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 GRAHAM, DEBRA J Employer name SUNY College At Oswego Amount $30,866.96 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHURIN, JEAN DODGE Employer name Hudson Valley DDSO Amount $30,866.27 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, WILLIAM G, JR Employer name Clinton Corr Facility Amount $30,866.50 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGDOLLAR, JOHN E Employer name Town of Clarendon Amount $30,866.25 Date 09/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, ANITA J Employer name Broome DDSO Amount $30,866.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCHILLO, RALPH Employer name Eastchester Fire Dist Amount $30,866.00 Date 12/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANG, ISABELLA Employer name Town of Hempstead Amount $30,866.00 Date 05/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLOP, LUCILLE E Employer name Churchville-Chili CSD Amount $30,865.20 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPILLANE, JOSEPH F Employer name Town of Islip Amount $30,865.00 Date 05/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETIENNE, ANNEMASSE Employer name Hudson Valley DDSO Amount $30,865.85 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMANUS, DESMOND Employer name Western New York DDSO Amount $30,865.08 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREFF, LESLIE C Employer name Supreme Ct-1st Civil Branch Amount $30,865.85 Date 03/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, EDITH D Employer name Hsc At Syracuse-Hospital Amount $30,864.98 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, TIMOTHY G Employer name Department of State Amount $30,865.22 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNICE, GREGORY P Employer name Chautauqua County Amount $30,864.30 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, LUANN T Employer name Broome DDSO Amount $30,864.80 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PAUL T Employer name NYS Dormitory Authority Amount $30,864.29 Date 07/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGONE, JOYCE Employer name Div Criminal Justice Serv Amount $30,864.60 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLLERD, DARLENE M Employer name Albany County Amount $30,864.39 Date 03/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWICKI, WILLIAM J Employer name Town of Cheektowaga Amount $30,864.26 Date 04/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUGAN, SEAN C Employer name Port Authority of NY & NJ Amount $30,864.27 Date 02/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTTFRIED, PAUL F Employer name Village of North Syracuse Amount $30,864.00 Date 08/09/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLIEWER, DAVID P Employer name Greater Binghamton Health Cntr Amount $30,864.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, JAMES M Employer name Onondaga County Amount $30,864.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEINBAUGH, JAMES L Employer name Suffolk County Amount $30,864.00 Date 06/24/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, MARILYN S Employer name Erie County Amount $30,864.04 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHWAY, DENNIS E Employer name Upstate Correctional Facility Amount $30,864.22 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALVO, SALVATORE J Employer name Buffalo Sewer Authority Amount $30,864.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORETTI, MARY Employer name SUNY Buffalo Amount $30,863.96 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLER, DANIEL Employer name Town of New Hartford Amount $30,863.66 Date 06/25/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAC KINNON, IRMA E Employer name Thruway Authority Amount $30,863.10 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUCHEM, GREGORY D Employer name SUNY Health Sci Center Syracuse Amount $30,863.00 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, DAVID L, JR Employer name Attica Corr Facility Amount $30,863.82 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZAPIS, MARIA Employer name Education Department Amount $30,863.88 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONK, BOBBY Employer name Rockland Psych Center Amount $30,863.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSEL, GARY Employer name SUNY Buffalo Amount $30,863.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTRAND, CHARLES R Employer name City of White Plains Amount $30,862.00 Date 04/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMERFORD, PATRICIA A Employer name Helen Hayes Hospital Amount $30,862.00 Date 11/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOCK, JOHN J Employer name Village of Lyons Amount $30,861.80 Date 10/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BISHOP, KEITH L Employer name Cortland County Amount $30,862.52 Date 03/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POCHILY, ROBERT J Employer name Central NY St Pk And Rec Regn Amount $30,862.33 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PERA, GEORGE D Employer name Village of Pelham Manor Amount $30,861.58 Date 07/06/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOREK, STEPHANIE Employer name Department of Motor Vehicles Amount $30,861.63 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, ESTHER M Employer name Yorktown CSD Amount $30,861.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKELMEYER, HERBERT C Employer name Village of Kings Point Amount $30,861.00 Date 06/01/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'HANLON, JOHN E Employer name Department of Tax & Finance Amount $30,861.02 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPITELLI, JOHN Employer name South Beach Psych Center Amount $30,861.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIS, LAWRENCE E Employer name Dept Transportation Region 9 Amount $30,861.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, CLAIRE R Employer name Deer Park UFSD Amount $30,860.89 Date 08/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENTZ, BARBARA J Employer name Cattaraugus County Amount $30,860.64 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTHOLF, GENE P Employer name Sullivan Corr Facility Amount $30,860.13 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMOEGER, CHRISTINE Employer name Hudson Valley DDSO Amount $30,860.08 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURWELL, THOMAS W Employer name Pilgrim Psych Center Amount $30,860.01 Date 06/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONICK, NEREIDA Employer name Suffolk County Amount $30,860.62 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, WILLIE MAE A Employer name Nassau County Amount $30,860.45 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAIRAT, DONNA Employer name Ogdensburg Corr Facility Amount $30,859.70 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIVITO, LEWIS G Employer name Orleans Corr Facility Amount $30,859.62 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITCOMB, SHARON J Employer name Department of Motor Vehicles Amount $30,860.00 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM R Employer name Central NY DDSO Amount $30,859.42 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINKUSOOM, SAKDA Employer name Thruway Authority Amount $30,859.21 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNIX, CAROLYN A Employer name Canastota CSD Amount $30,859.42 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, BARBARA P Employer name Dpt Environmental Conservation Amount $30,859.23 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEA, MONIQUE P Employer name Westchester County Amount $30,859.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIRLEY, GARY L Employer name Town of Brighton Amount $30,859.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETTENBERG, LAWRENCE Employer name County Clerks Within NYC Amount $30,859.17 Date 11/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALI, JEANNE M Employer name Orange County Amount $30,859.06 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVATO, ELAINE Employer name North Babylon UFSD Amount $30,858.21 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDRILL, GENE L Employer name Nassau County Amount $30,858.00 Date 02/14/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOHANICH, ELAINE J Employer name Broome DDSO Amount $30,858.71 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINLEY, JOHN H, SR Employer name Oneida Correctional Facility Amount $30,858.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMSBY, NANCY J Employer name New York State Canal Corp. Amount $30,858.32 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, CYNTHIA O Employer name Metro New York DDSO Amount $30,857.96 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISBIE, KATHLEEN M Employer name Sullivan County Amount $30,858.00 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERSON, VALDA P Employer name Brooklyn DDSO Amount $30,857.39 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JAMES D Employer name Attica Corr Facility Amount $30,857.00 Date 04/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, IVAN S C Employer name Marcy Correctional Facility Amount $30,857.58 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, PRISCILLA B Employer name Madison County Amount $30,857.41 Date 10/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAKRAJSEK, NICHOLAS R Employer name Town of Vestal Amount $30,856.19 Date 10/19/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOLAND, FREDERIC A Employer name Central NY Psych Center Amount $30,856.09 Date 04/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBLE, ROBERT J Employer name Dept Transportation Region 4 Amount $30,856.37 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROFF, CAROL V Employer name Saratoga Springs City Sch Dist Amount $30,856.77 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACICOT, JOANNE M Employer name Department of Tax & Finance Amount $30,855.53 Date 04/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAGHER, JAMES W Employer name Bare Hill Correction Facility Amount $30,855.50 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANGELMAIER, ARTHUR W Employer name Riverhead Water District Amount $30,856.00 Date 08/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVIHILL, THOMAS J Employer name Dept Transportation Region 1 Amount $30,856.00 Date 07/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, THELMA Employer name Brooklyn Public Library Amount $30,855.00 Date 08/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNCE, MICHAEL J Employer name Village of Monticello Amount $30,855.00 Date 12/01/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIELDS, LOWELL O Employer name Pittsford CSD Amount $30,855.00 Date 01/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCELL, ROBERT W Employer name City of Mount Vernon Amount $30,855.00 Date 12/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, JAMES Employer name Nassau County Amount $30,854.00 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFORD, MICHAEL K, SR Employer name City of Fulton Amount $30,854.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOBIERASKI, CHARLES Employer name City of Lockport Amount $30,853.00 Date 04/20/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VEALEY, GEORGE W Employer name City of Albany Amount $30,855.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCHI, JOHN P Employer name Monroe County Amount $30,854.45 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLEN, CHARLOTTE A Employer name Broome DDSO Amount $30,854.89 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, STANLEY H Employer name BOCES Wash'Sar'War'Ham'Essex Amount $30,854.00 Date 07/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, MARY J Employer name Supreme Ct-Queens Co Amount $30,852.40 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARUGHESE, THADATHIL M Employer name Westchester County Amount $30,852.55 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSCO, SANDRA M Employer name E Syracuse-Minoa CSD Amount $30,851.45 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, BLOSSOM Employer name Westchester County Amount $30,851.12 Date 04/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNY, JOHN J Employer name Nassau County Amount $30,851.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYE, MARGARET C Employer name Baldwinsville CSD Amount $30,851.61 Date 09/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODELL, CHARLES E Employer name Adirondack Correction Facility Amount $30,851.00 Date 04/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWRY, AUSTIN C Employer name Cornell University Amount $30,851.00 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKY, FRANCIS Employer name City of Auburn Amount $30,851.00 Date 11/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLADES, DAVID H Employer name Division of State Police Amount $30,850.56 Date 09/21/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HILDENBRAND, BARBARA M Employer name Onondaga County Amount $30,850.44 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHOADES, RANDALL R Employer name Village of East Syracuse Amount $30,850.35 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOKEY, GAIL L Employer name Gouverneur Correction Facility Amount $30,850.98 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONATO, CECILIA Employer name SUNY College At New Paltz Amount $30,850.60 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, LINDA I Employer name Holland CSD Amount $30,850.23 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURR, KAREN S Employer name Patchogue-Medford UFSD Amount $30,850.10 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST LOUIS, GERALD A Employer name Greene Corr Facility Amount $30,849.94 Date 09/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLILAND, MARILEE A Employer name City of Rochester Amount $30,849.66 Date 08/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENTZEN, PAUL A Employer name South Beach Psych Center Amount $30,850.00 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTON, WAYNE C Employer name City of Canandaigua Amount $30,849.56 Date 02/11/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAMBERT, DANIEL Employer name Town of Oyster Bay Amount $30,849.94 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGIRARDI, GAIL Employer name Great Neck UFSD Amount $30,849.56 Date 03/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, J D Employer name Albion Corr Facility Amount $30,849.00 Date 04/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESSLEY, FURNEY G Employer name Division For Youth Amount $30,849.