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 STEMKE, BARBARA A Employer name Dept Labor - Manpower Amount $30,249.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, MELODY A Employer name Hsc At Syracuse-Hospital Amount $30,248.96 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKLAND, THEODORE Employer name SUNY Buffalo Amount $30,248.00 Date 01/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMS, MARGARET A Employer name Hudson River Psych Center Amount $30,248.07 Date 05/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEER, DONALD E Employer name Dept Labor - Manpower Amount $30,248.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METROKA, FREDRICA H Employer name Union Springs CSD Amount $30,247.86 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIE, KATHRYN A Employer name Central NY DDSO Amount $30,247.74 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTHUMANA, JOSEPH PHILIP Employer name Greater Binghamton Health Cntr Amount $30,248.00 Date 03/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVER, BERMA G Employer name Owego Apalachin CSD Amount $30,248.00 Date 06/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEIGHT, VINCENT D Employer name City of Buffalo Amount $30,247.00 Date 06/17/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCLEAN, ROBERT Employer name Office of General Services Amount $30,247.00 Date 05/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, FRANCINE M Employer name City of Albany Amount $30,247.58 Date 05/28/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, ALFADELLA Employer name City of Rochester Amount $30,246.35 Date 05/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, JOHN T, JR Employer name Great Meadow Corr Facility Amount $30,247.25 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, JUDITH K Employer name Orchard Park CSD Amount $30,246.97 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUSE, ELLEN V Employer name Greene County Amount $30,246.49 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARATORE, ANTHONY P Employer name Dept Labor - Manpower Amount $30,246.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETTE, FRANCIS M Employer name Attica Corr Facility Amount $30,246.00 Date 06/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEIKO, ROBERT F Employer name Nassau County Amount $30,246.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUB, KURT R Employer name Hutchings Psych Center Amount $30,246.15 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, KENNETH R Employer name Adirondack Correction Facility Amount $30,245.29 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RING, ELAINE C Employer name Ulster County Amount $30,245.10 Date 04/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLICK, FRANCINE Employer name Lexington School For The Deaf Amount $30,244.49 Date 01/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, PATRICIA S Employer name SUNY College Techn Farmingdale Amount $30,244.43 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, ROBERT W Employer name City of Amsterdam Amount $30,245.00 Date 07/04/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKER, PAUL B, JR Employer name Nassau County Amount $30,245.00 Date 04/30/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHIELDS, THOMAS F Employer name City of Albany Amount $30,245.00 Date 09/02/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAUL, JOHN J Employer name City of Niagara Falls Amount $30,244.00 Date 01/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POTTER, WAYNE Employer name Saratoga County Amount $30,244.07 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, THOMAS P Employer name Mid-Orange Corr Facility Amount $30,243.94 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVENSCROFT, JAMES S Employer name Greene Corr Facility Amount $30,243.48 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIDA, GIULIANA Employer name Mamaroneck Public Library Dist Amount $30,243.45 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, JUAN C Employer name City of Newburgh Amount $30,244.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE ORIO, FRANCIS J Employer name City of Auburn Amount $30,243.96 Date 05/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, LEAH MARIE DILLENBECK Employer name SUNY Construction Fund Amount $30,243.43 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCH, GERALD H Employer name City of Albany Amount $30,243.00 Date 05/27/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHASTANET, ROSE MARIE Employer name Department of Health Amount $30,242.66 Date 04/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILL, THOMAS F Employer name Monroe County Water Authority Amount $30,242.64 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ROBERT J Employer name NYS Power Authority Amount $30,243.00 Date 01/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTY, EUGENE M Employer name Nassau County Amount $30,242.67 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, DENNIS Employer name Buffalo City School District Amount $30,242.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JESSE J, JR Employer name East Ramapo CSD Amount $30,242.27 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, LENORE H Employer name Port Authority of NY & NJ Amount $30,242.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCADO, EDWARD Employer name Department of Civil Service Amount $30,241.94 Date 09/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLS, REGINA K Employer name Livonia CSD Amount $30,241.55 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERTZ, LAWRENCE J Employer name Buffalo Sewer Authority Amount $30,242.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHEIM, ROSEMARIE Employer name Pilgrim Psych Center Amount $30,242.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, NILSA Employer name State Insurance Fund-Admin Amount $30,241.26 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADSHIAN, DOLORES Employer name Sullivan County Amount $30,241.52 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONN, TERESA A Employer name Monroe County Amount $30,241.29 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, RUDOLPH Employer name Lawrence Sanitary District #1 Amount $30,241.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE, HONG T Employer name Dept Transportation Region 3 Amount $30,240.62 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKHAM, ANDREW A Employer name City of Kingston Amount $30,240.11 Date 01/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUTNEY, VICKI B Employer name Livingston County Amount $30,241.22 Date 09/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAJAN, LINDA J Employer name SUNY Albany Amount $30,241.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONETTI, LUCILLE C Employer name 10th Dist. Nassau Nonjudicial Amount $30,241.19 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIS, MICHAEL J Employer name Division of State Police Amount $30,240.00 Date 09/14/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, MARY B Employer name Westchester County Amount $30,240.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN LEW, ROBERT C Employer name Village of East Aurora Amount $30,239.85 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASTIAN, RANDALL H Employer name Monroe County Amount $30,239.82 Date 05/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TICCONI, LEO K Employer name North Rose-Wolcott CSD Amount $30,239.39 Date 05/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, ENA S Employer name Division of Human Rights Amount $30,240.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATTON, BARBARA E Employer name Binghamton Childrens Services Amount $30,240.00 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN LEUVAN, BARTON D Employer name Clinton County Amount $30,239.29 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, RICHARD J Employer name Syracuse City School Dist Amount $30,239.01 Date 07/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLBERG, SALVATRICE Employer name Chautauqua County Amount $30,239.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELMAN, LESLYE C Employer name Pilgrim Psych Center Amount $30,238.91 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHCOCK, HENRY D Employer name East Greenbush CSD Amount $30,238.74 Date 03/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERLY, HELEN-CAROLYN Employer name BOCES Eastern Suffolk Amount $30,239.00 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERNS, MAROLYN A Employer name Harrison CSD Amount $30,238.68 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERGENS, TIMOTHY J Employer name Groveland Corr Facility Amount $30,238.39 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLMORE, TAMRA L Employer name Central NY Psych Center Amount $30,237.10 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, PATRICIA M Employer name Department of Transportation Amount $30,238.03 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLITANO, FRANK J Employer name Department of Motor Vehicles Amount $30,238.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHIS, HOLLIS Employer name City of Syracuse Amount $30,237.98 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLY, JOSEPH W Employer name Division of State Police Amount $30,238.00 Date 05/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AGIATO, MARYANN J Employer name Bellmore UFSD Amount $30,237.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, HAROLD R Employer name Town of Queensbury Amount $30,237.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPIERRE, DENNIS J Employer name Dept of Agriculture & Markets Amount $30,236.26 Date 04/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, GEORGE V Employer name Nassau County Amount $30,236.16 Date 03/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMYTH, TIMOTHY W Employer name Erie County Water Authority Amount $30,237.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECCHIA, MARIO A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $30,237.00 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WURL, DONALD G Employer name City of North Tonawanda Amount $30,236.00 Date 11/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, EDMUND G, JR Employer name Altona Corr Facility Amount $30,235.84 Date 11/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORT, NICHOLAS Employer name Off of The State Comptroller Amount $30,236.00 Date 12/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CONNELL, LAWRENCE J Employer name City of Troy Amount $30,236.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CUTCHEON, MARIE E Employer name Ripley CSD Amount $30,235.48 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, JUDITH M Employer name SUNY Brockport Amount $30,235.21 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENNIS, ROSEMARY Employer name Suffolk County Amount $30,234.73 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALOWSKI, JANE Employer name SUNY College At Plattsburgh Amount $30,235.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, CHARLES Employer name Port Authority of NY & NJ Amount $30,235.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISPINO, JAMES M Employer name Port Authority of NY & NJ Amount $30,235.00 Date 01/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, FRANCIS J Employer name Cape Vincent Corr Facility Amount $30,234.27 Date 02/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILIPPONE, MARK J Employer name Western Regional Otb Corp. Amount $30,234.51 Date 06/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALISBURY, GINGER L Employer name Greater Binghamton Health Cntr Amount $30,234.40 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, MALCOLM L Employer name Mt Mcgregor Corr Facility Amount $30,234.00 Date 03/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLLINCHI, FRED G Employer name Brookhaven-Comsewogue UFSD Amount $30,233.57 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, SAMUEL A Employer name Dept Transportation Region 1 Amount $30,234.16 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUTSCH, BEATRICE M Employer name State Insurance Fund-Admin Amount $30,234.00 Date 03/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLAS, BRUCE A Employer name Windham-Ashland-Jewett CSD Amount $30,234.07 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORES, CARMEN Employer name Hudson Valley DDSO Amount $30,233.10 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAMELIA, DORIS A Employer name Off of The State Comptroller Amount $30,233.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, WALTER R Employer name Adirondack CSD Amount $30,232.14 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNIX, THOMAS C Employer name Camp Georgetown Corr Facility Amount $30,232.00 Date 12/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, BRYAN A Employer name Nassau County Amount $30,232.00 Date 09/04/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCAFFERY, RICHARD M Employer name Cornell University Amount $30,232.65 Date 05/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, CECELIA A Employer name SUNY College Techn Farmingdale Amount $30,232.57 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, GARY J Employer name Mt Mcgregor Corr Facility Amount $30,231.14 Date 04/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINNOE, DAVID W Employer name Thruway Authority Amount $30,231.00 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEVINSKI, ROBERT R Employer name Cattaraugus County Amount $30,231.66 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBCZYK, EDWARD M, JR Employer name Erie County Amount $30,230.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, CAROL A Employer name Hudson River Psych Center Amount $30,229.68 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CAROL L Employer name Rockland County Amount $30,231.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEIZER, DOROTHY J Employer name Suffolk County Amount $30,230.16 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEWETT, CARL J Employer name Cape Vincent Corr Facility Amount $30,229.12 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGOWSKI, GARY J Employer name Oneida County Amount $30,229.66 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, WILLIAM E Employer name Auburn Corr Facility Amount $30,229.43 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, DARLENE Employer name Rochester Psych Center Amount $30,229.42 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, GEORGE H Employer name Monroe County Amount $30,229.00 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWORK, ALVIN P Employer name Long Island St Pk And Rec Regn Amount $30,228.00 Date 02/28/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERYEA, NORMAN W Employer name Clinton Corr Facility Amount $30,228.97 Date 03/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITTS, DANIEL T Employer name Adirondack Park Agcy Amount $30,228.82 Date 05/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTANDREA, MARIE V Employer name Department of Tax & Finance Amount $30,229.