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 CHAMBERS, GREGORY J Employer name City of Lockport Amount $30,396.21 Date 04/21/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSWALD, CAMELIA M Employer name Schuyler County Amount $30,396.54 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYDALSKI, GERALD S Employer name Attica Corr Facility Amount $30,396.26 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSBOZOM, JOHN A Employer name Division For Youth Amount $30,396.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWAN, ROBERT C Employer name Division of State Police Amount $30,396.00 Date 07/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALASSO, JAMES J, JR Employer name Town of Oyster Bay Amount $30,396.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, JUANITA L Employer name Nassau County Amount $30,396.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JEROME V Employer name Suffolk County Amount $30,396.00 Date 05/19/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACAULEY, CLAIRE J Employer name Wyandanch UFSD Amount $30,395.96 Date 09/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELD, ELLEN Employer name Erie County Amount $30,395.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTERLING, PATRICIA Employer name City of Mount Vernon Amount $30,394.59 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNELL, ROBERT W Employer name State Insurance Fund-Admin Amount $30,395.05 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, MAXINE Employer name Glen Cove Community Dev Agcy Amount $30,395.93 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESCIA, DONALD P Employer name City of Rochester Amount $30,395.00 Date 10/31/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAGONE, JOAN A Employer name New York State Assembly Amount $30,394.54 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRALEY, STEPHEN E Employer name SUNY Albany Amount $30,394.21 Date 05/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, YVONNE Employer name Kingsboro Psych Center Amount $30,394.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINGENHEIMER, GARY A Employer name Dept Transportation Region 5 Amount $30,393.99 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, CHRISTINA Employer name Banking Department Amount $30,394.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUEHLER, BOBBY F Employer name Gates-Chili CSD Amount $30,394.00 Date 06/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, ALICE Employer name Brooklyn Public Library Amount $30,394.00 Date 10/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JESSE Employer name Westchester County Amount $30,393.80 Date 08/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, MARY B Employer name Long Island Dev Center Amount $30,393.36 Date 09/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENZI, GERARD A Employer name Port Authority of NY & NJ Amount $30,393.00 Date 11/19/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, EUGENE Employer name Nassau County Amount $30,393.00 Date 07/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUNSON, RAYMOND A Employer name SUNY College At Fredonia Amount $30,393.00 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POUGH, ROBERT C Employer name Hudson City School Dist Amount $30,393.00 Date 07/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHRLICH, JEFFREY B Employer name Cortland County Amount $30,393.19 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBREY, EUGENE R Employer name Altona Corr Facility Amount $30,393.00 Date 02/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNDT, TERRY T Employer name Cattaraugus County Amount $30,392.45 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, MARY ANNE Employer name Central NY DDSO Amount $30,392.47 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SVENSSON, VIOLA Employer name Helen Hayes Hospital Amount $30,392.04 Date 04/01/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, VALERIE ANN Employer name Monroe County Amount $30,392.00 Date 12/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, ARLENE Employer name Oceanside UFSD Amount $30,392.30 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARING, JOHN C Employer name Dept Transportation Region 5 Amount $30,391.73 Date 08/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, EUFEMIO Employer name Nathan Kline Inst Amount $30,392.00 Date 12/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DUANE H Employer name Mohawk Valley Psych Center Amount $30,392.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WROBEL, JOHN C Employer name Dept Transportation Region 5 Amount $30,392.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, LOEL M Employer name Groveland Corr Facility Amount $30,391.92 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOSE, JOHN G Employer name Grand Island CSD Amount $30,391.13 Date 07/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, SOSAMMA Employer name Westchester Health Care Corp. Amount $30,391.56 Date 09/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, MARJORIE A Employer name Pilgrim Psych Center Amount $30,391.56 Date 11/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANCE, HOWARD L Employer name Village of Gowanda Amount $30,391.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA CLAIR, DALE J Employer name Clinton Corr Facility Amount $30,390.96 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, MICHAEL H Employer name Finger Lakes DDSO Amount $30,391.00 Date 08/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWE, VANCE G Employer name Dept Labor - Manpower Amount $30,391.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MARY M Employer name Rockland Psych Center Amount $30,390.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADIAN, JAMES P Employer name City of White Plains Amount $30,390.00 Date 08/20/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONNORS, JANICE Employer name Rensselaer County Amount $30,389.77 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGHESE, RAJU E Employer name Clarkstown CSD Amount $30,389.86 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, EDWIN R Employer name Division of Parole Amount $30,389.00 Date 02/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUGHERTY, ELIZABETH Y Employer name Jefferson County Amount $30,389.72 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEFOR, PAUL Employer name Dept Transportation Region 8 Amount $30,389.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, DIANE F Employer name Department of Health Amount $30,389.04 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHON, WAYNE R Employer name Clinton Corr Facility Amount $30,389.17 Date 02/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, BRIAN A Employer name Office of General Services Amount $30,389.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICATERINO, LEWIS J Employer name State Insurance Fund-Admin Amount $30,389.00 Date 11/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRINCHITELLA, VINNIE Employer name Mt Pleasant Blythedale UFSD Amount $30,388.86 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORES, NICASIO C Employer name Orange County Amount $30,388.00 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERTH, JAMES Employer name W Hempstead Sanitation Dist #6 Amount $30,388.00 Date 03/29/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSSENFORT, LESTER, JR Employer name Pilgrim Psych Center Amount $30,388.00 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VERGNE, DAVID P Employer name City of Albany Amount $30,388.38 Date 08/21/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPER, DIANE L Employer name Ulster County Amount $30,388.43 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, JANET D Employer name Dept of Correctional Services Amount $30,388.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMOGYI, WILLIAM J Employer name Hudson River Psych Center Amount $30,388.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, THOMAS A Employer name Division of State Police Amount $30,387.00 Date 12/15/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PACHECO, DOUGLAS A Employer name Onondaga County Amount $30,386.93 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, PATRICIA L Employer name Staten Island DDSO Amount $30,387.00 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, JUDY A Employer name Suffolk County Amount $30,387.37 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, DEBORAH M Employer name Wende Corr Facility Amount $30,387.00 Date 04/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, KATHLEEN Employer name Monroe County Amount $30,386.76 Date 07/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETANCOURT, HARRY Employer name Creedmoor Psych Center Amount $30,386.72 Date 05/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, BEVERLY M Employer name Capital District DDSO Amount $30,386.72 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTVEDT, NINA M Employer name Nassau County Amount $30,386.26 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, WILLIAM F Employer name Village of Brightwaters Amount $30,386.34 Date 02/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIRE, DENICE M Employer name Onondaga County Amount $30,386.51 Date 05/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYE, NANCY L Employer name SUNY College At Cortland Amount $30,386.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, DEBRA M Employer name Capital District DDSO Amount $30,386.18 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, MARJORIE P Employer name Supreme Court Clks & Stenos Oc Amount $30,386.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANADAY, CAROL R Employer name Nassau Health Care Corp. Amount $30,385.45 Date 10/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, WILLIAM Employer name City of Auburn Amount $30,385.34 Date 02/23/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HIRSCH, MARILYN Employer name 10th Dist. Suffolk Co Nonjudicial Amount $30,386.00 Date 05/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNTZ, LORRAINE H Employer name Erie County Amount $30,385.99 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, MARGARET R Employer name Ithaca City School Dist Amount $30,385.60 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTY, DEBORAH K Employer name Division of The Lottery Amount $30,385.10 Date 05/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMACHER, JOANNE L Employer name Wyoming County Amount $30,384.48 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LAURA, MICHAEL A Employer name NYS Power Authority Amount $30,384.24 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, SUSAN N Employer name Div Criminal Justice Serv Amount $30,385.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDIVER, EVAN, JR Employer name Town of Greenburgh Amount $30,385.00 Date 08/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTINE, DAVID C Employer name Southport Correction Facility Amount $30,385.03 Date 12/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOORHIS, RONALD B Employer name Central NY Psych Center Amount $30,384.19 Date 01/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAZ, LORRAINE Employer name Children & Family Services Amount $30,384.05 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, BERNARD D Employer name Town of Salina Amount $30,383.05 Date 02/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, BRIAN J Employer name Malone CSD Amount $30,384.04 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICKFORD, JOHN F Employer name Mt Mcgregor Corr Facility Amount $30,384.00 Date 10/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, JANE L Employer name Erie County Amount $30,384.00 Date 03/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUBY, LEONARD J, JR Employer name Collins Corr Facility Amount $30,383.40 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZORN, ALFRED J Employer name Pilgrim Psych Center Amount $30,383.03 Date 05/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER-MOORE, YVONNE D Employer name SUNY Buffalo Amount $30,383.00 Date 05/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, IRENE Employer name Port Authority of NY & NJ Amount $30,383.00 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORETTI, PAUL Employer name Dept Transportation Reg 2 Amount $30,382.70 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, ROBERT A Employer name City of Corning Amount $30,382.00 Date 07/22/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MERCER, REBECCA Employer name Supreme Court Clks & Stenos Oc Amount $30,382.00 Date 07/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IKONNIKOW, JOYCE L Employer name Department of Health Amount $30,382.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENKNER, EKKHART Employer name Inst For Basic Res & Ment Ret Amount $30,382.19 Date 06/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EDWARD K Employer name Chemung County Amount $30,381.71 Date 09/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILAZZO, LINDA A Employer name Commack UFSD Amount $30,381.27 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, FREDERICK B Employer name SUNY College At Cortland Amount $30,381.54 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOEN, WILLIAM J Employer name Marcy Correctional Facility Amount $30,381.43 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, MICHAEL P Employer name Div Military & Naval Affairs Amount $30,381.27 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, NORBERT A, JR Employer name SUNY College At Oswego Amount $30,381.83 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETANZOS, MARY Employer name Kings Park Psych Center Amount $30,381.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABIDEAU, PATRICIA A Employer name St Lawrence County Amount $30,381.18 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZILOTTA, PETER J Employer name Nassau County Amount $30,381.03 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEASHAW, ROBERT P Employer name Village of Potsdam Amount $30,381.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMANN, JOHN J Employer name Greene Corr Facility Amount $30,380.68 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOHN C Employer name City of Olean Amount $30,380.66 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDFUSS, GLENN G Employer name Town of North Castle Amount $30,381.00 Date 04/20/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAWRENCE, GLORIA J Employer name Long Island Dev Center Amount $30,381.00 Date 08/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLOCK, RICHARD W Employer name Suffolk County Amount $30,380.23 Date 12/16/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSEY, PATRICIA A Employer name Adirondack CSD Amount $30,380.64 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOURNIER, THOMAS J, JR Employer name Riverview Correction Facility Amount $30,380.00 Date 12/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEIL, ARTHUR J Employer name Broome County Amount $30,379.94 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUB, PATRICIA L Employer name Onondaga County Amount $30,380.11 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KINNY, PATRICIA M Employer name Wayne County Amount $30,379.88 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENKEL, MICHAEL A Employer name Department of Tax & Finance Amount $30,379.84 Date 11/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAL, ROY A Employer name Dept Labor - Manpower Amount $30,379.52 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCCI, MICHAEL F Employer name Pittsford CSD Amount $30,380.06 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPSON, WESLEY G Employer name Groveland Corr Facility Amount $30,379.46 Date 07/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWSTER, GLENN C Employer name Dept Transportation Region 8 Amount $30,379.20 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATCHINSON, WILLIAM B Employer name Town of East Greenbush Amount $30,379.