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 HEEDER, LOUIS F Employer name Town of Schodack Amount $31,171.06 Date 04/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTMAN, LESLIE J Employer name Oswego County Amount $31,172.49 Date 07/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUBIK, VINCENT D Employer name Greater Binghamton Health Cntr Amount $31,172.62 Date 07/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELNERO, ANDREA B Employer name Temporary & Disability Assist Amount $31,171.64 Date 07/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, GLORIA J Employer name Hammondsport CSD Amount $31,171.53 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, COLLEEN M Employer name Sunmount Dev Center Amount $31,171.04 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, THOMAS J Employer name Village of Ardsley Amount $31,171.00 Date 10/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOPKINS, JOHNNIE M Employer name Metro New York DDSO Amount $31,170.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSSAIN, M MAKBUL Employer name Department of Transportation Amount $31,169.92 Date 11/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, DANIEL P Employer name Fishkill Corr Facility Amount $31,168.97 Date 01/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGGIO, ANTHONY, JR Employer name Suffolk County Amount $31,169.00 Date 04/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOGGIN, CATHERINE J Employer name Temporary & Disability Assist Amount $31,169.52 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, EDWINA J Employer name SUNY College At Oswego Amount $31,169.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZORN, KENNETH O Employer name Willard Drug Treatment Campus Amount $31,168.32 Date 11/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, DAWN M Employer name Department of Tax & Finance Amount $31,168.89 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIGLIANO, MARLENE Employer name Suffolk County Amount $31,168.45 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATERNUS, EDWARD J Employer name Town of Cheektowaga Amount $31,168.41 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, ROBERT B Employer name Department of Tax & Finance Amount $31,168.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDBERG, ESTHER J Employer name Capital Dist Child&Youth Serv Amount $31,168.26 Date 06/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGENNARO, RANDY D Employer name Central NY DDSO Amount $31,167.88 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCK, KATHLEEN Employer name Cayuga Correctional Facility Amount $31,167.85 Date 04/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUMBIOLO, VICTOR M Employer name Willard Drug Treatment Campus Amount $31,167.27 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, YOLANDA A Employer name Department of Motor Vehicles Amount $31,167.99 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JAMES P Employer name Cape Vincent Corr Facility Amount $31,168.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGMAN, GORDON A, JR Employer name Five Points Corr Facility Amount $31,167.96 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, ROBERT E Employer name Attica Corr Facility Amount $31,167.00 Date 09/11/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCAVINO, ALEXANDER J Employer name City of Yonkers Amount $31,167.04 Date 09/16/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWARD, BARRY Employer name Dept of Correctional Services Amount $31,166.65 Date 04/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERFELDT, CAROLE M Employer name SUNY College At Fredonia Amount $31,166.47 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHARLES A Employer name Cornell University Amount $31,167.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELAD, ELVESA D Employer name Westchester County Amount $31,166.73 Date 12/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOJNICKI, DAVID Employer name Attica Corr Facility Amount $31,166.07 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABEND, MARK D Employer name City of Syracuse Amount $31,166.33 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLI, NICOLA Employer name City of Amsterdam Amount $31,166.30 Date 01/03/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEBERLE, LINDA K Employer name Tompkins County Amount $31,166.57 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, CARMEN Employer name Office of General Services Amount $31,165.80 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASHIN, ELLIN A Employer name Supreme Ct Kings Co Amount $31,166.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDWELL, GARY L Employer name Workers Compensation Board Bd Amount $31,166.00 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTT, RONALD J Employer name Town of Irondequoit Amount $31,166.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SELLIE, JAMES A Employer name SUNY Albany Amount $31,165.47 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONEBRAKER, SUSAN J Employer name Erie County Medical Cntr Corp. Amount $31,165.58 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBILL, HELEN CLAIRE Employer name Sweet Home CSD Amrst&Tonawanda Amount $31,165.78 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, STANLEY A Employer name Clinton Corr Facility Amount $31,165.00 Date 04/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOYD, MICHAEL J Employer name Supreme Ct-1st Civil Branch Amount $31,165.35 Date 02/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, FLOYD A Employer name Clinton Corr Facility Amount $31,165.05 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DEE, DANIEL W Employer name SUNY Buffalo Amount $31,164.95 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, BERNADINE L Employer name Taconic DDSO Amount $31,164.42 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, KATHRYN J Employer name Erie County Amount $31,165.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VORCE, ELEANOR Employer name Lexington School For The Deaf Amount $31,164.96 Date 11/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUKER, RICHARD K Employer name Suffolk County Amount $31,164.00 Date 01/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRINTHAUPT, MARK R, JR Employer name Dept Labor - Manpower Amount $31,164.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, ELAINE B Employer name Butler Correctional Facility Amount $31,164.26 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRINGHAM, RICHARD A Employer name Onondaga County Amount $31,164.17 Date 10/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMA, LAWRENCE W Employer name Attica Corr Facility Amount $31,164.00 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUME, DEANNA Employer name Rockland County Amount $31,164.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, TIMOTHY G Employer name Division of State Police Amount $31,164.00 Date 01/31/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COMER, ELAINE G Employer name Finger Lakes DDSO Amount $31,163.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, LESLIE L Employer name Village of Walden Amount $31,162.86 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, LECIA R Employer name Albany County Amount $31,164.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, GERALD E Employer name City of Oneonta Amount $31,163.80 Date 09/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOX, MERYL I Employer name Supreme Ct-1st Civil Branch Amount $31,163.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGLEY, MICHAEL J Employer name Auburn Corr Facility Amount $31,162.35 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONSKY, CLAIRE G Employer name Rockland County Amount $31,161.95 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUPRENANT, MITCHELL C, JR Employer name Village of Fort Edward Amount $31,162.00 Date 07/26/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAUTE', KENNETH H Employer name Dept Transportation Region 3 Amount $31,161.48 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIMUS, TREVOR L Employer name Dept of Public Service Amount $31,161.28 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, SHARON A Employer name Erie County Amount $31,162.20 Date 03/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHRLICH, DORIS M Employer name Troy City School Dist Amount $31,161.00 Date 03/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, STANLEY Employer name Capital Dist Psych Center Amount $31,162.00 Date 05/08/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRISWOLD, ROBERT G Employer name St Lawrence Psych Center Amount $31,161.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAGNITO, NICK Employer name White Plains City School Dist Amount $31,161.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESQUIER, PATRICIA L Employer name Sullivan County Amount $31,161.00 Date 08/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDOVICO, LEONARD P Employer name Town of Amherst Amount $31,161.00 Date 06/25/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WERLE, GEORGE C Employer name Fulton County Amount $31,161.97 Date 07/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAN, JOSEPH S, JR Employer name Town of Colonie Amount $31,161.00 Date 02/11/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUTTENLOCKER, RALPH R Employer name City of Buffalo Amount $31,161.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE CILLIS, CYNTHIA A Employer name Monroe County Amount $31,160.60 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WURTZ, DOMENICA M Employer name Huntington UFSD #3 Amount $31,161.00 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICE, BEATRICE A Employer name Albion Corr Facility Amount $31,160.15 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIDONATO, FRANK C Employer name Dept Labor - Manpower Amount $31,160.00 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACE, THOMAS S Employer name Village of Haverstraw Amount $31,160.00 Date 10/23/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOLBAUGH, FLORA J Employer name Cornell University Amount $31,160.19 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGG, ANN E Employer name Madison County Amount $31,160.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCWILLIAMS, STEPHEN Employer name Town of Morris Amount $31,158.88 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SRODA, DANIEL J Employer name City of Lackawanna Amount $31,158.85 Date 01/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAPMAN, RICHARD J Employer name Washington Corr Facility Amount $31,158.79 Date 12/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNCYK, PAMELA S. Employer name Rockland Psych Center Amount $31,159.20 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSTOLOWSKI, BRENDA M Employer name Chautauqua County Amount $31,159.44 Date 03/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMO, CHARLES N, JR Employer name Niagara Frontier Trans Auth Amount $31,158.55 Date 08/18/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DORSINO, DARREN J Employer name Rome City School Dist Amount $31,159.80 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCI, MARY ANN Employer name BOCES Westchester Sole Supvsry Amount $31,158.00 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, JAMES V Employer name Attica Corr Facility Amount $31,158.00 Date 08/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOTT, MICKEY J Employer name Altona Corr Facility Amount $31,158.17 Date 03/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, JOHN J Employer name Tompkins County Amount $31,157.94 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIALICK, ROBERT A Employer name Town of Hempstead Amount $31,157.87 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, TODD H Employer name Thousand Isl St Pk And Rec Reg Amount $31,157.98 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIM, DENNIS S Employer name City of North Tonawanda Amount $31,157.25 Date 01/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNNELL, JUDITH M Employer name Clinton County Amount $31,157.50 Date 02/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERO, JUNE Employer name Suffolk County Amount $31,157.00 Date 07/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKENSTEIN, PAULA G Employer name Westchester Health Care Corp. Amount $31,157.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT H Employer name Niagara Falls Pub Water Auth Amount $31,157.19 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARMON, BRUCE D Employer name Westchester County Amount $31,157.00 Date 09/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, SHARON E Employer name Town of Vestal Amount $31,156.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, ROBERT L Employer name Empire State Development Corp. Amount $31,157.00 Date 12/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDFORD, ROGER A Employer name Department of Tax & Finance Amount $31,156.05 Date 12/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIDY, SHARON P Employer name White Plains City School Dist Amount $31,155.96 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLI, JANET L Employer name City of Yonkers Amount $31,155.92 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESPO, MARGARITA M Employer name Rochester City School Dist Amount $31,156.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACUK, JOHN Employer name SUNY Construction Fund Amount $31,156.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMB, LARRY D Employer name Brighton Fire Dist Amount $31,155.00 Date 02/17/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SGUEGLIA, MARY Employer name Schenectady City School Dist Amount $31,155.70 Date 07/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, MARC W, SR Employer name Olympic Reg Dev Authority Amount $31,155.19 Date 09/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, HERBERT L, JR Employer name Rensselaer County Amount $31,154.00 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLO, ANTHONY J Employer name Division of State Police Amount $31,154.00 Date 08/18/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALCZYK, ROBERT S Employer name Dept Transportation Region 5 Amount $31,154.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIANO, ROBERT F Employer name City of Rochester Amount $31,154.17 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARBER, MICHAEL Employer name Department of Health Amount $31,153.98 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLINT, JACK E Employer name Town of Lowville Amount $31,153.58 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGARRY, JOHN R, III Employer name Nassau County Amount $31,154.00 Date 01/17/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THORNE, DAVE J Employer name Education Department Amount $31,154.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, PAUL H Employer name Taconic DDSO Amount $31,153.00 Date 11/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, GARY W Employer name Town of Yorktown Amount $31,153.00 Date 01/04/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALMONA, MONA M Employer name Nassau Health Care Corp. Amount $31,152.99 Date 10/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYNEARSON, MARK J Employer name Butler Correctional Facility Amount $31,153.38 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEADER, PHILIP S Employer name Department of Motor Vehicles Amount $31,152.67 Date 12/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, DORINDA M Employer name Central NY DDSO Amount $31,152.63 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NISTOR, CYNTHIA L Employer name Thruway Authority Amount $31,152.89 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DOAL, WILLIAM K Employer name Sullivan County Amount $31,152.