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANER, CHARLES W Employer name City of Albany Amount $30,228.00 Date 01/04/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNG, BERNARD J, JR Employer name Woodbourne Corr Facility Amount $30,228.97 Date 02/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNER, LOIS A Employer name Dept of Agriculture & Markets Amount $30,228.00 Date 02/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAYTON, PAULINE Employer name Hudson Valley DDSO Amount $30,227.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, GEORGE J Employer name City of Albany Amount $30,226.00 Date 01/04/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOLTIN, JENNIFER A Employer name Division of State Police Amount $30,226.00 Date 10/10/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VITULLI, PETER P Employer name Westchester County Amount $30,227.00 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGONE, RICHARD Employer name City of Yonkers Amount $30,227.00 Date 10/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, SHARON A Employer name Western New York DDSO Amount $30,226.92 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHINGER, BRUCE D Employer name Town of Nunda Amount $30,227.65 Date 06/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOYES, DOLORES Employer name New York Public Library Amount $30,226.00 Date 08/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, JAMES RICHARD Employer name Thruway Authority Amount $30,226.00 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAINO, ANTHONY J Employer name Town of Brookhaven Amount $30,225.75 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, JEFFREY L Employer name Washington Corr Facility Amount $30,225.62 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSINI, ANTHONY P Employer name Village of Dobbs Ferry Amount $30,226.00 Date 06/11/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYNER, PAUL J Employer name Saratoga Cap Dis St Pk Rec Reg Amount $30,225.94 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYNIHAN, TIMOTHY J Employer name Onondaga County Amount $30,225.00 Date 08/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDER, WAYNE A Employer name Dpt Environmental Conservation Amount $30,224.39 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FESSETTE, ALLEN Employer name Clinton Corr Facility Amount $30,225.61 Date 04/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREUSS, EMIL Employer name Green Haven Corr Facility Amount $30,224.00 Date 04/16/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERLACH, RICHARD W Employer name Town of Cheektowaga Amount $30,224.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUCCI, LINDA C Employer name Suffolk County Amount $30,224.09 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DAVID R Employer name SUNY Health Sci Center Syracuse Amount $30,222.59 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASCO, DOUGLAS R Employer name Saranac CSD Amount $30,222.42 Date 10/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBARE, GEORGE M Employer name Department of Motor Vehicles Amount $30,223.94 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPULVEDA, JANET Employer name Pilgrim Psych Center Amount $30,224.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name USOWSKI, JOHN F Employer name City of Auburn Amount $30,223.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JEAN MARIE C Employer name East Islip UFSD Amount $30,222.01 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, JAMES M Employer name City of Binghamton Amount $30,222.00 Date 03/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAZZO, PATRICIA B Employer name Westchester County Amount $30,221.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRAGLIA, THERESA Employer name NYC Criminal Court Amount $30,220.86 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, DOLORES Employer name Kingsboro Psych Center Amount $30,222.00 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERANTE, WILLIAM A Employer name Fishkill Corr Facility Amount $30,222.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAVILLE, JAMES H Employer name Monroe County Amount $30,220.55 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOUIN, WILLIAM G Employer name SUNY College At Plattsburgh Amount $30,220.48 Date 09/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZON, STANLEY J Employer name Children & Family Services Amount $30,220.33 Date 12/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABOR, THOMAS G Employer name Town of Massena Amount $30,219.81 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JAMES E, JR Employer name Sing Sing Corr Facility Amount $30,220.00 Date 01/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORGET, JUDITH A Employer name Clinton County Amount $30,220.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLES, GEORGE DAVID Employer name City of Glens Falls Amount $30,219.08 Date 09/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, VICTORIA A Employer name Roswell Park Cancer Institute Amount $30,219.70 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUER, RICHARD R Employer name City of Olean Amount $30,220.00 Date 08/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, CAROL C Employer name Department of Transportation Amount $30,219.00 Date 11/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, EDWARD S Employer name Nassau County Amount $30,219.00 Date 10/31/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HORTON, MARILYN Employer name Rensselaer County Amount $30,219.00 Date 12/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASAREGOLA, COSMO Employer name NYS Bridge Authority Amount $30,219.00 Date 05/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEASLEY, JUDITH A Employer name Suffolk County Amount $30,218.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, STEVEN E Employer name Village of Westfield Amount $30,218.97 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAK, DIANA Employer name Department of Tax & Finance Amount $30,218.38 Date 04/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, LOUELLA M Employer name Allegany County Amount $30,217.66 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTIERI, GEORGINA Employer name Carmel CSD Amount $30,217.31 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEILAN, GAIL E Employer name Port Authority of NY & NJ Amount $30,218.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DA SILVA, THERESA L Employer name Pilgrim Psych Center Amount $30,217.95 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YATES, FREDERICK A Employer name Town of Geneseo Amount $30,216.86 Date 04/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, JOHN E Employer name Town of Rush Amount $30,217.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, KATHLEEN E Employer name Mohawk Correctional Facility Amount $30,217.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINDT, DAVID J Employer name Village of Ellenville Amount $30,215.55 Date 06/12/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELDRIDGE, ROSLYN Employer name Erie County Amount $30,215.38 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLON, JOHN K Employer name Education Department Amount $30,216.29 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHARON L Employer name Capital District DDSO Amount $30,215.64 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, WILLIAM Employer name City of Peekskill Amount $30,215.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, EDWARD Employer name Children & Family Services Amount $30,215.00 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLINI, MICHAEL J Employer name Village of Endicott Amount $30,214.23 Date 01/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASHANA, RAYMOND C Employer name Erie County Amount $30,214.16 Date 04/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMLIN, SANDRA Employer name Education Department Amount $30,214.39 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACEY, BRIAN A Employer name Cape Vincent Corr Facility Amount $30,214.30 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEW, DAVID L Employer name Westchester County Amount $30,215.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARESCO, RALPH S Employer name Westchester County Amount $30,214.00 Date 11/27/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EBERHARD, CARL P Employer name City of Buffalo Amount $30,213.00 Date 06/30/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BORSELLINO, ROBERT J Employer name Village of Massena Amount $30,213.98 Date 01/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELICH, MITCHELL Employer name City of Johnstown Amount $30,213.04 Date 12/29/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AVOLA, JOSEPH Employer name Cape Vincent Corr Facility Amount $30,213.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIEDE, SANDRA K Employer name Wyoming County Amount $30,212.99 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DELL, HELEN I Employer name Taconic DDSO Amount $30,213.00 Date 04/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTOMANO, DONALD Employer name BOCES-Nassau Sole Sup Dist Amount $30,214.00 Date 03/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGOFF, JUNE B Employer name City of Rochester Amount $30,213.00 Date 05/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, LISA R Employer name Westchester County Amount $30,212.09 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALINEY, IRENE J Employer name Town of East Fishkill Amount $30,212.10 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, MICHAEL W Employer name City of Tonawanda Amount $30,212.89 Date 11/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FREEMAN, MONIQUE Employer name Hudson Valley DDSO Amount $30,212.82 Date 01/16/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOWAY, FRANCES Employer name Orange County Amount $30,211.95 Date 12/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARFITT, SALLY A Employer name Town of Patterson Amount $30,211.76 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, RUBY M Employer name Creedmoor Psych Center Amount $30,212.00 Date 10/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, JOHN B Employer name Division of State Police Amount $30,212.00 Date 01/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CISCO, LYNN H Employer name Town of Ramapo Amount $30,211.15 Date 06/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIES, CHARLES G, JR Employer name Town of Cheektowaga Amount $30,211.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLP, PAMELA L Employer name Finger Lakes DDSO Amount $30,211.00 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGAN, PHYLLIS J Employer name Chemung County Library Dist Amount $30,211.72 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JEAN M Employer name Lockport Public Library Amount $30,211.00 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUBMEIER, STEVEN F Employer name SUNY College Techn Cobleskill Amount $30,210.97 Date 01/12/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, RAYMOND WM Employer name Suffolk County Amount $30,211.00 Date 05/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHLA, WENDY Employer name Monroe County Amount $30,210.75 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFALLA, WILFRED V Employer name Elmont UFSD Amount $30,210.03 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAKOSZ, BOHDAN Z Employer name Palisades Interstate Pk Commis Amount $30,210.73 Date 06/08/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYERSON, DAVID K Employer name SUNY Stony Brook Amount $30,210.34 Date 04/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHALCK, JAMES A Employer name Rockland Psych Center Children Amount $30,210.01 Date 09/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, ROBERT W Employer name Suffolk County Amount $30,210.00 Date 07/06/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARBERRY, GEORGE H, JR Employer name Elmira Corr Facility Amount $30,210.00 Date 06/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOCKE, PETER A Employer name Nassau County Amount $30,210.00 Date 11/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALEK, RICHARD Employer name Dept Transportation Region 5 Amount $30,210.00 Date 06/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, GLORIA Employer name Bernard Fineson Dev Center Amount $30,209.49 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHAN, LORI A Employer name Northport East Northport UFSD Amount $30,209.97 Date 07/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBUONO, EDWARD G Employer name Town of Harrison Amount $30,209.00 Date 10/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNER, WILLIAM A Employer name Thruway Authority Amount $30,209.00 Date 07/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURELLI, RICHARD Employer name Downstate Corr Facility Amount $30,209.38 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATARELLI, CHARLES A Employer name Town of Huntington Amount $30,209.50 Date 09/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, DONALD G Employer name Onondaga County Amount $30,208.68 Date 11/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, ROBERT J Employer name Roswell Park Cancer Institute Amount $30,208.57 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, HARRY C Employer name Otisville Corr Facility Amount $30,208.32 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRINNELL, ALAN L Employer name Oneida Correctional Facility Amount $30,208.73 Date 07/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON DOHLEN, WILLIAM L Employer name Town of Greece Amount $30,208.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINSALATO, ROSAURA Employer name Rockland County Amount $30,207.87 Date 10/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, RICHARD J Employer name Eastern NY Corr Facility Amount $30,208.00 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, RALPH W, JR Employer name Western New York DDSO Amount $30,207.00 Date 10/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, DIANE E Employer name Greater Binghamton Health Cntr Amount $30,207.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALUK, KATHRYN M Employer name Suffolk County Amount $30,207.57 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABULAK, RICHARD A Employer name Patchogue-Medford UFSD Amount $30,207.42 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABISCH, CHRISTOPHER J Employer name Washington Corr Facility Amount $30,206.42 Date 12/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, JOYCE V Employer name Creedmoor Psych Center Amount $30,206.34 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, CAROL P Employer name St Lawrence Psych Center Amount $30,207.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMAN, MICHAEL M Employer name Workers Compensation Board Bd Amount $30,206.88 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, ROBERT JOHN Employer name Columbia County Amount $30,206.05 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLINE, FRANK Employer name Altona Corr Facility Amount $30,206.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORMINY, SANDRA L Employer name Department of Tax & Finance Amount $30,206.06 Date 05/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCIO, DEBORAH A Employer name Buffalo City School District Amount $30,205.36 Date 08/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALEAZZO, LOUIS J Employer name Peekskill City School Dist Amount $30,205.00 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILKES, CLARETHA Employer name Rochester Psych Center Amount $30,205.