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNDU, SALVATORE P Employer name City of Hornell Amount $30,379.00 Date 06/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARRIERO, NICHOLAS J Employer name Village of Port Chester Amount $30,379.00 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, JAMES Employer name Port Authority of NY & NJ Amount $30,378.65 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSCHBACH, ROBERT, JR Employer name Staten Island DDSO Amount $30,378.24 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANBA, CAROL L Employer name Central NY DDSO Amount $30,378.15 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERGONI, CECILE M Employer name Insurance Department Amount $30,379.00 Date 10/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, BRADLEY R Employer name SUNY College At Plattsburgh Amount $30,378.94 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNISHA, MARY G Employer name Western New York DDSO Amount $30,378.72 Date 10/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDE, DOLORES Employer name Westchester County Amount $30,378.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSZUTA, DANIEL E Employer name Erie County Amount $30,377.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANEZ, RUBEN Employer name Division of Parole Amount $30,377.43 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADE, HOWARD E Employer name Town of Chester Amount $30,376.83 Date 09/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, WARREN C Employer name Rockland County Amount $30,377.42 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LINDA A Employer name Erie County Amount $30,376.61 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCQUAIR, JOANNE S Employer name Nassau County Amount $30,377.60 Date 12/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARRON, KEVIN W Employer name Village of Dobbs Ferry Amount $30,376.82 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCADURA, VERA Employer name Pub Employment Relations Bd Amount $30,376.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRIDGE, LLOYD E Employer name City of Rochester Amount $30,376.00 Date 07/05/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUDDEBACK, WARREN Employer name Division of Parole Amount $30,376.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANSKI, JAMES R Employer name City of Fulton Amount $30,376.21 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLETTS, DAVID J Employer name Great Meadow Corr Facility Amount $30,375.77 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, JO ANN Employer name Monroe County Amount $30,376.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKIN, PETER MCCAULEY Employer name NY School For The Deaf Amount $30,376.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, FRANCES J Employer name Genesee St Park And Rec Regn Amount $30,375.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILHOOLY, JEANETTE T Employer name Garden City UFSD Amount $30,375.18 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, PHILIP J Employer name Great Meadow Corr Facility Amount $30,375.00 Date 04/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAVERMAN, MARK S Employer name SUNY College At Old Westbury Amount $30,375.53 Date 01/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULT, ROY A Employer name Capital District DDSO Amount $30,375.00 Date 06/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORZATKOWSKI, JOHN J Employer name Rensselaer City School Dist Amount $30,375.00 Date 10/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORCH, EDWARD A Employer name City of Middletown Amount $30,375.00 Date 02/28/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, THOMAS Employer name Div Military & Naval Affairs Amount $30,374.49 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROXAS, RUDOLF L Employer name Dept of Financial Services Amount $30,374.90 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIOSI, ANITA L Employer name Education Department Amount $30,374.71 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIFFIN, JAMES R Employer name City of Sherrill Amount $30,374.58 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, CHARLES E Employer name Orleans Corr Facility Amount $30,374.40 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTUNDA, MARY Employer name Monroe County Amount $30,374.40 Date 09/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFRE, FELICE Employer name Troy City School Dist Amount $30,373.16 Date 05/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCAULEY, BETTY A Employer name Dept Labor - Manpower Amount $30,374.00 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACK, LAWRENCE Employer name Niagara St Pk And Rec Regn Amount $30,373.78 Date 03/23/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TILLERY, DENNIS Employer name Mid-Orange Corr Facility Amount $30,374.34 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINONES, PEGGY A Employer name NYC Civil Court Amount $30,372.54 Date 07/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBA, WALTER A, JR Employer name Wende Corr Facility Amount $30,373.03 Date 08/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, JOYCE L Employer name Comm Quality Care And Advocacy Amount $30,373.00 Date 09/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRON, MARJORIE Employer name Suffolk County Amount $30,372.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPROSTON, WILLIAM A Employer name Suffolk County Water Authority Amount $30,371.45 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHENGEN, HENRY L Employer name Village of Hamburg Amount $30,372.00 Date 10/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARI, COSIMO J Employer name Bare Hill Correction Facility Amount $30,371.42 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJEWODZIC, GERALD W Employer name Moriah Shock Incarce Corr Fac Amount $30,372.44 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINTONYE, JEFFREY L Employer name Phoenix CSD Amount $30,371.35 Date 01/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICHNEY, CAROLE Employer name Suffolk County Amount $30,372.00 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VRANJES, PETER Employer name City of Lackawanna Amount $30,371.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, RITA I Employer name Children & Family Services Amount $30,370.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUART, ELIZABETH A Employer name SUNY Albany Amount $30,370.26 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERMER, CANDACE J Employer name Western New York DDSO Amount $30,371.13 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGURA, DAVID W Employer name Niagara St Pk And Rec Regn Amount $30,371.25 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGTON, JAMES T Employer name Schuylerville CSD Amount $30,369.75 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERMINARO, MICHAEL T Employer name City of Utica Amount $30,369.42 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNER, DONNA M Employer name Finger Lakes DDSO Amount $30,369.75 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, EDWARD A Employer name Suffolk County Amount $30,369.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, JAMES A Employer name Clinton County Amount $30,369.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, SHARON J Employer name Grand Island CSD Amount $30,369.00 Date 07/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, STEPHEN G Employer name City of Rochester Amount $30,369.00 Date 11/05/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAVKO, FLORENCE U Employer name Kings Park CSD Amount $30,368.57 Date 02/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSWALD, DONALD E Employer name City of Syracuse Amount $30,369.00 Date 02/15/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNESPLER, AMELIA Employer name Suffolk County Amount $30,368.83 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, MARLENE Employer name Hudson Valley DDSO Amount $30,368.74 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONVERSE, LAURIE J Employer name Dpt Environmental Conservation Amount $30,368.08 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABIDA, PETE Employer name Great Meadow Corr Facility Amount $30,368.47 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANALI, MICHAEL J Employer name City of Elmira Amount $30,368.15 Date 09/02/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, MICHAEL Employer name Town of Hopkinton Amount $30,367.56 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, MARTIN D Employer name Town of Reading Amount $30,368.06 Date 03/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIGGS, KENNETH J Employer name Dpt Environmental Conservation Amount $30,368.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINGMON, RONALD L Employer name Mt Mcgregor Corr Facility Amount $30,367.04 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, DARYL P Employer name Village of Walden Amount $30,367.00 Date 02/11/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JESSEN, JAMES R Employer name Monroe County Amount $30,368.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINA, DOMINICK Employer name Port Authority of NY & NJ Amount $30,366.04 Date 03/04/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, LISA Employer name Norwich Housing Authority Amount $30,366.85 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DOOSER, PAUL R Employer name City of Buffalo Amount $30,367.00 Date 09/01/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROGERS, BRENDA S Employer name Western New York DDSO Amount $30,366.50 Date 03/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIERCZNSKI, DARLA J Employer name Orleans Corr Facility Amount $30,365.67 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTY, LOUISE M Employer name Capital Dist Psych Center Amount $30,365.65 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, JOHN H Employer name Greater Binghamton Health Cntr Amount $30,366.00 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSTMANN, MARIANNE Employer name Suffolk County Water Authority Amount $30,365.71 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, PAULA Employer name Hewlett-Woodmere UFSD Amount $30,365.26 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNEVILLE, DEBORAH G Employer name Department of Tax & Finance Amount $30,365.00 Date 02/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSLER, ARTHUR J Employer name Department of Transportation Amount $30,365.00 Date 07/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMICA, RICHARD A Employer name Bare Hill Correction Facility Amount $30,365.31 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYSE, BARBARA A Employer name Fourth Jud Dept - Nonjudicial Amount $30,364.88 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTS, ANNIE B Employer name Rochester Psych Center Amount $30,364.75 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, THERESA A Employer name East Aurora UFSD Amount $30,364.28 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGGART, DONALD P Employer name SUNY College Environ Sciences Amount $30,364.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, DONNA H Employer name BOCES-Monroe Amount $30,364.90 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, PATRICIA A Employer name Greater Binghamton Health Cntr Amount $30,363.82 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOKOL, LITA Employer name Dept Labor - Manpower Amount $30,364.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEDRZYCKI, THEODORE J Employer name Town of North Hempstead Amount $30,363.03 Date 11/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIZZI, JOSEPH M Employer name City of Schenectady Amount $30,362.67 Date 06/17/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANWORMER, DENNIS J Employer name Off of The State Comptroller Amount $30,362.32 Date 05/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBRIZZI, STEVEN M Employer name Connetquot CSD Amount $30,363.37 Date 12/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, ARTHUR P Employer name Cattaraugus County Amount $30,363.21 Date 04/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESLOWSKI, EDWARD J Employer name Children & Family Services Amount $30,363.30 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, TYRONE Employer name Rochester Psych Center Amount $30,362.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERS, JEFFREY S Employer name Suffolk County Amount $30,362.00 Date 07/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PELLICCIA, PETER Employer name Town of Brookhaven Amount $30,361.00 Date 03/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, GEORGE E Employer name Albany County Amount $30,361.00 Date 10/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARAN, NIRMALA Employer name Rensselaer County Amount $30,361.40 Date 01/02/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLTON, DOUGLAS L Employer name Panama CSD Amount $30,361.60 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEZATTE, LOUIS M Employer name Thruway Authority Amount $30,360.20 Date 12/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROUSDELL, THOMAS Employer name Nassau County Amount $30,362.00 Date 09/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLARI, VALERIE Employer name SUNY College At Buffalo Amount $30,360.65 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVAUL, GARY Employer name Greater Binghamton Health Cntr Amount $30,360.26 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTOSH, MARVIN E Employer name Finger Lakes DDSO Amount $30,359.98 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROMITIS, STANLEY F Employer name Dept Transportation Region 9 Amount $30,360.14 Date 11/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCE, JOSEPH F Employer name Fishkill Corr Facility Amount $30,359.75 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBERT, DENISE S Employer name Clinton County Amount $30,359.47 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITSINOS, PAMELA P Employer name Orange County Amount $30,359.49 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, DOROTHY A Employer name Children & Family Services Amount $30,359.13 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, JANICE L Employer name Department of Law Amount $30,359.01 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DONALD F Employer name Hudson River Psych Center Amount $30,359.00 Date 10/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, HERBERT Employer name City of Rochester Amount $30,359.00 Date 07/13/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HICKS, BARBARA J Employer name Nassau County Amount $30,358.