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOW, RANDY L Employer name Upstate Correctional Facility Amount $31,151.61 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, PETER E Employer name Town of Hempstead Amount $31,152.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, GERALD J Employer name Division of State Police Amount $31,152.00 Date 09/06/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLBERT, GARY M Employer name Great Meadow Corr Facility Amount $31,151.49 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBASCIO, FRANCESCO Employer name St Francis School For Deaf Amount $31,151.45 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEARER, KEVIN J Employer name Capital District DDSO Amount $31,151.13 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BELLA, VINCENT B Employer name City of Utica Amount $31,151.00 Date 03/09/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, SHEILA J Employer name SUNY College At New Paltz Amount $31,151.10 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMOROWSKI, RUTH C Employer name Erie County Amount $31,151.00 Date 01/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, BRUNO A Employer name Dept Transportation Region 6 Amount $31,150.00 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, JIM W Employer name Town of Stillwater Amount $31,150.13 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMB, BARBARA Employer name Department of Social Services Amount $31,150.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTENS, PATRICIA A Employer name Arlington CSD Amount $31,149.22 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABARGE, MARY J Employer name Rochester City School Dist Amount $31,149.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTURA, EDINIA Employer name Department of Motor Vehicles Amount $31,149.99 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREISER, PETER Employer name NYS Senate - Session Amount $31,150.00 Date 07/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAO, MARCIA S Employer name SUNY College At Buffalo Amount $31,149.25 Date 05/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITUS, LOIS Employer name Sagamore Psych Center Children Amount $31,149.00 Date 02/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEKETEE, ROBERT W Employer name Suffolk County Amount $31,149.00 Date 07/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBORRA, RALPH A Employer name Westchester County Amount $31,149.00 Date 11/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEARBY, RICARDO DWAINE Employer name Office of Mental Health Amount $31,148.18 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIECHOWSKI, CAROL A Employer name Lakeview Shock Incarc Facility Amount $31,148.92 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUM, PETER F Employer name Herkimer County Amount $31,148.02 Date 10/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEGRINO, JOANN Employer name East Meadow UFSD Amount $31,148.41 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAYNE, CAROL A Employer name Broome County Amount $31,148.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMADIO-BROWN, JOANNE Employer name City of New Rochelle Amount $31,148.00 Date 03/04/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILES, KATHLEEN M Employer name Broome DDSO Amount $31,147.90 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, PATRICIA D Employer name Sunmount Dev Center Amount $31,147.00 Date 01/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, VICTORIA A Employer name Niagara County Amount $31,147.71 Date 01/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, STUART E Employer name Oswego County Amount $31,147.42 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINO, CARL C Employer name Dobbs Ferry UFSD Amount $31,146.16 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGATTUTA, JOSEPH Employer name City of Buffalo Amount $31,146.54 Date 01/15/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORTESE, ALFRED Employer name Dept Transportation Region 10 Amount $31,147.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINTSKY, FRANK J, JR Employer name Department of Motor Vehicles Amount $31,146.28 Date 09/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGO, ROBERT L Employer name Pilgrim Psych Center Amount $31,146.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINK, KIMBERLY L Employer name Onondaga County Amount $31,146.15 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROSINO, PATRICIA E Employer name City of Auburn Amount $31,146.04 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNETT, THOMAS J Employer name Taconic St Pk And Rec Regn Amount $31,145.94 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAINA, SUSAN G Employer name Temporary & Disability Assist Amount $31,145.34 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTON, TERESA R Employer name Village of Kenmore Amount $31,145.90 Date 10/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASILE, LOUIS J Employer name City of Auburn Amount $31,146.00 Date 12/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRINSKY, PAUL Employer name Town of Ramapo Amount $31,146.00 Date 09/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JAMES D Employer name Lakeview Shock Incarc Facility Amount $31,145.00 Date 01/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, VENTRIST Employer name Bernard Fineson Dev Center Amount $31,145.13 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERETTE, BENNETT R Employer name Wyandanch UFSD Amount $31,145.00 Date 03/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPER, EVELYN F Employer name Hudson Valley DDSO Amount $31,145.00 Date 04/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ROBERT Employer name Long Island Dev Center Amount $31,145.00 Date 11/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARTANIAN, ARSHALOUS Employer name SUNY Health Sci Center Syracuse Amount $31,145.00 Date 12/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNO, BENJAMIN J Employer name Village of Rouses Point Amount $31,145.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARALL, RAYMOND H Employer name Dept Transportation Region 8 Amount $31,145.00 Date 09/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANEY, BARBARA R Employer name Town of Colonie Amount $31,144.68 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, CLARA A Employer name City of Niagara Falls Amount $31,144.51 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, SALLIE M Employer name Metro New York DDSO Amount $31,144.00 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEITCH, PAMELA Employer name Department of Tax & Finance Amount $31,144.14 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, RONALD L Employer name Geneva City School Dist Amount $31,143.34 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECLAIR, WILLIAM J Employer name Clinton Corr Facility Amount $31,143.13 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DEROY L Employer name Port Authority of NY & NJ Amount $31,144.00 Date 03/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, CLEMMIE L Employer name Division of State Police Amount $31,144.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BASS, COLLEEN M Employer name Department of Transportation Amount $31,143.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONESIFER, DAVID J Employer name Seneca County Amount $31,143.12 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, THOMAS W Employer name Sing Sing Corr Facility Amount $31,143.00 Date 05/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, JACKSON Employer name Division of State Police Amount $31,143.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUXES, BARBARA A Employer name Hopevale UFSD Amount $31,143.00 Date 05/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALKIN, SAMUEL Employer name Westchester County Amount $31,142.33 Date 06/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACKARD, RANDY M Employer name Syracuse City School Dist Amount $31,142.45 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JANET M Employer name Education Department Amount $31,142.43 Date 10/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JANE T Employer name Town of La Grange Amount $31,142.35 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, LOUIS P Employer name City of Yonkers Amount $31,142.00 Date 08/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIS, JOSEPH P Employer name NYS Power Authority Amount $31,142.15 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, KENNETH C Employer name Division of State Police Amount $31,142.00 Date 08/03/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCNEILL, ROSA Employer name Creedmoor Psych Center Amount $31,141.00 Date 05/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREVOST, RAYMOND J Employer name Dpt Environmental Conservation Amount $31,142.00 Date 01/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSEL, JOSEPH W Employer name Office of General Services Amount $31,141.00 Date 07/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADGER, GILBERT W Employer name City of Schenectady Amount $31,140.00 Date 11/26/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLSINELLO, FRANK D Employer name Albany County Amount $31,140.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, WENDY A, DR Employer name Erie County Medical Cntr Corp. Amount $31,140.90 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTYNA, ROBERT J Employer name Elmira Corr Facility Amount $31,140.71 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAYAS, ANGEL L Employer name Pilgrim Psych Center Amount $31,140.44 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIS, EDNA JOAN Employer name Department of Tax & Finance Amount $31,140.00 Date 11/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISKOTTEN, JUNE E Employer name Sunmount Dev Center Amount $31,140.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, ROBERT A Employer name Department of Motor Vehicles Amount $31,139.04 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRINITI, NICOLA S Employer name Town of North Castle Amount $31,139.11 Date 11/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIXSON, NANCY R Employer name Finger Lakes DDSO Amount $31,139.05 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTER, BEVERLY Employer name Groveland Corr Facility Amount $31,139.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVITAS, NED Employer name Dept Labor - Manpower Amount $31,139.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, FRANCES M Employer name Middle Country Public Library Amount $31,139.00 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYLIE, CHARLES D Employer name Dpt Environmental Conservation Amount $31,138.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, ROBIN L Employer name Village of Briarcliff Manor Amount $31,138.50 Date 07/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, YOKESAN L Employer name Cornell University Amount $31,139.00 Date 06/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARY JANE Employer name Monroe County Amount $31,138.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, DAVID R Employer name East Irondequoit CSD Amount $31,137.97 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FESSIA, NATALIE M Employer name Central NY DDSO Amount $31,137.97 Date 08/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAISDELL, LYNN E Employer name Mechanicville City School Dist Amount $31,137.72 Date 12/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JOHN J Employer name NYS Power Authority Amount $31,137.00 Date 02/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRODEL, KARL Employer name City of Syracuse Amount $31,137.08 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERVILLE-LOOMIS, AMY C Employer name Jefferson County Amount $31,137.11 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JAMES A, JR Employer name Suffolk County Water Authority Amount $31,137.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZEMORE, JAMES W Employer name Yonkers City School Dist Amount $31,137.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, EDWARD T Employer name Town of Brookhaven Amount $31,137.00 Date 05/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TKACH, ERNEST Employer name Erie County Water Authority Amount $31,137.00 Date 04/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORETAN, ANN Employer name Erie County Amount $31,136.00 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVICK, LOUIS J Employer name City of Rochester Amount $31,136.00 Date 05/04/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KURUVILLA, SUSANNAMMA Employer name Creedmoor Psych Center Amount $31,136.86 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, LIESELOTTE Employer name Ninth Judicial Dist Amount $31,136.00 Date 04/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, SANDRA Employer name Monroe County Amount $31,135.55 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDER, JONAS, JR Employer name Dept Transportation Region 4 Amount $31,135.31 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORO, ANTHONY A Employer name NYC Criminal Court Amount $31,136.00 Date 01/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSHEL, RAFAELA JO SHIRA Employer name New York Public Library Amount $31,135.73 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, BERNARD F Employer name Finger Lakes DDSO Amount $31,135.00 Date 07/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMBEL, HENRY P Employer name Suffolk County Amount $31,135.00 Date 05/16/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEEKAMP, ROY R Employer name Town of Huntington Amount $31,135.15 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSKEY, DOROTHY T Employer name Fourth Jud Dept - Nonjudicial Amount $31,134.41 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, JAMES J, II Employer name City of Rochester Amount $31,134.00 Date 09/17/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name METRESS, JOSEPH A Employer name City of Long Beach Amount $31,135.00 Date 01/10/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CZUPRYNA, PAULA R Employer name Dept Transportation Reg 2 Amount $31,134.56 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWELL, SHERRY L Employer name Finger Lakes DDSO Amount $31,133.65 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIONE, ROBERT M Employer name Village of Ossining Amount $31,134.00 Date 08/27/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TROPHIA, KAREN M Employer name Oneida County Amount $31,133.85 Date 12/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, WILLIAM H Employer name Inst For Basic Res & Ment Ret Amount $31,133.