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, WILLIAM V Employer name Dept Labor - Manpower Amount $30,206.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, JOSEPH R Employer name Suffolk County Amount $30,205.49 Date 09/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREGLIA, JOSEPH V Employer name Madison County Amount $30,204.00 Date 08/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMAN, WILLIAM L Employer name Schenectady County Amount $30,204.22 Date 08/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANTA, MELISSA S Employer name Fishkill Corr Facility Amount $30,203.25 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMEY- SMITH, JOAN A Employer name Hudson River Psych Center Amount $30,203.00 Date 11/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIK, DOROTHY Employer name City of Lackawanna Amount $30,204.00 Date 03/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONCHER, GAIL S Employer name Lakeview Shock Incarc Facility Amount $30,203.89 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, DOROTHY A Employer name Steuben County Amount $30,203.00 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVELLE, RICHARD C, JR Employer name Village of Malverne Amount $30,203.00 Date 11/28/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACCUE, JOANN Employer name Office For Technology Amount $30,202.75 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, CHERYL A Employer name Cattaraugus County Amount $30,202.32 Date 05/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, ROGER R Employer name Suffolk County Amount $30,202.00 Date 07/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, FRANCES C Employer name Greene County Amount $30,202.73 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOSTA, DALILA E Employer name Nassau County Amount $30,202.63 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKEY, CAROL M Employer name Buffalo Psych Center Amount $30,202.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATROUS, LINDA JANE Employer name Greater Binghamton Health Cntr Amount $30,202.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHOLT, RICHARD M Employer name City of Gloversville Amount $30,202.52 Date 11/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPLIN, CATHERINE E Employer name Office of General Services Amount $30,202.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, DALE F Employer name Hunter-Tannersville CSD Amount $30,201.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, BARBARA A Employer name SUNY At Stony Brook Hospital Amount $30,201.87 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAINCHAUD, PATRICIA A Employer name SUNY Binghamton Amount $30,201.80 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, WILLIAM A Employer name Otisville Corr Facility Amount $30,201.00 Date 05/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORCE, BEVERLY A Employer name Brockport CSD Amount $30,201.00 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLLENWEIDER, ALAN R Employer name Westchester County Amount $30,201.00 Date 08/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, FRESTON S, III Employer name Town of East Hampton Amount $30,200.91 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REECE, RALPH G Employer name Harborfields CSD of Greenlawn Amount $30,200.86 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, TED Employer name Off Alcohol & Substance Abuse Amount $30,199.57 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONOUGH, JOSEPH P, JR Employer name Broome County Amount $30,199.56 Date 01/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, KENNETH D Employer name Village of Warsaw Amount $30,200.06 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, ERNEST A Employer name Dept Transportation Region 8 Amount $30,200.00 Date 09/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUGHTRY, MAGGIE Employer name State Insurance Fund-Admin Amount $30,200.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JOSEPH R, SR Employer name City of Schenectady Amount $30,199.00 Date 01/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIATKOWSKI, THOMAS R Employer name Albion Corr Facility Amount $30,199.29 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANFRA, THERESA F Employer name Pilgrim Psych Center Amount $30,199.00 Date 03/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN E Employer name Cairo-Durham CSD Amount $30,199.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIA, CLAIRE J Employer name Kings Park Psych Center Amount $30,199.00 Date 06/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIARDETTI, VITTORIO Employer name Niagara St Pk And Rec Regn Amount $30,199.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARROW, DARLENE J Employer name Hutchings Psych Center Amount $30,198.48 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JUNO Employer name Nassau County Amount $30,198.72 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKIN, VALERIE J Employer name Hudson Valley DDSO Amount $30,198.51 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMI, ANGELO M Employer name SUNY Health Sci Center Syracuse Amount $30,198.00 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORNDOFF, CHARLES R Employer name Office of Mental Health Amount $30,198.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSKAT, BONNIE L Employer name SUNY Buffalo Amount $30,198.00 Date 03/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, LEWIS A Employer name Dpt Environmental Conservation Amount $30,198.00 Date 08/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAROT, GEORGE A Employer name Capital District DDSO Amount $30,197.40 Date 04/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSEGHIAN, MARY R Employer name Office For Technology Amount $30,197.28 Date 12/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITH, JAMES J Employer name Office of General Services Amount $30,198.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAREIS, FREDRICK W Employer name Albany County Amount $30,197.02 Date 03/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFRANE, MADONNA L Employer name City of Buffalo Amount $30,197.00 Date 12/29/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEPKOWSKI, WILLIAM J Employer name Elmira Corr Facility Amount $30,197.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DANIEL M Employer name Onondaga County Amount $30,197.19 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMEENK, PIETER W Employer name Monroe County Amount $30,197.19 Date 05/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLDUSTER, DAVID C Employer name Kings Park Psych Center Amount $30,197.00 Date 10/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, KEVIN R Employer name Onondaga County Amount $30,197.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALL, ROBERT C Employer name Thruway Authority Amount $30,197.00 Date 02/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTT, ROBERT J, JR Employer name City of Rochester Amount $30,196.69 Date 03/11/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, EVERETT J Employer name Town of Wells Amount $30,196.20 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSHINE, BEVERLY J Employer name North Colonie CSD Amount $30,196.14 Date 02/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUETT, CHERYL L Employer name Steuben County Amount $30,196.92 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATZKE, STEPHEN C Employer name Oswego County Amount $30,196.85 Date 07/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, RICHARD A Employer name Sayville UFSD Amount $30,196.00 Date 01/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLISSON, MICHAEL H Employer name Dpt Environmental Conservation Amount $30,196.00 Date 11/18/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VALERIO, ALTAGRACIA M Employer name SUNY Stony Brook Amount $30,195.87 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMACHER, CAROLYN A Employer name BOCES-Monroe Orlean Sup Dist Amount $30,195.83 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREIGER, ALLAN D Employer name Dept Transportation Region 1 Amount $30,196.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCK, CHARLES C Employer name Metropolitan Trans Authority Amount $30,195.89 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAMITZ, KATHY K Employer name Hsc At Syracuse-Hospital Amount $30,195.69 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GERALD R Employer name Broome County Amount $30,195.26 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, FELIPE Employer name Div Housing & Community Renewl Amount $30,195.27 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, NORMAN A Employer name Western New York DDSO Amount $30,195.52 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCO, CARL Employer name Nassau County Amount $30,195.00 Date 03/21/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STREIT, FREDERICK, JR Employer name Nassau County Amount $30,195.00 Date 02/15/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OAKES, MILTON G, JR Employer name City of Elmira Amount $30,195.48 Date 04/23/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, ROGER L Employer name Central NY DDSO Amount $30,194.79 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROENI, DEBRA A Employer name Village of Montebello Amount $30,195.12 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIFCHOCK, CYNTHIA L Employer name Oneida City School Dist Amount $30,194.99 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIN, CHRISTINE A Employer name Nyack UFSD Amount $30,194.22 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARP, MARIE A Employer name BOCES-Orleans Niagara Amount $30,194.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COAKLEY, WILLIAM L Employer name New York Public Library Amount $30,193.92 Date 08/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINEY, MARGUERITE D Employer name Buffalo City School District Amount $30,193.26 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, MARY ANN Employer name Western New York DDSO Amount $30,192.88 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOEHRMANN, WILLIAM F, JR Employer name Bethlehem CSD Amount $30,193.71 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLOP, JANET T Employer name Suffolk County Amount $30,193.35 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, FRANK E Employer name Dept Transportation Region 9 Amount $30,193.00 Date 11/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCHU, CATHERINE A Employer name Onondaga County Amount $30,193.26 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENZEL, GARY M Employer name City of Binghamton Amount $30,192.22 Date 04/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEHAN, RUPERT W Employer name Suffolk County Amount $30,192.00 Date 08/29/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAWHORN, SUSAN Employer name Bronx Psych Center Amount $30,192.00 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWKETT, RONALD W Employer name Department of Transportation Amount $30,192.00 Date 07/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERON, EDUARDO MARTIN Employer name Manhattan Psych Center Amount $30,192.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, JEAN G Employer name NYC Civil Court Amount $30,192.00 Date 12/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINCH, KAREN A Employer name Mid-State Corr Facility Amount $30,191.70 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLINGTON, ANNIE B Employer name Harlem Valley Psych Center Amount $30,192.00 Date 05/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, ANDREW Employer name SUNY Health Sci Center Brooklyn Amount $30,192.00 Date 12/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES-MULLIGAN, MARIA C Employer name BOCES Westchester Sole Supvsry Amount $30,191.41 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, MICHAEL J Employer name Dept Transportation Region 5 Amount $30,191.30 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, EUGENE J Employer name Onondaga County Amount $30,191.00 Date 04/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, CYNTHIA L Employer name Onondaga County Amount $30,191.65 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIENZIE, JOSEPH J Employer name Nassau County Amount $30,191.55 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBBLE, HENRY E Employer name Spencerport CSD Amount $30,191.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLICKNER, KIM H Employer name City of Rochester Amount $30,190.65 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, CAROL A Employer name Baldwin Public Library Amount $30,190.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PATRICK J Employer name Division of State Police Amount $30,190.00 Date 05/01/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIETZEN, PAUL H Employer name City of Dunkirk Amount $30,190.10 Date 03/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIMBEL, JOHN C Employer name Dutchess County Amount $30,190.00 Date 05/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, LUIS Employer name City of Mount Vernon Amount $30,190.65 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACIERNO, LINDA F Employer name Dpt Environmental Conservation Amount $30,189.98 Date 12/21/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLO, CHARLES A Employer name Town of Islip Amount $30,189.57 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CISLO, ROBERT D Employer name West Seneca CSD Amount $30,189.00 Date 10/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIN, DEAN F Employer name Town of Irondequoit Amount $30,189.00 Date 04/13/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARRETT, JANE G Employer name Department of Health Amount $30,189.00 Date 11/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, IRA J Employer name Mohawk Correctional Facility Amount $30,189.24 Date 04/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, BERTHA Employer name Department of Motor Vehicles Amount $30,189.24 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, HARRY Employer name Hudson Housing Authority Amount $30,188.85 Date 08/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUST, ROBYN Employer name Nassau Health Care Corp. Amount $30,188.86 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, JAMES J Employer name Orange County Amount $30,188.85 Date 04/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACHANCE, ROBERT O Employer name Central NY DDSO Amount $30,188.00 Date 06/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDANIELS, CHARLES L Employer name Town of Dryden Amount $30,187.60 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASLOVS, LEORA D Employer name Suffolk County Amount $30,187.53 Date 07/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GNUTZMAN, STANISLAVA R Employer name Suffolk County Amount $30,188.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANS, SHIRLEY L Employer name Town of Greece Amount $30,188.00 Date 03/02/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ILCHUK, EILEEN M Employer name Farmingdale UFSD Amount $30,187.