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UEHLINGER, CARL S Employer name Suffolk County Amount $30,849.00 Date 01/14/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIANKA, JEFFREY A Employer name Village of Herkimer Amount $30,848.46 Date 08/25/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUPREE, GLORIA E Employer name Rockland Psych Center Amount $30,849.00 Date 11/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLICELLA, LINDA Employer name Hyde Park CSD Amount $30,849.00 Date 11/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, EDNA M Employer name Nassau Health Care Corp. Amount $30,848.17 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINOT, MARSHALL T, JR Employer name Division of State Police Amount $30,849.00 Date 10/22/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKE, MILDRED A Employer name Town of Colonie Amount $30,847.72 Date 04/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUPLON, BARBARA A Employer name Capital District Otb Corp. Amount $30,847.60 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH-LAWRENCE, ELFRIEDA G Employer name Finger Lakes DDSO Amount $30,847.54 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONG, JULIA Employer name Staten Island DDSO Amount $30,848.00 Date 10/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, GEORGE A Employer name City of Rochester Amount $30,848.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IMFELD, ROBERT E Employer name City of Schenectady Amount $30,847.00 Date 06/12/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, ROBERT S Employer name Steuben County Amount $30,847.00 Date 01/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURLING, WANDA F Employer name Mohawk Correctional Facility Amount $30,846.93 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMASCIO, ANGELA Employer name Nassau County Amount $30,846.73 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALFRED J Employer name Town of Blooming Grove Amount $30,847.00 Date 04/29/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMPSON, JACQUELYN R Employer name Suffolk County Amount $30,847.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESQUIVEL, OCTAVIO Employer name Children & Family Services Amount $30,846.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTLEY, BARBARA Employer name Bronx Psych Center Amount $30,846.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCE, CECIL Employer name State Insurance Fund-Admin Amount $30,846.50 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERATH, ELSIE E Employer name Suffolk County Amount $30,846.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAEPFEL, LINDA T Employer name Onondaga County Amount $30,845.44 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESCOBAR, ANGELICA M Employer name Long Island Dev Center Amount $30,845.09 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAND, AUDREY J Employer name Department of Motor Vehicles Amount $30,845.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGER, JOSEPH L Employer name Erie County Amount $30,845.83 Date 03/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON-JAMES, DE'BRA A Employer name Brooklyn DDSO Amount $30,844.67 Date 06/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, KATHLEEN Employer name Thruway Authority Amount $30,844.64 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, GARY O Employer name Department of Transportation Amount $30,845.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, RICHARD D Employer name Nassau County Amount $30,844.13 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRICK, SANDRA M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $30,844.84 Date 12/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, GERALD L Employer name Department of Motor Vehicles Amount $30,844.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MICELI, LOUIS J Employer name Village of Cornwall Amount $30,844.48 Date 12/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, CARROLL L Employer name Chenango County Amount $30,844.00 Date 11/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, RICHARD N Employer name City of Oswego Amount $30,844.37 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARING, FRANK T, JR Employer name Port Authority of NY & NJ Amount $30,844.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARON, DANA V Employer name Rockland Psych Center Amount $30,843.23 Date 07/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, DOROTHY Employer name Finger Lakes DDSO Amount $30,843.94 Date 05/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, HERBERT L Employer name Workers Compensation Board Bd Amount $30,843.49 Date 12/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLEACE, BRIAN D Employer name Collins Corr Facility Amount $30,843.00 Date 01/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, DANIEL C Employer name Guilderland CSD Amount $30,843.48 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, HAROLD F Employer name Department of Tax & Finance Amount $30,843.00 Date 09/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARVIS, STEPHEN J Employer name Division of State Police Amount $30,843.00 Date 07/21/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASHEWSKE, GLENN R Employer name Town of Torrey Amount $30,842.95 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESTOLLI, THOMAS F Employer name Town of Stony Point Amount $30,843.00 Date 04/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTHBERT, MONICA C Employer name Dpt Environmental Conservation Amount $30,842.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, RICHARD W Employer name Buffalo Sewer Authority Amount $30,842.84 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYSOR, KATHY Employer name Finger Lakes DDSO Amount $30,842.11 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKINO, JACK Employer name Western New York DDSO Amount $30,842.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROUINAUD, GARIE Employer name Helen Hayes Hospital Amount $30,841.92 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITHERS, JAMES N Employer name SUNY College At Cortland Amount $30,842.00 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITAKER, DOROTHY E Employer name Taconic DDSO Amount $30,842.00 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYMOREK, DIANE M Employer name Roswell Park Cancer Institute Amount $30,841.58 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GREGORY F Employer name Onondaga County Amount $30,841.86 Date 07/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANN, KEVIN R Employer name Penn Yan CSD Amount $30,841.30 Date 07/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, FRANCES Employer name Rochester Psych Center Amount $30,841.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PHILIP R, JR Employer name Mid-Orange Corr Facility Amount $30,841.53 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, JEFFREY A Employer name Children & Family Services Amount $30,840.92 Date 04/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODFELLOW, MARGARET M Employer name SUNY Binghamton Amount $30,841.32 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARNY, DEBRA L Employer name Nassau County Amount $30,840.14 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANKTELOW, DONALD Employer name SUNY College Technology Alfred Amount $30,840.12 Date 03/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSEN, RALPH W, JR Employer name City of Peekskill Amount $30,840.00 Date 01/05/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRANITO, BERNARD ANTHONY Employer name City of Syracuse Amount $30,840.00 Date 04/21/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALDEN, JOHN A Employer name NYS Power Authority Amount $30,840.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, BRENDA F Employer name Hudson River Psych Center Amount $30,840.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENHUT, BARBARA G Employer name Taconic DDSO Amount $30,839.74 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASMUSSEN, ROBERT J Employer name Attica Corr Facility Amount $30,840.00 Date 09/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMPLE, CAROLYN D Employer name Div Criminal Justice Serv Amount $30,839.30 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUZALAK, LOUISE Employer name Willard Drug Treatment Campus Amount $30,838.67 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENAUER, JOHN H Employer name Sing Sing Corr Facility Amount $30,838.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUREK, RICHARD T Employer name Division of State Police Amount $30,838.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALLIE, JOANNE R Employer name Lawrence UFSD Amount $30,837.83 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, REGINA C Employer name Helen Hayes Hospital Amount $30,837.77 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDEK, DAVID G Employer name City of Lackawanna Amount $30,837.00 Date 01/19/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPINNER, GERALD F Employer name Clinton Corr Facility Amount $30,838.46 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOINOSKI, BRUCE L Employer name Town of Esopus Amount $30,838.61 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACIW, NICKOLAS J Employer name SUNY College At Oneonta Amount $30,836.57 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT-SMITH, BARBARA J Employer name Greater So Tier BOCES Amount $30,836.72 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTON, RONALD E, SR Employer name City of Jamestown Amount $30,836.00 Date 12/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, WILLIAM G Employer name City of Auburn Amount $30,836.00 Date 06/21/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUCHANAN, VICKI J Employer name Temporary & Disability Assist Amount $30,835.58 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NALLY, NANCY M Employer name Town of Cheektowaga Amount $30,835.54 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRINE, RICHARD L Employer name Town of Coeymans Amount $30,835.75 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSSI, GEORGIA A Employer name Town of Oyster Bay Amount $30,835.64 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODSELL, DEAN Employer name Oswego County Amount $30,836.00 Date 11/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, HILDA A Employer name Patchogue-Medford UFSD Amount $30,835.17 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCA, PETER M Employer name City of Little Falls Amount $30,835.00 Date 06/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHRIMSHER, DAVID L, SR Employer name Education Department Amount $30,835.52 Date 04/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISAK, JENNIFER S Employer name West Irondequoit CSD Amount $30,835.38 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZONE, EMIGLIO Employer name Franklin Square UFSD Amount $30,835.00 Date 07/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, MARYANN Employer name Albany County Amount $30,834.73 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, GARY P Employer name Great Meadow Corr Facility Amount $30,834.61 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORGENSEN, HELEN M Employer name Suffolk County Amount $30,835.00 Date 11/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, CLARAMMA Employer name Long Island Dev Center Amount $30,834.50 Date 03/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, RALPH E, JR Employer name Finger Lakes DDSO Amount $30,834.60 Date 10/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKELLY, ANNE H Employer name SUNY Buffalo Amount $30,834.60 Date 07/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, THOMAS F Employer name Department of Transportation Amount $30,834.00 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, JACK Employer name Town of West Seneca Amount $30,834.00 Date 03/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, LOUISE A Employer name Corinth CSD Amount $30,834.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASS, JAMES W Employer name Banking Department Amount $30,834.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN TINE, KENNETH J Employer name Off of The State Comptroller Amount $30,833.90 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRESHWATER, PARKER J Employer name Tompkins County Amount $30,833.50 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENES, MARILYN P Employer name So Huntington Public Library Amount $30,833.00 Date 12/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFANO, NANCY K Employer name BOCES-Monroe Amount $30,832.79 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOJAK, CYNTHIA A Employer name Hamburg CSD Amount $30,832.63 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIVERIS, HERCULES J Employer name Dept of Correctional Services Amount $30,833.00 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, SHARON A Employer name Baldwinsville CSD Amount $30,833.24 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTTON, STEPHEN T Employer name Franklin Co Ind Dev Agcy Amount $30,833.00 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARR, ROBERT M Employer name New York State Canal Corp. Amount $30,832.00 Date 12/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITO, DAVID J Employer name Schenectady County Amount $30,832.63 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLITTLE, CLYDE E Employer name Jefferson County Amount $30,832.00 Date 11/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAYLE, BRADLEY A Employer name Yates County Amount $30,831.07 Date 02/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLARD, JAMES E Employer name City of New Rochelle Amount $30,831.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC KEE, SUSAN C Employer name Dpt Environmental Conservation Amount $30,831.23 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, VALERIE G Employer name Taconic DDSO Amount $30,831.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WODTKE, WAYNE E Employer name Off of The State Comptroller Amount $30,832.00 Date 03/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOTT, GAIL A Employer name Hudson Valley DDSO Amount $30,830.59 Date 07/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTZMAN, ESTELLE Employer name Manhattan Psych Center Amount $30,831.00 Date 03/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, KATHERINE V Employer name Nassau Health Care Corp. Amount $30,830.00 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDQUIST, CHRISTOPHER Employer name Dept of Correctional Services Amount $30,829.11 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAIRD, JOHN O Employer name Town of Brighton Amount $30,829.00 Date 10/07/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, PATRICK M Employer name City of Batavia Amount $30,829.00 Date 09/11/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DILMORE, ERROL K Employer name Elmira Corr Facility Amount $30,830.52 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, MADELINE Employer name Creedmoor Psych Center Amount $30,830.33 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LETESIA A Employer name Pilgrim Psych Center Amount $30,828.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSALACO, EILEEN M Employer name Roswell Park Cancer Institute Amount $30,828.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROTTA, HELENE Employer name Wallkill Corr Facility Amount $30,827.00 Date 05/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DAISY L Employer name Nassau County Amount $30,827.