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIWEK, CAROL A Employer name Erie County Amount $31,132.58 Date 01/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYES, JAMES L Employer name Dept Transportation Region 4 Amount $31,133.56 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATA, JAMES P Employer name Mid-Orange Corr Facility Amount $31,133.39 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCE, JOSEPH T Employer name Division of State Police Amount $31,133.00 Date 10/19/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOAD, CAL L Employer name Dept Transportation Region 6 Amount $31,132.01 Date 12/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYDEN, ANNE Employer name Creedmoor Psych Center Amount $31,132.16 Date 05/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOD, CATHERINE Employer name Queensboro Corr Facility Amount $31,132.06 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREN, SHARON E Employer name Patchogue-Medford UFSD Amount $31,132.00 Date 03/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLSHEK, GEORGE W Employer name Division of State Police Amount $31,132.00 Date 06/20/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAPP, SHARON Employer name Finger Lakes DDSO Amount $31,132.00 Date 10/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINSON, REX W Employer name Division of State Police Amount $31,132.00 Date 09/29/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLACK, BRIAN W Employer name Cape Vincent Corr Facility Amount $31,131.32 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFFERTY, PAMELA H Employer name Erie County Amount $31,131.21 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PTARCINSKI, EDWARD W Employer name Village of Mill Neck Amount $31,130.98 Date 10/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, ROY T Employer name Great Meadow Corr Facility Amount $31,131.00 Date 04/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARVOUNIS, CHRISTOS P Employer name Nassau Health Care Corp. Amount $31,131.00 Date 11/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, FREDERICK W Employer name Town of Huntington Amount $31,131.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAY, HAROLD F Employer name Division of State Police Amount $31,130.00 Date 05/18/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHAREEF, KHALEELAH F Employer name Niagara Falls Housing Authorit Amount $31,130.95 Date 09/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, MICHAEL M Employer name Western New York DDSO Amount $31,129.30 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISS, ARLAND R Employer name City of Hudson Amount $31,129.00 Date 05/25/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOKOLIK, JOSEPH P Employer name City of Yonkers Amount $31,130.00 Date 07/12/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLEURY, JEANNE M Employer name Town of Moreau Amount $31,129.77 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOHN M Employer name Great Meadow Corr Facility Amount $31,130.52 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENZWEIG, CHARLES I Employer name Monroe County Amount $31,129.00 Date 06/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLARO, SALVATORE J Employer name Village of Saugerties Amount $31,128.58 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHDOWN, JOHN R Employer name Banking Department Amount $31,128.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALLASSY, CATHY ANN Employer name Wayne County Amount $31,128.66 Date 05/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, JOHN P Employer name Wende Corr Facility Amount $31,128.32 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONIGSBERG, BARBARA S Employer name Great Neck UFSD Amount $31,127.57 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUMP, ELEANOR M Employer name Finger Lakes DDSO Amount $31,128.00 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIORIO, RICHARD Employer name Town of Harrison Amount $31,128.00 Date 04/04/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WROBLEWSKI, JAMES E Employer name City of Buffalo Amount $31,127.10 Date 01/10/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ATTIA, CLAIRE W Employer name South Beach Psych Center Amount $31,127.36 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, SHARON E Employer name Central NY DDSO Amount $31,127.76 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, ALBERT Employer name Village of Walden Amount $31,127.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JELANI, MUATA O Employer name State Insurance Fund-Admin Amount $31,127.28 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMENDOLA, DONNA L Employer name Monroe County Amount $31,126.74 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, NORMAN E Employer name Town of Allegany Amount $31,127.00 Date 08/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, WILLIAM J, JR Employer name Oneida Correctional Facility Amount $31,126.99 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, JOHNNIE M Employer name Rochester City School Dist Amount $31,125.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, PAULA G Employer name South Huntington UFSD Amount $31,125.03 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNBAR, LAURIE Employer name Queensboro Corr Facility Amount $31,125.19 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, SUZANNE S Employer name Erie County Amount $31,125.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLIHAN, JAMES R Employer name Middle Country CSD Amount $31,125.00 Date 08/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, RICHARD A Employer name SUNY Binghamton Amount $31,125.00 Date 08/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREMORE, JOHN F Employer name Clinton Corr Facility Amount $31,125.00 Date 07/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLE, ELAINE S Employer name City of Canandaigua Amount $31,124.90 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, DONALD N Employer name Erie County Amount $31,124.54 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMES, CHARLES E Employer name Onondaga County Amount $31,124.88 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, MARION E Employer name Suffolk County Amount $31,124.00 Date 07/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, JOSEPH P Employer name Town of Bedford Amount $31,125.00 Date 04/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADY, JOHN T Employer name City of Watertown Amount $31,124.00 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEREAN, LINDA M Employer name Orange County Amount $31,124.51 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELL, LISA Employer name Village of Baldwinsville Amount $31,124.50 Date 09/21/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, WILLIE R Employer name Town of Islip Amount $31,124.00 Date 08/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTO, CARMELO Employer name City of Rochester Amount $31,124.00 Date 07/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, RICHARD Employer name Village of Floral Park Amount $31,124.00 Date 10/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOHAMMED, LORNA Employer name Creedmoor Psych Center Amount $31,123.53 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDEN, MARIE T Employer name Erie County Medical Cntr Corp. Amount $31,123.53 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKIE, PATRICIA M Employer name Department of Health Amount $31,124.00 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, ROSEMARY Employer name Franklin County Amount $31,123.80 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADEMANN, WILLIAM T Employer name Suffolk County Amount $31,123.40 Date 04/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNOVA, ROSARIO A Employer name SUNY Stony Brook Amount $31,123.37 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, DANIEL E Employer name Oneida City School Dist Amount $31,122.72 Date 08/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANGERFIELD, ETHEL J Employer name Central NY DDSO Amount $31,122.66 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, NORBERT Employer name Livingston County Amount $31,123.00 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, ALMA J Employer name Rockland County Amount $31,122.97 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, PATRICK N Employer name St Lawrence Psych Center Amount $31,123.00 Date 05/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLE, BARRY T Employer name Mid-State Corr Facility Amount $31,123.28 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANO, MICHAEL A Employer name Harrison CSD Amount $31,122.55 Date 11/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIN, ALAN Employer name Supreme Ct-1st Civil Branch Amount $31,122.17 Date 11/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAUPMAN, PRISCILLA M Employer name Gowanda Correctional Facility Amount $31,122.00 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MARION R Employer name Port Authority of NY & NJ Amount $31,122.00 Date 01/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCE, GERARD J Employer name Village of Floral Park Amount $31,122.04 Date 08/23/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERR, STANLEY P Employer name Dept Labor - Manpower Amount $31,121.28 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, BEVERLY M Employer name Orchard Park CSD Amount $31,121.00 Date 07/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRALA, JOHN W, JR Employer name Buffalo Mun Housing Authority Amount $31,122.00 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, HAYDEE Employer name Metro New York DDSO Amount $31,121.90 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGFIELD, RICHARD E Employer name Dept Transportation Region 4 Amount $31,120.77 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTZ, C DIANE Employer name Rye Free Reading Room Amount $31,120.53 Date 11/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, PHILIP E Employer name Division of State Police Amount $31,121.00 Date 01/12/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, MABEL A Employer name New York Public Library Amount $31,120.05 Date 08/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, THELMA Employer name Education Department Amount $31,120.78 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINELLI, DAWN M Employer name Wayne County Amount $31,119.83 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, SALVATRICE M Employer name NYS Office People Devel Disab Amount $31,119.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NALLY, JOHN M Employer name Coxsackie Corr Facility Amount $31,119.49 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCHESTER, GEORGE B, JR Employer name Gloversville City School Dist Amount $31,119.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEENEY, JAMES R Employer name City of White Plains Amount $31,119.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RESSEQUE, JAMES J Employer name Levittown UFSD-Abbey Lane Amount $31,118.51 Date 05/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, KAREN Employer name NYS Office People Devel Disab Amount $31,119.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTMAN, BERNARD Employer name Dept of Economic Development Amount $31,119.00 Date 07/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, CAROL ANN Employer name Education Department Amount $31,117.69 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, DAVID J Employer name Town of Oxford Amount $31,117.90 Date 03/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST CLAIR, DIANA M Employer name Clinton County Amount $31,118.02 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVENTURE, KAREN Employer name Suffolk County Amount $31,117.31 Date 08/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAQUINTO, JOHN Employer name Nassau County Amount $31,117.51 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACROIX, PRISCILLA J Employer name Ossining UFSD Amount $31,117.30 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, GARY A Employer name Tompkins County Amount $31,117.00 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, LEROY P Employer name Off of The State Comptroller Amount $31,116.59 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, DIANE M Employer name Finger Lakes DDSO Amount $31,116.46 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARY L Employer name Senate Special Annual Payroll Amount $31,116.11 Date 05/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNABY, RONALD J Employer name Dept Transportation Region 1 Amount $31,116.00 Date 11/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERER, KENNETH K Employer name Steuben County Amount $31,116.21 Date 07/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DONNA M Employer name Monroe County Amount $31,116.13 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLOY, PATRICIA A Employer name Wappingers CSD Amount $31,115.31 Date 10/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORR, MARTIN Employer name Department of Health Amount $31,115.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, GREGORY B Employer name Mt Mcgregor Corr Facility Amount $31,115.33 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESI, FRANCES M Employer name Workers Compensation Board Bd Amount $31,116.00 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, DORIS D Employer name O D Heck Dev Center Amount $31,115.00 Date 05/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARON, ALICE F Employer name Commack UFSD Amount $31,114.83 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABOUNADER, THOMAS L, JR Employer name Oneida County Amount $31,114.15 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKSON, ROBERT S Employer name Town of Orangetown Amount $31,114.00 Date 01/21/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNBAR, JESSAMY K Employer name W NY Library Resources Council Amount $31,114.75 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGOIRE, MARGARET A Employer name Taconic DDSO Amount $31,114.35 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, MARIE Employer name Department of Motor Vehicles Amount $31,114.28 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLOWAY, WILL Employer name Westchester County Amount $31,114.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, BEVERLY A Employer name Middletown Psych Center Amount $31,112.00 Date 08/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DONNA L Employer name Mid-State Corr Facility Amount $31,111.60 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORELLI, ANTHONY L Employer name Marcy Correctional Facility Amount $31,112.38 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPSUZIAN, LEON, JR Employer name Off of The State Comptroller Amount $31,114.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, SUSAN M Employer name Dpt Environmental Conservation Amount $31,112.70 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLTZ, LINDA M Employer name Western New York DDSO Amount $31,112.46 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECICCO, CAROL A Employer name Lawrence UFSD Amount $31,111.07 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANDER, ROBERT E Employer name Mid-State Corr Facility Amount $31,111.30 Date 04/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSTED, RICHARD J Employer name Dept Labor - Manpower Amount $31,112.12 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, MARY G Employer name Port Authority of NY & NJ Amount $31,111.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGSTROM, NORMA J Employer name Central NY DDSO Amount $31,111.