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLOY, JANET E Employer name Fourth Jud Dept - Nonjudicial Amount $30,187.00 Date 08/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHRENS, CHRISTOPHER L Employer name Lakeview Shock Incarc Facility Amount $30,187.26 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, WILLIAM Employer name Education Department Amount $30,187.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELTON, CREAOLA P Employer name Finger Lakes DDSO Amount $30,187.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSAMONDA, ELIZABETH A Employer name Mt Vernon City School Dist Amount $30,186.26 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, MICHAEL E Employer name Manhattan Psych Center Amount $30,186.44 Date 01/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, LINDA M Employer name Off Alcohol & Substance Abuse Amount $30,186.76 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHRNER, DONNA M Employer name State Insurance Fund-Admin Amount $30,186.43 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PLANT, EUGENA N Employer name Sunmount Dev Center Amount $30,186.59 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESCALL, MARTIN M Employer name Collins Corr Facility Amount $30,186.18 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSULLIVAN, REGINA Employer name Division of Parole Amount $30,186.00 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, JOSEPH L Employer name SUNY College Technology Delhi Amount $30,185.60 Date 09/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANAHER, PATRICK J Employer name Suffolk County Amount $30,185.58 Date 08/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MICHIEL, GARY D Employer name Town of Poughkeepsie Amount $30,185.40 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, RICHARD J Employer name Office For Technology Amount $30,185.62 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLINA, CAROL A Employer name Mid-Hudson Psych Center Amount $30,186.00 Date 04/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, MARY P Employer name Department of Health Amount $30,185.36 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINASI, BRUNO Employer name Mamaroneck UFSD Amount $30,185.14 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBERY, ANNE Employer name Suffolk County Amount $30,185.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, THERESE F Employer name Department of Law Amount $30,185.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAKES, DIANE M Employer name Department of Motor Vehicles Amount $30,185.00 Date 10/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IAMMATTEO, MARIE A Employer name BOCES-Westchester Putnam Amount $30,185.00 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONACASA, JO ANNE Employer name Workers Compensation Board Bd Amount $30,184.60 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, NOEMI Employer name Yonkers City School Dist Amount $30,184.66 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNELL, DOUGLAS B Employer name Town of Sullivan Amount $30,184.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGELI, PAUL F Employer name Suffolk County Amount $30,184.00 Date 04/06/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRAMER, JEANETTE K Employer name BOCES-Nassau Sole Sup Dist Amount $30,184.00 Date 04/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTYL, EVELYN A Employer name Department of Tax & Finance Amount $30,184.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICKS, KATHY J Employer name Office of General Services Amount $30,183.27 Date 08/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGROI, ALFRED D Employer name Chittenango CSD Amount $30,183.15 Date 01/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSTAFSON, PAUL A Employer name Village of Lakewood Amount $30,183.51 Date 11/13/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLEAR, DALE W Employer name Village of Kenmore Amount $30,183.42 Date 09/21/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COX, GUNNAR F Employer name Greater Binghamton Health Cntr Amount $30,183.00 Date 06/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAYEA, DONALD J Employer name Lyon Mountain Corr Facility Amount $30,183.00 Date 07/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, KENNETH T Employer name Nassau County Amount $30,183.00 Date 04/15/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEISSMAN, HELEN J Employer name Brentwood UFSD Amount $30,183.00 Date 01/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWDER, CORRIE M Employer name Bronx Psych Center Amount $30,183.00 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMEO, AMEDEO Employer name SUNY At Stony Brook Hospital Amount $30,183.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMSBY, KEVIN J Employer name City of Niagara Falls Amount $30,181.80 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTWAY, CHARLENE M Employer name St Lawrence Psych Center Amount $30,181.63 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, RICHARD S Employer name Chautauqua County Amount $30,182.00 Date 07/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILITELLO, PAUL Employer name Division of State Police Amount $30,182.00 Date 10/22/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIGALOS, GEORGE P Employer name Inst For Basic Res & Ment Ret Amount $30,181.50 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLEMENTS, DELORES Employer name Finger Lakes DDSO Amount $30,181.80 Date 04/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANSON, KAY F Employer name Schoharie County Amount $30,181.27 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CAPUA, JOSEPH Employer name SUNY College At New Paltz Amount $30,181.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHAMBAULT, PAUL F Employer name Workers Compensation Board Bd Amount $30,180.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI STISO, RAYMOND P Employer name Central Islip Psych Center Amount $30,180.00 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILLMAN, CYNTHIA B Employer name Albany County Amount $30,181.10 Date 12/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMOT, PHILIP S Employer name Division of State Police Amount $30,181.00 Date 09/20/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EVANS, MATTHEW P Employer name Warren County Amount $30,179.87 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, LORI J Employer name Jefferson County Amount $30,179.43 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARGARO, JACK F Employer name City of Syracuse Amount $30,179.20 Date 05/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGONER, GINA M Employer name Workers Compensation Board Bd Amount $30,179.15 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCHILL, SHARON R Employer name Rochester Psych Center Amount $30,179.20 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRELL, BARRON M Employer name Amityville UFSD Amount $30,179.36 Date 05/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, JILL Employer name Thruway Authority Amount $30,178.41 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVELL, EDWARD J Employer name Saratoga County Amount $30,179.00 Date 01/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, BARRY A Employer name Town of Rotterdam Amount $30,178.47 Date 04/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, CHRISTINE F Employer name Genesee County Amount $30,178.00 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILTSIE, GLEN A Employer name Town of Glenville Amount $30,177.72 Date 02/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNHAM, SANFORD A Employer name Division of Parole Amount $30,178.00 Date 10/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGEE, SANDRA J Employer name Brooklyn Public Library Amount $30,178.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEITER, MICHAEL Employer name Eastern NY Corr Facility Amount $30,177.54 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, GARY L Employer name SUNY College Technology Delhi Amount $30,177.62 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JACK Employer name Pilgrim Psych Center Amount $30,177.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCCIO, GORDON A Employer name Town of Lewisboro Amount $30,177.46 Date 11/18/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELISHA, CONSTANCE J Employer name St Francis School For Deaf Amount $30,177.49 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLA, ROBERT L Employer name Cattaraugus County Amount $30,177.53 Date 01/21/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERBY, RALPH E Employer name Dept Transportation Region 5 Amount $30,177.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESERTO, ANTHONY F Employer name City of Newburgh Amount $30,177.00 Date 01/13/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUNT, ELMER W Employer name Jefferson County Amount $30,177.01 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOKS, WILLIE B Employer name City of Elmira Amount $30,177.00 Date 11/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, FRED E Employer name Western New York DDSO Amount $30,177.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANCHER, JEAN E Employer name Westchester County Amount $30,177.00 Date 05/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIGAN, ARLENE F Employer name Mamaroneck UFSD Amount $30,177.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, GERALD J Employer name Education Department Amount $30,177.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAWAY, JACK V Employer name City of Lockport Amount $30,176.03 Date 03/15/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOHEL, NANCY S Employer name Peekskill City School Dist Amount $30,175.75 Date 01/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY-GROB, JEAN A Employer name Nassau Health Care Corp. Amount $30,175.30 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANDREY, WARREN R Employer name Suffolk County Amount $30,176.00 Date 10/17/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HRYNYK, WALTER J Employer name Syracuse City School Dist Amount $30,175.25 Date 10/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGER, DONALD W, JR Employer name Cortland County Amount $30,176.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMARIA, MICHAEL A Employer name City of Rochester Amount $30,176.00 Date 10/11/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YANCEWICZ, LESTER A Employer name Wallkill Corr Facility Amount $30,175.10 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, ARNOLD R Employer name NYS Assembly - Session Amount $30,175.04 Date 06/07/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADEWELL, JOHN L Employer name Suffolk County Amount $30,174.96 Date 09/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPELAND, LEONARD J Employer name Hudson River Psych Center Amount $30,175.00 Date 02/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, SHIRLEY A Employer name St Lawrence Psych Center Amount $30,175.00 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROME, TANA THOMPSON Employer name Children & Family Services Amount $30,174.73 Date 02/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, ARTHUR J Employer name Onondaga County Amount $30,174.50 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSBARD, STEPHANIE Employer name Wantagh UFSD Amount $30,174.95 Date 02/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUBITOSI, DOUGLAS J Employer name Suffolk County Amount $30,174.81 Date 09/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, JOSEPHINE A Employer name Albany County Amount $30,174.22 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMA, VINCENT Employer name NYC Criminal Court Amount $30,174.31 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUMPP, MARK S Employer name Village of Endicott Amount $30,174.46 Date 02/20/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLECKLEY, KATHLEEN E Employer name Buffalo Psych Center Amount $30,173.85 Date 07/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, TERRY L Employer name Division of State Police Amount $30,174.00 Date 04/11/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRONK, RAYMOND J Employer name Troy City School Dist Amount $30,173.05 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, VERN W Employer name Monroe County Amount $30,172.69 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINK, DONALD A Employer name Dept Transportation Region 3 Amount $30,174.00 Date 05/12/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANES, GILBERT, JR Employer name Temporary & Disability Assist Amount $30,172.49 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, BONNIE J Employer name Department of Health Amount $30,172.20 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANARO, LURANA T Employer name Nassau County Amount $30,172.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRD, BARBARA C Employer name Department of Health Amount $30,172.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, DONALD K Employer name Erie County Amount $30,172.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, DEBORAH R Employer name Office of General Services Amount $30,172.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENOX, GERALD J Employer name SUNY Stony Brook Amount $30,172.00 Date 04/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARTHA G Employer name Longwood CSD At Middle Island Amount $30,172.00 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSKE, ROBIN L Employer name Montgomery County Amount $30,171.95 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVRANEK, ALLAN J Employer name Nassau Co Voc Edu & Ext Bd Amount $30,171.71 Date 03/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COULTER, CHERYL LYNN Employer name Niagara-Wheatfield CSD Amount $30,171.92 Date 01/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLIDGE, MARTIN F, JR Employer name Cortland County Amount $30,171.15 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNEAL, MARNA D Employer name City of Ithaca Amount $30,171.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRISCO, JOSEPH Employer name City of Newburgh Amount $30,171.00 Date 07/12/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRANDT, ROBERT C, JR Employer name Capital District DDSO Amount $30,171.65 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARGNOLI, PHILIP D Employer name Albany County Amount $30,171.45 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLIN, DEBORAH A Employer name Finger Lakes DDSO Amount $30,171.28 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALACKY, WAYNE Employer name Westchester County Amount $30,170.51 Date 08/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGG, LINDA A Employer name Pilgrim Psych Center Amount $30,170.93 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWHAM, PHYLLIS A Employer name Dutchess County Amount $30,170.04 Date 09/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, DEBORAH A Employer name Department of Health Amount $30,170.47 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIAMONTE, JOHN T Employer name BOCES-Ulster Amount $30,170.42 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, MALCOLM R Employer name Dept Transportation Region 6 Amount $30,170.00 Date 08/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, MARTIN A Employer name SUNY Buffalo Amount $30,170.03 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, THOMAS S Employer name Schoharie County Amount $30,170.02 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILDEN, CHARLES A Employer name Onondaga County Amount $30,170.00 Date 11/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, RICHARD Employer name Manhasset UFSD Amount $30,170.