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHWAY, MICHAEL J Employer name Great Meadow Corr Facility Amount $30,358.79 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, RITA Employer name Hudson Valley DDSO Amount $30,357.99 Date 10/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCINARDI, KATHLEEN M Employer name Helen Hayes Hospital Amount $30,359.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SANDRA J Employer name Creedmoor Psych Center Amount $30,358.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDON, ALISON M Employer name New York Public Library Amount $30,357.51 Date 10/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLARENO, ANTHONY Employer name City of Lackawanna Amount $30,357.00 Date 12/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, GARY D Employer name Niagara County Amount $30,357.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, THOMAS V Employer name Town of Brookhaven Amount $30,357.00 Date 01/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, JOSEPH A Employer name Department of Health Amount $30,357.00 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORTON, LORRAINE Employer name Dept Labor - Manpower Amount $30,357.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCFADDEN, KATIE Employer name Long Island Dev Center Amount $30,357.00 Date 06/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGGO, GEORGE C Employer name Fishkill Corr Facility Amount $30,357.00 Date 03/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RONALD L, SR Employer name Town of Tonawanda Amount $30,357.00 Date 11/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZARD, KAREN I Employer name SUNY College Techn Morrisville Amount $30,356.09 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZECKHAUSER, E MARGERY Employer name Erie County Amount $30,356.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMLIN, SYLVIA M Employer name Westchester County Amount $30,357.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULKARNI, SHEELA S Employer name Department of Civil Service Amount $30,355.56 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARLSON, LINDA Employer name Temporary & Disability Assist Amount $30,355.37 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMON, RICHARD G Employer name Industrial Exhibit Authority Amount $30,354.68 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARCELLA Employer name Patchogue-Medford UFSD Amount $30,354.35 Date 08/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACIUBA, DENNIS A Employer name Town of Cheektowaga Amount $30,355.00 Date 09/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAINTER, MARK E Employer name Newark Valley CSD Amount $30,355.34 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, WILLIAM E Employer name Department of Tax & Finance Amount $30,355.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOURA, TRUDY L Employer name Ulster County Amount $30,354.04 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, ALLEN M Employer name Groveland Corr Facility Amount $30,354.97 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, DYAN R Employer name Sullivan County Amount $30,354.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, M JOY Employer name Fulton County Amount $30,353.95 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, ELIZABETH Employer name Finger Lakes DDSO Amount $30,353.60 Date 07/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, RITA D Employer name Department of Health Amount $30,354.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEESLER, RONALD E Employer name Broome DDSO Amount $30,354.00 Date 11/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPO, PATRICIA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $30,353.51 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOY, ADRIAN F, JR Employer name SUNY College At Geneseo Amount $30,353.42 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYLYPIEC, ANN M Employer name Department of Motor Vehicles Amount $30,353.02 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORTON, WARREN N Employer name Woodbourne Corr Facility Amount $30,353.00 Date 03/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCPHEE, CHARLES A Employer name Mid-Hudson Psych Center Amount $30,353.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTNEY, HUGH F Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $30,353.27 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOLE, SHARON G Employer name Mohawk Valley Psych Center Amount $30,353.28 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMPIE, DAVID J Employer name Summit Shock Incarc Corr Fac Amount $30,353.04 Date 11/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, RONALD D Employer name Dept of Financial Services Amount $30,352.94 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIAM, ROBERT LEE Employer name Riverhead CSD Amount $30,352.10 Date 07/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABER, MARTIN Employer name Scarsdale UFSD Amount $30,352.72 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEERS, TIMOTHY P Employer name City of Buffalo Amount $30,352.83 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNNER, JOSEPH A Employer name City of Lackawanna Amount $30,352.53 Date 07/26/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGINNIS, LEONA S Employer name Onondaga County Amount $30,352.00 Date 08/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNE, DAVID A Employer name Village of Massena Amount $30,352.04 Date 06/12/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VOULO, LARRY S Employer name Village of Garden City Amount $30,352.00 Date 11/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, DOUGLAS R Employer name NYS Power Authority Amount $30,351.50 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, STEPHEN G Employer name Interest On Lawyer Account Fnd Amount $30,351.84 Date 09/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEIL, JOHN J Employer name Suffolk County Amount $30,351.96 Date 07/25/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROSS, WILLIAM R Employer name Town of Chautauqua Amount $30,351.28 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIE, DONALD P Employer name Erie County Amount $30,351.00 Date 06/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHLENBACHER, DONNA R Employer name SUNY College At Fredonia Amount $30,351.45 Date 11/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOULCEY, THOMAS E Employer name Central NY Psych Center Amount $30,351.15 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, SHEILA Employer name Yorktown CSD Amount $30,351.39 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREMO, ARTHUR A Employer name NYS Power Authority Amount $30,351.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRESIS, JAMES J, JR Employer name Fairview Fire District Amount $30,351.00 Date 04/13/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ST GERMAIN, GAIL A Employer name NYS Higher Education Services Amount $30,350.58 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANSLYKE, LEE E Employer name Dept Transportation Region 8 Amount $30,350.08 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARD, JANE A Employer name Cattaraugus County Amount $30,351.00 Date 12/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKMILLER, JULIE Employer name Finger Lakes DDSO Amount $30,350.90 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ARTHUR C Employer name Downstate Corr Facility Amount $30,349.08 Date 01/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYNES, LAWRENCE C Employer name Town of Horseheads Amount $30,349.98 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORBURY, LYNN M Employer name Taconic DDSO Amount $30,349.57 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, ANNE MARIE Employer name City of Cohoes Amount $30,348.27 Date 02/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALI, DAVID C Employer name Monroe County Amount $30,349.00 Date 04/07/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, KATHLEEN Employer name Banking Department Amount $30,348.39 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECHAVEZ, SANDRA V Employer name Kingsboro Psych Center Amount $30,348.21 Date 09/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASERTA, ROBERT Employer name Dept of Correctional Services Amount $30,348.16 Date 12/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABINO, ANNETTE Employer name Saratoga County Amount $30,348.12 Date 02/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORCH, MARK J Employer name Southport Correction Facility Amount $30,347.79 Date 07/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANNON, RICHARD F Employer name Burnt Hills-Ballston Lake CSD Amount $30,348.11 Date 01/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCHAM, STEVEN M Employer name Willard Drug Treatment Campus Amount $30,347.18 Date 01/18/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRO, SHEREE L Employer name Orange County Amount $30,347.27 Date 07/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRISCO, EMILY Employer name Nassau County Amount $30,347.01 Date 07/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCCI, BEVERLY A Employer name Thruway Authority Amount $30,347.00 Date 11/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZASTAWNY, BENJAMIN J Employer name Oswego City School Dist Amount $30,346.59 Date 04/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, ROBERT L Employer name City of Glens Falls Amount $30,346.55 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEELY, GERALDINE Employer name County Clerks Within NYC Amount $30,346.70 Date 12/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, RICHARD A Employer name City of Oneonta Amount $30,346.27 Date 08/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, PAUL E Employer name Coxsackie Corr Facility Amount $30,346.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRYER, MARY T Employer name Department of Law Amount $30,346.17 Date 01/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCIA, STEVEN C Employer name City of Long Beach Amount $30,346.00 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, CAROLINE Employer name St Lawrence County Amount $30,346.00 Date 05/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, JOHN C Employer name Putnam County Amount $30,346.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, DEAN R Employer name Rensselaer County Amount $30,345.75 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN PATTEN, PETER N Employer name Onondaga County Amount $30,346.00 Date 08/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ELLA M Employer name Pilgrim Psych Center Amount $30,346.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENDERGAST, JANE M Employer name Hutchings Psych Center Amount $30,345.42 Date 06/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACELLI, ARTHUR Employer name Mt Mcgregor Corr Facility Amount $30,345.96 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOORNBEEK, ROGER S, JR Employer name New Paltz CSD Amount $30,345.33 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALK, RONALD J Employer name Port Authority of NY & NJ Amount $30,345.00 Date 07/03/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALCARO, JOSEPH J Employer name Onondaga County Amount $30,344.93 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, ARTHUR R Employer name Department of Tax & Finance Amount $30,345.00 Date 01/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, ELAINE Employer name SUNY Albany Amount $30,344.87 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEEL, MARILYN J Employer name Town of Massena Amount $30,344.70 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JAMES D Employer name Summit Shock Incarc Corr Fac Amount $30,344.00 Date 01/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIN, GERALD LEE Employer name Town of Hornellsville Amount $30,344.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACCARINO, ANGELA Employer name Yonkers City School Dist Amount $30,344.25 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROFF, WILLARD C Employer name Department of State Amount $30,344.00 Date 06/11/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, JOHN V Employer name Phelps Clifton Springs CSD Amount $30,344.56 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIARRATTA, SHARON A Employer name Monroe County Amount $30,343.87 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, VALERIE A Employer name City of Albany Amount $30,344.00 Date 07/19/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUIGLEY, PATRICK L Employer name City of Geneva Amount $30,343.62 Date 06/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VILZ, HEINZ F Employer name Kenmore Town-Of Tonawanda UFSD Amount $30,343.61 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCOME, LEONARD F, SR Employer name City of Troy Amount $30,343.46 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, PAULETTE Employer name Tug Hill Commission Amount $30,343.56 Date 04/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, ALAN D Employer name Altona Corr Facility Amount $30,343.30 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELOVER, PAMELA M Employer name Office Parks, Rec & Hist Pres Amount $30,342.53 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, SEMMER Employer name Creedmoor Psych Center Amount $30,343.18 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTHA, JOSEPH D Employer name Jefferson County Amount $30,342.27 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, WAINWRIGHT O Employer name Department of Tax & Finance Amount $30,342.67 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, PATRICIA Employer name Sayville UFSD Amount $30,342.46 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, GERALD Employer name Ellenville CSD Amount $30,342.32 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DANIEL L Employer name Village of Fredonia Amount $30,342.00 Date 05/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOLAN, JUDITH A Employer name Erie County Amount $30,342.00 Date 09/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROH, JANICE E Employer name Connetquot CSD Amount $30,341.78 Date 08/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUNE, JOANNE TOMLINSON Employer name Office For The Aging Amount $30,340.31 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARRAH, THOMAS Employer name So Glens Falls CSD Amount $30,340.99 Date 04/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, CARYL P Employer name Westchester County Amount $30,340.52 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, PENELOPE F Employer name Tompkins County Amount $30,341.73 Date 05/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERA, JOSEPH P Employer name City of Buffalo Amount $30,340.