer name Nassau County Amount $31,360.00 Date 01/16/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOYE, ROBERT F Employer name City of Buffalo Amount $31,359.00 Date 04/30/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLEMAN, ROBERTA Employer name Pilgrim Psych Center Amount $31,359.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCHORSKI, MARY K Employer name Department of Health Amount $31,359.06 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTERBURY, GAIL A Employer name Cornell University Amount $31,359.26 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VELDER, SUSAN N Employer name Rochester City School Dist Amount $31,359.01 Date 10/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, MELVIN L Employer name Clinton Corr Facility Amount $31,359.00 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, TERRY R Employer name Dept Transportation Region 9 Amount $31,359.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOFIA, CARL V Employer name Workers Compensation Board Bd Amount $31,359.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIN, YVONNE T Employer name Hsc At Brooklyn-Hospital Amount $31,358.58 Date 06/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOSTA, ELOY Employer name SUNY Health Sci Center Brooklyn Amount $31,358.00 Date 10/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANFORA, JANE M Employer name Smithtown CSD Amount $31,358.78 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TER BUSH, MARTHA LEE Employer name Tri-Valley CSD At Grahamsville Amount $31,358.87 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANNISTER, MARK L Employer name Willard Drug Treatment Campus Amount $31,357.98 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKENZIE, DOLORES A Employer name Insurance Dept-Liquidation Bur Amount $31,357.91 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name L'AMOREAUX, SHIRLEY H Employer name Hutchings Psych Center Amount $31,358.00 Date 07/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARLEY, BRENDAN J Employer name Saratoga County Amount $31,358.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKAY, PATRICIA Employer name South Beach Psych Center Amount $31,357.82 Date 04/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADONI, PETER B Employer name Dpt Environmental Conservation Amount $31,356.38 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLARD, TERRY Employer name Monroe County Amount $31,357.65 Date 10/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGDEN, EUGENE I Employer name Camp Georgetown Corr Facility Amount $31,356.07 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEWICZ, MARY H Employer name Sunmount Dev Center Amount $31,356.74 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLUKEY, RUTH E Employer name North Colonie CSD Amount $31,357.56 Date 02/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHUGH, JOHN M Employer name NYS Senate - Members Amount $31,357.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKYE, BARBARA A Employer name City of Niagara Falls Amount $31,356.03 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALESKI, MARY ELLEN Employer name Off of The State Comptroller Amount $31,355.34 Date 04/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLISON, KELLEY G Employer name Division of State Police Amount $31,355.22 Date 07/13/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHATTERJEE, RAMENDRA N Employer name Dept Transportation Region 9 Amount $31,356.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYFLINGER, SANDRA Employer name Monroe County Amount $31,355.74 Date 12/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULER, MELINDA Employer name Hudson Valley DDSO Amount $31,354.66 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, CAROLE E Employer name Town of Smithtown Amount $31,354.00 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LAWRENCE G, JR Employer name Woodbourne Corr Facility Amount $31,355.21 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELORMINI, TERESA A Employer name Central NY DDSO Amount $31,355.00 Date 02/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOMBACE, JOANNE M Employer name Finger Lakes DDSO Amount $31,353.89 Date 04/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRIERO, MARY E Employer name Western New York DDSO Amount $31,353.53 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOFFELS, PATRICIA M Employer name Department of Civil Service Amount $31,353.48 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEOLI, JAMES Employer name City of Niagara Falls Amount $31,354.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANISCALCO, PAMELA M Employer name Brentwood UFSD Amount $31,353.33 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWK, PATRICIA A Employer name BOCES Suffolk 2nd Sup Dist Amount $31,353.13 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDER, FREDERICK R Employer name Dept Transportation Region 1 Amount $31,352.00 Date 12/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, RODNEY W Employer name Town of Batavia Amount $31,351.84 Date 10/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANAVSKY, RICHARD Employer name City of Buffalo Amount $31,353.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEARSTYNE, JOELEAN M Employer name Education Department Amount $31,352.74 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIS, LAURA L Employer name Pilgrim Psych Center Amount $31,352.24 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCAS, IRENE Employer name Syosset CSD Amount $31,351.25 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRANE, KEVIN B Employer name City of Kingston Amount $31,351.09 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERNICK, WILLIAM Employer name City of Buffalo Amount $31,351.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, LINDA B Employer name Department of Tax & Finance Amount $31,351.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENMARK, SANDRA J Employer name Cornell University Amount $31,351.00 Date 10/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIO, JOAQUIM V Employer name Village of Mamaroneck Amount $31,350.21 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERANY, VICTOR H Employer name Department of Tax & Finance Amount $31,351.00 Date 09/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, NEAL F Employer name Greene Corr Facility Amount $31,350.47 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, CHERYL M Employer name Western New York DDSO Amount $31,349.84 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASE, DANIEL E Employer name SUNY Coll Ceramics Alfred Univ Amount $31,350.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LOWELL A Employer name Thruway Authority Amount $31,350.00 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGSTEED, KATHRYN R Employer name Nassau County Amount $31,350.