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTHROP, GARY P Employer name Ulster Correction Facility Amount $30,170.00 Date 12/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, SUSAN R Employer name Erie County Amount $30,170.00 Date 12/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAENGER, HERMAN C Employer name Port Authority of NY & NJ Amount $30,170.00 Date 03/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENODIN, WAYNE A Employer name Poland CSD Amount $30,169.80 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISNESKI, ANTHONY D Employer name Onondaga County Amount $30,169.88 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, FLORA M Employer name Westchester County Amount $30,169.16 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZEO, JESSIE L Employer name Cayuga County Amount $30,169.46 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANEPINTO, MICHAEL A Employer name City of Niagara Falls Amount $30,169.52 Date 06/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSINSKI, KATHLEEN M Employer name State Insurance Fund-Admin Amount $30,169.37 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARONEY, PAUL D Employer name City of Syracuse Amount $30,169.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLATER, SUSAN M Employer name SUNY Binghamton Amount $30,168.58 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, DELBERT W Employer name SUNY College At Cortland Amount $30,168.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTERNAK, LOUIS Employer name Nassau County Amount $30,167.96 Date 02/29/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUTH, GRACE ANN Employer name Tuckahoe Common Sd Amount $30,167.61 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKIE, MARY COLLEEN Employer name Off of The State Comptroller Amount $30,168.37 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCKS, JANET N Employer name Port Authority of NY & NJ Amount $30,168.18 Date 01/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, RICHARD L Employer name City of Elmira Amount $30,168.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARTYKA, STEVEN J Employer name Erie County Amount $30,167.48 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUELLER, MARY JO Employer name Carmel CSD Amount $30,167.45 Date 04/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANCATERINO, THERESA R Employer name Western NY Childrens Psych Center Amount $30,167.00 Date 02/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVLIN, KENNETH F Employer name Sunmount Dev Center Amount $30,167.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHER, MARIE A Employer name Off of The State Comptroller Amount $30,167.00 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGNE, SUE A Employer name Beekmantown CSD Amount $30,167.20 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATFORD, EVELYN J Employer name Department of Health Amount $30,167.00 Date 06/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNO, TERESA M Employer name Sunmount Dev Center Amount $30,166.65 Date 04/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, RICHARD F Employer name Town of New Hartford Amount $30,166.84 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUIS, CLARENCE A Employer name Cornell University Amount $30,166.00 Date 03/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOICE, HARRY J Employer name City of Kingston Amount $30,166.00 Date 10/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAWSON-SENA, DENISE E Employer name Division of Parole Amount $30,166.23 Date 06/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, RAYMOND D Employer name Village of Potsdam Amount $30,165.29 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA SORTE, ANTONIO F, JR Employer name Elmira City School Dist Amount $30,165.11 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, SOUNDRA O Employer name State Insurance Fund-Admin Amount $30,165.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, IRMA J Employer name Jefferson County Amount $30,165.62 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERTITTA, LESLEY G Employer name Port Washington Library Amount $30,165.80 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECCHIO, JANICE F Employer name Roswell Park Cancer Institute Amount $30,165.52 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, PETER G Employer name Palisades Interstate Pk Commis Amount $30,165.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLTERO, PATRICIA A Employer name Valley Stream Chsd Amount $30,164.88 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ROBERT E, JR Employer name Village of Depew Amount $30,164.00 Date 11/16/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSS, KENNETH D Employer name Port Authority of NY & NJ Amount $30,165.00 Date 05/28/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCINKOWSKI, JOSEPH, JR Employer name Oneida County Amount $30,164.19 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, BRENDA J Employer name SUNY College At Cortland Amount $30,164.88 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULCHER, DONALD W Employer name Town of Southampton Amount $30,164.00 Date 05/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, ROBERTA M Employer name Collins Corr Facility Amount $30,163.74 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDES, ROSE M Employer name NYS Power Authority Amount $30,163.00 Date 03/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZURO, JOSEPH E Employer name Town of Islip Amount $30,163.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINGER, JOHN H Employer name Erie County Amount $30,163.48 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUANA, WILLIAM Employer name Pilgrim Psych Center Amount $30,163.17 Date 11/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, THOMAS J Employer name Buffalo Psych Center Amount $30,162.58 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLK, ODESSA Employer name Erie County Amount $30,163.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEREVJANIK, JOHN Employer name Dutchess County Amount $30,162.65 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHTER, LINDA L Employer name Ulster County Amount $30,162.04 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GRAFF, JUDITH C Employer name Cattaraugus County Amount $30,162.00 Date 07/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IBERT, MICHAEL A Employer name Town of North Castle Amount $30,162.00 Date 02/17/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC FADDEN, ADAM Employer name Kirby Forensic Psych Center Amount $30,162.55 Date 07/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXON, LAWRENCE Employer name Off of The State Comptroller Amount $30,162.30 Date 10/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRETCHMER, JEROME Employer name Leg Task Force Reapportionment Amount $30,162.00 Date 10/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORSTENSSON, LINDA Employer name Department of Tax & Finance Amount $30,161.91 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNAUS, LINDA Employer name Monroe County Amount $30,161.44 Date 07/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MARYANNE Employer name Churchville-Chili CSD Amount $30,161.13 Date 01/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICATA, ROBERT J Employer name Long Island St Pk And Rec Regn Amount $30,162.00 Date 07/27/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TALIAFERRO, CARLOTTA S Employer name SUNY Buffalo Amount $30,161.05 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUALE, LOUIS F Employer name NYS Veterans Home At St Albans Amount $30,162.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, DONALD P Employer name Village of Buchanan Amount $30,162.00 Date 04/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTAMURO, PASQUALE J Employer name Town of Harrison Amount $30,161.00 Date 03/10/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHARLESTON, DAVID F Employer name Monroe Woodbury CSD Amount $30,161.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, GEORGE E Employer name Sullivan Corr Facility Amount $30,161.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDSTROM, ERLING W Employer name Palisades Interstate Pk Commis Amount $30,161.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GONZALEZ, RAYMOND Employer name Division of State Police Amount $30,160.00 Date 12/29/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HASKIN, NEIL A Employer name Chautauqua County Amount $30,160.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREMBEL, BRIAN M Employer name Nassau County Amount $30,160.94 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MARGARITA Employer name Central NY DDSO Amount $30,160.12 Date 12/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKLER, SHARON A Employer name Department of Motor Vehicles Amount $30,160.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAKER, JAMES A Employer name City of Cohoes Amount $30,159.93 Date 02/25/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALKER, EUGENE B, JR Employer name Nassau County Amount $30,160.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, WILLIE H Employer name Brooklyn DDSO Amount $30,160.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINKWORTH, MAUREEN M Employer name Buffalo Mun Housing Authority Amount $30,159.52 Date 03/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILCHREST, PERCIVAL Employer name Village of Ossining Amount $30,159.00 Date 09/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, ROBERT A Employer name Attica Corr Facility Amount $30,159.77 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, SHARON B Employer name Cold Spring Harbor CSD Amount $30,159.59 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZILLI, MICHAEL E Employer name Suffolk County Amount $30,158.00 Date 02/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDRIDGE, JAMES E Employer name Taconic St Pk And Rec Regn Amount $30,158.28 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSEE, WANDA J Employer name Off Alcohol & Substance Abuse Amount $30,158.00 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZZARO, GREGORY J Employer name Onondaga County Amount $30,157.44 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, RUSSELL A Employer name Mid-State Corr Facility Amount $30,157.37 Date 11/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, ROBERT A Employer name Erie County Amount $30,158.00 Date 11/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUSHIA, ROBIN GENE Employer name City of Plattsburgh Amount $30,157.72 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, LYNN V Employer name Capital District DDSO Amount $30,157.09 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, LINDA G Employer name Cornell University Amount $30,157.08 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, DAVID H Employer name Div Criminal Justice Serv Amount $30,157.00 Date 03/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMARTIN, MARYONA M Employer name Franklin Square UFSD Amount $30,156.95 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, MARGARET M Employer name Franklin County Amount $30,157.00 Date 11/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTOIA, LUIGI N Employer name NYS Power Authority Amount $30,157.00 Date 11/29/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFERO, ANTHONY F Employer name City of White Plains Amount $30,157.00 Date 07/12/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHOWERS, DAWN E Employer name Hsc At Syracuse-Hospital Amount $30,156.57 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, RITA E Employer name Chemung County Amount $30,156.24 Date 12/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILTON, DUANE R Employer name Town of Elbridge Amount $30,155.92 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, ELSA Employer name SUNY Stony Brook Amount $30,155.76 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELYEA, MARTHA J Employer name Pilgrim Psych Center Amount $30,156.02 Date 11/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAISE, KEVIN M Employer name Clinton Corr Facility Amount $30,156.04 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASOLO, MICHAEL J, JR Employer name City of Utica Amount $30,155.67 Date 08/20/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIRCHENOUGH, MARY A Employer name Middletown Psych Center Amount $30,155.00 Date 01/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACKARD, STEVEN J Employer name Town of Huntington Amount $30,154.21 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANSER, ALFRED J Employer name Suffolk County Amount $30,154.01 Date 03/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, JANE E Employer name Niagara County Amount $30,155.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, SHIRLEY A Employer name Div Criminal Justice Serv Amount $30,155.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURNIN, FRANK W, JR Employer name City of Peekskill Amount $30,154.00 Date 02/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EGAN, DONALD A Employer name City of Buffalo Amount $30,154.26 Date 01/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REID, TIMOTHY J Employer name City of Plattsburgh Amount $30,153.95 Date 09/07/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLISON, TERESA A Employer name Department of Motor Vehicles Amount $30,153.83 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, STEPHEN P Employer name New York Public Library Amount $30,153.77 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATHANI, TILAKRAJ Employer name Department of Law Amount $30,153.77 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMSON, ANNE V Employer name Office of General Services Amount $30,153.79 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCHMAN, MYRNA Employer name Suffolk County Amount $30,153.12 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOENLEBER, SUSAN F Employer name Town of Ramapo Amount $30,153.47 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISBANO, JUDY Employer name Harrison CSD Amount $30,153.30 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAVAK, ELAINE M Employer name Roswell Park Cancer Institute Amount $30,153.11 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUM, CHRISTINE S Employer name SUNY College Technology Alfred Amount $30,153.03 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, NATHANIEL Employer name Port Authority of NY & NJ Amount $30,153.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNA, JOSEPH A Employer name Rockland Psych Center Amount $30,152.80 Date 07/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANDINO, MICHAEL A Employer name Department of Health Amount $30,152.