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYSTER, GAIL E Employer name Nyack UFSD Amount $30,828.00 Date 09/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAZACK, MOHAMED S Employer name Roswell Park Memorial Inst Amount $30,827.00 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCK, DAVID G Employer name Niagara Frontier Trans Auth Amount $30,827.00 Date 05/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYTCH, THOMAS F Employer name Dept of Agriculture & Markets Amount $30,827.57 Date 01/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MATTIO, ROBERT J Employer name City of Poughkeepsie Amount $30,826.00 Date 01/27/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOWMAN, DOUGLAS K Employer name City of Ithaca Amount $30,826.41 Date 01/27/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAQUETTE, GEORGE A Employer name Washington Corr Facility Amount $30,826.26 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERVO, BRUNO Employer name City of Buffalo Amount $30,826.00 Date 02/24/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE LENA, ANTHONY N Employer name Children & Family Services Amount $30,826.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRICCHIONE, CAROL A Employer name South Country CSD - Brookhaven Amount $30,825.80 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MATTEO, MICHAEL W Employer name City of Auburn Amount $30,825.76 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBUQUE, KATHY A Employer name Clinton County Amount $30,825.18 Date 02/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOZZUTO, JOHN M Employer name City of Syracuse Amount $30,825.00 Date 01/04/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANKL, JACKIE T Employer name Oneonta City School Dist Amount $30,825.43 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, GLADYS Employer name Dept Transportation Reg 11 Amount $30,825.64 Date 08/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANDO, CHRISTAL Employer name Adirondack Correction Facility Amount $30,824.84 Date 10/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTU, D JAMES Employer name Dpt Environmental Conservation Amount $30,825.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI VITA, SUSAN M Employer name Town of Amherst Amount $30,824.93 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, MARILYN C Employer name Monroe County Amount $30,824.61 Date 08/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARSE, SHARON Employer name Town of Hempstead Amount $30,824.67 Date 10/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, RONALD C Employer name Town of Bethlehem Amount $30,824.64 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTLER, BRIAN F Employer name Saratoga County Amount $30,823.89 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDEN, JOHN W Employer name Dpt Environmental Conservation Amount $30,824.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAINWRIGHT, KENNETH R Employer name Wyoming Corr Facility Amount $30,824.57 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CABE, GAIL C Employer name Dept Labor - Manpower Amount $30,824.00 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, DAVID J Employer name Franklin Corr Facility Amount $30,823.10 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHERN, THOMAS P, JR Employer name City of Rochester Amount $30,823.18 Date 05/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANE, NORMAN R Employer name Catskill CSD Amount $30,823.15 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMS, DAVID Employer name City of North Tonawanda Amount $30,823.00 Date 05/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARI, KENNETH O Employer name Division of State Police Amount $30,823.00 Date 05/20/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE BUISER, GERARD J Employer name Suffolk County Amount $30,823.00 Date 01/13/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLOWAY, JAMES Employer name Queens Psych Center Children Amount $30,823.00 Date 11/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, ROBERT J Employer name Dept Labor - Manpower Amount $30,822.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSTAUNAU, LUISA E Employer name Manhattan Psych Center Amount $30,821.49 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOTEN, WILLIAM, JR Employer name SUNY Health Sci Center Brooklyn Amount $30,823.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, NICHOLAS J Employer name Village of East Rockaway Amount $30,822.00 Date 04/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, DEBORAH J Employer name Mohawk Valley Psych Center Amount $30,821.34 Date 12/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, ROBERT J Employer name City of Troy Amount $30,821.28 Date 10/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKSTON, LAURIE Employer name Div Criminal Justice Serv Amount $30,820.97 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBIASE, AUGUST J Employer name City of Rochester Amount $30,820.96 Date 07/15/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLASIO, ROSE G Employer name Div Alcoholic Beverage Control Amount $30,820.94 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, CHARLES B Employer name Suffolk County Amount $30,821.00 Date 10/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, ANNIE G Employer name Rockland Psych Center Amount $30,821.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEBINGER, NATHALIE ANN Employer name Port Authority of NY & NJ Amount $30,821.00 Date 04/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHEA, CHRISTINE M Employer name Pilgrim Psych Center Amount $30,820.68 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARREIRO, PATRICIA A Employer name Mt Vernon City School Dist Amount $30,820.38 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABALDON, SENEN R Employer name NYC Convention Center Opcorp Amount $30,820.62 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUROCHER, LEON R Employer name Clinton Corr Facility Amount $30,820.00 Date 09/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, BARBARA M Employer name Fourth Jud Dept - Nonjudicial Amount $30,820.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, ALLAN E Employer name Dpt Environmental Conservation Amount $30,820.61 Date 10/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMERFORD, RICHARD M Employer name Village of Freeport Amount $30,819.96 Date 12/10/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC MILLON, DOROTHY M Employer name Staten Island DDSO Amount $30,819.00 Date 04/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, CHRISTINA M Employer name Nassau County Amount $30,819.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIETO, JUAN B Employer name Nassau Health Care Corp. Amount $30,818.77 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, WALTER Employer name Suffolk County Amount $30,819.96 Date 05/02/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIEDKA, ANDREA T Employer name Hsc At Syracuse-Hospital Amount $30,819.36 Date 04/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIRINEC, BETTY A Employer name Children & Family Services Amount $30,819.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRZESIAK, JOHN A Employer name Mid-State Corr Facility Amount $30,818.51 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAJOIE, NORMAN P Employer name Onondaga County Amount $30,818.41 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, ALLAN E Employer name Hudson Valley DDSO Amount $30,818.19 Date 07/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNE, KENNETH R Employer name Great Meadow Corr Facility Amount $30,818.09 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, THOMAS W Employer name Ulster Correction Facility Amount $30,818.32 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, JANET J Employer name Orange County Amount $30,817.20 Date 06/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANT, PAULE Employer name State Insurance Fund-Admin Amount $30,817.77 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGER, WILLIAM H Employer name SUNY Buffalo Amount $30,818.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POYNTON, ETHEL M Employer name Erie County Amount $30,817.50 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWATSCH, PETER S Employer name Division of State Police Amount $30,817.00 Date 07/27/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOESCH, C ANDREW Employer name Division of State Police Amount $30,817.00 Date 07/23/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORULLI, JAMES A Employer name Niagara Falls Pub Water Auth Amount $30,817.03 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTH, PHILIP F Employer name Division of State Police Amount $30,817.00 Date 09/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILLIPS, DANIEL C Employer name Haverstraw-Stony Point CSD Amount $30,817.00 Date 09/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENZI, JEAN R Employer name Mohawk Valley Psych Center Amount $30,816.58 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROTHER, MARIE A Employer name Taconic DDSO Amount $30,816.91 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, THOMAS F Employer name Department of Tax & Finance Amount $30,816.00 Date 04/18/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, JERRY O Employer name Chenango Forks CSD Amount $30,816.54 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARQUHARSON, PAULA S Employer name Dept Labor - Manpower Amount $30,816.36 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ELLEN F Employer name Erie County Amount $30,815.32 Date 05/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, CHRYSTINE Employer name Brooklyn DDSO Amount $30,815.95 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASMUSSEN, DOUGLAS K Employer name City of Newburgh Amount $30,816.00 Date 08/20/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVID, MARCIA M Employer name Albany County Amount $30,815.00 Date 02/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELBER, MARC F Employer name Town of Mt Pleasant Amount $30,815.00 Date 01/14/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GONCALVES, JERALD Employer name Oneida Correctional Facility Amount $30,815.00 Date 01/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDO, DAVID M Employer name West Genesee CSD Amount $30,815.00 Date 07/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRENIER, RICHARD S Employer name Central NY Psych Center Amount $30,814.00 Date 04/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, RAMABEN D Employer name State Insurance Fund-Admin Amount $30,814.09 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, SHARON A Employer name Long Island Dev Center Amount $30,814.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, LINDA M Employer name Office of Real Property Servic Amount $30,815.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKIE, KAREN G Employer name Pilgrim Psych Center Amount $30,814.01 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUDISH, THOMAS A Employer name Broome County Amount $30,814.24 Date 03/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERCKIA, STEPHEN S Employer name Brooklyn DDSO Amount $30,813.49 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABB, GEORGE M Employer name Bronx Psych Center Amount $30,814.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARL, EDWARD G Employer name Town of New Windsor Amount $30,813.00 Date 02/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, MARY E Employer name Monroe County Amount $30,813.00 Date 11/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, TONI L Employer name Capital District DDSO Amount $30,813.28 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLEBEE, GEORGE H Employer name Steuben County Amount $30,812.00 Date 05/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIN, COLLEEN Employer name Finger Lakes DDSO Amount $30,812.15 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, GAYLE Employer name Pilgrim Psych Center Amount $30,812.00 Date 12/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSHING, THOMAS S Employer name Village of Scotia Amount $30,812.11 Date 01/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELTERS, WAYNE B Employer name City of Buffalo Amount $30,812.00 Date 05/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLEFFE, CHERYL L Employer name City of Rochester Amount $30,811.97 Date 09/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENTE, DONNA M Employer name Cohoes City School Dist Amount $30,811.04 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFERNAN, JOHN C Employer name Orange County Amount $30,811.00 Date 06/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONNEVILLE, REGINA R Employer name Finger Lakes DDSO Amount $30,811.77 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDFORD, DANIEL A Employer name Brooklyn Public Library Amount $30,811.32 Date 07/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, PATRICIA L Employer name Cornell University Amount $30,811.34 Date 07/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, CYNTHIA A Employer name Children & Family Services Amount $30,810.91 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLONI, JOHN M, JR Employer name Village of Baldwinsville Amount $30,811.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUPLESSY, SUSIE A Employer name Edgecombe Corr Facility Amount $30,810.99 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHS, JANET H Employer name Fourth Jud Dept - Nonjudicial Amount $30,810.39 Date 08/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, THOMAS A Employer name Suffolk County Amount $30,810.00 Date 11/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYBKA, JOHN M, SR Employer name Hudson Corr Facility Amount $30,810.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARNEWS, EDWARD J Employer name Off of The State Comptroller Amount $30,810.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENES, CONSTANTINE Employer name Rensselaer County Amount $30,810.00 Date 10/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUBIN, DENNIS A Employer name Westchester County Amount $30,810.00 Date 01/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTTON, RICHARD T, JR Employer name Oneida Correctional Facility Amount $30,809.44 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL J Employer name Division of State Police Amount $30,810.00 Date 07/21/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALL, IRENE G Employer name Middletown City School Dist Amount $30,807.87 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, ROLAND R, SR Employer name Dept Transportation Region 10 Amount $30,807.73 Date 09/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, LAWRENCE J Employer name Dept Labor - Manpower Amount $30,808.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, RICHARD DONALD Employer name Town of Irondequoit Amount $30,808.00 Date 07/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VOORHEES, DAVID V Employer name Village of Johnson City Amount $30,809.09 Date 06/16/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIMONDO, SALVATORE A, JR Employer name Albany County Amount $30,807.31 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, HORACE Employer name Mount Vernon Housing Authority Amount $30,807.00 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCATTERGOOD, KENNETH M Employer name Greene Corr Facility Amount $30,806.61 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUGEL, JAMES G Employer name Town of Olive Amount $30,806.62 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, CHARLES T Employer name Dept Transportation Region 1 Amount $30,806.64 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIEL, RANDOLPH P Employer name Queensboro Corr Facility Amount $30,806.22 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALAIMO, SAMUEL M Employer name Monroe County Amount $30,806.00 Date 04/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAEHRE, DIANE D Employer name Erie County Amount $30,806.