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, DANIEL L Employer name Broome County Amount $31,110.84 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHBART, LAWRENCE N Employer name Supreme Ct Kings Co Amount $31,110.79 Date 03/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHL, EDWIN O Employer name Albany County Amount $31,111.06 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAL, JACQUELINE Employer name Wayne County Amount $31,110.34 Date 10/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUILES, HECTOR I Employer name Downstate Corr Facility Amount $31,111.07 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREZEN, BLANCHE Employer name NYS Senate Regular Annual Amount $31,111.00 Date 02/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPP, KATHLEEN A Employer name Erie County Amount $31,110.29 Date 04/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWALD, ANN W Employer name Department of Transportation Amount $31,110.00 Date 10/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERO, ANITA R Employer name Office Parks, Rec & Hist Pres Amount $31,109.98 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARDY, CAROLYN S Employer name Village of Catskill Amount $31,109.92 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, ROBERT A Employer name Washington Corr Facility Amount $31,109.46 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOMBARD, PATRICIA J Employer name BOCES Eastern Suffolk Amount $31,110.19 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEATOR, DAVID A, JR Employer name Department of Transportation Amount $31,109.42 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDNER, THOMAS S, SR Employer name Phelps Clifton Springs CSD Amount $31,109.32 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINEHAN, DAVID J Employer name Workers Compensation Board Bd Amount $31,109.04 Date 09/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, BERYL M Employer name SUNY Health Sci Center Brooklyn Amount $31,109.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON-LEUSCH, PRUDENCE M Employer name Rochester Childrens Services Amount $31,108.95 Date 04/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEATON, NANCY J Employer name Education Department Amount $31,108.27 Date 01/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, JEFFREY E Employer name Tompkins County Amount $31,109.00 Date 04/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REALE, EDWARD Employer name Suffolk County Amount $31,109.00 Date 12/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEAN, RICHARD E Employer name City of Buffalo Amount $31,109.00 Date 11/04/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHORTT, DAVID P Employer name Jefferson County Amount $31,108.67 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BRADLEY A Employer name City of Rochester Amount $31,109.00 Date 06/02/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEYTON, FREDRICK W Employer name Southport Correction Facility Amount $31,108.20 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREGG, WILLIAM R Employer name Onondaga County Water Authority Amount $31,108.00 Date 05/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, WILLIAM A Employer name Division of Parole Amount $31,108.00 Date 04/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIATT, JULIA K Employer name Rockland Psych Center Amount $31,108.00 Date 06/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUTHIER, ARTHUR J Employer name North Colonie CSD Amount $31,107.94 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAVELLO, JAMES J Employer name Town of Mount Kisco Amount $31,108.00 Date 10/20/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRIMO, JOSEPH J Employer name NYS Bridge Authority Amount $31,107.86 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTO, CHARLES Employer name City of Yonkers Amount $31,107.00 Date 10/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, EDGAR A Employer name Saratoga County Amount $31,107.00 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, PAUL G Employer name Division of State Police Amount $31,107.16 Date 02/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISKELL, THEODORE J Employer name Livingston County Amount $31,107.43 Date 02/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYATT, CAROLE A Employer name Roswell Park Cancer Institute Amount $31,107.71 Date 03/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TISS, STEVEN L Employer name Onondaga County Amount $31,107.36 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWANDOWSKI, RONALD J Employer name Department of Motor Vehicles Amount $31,107.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMMON, JOHN R Employer name Monroe County Amount $31,107.00 Date 11/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEGEL, NEDRA B Employer name City of Yonkers Amount $31,106.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRK, JOHN F Employer name Roosevelt UFSD Amount $31,106.00 Date 03/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEMONTE, KATHLEEN M Employer name Central NY DDSO Amount $31,106.65 Date 10/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ROSA L Employer name Monroe County Amount $31,106.00 Date 12/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULAKOSKI, BEATRICE ANN Employer name Locust Valley CSD Amount $31,105.44 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, SUSAN D Employer name SUNY Binghamton Amount $31,106.75 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACEY, NORBERT T Employer name City of Buffalo Amount $31,105.00 Date 05/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEINHOLTZ, MARGARET L Employer name Department of Health Amount $31,105.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERASIA, ROSARIO A Employer name Department of Transportation Amount $31,105.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, FLORETTE S Employer name New Rochelle City School Dist Amount $31,105.36 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSBY, WILLIAM Employer name Hudson Valley DDSO Amount $31,105.31 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLEN, SUSAN C Employer name Pawling CSD Amount $31,105.30 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRINGER, ARLEEN V Employer name Suffolk County Amount $31,104.87 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILCHRIST, THERESA M Employer name Wende Corr Facility Amount $31,104.84 Date 11/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTS, WILLIAM R Employer name Taconic DDSO Amount $31,104.49 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLETTE, JEROME M Employer name Dpt Environmental Conservation Amount $31,104.48 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, MONICA E Employer name Hudson Valley DDSO Amount $31,104.53 Date 01/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINCK, KAREN M Employer name Erie County Amount $31,104.48 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, VERONICA F Employer name Island Trees UFSD Amount $31,104.05 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTOLO, DOMINIC Employer name City of Rochester Amount $31,104.00 Date 03/05/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAVATA, THOMAS M Employer name City of Oswego Amount $31,104.19 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRAFTER, RENATE E Employer name Department of Transportation Amount $31,104.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESS, RENEE Employer name Westchester County Amount $31,103.57 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, PHILIP A, JR Employer name Department of Transportation Amount $31,104.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WLODARCZYK, MARY ANN Employer name N Tonawanda City School Dist Amount $31,104.00 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDER, JEANNE L Employer name Dept of Public Service Amount $31,103.22 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ANNE MARIE Employer name Orchard Park CSD Amount $31,103.00 Date 07/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDUZER, ROSEMARIE M Employer name Warwick Valley CSD Amount $31,103.16 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALA, THERESA C Employer name North Bellmore Public Library Amount $31,102.31 Date 04/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, CHRISTIAN Employer name Woodbourne Corr Facility Amount $31,103.00 Date 04/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENA, EDUARDA G Employer name Mohawk Valley Psych Center Amount $31,103.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, SHELDON I Employer name Department of Law Amount $31,102.00 Date 03/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLEMAN, FRANK Employer name Third Jud Dept - Nonjudicial Amount $31,101.94 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, WILLIAM A Employer name Clinton Corr Facility Amount $31,102.17 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADSEN, PATRICIA S Employer name Nassau County Amount $31,102.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DAVID C Employer name Upstate Correctional Facility Amount $31,101.77 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNDIGE, WILLIAM S Employer name Department of Tax & Finance Amount $31,101.63 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAREEN, DIANE T, MRS Employer name Kings Park CSD Amount $31,101.93 Date 01/20/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIEDER, MARY L Employer name Kenmore Town-Of Tonawanda UFSD Amount $31,101.83 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, HANSON, JR Employer name Dept Transportation Region 10 Amount $31,101.00 Date 04/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELEY, JOHN M Employer name Queensboro Corr Facility Amount $31,101.33 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN M Employer name Dept of Correctional Services Amount $31,101.30 Date 01/12/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JANICE H Employer name BOCES-Oswego Amount $31,101.00 Date 06/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWELL MULLEN, BRIDING Employer name Nassau County Amount $31,101.00 Date 09/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, GARY G Employer name Elmira Corr Facility Amount $31,100.81 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, DAPHNE Employer name Nassau Health Care Corp. Amount $31,100.83 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOLE, DAVID C Employer name Town of Gates Amount $31,100.69 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, LINDA E Employer name Creedmoor Psych Center Amount $31,100.85 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINSTEIN, PAUL M Employer name Dept Labor - Manpower Amount $31,100.50 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIDE, GERALD L Employer name Butler Correctional Facility Amount $31,100.52 Date 07/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUNTAIN, ANDREA S Employer name Dutchess County Amount $31,100.24 Date 03/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMERI, LORNA J Employer name Niagara County Amount $31,100.02 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZACHOWSKI, ROBERT F Employer name Onondaga County Amount $31,100.13 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRON, DEFOREST Employer name Village of Skaneateles Amount $31,100.12 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, WILLIAM R Employer name Dept Labor - Manpower Amount $31,100.00 Date 08/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDMAN, WILLIAM T Employer name Division of State Police Amount $31,100.00 Date 04/16/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIUSTRA, JOHN J Employer name Nassau Health Care Corp. Amount $31,099.89 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, RAYMOND R Employer name Town of Clarence Amount $31,100.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CISCO-GENANTONE, SANDRA A Employer name Ramapo CSD Amount $31,100.00 Date 08/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORKOWSKI, MARIA Employer name City of Yonkers Amount $31,099.27 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAJAC, GERALD E Employer name Albion Corr Facility Amount $31,099.44 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIMER, ALFRED W Employer name Woodbourne Corr Facility Amount $31,099.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PATRICK J Employer name South Beach Psych Center Amount $31,099.00 Date 10/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDE, PATRICIA F Employer name Division of Human Rights Amount $31,099.22 Date 05/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDNARZ, JOHN M Employer name Onondaga County Amount $31,099.08 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBY, ERLE S Employer name Sing Sing Corr Facility Amount $31,099.00 Date 08/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, JAMES D Employer name Chemung County Amount $31,098.67 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLMAN, SARAH Z Employer name Div Housing & Community Renewl Amount $31,099.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARMETER, JOHN H Employer name Division of State Police Amount $31,098.96 Date 10/26/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SACHAROV, DALE A Employer name Temporary & Disability Assist Amount $31,098.52 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, JAMES B Employer name Town of Chili Amount $31,098.56 Date 09/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETKOVSEK, DAVID M Employer name City of Little Falls Amount $31,098.59 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, RICHARD Employer name Nassau County Amount $31,098.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOFSE, SHARON Employer name Hudson Valley DDSO Amount $31,098.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROCHAN, MARK G Employer name Hudson Corr Facility Amount $31,097.75 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, SHERYL Employer name Sachem CSD At Holbrook Amount $31,098.07 Date 05/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JETHANANDANI, KISHAN Employer name State Insurance Fund-Admin Amount $31,098.26 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, MICHAEL C Employer name Western New York DDSO Amount $31,097.40 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, LEON L Employer name Clinton Corr Facility Amount $31,097.59 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPEW, GERALD L Employer name Eastern NY Corr Facility Amount $31,097.00 Date 08/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAWRENCE, MINTRUDE Employer name SUNY Health Sci Center Brooklyn Amount $31,097.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARY L Employer name Niagara County Amount $31,096.98 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, JENNYLIN L Employer name Nassau Health Care Corp. Amount $31,097.24 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENITEZ, CARMEN Employer name Department of State Amount $31,097.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CAROL J Employer name Rochester Psych Center Amount $31,097.00 Date 06/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, JAMES P, JR Employer name Chautauqua County Amount $31,096.22 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEENECK, JANET K Employer name Dept Transportation Region 8 Amount $31,096.18 Date 08/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, JOYCE Employer name Town of Huntington Amount $31,095.84 Date 05/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVERLY, RONALD Employer name Long Island Dev Center Amount $31,096.06 Date 02/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZTELLEZ, EDNA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $31,096.