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALCOM, CATHY Employer name Delaware County Amount $31,349.16 Date 03/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRIDGE, DUANE B Employer name Division of State Police Amount $31,349.00 Date 07/20/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WICKS, JACK D Employer name Town of Hastings Amount $31,349.83 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILATO, CHARLES M Employer name Fourth Jud Dept - Nonjudicial Amount $31,349.69 Date 01/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNCOX, CLARA M Employer name Amherst CSD Amount $31,349.00 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKOWSKI, DOROTHY Employer name Suffolk County Amount $31,349.00 Date 04/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRICOLA, VINCENZA M Employer name Insurance Department Amount $31,349.00 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, DANIEL P Employer name City of Tonawanda Amount $31,349.00 Date 06/22/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RASH, DIANE C Employer name Dept Transportation Reg 2 Amount $31,348.21 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLE, ELDA L Employer name Nassau County Amount $31,348.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, DENNIS W Employer name Town of Greenburgh Amount $31,349.00 Date 11/09/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TENENBAUM, LOIS J Employer name New York Public Library Amount $31,348.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, LA VAUGHN D Employer name Nassau County Amount $31,347.89 Date 07/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLARD, CAROL J Employer name Elmira Childrens Services Amount $31,348.99 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYON, THELMA A Employer name SUNY College At Plattsburgh Amount $31,348.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGSBEE, MARIE A Employer name Pilgrim Psych Center Amount $31,348.00 Date 03/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA SALA, LESTER J Employer name Ogdensburg Corr Facility Amount $31,347.86 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISHTOK, KENNETH J Employer name Onondaga County Amount $31,347.88 Date 03/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYLIE, DENISE L Employer name Buffalo Psych Center Amount $31,347.88 Date 04/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, FRANCIS J Employer name Westchester County Amount $31,347.00 Date 03/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORTRIGHT, DAVID M Employer name Jefferson County Amount $31,347.63 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILLEN, MARY LOU Employer name Brooklyn Public Library Amount $31,347.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARKI, ELAINE C Employer name Dept Health - Veterans Home Amount $31,347.00 Date 06/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEDDO, DAWN R Employer name Temporary & Disability Assist Amount $31,345.67 Date 11/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICPON, ANDREW P, JR Employer name Town of Colonie Amount $31,347.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALAMIDA, DONNA M Employer name NYS Senate Regular Annual Amount $31,347.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, WILLIAM R Employer name Workers Compensation Board Bd Amount $31,347.00 Date 11/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARNEWS, JOAN Employer name SUNY Albany Amount $31,345.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHEL, LEONIDE V Employer name Hudson Valley DDSO Amount $31,345.87 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORDICH, NICHOLAS J Employer name Department of Tax & Finance Amount $31,345.63 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSON, RICARDO Employer name City of Mount Vernon Amount $31,344.91 Date 01/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELAVAK, PATRICIA L Employer name SUNY Brockport Amount $31,344.76 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARPENTINE, EDWARD L Employer name Town of Parma Amount $31,345.00 Date 09/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABIRAD, HARRY C Employer name Town of Cheektowaga Amount $31,344.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, WARREN L, JR Employer name Mohawk Correctional Facility Amount $31,344.60 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKER, GEORGE M, SR Employer name Hudson Corr Facility Amount $31,344.22 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIANO, ALBERT T Employer name Town of Mount Kisco Amount $31,344.00 Date 05/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHAUGHNESSY, JOHN N Employer name Village of Lindenhurst Amount $31,344.00 Date 03/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, JOHN C Employer name City of Newburgh Amount $31,344.10 Date 03/16/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, LE MONDE, SR Employer name City of Buffalo Amount $31,344.00 Date 07/19/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDEN, BOYD E Employer name Broome County Amount $31,344.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSHE, WILLIAM B Employer name Summit Shock Incarc Corr Fac Amount $31,344.00 Date 06/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, GEORGE W Employer name Office of General Services Amount $31,344.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, KAREN E Employer name Hudson River Psych Center Amount $31,343.87 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, RICHARD E Employer name Mid-Hudson Psych Center Amount $31,343.75 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALARNEAU, JILL F Employer name Hoosic Valley CSD Amount $31,343.96 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DONALD L Employer name Central NY DDSO Amount $31,343.87 Date 09/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, ROBERT J Employer name Rockland Psych Center Amount $31,343.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, IRENE A Employer name Great Meadow Corr Facility Amount $31,343.43 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEBELOWITZ, ROSE A Employer name Central NY DDSO Amount $31,343.00 Date 11/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESPO, LOURDES Employer name Division of Parole Amount $31,342.82 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYNO, WILLIAM F Employer name Camp Gabriels Corr Facility Amount $31,342.84 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRIOTT, RONALD L Employer name Western New York DDSO Amount $31,343.11 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHL, PATRICIA M Employer name City of Yonkers Amount $31,342.52 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, KEVIN F Employer name Wyoming Corr Facility Amount $31,342.70 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUHMSHOTTEL, RICHARD J Employer name Taconic DDSO Amount $31,342.43 Date 02/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ROBERT J Employer name Putnam County Amount $31,342.40 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHEY, JAMES J Employer name Onondaga County Amount $31,342.