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 KONAZEWSKI, CAROL M Employer name Capital District DDSO Amount $28,750.18 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEEBLE, MARCIA A Employer name Roswell Park Cancer Institute Amount $28,750.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAHULA, KATHLEEN A Employer name Temporary & Disability Assist Amount $28,749.83 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MAUREEN R Employer name Central Islip Psych Center Amount $28,750.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PAUL F Employer name Cornell University Amount $28,750.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, PATRICIA A Employer name Office For Technology Amount $28,749.21 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENZIE, KENNETH Employer name Greenburgh CSD Amount $28,749.19 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELTZMAN, MICHAEL D Employer name Nassau County Amount $28,749.50 Date 12/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ALONZO A Employer name East Williston UFSD Amount $28,749.01 Date 11/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NACY, LEANN J Employer name Department of Transportation Amount $28,749.32 Date 10/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALISH, MILDRED A Employer name Suffolk County Amount $28,749.00 Date 12/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPRAL, DOUGLAS C Employer name Elmira Corr Facility Amount $28,749.00 Date 11/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGO, MARIE Employer name Town of Oyster Bay Amount $28,749.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANGUILDER, GERALD B Employer name North Warren CSD Amount $28,748.78 Date 02/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, BARBARA A Employer name Franklin Square Public Library Amount $28,748.38 Date 05/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNULTY, ROBERT E Employer name Town of Orangetown Amount $28,749.00 Date 08/07/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THUMEN, ELLEN Employer name East Meadow Public Library Amount $28,749.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, REGINALD T Employer name Dept Transportation Region 8 Amount $28,748.17 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMMER, LAWRENCE J Employer name City of Syracuse Amount $28,748.00 Date 05/16/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARR, CYNTHIA A Employer name Western New York DDSO Amount $28,747.71 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAM, DOROTHY Employer name Queens Psych Center Children Amount $28,747.65 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROPELIN, MICHAEL J Employer name Akron CSD Amount $28,747.30 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, ARTHUR W Employer name Westchester County Amount $28,748.00 Date 05/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, YVONNE M Employer name Wappingers CSD Amount $28,748.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDY, STEVEN L Employer name City of Jamestown Amount $28,747.27 Date 02/21/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRINDLE, NAN A Employer name Herkimer County Amount $28,747.26 Date 11/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, ROLAND C Employer name Fulton Corr Facility Amount $28,747.00 Date 06/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ALICE S Employer name Port Authority of NY & NJ Amount $28,747.00 Date 04/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAUGH, PATRICK F Employer name City of Lackawanna Amount $28,747.00 Date 09/05/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEGAETANO, PETER Employer name Arthur Kill Corr Facility Amount $28,747.00 Date 08/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, AUDREY L Employer name North Rose-Wolcott CSD Amount $28,746.97 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWILL, KAREN L Employer name Schalmont CSD Amount $28,746.81 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIELLO, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $28,746.78 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, VALERIE Employer name Floral Park-Bellerose UFSD Amount $28,746.17 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAPP, VINCENT F Employer name Pilgrim Psych Center Amount $28,746.13 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLDAN-MARIN, JUANITA Employer name Division of Parole Amount $28,746.75 Date 08/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERT, GREGORY C Employer name City of Lockport Amount $28,746.35 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBST, CHESTER Employer name Long Island Dev Center Amount $28,746.00 Date 09/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, MERCEDES M Employer name Division of State Police Amount $28,746.00 Date 12/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARRERO, ENRIQUE, JR Employer name Buffalo City School District Amount $28,746.10 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIOFALO, ANTHONY CHARLES Employer name Nassau County Amount $28,746.00 Date 02/25/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIPRIMA, SAMUEL J Employer name Central NY DDSO Amount $28,745.09 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYER, DAVID E Employer name Village of Endicott Amount $28,745.00 Date 10/24/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC HUGH, PHILIP Employer name Division of State Police Amount $28,746.00 Date 01/07/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENRY, PEGGY Employer name Village of Herkimer Amount $28,744.81 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONHAM, DAVID C Employer name Monterey Shock Incarc Corr Fac Amount $28,744.79 Date 07/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, WILLIAM A Employer name Town of Colonie Amount $28,745.00 Date 06/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECK, ANNA M Employer name Dutchess County Amount $28,745.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, SHEILA A Employer name Off of The State Comptroller Amount $28,744.13 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VORE, DEBRA A Employer name Department of Tax & Finance Amount $28,744.76 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FEO, DOTTY ANN Employer name Mid-Hudson Psych Center Amount $28,744.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSON, JOSEPH T Employer name Office of Real Property Servic Amount $28,744.