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, LYDIA Employer name Rockland Psych Center Children Amount $31,095.05 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIK, JAMES A Employer name Town of Amherst Amount $31,095.00 Date 02/02/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANARELLI, JOHN M Employer name Dept Transportation Reg 2 Amount $31,095.14 Date 11/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, DAVID L Employer name Allegany County Amount $31,095.20 Date 10/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINHO, MARIA L Employer name Yonkers City School Dist Amount $31,094.85 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOVANINI, GREGORY J Employer name Onondaga County Water Authority Amount $31,094.54 Date 01/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDNARCHAK, FRANCIS J Employer name Dept Transportation Region 8 Amount $31,094.20 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSAS, MICHAEL A Employer name Department of Law Amount $31,094.29 Date 01/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUPE, RITA L Employer name Suffolk County Amount $31,094.41 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISCONTI, GERALD W Employer name City of Oswego Amount $31,094.16 Date 09/25/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAPE, NANCY E Employer name Dutchess County Amount $31,094.07 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, SHIRLEY A Employer name Bernard Fineson Dev Center Amount $31,094.05 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, THOMAS W Employer name Western New York DDSO Amount $31,094.11 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, KENNETH G Employer name Town of Wallkill Amount $31,093.84 Date 02/24/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TREAT, MICKEY C Employer name Monroe County Amount $31,093.91 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLCOMBE, PATRICK J T Employer name City of Plattsburgh Amount $31,094.00 Date 02/28/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLDER, CHARLES A Employer name Port Authority of NY & NJ Amount $31,093.57 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, ANN Employer name Long Island Dev Center Amount $31,093.70 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIERLING, WILLIAM A Employer name Nassau County Amount $31,093.62 Date 12/15/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERYEA, LIONEL L Employer name Clinton County Amount $31,092.98 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARUOLO, ROSEMARIE Employer name Connetquot CSD Amount $31,093.56 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, PATRICIA H Employer name Division of State Police Amount $31,093.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLINSKI, FAITH E Employer name Niagara County Amount $31,093.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACK, STEPHEN J Employer name City of Yonkers Amount $31,092.00 Date 07/24/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLLAND, ZACHARY Employer name SUNY Health Sci Center Brooklyn Amount $31,091.75 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITZ, KATHLEEN M Employer name Western New York DDSO Amount $31,092.52 Date 08/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, FRANCIS J Employer name Westchester County Amount $31,092.11 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, SANDRA L Employer name Temporary & Disability Assist Amount $31,091.72 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARAMUZZO, JANE S Employer name Arlington CSD Amount $31,091.53 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, GARY Employer name City of Kingston Amount $31,091.72 Date 04/21/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BABCOCK, FORD A Employer name City of Oswego Amount $31,091.06 Date 05/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALLER, RICHARD E Employer name Nassau County Amount $31,091.00 Date 08/03/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYER, WALTER J, JR Employer name Port Authority of NY & NJ Amount $31,091.00 Date 04/16/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNG, NORMA B Employer name East Greenbush CSD Amount $31,091.28 Date 06/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUCH, DIANA M Employer name Erie County Amount $31,091.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, DANIEL L Employer name City of Troy Amount $31,091.23 Date 05/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHNE, CHRISTIAN H, JR Employer name Suffolk County Amount $31,090.96 Date 07/25/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VREDENBURGH, DOUGLAS O Employer name Division of State Police Amount $31,091.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BONNER, JOHN D, JR Employer name City of White Plains Amount $31,090.00 Date 02/09/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN DEMARK, RANDY G Employer name Town of Shawangunk Amount $31,089.41 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALISANO, CHERYL Employer name Niagara County Amount $31,089.31 Date 01/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, WILLIAM D Employer name City of Buffalo Amount $31,090.47 Date 12/14/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AYERS, ELIZABETH A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $31,090.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONALD, GLENN Employer name Bellmore-Merrick CSD Amount $31,089.29 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO, MIGUEL Employer name Brooklyn Public Library Amount $31,088.96 Date 05/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, CYNTHIA E Employer name Office of Mental Health Amount $31,088.54 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISICCHIO, CAROLINE A Employer name Suffolk County Amount $31,088.52 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KAY, JOSEPH W Employer name Village of Endicott Amount $31,088.64 Date 12/17/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLAY, LAWRENCE E Employer name Niagara County Amount $31,089.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EDWIN G, JR Employer name Dept Transportation Region 9 Amount $31,089.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHLING-BRAZIEA, AMY E Employer name Division of State Police Amount $31,089.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CYRANKOWSKI, JOHN S Employer name Town of Cheektowaga Amount $31,088.00 Date 04/27/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURNETT, GERALD A Employer name Dept Transportation Region 5 Amount $31,088.00 Date 04/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINE, NORMA M Employer name Jn Adam Small Residence Unit Amount $31,088.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBEY, DONALD P Employer name Rush-Henrietta CSD Amount $31,088.00 Date 07/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, JOHN T Employer name Green Haven Corr Facility Amount $31,088.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENECKE, EVERETT B, JR Employer name Cornell University Amount $31,087.00 Date 03/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEALE, MARCIA Employer name Fishkill Corr Facility Amount $31,087.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, BARBARA A Employer name Orange County Amount $31,087.28 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLI, DOLORES DELLI Employer name Department of Motor Vehicles Amount $31,087.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, GERALD J Employer name Surrogate Court - N Y County Amount $31,087.00 Date 04/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEFF, CAROLE F Employer name Suffolk County Amount $31,087.00 Date 08/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLEY, NANCY J Employer name Finger Lakes DDSO Amount $31,086.54 Date 11/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MARY C Employer name Ithaca City School Dist Amount $31,085.93 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JENNIFER P, DR Employer name Arthur Kill Corr Facility Amount $31,086.39 Date 03/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTENGILL, ALAN L Employer name Dept Labor - Manpower Amount $31,086.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMBOPIANO, ANTHONY F Employer name Greater Binghamton Health Cntr Amount $31,086.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRELL, BRIAN L Employer name Chemung County Amount $31,085.33 Date 01/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESBERGER, GLORIA A Employer name SUNY At Stony Brook Hospital Amount $31,085.59 Date 01/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNER, ALFRED J, JR Employer name Suffolk County Amount $31,085.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGATIS, BRIAN F Employer name New York State Canal Corp. Amount $31,085.24 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CARLO, MARCELENE M Employer name Port Chester-Rye UFSD Amount $31,085.29 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, GILBERT L Employer name Port Authority of NY & NJ Amount $31,085.00 Date 08/07/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENGLERT, JAMES P Employer name City of Rochester Amount $31,085.00 Date 01/15/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAZZOLARI, JOHN J Employer name Department of Health Amount $31,085.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, MARY JANE Employer name Dept of Correctional Services Amount $31,084.44 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMOUREUX, BRENNA L Employer name Ulster County Amount $31,084.40 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARON, RONALD Employer name Department of Tax & Finance Amount $31,084.00 Date 12/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERINO, LEO Employer name Chautauqua County Amount $31,085.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, CHRISTINA M Employer name Livingston County Amount $31,084.82 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARRO, JAMES C Employer name Dept Transportation Region 6 Amount $31,084.56 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAUGHTER, WILLIAM D Employer name Division of State Police Amount $31,084.00 Date 04/22/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUNTZ, JACQUELINE M Employer name Western New York DDSO Amount $31,084.00 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, KEITH A Employer name City of Syracuse Amount $31,083.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VARNS, KAREN Employer name Education Department Amount $31,082.51 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNNIGAN, SHARON Employer name Pilgrim Psych Center Amount $31,082.38 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACUK, KEVIN R Employer name Coxsackie Corr Facility Amount $31,082.32 Date 07/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOURNIER, JOSEPH D Employer name Division of State Police Amount $31,082.00 Date 06/02/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUBAJ, GEORGE H Employer name Village of Gowanda Amount $31,083.80 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, WALTER W Employer name Thruway Authority Amount $31,081.44 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAH, NANCY M Employer name Nassau Health Care Corp. Amount $31,081.38 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACE, DAVID J Employer name Greene Corr Facility Amount $31,081.33 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNER, ANNA MARIA C Employer name Department of Tax & Finance Amount $31,081.22 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRIST, PETER J Employer name Town of Tonawanda Amount $31,081.00 Date 03/23/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUADALUPE, THOMAS A Employer name Downstate Corr Facility Amount $31,081.37 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BRUCE E Employer name City of Saratoga Springs Amount $31,081.36 Date 03/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANZECA, CAMILLE S Employer name Town of Huntington Amount $31,080.89 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMPEII, SHARON E Employer name Dept Transportation Region 9 Amount $31,081.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREYDA, OLIVIA Employer name Onondaga County Amount $31,080.95 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLELLO, DOMINIC Employer name City of Albany Amount $31,079.00 Date 02/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FREEMAN, ANGELA M Employer name Allegany County Amount $31,080.80 Date 11/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI BELLA, CHRIS M Employer name Buffalo City School District Amount $31,078.43 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPELAYO, LYNN Employer name NY Institute Special Education Amount $31,078.33 Date 08/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERIN, MAURICE A Employer name Division of State Police Amount $31,080.00 Date 06/20/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOGAN, WILLIAM C Employer name Cornell University Amount $31,080.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSBERGER, HAROLD S Employer name Port Authority of NY & NJ Amount $31,079.00 Date 10/12/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARMS, WILLIAM F, III Employer name Div Military & Naval Affairs Amount $31,078.09 Date 12/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGINN, JOHN J, JR Employer name Village of Northport Amount $31,079.00 Date 07/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, MARIE M Employer name SUNY College At Geneseo Amount $31,078.00 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCIL, FRANK J Employer name Office of Real Property Servic Amount $31,077.36 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOUKY, ALBERT CHARLES Employer name Off of The State Comptroller Amount $31,077.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, DONNA M Employer name BOCES Westchester Sole Supvsry Amount $31,076.95 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, SIMEON A Employer name Pilgrim Psych Center Amount $31,077.17 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASPER, EDWARD S Employer name Rockland Psych Center Amount $31,077.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, SUSAN Employer name Westchester County Amount $31,077.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, PERCY, JR Employer name Nassau County Amount $31,076.12 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSKO, WILLIAM M Employer name Monroe County Amount $31,076.33 Date 10/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISI, JOSEPH A Employer name Oneida County Amount $31,076.14 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCI, CAROL L Employer name Erie County Amount $31,076.00 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCZYNSKI, SUSAN Employer name Onondaga County Amount $31,076.10 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZITTEL, FREDERICK W Employer name Suffolk County Amount $31,076.04 Date 02/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, ISABEL W Employer name Suffolk County Amount $31,076.