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMONT, RONALD D Employer name Clinton Corr Facility Amount $30,806.12 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYVILLE, TERRENCE J Employer name Franklin County Amount $30,805.93 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURIZZIO, DAVID Employer name Orange County Amount $30,805.88 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUFF, H GERARD Employer name City of Auburn Amount $30,806.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLIGAN, EDWARD Employer name City of Schenectady Amount $30,806.00 Date 03/25/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLEN, ALBERT Employer name Downstate Corr Facility Amount $30,805.00 Date 03/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRY, THOMAS J Employer name Department of Tax & Finance Amount $30,805.04 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYLE, DOREEN U Employer name Westchester County Amount $30,805.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEROUART, JOSEPH G Employer name Downstate Corr Facility Amount $30,804.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTELLA, JOSEPH R, JR Employer name Town of Shandaken Amount $30,804.80 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYVILLE, MAUREEN A Employer name Bare Hill Correction Facility Amount $30,803.83 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, VIRGIL Employer name BOCES-Wayne Finger Lakes Amount $30,803.56 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, EDWARD D Employer name Great Neck Park District Amount $30,803.37 Date 06/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYERS, SEYMOUR Employer name Supreme Court Justices Amount $30,804.00 Date 01/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, WILLIAM M Employer name Great Meadow Corr Facility Amount $30,803.04 Date 01/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, LINDA L Employer name St Lawrence County Amount $30,803.36 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESSNER, DONNA T Employer name White Plains City School Dist Amount $30,802.58 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ-DEITER, SAYDA Employer name Eastern NY Corr Facility Amount $30,802.49 Date 12/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, KEITH C Employer name NYS Power Authority Amount $30,802.46 Date 04/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCO, ANTONIO Employer name Edgemont UFSD At Greenburgh Amount $30,803.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWELL, MARY L Employer name Central NY DDSO Amount $30,802.65 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSALA, THOMAS P Employer name Hartsdale Fire Dist Commission Amount $30,802.00 Date 01/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALLACE, ROBERT L Employer name Adirondack Correction Facility Amount $30,802.20 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COAKLEY, MARGARET Employer name Manhattan Psych Center Amount $30,802.00 Date 06/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODERICK, PATRICK Employer name Department of Health Amount $30,801.00 Date 09/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, THOMAS J Employer name Five Points Corr Facility Amount $30,800.69 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARICH, BEVERLY B Employer name Camp Beacon Corr Facility Amount $30,800.54 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBACCO, LOUIS P Employer name Port Authority of NY & NJ Amount $30,801.88 Date 07/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, ANNE MARIE Employer name Town of Hempstead Amount $30,800.30 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, SANDRA C Employer name Hilton CSD Amount $30,801.14 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLING, STUART Employer name Department of State Amount $30,800.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRO, SHERRI M Employer name Workers Compensation Board Bd Amount $30,800.31 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, MARGARET Employer name Catskill Otb Corp. Amount $30,799.95 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADILLA, NELIDA Employer name Department of Health Amount $30,799.67 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEGVILLE, JOHN M Employer name Greene County Amount $30,798.73 Date 10/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEILBY, RONALD Employer name Cobleskill Richmondville CSD Amount $30,798.34 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGO, CHARLES L Employer name Nassau County Amount $30,799.00 Date 02/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNO, FRANCIS P Employer name Franklin Corr Facility Amount $30,799.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURZYCKI, PENELOPE A Employer name Department of Health Amount $30,799.00 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAMON, PAUL Employer name Erie County Amount $30,798.50 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGOS, DONNA M Employer name Fishkill Corr Facility Amount $30,798.27 Date 07/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCOLO, JENNIE Employer name Mamaroneck UFSD Amount $30,798.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAGURA, THOMAS W Employer name Dept Transportation Region 8 Amount $30,798.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ELWAINE, LOVA A Employer name State Insurance Fund-Admin Amount $30,797.80 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDT, SANDRA J Employer name Central NY Psych Center Amount $30,797.62 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, SHARON E Employer name Dutchess County Amount $30,798.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MICHAEL J Employer name Central Square CSD Amount $30,797.99 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, LINDA E Employer name Niagara County Amount $30,798.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARADISIS, MICHAEL A Employer name Woodbourne Corr Facility Amount $30,797.49 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, FRANCIS Employer name Adirondack Correction Facility Amount $30,797.28 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINTAK, THOMAS Employer name Albion Corr Facility Amount $30,797.00 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKOLASKI, SANDRA M Employer name Niagara St Pk And Rec Regn Amount $30,797.21 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DUANE R Employer name Mid-State Corr Facility Amount $30,797.10 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKLEY, PETER B Employer name Port Authority of NY & NJ Amount $30,796.91 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, DANIEL C Employer name Department of Social Services Amount $30,797.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGLIA, LEONARD J Employer name Village of Hempstead Amount $30,797.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURST, LEONORA S Employer name Div Criminal Justice Serv Amount $30,797.10 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDLEY, VASHI M Employer name Bernard Fineson Dev Center Amount $30,796.63 Date 10/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, MALCOLM B Employer name Nassau County Amount $30,796.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYO, ESINAH Employer name Buffalo Psych Center Amount $30,796.00 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUK, DOROTHY I Employer name Broome DDSO Amount $30,796.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERI, GERARD J Employer name City of Syracuse Amount $30,796.00 Date 08/12/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MULFORD, JANET R Employer name Ulster County Amount $30,796.78 Date 04/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODSKY, PETER W Employer name Nassau County Amount $30,795.88 Date 07/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SULLIVAN, KEVIN E Employer name Appellate Div 1st Dept Amount $30,795.82 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRAND, WILLIAM C, III Employer name Ogdensburg Corr Facility Amount $30,795.95 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMEROY, DAVID F Employer name Monroe County Amount $30,795.49 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMASTRA, JOSEPH C Employer name Dept Transportation Reg 2 Amount $30,795.72 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURYN, STEPHANIE Employer name Orange County Amount $30,795.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, WILLIAM Employer name Town of Middletown Amount $30,795.19 Date 05/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATEK, WALTER W Employer name Town of Hamburg Amount $30,795.79 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, GERALDINE D Employer name Town of Babylon Amount $30,795.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARN, KENNETH C Employer name Sullivan County Amount $30,794.71 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, CALVIN Employer name Health Research Inc Amount $30,795.00 Date 01/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASS, RONALD E Employer name Town of Perinton Amount $30,793.00 Date 07/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMINIAK, STANLEY A Employer name Buffalo Mun Housing Authority Amount $30,794.52 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRILLO, ALICE A Employer name Town of Bethlehem Amount $30,794.00 Date 04/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, JUDITH A Employer name Albion Corr Facility Amount $30,794.00 Date 05/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILENSKI, THOMAS E Employer name Jericho UFSD Amount $30,793.00 Date 05/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTENERO, RICHARD G Employer name Suffolk County Amount $30,793.00 Date 02/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANN, SUSAN J Employer name Clinton County Amount $30,793.00 Date 01/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARRO, ROSARIA Employer name 10th Dist. Nassau Nonjudicial Amount $30,793.00 Date 01/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESSIONS, ROBERT M Employer name Riverview Correction Facility Amount $30,792.72 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, CHARLES J Employer name Westchester County Amount $30,792.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTURIER, ALTON Employer name Middletown Psych Center Amount $30,792.00 Date 07/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIEWISCH, JANIS I Employer name Western New York DDSO Amount $30,792.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVACIC, AUDREY A Employer name Rye City School Dist Amount $30,791.74 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMBLETT, RICHARD D Employer name Monroe County Amount $30,791.66 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARONOW, MONA A Employer name Westchester County Amount $30,791.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, THOMAS F Employer name Town of Gates Amount $30,791.00 Date 01/05/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AYERS, ROSS V Employer name Chautauqua County Amount $30,791.00 Date 01/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLER, LORA L Employer name NYS Power Authority Amount $30,791.31 Date 10/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOLRIDGE, RODNEY Employer name Mid-Hudson Psych Center Amount $30,790.29 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINISGALLI, JEANETTE S Employer name Suffolk County Amount $30,791.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIDY, ROBERT M Employer name Putnam County Amount $30,790.76 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLUSKEY, LINDA R Employer name Poughkeepsie Housing Authority Amount $30,790.32 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTESANO, ROBERT J, JR Employer name Albany County Amount $30,790.00 Date 06/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCI, JOYCE E Employer name Patchogue-Medford UFSD Amount $30,790.20 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILDS, CHERYL A KERR Employer name Off of The State Comptroller Amount $30,790.00 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULSE, SUZANNE Employer name Broome DDSO Amount $30,789.52 Date 02/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, PAUL A Employer name Town of Tuxedo Amount $30,790.00 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTE, RICHARD J Employer name Off of The State Comptroller Amount $30,789.00 Date 10/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, ASTRID S Employer name Perm Comm Pub Emp Pen Ret Sys Amount $30,789.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYRICK, KENYON A Employer name SUNY College Techn Cobleskill Amount $30,789.00 Date 04/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, TERRILEE Employer name City of Syracuse Amount $30,788.71 Date 03/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLEKSIAK, EDWARD J Employer name Monroe County Amount $30,788.71 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, AMERICA Employer name Rockland County Amount $30,788.22 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, JAMES M Employer name Dept of Public Service Amount $30,788.12 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLASALLA, SUSAN Employer name Department of Social Services Amount $30,788.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, MARGARET C Employer name Pilgrim Psych Center Amount $30,788.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, JESSE J Employer name Thruway Authority Amount $30,788.00 Date 10/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANA, CRISTINO Employer name Office of General Services Amount $30,788.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYBURN, MORRIS Employer name NYC Civil Court Amount $30,788.00 Date 03/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITBECK, WILLIAM W Employer name Department of Tax & Finance Amount $30,788.