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, DARCEL M Employer name Elmira Psych Center Amount $30,340.23 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHAN, JAMES R Employer name Elwood UFSD Amount $30,340.08 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORCHICK, MAUREEN Employer name Nassau County Amount $30,339.80 Date 06/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, DONALD E Employer name Dutchess County Amount $30,339.73 Date 06/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIERSEN, ELEANOR M Employer name So Huntington Public Library Amount $30,340.00 Date 06/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIN, JOHN W Employer name Oswego County Amount $30,339.88 Date 05/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUMINNO, TIMOTHY I Employer name Erie County Amount $30,339.19 Date 09/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIMMER, MICHAEL A Employer name City of Batavia Amount $30,339.00 Date 08/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EVEGES, MARIE S Employer name Central NY Psych Center Amount $30,339.68 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, VICTOR Employer name Metro Suburban Bus Authority Amount $30,339.60 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, MARY D Employer name Pub Employment Relations Bd Amount $30,338.09 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARA, GERALDINE A Employer name Dept Labor - Manpower Amount $30,339.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOUTELIS, MARYELLEN Employer name Department of Transportation Amount $30,338.48 Date 11/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHEY, ANNE C Employer name Department of Law Amount $30,337.81 Date 03/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPUCCITTI, GLORIA J Employer name Department of Civil Service Amount $30,337.66 Date 05/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, JAMES D Employer name City of Newburgh Amount $30,338.00 Date 08/13/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEARSON, STEVEN D Employer name Village of Hempstead Amount $30,338.00 Date 06/10/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NABYWANIEC, JOHN J Employer name Broome County Amount $30,337.14 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, JOSEPH M, JR Employer name Banking Department Amount $30,337.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAIN, GAIL M Employer name SUNY College Techn Morrisville Amount $30,337.31 Date 12/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLY, ROBERT J Employer name Chemung County Amount $30,337.16 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLADARES, ALFREDO Employer name Uniondale UFSD Amount $30,336.37 Date 02/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVERSA, DAVID J Employer name Chautauqua County Amount $30,336.30 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADUCA, ROBERT F, JR Employer name Niagara County Amount $30,336.20 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, YOLANDE R Employer name State Insurance Fund-Admin Amount $30,336.20 Date 08/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, LINDA F Employer name Town of Massena Amount $30,337.00 Date 09/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEALE, HYACINTH HOOPER Employer name Manhattan Psych Center Amount $30,335.83 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISZEWSKI, JOSEPH A, JR Employer name City of Gloversville Amount $30,335.74 Date 12/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WODJENSKI, JAMES R Employer name Clinton Corr Facility Amount $30,336.00 Date 03/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLER, SUSAN G Employer name Dutchess County Amount $30,335.10 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARBUTT, KATHLEEN A Employer name SUNY Buffalo Amount $30,335.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALSTON, DONALD S Employer name Great Meadow Corr Facility Amount $30,335.46 Date 03/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CURTIS Employer name Bayview Corr Facility Amount $30,335.20 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST ONGE, MARILYNN C Employer name SUNY College At Oswego Amount $30,335.00 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMBRUNO, RONALD N Employer name Chateaugay Correction Facility Amount $30,335.00 Date 02/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, ROBERT MICHAEL Employer name City of Albany Amount $30,335.00 Date 03/31/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAQUIDARA, JOSEPH P Employer name Village of Saugerties Amount $30,334.19 Date 07/21/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, WILLIAM R Employer name Village of Freeport Amount $30,335.00 Date 06/01/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHWAB, VERNON J Employer name Ulster County Amount $30,334.00 Date 05/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MICHELE L Employer name Bronx Psych Center Amount $30,334.47 Date 07/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRATSENBURG, ROBERT F Employer name City of Watertown Amount $30,333.00 Date 12/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBAGLIA, LOUIS H Employer name Jordan-Elbridge CSD Amount $30,333.76 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAG, CYNTHIA L Employer name Finger Lakes DDSO Amount $30,333.00 Date 10/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWORTH, NANCY A Employer name City of Saratoga Springs Amount $30,333.22 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANOPKA, JOHN H Employer name Dept Transportation Region 1 Amount $30,333.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGILANTE, RICHARD Employer name City of Rochester Amount $30,333.00 Date 05/23/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GANNON, RICHARD A Employer name Schenectady City School Dist Amount $30,332.48 Date 07/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MARY E Employer name Ulster County Amount $30,332.46 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLEY, VALERIE Employer name Division of Parole Amount $30,332.87 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, JANET S Employer name Elmira Psych Center Amount $30,332.68 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSCH, IDA Employer name Creedmoor Psych Center Amount $30,332.52 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, JAMES C Employer name Ballston Spa CSD Amount $30,332.16 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDICK, JOHN J, JR Employer name South Colonie CSD Amount $30,332.08 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYBRIWSKY, CLAUDIA C Employer name Suffolk County Water Authority Amount $30,331.46 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AZEGLIO, ANA M Employer name New York Public Library Amount $30,331.29 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIE, MARGARET M Employer name Supreme Ct-Queens Co Amount $30,332.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZWAKIEL, LYNDA A Employer name Department of Tax & Finance Amount $30,331.51 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, MARGUERITE G Employer name Temporary & Disability Assist Amount $30,331.44 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GHEE, JOHN E Employer name Metro Suburban Bus Authority Amount $30,331.18 Date 06/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, RICHARD G Employer name Suffolk County Amount $30,331.00 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKIN, F GERALD Employer name Delaware County Amount $30,330.32 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRICK, ANITA J Employer name Horseheads CSD Amount $30,331.00 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUADAGNINO, DENISE L Employer name East Ramapo CSD Amount $30,330.49 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, NANCY K Employer name Supreme Court Clks & Stenos Oc Amount $30,330.15 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUYETTE, KEVIN D Employer name Niagara Falls Pub Water Auth Amount $30,330.12 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRK, ANNE M Employer name Cheektowaga-Sloan UFSD Amount $30,331.00 Date 07/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTIERI, KENNETH Employer name Dutchess County Amount $30,330.00 Date 01/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, CLIFFORD Employer name Nassau County Amount $30,330.00 Date 10/05/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEE, JOHN K Employer name Dept Transportation Region 5 Amount $30,330.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSEY, THOMAS N Employer name Lancaster CSD Amount $30,329.91 Date 07/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHWELL, ALAN N Employer name Wallkill Corr Facility Amount $30,330.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ELEANOR Employer name Hsc At Brooklyn-Hospital Amount $30,330.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, MARGARET A Employer name Department of Transportation Amount $30,330.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTOCCHIO, ANGELINA Employer name Mt Vernon City School Dist Amount $30,329.01 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURDY, SUSAN L Employer name Onondaga County Amount $30,329.58 Date 12/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, MARTHA A Employer name Steuben County Amount $30,329.23 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTMAN, STEWART Employer name Nassau Health Care Corp. Amount $30,328.74 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLINGTON, MARK J Employer name Mt Mcgregor Corr Facility Amount $30,328.63 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, LAWRENCE P Employer name NYC Criminal Court Amount $30,329.00 Date 10/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZECHOWICZ, THOMAS D Employer name City of Buffalo Amount $30,328.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, RICHARD A Employer name Port Authority of NY & NJ Amount $30,329.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINSON, JOHN R Employer name Clinton Corr Facility Amount $30,327.99 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, WILLIAM W Employer name NYS Dormitory Authority Amount $30,328.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, RAY L Employer name Council of The Arts Amount $30,328.00 Date 01/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, MARY C Employer name Rockland Psych Center Amount $30,327.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKIEWICZ, JANET Employer name BOCES-Orange Ulster Sup Dist Amount $30,326.57 Date 09/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, PATRICIA M Employer name Taconic DDSO Amount $30,327.84 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABELLI, JOHN Employer name City of Mount Vernon Amount $30,327.00 Date 12/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLETTE, TED L Employer name Mt Mcgregor Corr Facility Amount $30,326.09 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTRAND, RONALD R Employer name Amherst CSD Amount $30,326.00 Date 06/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, ROSE ANNA Employer name Pilgrim Psych Center Amount $30,326.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, IRVING H Employer name Woodbourne Corr Facility Amount $30,326.00 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, HOWARD Employer name State Insurance Fund-Admin Amount $30,326.00 Date 10/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTWICK, MARK, SR Employer name City of Rome Amount $30,326.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEADER, CALVIN L Employer name South Beach Psych Center Amount $30,325.49 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POGORZELSKI, ALLAN F Employer name Town of Mt Pleasant Amount $30,326.00 Date 08/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRILLIANT, HAROLD C Employer name Village of Walden Amount $30,326.00 Date 06/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENNETT, THOMAS W Employer name Elmira Corr Facility Amount $30,325.00 Date 06/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPAPORT, BARBARA F Employer name Westchester County Amount $30,326.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCE, MARGARET A Employer name Nassau Health Care Corp. Amount $30,325.00 Date 07/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ZALIA, H. MARC Employer name Mt Mcgregor Corr Facility Amount $30,325.29 Date 11/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, ROBERT J Employer name Port Authority of NY & NJ Amount $30,325.00 Date 08/14/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIPMAN, CHARLES Employer name Town of Islip Amount $30,325.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, JAMES W Employer name Nassau County Amount $30,325.00 Date 07/10/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAKER, DAVID A Employer name Dept Transportation Region 3 Amount $30,324.55 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, ROBERT J Employer name Education Department Amount $30,324.77 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, CAROL J Employer name Mid-State Corr Facility Amount $30,324.59 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISENDA, KRIS Employer name Town of Shandaken Amount $30,324.42 Date 03/09/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FULLER, LESLIE S Employer name Erie County Amount $30,324.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIANO, FRANCES D Employer name Off Alcohol & Substance Abuse Amount $30,324.33 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESPO, VICTOR G Employer name Nassau County Amount $30,324.01 Date 04/27/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOWKACZ, DIANE T Employer name Buffalo City School District Amount $30,323.76 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, BRIAN J Employer name Waterville CSD Amount $30,323.70 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, CARMEN T Employer name Dept Transportation Region 8 Amount $30,324.00 Date 04/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, JOHN T Employer name City of Hornell Amount $30,323.99 Date 01/29/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PODLASKI, ROBERT A Employer name Edgemont UFSD At Greenburgh Amount $30,323.40 Date 06/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARUGHESE, SARAMMA Employer name Rockland County Amount $30,323.80 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUMP, KATHLEEN F Employer name Broome DDSO Amount $30,322.62 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASKIN, HELEN R Employer name Great Neck UFSD Amount $30,322.16 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMPKA, VINCENT R Employer name Mid-Orange Corr Facility Amount $30,322.08 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMLYN, ROBERT C Employer name Westchester County Amount $30,323.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, KAREN Employer name Capital District DDSO Amount $30,322.20 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGDEN, DEBORAH F Employer name Health Research Inc Amount $30,322.82 Date 06/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ERIC J Employer name Dansville CSD Amount $30,323.00 Date 11/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESS, FRANK G Employer name Suffolk County Amount $30,322.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYNIHAN, JOHN C Employer name Dept Labor - Manpower Amount $30,321.49 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHRED, GEORGE F Employer name Gowanda Correctional Facility Amount $30,321.16 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSEX, DOUGLAS M Employer name NYC Civil Court Amount $30,321.