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELSAVIO, JOHN A Employer name Children & Family Services Amount $31,076.00 Date 07/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARION, KENNETH P Employer name Brooklyn Childrens Psych Center Amount $31,076.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENAUD, ELWYN Employer name City of Albany Amount $31,076.00 Date 06/20/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLLI, RICHARD D Employer name Suffolk County Amount $31,075.79 Date 04/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, GARY W Employer name Essex County Amount $31,076.00 Date 08/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, JANE M Employer name Monroe County Amount $31,075.26 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, DENNIS Employer name Town of Islip Amount $31,075.00 Date 08/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANBUREN, PETER A Employer name Department of Law Amount $31,075.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, CHARLES E Employer name Division of State Police Amount $31,075.00 Date 05/30/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE GRASSE, BARBARA Employer name Inst For Basic Res & Ment Ret Amount $31,075.00 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIRA, JON Employer name Monroe County Amount $31,074.24 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIR, MARILYN Employer name Dept Labor - Manpower Amount $31,073.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINKENHOKER, MARLENE M Employer name Hudson Corr Facility Amount $31,074.86 Date 02/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARBY, WARREN R Employer name City of Syracuse Amount $31,074.00 Date 03/15/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EISENMESSER, MOLLY Employer name South Beach Psych Center Amount $31,073.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOCKER, FREDERICK Employer name City of Yonkers Amount $31,073.00 Date 10/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITICK, TOMMY Employer name Queensboro Corr Facility Amount $31,074.00 Date 09/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, HAROLD B Employer name Southport Correction Facility Amount $31,072.57 Date 07/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPPARD, BAMA E P Employer name Hsc At Syracuse-Hospital Amount $31,072.30 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIGS, JONATHAN C Employer name City of Ithaca Amount $31,072.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARION J Employer name Hauppauge UFSD Amount $31,072.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGERLING, ROBERT W Employer name Dept Transportation Region 3 Amount $31,072.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECKLEY, WALTER L Employer name Five Points Corr Facility Amount $31,071.84 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, WAYNE M Employer name City of Fulton Amount $31,072.00 Date 01/11/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPELESS, CINDY L Employer name Cobleskill Richmondville CSD Amount $31,071.47 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIN, WILLIAM R Employer name Warwick Valley CSD Amount $31,071.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEHL, JANICE K Employer name SUNY Buffalo Amount $31,071.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABOMBARD, DAVID E Employer name Franklin Corr Facility Amount $31,071.89 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, STANTON W Employer name Liverpool CSD Amount $31,070.00 Date 08/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, RANDY S Employer name Southport Correction Facility Amount $31,070.65 Date 04/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNELLE, JEAN M Employer name New York State Assembly Amount $31,070.95 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, FAYE E Employer name Temporary & Disability Assist Amount $31,070.14 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMUTH, ROBERT J Employer name Watertown Corr Facility Amount $31,069.64 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, RODNEY B Employer name City of Rochester Amount $31,070.00 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLANSKY, ARNOLD L Employer name Off of The State Comptroller Amount $31,070.00 Date 06/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, HATTIE D Employer name Creedmoor Psych Center Amount $31,069.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISSO, JOHN Employer name City of Buffalo Amount $31,069.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, AGNES U Employer name Nassau County Amount $31,069.00 Date 01/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, ROBERT E Employer name Essex County Amount $31,069.10 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRE, MICHAEL H Employer name Dept Transportation Region 4 Amount $31,068.47 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTAGH, STEPHANIE J Employer name Department of Health Amount $31,068.70 Date 08/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, BONNY RAE Employer name Suffolk County Amount $31,068.02 Date 01/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, WILLIE L Employer name SUNY College Techn Farmingdale Amount $31,068.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORKE, JANET M Employer name Taconic DDSO Amount $31,068.47 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAKKALA, WALTER W Employer name Dept Transportation Region 6 Amount $31,068.29 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, DARLEEN M Employer name Livingston Correction Facility Amount $31,068.40 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBILLARD, LINDA L Employer name Jamestown City School Dist Amount $31,068.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD D Employer name City of Buffalo Amount $31,067.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIULIANO, GREGORY A Employer name Department of Social Services Amount $31,066.47 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RORICK, RICHARD A Employer name Saratoga County Amount $31,066.61 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEFELDT, LINDA L Employer name Dept Labor - Manpower Amount $31,067.37 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, ANTONIO M Employer name Westchester Health Care Corp. Amount $31,067.18 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIEL, KAREN G Employer name Brockport CSD Amount $31,067.95 Date 09/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, JOSEPH F Employer name Mohawk Correctional Facility Amount $31,066.51 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, ANDREW T Employer name Monroe County Amount $31,065.95 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, STANLEY E, JR Employer name Town of Lewisboro Amount $31,066.00 Date 01/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELC, STEVEN Employer name City of Auburn Amount $31,065.86 Date 03/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARDING, JANICE E Employer name Sullivan County Amount $31,066.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAIR, RICHARD Employer name Dept Labor - Manpower Amount $31,066.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARINA, JOHN S Employer name Village of Lowville Amount $31,065.95 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, EDWARD F Employer name City of Buffalo Amount $31,065.84 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AEBERLI, MARGARET A Employer name Middletown City School Dist Amount $31,065.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, MARY LEE Employer name NYS Senate Regular Annual Amount $31,065.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, ANNE S Employer name Monroe County Amount $31,065.36 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEE, DONALD M Employer name Div Military & Naval Affairs Amount $31,064.88 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINAUG, CHARLOTTE C Employer name Gowanda Psych Center Amount $31,065.00 Date 07/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYLISS, ROBERT L Employer name Attica Corr Facility Amount $31,064.99 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAHAM, BRADLEY Employer name Summit Shock Incarc Corr Fac Amount $31,065.00 Date 05/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICKELSON, SCOTT E Employer name Eastern NY Corr Facility Amount $31,064.94 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOSEPH M Employer name Onondaga County Amount $31,064.86 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, CHRISTINE VELIE Employer name Western New York DDSO Amount $31,064.86 Date 08/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUNDI, DIANE M Employer name Metro Suburban Bus Authority Amount $31,064.42 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARE, ALAN B Employer name Thruway Authority Amount $31,064.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITZ, KATHLEEN B Employer name Oswego County Amount $31,064.68 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENEY, LAWRENCE J Employer name Clinton Corr Facility Amount $31,064.68 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGROVE, GEORGE J Employer name Suffolk County Amount $31,064.00 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, ANTOINETTE J Employer name Department of Health Amount $31,064.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, WILLIAM G Employer name City of Troy Amount $31,064.00 Date 10/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALKER, B VIVIAN Employer name Rockland Psych Center Amount $31,064.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, DOUGLAS Employer name Arthur Kill Corr Facility Amount $31,064.00 Date 11/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADZ, CHRISTINA Employer name NYS Office People Devel Disab Amount $31,064.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANNING, KENNETH W Employer name Dept Transportation Region 7 Amount $31,064.00 Date 11/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZULLO, CATHERINE E Employer name Department of Motor Vehicles Amount $31,064.00 Date 03/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUMMO, JOSEPH Employer name Suffolk County Amount $31,064.00 Date 10/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLES, GARY R Employer name Dutchess County Amount $31,063.18 Date 11/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIG, JUDITH A Employer name Eden CSD Amount $31,063.08 Date 02/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURSTON, PATRICIA M Employer name Fourth Jud Dept - Nonjudicial Amount $31,063.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METEYER, MARY JO Employer name City of Rochester Amount $31,063.97 Date 01/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNERTY, RUSSELL J Employer name Great Neck UFSD Amount $31,063.89 Date 06/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSSOFF, JON D Employer name Creedmoor Psych Center Amount $31,062.74 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER, LOIS N Employer name Sing Sing Corr Facility Amount $31,062.00 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFERNAN, THOMAS E Employer name Town of Hempstead Amount $31,062.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEJAN, WILSON Employer name Division of Parole Amount $31,062.68 Date 10/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CRAIG A Employer name Clinton Corr Facility Amount $31,062.92 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, ROBERT J Employer name Division of State Police Amount $31,062.00 Date 12/07/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WINGATE, MARY A Employer name Thruway Authority Amount $31,062.00 Date 10/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGAY, RENEE Employer name Croton Harmon UFSD Amount $31,061.76 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IPE, ACHAMMA Employer name Creedmoor Psych Center Amount $31,060.90 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEE, THOMAS J Employer name Village of Tupper Lake Amount $31,060.65 Date 02/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNYDER, P RICHARD Employer name Monroe County Amount $31,061.00 Date 09/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUVAL, JUDITH D Employer name Sunmount Dev Center Amount $31,061.15 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERMETTE, LAWRENCE W Employer name Div Military & Naval Affairs Amount $31,060.65 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, JOHN H Employer name Middletown City School Dist Amount $31,060.53 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, DUKE J Employer name SUNY Buffalo Amount $31,059.51 Date 07/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, PAMELA M Employer name Churchville-Chili CSD Amount $31,059.49 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEGAN, TIMOTHY E Employer name Niagara Frontier Trans Auth Amount $31,060.17 Date 07/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DINGMAN, NANCY S Employer name Jefferson County Amount $31,060.12 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAILEY, DEBRA L Employer name Liverpool CSD Amount $31,059.65 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYMAN, ROSE ANNE Employer name Department of Health Amount $31,059.33 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBRANSKI, JOHN M Employer name Elmira Corr Facility Amount $31,059.19 Date 03/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERSTON, BARRY C Employer name City of Glens Falls Amount $31,058.35 Date 04/15/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, SUSAN E Employer name Greater Binghamton Health Cntr Amount $31,058.00 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZETTA, VICTOR R Employer name City of Long Beach Amount $31,058.00 Date 01/07/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COONRADT, KATHRYN M Employer name Department of Civil Service Amount $31,059.00 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGINO, KATHERINE Employer name Education Department Amount $31,058.65 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGER, ELIZABETH M Employer name St Lawrence Psych Center Amount $31,058.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, LOURDES Employer name Office of Court Administration Amount $31,057.78 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIMMER, GEORGE R, JR Employer name Elmira Corr Facility Amount $31,057.00 Date 06/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEILERT, LOIS J Employer name Nassau County Amount $31,056.73 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIER, RICHARD J Employer name Central NY DDSO Amount $31,056.51 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIG, FRED A Employer name Finger Lakes DDSO Amount $31,057.78 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKEY, EUGENE E, SR Employer name Clinton Corr Facility Amount $31,056.77 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGER, KIRK D Employer name Livingston Correction Facility Amount $31,057.08 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIN, WILLIAM R Employer name Coxsackie Corr Facility Amount $31,056.48 Date 07/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENK, JOSEPH C Employer name Tonawanda City School Dist Amount $31,056.35 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMACHER, ALFRED H Employer name Village of Ilion Amount $31,055.92 Date 10/25/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PACHONAS, BERNADETTE M Employer name White Plains City School Dist Amount $31,055.75 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, JOSEPH T Employer name County Clerks Within NYC Amount $31,056.11 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELTY, APRIL Employer name Albany County Amount $31,056.