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, CALVIN Employer name Metro Suburban Bus Authority Amount $28,744.21 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLASA, JOSEPH Employer name SUNY College At Fredonia Amount $28,744.00 Date 03/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, FREDERICK Employer name Wallkill Corr Facility Amount $28,743.58 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCOIS, IRENE T Employer name Rockland Psych Center Amount $28,743.78 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASEK, BARBARA A Employer name Suffolk County Amount $28,743.60 Date 11/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINALLY, JAMES N Employer name Supreme Ct Kings Co Amount $28,744.00 Date 02/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOONZ, JOYCE M Employer name Third Jud Dept - Nonjudicial Amount $28,743.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARDO, FRANK F, JR Employer name Sullivan County Amount $28,743.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, CHARLES W Employer name Division of Veterans' Affairs Amount $28,743.07 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNAN, DIANE M Employer name St Lawrence County Amount $28,743.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMES, RICHARD G Employer name Camp Pharsalia Corr Facility Amount $28,743.00 Date 11/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAINE, EUGENE R Employer name Genesee County Amount $28,742.32 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, CYNTHIA H Employer name Nassau County Amount $28,742.54 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONBARGEN, JOHN H Employer name Town of Pelham Amount $28,742.00 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROBERT Employer name Village of Sag Harbor Amount $28,741.71 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESMOND, SHARON M Employer name NYS Higher Education Services Amount $28,742.22 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCATURRO, FRANK Employer name Middle Country Public Library Amount $28,742.00 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SUSAN K Employer name City of Jamestown Amount $28,741.69 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSUBA, EDWIN Employer name Fishkill Corr Facility Amount $28,741.62 Date 07/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA CHANCE, ROBERT J Employer name Department of Tax & Finance Amount $28,741.49 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKACZ, SHERRY T Employer name Nassau Health Care Corp. Amount $28,741.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISLEY, EDWARD A Employer name City of Hudson Amount $28,741.00 Date 11/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HESTON, MARILYN J Employer name Children & Family Services Amount $28,741.28 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRD, MELVIN Employer name SUNY Stony Brook Amount $28,741.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, JOHN F Employer name New York State Canal Corp. Amount $28,741.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, JAMES M Employer name Division of State Police Amount $28,741.00 Date 11/26/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORAY, JACQUELINE C Employer name NYS Psychiatric Institute Amount $28,741.00 Date 07/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, NANCY A Employer name Children & Family Services Amount $28,740.13 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, IGNACIO Employer name Malverne UFSD Amount $28,740.93 Date 04/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, KARL W Employer name Port Authority of NY & NJ Amount $28,741.00 Date 05/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMEROY, JON M Employer name Ulster Correction Facility Amount $28,741.00 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, LUISA M Employer name Port Authority of NY & NJ Amount $28,740.02 Date 02/05/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, DANIEL J Employer name Dept Transportation Region 6 Amount $28,740.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCHER, NELSON R Employer name SUNY College At Buffalo Amount $28,739.47 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, KAREN D Employer name Temporary & Disability Assist Amount $28,739.43 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASE, JOHN C Employer name Dept Transportation Region 6 Amount $28,739.01 Date 04/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALZLER, BONNIE L Employer name Buffalo Psych Center Amount $28,740.00 Date 08/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, DALE ANN Employer name 10th Dist. Suffolk Co Nonjudicial Amount $28,739.84 Date 10/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, HERBERT C Employer name Eastern NY Corr Facility Amount $28,739.00 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADFORD, JAMES C Employer name Village of Ellenville Amount $28,739.00 Date 10/16/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, MARY Employer name Division of Parole Amount $28,738.91 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DABOLL, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $28,738.80 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCURTO, ANTHONY M Employer name Niagara County Amount $28,739.00 Date 10/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTHILL, SHERWOOD M, JR Employer name Division of State Police Amount $28,739.00 Date 01/25/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARVEY, CALVERT J Employer name Wallkill Corr Facility Amount $28,739.00 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JOHNETTA V Employer name Arthur Kill Corr Facility Amount $28,738.39 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUDZIK, DENNIS H Employer name Erie County Amount $28,738.36 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, MICHAEL W Employer name Division of State Police Amount $28,738.00 Date 06/22/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSHTON, JACQUELINE E Employer name City of Buffalo Amount $28,737.83 Date 12/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANDE, ELIZABETH A Employer name Island Park UFSD Amount $28,738.