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, VALSAMMA P Employer name Bernard Fineson Dev Center Amount $30,321.95 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CWICK, THOMAS E Employer name Frontier CSD Amount $30,321.49 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPANIC, MITCHELL L Employer name Elmira Corr Facility Amount $30,321.75 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, BERNICE Employer name Buffalo Psych Center Amount $30,321.00 Date 08/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMEICHEL, DONALD J Employer name City of Tonawanda Amount $30,321.00 Date 01/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, CLIFFORD W Employer name Town of Tonawanda Amount $30,321.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTEL, PATRICIA L Employer name NYS School Bd Association Amount $30,321.00 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIAN, ROBERT R Employer name Cornell University Amount $30,321.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELINIKOLAOU, ANN MARIE Employer name Staten Island DDSO Amount $30,320.88 Date 04/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DAVID P Employer name Town of Cortlandville Amount $30,321.00 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEOMBRUNO, MICHAEL A Employer name Washington Corr Facility Amount $30,320.94 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANZALONE, JAMES D, SR Employer name Ulster County Amount $30,320.00 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, CHERYL L Employer name Onondaga County Amount $30,320.29 Date 06/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARBUT, RONALD J Employer name SUNY College At Plattsburgh Amount $30,320.04 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALUBA, ROBERT J Employer name Dept Labor - Manpower Amount $30,320.02 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOON, CHOYA KOO Employer name Creedmoor Psych Center Amount $30,319.47 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZOG, PETER M Employer name Kings Park Psych Center Amount $30,320.00 Date 11/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, CONSTANCE M Employer name SUNY Empire State College Amount $30,320.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIMAN, DAVID Employer name Kingsboro Psych Center Amount $30,319.00 Date 01/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUML, LAWRENCE J Employer name Town of Islip Amount $30,319.00 Date 07/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLER, MARY JO Employer name Town of Brighton Amount $30,319.45 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, ROBERT G Employer name Great Neck Library Amount $30,319.00 Date 12/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCPHEE, DOLORES Employer name Rockland Psych Center Amount $30,319.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MICHAEL Employer name Rochester City School Dist Amount $30,318.95 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONCEY, ISAAC, JR Employer name Supreme Ct-1st Criminal Branch Amount $30,317.63 Date 07/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBOY, GEORGE F, JR Employer name Division of State Police Amount $30,317.00 Date 09/18/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MENDOLIA, DOLORES K Employer name West Seneca CSD Amount $30,318.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, PETER E Employer name Wyoming Corr Facility Amount $30,318.00 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEGERT, WARREN F Employer name Banking Department Amount $30,318.00 Date 04/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICTORY, MARGARET M Employer name Taconic DDSO Amount $30,316.87 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPATA, EILEEN M Employer name BOCES-Monroe Amount $30,316.68 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARPENTINE, PAUL R Employer name Town of Parma Amount $30,316.39 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTNER, BERNICE L Employer name Town of New Hartford Amount $30,316.28 Date 12/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARONCZYK, MADELINE Employer name Albertson Water District Amount $30,316.49 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICATA, ANTHONY M Employer name Albion Corr Facility Amount $30,316.42 Date 07/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, MARY ELLEN Employer name Department of Health Amount $30,316.05 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONGOLESKI, PHILIP R Employer name Department of Civil Service Amount $30,316.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCATELLO, MARY L Employer name Rensselaer County Amount $30,316.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREY, GEORGE F Employer name Dept Labor - Manpower Amount $30,316.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, BRENDA L Employer name Onondaga County Amount $30,315.93 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTLAND, LAWRENCE H, JR Employer name Dpt Environmental Conservation Amount $30,316.00 Date 11/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LYNNE M Employer name Madison County Amount $30,315.48 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAINES, BEVERLY A Employer name Onondaga County Amount $30,315.52 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, DONNA J Employer name Town of Glenville Amount $30,315.88 Date 07/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDETTE, WILLIAM C Employer name Children & Family Services Amount $30,314.93 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIGER, KRISTINA K Employer name Putnam County Amount $30,314.63 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EXUME, LUCIEN Employer name Dept Labor - Manpower Amount $30,315.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBERT V Employer name Thruway Authority Amount $30,315.00 Date 07/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNOFF, WILLIAM F Employer name Washington County Amount $30,314.00 Date 11/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, CARL Employer name Department of Social Services Amount $30,314.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHL, GAIL Employer name Smithtown CSD Amount $30,314.14 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MONICA Employer name New York Public Library Amount $30,314.00 Date 10/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYLES, NANCY P Employer name Workers Compensation Board Bd Amount $30,313.98 Date 10/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGAINI, VINCENT H Employer name Westchester County Amount $30,314.00 Date 09/13/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, RUBY Employer name Pilgrim Psych Center Amount $30,313.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, SUSAN M Employer name Shenendehowa CSD Amount $30,312.43 Date 07/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, MARGARET A Employer name Westchester County Amount $30,314.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOAN Employer name Nassau County Amount $30,313.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCRONE, JAMES Employer name Dept Transportation Region 9 Amount $30,313.00 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITEL, JUDITH A Employer name Unatego CSD Amount $30,312.61 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, HOWARD R Employer name Watertown Corr Facility Amount $30,312.24 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELY, HAROLD D Employer name South Colonie CSD Amount $30,312.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDENBURG, JERRY A Employer name Oswego County Amount $30,312.20 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTLER, THOMAS J Employer name Oneida County Amount $30,312.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZA, ERNEST R Employer name Hudson River Psych Center Amount $30,312.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, LINDA C Employer name Third Jud Dep Judges Amount $30,311.62 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ANDREA J Employer name Finger Lakes DDSO Amount $30,311.79 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAUS, SUSAN V Employer name Monroe County Amount $30,311.94 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PORTE, MICHAEL F Employer name Herkimer County Amount $30,311.67 Date 07/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEIZER, ERIC P Employer name Port Authority of NY & NJ Amount $30,311.58 Date 10/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, ROBERT J Employer name City of Kingston Amount $30,311.40 Date 07/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEATON, JOHN H Employer name Department of Transportation Amount $30,311.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, KAREN A Employer name Rochester City School Dist Amount $30,311.20 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, CINDY L Employer name Saratoga County Amount $30,311.11 Date 10/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAITHWAITE, HOWARD H, JR Employer name Lakeland CSD of Shrub Oak Amount $30,311.00 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORTS-FIELDS, CYNTHIA ANN Employer name Dept of Public Service Amount $30,311.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHCRAFT, WILLIAM A, III Employer name Chenango County Amount $30,310.84 Date 11/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, CHERYL Employer name City of Cohoes Amount $30,310.53 Date 05/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, CRAIG H Employer name Steuben County Amount $30,310.70 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISSELMAN, PEGGY V Employer name Poughkeepsie Publ Library Dis Amount $30,310.92 Date 10/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, JOHN M, JR Employer name Oneida Correctional Facility Amount $30,310.01 Date 04/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTWINK, DAVID W Employer name Nassau Health Care Corp. Amount $30,310.11 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITKOWSKI, WALTER J Employer name Ulster County Amount $30,310.09 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOZICH, JOHN D Employer name City of Lackawanna Amount $30,310.04 Date 03/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, EDWARD C Employer name Clarence CSD Amount $30,310.43 Date 08/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETHERINGTON, GORDON A Employer name Auburn Corr Facility Amount $30,310.00 Date 09/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, THEODORE G Employer name Dept Transportation Region 9 Amount $30,310.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONNER, MARGARET J Employer name Copiague UFSD Amount $30,309.91 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBBLER, DONNA LYNNE Employer name Ontario County Amount $30,309.30 Date 02/09/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONDERHORST, ERIC Employer name Port Washington UFSD Amount $30,309.25 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, CHERYL D Employer name Division of State Police Amount $30,310.00 Date 08/15/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STAFFANELL, FRANCISCO J Employer name Edgecombe Corr Facility Amount $30,310.00 Date 05/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOPPER, FREMONT E Employer name Central NY DDSO Amount $30,309.21 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISMAN, MARIE I Employer name Port Authority of NY & NJ Amount $30,309.12 Date 10/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, GAIL Employer name Department of Law Amount $30,308.14 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NETKIN, STEVEN Employer name Office For Technology Amount $30,308.10 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, JOHNNY RAY Employer name Mohawk Correctional Facility Amount $30,308.00 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, BRUCE B Employer name Dpt Environmental Conservation Amount $30,308.73 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWATSWORTH, WILLIAM F Employer name Elmira Corr Facility Amount $30,308.40 Date 04/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTEYS, EUGENE G, JR Employer name Great Meadow Corr Facility Amount $30,308.00 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CURTIS W Employer name Division of State Police Amount $30,308.00 Date 10/05/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEKETA, LORETTA Employer name Rockland County Amount $30,308.55 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGIS, PETER B Employer name Queensboro Corr Facility Amount $30,307.32 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, WILLIAM M Employer name City of Binghamton Amount $30,307.56 Date 02/26/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JASIEWICZ, FRANCIS J Employer name Capital Dist Psych Center Amount $30,307.64 Date 03/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDYKE, DAVID T Employer name Watkins Glen CSD Amount $30,307.00 Date 08/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELTING, CHARLES C, JR Employer name City of Troy Amount $30,307.00 Date 01/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REID, THELMA Employer name SUNY Stony Brook Amount $30,307.00 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, RICHARD E Employer name Dept Transportation Region 6 Amount $30,307.00 Date 11/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGARDUS, LEONARD W, JR Employer name Coxsackie Corr Facility Amount $30,306.60 Date 12/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNKER, BRIAN A Employer name Clinton Corr Facility Amount $30,306.88 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSMAN, LINDA Employer name Town of Ramapo Amount $30,306.80 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORENSTEIN, JUDIE L Employer name Sagamore Psych Center Children Amount $30,306.00 Date 09/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHWAY, WALTER J, JR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $30,306.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEHUS, RAYMOND H Employer name SUNY College At Cortland Amount $30,306.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASULLO, GRACE L Employer name Sweet Home CSD Amrst&Tonawanda Amount $30,306.07 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACE, SALVATORE P Employer name City of Rome Amount $30,306.00 Date 05/26/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SILVESTRIS, KEVIN M Employer name Hudson Corr Facility Amount $30,305.82 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMICHAEL, GAIL GENSEL Employer name Hamilton County Amount $30,305.24 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, BARBARA M Employer name Norwood-Norfolk CSD Amount $30,305.16 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARATO, CARMELA Employer name Central Islip UFSD Amount $30,305.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLE, CHARLES M, SR Employer name Mohawk Valley Psych Center Amount $30,305.64 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, VIRGINIA W Employer name Steuben County Amount $30,305.59 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUQUETTE, ALBERT R Employer name St Lawrence County Amount $30,305.27 Date 08/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, CLIFFORD S Employer name City of Oneida Amount $30,305.00 Date 09/17/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWARD, LARRY G Employer name Chautauqua County Amount $30,305.