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD-SPAULDING, SANDRA Employer name Saratoga County Amount $30,787.89 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, THURMAN Employer name Rochester City School Dist Amount $30,787.68 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, CANDACE Employer name Woodbourne Corr Facility Amount $30,787.25 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDER, GARY T Employer name Dept Transportation Region 1 Amount $30,787.62 Date 09/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICKLE, CASEY E Employer name SUNY College At Geneseo Amount $30,787.50 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELIG, JOHN E Employer name Division of State Police Amount $30,787.00 Date 04/14/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLTMAN, CAROLE A Employer name Nassau County Amount $30,787.00 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MICHAEL J Employer name Roswell Park Cancer Institute Amount $30,787.07 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLOP, ROBERT T Employer name Broome County Amount $30,787.39 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, EVELYN E. Employer name Gowanda Psych Center Amount $30,787.00 Date 05/08/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCELZI, DIANE T Employer name Supreme Ct-1st Criminal Branch Amount $30,786.76 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, KRISTIN S Employer name Coxsackie Corr Facility Amount $30,786.66 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, FLOYD R, JR Employer name Dept Transportation Region 5 Amount $30,786.00 Date 07/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULCON, WILLIAM W Employer name Queensboro Corr Facility Amount $30,786.00 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOUSS, STEPHANIE Employer name BOCES-Rockland Amount $30,786.04 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEGAS, KATHLEEN Employer name Suffolk County Amount $30,786.39 Date 07/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, WILLIAM J Employer name Division of Parole Amount $30,786.00 Date 07/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLT, RICHARD E Employer name City of Jamestown Amount $30,786.00 Date 01/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILGRAM, EDITH F Employer name Taconic DDSO Amount $30,786.00 Date 06/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMARANO, FRANKLIN A Employer name Nassau County Amount $30,785.96 Date 06/04/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINGERLOW, DAVID R Employer name City of North Tonawanda Amount $30,785.10 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEJCAK, VICTORIA D Employer name Broome DDSO Amount $30,785.88 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCO, JOAN M Employer name Capital District DDSO Amount $30,784.43 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, SANDRA Employer name State Insurance Fund-Admin Amount $30,785.78 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLANTONI, CHARLES Employer name Rye City School Dist Amount $30,785.00 Date 01/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUTA, ARTHUR T Employer name City of Lackawanna Amount $30,784.66 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, BRUCE F Employer name Butler Correctional Facility Amount $30,785.04 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAIGE, CYNTHIA M Employer name Office For Technology Amount $30,784.38 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, DAVID W Employer name Education Department Amount $30,784.22 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, BARBARA J Employer name Workers Compensation Board Bd Amount $30,784.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIALKO, MICHAEL T Employer name Department of Civil Service Amount $30,784.00 Date 10/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHN, LOREN R Employer name Workers Compensation Board Bd Amount $30,784.00 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGUSEO, JAMES Employer name Carmel CSD Amount $30,784.21 Date 06/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANRAHAN, INGRID K Employer name Pilgrim Psych Center Amount $30,783.94 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, ROSEANN Employer name North Colonie CSD Amount $30,783.87 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARMUS, JAMES J, DR Employer name Rockland County Amount $30,783.57 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, GALE D Employer name Nassau County Amount $30,783.25 Date 03/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGRAF, PETER F Employer name Village of Lynbrook Amount $30,783.00 Date 07/13/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MITCHELL, CINDY L Employer name St Lawrence County Amount $30,783.91 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERRENBACHER, GWENDOLYN M Employer name Wyoming County Amount $30,782.75 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYER, MARIE Employer name East Williston UFSD Amount $30,782.64 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTANEDA, JANE Employer name Suffolk County Amount $30,783.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERS, ARTHUR L Employer name Sullivan Corr Facility Amount $30,782.66 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEADER, RICHARD E Employer name New York State Canal Corp. Amount $30,782.41 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMANUEL, JEANNE Employer name Rockland Psych Center Amount $30,782.37 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHASHYAM, CHAKRADHAR R Employer name City of Yonkers Amount $30,782.36 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSTOMSKI, JAMES E Employer name Attica Corr Facility Amount $30,781.76 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSIS, JEFFERY T Employer name Village of Johnson City Amount $30,782.15 Date 02/11/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUNDIN, HOWARD Employer name Town of Greenburgh Amount $30,782.00 Date 01/01/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIRK, ELIZABETH A Employer name Nassau Health Care Corp. Amount $30,781.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JAMES K Employer name City of Mount Vernon Amount $30,781.00 Date 01/25/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONNIELLO, MICHAEL Employer name Village of Valley Stream Amount $30,781.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALIGER, HALINE Employer name Erie County Medical Cntr Corp. Amount $30,781.58 Date 10/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBRINKAT, EILEEN C Employer name Town of Hempstead Amount $30,781.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPALO, SUSAN Employer name Capital District DDSO Amount $30,780.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLOPY, PAUL J Employer name Niagara County Amount $30,780.61 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REZNIK, MINDY R Employer name Suffolk County Amount $30,779.88 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLECK, HENRY W Employer name Ontario County Amount $30,780.54 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEL, ROGER G Employer name Dept Labor - Manpower Amount $30,779.00 Date 02/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ROSETTA Employer name Workers Compensation Board Bd Amount $30,780.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUATTROCCHI, FRANCES M Employer name Norwich UFSD 1 Amount $30,780.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, ERROL Employer name Hsc At Brooklyn-Hospital Amount $30,778.64 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKES, WAYNE Employer name Sing Sing Corr Facility Amount $30,778.60 Date 05/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST CLAIRE, EMELINE Employer name Kingsboro Psych Center Amount $30,779.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSER, CHARLES C, JR Employer name Dept Transportation Region 6 Amount $30,778.52 Date 11/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAKIMI, DIANE Employer name Long Island Dev Center Amount $30,778.25 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, CRAIG C Employer name Division of State Police Amount $30,778.00 Date 01/25/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSKALIK, THOMASINA L Employer name Hudson Valley DDSO Amount $30,778.58 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIANO, VINCENT Employer name Village of Mineola Amount $30,778.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARILYN K Employer name Dept of Agriculture & Markets Amount $30,778.00 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALCOTT, SALLY Employer name Mid-State Corr Facility Amount $30,778.56 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, ANTHONY W Employer name Port Authority of NY & NJ Amount $30,778.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCE, BEVERLEY G Employer name Wheatland-Chili CSD Amount $30,778.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOGLIA, DONALD Employer name New York Public Library Amount $30,778.00 Date 08/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, SAMUEL L Employer name Wende Corr Facility Amount $30,778.00 Date 07/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELM, JUTA Employer name Buffalo Psych Center Amount $30,777.00 Date 04/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDOLSEK, ARNOLD N Employer name Buffalo Psych Center Amount $30,777.00 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, BEVERLEY Employer name Hsc At Brooklyn-Hospital Amount $30,777.93 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANAMBURGH, SANDRA Employer name Newburgh City School Dist Amount $30,776.45 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSLER, MARY A Employer name Dpt Environmental Conservation Amount $30,777.00 Date 04/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULGER, MARY M Employer name Dept Health - Veterans Home Amount $30,776.11 Date 10/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILCO, LORRAINE M Employer name Pittsford CSD Amount $30,775.88 Date 07/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRIX, JOSEPH Employer name Rockland Psych Center Amount $30,776.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYROCZYNSKI, CHARLOTTE M Employer name Cheektowaga-Sloan UFSD Amount $30,776.41 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARWOOD, ELEANOR Employer name Nassau Otb Corp. Amount $30,775.87 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, ALICIA Employer name Health Research Inc Amount $30,776.72 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERDZIK, MATTHEW B Employer name City of Buffalo Amount $30,775.00 Date 01/04/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIELDS-CHAPMAN, ANNIE Employer name Niagara Falls Housing Authorit Amount $30,775.83 Date 12/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, ROBERT Employer name City of Peekskill Amount $30,775.00 Date 02/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAGE, JOE P Employer name Elmira Corr Facility Amount $30,775.12 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, IZA D Employer name Creedmoor Psych Center Amount $30,775.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHLEWSKI, EDMUND Employer name Arthur Kill Corr Facility Amount $30,775.00 Date 04/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITERNA, ALBERT J, JR Employer name Collins Corr Facility Amount $30,774.74 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTINIAN, HARRY Employer name Supreme Ct-1st Criminal Branch Amount $30,774.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, JAMES F Employer name City of Syracuse Amount $30,774.00 Date 07/08/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAGNE, RICHARD P, JR Employer name Cape Vincent Corr Facility Amount $30,774.64 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KAREN M Employer name Broome County Amount $30,774.11 Date 12/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRZASKOS, DAVID J Employer name SUNY Albany Amount $30,773.38 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISCONTI, GERALD Employer name Suffolk County Amount $30,774.00 Date 10/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, DANIEL L Employer name Groveland Corr Facility Amount $30,773.30 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKHAM, MARTHA M Employer name Dept Labor - Manpower Amount $30,773.82 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADSHAW, BRIAN J Employer name City of Mount Vernon Amount $30,773.00 Date 09/22/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLBY, MARY J Employer name Lake Placid CSD Amount $30,773.76 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAP, CHARLES H Employer name Finger Lakes St Pk And Rec Reg Amount $30,773.00 Date 06/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, DAVID T Employer name Auburn Corr Facility Amount $30,773.00 Date 10/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, MICHAEL F Employer name Suffolk County Amount $30,773.00 Date 01/13/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, EDWARD E Employer name Fairview Fire District Amount $30,773.00 Date 07/22/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALVARADO, DOUGLASS CUTCLIFFE Employer name Children & Family Services Amount $30,772.81 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERUNTINO, JAMES S Employer name Hamilton CSD Amount $30,772.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUPTA, VINAY K Employer name Dept of Public Service Amount $30,772.00 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, LOIS A Employer name Temporary & Disability Assist Amount $30,772.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALL, GARY P Employer name Division of State Police Amount $30,772.00 Date 08/02/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMATO, MARK A Employer name Attica Corr Facility Amount $30,772.04 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDIX, ANN E Employer name Taconic DDSO Amount $30,771.88 Date 01/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAO, TONY A Employer name Workers Compensation Board Bd Amount $30,772.00 Date 06/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINFORD, EVELYN Employer name SUNY Health Sci Center Brooklyn Amount $30,772.00 Date 10/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOJECKI, CORINNE Employer name Schenectady County Amount $30,771.71 Date 05/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEKAR, JOSEPH E Employer name Washington Corr Facility Amount $30,771.36 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALHOUN, RUSSELL H Employer name Town of Thompson Amount $30,771.58 Date 01/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, GERARD H Employer name Suffolk County Amount $30,771.75 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, ROBERT J Employer name City of Watertown Amount $30,771.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORSKI, DARLENE Employer name Department of Law Amount $30,771.00 Date 03/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, SAMUEL A Employer name City of Amsterdam Amount $30,771.00 Date 05/10/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRETT, WILLIAM J Employer name Department of Tax & Finance Amount $30,771.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, VIRGINIA T Employer name Suffolk County Water Authority Amount $30,771.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, MICHAEL D Employer name Dpt Environmental Conservation Amount $30,770.79 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHTS, IRENE M Employer name Rochester City School Dist Amount $30,771.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAXON, DAVID M Employer name Dept Labor - Manpower Amount $30,771.00 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGETT, RICKY L Employer name Genesee County Amount $30,769.41 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, MARGARET E Employer name Suffolk County Amount $30,769.01 Date 05/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, KEVIN R Employer name Onondaga County Amount $30,769.75 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICTOR, ARNOLD B Employer name J N Adam Dev Center Amount $30,770.00 Date 08/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, DOUGLAS E Employer name City of Gloversville Amount $30,769.00 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE THOMASIS, FRANCESCO Employer name City of Rensselaer Amount $30,768.