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, SHARYN R Employer name County Clerks Within NYC Amount $30,152.36 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMER, THERESA A Employer name Hsc At Syracuse-Hospital Amount $30,152.34 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANKENSHIP, THERESA A Employer name Office For Technology Amount $30,151.92 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SFERRA, ROBERT A Employer name City of Yonkers Amount $30,152.00 Date 02/17/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARCIA, MARIA B Employer name Div Alcoholic Beverage Control Amount $30,151.95 Date 04/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCORZO, MARK Employer name Town of Hempstead Amount $30,151.19 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRIFIELD, DEBORAH A Employer name Erie County Amount $30,151.88 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, ROLAND E Employer name Steuben County Amount $30,151.83 Date 10/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELD, WILLIAM J Employer name Cayuga Correctional Facility Amount $30,150.92 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASCOTT, PATRICK J Employer name Attica Corr Facility Amount $30,150.80 Date 07/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, CAROL A Employer name Western New York DDSO Amount $30,151.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CLIFTON Employer name Nassau Health Care Corp. Amount $30,151.00 Date 05/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, CATHERINE D Employer name Cortland County Amount $30,151.00 Date 10/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJTER, KATHLEEN J Employer name Fonda-Fultonville CSD Amount $30,150.57 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, HOWARD Employer name SUNY Health Sci Center Brooklyn Amount $30,150.00 Date 10/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGRETE, CAROL Employer name West Hempstead Public Library Amount $30,149.73 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, YVONNE S Employer name Manhattan Psych Center Amount $30,150.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, JULIANNE M Employer name Southampton UFSD Amount $30,149.84 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, PATRICK V Employer name West Seneca CSD Amount $30,149.88 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAF, EARL D Employer name City of North Tonawanda Amount $30,149.20 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLESKI, MARY J Employer name St Lawrence Psych Center Amount $30,149.00 Date 05/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONE, JAMES Employer name Town of Hempstead Amount $30,149.00 Date 04/21/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ELEANOR G Employer name Nassau County Amount $30,149.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, FRANCES J Employer name Nassau Health Care Corp. Amount $30,149.00 Date 10/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOX, EDWARD G Employer name Division of State Police Amount $30,149.00 Date 08/18/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DENTINGER, PAUL E Employer name Wyoming Corr Facility Amount $30,148.86 Date 07/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, JOHN L Employer name Division of State Police Amount $30,149.00 Date 04/30/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, HARRY J Employer name Nassau County Amount $30,149.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAIA, RODNEY R Employer name Elmira Corr Facility Amount $30,147.92 Date 06/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFALDO, PETER A Employer name Dept Transportation Region 8 Amount $30,148.21 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, EDWARD E, JR Employer name Division of State Police Amount $30,148.00 Date 08/02/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCANNELL, JOHN J Employer name Albany City School Dist Amount $30,148.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEPBURN, STEVEN C Employer name Dept Transportation Region 6 Amount $30,147.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, WILLIAM Employer name 10th Dist. Nassau Nonjudicial Amount $30,147.00 Date 10/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LINDA E Employer name Mohawk Valley Psych Center Amount $30,147.00 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, RUTHIE L Employer name Brooklyn Public Library Amount $30,146.76 Date 10/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBUT, MICHAEL J Employer name City of Binghamton Amount $30,146.95 Date 04/18/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PELLERIN, JAMES J Employer name Lyon Mountain Corr Facility Amount $30,146.78 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRAL, PETER T Employer name Clinton Corr Facility Amount $30,146.11 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORK, SHARON L Employer name Genesee County Amount $30,146.51 Date 06/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, JOHN W Employer name Westchester County Amount $30,146.07 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, NANCY J Employer name Ogdensburg City School Dist Amount $30,146.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABULA, RICHARD V Employer name City of Buffalo Amount $30,146.00 Date 08/12/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAGER, JAY F Employer name Dept Transportation Region 9 Amount $30,146.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGANTE, JOHN H Employer name Erie County Amount $30,146.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CLIFFORD E, JR Employer name Town of Webster Amount $30,146.00 Date 07/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, DAVID M Employer name Dpt Environmental Conservation Amount $30,146.00 Date 03/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUBERT, MARINA Employer name Rome Dev Center Amount $30,146.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORSCHEID, DANIEL E Employer name Thruway Authority Amount $30,145.36 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLCOTT, LYNN E Employer name Auburn Corr Facility Amount $30,145.17 Date 08/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIS, MARGUERITE J Employer name Office of General Services Amount $30,145.88 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, MARGARET M Employer name Division of State Police Amount $30,145.80 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTO, WILLIAM R Employer name Erie County Amount $30,145.70 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTONE, PATRICIA A Employer name BOCES-Rockland Amount $30,145.14 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLS, ANNIE R Employer name Staten Island DDSO Amount $30,145.00 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCVAUGH, GAYLE Employer name Half Hollow Hills CSD Amount $30,144.72 Date 11/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, EVANGELINA Employer name County Clerks Within NYC Amount $30,145.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARY, STEVEN V Employer name Suffolk County Amount $30,145.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, ELSIE Employer name Dept Labor - Manpower Amount $30,145.00 Date 11/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMIDON, CYNTHIA M Employer name Finger Lakes DDSO Amount $30,144.72 Date 11/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, JOSEPH T Employer name Wyoming Corr Facility Amount $30,144.61 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHITTENDEN, DONNA N Employer name Town of Sodus Amount $30,144.18 Date 02/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, PAMELA S Employer name Wayne County Amount $30,143.68 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMFALK, THOMAS E Employer name Suffolk County Amount $30,144.00 Date 04/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONRADT, CAROL A Employer name Department of Law Amount $30,144.08 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, CHARLES T Employer name Town of Yorktown Amount $30,144.00 Date 02/14/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMOCK, KARL K Employer name City of Geneva Amount $30,143.62 Date 04/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, BRENDA D Employer name Bare Hill Correction Facility Amount $30,143.28 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, JAMES R Employer name Greater Binghamton Health Cntr Amount $30,143.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGON, CONRAD P Employer name Bare Hill Correction Facility Amount $30,144.55 Date 09/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIL, MICHAEL D Employer name Village of Potsdam Amount $30,142.81 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODOROSKI, RICHARD J Employer name Albany County Amount $30,142.75 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRIQUEZ, MAXIMINA Employer name Hudson Valley DDSO Amount $30,142.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMBECK, ROSEMARIE T Employer name Orange County Amount $30,141.00 Date 09/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTORF, CESARE A Employer name Dept Labor - Manpower Amount $30,142.73 Date 05/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANCY, WILLIAM C Employer name SUNY Stony Brook Amount $30,142.27 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, PATRICIA M Employer name Suffolk County Amount $30,141.00 Date 02/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOAN F Employer name Finger Lakes DDSO Amount $30,141.00 Date 10/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, DAVID J Employer name St Lawrence County Amount $30,139.94 Date 03/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLL, WILLIAM E Employer name SUNY Buffalo Amount $30,140.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BRENDA L Employer name Taconic DDSO Amount $30,140.65 Date 05/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOINGS, JUNE M Employer name Port Authority of NY & NJ Amount $30,140.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOHN, CONSOLATA M Employer name Orange County Amount $30,139.64 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONALD, ROGER E Employer name Potsdam CSD Amount $30,139.25 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRUSO, LUCRETIA Employer name Town of Babylon Amount $30,140.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIETCHICK, LEO Employer name Department of Social Services Amount $30,139.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADONNA, MARI Employer name Nassau Health Care Corp. Amount $30,138.95 Date 05/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURPURA, MICHAEL B Employer name Division of State Police Amount $30,139.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DECKER, LAURA L Employer name Central NY Psych Center Amount $30,138.27 Date 02/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBARTHOLOMEO, LORRAINE M Employer name Northport East Northport UFSD Amount $30,138.00 Date 04/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACIOPPO, JOSEPHINE A Employer name Suffolk County Amount $30,136.95 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIB, SUZANNE H Employer name SUNY Buffalo Amount $30,137.80 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGUARDIA, LUCYANN Employer name Brewster CSD Amount $30,138.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITAKER, RICHARD L Employer name Corinth CSD Amount $30,137.00 Date 08/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLLINGER, WILLIAM S Employer name Dept Transportation Region 1 Amount $30,136.91 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDALL-FIFE, ANITA Employer name NYC Criminal Court Amount $30,137.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEHM, THOMAS E Employer name Oswego City School Dist Amount $30,136.85 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DOUGAL, FANNIE Employer name State Insurance Fund-Admin Amount $30,136.48 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMP, KENNETH L Employer name Broome County Amount $30,136.00 Date 07/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORVIS, RICKEY J Employer name Thousand Island CSD Amount $30,135.69 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, YVONNE M Employer name Erie County Amount $30,136.19 Date 04/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRILLO, ANTHONY R Employer name Fairview Fire District Amount $30,135.00 Date 07/24/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDEN, LINDA M Employer name Town of Rotterdam Amount $30,135.68 Date 12/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDANO, NORMA E Employer name Office For Technology Amount $30,135.43 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, WINSTON Employer name Hsc At Brooklyn-Hospital Amount $30,134.46 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEISSINGER, NANCY Employer name Children & Family Services Amount $30,134.00 Date 10/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, MURIEL I Employer name Nassau County Amount $30,135.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRYON, AUDREY Employer name Dept of Agriculture & Markets Amount $30,135.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERWIN, DONNA D Employer name Department of Tax & Finance Amount $30,134.52 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANA, JOHN L Employer name City of Lockport Amount $30,134.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRCHILD, MARIETTA L Employer name Taconic DDSO Amount $30,133.80 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTCOTT, SHIRLEY Employer name Finger Lakes DDSO Amount $30,132.56 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNELL, DAVID L Employer name Groveland Corr Facility Amount $30,132.49 Date 04/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, WAYNE D Employer name Otisville Corr Facility Amount $30,133.76 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINDS, OLGA C Employer name Dutchess County Amount $30,132.92 Date 11/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, JOHN H Employer name East Ramapo CSD Amount $30,132.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, REINALDA Employer name 10th Dist. Nassau Nonjudicial Amount $30,132.48 Date 07/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEL, WILLIAM H Employer name Arthur Kill Corr Facility Amount $30,132.00 Date 05/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTEJO, WILLA MAE Employer name Children & Family Services Amount $30,131.82 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRITTENDEN, SHIRLEY E Employer name Nassau County Amount $30,132.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIXON, ELLA M Employer name Hudson River Psych Center Amount $30,132.