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLEBEN, COTHILDE M Employer name Thruway Authority Amount $30,305.00 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZURY, ANGELA M Employer name Monroe County Amount $30,304.12 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARTERMAN, SUSANNE S Employer name Monroe County Amount $30,305.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARDIANO, ELLEN Employer name Ninth Judicial Dist Amount $30,304.55 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIL, SHELDON J Employer name City of Newburgh Amount $30,304.50 Date 06/07/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OWENS, BETTIE J Employer name Taconic DDSO Amount $30,304.42 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, COLLEEN M Employer name Department of Motor Vehicles Amount $30,304.06 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, PHILLIP C Employer name City of Rochester Amount $30,304.00 Date 02/29/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LORENZEN, FREDERICK J Employer name City of New Rochelle Amount $30,304.00 Date 06/18/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLATZ, EDWIN L Employer name Mohawk Valley Psych Center Amount $30,303.51 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALWICKI, PHYLLIS M Employer name Erie County Amount $30,303.00 Date 03/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHAWK, PATRICIA L Employer name Gowanda Correctional Facility Amount $30,303.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTS, GEORGE A Employer name City of New Rochelle Amount $30,303.00 Date 01/05/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREGORY, LAURETTE D Employer name Nassau County Amount $30,303.23 Date 05/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILE, DONNA M Employer name Department of Tax & Finance Amount $30,302.87 Date 07/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANNITTO, GREGORY F Employer name Schenectady City School Dist Amount $30,302.35 Date 10/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLARD, NORMA N Employer name Hsc At Brooklyn-Hospital Amount $30,303.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACHAROV, MARY ANN Employer name Temporary & Disability Assist Amount $30,303.02 Date 07/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASADOSKI, LAWRENCE R Employer name Thruway Authority Amount $30,302.00 Date 12/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTHERLAND, NORMAN W Employer name Town of Highland Amount $30,302.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENZIE, ELAINE W Employer name Rockland County Amount $30,302.00 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWELL, HERBERT C Employer name Dpt Environmental Conservation Amount $30,301.78 Date 07/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAVEL, BARBARA B Employer name Creedmoor Psych Center Amount $30,301.00 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDT, ROBERT M Employer name Southport Correction Facility Amount $30,300.98 Date 11/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, SCOTT D Employer name City of Canandaigua Amount $30,301.18 Date 06/27/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALLAHAN, THOMAS M Employer name Dept of Financial Services Amount $30,301.77 Date 03/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, KAREN J Employer name SUNY Buffalo Amount $30,300.36 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLYTER, BRAD A Employer name Williamson CSD Amount $30,300.60 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTI, ANTOINETTE Employer name Hawthorne-Cedar Knolls UFSD Amount $30,300.35 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELLA, ANNETTE Employer name Onondaga County Amount $30,300.02 Date 01/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERENDA, DOROTHY Employer name Elwood UFSD Amount $30,300.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, REGINALD D Employer name Lyon Mountain Corr Facility Amount $30,300.00 Date 02/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWART, JON Employer name City of Jamestown Amount $30,300.00 Date 03/16/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POTTER, CYNTHIA A Employer name Camden CSD Amount $30,300.88 Date 02/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEGLIN, PHILLIP J Employer name Oneida County Amount $30,300.00 Date 12/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULER, EDDIE P Employer name Metro Suburban Bus Authority Amount $30,299.49 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, ALMA S Employer name Finkelstein Memorial Library Amount $30,299.00 Date 07/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGER, ROBERT D Employer name Western New York DDSO Amount $30,298.69 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KAREN L Employer name Health Research Inc Amount $30,298.71 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNET, MARY L Employer name Off of The State Comptroller Amount $30,298.04 Date 10/14/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, LUCY Employer name Hudson River Psych Center Amount $30,298.00 Date 02/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGALA, RICHARD L Employer name City of Syracuse Amount $30,298.34 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLYN, RUTH E Employer name Department of Social Services Amount $30,298.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORPE, GAIL P Employer name Children & Family Services Amount $30,299.00 Date 06/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KEITH B Employer name Taconic DDSO Amount $30,297.66 Date 04/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDY, DEBORAH J Employer name Dept Labor - Manpower Amount $30,297.60 Date 12/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTOSH, HARRIET Employer name Kingsboro Psych Center Amount $30,297.00 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, STEPHEN D Employer name Monroe County Amount $30,297.00 Date 06/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, MARJORY S Employer name Department of Health Amount $30,297.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELLONE, NEIL T Employer name New York State Canal Corp. Amount $30,297.49 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAJLA, WILLIAM A Employer name Jericho UFSD Amount $30,297.39 Date 04/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKMAN, KATHLEEN J Employer name Wappingers CSD Amount $30,297.12 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIGH, LAUREL A Employer name Suffolk County Amount $30,296.94 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTERS, BRUCE A Employer name Hamilton County Amount $30,296.57 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, WILLIE L Employer name City of White Plains Amount $30,296.05 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINGER, FLOYD H Employer name Town of Greece Amount $30,296.00 Date 01/08/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEMPSEY, PAULINE Employer name Suffolk County Amount $30,296.12 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINGER, RICHARD H Employer name NYS Power Authority Amount $30,295.48 Date 09/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLELY, WILLIAM P Employer name Nassau County Amount $30,295.18 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROAD, WILLIAM G Employer name Cheektowaga-Maryvale UFSD Amount $30,295.00 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, TAMMIE L Employer name Broome County Amount $30,294.50 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORELLO, KENNETH R Employer name Metro Suburban Bus Authority Amount $30,294.45 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEKULSKI, MARTIN A Employer name Westchester County Amount $30,295.00 Date 12/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKES, BURT Employer name Supreme Ct-1st Criminal Branch Amount $30,294.58 Date 11/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZEN, CHERYL Employer name Norwood-Norfolk CSD Amount $30,295.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEZZULA, RALPH A Employer name Mid-State Corr Facility Amount $30,294.08 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMBURG, ILANA T Employer name Division of Parole Amount $30,294.15 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANGLA, PATRICIA B Employer name Town of Brookhaven Amount $30,293.19 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EINBINDER, ROSALYN C Employer name Plainview-Old Bethpage CSD Amount $30,293.17 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, HATTIE M Employer name Division of Parole Amount $30,293.83 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALOR, MARIE E Employer name Pine Bush CSD Amount $30,293.52 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTZ, GILBERT H Employer name Dept Labor - Manpower Amount $30,293.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, JAMES Employer name No Hempstead Sol Wst Mgmt Auth Amount $30,293.00 Date 03/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MARCIA K Employer name Allegany County Amount $30,292.24 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATANE, EDWARD Employer name Town of North Castle Amount $30,293.00 Date 05/30/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORRIS, PATRICK S Employer name NYS Power Authority Amount $30,292.35 Date 07/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSER, NANCY C Employer name NYS Senate Regular Annual Amount $30,292.98 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLS, MERLENE D Employer name Creedmoor Psych Center Amount $30,292.05 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDNICK, JO ELLEN L Employer name Roswell Park Memorial Inst Amount $30,292.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, DAVID W Employer name Children & Family Services Amount $30,292.00 Date 05/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOURVILLE, ALLEN J Employer name Franklin Corr Facility Amount $30,291.03 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLINGER, SALLY P Employer name Suffolk County Amount $30,291.00 Date 06/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, LESLIE R Employer name City of Corning Amount $30,292.00 Date 01/11/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, CHRISTINA E Employer name Dept of Financial Services Amount $30,291.42 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUSHEE, ANNIE C Employer name Bronx Psych Center Amount $30,291.00 Date 12/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUADE, ROBERT L Employer name Manhattan Psych Center Amount $30,291.00 Date 04/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, PAUL G, JR Employer name Office Parks, Rec & Hist Pres Amount $30,291.00 Date 01/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHMEYER, CHARLES H Employer name Village of Owego Amount $30,291.00 Date 12/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, JOHN D Employer name City of Cortland Amount $30,290.04 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAJICEK, DONALD J Employer name Town of New Paltz Amount $30,290.00 Date 03/30/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name APP, LYNNE E Employer name Western New York DDSO Amount $30,290.09 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARDYS, JOHN D Employer name Finger Lakes DDSO Amount $30,290.09 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPESE, MICHAEL, III Employer name City of Syracuse Amount $30,289.50 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, MARY A Employer name Monroe County Amount $30,289.50 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, STEVEN J Employer name Broome County Amount $30,289.95 Date 10/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROGAN, VALERIE A Employer name Onondaga County Amount $30,289.64 Date 03/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGRESANI, VIVIAN A Employer name Suffolk County Amount $30,289.33 Date 01/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARSCHE, NANCY L Employer name West Islip UFSD Amount $30,289.42 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCE, SUSAN Y Employer name Capital District DDSO Amount $30,288.69 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, DONALD E Employer name Livingston County Amount $30,288.67 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUPELT, STEPHANIE Employer name Central NY Psych Center Amount $30,288.52 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECCO, ANTHONY J Employer name Mid-Orange Corr Facility Amount $30,289.00 Date 04/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACERBO, FRANK M Employer name Village of Scarsdale Amount $30,289.00 Date 02/13/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHOEBERL, CURTIS J Employer name Town of Shawangunk Amount $30,288.91 Date 03/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WECKESSER, BEVERLY A Employer name NYS Bridge Authority Amount $30,288.23 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRVINE, DONALD H Employer name Thruway Authority Amount $30,288.00 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONG, DONNA R Employer name Long Island Dev Center Amount $30,287.69 Date 05/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULASKI, RICHARD F Employer name Suffolk County Amount $30,288.00 Date 04/12/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ODSON, RICHARD H Employer name Yonkers City School Dist Amount $30,286.99 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIAN, FELICIA M Employer name Union-Endicott CSD Amount $30,287.02 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, NORMA G Employer name Department of Social Services Amount $30,287.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEISE, PAUL H Employer name Onondaga County Amount $30,287.00 Date 03/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UMHEY-GOODRICH, JOYCE M Employer name Ulster County Amount $30,286.77 Date 11/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CAROLE N Employer name SUNY College At Oneonta Amount $30,286.73 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JUDY A Employer name Bernard Fineson Dev Center Amount $30,286.47 Date 05/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMORA, DAVID R Employer name Clinton Corr Facility Amount $30,286.59 Date 09/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDEMANN, EILEEN A Employer name Department of Civil Service Amount $30,285.07 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSO, BARBARA B Employer name Camp Georgetown Corr Facility Amount $30,285.73 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, PAUL C Employer name Clinton Corr Facility Amount $30,285.72 Date 10/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, SANDRA Employer name Nassau County Amount $30,285.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROY, DONALD J Employer name City of Newburgh Amount $30,285.00 Date 03/20/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEINEMAN, EDWARD L Employer name Office Parks, Rec & Hist Pres Amount $30,285.