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARDINK, STEPHEN P Employer name Village of Lakewood Amount $31,341.48 Date 06/29/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOONAN, DONALD W Employer name Washington Corr Facility Amount $31,342.00 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, WILLIAM R Employer name Owego Apalachin CSD Amount $31,341.75 Date 02/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIFFEN, HARRY G, JR Employer name Coxsackie Corr Facility Amount $31,342.56 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROMLEY, GAIL F Employer name Health Research Inc Amount $31,341.00 Date 05/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTERVIL, MARIE O Employer name Rockland Psych Center Amount $31,341.66 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFARARO, KAREN Employer name Education Department Amount $31,341.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, MARSHALL M Employer name SUNY College At Oneonta Amount $31,341.00 Date 06/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, ROBERT M Employer name Dept Transportation Region 9 Amount $31,340.55 Date 09/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, TIMOTHY G Employer name City of Albany Amount $31,341.00 Date 05/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KINVILLE, WAYNE L Employer name Whitesboro CSD Amount $31,341.00 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANTE, JAMES J Employer name City of Glens Falls Amount $31,340.28 Date 09/08/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILD, HERBERT D Employer name Southport Correction Facility Amount $31,340.16 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURMASTER, JOHN W Employer name Town of Porter Amount $31,339.00 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELLEY, ROBERT L Employer name Gowanda Correctional Facility Amount $31,339.00 Date 03/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALMERS, DEBORAH A Employer name Chautauqua County Amount $31,338.46 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIFFANY, SUSAN M Employer name Finger Lakes DDSO Amount $31,339.71 Date 11/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, ROSEMARY F Employer name NYS Teachers Retirement System Amount $31,339.19 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTLER, DANIEL S Employer name Saratoga County Amount $31,339.23 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, WILFREDO R Employer name Lawrence UFSD Amount $31,338.20 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVEJOY, DAVID R Employer name Village of Freeport Amount $31,338.00 Date 11/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISHAUPT, COLLEEN M Employer name Western New York DDSO Amount $31,338.12 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOVER, LESLIE D, JR Employer name City of Elmira Amount $31,338.00 Date 11/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAHERTY, JERALDINE Employer name Wallkill Corr Facility Amount $31,338.00 Date 02/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCAMISE, FRANK P Employer name Education Department Amount $31,337.59 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFF, STEVEN H Employer name Greene Corr Facility Amount $31,337.33 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECLERC, DOREEN E Employer name Orange County Amount $31,337.27 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICALLEF, BETTY A Employer name Village of Southampton Amount $31,338.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, BETTY D Employer name Brockport CSD Amount $31,337.00 Date 01/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVEL, KAREN A Employer name Third Jud Dept - Nonjudicial Amount $31,337.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANDRACH, MARGARET F Employer name Cornell University Amount $31,337.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARY E Employer name Elmira City School Dist Amount $31,336.89 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYER, THOMAS C Employer name Niagara County Amount $31,337.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERLOFSKE, ELIZABETH R Employer name Pilgrim Psych Center Amount $31,337.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISIMONE, LINDA A Employer name Sagamore Psych Center Children Amount $31,336.00 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALINOSKI, MARY R Employer name Department of Civil Service Amount $31,336.66 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVONE, DARLENE J Employer name Clinton County Amount $31,336.22 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRINGTON, ORGIA D Employer name Department of Motor Vehicles Amount $31,335.09 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTE, JANET M Employer name Dept Labor - Manpower Amount $31,336.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIVORL, ANDREW P Employer name Shawangunk Correctional Facili Amount $31,336.00 Date 09/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULKEY, JAYNE M Employer name Western New York DDSO Amount $31,335.59 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARBEE, KEVIN L Employer name Fishkill Corr Facility Amount $31,335.07 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARL, BONNIE L Employer name Green Island Power Authority Amount $31,335.17 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAGLIANO, NICHOLAS J Employer name Hale Creek Asactc Amount $31,335.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNDT, KENNETH Employer name Dept Transportation Region 5 Amount $31,335.00 Date 12/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILBERSTEIN, ALLEN H Employer name City of Mount Vernon Amount $31,335.00 Date 01/25/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUGHLEY, TERRY L Employer name SUNY Stony Brook Amount $31,334.93 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERIBURY, CARL J Employer name Steuben County Amount $31,334.32 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAWRZYNIEC, ROBERT J Employer name Orleans Corr Facility Amount $31,334.16 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWOTKA, HERBERT U Employer name Green Haven Corr Facility Amount $31,334.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLS, TRUMAN E Employer name City of Canandaigua Amount $31,334.49 Date 11/12/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAKER, LISA M Employer name Div Criminal Justice Serv Amount $31,334.44 Date 01/17/2017 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