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PASHO, MICHAEL A Employer name Cayuga Correctional Facility Amount $30,768.70 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, WILLIAM C Employer name Division of Parole Amount $30,769.00 Date 04/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDLE, TIMOTHY P Employer name Workers Compensation Board Bd Amount $30,768.37 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JACKIE L Employer name SUNY College At Cortland Amount $30,768.25 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JILL, NANCY L Employer name Suffolk County Amount $30,768.00 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUPSKI, STANLEY Employer name Dept Transportation Region 10 Amount $30,768.00 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNER, DAVID R Employer name Auburn Corr Facility Amount $30,767.54 Date 05/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBNER, JOHN L Employer name SUNY College At Fredonia Amount $30,767.95 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, DEVON I Employer name Wappingers CSD Amount $30,767.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESZAROS, SARAH A Employer name Bedford CSD Amount $30,767.98 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDY, DANIEL A Employer name NYS Power Authority Amount $30,767.01 Date 07/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNINCH, HAROLD J Employer name Tonawanda Housing Authority Amount $30,767.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTLUND, ELIZABETH P Employer name Orleans County Amount $30,767.00 Date 08/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTOS, WILFRED Employer name Arthur Kill Corr Facility Amount $30,766.57 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORY, VICKI A Employer name Pleasantville UFSD Amount $30,766.89 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINS, FREDERICK T Employer name Cornell University Amount $30,766.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHINGER, HOWARD W Employer name Dept Labor - Manpower Amount $30,766.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, JOSEPH D Employer name Town of Rotterdam Amount $30,766.53 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, JOSEPH P Employer name City of Cohoes Amount $30,766.42 Date 09/11/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SURIANO, VIRGINIA M Employer name Pub Employment Relations Bd Amount $30,766.00 Date 01/10/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, RICHARD C Employer name Division of State Police Amount $30,765.96 Date 09/27/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STERZINGER, JEANNE L Employer name Department of Health Amount $30,766.00 Date 11/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, JAMES E Employer name Office of General Services Amount $30,767.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAPPER, NANETTE D Employer name Central NY DDSO Amount $30,765.27 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMB, FREDERICK J, JR Employer name Village of Bath Amount $30,765.88 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOR, LYNNE M Employer name Sunmount Dev Center Amount $30,765.31 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRAGUT, GEORGE E, JR Employer name Rochester Psych Center Amount $30,765.00 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERNICO, SAM F Employer name Monroe County Water Authority Amount $30,765.00 Date 03/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTY, SUZANNE M Employer name Department of Civil Service Amount $30,764.73 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, JOYCE B Employer name Hsc At Syracuse-Hospital Amount $30,765.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, JOHN C, JR Employer name Town of Liberty Amount $30,765.11 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, THOMAS W Employer name Onondaga County Amount $30,764.01 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTZ, CHARLES F Employer name Gowanda Correctional Facility Amount $30,764.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, LORRAINE Employer name Taconic DDSO Amount $30,764.49 Date 07/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IOCOLANO, JILL L Employer name Dept Transportation Region 3 Amount $30,764.40 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STITT, HELEN Employer name Suffolk County Amount $30,763.56 Date 07/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRYCEK, RICHARD Employer name Elmira Corr Facility Amount $30,763.32 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UMLAND, MILDRED LUCY Employer name Hauppauge UFSD Amount $30,763.31 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVESTRO, FRANK J Employer name NYC Family Court Amount $30,764.00 Date 06/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECHTEL, MARY E Employer name NYS Senate Regular Annual Amount $30,761.55 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARCE, CHRISTINE R Employer name SUNY Albany Amount $30,761.62 Date 10/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LAURA M Employer name Willard Drug Treatment Campus Amount $30,763.12 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTUS, BERNARD Employer name Capital District DDSO Amount $30,761.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROFF, LARRY C Employer name Cape Vincent Corr Facility Amount $30,760.81 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAMROSH, LINDA Employer name Children & Family Services Amount $30,761.45 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOFFER, CHARLES S Employer name Dept Transportation Region 10 Amount $30,760.80 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHTA, CHITTARANJAN S Employer name Dept of Financial Services Amount $30,761.43 Date 06/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAILEY, PATRICIA J Employer name Monroe County Amount $30,760.76 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANCEY, ELIZABETH S Employer name Western NY Childrens Psych Center Amount $30,760.63 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, SUSAN C Employer name City of Geneva Amount $30,760.44 Date 01/21/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINI, VINCENT A Employer name SUNY Albany Amount $30,760.26 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, INGRID A Employer name Manhattan Psych Center Amount $30,760.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVISON, ROBERT E Employer name SUNY College Technology Alfred Amount $30,759.00 Date 08/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISIAK, ROBERT J Employer name City of Syracuse Amount $30,760.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTZKY, MAYA Employer name Pilgrim Psych Center Amount $30,759.46 Date 08/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLEBY, MAX E Employer name Weedsport CSD Amount $30,759.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAKKALA, WILLIAM M, JR Employer name Cornell University Amount $30,759.00 Date 07/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDICH, CONSTANCE A Employer name Katonah-Lewisboro UFSD Amount $30,759.00 Date 08/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, MICHAEL E Employer name Mohawk Valley Psych Center Amount $30,758.76 Date 07/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGETT, THOMAS M Employer name NY Institute Special Education Amount $30,758.96 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASINSKI, AMY Employer name City of Rochester Amount $30,758.54 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, RICKY P Employer name Syracuse Housing Authority Amount $30,757.93 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, MICHAEL F Employer name Chemung County Amount $30,758.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, PHYLLIS G Employer name Newfane CSD Amount $30,758.56 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEN, ROBERT A Employer name Suffolk County Amount $30,758.00 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, JOHN T Employer name Kingsboro Psych Center Amount $30,757.62 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELLON, JONATHAN A Employer name Dpt Environmental Conservation Amount $30,757.16 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, JOHN H Employer name Sullivan County Amount $30,757.16 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLAVECCHIA, LAWRENCE J Employer name Nassau County Amount $30,757.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, ELBA I Employer name Central Islip UFSD Amount $30,756.45 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, LORRAINE Employer name Brooklyn DDSO Amount $30,756.85 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, MARK G Employer name Dpt Environmental Conservation Amount $30,756.76 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, JOHN R Employer name Central NY Psych Center Amount $30,757.00 Date 07/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, SEAN P Employer name City of Beacon Amount $30,756.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FROST, JOHN R Employer name Auburn Corr Facility Amount $30,756.00 Date 02/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, GARY M Employer name Nassau County Amount $30,756.23 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDELL, KIRK D Employer name Saratoga Springs City Sch Dist Amount $30,756.37 Date 08/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, ROBIN DEE Employer name Village of Warsaw Amount $30,755.98 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUEVARA, AMELIA Employer name Nassau Health Care Corp. Amount $30,755.72 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABATINO, MATTHEW R Employer name City of White Plains Amount $30,756.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALSH, RICHARD H Employer name Westchester County Amount $30,756.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICK, CLARICE M Employer name Department of Tax & Finance Amount $30,755.00 Date 08/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, JOHN R Employer name Village of Garden City Amount $30,755.00 Date 10/19/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLENZO, JOHN J, JR Employer name Coxsackie Corr Facility Amount $30,755.43 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, HENRY J Employer name Dept Transportation Region 9 Amount $30,754.18 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLANO, SALVATORE J Employer name Central NY DDSO Amount $30,755.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILS, GARY G Employer name Westhampton Beach UFSD Amount $30,754.40 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, CAROLYN B Employer name Finger Lakes DDSO Amount $30,754.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYBOULT, COLLEEN M Employer name Central NY DDSO Amount $30,753.98 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROSILLO, THOMAS P Employer name Department of Health Amount $30,754.19 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALECKI, PAUL M Employer name Corning Public Library Amount $30,754.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SULLIVAN, JAMES F Employer name Insurance Department Amount $30,754.00 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZE, SHERRY Employer name State Insurance Fund-Admin Amount $30,753.46 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPLEY, RONJAY M Employer name Sullivan Corr Facility Amount $30,753.70 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODISH, JOHN J Employer name Erie County Water Authority Amount $30,753.59 Date 01/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOGAVERO, MARGARET M Employer name Western New York DDSO Amount $30,753.00 Date 08/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGWART, CONRAD T Employer name Nassau County Amount $30,752.96 Date 04/20/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARACCIOLO, ANTHONY W Employer name Dept Labor - Manpower Amount $30,753.34 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAVIN, JOSE Employer name Temporary & Disability Assist Amount $30,753.18 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MICHAEL S Employer name SUNY Albany Amount $30,752.31 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCZAR, THADDEUS J Employer name SUNY Buffalo Amount $30,752.23 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCZAK, MARY J Employer name Children & Family Services Amount $30,752.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARGARET K Employer name Division of State Police Amount $30,751.94 Date 11/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JAMES A Employer name Warren County Amount $30,752.00 Date 09/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEFKE, THERESA F Employer name Nassau County Amount $30,752.02 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDO, RAUL Employer name Manhattan Psych Center Amount $30,752.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, ROSIE B Employer name Department of Health Amount $30,751.57 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTES, GWENDOLYN Employer name Niagara Frontier Trans Auth Amount $30,751.92 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHORLEY, JANE E Employer name Smithtown CSD Amount $30,751.63 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREW, MARGARET L Employer name Gowanda Correctional Facility Amount $30,751.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMES, VICTORIA J Employer name Albany City School Dist Amount $30,751.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, CHERYL A Employer name Fourth Jud Dept - Nonjudicial Amount $30,751.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONNA L Employer name Ontario County Amount $30,751.46 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBISH, DONALD W Employer name Office For Technology Amount $30,751.46 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAKOWSKI, MARY P Employer name Tompkins County Amount $30,750.10 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNING, ANNE Employer name Valley Stream Chsd Amount $30,750.31 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CAROLYN L Employer name Gilboa-Conesville CSD Amount $30,749.55 Date 02/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEWSHER, JOSEPH M Employer name SUNY Albany Amount $30,749.52 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, FRANCES Employer name Orleans Corr Facility Amount $30,749.00 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, WILLIAM H, JR Employer name Supreme Court Clks & Stenos Oc Amount $30,750.00 Date 08/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VRANA, ELIZABETH M Employer name South Huntington UFSD Amount $30,749.63 Date 08/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWE, NANCY A Employer name Finger Lakes DDSO Amount $30,748.90 Date 06/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFALO, SANTO G Employer name Town of Mamaroneck Amount $30,749.00 Date 03/11/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STILE, VINCENT R Employer name Suffolk County Amount $30,749.00 Date 08/12/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRUCE, DAVID G Employer name City of Rome Amount $30,748.08 Date 09/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELSH, SANDRA M Employer name SUNY College At Oneonta Amount $30,748.08 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, BENJAMIN L Employer name City of Rochester Amount $30,748.69 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, DONALD L Employer name Village of Liverpool Amount $30,748.13 Date 10/15/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURNS, DONALD E Employer name Monroe County Amount $30,747.94 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICARIELLO, MARIE Employer name Haverstraw-Stony Point CSD Amount $30,747.81 Date 03/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCARINO, FRANCIS Employer name Nassau Health Care Corp. Amount $30,748.