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, ALISON E Employer name Temporary & Disability Assist Amount $30,285.00 Date 10/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAFFAGNINO, JANICE Employer name Village of Lynbrook Amount $30,283.70 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGLER, DEBORAH J Employer name Monroe County Amount $30,283.54 Date 11/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOLAK, PAUL J Employer name Attica Corr Facility Amount $30,284.40 Date 04/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART-WATTEL, LEONA Employer name Nassau Otb Corp. Amount $30,284.75 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAYAL, ELIZABETH A Employer name Onondaga County Amount $30,284.93 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGNE, DEAN H Employer name Camp Gabriels Corr Facility Amount $30,284.12 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, ANN M Employer name Division of The Lottery Amount $30,284.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, KEITH L Employer name Rockland Psych Center Amount $30,283.27 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEGG, DENISE Employer name Mid-Hudson Psych Center Amount $30,282.84 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, GENTRY D Employer name Carthage CSD Amount $30,282.71 Date 10/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHETSELL, CHARLES B, JR Employer name Binghamton Childrens Services Amount $30,283.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JOAN O Employer name Niagara-Wheatfield CSD Amount $30,283.21 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASIE, JOANN A Employer name NYS Teachers Retirement System Amount $30,282.49 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAYTON, CLARAETTA K Employer name Port Authority of NY & NJ Amount $30,282.06 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSACHIO, GERALDINE Employer name Assembly: Annual Part Time Amount $30,282.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINMANN, HENRY Employer name Town of Brookhaven Amount $30,282.00 Date 10/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, KEVIN J Employer name Department of State Amount $30,282.00 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNIER, JOSEPH A Employer name Central NY DDSO Amount $30,282.00 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, JANICE L Employer name SUNY At Stony Brook Hospital Amount $30,282.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORSEY, W SPENCER Employer name SUNY Health Sci Center Syracuse Amount $30,281.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROLL, ROBERT S Employer name City of Lackawanna Amount $30,281.00 Date 07/11/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARVIN, SUSAN B JONES Employer name Bedford Hills Corr Facility Amount $30,281.34 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOENIG, MAUREEN Employer name Capital District DDSO Amount $30,281.15 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, EDWARD Employer name Department of Civil Service Amount $30,281.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, DIANNE Employer name Finger Lakes DDSO Amount $30,280.96 Date 09/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLIS, DONNA E Employer name Finger Lakes DDSO Amount $30,281.00 Date 11/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISLEY, RICHARD Employer name Westchester County Amount $30,280.27 Date 06/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, TODD Employer name Woodbourne Corr Facility Amount $30,280.22 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISNER, SHEILA S Employer name Dutchess County Amount $30,280.05 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLUS, EDWARD H Employer name Dutchess County Amount $30,280.40 Date 08/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISON, MAE O Employer name Rochester Psych Center Amount $30,280.00 Date 05/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, DAVID W Employer name Mt Mcgregor Corr Facility Amount $30,280.89 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILLIE, PHILIP E Employer name Nassau County Amount $30,280.00 Date 09/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACQUES, PHILLIP M Employer name Ogdensburg Corr Facility Amount $30,280.02 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODDARD LAWRENCE, JEAN Employer name Div Housing & Community Renewl Amount $30,279.77 Date 05/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, KEITH B Employer name Village of Wilson Amount $30,279.64 Date 06/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IPPOLITO, RICHARD Employer name Department of Motor Vehicles Amount $30,280.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCO, JOSE J Employer name Village of Haverstraw Amount $30,279.86 Date 12/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARASZTI, JOHN L Employer name Taconic DDSO Amount $30,279.50 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, CRAIG L Employer name City of Norwich Amount $30,279.19 Date 04/16/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CELMER, CATHERINE A Employer name Massapequa UFSD Amount $30,279.05 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSEKNECHT, CATHY E Employer name Genesee County Amount $30,279.04 Date 12/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, LEE A Employer name Temporary & Disability Assist Amount $30,279.00 Date 09/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWING, PAUL C Employer name Erie County Amount $30,279.00 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, HUGH J Employer name Elmira Corr Facility Amount $30,278.50 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREVISANI, RICHARD F Employer name City of Utica Amount $30,278.37 Date 10/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNG, LINDA F Employer name Third Jud Dept - Nonjudicial Amount $30,278.26 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONZO, WALTER L Employer name Division of State Police Amount $30,278.00 Date 12/17/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKE, KEVIN A Employer name Queensboro Corr Facility Amount $30,278.91 Date 08/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIGGINS, ELSIE B Employer name BOCES-Monroe Amount $30,278.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELMAN, KATHLEEN Employer name BOCES-Monroe Amount $30,277.40 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SOCIO, ANNA MARIA Employer name Dept Transportation Region 3 Amount $30,277.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEHN, ROBERT S Employer name Cape Vincent Corr Facility Amount $30,277.00 Date 10/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, RONALD G Employer name Watertown Corr Facility Amount $30,277.29 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OATRIDGE, MADELINE B Employer name Jefferson County Amount $30,277.23 Date 12/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKRIS, KAREN V Employer name Smithtown CSD Amount $30,277.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, DAWN Employer name Nassau County Amount $30,276.98 Date 12/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZZARO, MARY JANE Employer name Half Hollow Hills Comm Library Amount $30,277.00 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, CAROLYN B Employer name SUNY College At Plattsburgh Amount $30,277.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIO, ANTHONY J Employer name Thruway Authority Amount $30,277.00 Date 12/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAWN, ARDELLE M Employer name Guilderland CSD Amount $30,276.94 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTOYA, FABIO M Employer name Brentwood UFSD Amount $30,276.81 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGLIOLI, CAROL L Employer name Otsego County Amount $30,276.91 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOTTMAN, EUGENE W Employer name Collins Corr Facility Amount $30,276.40 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORMILE, PAUL L Employer name Office of General Services Amount $30,276.30 Date 08/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NALL, DEBORAH A Employer name Rensselaer County Amount $30,276.46 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGAN, JAMES M Employer name Division of State Police Amount $30,276.00 Date 07/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALMISANO, SAM J Employer name City of Buffalo Amount $30,276.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADL, JOHN H Employer name Dept Transportation Region 9 Amount $30,276.17 Date 09/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCIERO, ANTHONY J Employer name Sing Sing Corr Facility Amount $30,276.00 Date 06/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORUBEK, JOSEPH M Employer name Sullivan Corr Facility Amount $30,276.00 Date 03/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHE, KATHLEEN E Employer name Ontario County Amount $30,276.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERONESE, DIANE M Employer name Workers Compensation Board Bd Amount $30,275.85 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELKLEY, ARLENE J Employer name Dept of Economic Development Amount $30,275.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIOLETTE, ELEANOR Employer name Capital District DDSO Amount $30,275.28 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, ELLEN Employer name Burnt Hills-Ballston Lake CSD Amount $30,275.40 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AVOY, SANDRA L Employer name Department of Tax & Finance Amount $30,274.86 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABLE, BARBARA Employer name Suffolk County Amount $30,274.56 Date 06/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOY, LAURA Employer name City of Troy Amount $30,274.90 Date 02/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AREFORD, LISA G Employer name Education Department Amount $30,275.03 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, PAULA M Employer name Monterey Shock Incarc Corr Fac Amount $30,273.42 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUIPYLO, ALEX J Employer name Cayuga County Amount $30,273.40 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, MELVIN Employer name Town of Oyster Bay Amount $30,274.00 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBARTOLO, CHARLES J Employer name City of Fulton Amount $30,273.00 Date 01/09/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARBIC, WILLIAM R, JR Employer name Town of Sharon Amount $30,273.19 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSAR, JOHN J Employer name Nassau County Amount $30,273.00 Date 06/09/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, MARTIN D Employer name Onondaga County Amount $30,273.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA Employer name Dpt Environmental Conservation Amount $30,272.86 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, GEORGE W Employer name Town of Colonie Amount $30,273.00 Date 01/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGLIOLA, JOSEPH S Employer name City of Schenectady Amount $30,273.00 Date 02/27/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRASKO, ROBERT J Employer name Dept Labor - Manpower Amount $30,273.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, DAVID R Employer name Broome County Amount $30,272.77 Date 12/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFOLO, RALPH Employer name Dpt Environmental Conservation Amount $30,272.54 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, LOUIS J Employer name Onondaga County Amount $30,272.78 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSTIN, JAMES B Employer name Greene Corr Facility Amount $30,272.00 Date 06/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAPTISTA, MARK S Employer name Dpt Environmental Conservation Amount $30,271.93 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSHER, BARBARA J Employer name Catskill Otb Corp. Amount $30,272.76 Date 02/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLAN, CECELIA Employer name Pilgrim Psych Center Amount $30,272.07 Date 06/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUILANO, DOROTHEA Employer name Thruway Authority Amount $30,271.34 Date 07/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMSTEAD, GEORGE H Employer name City of North Tonawanda Amount $30,271.56 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, REGINA A Employer name Education Department Amount $30,271.51 Date 06/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, ROBERT A Employer name Dept Transportation Region 9 Amount $30,271.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, REBA J Employer name Minerva CSD Amount $30,270.97 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLACE, PATRICIA F Employer name Off of The State Comptroller Amount $30,270.83 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLL-HESS, WINFRIED J, MR Employer name Children & Family Services Amount $30,270.07 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, MELANIE A Employer name St Lawrence Psych Center Amount $30,270.02 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNOCKIE, LEO P, JR Employer name Hudson Corr Facility Amount $30,270.44 Date 06/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, DONALD F Employer name Livingston Manor CSD Amount $30,270.24 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCH, JON F Employer name Binghamton City School Dist Amount $30,270.31 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, WAYNE M Employer name St Lawrence Psych Center Amount $30,270.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAMO, PHILIP J Employer name Suffolk County Amount $30,270.00 Date 01/14/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAGUA, ROSALINDA T Employer name Department of Health Amount $30,270.00 Date 01/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTESON, CHARLES E Employer name Town of Clarence Amount $30,270.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLE, MERL G Employer name City of Fulton Amount $30,270.00 Date 10/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHIPLEY, GILES G Employer name Taconic St Pk And Rec Regn Amount $30,270.00 Date 01/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITTING, ALFRED Employer name Herricks UFSD Amount $30,270.