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, MARY Employer name Rockland Psych Center Amount $28,738.00 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, KATHRYN A Employer name Department of Motor Vehicles Amount $28,737.62 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRYZIEC, PATRICIA Employer name Central NY DDSO Amount $28,737.56 Date 01/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUHRS, RICHARD A Employer name BOCES Eastern Suffolk Amount $28,738.00 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOURES, DENISE A Employer name Supreme Court Clks & Stenos Oc Amount $28,737.76 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONAN, ROBERT E Employer name City of Buffalo Amount $28,737.08 Date 05/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSNER, SIMON P Employer name State Insurance Fund-Admin Amount $28,737.46 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDESCO, VIRGINIA Employer name Department of Tax & Finance Amount $28,737.24 Date 04/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSELLA, JOHN D Employer name Onondaga County Amount $28,737.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNABB, JOHN E Employer name City of Auburn Amount $28,737.00 Date 09/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISNER, CAROL Employer name New York Public Library Amount $28,737.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORRESTER, SANDRA Employer name Hsc At Brooklyn-Hospital Amount $28,737.04 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBBETTE, EDWIN C Employer name Fabius-Pompey CSD Amount $28,737.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABRERA, SABRINA A Employer name SUNY At Stony Brook Hospital Amount $28,736.59 Date 01/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, VINCENT A Employer name Suffolk County Amount $28,736.00 Date 08/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LACEY, BILLIE JEAN Employer name SUNY Albany Amount $28,736.80 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, AGNES A Employer name Nassau County Amount $28,735.36 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENIER, DIANE E Employer name Sagamore Autistic Unit Amount $28,735.00 Date 05/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, DALPHNE Employer name Buffalo Psych Center Amount $28,736.00 Date 07/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, BONNIE L Employer name Collins Corr Facility Amount $28,735.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEALY, MILDRED C Employer name Western NY Childrens Psych Center Amount $28,735.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRIN, MAX Employer name Port Authority of NY & NJ Amount $28,735.00 Date 03/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANUEL, BENITO V Employer name Kingsboro Psych Center Amount $28,736.00 Date 08/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, BERNARD J Employer name City of Buffalo Amount $28,735.00 Date 12/21/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LARSON, PATRICIA J Employer name Ontario County Amount $28,734.95 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEITER, STEPHEN P Employer name SUNY College Environ Sciences Amount $28,734.04 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTTO, FRANCIS A, JR Employer name City of Albany Amount $28,734.52 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMPE, MAX Employer name Dept Transportation Region 10 Amount $28,734.67 Date 09/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOREY, THOMAS A Employer name Chautauqua County Amount $28,734.46 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAHAM, MARY Employer name Bethlehem CSD Amount $28,734.00 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACHMAN, PAUL E Employer name Allegany St Pk And Rec Regn Amount $28,734.00 Date 12/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, DONALD M Employer name City of Jamestown Amount $28,734.00 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O CONNELL, ROBIN A Employer name City of Oswego Amount $28,734.17 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, RONALD O Employer name NYS Corr Serv,NYC Central Adm Amount $28,733.73 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAVEC, LAWRENCE J Employer name Dept Labor - Manpower Amount $28,734.00 Date 11/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOEPFER, JOHN J Employer name Suffolk County Amount $28,734.00 Date 12/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, KEVIN M Employer name Village of Menands Amount $28,733.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTESANO, ANNE Employer name Carmel CSD Amount $28,733.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASBROUCK, PAUL M Employer name Div Criminal Justice Serv Amount $28,733.55 Date 05/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, MARY LOU Employer name Albany County Amount $28,733.24 Date 10/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIRPE, ANTHONY R Employer name Monroe County Amount $28,732.26 Date 05/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRSCH, DENNIS B Employer name Clinton Corr Facility Amount $28,732.24 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERBAUGH, EILEEN Employer name Altona Corr Facility Amount $28,732.74 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIKER, CAROL R Employer name Monroe County Amount $28,731.96 Date 01/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLL, CAROL S Employer name Cortland County Amount $28,731.94 Date 04/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPAZZO, JOSEPH A Employer name City of Syracuse Amount $28,732.00 Date 02/28/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENNESSEY, ELAINE F Employer name Mamaroneck Public Library Dist Amount $28,732.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULL, RICHARD A Employer name Dept Transportation Region 1 Amount $28,731.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCIO, VICTORIA L Employer name Albany City School Dist Amount $28,731.91 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, ANTHONY Employer name SUNY Health Sci Center Brooklyn Amount $28,731.17 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKAS, PAULA J Employer name City of Dunkirk Amount $28,731.02 Date 08/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUFENBERG, CAROL A Employer name Sachem CSD At Holbrook Amount $28,731.00 Date 07/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSZAK, MICHAEL J Employer name Division of State Police Amount $28,731.00 Date 05/10/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNYDER, GERALD B Employer name Woodbourne Corr Facility Amount $28,731.