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTIS, STEPHEN C Employer name Nassau County Amount $30,132.00 Date 07/15/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOODS, CARMELA Employer name State Insurance Fund-Admin Amount $30,131.61 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, JOHN W Employer name Office of General Services Amount $30,131.18 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMART, JOANN Employer name Mexico CSD Amount $30,130.57 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRETT, JOHN Employer name Town of Brookhaven Amount $30,131.00 Date 05/29/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, DONALD A Employer name Town of Harrison Amount $30,131.00 Date 02/27/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUNNINGHAM, JOYCE E Employer name Hudson River Psych Center Amount $30,131.00 Date 03/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, PATRICK T Employer name Town of Clarkstown Amount $30,131.00 Date 12/14/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROWLANDS, KENNETH M Employer name Village of Floral Park Amount $30,130.00 Date 08/10/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHIRALDI, JACK T Employer name Town of Brookhaven Amount $30,130.00 Date 12/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINCEL, CHERI H Employer name East Aurora UFSD Amount $30,130.54 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUMBLE, FLOYD W Employer name NYS Power Authority Amount $30,129.84 Date 03/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBSON, SUZANNE P Employer name Erie County Medical Cntr Corp. Amount $30,129.51 Date 04/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, WALLACE Employer name Suffolk County Amount $30,130.00 Date 01/14/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OCONNOR, THOMAS P Employer name Southport Correction Facility Amount $30,129.49 Date 08/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURGIA, RICHARD J Employer name Shawangunk Correctional Facili Amount $30,129.43 Date 02/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORYL, NICKILINA A Employer name City of Cohoes Amount $30,129.51 Date 02/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSER, MARY A Employer name Sagamore Psych Center Children Amount $30,129.51 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVENPORT, H CARLINE Employer name SUNY Albany Amount $30,128.77 Date 12/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OATMAN, GERALD D Employer name Dept Transportation Region 7 Amount $30,129.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, JILL Employer name Westchester Health Care Corp. Amount $30,129.18 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAN, SAMUEL Employer name Supreme Ct Kings Co Amount $30,128.00 Date 05/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCH, ANTHONY P Employer name Village of Liberty Amount $30,128.62 Date 11/15/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PINEDA, FRANCISCA M Employer name Bedford Hills Corr Facility Amount $30,128.12 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGES, THOMAS L Employer name Shawangunk Correctional Facili Amount $30,128.00 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, GLORIA Employer name Kingsboro Psych Center Amount $30,127.18 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROSKY, DONNA T Employer name South Beach Psych Center Amount $30,127.36 Date 03/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, DENNIS M Employer name NYS Bridge Authority Amount $30,127.47 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MALVIN L Employer name Nassau County Amount $30,127.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCATELLA, SALVATORE J Employer name Monroe County Amount $30,127.00 Date 09/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANAFORD, WILLIAM C Employer name Town of New Windsor Amount $30,127.00 Date 06/10/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIDDLETON, MARY A Employer name Finger Lakes DDSO Amount $30,127.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, DONALD A Employer name Onondaga County Amount $30,126.96 Date 09/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASCA, LAURIE A Employer name Groveland Corr Facility Amount $30,126.75 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, JUDIAN VEGA Employer name Office of Court Administration Amount $30,127.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORAN, MAE J Employer name Kingsboro Psych Center Amount $30,127.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, ROBERT J Employer name Dept Transportation Region 6 Amount $30,126.48 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VALLEY, BARBARA Employer name Sunmount Dev Center Amount $30,126.74 Date 07/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROZIER, LARRY D Employer name Town of Chili Amount $30,126.50 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGLE, PAUL R Employer name Onondaga County Amount $30,126.20 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATEL, SHAILESH R Employer name Department of Tax & Finance Amount $30,126.40 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINEO, SHARON L Employer name Off of The State Comptroller Amount $30,125.94 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, EFRAIN Employer name Bronx Psych Center Amount $30,126.40 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYES, WILLIAM J Employer name City of Niagara Falls Amount $30,125.81 Date 04/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUZALAK, ANDREW R Employer name Auburn Housing Authority Amount $30,125.68 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIONISIO, LOUIS N Employer name Town of Hempstead Amount $30,125.00 Date 10/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRWIN, TIMOTHY J Employer name Albion Corr Facility Amount $30,125.75 Date 10/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZZARD, DELORES J Employer name Long Island Dev Center Amount $30,125.30 Date 12/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORSTMAN, MARGARET D Employer name 10th Dist. Suffolk Co Nonjudicial Amount $30,125.16 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNGEER, GARFIELD F Employer name Town of Liberty Amount $30,125.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ-AVILES, ARTURO Employer name Brentwood UFSD Amount $30,125.00 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALYER, HAROLD R Employer name Suffolk County Water Authority Amount $30,124.00 Date 12/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, VICTORIA L Employer name State Insurance Fund-Admin Amount $30,123.99 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ROBERT W Employer name Three Village CSD Amount $30,125.00 Date 06/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUFF, WALTER C Employer name North Bellmore UFSD Amount $30,124.00 Date 08/02/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSTER, KENNETH R Employer name New York State Canal Corp. Amount $30,124.16 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONARO, DIANE M Employer name Staten Island DDSO Amount $30,123.46 Date 08/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTHOLT, WILLIAM R Employer name Village of Freeport Amount $30,123.21 Date 03/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPA, BARBARA OERTEL Employer name Monroe County Amount $30,122.54 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRIKSON, KATHERINE P Employer name Department of Health Amount $30,122.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCK, JOAN I Employer name Broome DDSO Amount $30,122.56 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDMAN, JACQUELINE G Employer name BOCES Westchester Sole Supvsry Amount $30,123.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, GLADYS Employer name Long Island Dev Center Amount $30,122.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARCY, KATHLEEN M Employer name Minisink Valley CSD Amount $30,122.50 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, EDWARD M, II Employer name Orange County Amount $30,121.82 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, DARRYL L Employer name Ontario County Amount $30,121.80 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, CAROL A Employer name Division of State Police Amount $30,121.77 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, LINDA N Employer name Mexico CSD Amount $30,121.81 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFFRIN, AMY H Employer name City of Yonkers Amount $30,121.36 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKEY, UNA M Employer name BOCES-Rockland Amount $30,121.16 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGALIS, RALPH Employer name Dept Labor - Manpower Amount $30,121.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, CHRISTINE L Employer name Mt Mcgregor Corr Facility Amount $30,121.52 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAUGHTER, MARY W Employer name Sagamore Psych Center Children Amount $30,121.37 Date 08/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRIE, LINDA L Employer name Western New York DDSO Amount $30,121.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, KENNETH B, JR Employer name Town of Orangetown Amount $30,121.00 Date 06/08/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERSEN, WILLIAM R Employer name Suffolk County Amount $30,121.00 Date 01/13/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MELLO, MARY E Employer name East Ramapo CSD Amount $30,120.45 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARINO, VINCENT J, II Employer name Fishkill Corr Facility Amount $30,120.75 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, LINDA A Employer name Town of Brookhaven Amount $30,121.00 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, WILLIAM J Employer name Lyon Mountain Corr Facility Amount $30,120.00 Date 08/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, PENNY L Employer name Albion Corr Facility Amount $30,119.80 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRISH, LEO F Employer name Cortland County Amount $30,120.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, ELMER E Employer name Town of Bethlehem Amount $30,120.00 Date 12/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, EILEEN M Employer name Dept Labor - Manpower Amount $30,119.30 Date 07/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, PETER Employer name Finger Lakes DDSO Amount $30,119.16 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOON, RICHARD P Employer name Central NY DDSO Amount $30,119.75 Date 05/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONNELL, ROBERT W Employer name Education Department Amount $30,119.59 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, MARTIN W Employer name Dept Labor - Manpower Amount $30,118.90 Date 04/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, JOHN Employer name Creedmoor Psych Center Amount $30,119.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, DOROTHY Employer name Suffolk County Amount $30,119.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMILEY, ISABELLE M Employer name Medicaid Fraud Control Amount $30,118.00 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILTON, DEBORAH D Employer name Oswego City School Dist Amount $30,118.61 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIX, KENNETH E Employer name Town of Union Amount $30,118.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMBRONE, GEORGE H Employer name Buffalo Sewer Authority Amount $30,117.41 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER-KELLMAN, SUSAN Employer name Education Department Amount $30,117.35 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, EARNESTINE Employer name Erie County Amount $30,117.76 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLSON, ANNE M Employer name Steuben County Amount $30,117.63 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, JOAN A Employer name Burnt Hills-Ballston Lake CSD Amount $30,117.49 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, BARBARA Employer name Rockland Psych Center Amount $30,117.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANALE, MICHAEL C Employer name City of Cortland Amount $30,117.24 Date 02/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, KENNETH J Employer name Dept Transportation Region 5 Amount $30,117.00 Date 04/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTURCO, ROBERT Employer name Deer Park UFSD Amount $30,117.00 Date 09/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFAFF, LAWRENCE H, SR Employer name Nassau County Amount $30,117.00 Date 01/26/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIORELLA, JOHN A Employer name Village of East Aurora Amount $30,117.00 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANNICO, MICHAEL M Employer name City of Rome Amount $30,117.00 Date 05/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SINGLETARY, ESTHER M Employer name Rochester Psych Center Amount $30,117.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISI, VITO Employer name City of Yonkers Amount $30,116.96 Date 10/03/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GONZALEZ, AIDA Employer name Manhattan Psych Center Amount $30,115.97 Date 04/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECKHOLDT, RONALD J Employer name Pilgrim Psych Center Amount $30,115.91 Date 08/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKEY, TERRY L Employer name Clinton Corr Facility Amount $30,116.00 Date 12/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, ELAINE M Employer name Central NY DDSO Amount $30,116.56 Date 01/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANBRAAM, WILLIAM H Employer name Finkelstein Memorial Library Amount $30,116.00 Date 07/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOUSAND, MAY Employer name Rochester City School Dist Amount $30,115.89 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALOI, MARGARET M Employer name Great Neck UFSD Amount $30,115.84 Date 03/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGELT, WANDA Employer name Sullivan County Amount $30,115.15 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRABHAM, FRANK Employer name Town of Greenburgh Amount $30,115.00 Date 02/22/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAUL TYLER, MARGARET Employer name Port Authority of NY & NJ Amount $30,115.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ADA L Employer name NYS Senate - Members Amount $30,115.73 Date 06/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMPNITZKY, FRANCINE A Employer name Elmont UFSD Amount $30,115.56 Date 07/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSHARKAWY, NAEEM H Employer name Dept Labor - Manpower Amount $30,114.88 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, HELEN M Employer name Alfred-Almond CSD Amount $30,115.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPALARDO, SHARON E Employer name Genesee County Amount $30,114.92 Date 02/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIN, JOHN E Employer name NYS Bridge Authority Amount $30,114.27 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EZICK, EDWARD A Employer name Oneida County Amount $30,114.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, BARBARA A Employer name Finger Lakes DDSO Amount $30,114.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNAN, BETH N Employer name Clinton Corr Facility Amount $30,114.73 Date 08/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSES, PHYLLIS R Employer name Queens Borough Public Library Amount $30,113.88 Date 09/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JAMES J Employer name City of Utica Amount $30,114.00 Date 09/03/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, ALAN P Employer name Central NY DDSO Amount $30,114.69 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, JACQUELINE Employer name Manhattan Dev Center Amount $30,114.00 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, D ROSE Employer name BOCES-Erie 1st Sup District Amount $30,113.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, LOUIS, JR Employer name Port Authority of NY & NJ Amount $30,113.