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEON, RITA Employer name Department of Civil Service Amount $31,055.00 Date 05/10/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, CHRISTOPHER F Employer name Nassau County Amount $31,055.46 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHOLOMEW, WILLIAM R Employer name Erie County Amount $31,055.00 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, RAYMOND J Employer name Children & Family Services Amount $31,055.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYNKOWSKI, ROBERT H Employer name N Tonawanda City School Dist Amount $31,054.87 Date 09/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, RAYMOND L Employer name Erie County Amount $31,054.70 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL RICHEY, MOLLY K Employer name St Lawrence Psych Center Amount $31,055.00 Date 02/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREINER, JOHN J, JR Employer name Division of State Police Amount $31,055.00 Date 02/25/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEEHAN, JOHN E Employer name Department of Health Amount $31,054.55 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DEE N Employer name Wyoming Corr Facility Amount $31,054.45 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLKA, MARK S Employer name Erie County Amount $31,054.30 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUHLAND, WILLIAM C Employer name Dept Transportation Region 5 Amount $31,054.60 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, CHARLES J Employer name SUNY Stony Brook Amount $31,054.00 Date 12/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, MARY Employer name Queens Psych Center Children Amount $31,054.18 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERS, TERESA A Employer name Oswego County Amount $31,054.25 Date 01/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYER, DIANA L Employer name Central NY DDSO Amount $31,053.29 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, RICHARD J Employer name Pilgrim Psych Center Amount $31,053.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, ERIK A, JR Employer name Children & Family Services Amount $31,054.00 Date 02/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPORICCIO, JAMES Employer name Orange County Amount $31,053.31 Date 01/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMON, WILLIAM C Employer name City of White Plains Amount $31,053.00 Date 02/22/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACOBS, CLIFFORD R Employer name Chemung County Amount $31,053.00 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENTWORTH, RAYMOND R Employer name Syracuse City School Dist Amount $31,052.70 Date 03/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, TIMOTHY J Employer name Town of Stockton Amount $31,052.76 Date 01/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, CRAIG R Employer name Dpt Environmental Conservation Amount $31,052.91 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSCO, STEPHEN V, JR Employer name Village of Solvay Amount $31,052.18 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVA, CONCETTA Employer name BOCES Suffolk 2nd Sup Dist Amount $31,052.72 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSER, LEE E Employer name Mt Mcgregor Corr Facility Amount $31,052.43 Date 03/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, LEON R Employer name Thruway Authority Amount $31,052.00 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGENMAYR, ARTHUR L Employer name Dept Transportation Reg 2 Amount $31,052.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DENNIS K Employer name Department of Tax & Finance Amount $31,052.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNNE, GERALDINE A Employer name Blind Brook-Rye UFSD Amount $31,052.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVENZANO, CARLA M Employer name Monroe County Amount $31,051.85 Date 05/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURDUM, JAMES R Employer name Town of Clarkstown Amount $31,052.00 Date 05/01/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIERNAN, CAROL L Employer name Pine Bush CSD Amount $31,051.92 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHL, AUGUST A Employer name Suffolk County Amount $31,051.04 Date 03/08/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOD, KAREN A Employer name Gowanda Correctional Facility Amount $31,051.20 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, FITZGERALD Employer name City of Buffalo Amount $31,051.18 Date 03/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRASSMAN, ROBERTA L Employer name Longwood CSD At Middle Island Amount $31,051.16 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIN, ANGEL Employer name Queensboro Corr Facility Amount $31,051.00 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENENATI, JOSEPH S Employer name Collins Corr Facility Amount $31,051.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILEY, JEANNIE Employer name Thruway Authority Amount $31,051.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, NORMAN Employer name SUNY College At Purchase Amount $31,051.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHEARN, JUDITH Employer name Dept of Correctional Services Amount $31,051.00 Date 07/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, BRYAN G Employer name Rochester City School Dist Amount $31,051.00 Date 10/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARGIS, GEORGE R Employer name Western New York DDSO Amount $31,050.96 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSART, JAMES R Employer name Central NY St Pk And Rec Regn Amount $31,050.87 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, JEFFREY D Employer name Madison County Amount $31,050.34 Date 10/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLOW, WAYNE D Employer name Town of Porter Amount $31,050.07 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, SANDRA F Employer name City of Rochester Amount $31,050.00 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARKINS, ARTHUR F Employer name Town of Cortlandt Amount $31,050.12 Date 09/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IONA, SUSAN J Employer name Schenectady County Amount $31,049.89 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEISTHAMEL, THOMAS P Employer name Cape Vincent Corr Facility Amount $31,049.80 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, LINDA A Employer name Willard Psych Center Amount $31,049.00 Date 04/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PEGGY A Employer name Western New York DDSO Amount $31,049.22 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUCCI, KATHLEEN K Employer name Department of Tax & Finance Amount $31,049.00 Date 12/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERSON, LAURA G Employer name Suffolk County Amount $31,049.00 Date 07/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, JOHN J Employer name No Hempstead Sol Wst Mgmt Auth Amount $31,048.00 Date 10/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIPERT, GEORGE F Employer name Orleans Corr Facility Amount $31,048.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, JANICE L Employer name City of Niagara Falls Amount $31,048.29 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARD, FARIDA A Employer name State Insurance Fund-Admin Amount $31,047.63 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, LOUISE Employer name Albany City School Dist Amount $31,047.13 Date 07/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ALAN J Employer name Onteora CSD At Boiceville Amount $31,047.88 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, SHELDON Employer name Brooklyn DDSO Amount $31,047.94 Date 08/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISKINES, RAYMOND A Employer name Niagara Frontier Trans Auth Amount $31,047.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMALDI, JOSEPHINE Employer name Half Hollow Hills CSD Amount $31,046.00 Date 06/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNDERSEN, LORRAINE J Employer name Lynbrook UFSD Amount $31,046.00 Date 03/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERSON, DANIEL E Employer name Town of Warwick Amount $31,046.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARNER, EMILY M Employer name Hudson River Psych Center Amount $31,046.00 Date 09/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENSTEIN, HARVEY S Employer name NYS Office People Devel Disab Amount $31,046.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, RUSSELL C Employer name Chautauqua County Amount $31,046.83 Date 05/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, SANDRA J Employer name Division of The Lottery Amount $31,045.73 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERBER, VIRGINIA M Employer name Sachem CSD At Holbrook Amount $31,045.24 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, DAVID A Employer name Rome Small Residence Unit Amount $31,045.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRESGE, MARILYN Employer name SUNY Binghamton Amount $31,045.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOCUM, JOE C Employer name Dept Transportation Region 4 Amount $31,045.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HERIN, SALLY A Employer name Onondaga County Amount $31,044.90 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, ELTON L, JR Employer name Supreme Ct-1st Criminal Branch Amount $31,045.00 Date 08/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTUCCIO, SAL A Employer name Woodbourne Corr Facility Amount $31,045.00 Date 06/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUEST, DAVID A Employer name Thruway Authority Amount $31,044.57 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, DOROTHY Employer name Port Authority of NY & NJ Amount $31,044.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, HOWARD E Employer name Clinton Corr Facility Amount $31,044.00 Date 01/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STYBAK, RICHARD C Employer name NYS Power Authority Amount $31,043.61 Date 03/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEHLNER, KENTON R Employer name Mohawk Valley Psych Center Amount $31,043.52 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOGAN, RUTH B Employer name Washingtonville CSD Amount $31,044.03 Date 01/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREUER, MARK A Employer name Watertown Corr Facility Amount $31,044.11 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, EILEEN B Employer name Onondaga County Amount $31,043.21 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUGER, JOSEPH C Employer name Queensbury UFSD Amount $31,042.00 Date 12/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAPLES, GARY O Employer name Canton CSD Amount $31,042.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANSCOTT, MARTIN N Employer name Finger Lakes DDSO Amount $31,042.82 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUCHONIC, REBECCA A Employer name Division of State Police Amount $31,042.57 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARY E Employer name Off of The State Comptroller Amount $31,041.84 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECLAIR, WALTER S Employer name Office of General Services Amount $31,042.31 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, DOROTHY L Employer name Central NY DDSO Amount $31,041.64 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREW, LESTER E, III Employer name Cayuga County Amount $31,041.47 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAIA, ANTONIA F Employer name Yonkers City School Dist Amount $31,041.48 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REARDON, DUSTY R Employer name Broome DDSO Amount $31,041.24 Date 08/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGIE, NANCY Employer name Locust Valley CSD Amount $31,040.61 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGNARI, RONALD P Employer name Village of Fairport Amount $31,041.00 Date 03/07/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRIS, DAVID D Employer name Dept Transportation Region 4 Amount $31,041.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREE, KEVIN P Employer name Children & Family Services Amount $31,040.71 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, MARILYN Employer name Central NY DDSO Amount $31,040.13 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARAYEANES, LINDA Employer name Lindenhurst UFSD Amount $31,040.50 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLINS, JACQUELINE Employer name Port Authority of NY & NJ Amount $31,040.63 Date 10/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELKA, MAUREEN A Employer name Department of Tax & Finance Amount $31,039.99 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIEBERITZ, FRANK Employer name Dutchess County Amount $31,039.91 Date 12/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANO, ROBERT ANGELO Employer name Department of Social Services Amount $31,040.00 Date 12/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, ELIZABETH R Employer name Orleans Corr Facility Amount $31,040.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATT, MARY C Employer name Western New York DDSO Amount $31,039.74 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, GEORGE K Employer name Broome County Amount $31,039.70 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCWHORTER, BARBARA J Employer name Washington Corr Facility Amount $31,039.06 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAEGERT, DAVID A Employer name Gowanda Psych Center Amount $31,039.00 Date 03/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, DAVID T Employer name City of Buffalo Amount $31,039.15 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, BARBARA L Employer name Westchester Health Care Corp. Amount $31,039.22 Date 01/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLBERT, VIRGINIA A Employer name Westchester County Amount $31,039.08 Date 08/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, ROSANNE M Employer name Erie County Amount $31,039.00 Date 03/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, MARGARET M Employer name Dept Labor - Manpower Amount $31,039.00 Date 06/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, ROSE Employer name Thruway Authority Amount $31,038.52 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUK, JOSEPH S Employer name Port Authority of NY & NJ Amount $31,039.00 Date 10/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANISH, GEORGE J Employer name West Hempstead Water District Amount $31,039.00 Date 12/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTER, CHRISTINE C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $31,037.39 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, KENNETH E Employer name Rochester Psych Center Amount $31,038.