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURZEJEWSKI, JOHN L Employer name Mid-Hudson Psych Center Amount $28,730.43 Date 11/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, JOHN, III Employer name Buffalo City School District Amount $28,730.31 Date 02/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, CHERRY P Employer name Westchester Health Care Corp. Amount $28,730.95 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDI, STEPHEN A Employer name Department of Tax & Finance Amount $28,730.00 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIESER, KATHLEEN M Employer name Village of Valley Stream Amount $28,730.67 Date 09/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, CHARLES R Employer name Division of State Police Amount $28,730.00 Date 06/21/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOLBROCK, ALAN J Employer name Ardsley UFSD Amount $28,729.64 Date 03/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASULO, SALVATORE Employer name Town of Huntington Amount $28,729.00 Date 01/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEE, ENOS R Employer name Livingston Correction Facility Amount $28,729.86 Date 12/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDETTE, KATHLEEN M Employer name Cohoes City School Dist Amount $28,729.85 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, WILLIE, JR Employer name City of Buffalo Amount $28,729.00 Date 05/09/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEFAN, ROBERT Employer name Division of Parole Amount $28,730.00 Date 08/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, DONISE D Employer name NYS Corr Serv,NYC Central Adm Amount $28,729.00 Date 10/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, RONALD P Employer name Downsville CSD Amount $28,728.05 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPP, TIMOTHY A Employer name Dept Transportation Region 7 Amount $28,729.00 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKEY, DOUGLAS E, SR Employer name Hudson River Psych Center Amount $28,728.00 Date 09/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, LAUREL Employer name Rockland County Amount $28,728.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, JOHN A Employer name Mid-Hudson Psych Center Amount $28,728.00 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACCO, ROSEMARIE A Employer name Oneida County Amount $28,728.63 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, JOHN G Employer name City of Rochester Amount $28,727.83 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, RENITA F Employer name Department of Motor Vehicles Amount $28,727.75 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELAKIEWICZ, DONALD A Employer name City of Buffalo Amount $28,728.00 Date 07/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGER, DAVID E Employer name New York State Canal Corp. Amount $28,727.45 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, VALERIE A Employer name Department of Motor Vehicles Amount $28,727.78 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, TERRY C Employer name Western New York DDSO Amount $28,727.21 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWARD, LUCINDA Employer name Erie County Amount $28,727.43 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDY, ROBERT A Employer name Town of Shelter Island Amount $28,727.02 Date 08/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARINZI, PHILIP R Employer name Broome County Amount $28,727.39 Date 10/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, DONALD E Employer name Oswego County Amount $28,727.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELESS, WILLARD W Employer name Division of State Police Amount $28,727.00 Date 07/21/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZGERALD, GERALD Employer name Nassau County Amount $28,727.00 Date 06/04/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAUGHN, HENRY W, JR Employer name City of Syracuse Amount $28,727.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVETT, JOHN Z, JR Employer name Port Authority of NY & NJ Amount $28,727.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, DIANE BETH Employer name Wantagh UFSD Amount $28,727.00 Date 08/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYE, EARL R Employer name Dept Transportation Region 5 Amount $28,727.00 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNHAM, PAUL L Employer name Dpt Environmental Conservation Amount $28,726.95 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, CHARLES K Employer name City of Saratoga Springs Amount $28,726.18 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATAJCZAK, KATHLEEN M Employer name Erie County Amount $28,726.77 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANEK, DONALD Employer name Town of Islip Amount $28,726.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, KELVIN B Employer name City of Syracuse Amount $28,726.37 Date 05/20/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KORPAL, DEV Employer name Queens Borough Public Library Amount $28,726.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAHAN, PATRICIA M Employer name Erie County Amount $28,726.00 Date 06/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDZIA, WALTER F Employer name Niagara Frontier Trans Auth Amount $28,726.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABIB, NAGWA N Employer name Schenectady County Amount $28,725.96 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAN, SANFORD L, JR Employer name Dept Transportation Region 4 Amount $28,725.71 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, ROBERT D Employer name Erie County Amount $28,725.89 Date 05/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESHIRE, FRANCES L Employer name Long Island St Pk And Rec Regn Amount $28,725.95 Date 12/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, DONNA BUSH Employer name Lewis County Amount $28,725.85 Date 09/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, BARBARA G Employer name Town of Webb Amount $28,725.36 Date 07/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, DOROTHY A Employer name State Insurance Fund-Admin Amount $28,725.67 Date 08/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOCHINSKI, STEVEN J Employer name Woodbourne Corr Facility Amount $28,724.99 Date 09/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODBEE, EARL Employer name Elmira Corr Facility Amount $28,724.82 Date 02/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, FLORENCE A Employer name Nassau County Amount $28,725.00 Date 06/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MALCOLM L Employer name Taconic DDSO Amount $28,725.