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, EVELYN Y Employer name Clinton County Amount $30,113.43 Date 12/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, BRIAN Employer name Supreme Ct Kings Co Amount $30,113.28 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, ROBERT C Employer name Education Department Amount $30,112.74 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHABUS, ROSEMARIE I Employer name Hempstead UFSD Amount $30,112.67 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCOUX, PATRICIA Employer name Westchester Health Care Corp. Amount $30,113.00 Date 03/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELICE, MARIANN J Employer name Rockland County Amount $30,112.91 Date 12/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABELLA, NICHOLAS A Employer name City of Utica Amount $30,112.42 Date 01/17/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BONGIOVANNI, JUDITH Employer name Niagara County Amount $30,112.00 Date 10/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSCHOCK, PATRICIA S Employer name SUNY At Stony Brook Hospital Amount $30,111.45 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLAFER, DANIEL F Employer name Delaware County Amount $30,111.13 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMSTOCK, DAVID A Employer name City of Glens Falls Amount $30,112.00 Date 07/31/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOULT, NANCY A Employer name Kingsboro Psych Center Amount $30,112.00 Date 05/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANNON, MICHAEL W Employer name Mid-Orange Corr Facility Amount $30,111.91 Date 11/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTSON, NANCIE L Employer name 10th Dist. Suffolk Co Nonjudicial Amount $30,111.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBURN, WILLIAM J Employer name Rochester Psych Center Amount $30,111.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANO, DOLORES Employer name Town of Islip Amount $30,111.00 Date 10/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHEN, PHILOMENE Employer name Kirby Forensic Psych Center Amount $30,111.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZEROFF, JESSIE MARVIN Employer name City of Rochester Amount $30,111.00 Date 02/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, RAYMOND J Employer name Village of Valley Stream Amount $30,111.00 Date 10/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONORATO, VICTORIA A Employer name Roswell Park Memorial Inst Amount $30,111.00 Date 08/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, CAROL A Employer name SUNY Albany Amount $30,111.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, DOROTHY Employer name New York Public Library Amount $30,110.13 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, BETTY L Employer name Department of Social Services Amount $30,110.00 Date 06/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTILLOTTA, WALTER Employer name Orleans County Amount $30,109.65 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLICK, DEBORAH Employer name Monroe County Amount $30,110.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEY, BERNARD V, JR Employer name Education Department Amount $30,110.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, GRANT O Employer name Town of Saratoga Amount $30,109.59 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIONDOLILLO, SUSAN F Employer name Finger Lakes DDSO Amount $30,109.00 Date 07/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, JOHN B Employer name City of Oswego Amount $30,109.00 Date 07/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVENPORT, GREGORY T Employer name City of Schenectady Amount $30,108.77 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASENAUER, WILLIAM Employer name Oneida County Amount $30,109.00 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULSE, HAROLD J Employer name Suffolk County Water Authority Amount $30,109.00 Date 12/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUPER, GALE T Employer name Division of State Police Amount $30,109.00 Date 03/20/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILLIPS, BEVERLY J Employer name Rockland Psych Center Amount $30,108.69 Date 01/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEN, GORDON T Employer name Finger Lakes St Pk And Rec Reg Amount $30,108.07 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EDWIN A Employer name Tompkins County Amount $30,108.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOECKER, ELLEN J Employer name Liberty CSD Amount $30,107.93 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, MARIAN Employer name Merrick UFSD Amount $30,108.07 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISCIA, MICHAEL H Employer name Connetquot CSD Amount $30,108.01 Date 04/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, JOSEPH Employer name Nassau Health Care Corp. Amount $30,107.70 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NACEY, LINDA J Employer name Greene County Amount $30,107.08 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROCKER, CHRISTINA M Employer name Children & Family Services Amount $30,107.69 Date 09/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASELLI, JANET E Employer name Yorktown CSD Amount $30,107.67 Date 08/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICKEY, SUSAN M Employer name W NY Veterans Home At Batavia Amount $30,107.00 Date 07/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOGAVERO, ROSEMARY B Employer name Erie County Amount $30,106.99 Date 10/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAFT, THEODORE R Employer name City of North Tonawanda Amount $30,107.00 Date 07/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULCAHY, MARY E Employer name Nassau County Amount $30,106.71 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACE, JAMES S Employer name Village of Avon Amount $30,106.88 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, RUSSELL L Employer name Town of Guilderland Amount $30,107.00 Date 02/27/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOOD, MARCIA L Employer name Monroe County Amount $30,106.87 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRABELLI, JOSEPH Employer name Village of Kenmore Amount $30,106.59 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GREGORY E Employer name Edgecombe Corr Facility Amount $30,106.49 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSADO, ALMA Employer name Hudson Valley DDSO Amount $30,106.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, JEFFREY J Employer name Dept of Public Service Amount $30,105.48 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTES, JAMES L Employer name Amherst CSD Amount $30,105.30 Date 01/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRWIN, JOAN K Employer name Fourth Jud Dept - Nonjudicial Amount $30,106.01 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOJO, ROLLAND V Employer name Dept Transportation Region 9 Amount $30,106.07 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTWICK, DONALD J Employer name Education Department Amount $30,106.00 Date 05/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, RONALD M Employer name Westbury UFSD Amount $30,104.63 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGUERCIO, MICHAEL P Employer name Pilgrim Psych Center Amount $30,105.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASCA, CATHLEEN Employer name SUNY College At Buffalo Amount $30,104.71 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCHNAHL, BRUCE M Employer name Long Island Dev Center Amount $30,104.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, BRIAN A Employer name City of Buffalo Amount $30,104.48 Date 01/24/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUGAN, KATHLEEN M Employer name Westchester County Amount $30,104.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, RONNIE D Employer name Hudson River Psych Center Amount $30,104.62 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRAGOSSIAN, MARGOS Employer name Nassau County Amount $30,104.00 Date 01/09/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHULTIS, HOWARD E Employer name Dept Transportation Region 8 Amount $30,104.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTENHOFF, DAVID P Employer name Suffolk County Water Authority Amount $30,103.69 Date 12/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBBS, SHERRY Employer name Clinton Corr Facility Amount $30,103.00 Date 07/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, JEANNE M Employer name Children & Family Services Amount $30,103.59 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMANN, PATRICIA E Employer name Nassau Health Care Corp. Amount $30,102.77 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRO, STEVEN A Employer name City of Oneida Amount $30,103.58 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITONIAK, RUSSELL W Employer name City of Rome Amount $30,103.00 Date 07/12/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRUGONI, NANCY A Employer name 10th Dist. Nassau Nonjudicial Amount $30,103.22 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOT, WALTER E Employer name City of Buffalo Amount $30,103.00 Date 07/05/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUMMINGS, YVONNE F Employer name Rochester Psych Center Amount $30,102.14 Date 10/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LLOYD G Employer name Watertown Corr Facility Amount $30,102.72 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRAW, LINDA B Employer name Department of Health Amount $30,102.59 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKER, PATRICIA M Employer name Pioneer Library System Amount $30,102.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, EDWARD J Employer name Rush-Henrietta CSD Amount $30,101.47 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, ARLENE F Employer name Taconic DDSO Amount $30,102.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARFT, DAVID W Employer name BOCES-Monroe Amount $30,102.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANNORDEN, ALBERT M Employer name City of White Plains Amount $30,101.00 Date 10/18/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNG, ROBERT F Employer name Nassau County Amount $30,101.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADT, RAYMOND E Employer name Schenectady City School Dist Amount $30,101.25 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, WILLIAM J Employer name City of Buffalo Amount $30,101.09 Date 08/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORSE, DORWIN B Employer name Arlington CSD Amount $30,100.33 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKROCKI, JEANETTE A Employer name Dutchess County Amount $30,100.68 Date 02/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, ANNE C Employer name Queensbury UFSD Amount $30,100.67 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, RICHARD F Employer name Clinton County Amount $30,100.00 Date 04/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETER, KENNETH Employer name Town of Schodack Amount $30,100.00 Date 04/19/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IMMESOETE, SUSAN A Employer name Webster CSD Amount $30,100.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIORCIARI, ALESSIO J Employer name Woodbourne Corr Facility Amount $30,100.23 Date 01/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, JAMES A Employer name Dept Labor - Manpower Amount $30,099.66 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIERY, EILEEN M Employer name Town of Babylon Amount $30,099.72 Date 01/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTESE, KATHLEEN Employer name Oneida County Amount $30,099.71 Date 11/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVAREZ, ALEXIS Employer name Westchester County Amount $30,099.27 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULAK, PAUL J Employer name Frontier CSD Amount $30,099.09 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATNODE, PIERRE E Employer name City of Syracuse Amount $30,099.56 Date 09/17/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'CONNOR, JEAN M Employer name Monroe County Amount $30,099.28 Date 11/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKER, DAVID E Employer name Albany County Amount $30,099.04 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, RICHARD A Employer name City of Buffalo Amount $30,099.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOEL-THOMAS, SARAH M Employer name Banking Department Amount $30,099.48 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEHLING, WILLIAM E Employer name Orleans Corr Facility Amount $30,098.93 Date 08/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, JEAN Employer name Brooklyn Public Library Amount $30,098.90 Date 12/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATLEE, THOMAS M Employer name Great Meadow Corr Facility Amount $30,099.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSS, STEPHEN J Employer name City of Albany Amount $30,099.00 Date 09/02/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TICE, JOYCE M Employer name Chemung County Amount $30,098.88 Date 04/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICELY, ROBERT E Employer name Office of Court Admin Normal Amount $30,098.73 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYS, PATRICIA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $30,098.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, CARRIE A Employer name NYS School For The Deaf Amount $30,097.34 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANUSIK, HARRIET B Employer name Greene County Amount $30,098.69 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CHRISTINE Employer name Port Authority of NY & NJ Amount $30,098.51 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINK, TIA T Employer name SUNY College Techn Morrisville Amount $30,098.46 Date 04/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, NOVEL Employer name White Plains Housing Authority Amount $30,097.00 Date 09/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDDELL, SHERI L Employer name Onondaga County Amount $30,096.88 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVAK, DONNA M Employer name Health Research Inc Amount $30,095.57 Date 09/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROMAN, RICHARD D Employer name Downstate Corr Facility Amount $30,095.48 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, HELENE Employer name East Ramapo CSD Amount $30,095.58 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPE, JACKIE M Employer name Albany County Amount $30,096.71 Date 03/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIDNEY, ROBERT E Employer name Division of State Police Amount $30,095.00 Date 04/06/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BONNER-WIGGAN, ANTONETTE Employer name Department of Motor Vehicles Amount $30,095.18 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOHN R, SR Employer name Canandaigua City School Dist Amount $30,095.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOEHLER, MONICA J Employer name Madison County Amount $30,094.48 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, DOROTHY Employer name Dept Transportation Region 10 Amount $30,095.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIPE, JOSEPH E Employer name Clinton Corr Facility Amount $30,095.00 Date 06/27/2002 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