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTHE, HERMAN L Employer name Downstate Corr Facility Amount $30,269.93 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAFT, RANDALL R Employer name Department of Transportation Amount $30,269.16 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARR, JUDITH E Employer name Hudson River Psych Center Amount $30,269.00 Date 05/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURBER, SCOTT A Employer name Village of Saranac Lake Amount $30,269.46 Date 09/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KENT, CHARLES H, JR Employer name Great Meadow Corr Facility Amount $30,269.09 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASIER, RICKY A Employer name City of Gloversville Amount $30,269.44 Date 08/05/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THITCHENER, LUCILLE I Employer name Catskill Otb Corp. Amount $30,269.40 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGANO, HENRY A Employer name City of Syracuse Amount $30,269.00 Date 07/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, NICHOLAS M Employer name Erie County Amount $30,268.87 Date 08/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, ANNIE M Employer name Nassau County Amount $30,268.09 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRIA, LAWRENCE F Employer name Suffolk County Water Authority Amount $30,268.00 Date 10/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MICHAEL F Employer name Nassau County Amount $30,267.96 Date 04/04/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PROFFITT, JODY S Employer name Delaware County Amount $30,267.18 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORMAN, PATRICK W Employer name City of Buffalo Amount $30,268.03 Date 12/17/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAEGER, DENNIS F Employer name Thruway Authority Amount $30,268.65 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, ROBERT J Employer name Town of East Greenbush Amount $30,268.45 Date 10/07/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, JOHN F Employer name City of Utica Amount $30,267.05 Date 03/28/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, MARK R Employer name Town of Owego Amount $30,266.60 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRUFF, DAVID M Employer name Hsc At Syracuse-Hospital Amount $30,266.27 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLIN, WILLIAM J Employer name Erie County Amount $30,266.43 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKART, PETER B Employer name Mt Mcgregor Corr Facility Amount $30,267.01 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, JUAN Employer name SUNY College Techn Farmingdale Amount $30,266.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLIN, MIREILLE A Employer name Long Island Dev Center Amount $30,266.22 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROMAN, RICHARD D Employer name Hudson River Psych Center Amount $30,267.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONE, CHARLES, JR Employer name Schenectady County Amount $30,266.00 Date 10/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, WINIFRED Employer name Suffolk County Amount $30,266.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACHUT, RONALD L Employer name Dept Transportation Reg 2 Amount $30,266.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMO, VINCENT C Employer name Nassau County Amount $30,266.00 Date 07/20/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COUNCIL, MATTIE Employer name Long Island Dev Center Amount $30,266.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UPSHUR, TERRI L Employer name Thruway Authority Amount $30,265.77 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEOWN, JOHN J, III Employer name Village of Babylon Amount $30,266.00 Date 10/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINNOCK, JOAN E Employer name Dept of Public Service Amount $30,266.00 Date 06/11/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, MONICA D Employer name Allegany County Amount $30,265.39 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, JACK E Employer name Oswego County Amount $30,265.49 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPINE, SUSAN JEAN Employer name SUNY College At Oneonta Amount $30,265.36 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALCARCZYK, JOHN P Employer name City of Lackawanna Amount $30,265.00 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSE, DENNIS E Employer name Town of Ellicott Amount $30,265.31 Date 04/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, JEROME D Employer name Division of State Police Amount $30,265.00 Date 12/03/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERSEN, FRANCIS R Employer name Western New York DDSO Amount $30,264.00 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, GLEN Employer name City of Syracuse Amount $30,264.85 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC HARGUE, RICHARD K Employer name City of Troy Amount $30,263.84 Date 10/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, MICHAEL E Employer name NYS Teachers Retirement System Amount $30,263.61 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMSTOCK, WILLARD O Employer name Central NY Psych Center Amount $30,263.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEICH, GRACE D Employer name City of White Plains Amount $30,264.00 Date 08/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JAMES E Employer name Division of State Police Amount $30,262.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RABISH, JOHN Employer name Monroe County Amount $30,263.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIERZBOWSKI, KAREN M Employer name Erie County Amount $30,263.49 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLANAN, FRANCIS J Employer name City of Mount Vernon Amount $30,262.00 Date 05/19/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEYO, LORRAINE Employer name Dept Transportation Region 1 Amount $30,261.78 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPARY, ANNETTE T Employer name City of Albany Amount $30,261.85 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROSINO KIST, GRACE Employer name SUNY Health Sci Center Brooklyn Amount $30,261.82 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILHELM, WILLIAM Employer name Eastern NY Corr Facility Amount $30,261.29 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUANG, YAN-YOU Employer name NYS Psychiatric Institute Amount $30,261.41 Date 02/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAZZO, ROSEMARY Employer name Downstate Corr Facility Amount $30,261.39 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGENE, THEODORE H Employer name NYS Power Authority Amount $30,261.02 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, EVELYN V Employer name Bronx Psych Center Children Amount $30,261.16 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANECHIARICO, BARBARA A Employer name Town of Mt Pleasant Amount $30,261.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATHERTON, JUNE K Employer name Elmira Childrens Services Amount $30,261.13 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, FRANCISCO X Employer name Port Authority of NY & NJ Amount $30,261.00 Date 10/28/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KILBURN, SANDRA M Employer name Temporary & Disability Assist Amount $30,261.00 Date 06/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOOTE, JANE E Employer name Middletown City School Dist Amount $30,261.00 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, ROBERT W Employer name City of Rochester Amount $30,261.00 Date 09/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, MARILYN A Employer name Cornell University Amount $30,261.00 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUSHNEFSKI, GREGORY A Employer name Altona Corr Facility Amount $30,260.60 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, ROLAND T Employer name City of White Plains Amount $30,260.00 Date 05/07/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAMAS, CHRISTOPHER F Employer name City of Elmira Amount $30,260.00 Date 04/17/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RONEY, JOHN W Employer name SUNY College Techn Cobleskill Amount $30,260.47 Date 06/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERON, KEITH W Employer name City of Binghamton Amount $30,260.14 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITZEL, DIANE Employer name Central NY DDSO Amount $30,260.10 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURFITT, STEPHEN M Employer name Division of State Police Amount $30,260.00 Date 11/08/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONWAY, THOMAS F Employer name Suffolk County Amount $30,259.89 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, ALMA J Employer name SUNY College At Oneonta Amount $30,258.82 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, NORMA Employer name Sullivan County Amount $30,258.33 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, PAUL C Employer name Village of Hamburg Amount $30,258.00 Date 06/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETZEL, CHRISTINE J Employer name Center Moriches UFSD Amount $30,259.00 Date 09/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA RUE, JANICE M Employer name Hudson River Psych Center Amount $30,258.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DIANE L Employer name Riverview Correction Facility Amount $30,258.85 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, FREDERICK L Employer name Dept Labor - Manpower Amount $30,258.00 Date 05/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DARLENE Employer name Roswell Park Cancer Institute Amount $30,258.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULDAS, THADDEUS C Employer name Roswell Park Cancer Institute Amount $30,257.63 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMERE, CHRISTINE G Employer name Sunmount Dev Center Amount $30,257.61 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELKINS, DOUGLAS P Employer name Education Department Amount $30,257.40 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBITO-MISHAAN, JANIE R Employer name Rockland County Amount $30,256.33 Date 11/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CONCETTA C Employer name Education Department Amount $30,258.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWALDICK, MICHAEL G Employer name City of Watertown Amount $30,258.00 Date 09/14/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DETRICK, MARK J Employer name Dept Transportation Region 9 Amount $30,256.16 Date 10/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIERO, PETER P Employer name Assembly Ways & Means Committ Amount $30,256.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALISBURY, JOYCE Employer name Central NY DDSO Amount $30,256.00 Date 05/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ORIN B Employer name St Lawrence County Amount $30,256.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPRON, JAMES E Employer name Cornell University Amount $30,256.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, ROBERT J Employer name Mt Mcgregor Corr Facility Amount $30,256.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, JOHN W, JR Employer name Greene Corr Facility Amount $30,254.79 Date 10/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITTLE, VICTOR J Employer name Dpt Environmental Conservation Amount $30,255.87 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, SANDRA M Employer name Broome County Amount $30,255.62 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLETTE, BETH Employer name Greater Binghamton Health Cntr Amount $30,254.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRALY, GEORGE Employer name Capital Dist Psych Center Amount $30,254.00 Date 04/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANZER, PATRICIA L Employer name BOCES Wash'Sar'War'Ham'Essex Amount $30,254.05 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINE, FLORENCE K Employer name SUNY Buffalo Amount $30,254.34 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYERTON, LUCILLE I Employer name Thruway Authority Amount $30,253.70 Date 10/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNE, TANYA D Employer name Capital Dist Psych Center Amount $30,253.67 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUY, MARYLEE Employer name Dept Labor - Manpower Amount $30,253.86 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSMER, ELAINE F Employer name City of Rochester Amount $30,253.80 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, ROBERT Employer name Long Island Dev Center Amount $30,253.00 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ALVIN J Employer name Wyandanch UFSD Amount $30,253.65 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGSLEY, WENDY W Employer name Div Criminal Justice Serv Amount $30,253.63 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINETT, TERESA M Employer name Bethpage Water District Amount $30,252.99 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLIDGE, WALTER M Employer name Altona Corr Facility Amount $30,253.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, PHILIP R Employer name Dept Transportation Region 4 Amount $30,253.00 Date 07/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUVENDER, RICHARD Employer name Groveland Corr Facility Amount $30,253.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKERT, BEVERLY A Employer name Western New York DDSO Amount $30,252.49 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LADSON C Employer name Dept Transportation Region 9 Amount $30,252.62 Date 04/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MALCOLM R Employer name Children & Family Services Amount $30,252.68 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAGALE, VIRGINIA A Employer name Oswego City School Dist Amount $30,251.98 Date 09/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA DEAUX, RAYMOND A Employer name Schenectady County Amount $30,252.00 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCRACKEN, ROGER F Employer name Town of York Amount $30,252.03 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLL, JOYCE Employer name Hudson Valley DDSO Amount $30,252.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASCUE, MARTHA P Employer name Whitehall CSD Amount $30,251.79 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, WILHELMINA Employer name Taconic DDSO Amount $30,251.00 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERS, JANET L Employer name Cortland County Amount $30,250.71 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAST, JOANN M Employer name Goshen Public Library Amount $30,250.43 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOPFER, DONALD A Employer name Division of State Police Amount $30,251.00 Date 01/22/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEIST, WALTER E Employer name Chautauqua County Amount $30,251.00 Date 08/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGENNA, TINA M Employer name Finger Lakes DDSO Amount $30,250.80 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBY, MARK D Employer name Thruway Authority Amount $30,250.00 Date 04/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENEBERY, RICHARD T Employer name City of Poughkeepsie Amount $30,250.00 Date 07/16/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COCKS, CARROLL F Employer name Village of Cornwall Amount $30,250.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURIA, PAUL A Employer name Town of North Hempstead Amount $30,249.83 Date 01/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, THOMAS P Employer name Greene Corr Facility Amount $30,249.81 Date 05/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVLEY, MARY JANE Employer name City of Dunkirk Amount $30,249.75 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESSE, KEVIN D Employer name Erie County Amount $30,249.97 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWEN, MICHELLE E Employer name Capital District DDSO Amount $30,249.60 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, THOMAS P Employer name City of Rochester Amount $30,249.72 Date 03/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRICANO, JEAN Employer name Buffalo City School District Amount $30,249.70 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUSTIN, BENJAMIN Employer name Livingston Correction Facility Amount $30,248.55 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDING, BENJAMIN J Employer name Eastern NY Corr Facility Amount $30,248.29 Date 09/26/2007 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