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANZILLO, ROSEMARY Employer name Columbia County Amount $28,725.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, VALERIE A Employer name St Lawrence County Amount $28,724.46 Date 09/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODDO, WILLIAM J Employer name Port Authority of NY & NJ Amount $28,724.77 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, SUSAN M Employer name Department of Tax & Finance Amount $28,724.60 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSE, AUDREY H Employer name Department of Tax & Finance Amount $28,724.00 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWARD, WANDA C Employer name Dpt Environmental Conservation Amount $28,724.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANNETT, MARGARET S Employer name Liberty CSD Amount $28,724.23 Date 11/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASDAVANOS, ANASTASIA Employer name Glen Cove City School Dist Amount $28,724.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KIERNAN, UNA E Employer name Rockland County Amount $28,724.00 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, RALPH R Employer name Dept Transportation Region 9 Amount $28,724.00 Date 11/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNITE, SHELDA K Employer name Taconic DDSO Amount $28,724.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAFCHAK, ANNE Employer name Roswell Park Memorial Inst Amount $28,724.00 Date 04/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESSELGRAVE, DONNA L Employer name Nyack UFSD Amount $28,723.42 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARDINO, FRANK C Employer name Middletown City School Dist Amount $28,723.31 Date 01/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTON, DALE H Employer name Rensselaer County Amount $28,723.15 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOPER, EDWARD J Employer name Taconic DDSO Amount $28,723.56 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, MARY M Employer name Hicksville UFSD Amount $28,723.08 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALESSIO, MARIA Employer name Three Village CSD Amount $28,723.04 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNSTON, LEONARD G Employer name Division For Youth Amount $28,723.00 Date 08/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, ROY C Employer name Pembroke CSD Amount $28,723.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEUDING, JEANNINE R Employer name Kingston City School Dist Amount $28,723.00 Date 08/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, DONALD J, JR Employer name City of Cohoes Amount $28,722.51 Date 03/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEFEBVRE, PAMELA A Employer name Clinton County Amount $28,722.39 Date 08/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATER, JOHN F Employer name Onondaga County Amount $28,722.41 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, RAE W Employer name Oneida County Amount $28,722.39 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, CATHERINE E Employer name Haverstraw-Stony Point CSD Amount $28,722.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, FREDERICK G Employer name City of Ogdensburg Amount $28,721.97 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLMAN, MARGARET Employer name Department of Health Amount $28,722.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERNO, MICHAEL A Employer name Ulster Correction Facility Amount $28,722.06 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCCA, CYNTHIA J Employer name Albany County Amount $28,722.53 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, JOHN L Employer name Ogdensburg Corr Facility Amount $28,722.12 Date 11/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTERMAN, FRANCIS W Employer name Town of Greenburgh Amount $28,721.04 Date 07/11/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOSEY, CATHERINE A Employer name Dept Transportation Region 7 Amount $28,721.74 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, LINDA N Employer name Pilgrim Psych Center Amount $28,720.38 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORE, FRANCIS J Employer name City of Auburn Amount $28,721.00 Date 11/27/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITNEY, MARILYN J Employer name Chautauqua County Amount $28,720.72 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDENSOHN, OSCAR Employer name Brooklyn DDSO Amount $28,720.04 Date 02/26/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMTHOR, ERICK A Employer name Sullivan Corr Facility Amount $28,720.36 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, VINCENT Employer name City of New Rochelle Amount $28,719.91 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, EDITH M Employer name Erie County Amount $28,719.00 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDERLAND, DOUGLAS A Employer name Mid York Library System Amount $28,719.00 Date 01/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, STEVEN D Employer name City of Cortland Amount $28,719.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMKOVICH, JOHN D, JR Employer name Village of Endicott Amount $28,719.24 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, STEPHEN J Employer name Madison County Amount $28,719.00 Date 03/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLIPP, PLATON J Employer name Nassau County Amount $28,719.00 Date 12/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNONE, GARY S Employer name Monroe County Amount $28,718.78 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHWORTH, DEBRA ANN Employer name Department of Health Amount $28,718.16 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSBURY, CHARLES W Employer name New York State Canal Corp. Amount $28,718.07 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIMERA, ROBERT Employer name City of Buffalo Amount $28,718.00 Date 11/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILKIEWICZ, MARIE D Employer name Office For Technology Amount $28,718.40 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENUS, ROBERT R Employer name Town of Niskayuna Amount $28,718.43 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILBURGH, MARLENE CARTER Employer name Minisink Valley CSD Amount $28,718.00 Date 09/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIC, PAULA K Employer name Tompkins County Amount $28,718.16 Date 03/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATINA, THERESA M Employer name Hauppauge UFSD Amount $28,718.