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAJOY, BRUCE F Employer name St Lawrence Psych Center Amount $30,748.00 Date 01/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARTLEY, GINA M Employer name Evans - Brant CSD Amount $30,747.42 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINFIELD, JAMES D Employer name City of White Plains Amount $30,747.09 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUZONIS, RICHARD J Employer name NYS Power Authority Amount $30,747.63 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKMAN, DENNIS J Employer name NYS Dormitory Authority Amount $30,746.35 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOPHER, DIANE L Employer name Western New York DDSO Amount $30,746.18 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSBERG, DONNA H Employer name Department of Motor Vehicles Amount $30,746.16 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, BARBARA J Employer name Wyoming County Amount $30,747.00 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, EDWARD T, JR Employer name City of Albany Amount $30,746.06 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELESTE, DARCY D Employer name Roswell Park Cancer Institute Amount $30,746.67 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILELLO, JAMES A Employer name Nassau County Amount $30,746.00 Date 05/09/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPINELLI, ANGELAROSE Employer name Lawrence UFSD Amount $30,746.00 Date 09/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIARRUSSO, MICHAEL P Employer name Thruway Authority Amount $30,745.29 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, FRANK J Employer name Dept of Agriculture & Markets Amount $30,745.99 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEGAN, DONALD J Employer name City of Syracuse Amount $30,746.00 Date 07/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SABRKESH, ALI Employer name Arthur Kill Corr Facility Amount $30,746.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLIN, SUSANNE R Employer name Department of Tax & Finance Amount $30,745.00 Date 12/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSENZA, LAWRENCE W Employer name Ulster County Amount $30,745.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHAM, DOLORES A Employer name Dept Labor - Manpower Amount $30,745.00 Date 05/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPRAT, HUMBERTO A Employer name Attica Corr Facility Amount $30,744.60 Date 08/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAINELLO, ROBERT F Employer name Office of General Services Amount $30,745.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOW, RICHARD E Employer name NYS Power Authority Amount $30,745.00 Date 09/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTIERI, MICHAEL A Employer name City of Mount Vernon Amount $30,744.00 Date 01/13/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CADY, MICHAEL M Employer name Franklin Corr Facility Amount $30,744.22 Date 04/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERDAHL, ARTHUR E Employer name City of Jamestown Amount $30,744.04 Date 04/18/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAOLINO, CHERYL S Employer name Cairo-Durham CSD Amount $30,743.74 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGEL, CHARLES M Employer name Division of State Police Amount $30,744.00 Date 11/19/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORDON, TERENCE D Employer name Ontario County Amount $30,743.76 Date 03/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CALVIN C Employer name Division of Parole Amount $30,743.30 Date 12/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, DENNIS J Employer name Town of Greece Amount $30,743.00 Date 03/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SFERRAZZA, JOANNE Employer name Department of Motor Vehicles Amount $30,743.38 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREUND, HELEN P Employer name Levittown UFSD-Abbey Lane Amount $30,743.35 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANN, DONALD H Employer name Div Substance Abuse Services Amount $30,743.00 Date 09/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISOTSKY, ARTHUR Employer name Mahopac CSD Amount $30,743.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROTO, KATHLEEN Employer name Farmingdale UFSD Amount $30,742.69 Date 11/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEO, GILBERTO Employer name Manhattan Psych Center Amount $30,743.00 Date 04/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASKEW, HELEN A Employer name Department of Transportation Amount $30,743.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANGANBERG, DAVID C Employer name Monroe County Amount $30,742.63 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAMONE, PAUL C Employer name Monroe County Amount $30,742.63 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKEMORE, LAWRENCE S Employer name Dept of Public Service Amount $30,742.19 Date 09/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, BELEN Employer name Orange County Amount $30,742.03 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERCIO, SHIRLEY A Employer name Education Department Amount $30,741.99 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAMBUROSKI, JUDITH ANN Employer name Monroe County Amount $30,742.62 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGIROS, CHRIS J Employer name West Babylon UFSD Amount $30,742.26 Date 06/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, MARY Employer name Rockland County Amount $30,741.78 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDOW, VALINDA ANN Employer name Columbia County Amount $30,741.47 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, LINDA S Employer name Department of Tax & Finance Amount $30,741.33 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, ANN C Employer name Croton Harmon UFSD Amount $30,741.55 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELIUS, JAMES S, II Employer name Town of Wheatfield Amount $30,741.65 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANI, ANGELA R Employer name Off of The State Comptroller Amount $30,741.50 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIDO, CYNTHIA D Employer name City of Buffalo Amount $30,741.15 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOONZ, WILLIAM G Employer name Div Alcoholic Beverage Control Amount $30,741.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, JOSEPH D, SR Employer name Dept Transportation Region 6 Amount $30,741.00 Date 09/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, WILLIAM E Employer name Central NY Psych Center Amount $30,741.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISMAN, ARNOLD Employer name Dpt Environmental Conservation Amount $30,741.00 Date 09/20/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, CAROLYN E Employer name Central NY DDSO Amount $30,740.90 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNABY, JOYCE O Employer name Rockland County Amount $30,740.79 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMELDEN, BELLA A Employer name Helen Hayes Hospital Amount $30,741.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIVANA, HELEN L Employer name Albany County Amount $30,740.99 Date 09/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE WITT, DAVID S Employer name Roswell Park Cancer Institute Amount $30,740.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, JOHN M Employer name Suffolk County Amount $30,740.00 Date 07/15/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEWKSBURY, LINDA M Employer name Dept Health - Veterans Home Amount $30,740.19 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTZ, CAMILLE E Employer name Greater Binghamton Health Cntr Amount $30,739.20 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, RAYMOND J Employer name Education Department Amount $30,739.00 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, THOMAS H Employer name Dept Transportation Region 9 Amount $30,739.76 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTENZA, RONALD M Employer name City of Peekskill Amount $30,739.46 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSOCK, WALTER D Employer name Marcy Correctional Facility Amount $30,738.05 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, CARLOS R, SR Employer name Central Islip Psych Center Amount $30,738.00 Date 08/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CHARLES E Employer name St Lawrence Psych Center Amount $30,739.00 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULDER, NORMAN H Employer name Suffolk County Amount $30,739.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATEMAN, JOHN T Employer name St Lawrence Psych Center Amount $30,737.00 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLARD, DORIS L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $30,737.00 Date 09/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULRICH, WILLIAM C Employer name Sullivan County Amount $30,738.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOFOLO, KAREN W Employer name Oneida County Amount $30,736.41 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBERT, RICHARD E Employer name Capital District DDSO Amount $30,736.74 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, HELEN E Employer name Nassau County Amount $30,736.54 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, RICHARD J Employer name City of Plattsburgh Amount $30,736.00 Date 06/17/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NITTOLI, GLORIA Employer name Nassau County Amount $30,736.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZEN, DEBORAH L Employer name BOCES Eastern Suffolk Amount $30,736.25 Date 05/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, RACHEL Employer name Port Authority of NY & NJ Amount $30,736.14 Date 11/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELVIN, WILLIAM T, JR Employer name Lakeview Shock Incarc Facility Amount $30,736.21 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST ANDREWS, KATHRYN A Employer name Corinth CSD Amount $30,735.46 Date 02/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREBLESKI, LEONARD Employer name Elmira Corr Facility Amount $30,735.12 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEZZIO, SAMUEL C Employer name Erie County Amount $30,735.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVELSKY, PATRICIA K Employer name Cornell University Amount $30,735.09 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAZZANO, SIMONE A, JR Employer name City of Watervliet Amount $30,735.01 Date 12/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORCELLI, CHARLES P, JR Employer name City of Yonkers Amount $30,734.40 Date 02/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAGGS, DANNY L, SR Employer name NYS Power Authority Amount $30,734.33 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUERMANN, WILLIAM A Employer name Dpt Environmental Conservation Amount $30,735.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, CHRISTINE Employer name Dept Labor - Manpower Amount $30,734.67 Date 10/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTIS, WILLIAM H Employer name Town of Islip Amount $30,735.00 Date 09/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRISWOLD, SUNNIE D Employer name SUNY College Technology Alfred Amount $30,734.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, CAROL B Employer name BOCES-Westchester Putnam Amount $30,734.00 Date 12/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, MARY A Employer name Third Jud Dept - Nonjudicial Amount $30,734.17 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, MARY ANN Employer name Dept Labor - Manpower Amount $30,733.29 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELORK, ANTHONY S Employer name New York State Canal Corp. Amount $30,733.00 Date 07/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UFRET, SUZANNE Employer name Hudson Valley DDSO Amount $30,733.90 Date 01/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EILERS-LLOYD, CAROLE Employer name NYS Office People Devel Disab Amount $30,733.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPEL, LOREN D Employer name Dpt Environmental Conservation Amount $30,733.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHAN, MAUREEN ELISABETH Employer name East Williston UFSD Amount $30,733.33 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUST, ELIZABETH L Employer name Pilgrim Psych Center Amount $30,731.91 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBUR, JOHN T Employer name Town of Vestal Amount $30,731.83 Date 02/28/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAMBERTON, HARRY RICHARD Employer name Northeastern Clinton CSD Amount $30,733.00 Date 12/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, DONALD F Employer name South Huntington UFSD Amount $30,733.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, CARMELA T Employer name Pilgrim Psych Center Amount $30,732.00 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLETTA, KATHLEEN E Employer name Oneida County Amount $30,731.28 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIGAN, JOSEPH F Employer name City of Rochester Amount $30,731.57 Date 10/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEANY, JOHN B Employer name Department of Health Amount $30,731.00 Date 09/25/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, ELSIE M Employer name North Babylon UFSD Amount $30,731.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, DARRELL Employer name Erie County Amount $30,731.08 Date 10/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAPPEL, GARY WILLIAM Employer name City of Albany Amount $30,730.76 Date 06/29/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILBERT, CHARLES L Employer name Dept Labor - Manpower Amount $30,731.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANGELO, ROBERT D Employer name Dpt Environmental Conservation Amount $30,730.00 Date 06/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INFURNA, ANTHONY Employer name 10th Dist. Nassau Nonjudicial Amount $30,729.98 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENTWORTH, NANCY D Employer name Onondaga County Amount $30,729.39 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDINGER, EDWARD F Employer name Dept Transportation Region 9 Amount $30,729.00 Date 12/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKHOFF, JUDITH Employer name Nassau Library System Amount $30,729.77 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENTICE, ROBERT D Employer name Attica Corr Facility Amount $30,729.57 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRONS, GEORGE L Employer name Port Authority of NY & NJ Amount $30,729.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWSTER, HARRIET D Employer name SUNY College Techn Cobleskill Amount $30,729.