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, JOHN O Employer name SUNY College Technology Canton Amount $31,038.00 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, FLOYD K Employer name Dept Transportation Region 9 Amount $31,037.72 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARLENE S Employer name BOCES-Broome Delaware Tioga Amount $31,037.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVRATIL, CYNTHIA A Employer name Suffolk County Amount $31,037.33 Date 11/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTI, JOSEPH J Employer name Columbia County Amount $31,037.08 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISKANDER, MADELINE Employer name NYC Criminal Court Amount $31,037.05 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, PAUL J Employer name Sackets Harbor CSD Amount $31,036.81 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, ROBERT L Employer name NYS Power Authority Amount $31,036.99 Date 10/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA GRAVES, DAVID R Employer name Collins Corr Facility Amount $31,036.82 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDNIEWSKI, CYNTHIA L Employer name Chautauqua County Amount $31,036.02 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNER, ALTON R Employer name Suffolk County Amount $31,035.58 Date 04/03/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEARTY, GREGORY D Employer name Oneida County Amount $31,036.50 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDEN, BONNIE L Employer name Town of Poughkeepsie Amount $31,036.16 Date 04/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, ELAINE M Employer name Village of Akron Amount $31,035.15 Date 10/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANO, SHERRIE Employer name 10th Dist. Suffolk Co Nonjudicial Amount $31,035.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLERT, DAVID R Employer name Bath Mun Utility Commission Amount $31,034.94 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTOMARE, DOLORES Employer name Town of Orangetown Amount $31,035.75 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MARGARET Employer name Hudson Valley DDSO Amount $31,034.87 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENNER, CAMILLE Employer name Connetquot CSD Amount $31,034.54 Date 08/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PODPORA, CAROL J Employer name Western New York DDSO Amount $31,035.48 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERVIS, ROBERT C Employer name Erie County Amount $31,034.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON-CROSS, LYNETTE Employer name Division of Parole Amount $31,034.39 Date 09/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, IRENE M Employer name Dept of Correctional Services Amount $31,034.00 Date 04/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARBLE, DONALD C Employer name City of Troy Amount $31,034.91 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICK, JOHN A Employer name Div Military & Naval Affairs Amount $31,033.99 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHEL, KATHLEEN Employer name Clarkstown CSD Amount $31,033.70 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNETT, THOMAS M Employer name Suffolk County Amount $31,033.64 Date 04/18/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAMPAGNE, PAUL L Employer name Clinton Corr Facility Amount $31,032.07 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZURLO, RICHARD D Employer name Village of Akron Amount $31,033.48 Date 06/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CAROL A Employer name NYC Criminal Court Amount $31,032.92 Date 01/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATHEY, KENNETH G Employer name City of White Plains Amount $31,032.00 Date 10/18/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WISE, ROBERT R Employer name Attica Corr Facility Amount $31,032.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, METTA Employer name Nassau County Amount $31,031.53 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIME, BRUCE E Employer name Nassau County Amount $31,032.00 Date 03/02/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAUST, WILLIAM T Employer name Village of Clayton Amount $31,032.00 Date 10/03/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GELFUSO, LOUIS S Employer name Whitesboro CSD Amount $31,030.99 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, BETTY J Employer name Valley CSD At Montgomery Amount $31,030.90 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DOROTHY J Employer name Department of Health Amount $31,030.85 Date 09/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLOVSKY, S JEAN Employer name SUNY Binghamton Amount $31,031.00 Date 09/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LOUIS E Employer name Kingsboro Psych Center Amount $31,030.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEYOUNGE EZELL, BARBARA Employer name Queensboro Corr Facility Amount $31,029.84 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, PAUL G Employer name City of Oswego Amount $31,030.05 Date 08/19/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLAYTON, SANDRA Employer name Department of Health Amount $31,029.19 Date 12/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELLIN, J WILCOX Employer name Ulster County Amount $31,029.67 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACK, BARRY D Employer name Third Jud Dep Judges Amount $31,029.59 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISTO, NICHOLAS V Employer name Off Alcohol & Substance Abuse Amount $31,029.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORANA, PHILIP J Employer name City of Buffalo Amount $31,029.00 Date 05/22/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAUSS, ROSALIND Employer name Department of Law Amount $31,029.00 Date 03/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ISIAH Employer name Rockland Psych Center Amount $31,028.43 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIELINSKI, FRANK A, JR Employer name Orange County Amount $31,029.00 Date 06/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, WESLEY I Employer name Town of Durham Amount $31,028.59 Date 06/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, THOMAS J Employer name Wallkill Corr Facility Amount $31,028.58 Date 03/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANATA, KATHLEEN P Employer name Middle Country CSD Amount $31,028.05 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, REVA E Employer name 10th Dist. Nassau Nonjudicial Amount $31,028.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAHREN, JILL A Employer name BOCES-Westchester Putnam Amount $31,027.99 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARDSLEY, BONNIE H Employer name Greece CSD Amount $31,027.19 Date 10/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, JEANETTE Employer name Department of Health Amount $31,027.10 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOULIOS, SHIRLEY A Employer name Monroe Woodbury CSD Amount $31,027.76 Date 02/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEURY, KENNETH W Employer name Bare Hill Correction Facility Amount $31,027.68 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, CAROL A Employer name Longwood CSD At Middle Island Amount $31,027.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, GERALD J Employer name Dept Labor - Manpower Amount $31,027.08 Date 03/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYRIDES, CATHY Employer name Rockland County Amount $31,027.01 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, BARBARA A Employer name Broome County Amount $31,027.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLEMA, YVETTE E Employer name Division of State Police Amount $31,027.00 Date 08/26/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRENON, CHARLES F, III Employer name Jefferson County Amount $31,026.98 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKEY, TERESA Employer name Harlem Valley Psych Center Amount $31,027.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPAPORT, MARK W Employer name Town of Mamaroneck Amount $31,027.00 Date 05/29/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NIMAL, WILLIAM J Employer name Ulster County Amount $31,026.74 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUMANN, JOHN A Employer name Erie County Amount $31,026.65 Date 07/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIMPFEL, ROSEMARY Employer name Village of Bellerose Amount $31,026.17 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, MYRNA M Employer name Suffolk County Water Authority Amount $31,026.63 Date 01/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESSELS, WILLIAM F Employer name City of Johnstown Amount $31,026.43 Date 07/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALA, CHARLOTTE C Employer name Office of Mental Health Amount $31,026.36 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELTON, LAWRENCE R Employer name Schenectady County Amount $31,026.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, WAYNE R Employer name Bare Hill Correction Facility Amount $31,026.11 Date 11/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISK, JOHN A Employer name Washington Corr Facility Amount $31,026.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEINBERG, ALVIN Employer name State Insurance Fund-Admin Amount $31,025.20 Date 07/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDONE, CHRISTINE G Employer name Dept of Correctional Services Amount $31,025.46 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, JAMES T Employer name Washingtonville CSD Amount $31,025.21 Date 02/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMYTH, DIANE L Employer name Merrick UFSD Amount $31,025.19 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILCOCK, JEAN M Employer name Clinton County Amount $31,025.18 Date 01/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMRAZ, DIANE E Employer name Mid-Hudson Psych Center Amount $31,024.97 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSZ, DENISE M Employer name City of Buffalo Amount $31,025.00 Date 07/05/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REILLY, GWENDOLYN J Employer name Cornell University Amount $31,025.00 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, GEORGE L Employer name Mohawk Correctional Facility Amount $31,025.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNE, WILLIS V Employer name SUNY Health Sci Center Syracuse Amount $31,025.00 Date 12/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAAC, ROY L Employer name Metro Suburban Bus Authority Amount $31,024.90 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANDREAU, LINDA M Employer name Oneida County Amount $31,024.88 Date 11/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPOINTE, HENRY G Employer name Great Meadow Corr Facility Amount $31,024.69 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFOLO, PETER P Employer name Monroe County Amount $31,024.49 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIARAVALLE, MICHAEL J, JR Employer name City of White Plains Amount $31,024.41 Date 11/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, KATHLEEN E Employer name Workers Compensation Board Bd Amount $31,024.75 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILA, SHERRI Employer name Town of Haverstraw Amount $31,024.72 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVELAND, FRANK R Employer name Groveland Corr Facility Amount $31,023.42 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNEO, JOHN P Employer name Port Authority of NY & NJ Amount $31,024.06 Date 10/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN KERKHOVEN, ROSE MARIE Employer name City of Buffalo Amount $31,023.87 Date 03/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST LOUIS, MICHAEL P Employer name Village of Lake Placid Amount $31,022.88 Date 07/16/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOSAKOWSKI, STANLEY E Employer name Port Authority of NY & NJ Amount $31,022.71 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAO, NANCY A Employer name State Bd of Elections Amount $31,022.07 Date 03/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILLIS, MARK V Employer name City of Poughkeepsie Amount $31,023.00 Date 08/25/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCOTRIGIANO, VINCENZO Employer name Town of Hempstead Amount $31,023.00 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPOLI, ANTHONY R Employer name Department of Transportation Amount $31,022.00 Date 09/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HSIUNG, HSIAO LIN Employer name Office For Technology Amount $31,022.02 Date 06/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOKOLOFF, THEODORE Employer name Dept Transportation Region 8 Amount $31,022.00 Date 09/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, ALBERT Employer name Central NY DDSO Amount $31,022.00 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, MARY ANN Employer name Div Criminal Justice Serv Amount $31,021.60 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEGEN, JAMES Employer name City of Glen Cove Amount $31,021.48 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIND, LINDA L Employer name Finger Lakes DDSO Amount $31,022.00 Date 09/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEAU, JAMES Employer name Chateaugay Correction Facility Amount $31,022.00 Date 04/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, STEPHEN G Employer name Coxsackie Corr Facility Amount $31,021.47 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, MICHEL A Employer name Dept Health - Veterans Home Amount $31,020.67 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAVEN, KENNETH Employer name Central NY DDSO Amount $31,020.67 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCFEE, H E Employer name Dept Transportation Region 9 Amount $31,021.00 Date 08/15/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONDRAT, ANNE Employer name Department of Health Amount $31,021.00 Date 02/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANNULLO, JOSEPH G Employer name SUNY College At Fredonia Amount $31,021.00 Date 11/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVENCIA, AUGUSTINE, JR Employer name Erie County Amount $31,020.62 Date 09/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, EDWARD P Employer name City of Buffalo Amount $31,020.30 Date 03/03/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHIRINO, PHILIP M Employer name Dutchess County Amount $31,020.27 Date 10/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, JOHN J Employer name Pilgrim Psych Center Amount $31,020.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUEN, SUZANNE E Employer name Ontario County Amount $31,019.40 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, KAREN M Employer name Chemung County Amount $31,019.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAARSCHMIDT, WARREN R Employer name Nassau County Amount $31,020.00 Date 05/21/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KILLIANY, ALBERT F Employer name Health Research Inc Amount $31,019.17 Date 01/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, WAYNE OLIVER Employer name Town of Greenburgh Amount $31,020.00 Date 06/10/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAY, CHRISTIAN W Employer name Village of Arcade Amount $31,019.92 Date 06/23/2012 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