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, PAUL V Employer name Ulster County Amount $28,717.48 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIO-RICHARDSON, JODY A Employer name Livingston County Amount $28,717.47 Date 04/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEO, KAREN M Employer name Finger Lakes DDSO Amount $28,717.57 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, JUDY A Employer name Erie County Amount $28,718.00 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, DESSIE D Employer name Cattaraugus County Amount $28,717.22 Date 10/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, ARLENE R Employer name Floral Park-Bellerose UFSD Amount $28,717.91 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERT, ANTHONY F Employer name 10th Dist. Suffolk Co Nonjudicial Amount $28,717.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNOSKI, CHARLES L Employer name Buffalo Psych Center Amount $28,717.00 Date 07/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAMAN, CINDY S Employer name Cortland County Amount $28,717.50 Date 08/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADIA, GAETANO J Employer name City of Utica Amount $28,717.00 Date 03/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASTROGIACOMO, FRANK Employer name Village of Johnson City Amount $28,716.92 Date 10/12/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, LEONARD Employer name City of Rochester Amount $28,717.00 Date 01/24/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONSIDINE, DONALD W Employer name Port Authority of NY & NJ Amount $28,717.00 Date 04/12/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PASSERO, ANTHONY D Employer name Monroe County Amount $28,716.84 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTINGTON, NANCY C Employer name Royalton-Hartland CSD Amount $28,717.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALI, MOHAMED N Employer name Metropolitan Trans Authority Amount $28,716.80 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIERCKSEN, JAMES W Employer name Port Authority of NY & NJ Amount $28,716.80 Date 07/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINS, KAREN Employer name Sunmount Dev Center Amount $28,716.91 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWITZ, MICHAEL J Employer name Sullivan Corr Facility Amount $28,715.45 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, MARY JO Employer name Tupper Lake Housing Authority Amount $28,715.42 Date 09/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STASIO, MICHAEL A Employer name Central NY DDSO Amount $28,716.76 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERKES, WALTER L, JR Employer name Nassau County Amount $28,716.28 Date 03/22/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURNETT, KENNETH H Employer name Cayuga County Amount $28,716.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURHANS, MIRIAM C Employer name Hutchings Childrens Services Amount $28,715.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, DONALD P Employer name Saratoga Cap Dis St Pk Rec Reg Amount $28,715.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBINO, RICHARD F Employer name SUNY Brockport Amount $28,715.00 Date 12/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDGER, JOHN H Employer name Village of Massena Amount $28,714.88 Date 07/05/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ESBIN, MARTIN Employer name Port Authority of NY & NJ Amount $28,715.00 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIAN, COLBURN M, JR Employer name Division of State Police Amount $28,715.00 Date 09/17/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRUSH, DEAN M Employer name Albany County Amount $28,714.89 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, ISAAC, JR Employer name City of Rochester Amount $28,714.49 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGAYHEY, DAVID P Employer name Dutchess County Amount $28,714.73 Date 12/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHLERS, LINDA D Employer name Warren County Amount $28,714.69 Date 09/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAUSNER, MARK R Employer name City of Utica Amount $28,713.00 Date 06/17/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, LAWRENCE Employer name Hudson Valley DDSO Amount $28,713.00 Date 05/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANDOLFINO, ANTHONY Employer name City of New Rochelle Amount $28,713.00 Date 01/03/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NILSON, WALDA L Employer name Brentwood UFSD Amount $28,714.30 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERG, RUTH V Employer name SUNY Buffalo Amount $28,712.10 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASS, LILLIAN Employer name State Insurance Fund-Admin Amount $28,714.26 Date 11/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, TAMARA J Employer name Onondaga County Amount $28,712.08 Date 12/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCIRILLO, CAROL A Employer name Niskayuna CSD Amount $28,711.99 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMEO, ATTILIO A Employer name Haldane CSD - Philipstown Amount $28,711.54 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZDEB, KATHERINE S Employer name Health Research Inc Amount $28,711.54 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITING, ROBERT J Employer name Great Meadow Corr Facility Amount $28,712.00 Date 05/07/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOFFI, RALPH A Employer name Dept Transportation Region 1 Amount $28,712.00 Date 06/27/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIGHE, EDITH Employer name Westchester County Amount $28,711.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENNUSO, ALFRED Employer name Erie County Amount $28,710.00 Date 05/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANEPINTO, ANGELO J Employer name Albion Corr Facility Amount $28,710.