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPINO, RICHARD L Employer name Town of Harrison Amount $30,729.00 Date 01/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AGUILAR-MARKULIS, NILA V Employer name Finger Lakes DDSO Amount $30,728.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AWAD, GUERGUES Employer name Division For Youth Amount $30,728.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTTA, JAMES F Employer name City of Albany Amount $30,729.00 Date 08/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHANDLER, ROMAINE Employer name Long Island Dev Center Amount $30,728.89 Date 10/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDUS, ROBERT V Employer name Downstate Corr Facility Amount $30,727.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, KENNETH J Employer name City of Rochester Amount $30,728.00 Date 10/23/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC NAMARA, SPENCER Employer name City of Oswego Amount $30,728.00 Date 04/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLLEY, PATRICIA Employer name Staten Island DDSO Amount $30,726.97 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMERON-MELCHER, MARY L Employer name Bronx Psych Center Amount $30,727.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLISON, GERARD P Employer name Coxsackie Corr Facility Amount $30,726.71 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, BARRETT N Employer name Oneida County Amount $30,727.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, SUSAN E Employer name Cornell University Amount $30,726.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENNY, VERNICE D Employer name Town of Livonia Amount $30,726.49 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAIGLER, JOAN R Employer name Cheektowaga-Maryvale UFSD Amount $30,726.33 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, JOSEPH P, SR Employer name Wende Corr Facility Amount $30,726.00 Date 05/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITRI, DOREEN M Employer name Erie County Amount $30,725.37 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPAS, JOHN H Employer name Sullivan Corr Facility Amount $30,725.07 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLUS, PAUL C Employer name City of Rome Amount $30,725.00 Date 12/19/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, JARED Employer name Cornell University Amount $30,725.88 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, KENNETH N Employer name Sunmount Dev Center Amount $30,724.98 Date 04/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBBLE, DARYL B Employer name Village of Owego Amount $30,724.92 Date 01/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCHESI, JOSEPH L Employer name City of Albany Amount $30,725.00 Date 05/18/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JARONCZYK, FRANCIS P Employer name Dept Transportation Region 10 Amount $30,724.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHAFFIE, LINDA A Employer name Department of Tax & Finance Amount $30,724.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NULTY, ELIZABETH B Employer name Department of Tax & Finance Amount $30,724.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOHN P Employer name Dept Labor - Manpower Amount $30,724.32 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINER, KENNETH L Employer name Hudson Valley DDSO Amount $30,724.15 Date 05/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSLEY, ELIZABETH Employer name Metro New York DDSO Amount $30,723.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADWALLADER, DIANE Employer name Auburn City School Dist Amount $30,723.56 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NETTNIN, VAN E Employer name Genesee St Park And Rec Regn Amount $30,723.11 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTIVO, DEBORAH M Employer name Orleans County Amount $30,722.93 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, CALVIN E R Employer name Queensboro Corr Facility Amount $30,722.54 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLANE, KENNETH J Employer name West Hempstead Water District Amount $30,723.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, MARIE E Employer name SUNY Stony Brook Amount $30,722.96 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, RAYMOND C Employer name Taconic DDSO Amount $30,722.22 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PLANTE, GUY A Employer name Bare Hill Correction Facility Amount $30,722.52 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCHI, VERONICA T Employer name Yorktown CSD Amount $30,722.25 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMICHAEL, ALAN H Employer name Town of Tonawanda Amount $30,722.00 Date 11/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERSON, JULIA B Employer name Town of Mount Kisco Amount $30,722.00 Date 04/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSEY, GARY E Employer name Niagara Co. Ind. Dev. Agy. Amount $30,721.08 Date 02/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULDOON, KEVIN Employer name Butler Correctional Facility Amount $30,721.05 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, ALAN C Employer name Dept of Economic Development Amount $30,722.00 Date 04/17/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, BHUPENDRA A Employer name Department of Health Amount $30,722.00 Date 06/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONZI, JOHN J Employer name Division of State Police Amount $30,722.00 Date 06/17/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERZO, MARY JO Employer name Thruway Authority Amount $30,721.97 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTSON, RHODA I Employer name Hewlett-Woodmere UFSD Amount $30,721.00 Date 01/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCA, DONNA J Employer name Rochester City School Dist Amount $30,720.17 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, LEE Employer name City of Watertown Amount $30,720.17 Date 09/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, PETER J Employer name Capital District DDSO Amount $30,720.58 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMSTEAD, JERRY D Employer name Village of Canton Amount $30,720.30 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JOHN E Employer name Port Authority of NY & NJ Amount $30,721.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, BHARATKUMAR S Employer name Manhattan Psych Center Amount $30,719.94 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, LANNY A Employer name Groveland Corr Facility Amount $30,719.63 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOY, MICHAEL B Employer name City of Buffalo Amount $30,720.00 Date 08/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEKROL, MARIBETH Employer name Department of Civil Service Amount $30,720.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, JEAN H Employer name Northern Adirondack CSD Amount $30,719.52 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, GARRY S Employer name Town of New Castle Amount $30,719.00 Date 09/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDDELL, ROBERTA J Employer name Fourth Jud Dept - Nonjudicial Amount $30,719.60 Date 09/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBERA, SALVATORE J Employer name Supreme Ct-Queens Co Amount $30,718.87 Date 11/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, CYNTHIA A Employer name Mid-State Corr Facility Amount $30,718.73 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ROBERT P Employer name Nassau County Amount $30,719.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, LAWRENCE H Employer name Suffolk County Amount $30,718.96 Date 05/03/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIVIDINI, SUSANNE S Employer name Ossining UFSD Amount $30,718.56 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, ANN P Employer name Town of Islip Amount $30,718.00 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANKEY, DOLORES M Employer name Town of North Salem Amount $30,718.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, JOSE A Employer name Bronx Psych Center Amount $30,718.00 Date 05/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBERT, MARY Employer name SUNY Health Sci Center Syracuse Amount $30,718.00 Date 01/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOROCKI, BARBARA Employer name NYC Civil Court Amount $30,718.00 Date 10/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MICHAEL A Employer name Onondaga County Amount $30,716.65 Date 11/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, STEVEN J Employer name St Lawrence County Amount $30,717.41 Date 08/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRISON, PATRICIA A Employer name Orange County Amount $30,717.34 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHATTELL, PEGGY L Employer name Hutchings Psych Center Amount $30,716.04 Date 10/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUEHLER, ELLEN C Employer name Rotterdam Mohonasen CSD Amount $30,715.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, SAM J Employer name Peekskill Housing Authority Amount $30,716.41 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, JEROME A Employer name Town of Sherman Amount $30,716.33 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODDARD, DAVID L Employer name Cornell University Amount $30,715.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, FREDERICK C Employer name Greene County Amount $30,715.00 Date 09/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, MICHAEL R. Employer name Franklin Corr Facility Amount $30,714.26 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUILLA, VICTOR A, JR Employer name City of Gloversville Amount $30,714.10 Date 09/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, SUSANNE D Employer name Westchester County Amount $30,715.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAULSBURY, LYNNE B Employer name Ithaca City School Dist Amount $30,714.64 Date 01/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLY, MARY L Employer name Dept Labor - Manpower Amount $30,715.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, KIM D Employer name Finger Lakes DDSO Amount $30,714.44 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, SHERLYN Employer name Albany County Amount $30,714.07 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPIERNO, LUIGI Employer name Town of Hempstead Amount $30,714.00 Date 07/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMETRAS, MARY Employer name Capital District DDSO Amount $30,713.00 Date 06/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFETT, MICHAEL G Employer name City of Schenectady Amount $30,713.00 Date 06/16/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PELHAM, JAMES W Employer name City of New Rochelle Amount $30,713.00 Date 08/14/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIRTCH, EARL J Employer name Greater Binghamton Health Cntr Amount $30,713.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, JEFFREY E Employer name Taconic DDSO Amount $30,712.81 Date 11/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, JANETTE M Employer name Steuben County Amount $30,712.56 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISTRETTA, FELIX J Employer name Chautauqua County Amount $30,711.90 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, VIRGINIA M Employer name SUNY College At Plattsburgh Amount $30,711.82 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTY, KEVIN Employer name Woodbourne Corr Facility Amount $30,712.14 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPERINI, DENNIS J Employer name Downstate Corr Facility Amount $30,712.00 Date 07/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, JEAN A Employer name Kings Park Psych Center Amount $30,712.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNELL, SHIRLEY J Employer name Corning Painted Pst Enl Cty Sd Amount $30,712.00 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILORENZO, ANTHONY J Employer name Orleans Corr Facility Amount $30,711.60 Date 03/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWHOFF, JOHN J Employer name Suffolk County Amount $30,711.01 Date 05/07/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARMSTRONG, JAY Employer name Staten Island DDSO Amount $30,710.10 Date 05/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENT, BRUCE F Employer name Warren County Amount $30,711.00 Date 02/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHY, DANIEL J Employer name Nassau County Amount $30,709.89 Date 04/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOIS, JOYCE Employer name Health Research Inc Amount $30,710.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBALA, GARY J Employer name Suffolk County Amount $30,710.00 Date 11/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUESELL, RONALD F, SR Employer name Onondaga CSD Amount $30,709.10 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEEGOLD, HELEN Employer name SUNY Buffalo Amount $30,709.47 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, SHERYL A Employer name Monroe County Amount $30,709.16 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENFELD, MICHAEL J Employer name Div Alcoholic Beverage Control Amount $30,708.00 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIGMUND, JUDITH Employer name Rockland Psych Center Amount $30,708.92 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELD, DIANA L Employer name BOCES Erie Chautauqua Cattarau Amount $30,708.80 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, KATHLEEN A Employer name Education Department Amount $30,708.28 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGLIENTE, GERARD F Employer name Town of Ramapo Amount $30,708.00 Date 06/23/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARKELL, DEBRA A Employer name BOCES-Rensselaer Columbia Gr'N Amount $30,707.82 Date 05/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERARDI, RICHARD D Employer name City of White Plains Amount $30,707.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUZZESE, LILLIAN Employer name BOCES-Nassau Sole Sup Dist Amount $30,707.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRYOR, MICHAEL J Employer name City of New Rochelle Amount $30,707.00 Date 06/04/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIDDLE, JAMES H Employer name Argyle CSD Amount $30,707.32 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDEROSE, KENNETH M Employer name NYC Criminal Court Amount $30,707.47 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIEST, JUDITH K, MRS Employer name Onondaga County Amount $30,707.27 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JOYCE W Employer name Westchester County Amount $30,707.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLEK, ALFREDA Employer name Northport East Northport UFSD Amount $30,706.40 Date 01/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNUUTILA, JOHN R Employer name City of Ithaca Amount $30,706.32 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, CHARLES F, JR Employer name Department of Health Amount $30,706.00 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAB, PAULA D Employer name Dept Labor - Manpower Amount $30,706.00 Date 07/14/2005 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