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GINTY, SEAN M Employer name Thruway Authority Amount $28,710.84 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN SCHAICK, LINDA R Employer name Burnt Hills-Ballston Lake CSD Amount $28,710.04 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURY, LYNDA M Employer name Department of Health Amount $28,710.23 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JAMES D Employer name Dewitt Fire District Amount $28,709.77 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURLAND, JOAN D Employer name Sullivan Corr Facility Amount $28,710.00 Date 02/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROUSE, MARY E Employer name Erie County Medical Cntr Corp. Amount $28,709.74 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEAR, ARLENE Employer name Clarkstown CSD Amount $28,709.34 Date 08/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVENBURGH, CANICE B Employer name Capital District DDSO Amount $28,709.34 Date 11/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUA, THOMAS J Employer name NYS Power Authority Amount $28,709.00 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, LEONARD A Employer name Town of Newburgh Amount $28,709.00 Date 12/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, JAY A Employer name City of Glens Falls Amount $28,709.09 Date 10/25/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERTINI, AMY Employer name City of Cortland Amount $28,709.58 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODDINGTON, JOHN G Employer name Dept Transportation Region 1 Amount $28,709.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESTA, ROSARIO J Employer name Office of Real Property Servic Amount $28,709.00 Date 12/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, WILLIAM K, II Employer name Central NY DDSO Amount $28,709.00 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRICKLAND, BRENDA J Employer name Albany Housing Authority Amount $28,709.00 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRETTI, RONALD R Employer name Monroe County Amount $28,708.60 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSARO, DONNA M Employer name Temporary & Disability Assist Amount $28,708.13 Date 03/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIEBNER, JAMES C Employer name City of Dunkirk Amount $28,708.00 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCAGNO, RALPH Employer name Pilgrim Psych Center Amount $28,708.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, HUGH E Employer name City of Lockport Amount $28,708.00 Date 05/29/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEHN, IRVING W Employer name Erie County Amount $28,708.00 Date 10/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANCHER, JOHN O, JR Employer name Woodbourne Corr Facility Amount $28,707.69 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAREY, SHARON S Employer name Taconic DDSO Amount $28,707.77 Date 02/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBY, KEVIN E Employer name City of Troy Amount $28,708.00 Date 06/03/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA FOUNTAIN, NICHOLAS A Employer name Altona Corr Facility Amount $28,707.44 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANWARREN, TIMOTHY L Employer name Camp Pharsalia Corr Facility Amount $28,707.17 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, STEPHEN J Employer name Division of State Police Amount $28,708.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COHEN, SUSAN R Employer name Nassau County Amount $28,707.65 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, MICHELE Employer name Erie County Amount $28,707.45 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCIDA, MARIE S Employer name Westchester Health Care Corp. Amount $28,707.00 Date 10/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUSE, EDWARD G Employer name Otisville Corr Facility Amount $28,706.75 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, DEBORAH A Employer name Taconic DDSO Amount $28,706.08 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGGART, ROBERT P Employer name Sullivan County Amount $28,706.40 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLT, GEORGE A Employer name Erie County Amount $28,706.40 Date 04/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINAFRI, RONALD L Employer name Insurance Department Amount $28,705.88 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZA, HARRY M, JR Employer name City of Hudson Amount $28,705.77 Date 12/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGDASARIAN, NARINE R Employer name State Insurance Fund-Admin Amount $28,705.73 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLESINGER, RAE Employer name Div Housing & Community Renewl Amount $28,706.00 Date 09/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRINGOLI, JOHN T Employer name Monroe County Amount $28,705.56 Date 12/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUSDA, DANIEL D Employer name Lyon Mountain Corr Facility Amount $28,706.00 Date 02/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLON, RANDY P Employer name Oneida Correctional Facility Amount $28,705.26 Date 12/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, ALBERTA Employer name Creedmoor Psych Center Amount $28,705.00 Date 08/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHCINSKI, MARCELLA M Employer name Dept Labor - Manpower Amount $28,705.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, ELSIE Employer name Div Criminal Justice Serv Amount $28,705.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEAVLAND, DARYL A Employer name Warren County Amount $28,705.24 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNEST, GARY G Employer name Thousand Isl St Pk And Rec Reg Amount $28,705.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONDO, GARY F Employer name Taconic DDSO Amount $28,705.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEALON, JANE V Employer name Children & Family Services Amount $28,705.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, RICHARD M Employer name Fulton County Amount $28,704.51 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUMSMOKE, GARTH L Employer name Elmira Corr Facility Amount $28,704.00 Date 05/07/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKELLETT, ROBERT W Employer name Orange County Amount $28,704.00 Date 10/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISON, JOANNE Employer name Greene Corr Facility Amount $28,703.42 Date 07/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMMER, CHARLES D Employer name Town of Milton Amount $28,704.37 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GEORGE B Employer name Village of Spring Valley Amount $28,704.00 Date 01/12/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEPHEN, CLYDE Employer name Fulton Corr Facility Amount $28,703.03 Date 10/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHURTLEFF, SHARON A Employer name Groton CSD Amount $28,704.30 Date 09/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTELL, LILLY M Employer name Suffolk County Amount $28,703.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUBIOTTI, PHILIP P Employer name Town of Greece Amount $28,703.00 Date 01/02/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALMER, MARGARET E Employer name Rome City School Dist Amount $28,703.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATHRICK, WILLIAM E Employer name Dutchess County Amount $28,703.00 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITAKER, DONALD J Employer name Town of Rosendale Amount $28,702.53 Date 09/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROY, BERNARD J, JR Employer name City of Cohoes Amount $28,702.28 Date 01/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JAMES G Employer name Suffolk County Amount $28,702.96 Date 10/08/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONROE, JEFFREY B Employer name Village of Wellsville Amount $28,702.17 Date 11/24/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATOLA, JAMES Employer name Suffolk County Amount $28,702.61 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, EDWARD F Employer name City of White Plains Amount $28,703.00 Date 05/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTEE, JEROME S, JR Employer name City of Buffalo Amount $28,702.00 Date 09/26/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAPPONE, DENNIS J Employer name Town of New Paltz Amount $28,702.00 Date 09/06/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMILTON, DONNA R Employer name Div Criminal Justice Serv Amount $28,702.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADET, PAULETTE Employer name Rockland County Amount $28,701.37 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, HAROLD C Employer name Mt Mcgregor Corr Facility Amount $28,701.00 Date 08/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVETT, ROY L Employer name Western New York DDSO Amount $28,701.98 Date 03/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGNEO, ROBERT Employer name City of Beacon Amount $28,701.00 Date 04/11/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HICKS, PATRICK P Employer name Clinton Corr Facility Amount $28,700.88 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, MELINDA Employer name Erie County Amount $28,701.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIMER, NATALIE Employer name Bill Drafting Commission Amount $28,700.90 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUYNUP, ANDREW T Employer name Clinton Corr Facility Amount $28,700.71 Date 04/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURICELLA, BARBARA L Employer name Greenburgh CSD Amount $28,700.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTIPINO, ANTHONY Employer name Town of Stony Point Amount $28,700.00 Date 05/22/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRATE, STEPHEN A Employer name Sunmount Dev Center Amount $28,700.55 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONCZKOWSKI, CYNTHIA A Employer name Erie County Medical Cntr Corp. Amount $28,699.81 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUBECK, FRANCES A. Employer name Suffolk County Amount $28,699.75 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCERNO, LAWRENCE A Employer name Westchester County Amount $28,700.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMOR, LILLY Employer name Rockland County Amount $28,700.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLANAVE, JANE B Employer name 10th Dist. Suffolk Co Nonjudicial Amount $28,699.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYEN, ARTHUR R Employer name Nassau Otb Corp. Amount $28,699.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPELLINO, PATRICIA A Employer name Erie County Amount $28,699.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINO, JOANNE Employer name Finger Lakes St Pk And Rec Reg Amount $28,699.00 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, ELNORA Employer name Rockland Psych Center Amount $28,699.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, KATHRENE LEE Employer name Westchester County Amount $28,699.00 Date 09/22/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BOMBARD, JEANNETTE A Employer name Rockland Psych Center Amount $28,699.00 Date 10/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISCH, MAUREEN D Employer name Appellate Div 3rd Dept Amount $28,698.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUME, ELLIOTT P Employer name Wyoming County Amount $28,698.00 Date 10/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLEWNIAK, ELIZABETH Employer name SUNY College At Buffalo Amount $28,698.70 Date 04/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDLEY, CHRISTIAN F Employer name Monroe County Amount $28,698.33 Date 10/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARROTT, ANNA H Employer name Upper Hudson Library System Amount $28,698.00 Date 08/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIELSEN, HELEN M Employer name Education Department Amount $28,697.92 Date 09/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSAUD, HERMANDAI Employer name Capital District DDSO Amount $28,697.57 Date 04/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRTLEY, KAREN Employer name SUNY Albany Amount $28,698.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANCKER, ELIZABETH A Employer name SUNY College At Geneseo Amount $28,697.00 Date 12/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANKOWSKI, PIOTR Employer name Town of North Hempstead Amount $28,698.00 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLIVEAU, GERARD J, JR Employer name New York Public Library Amount $28,697.00 Date 07/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENSEL, RALPH L Employer name Clinton County Amount $28,697.39 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PHILIP R Employer name Port Authority of NY & NJ Amount $28,697.00 Date 03/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DEUSEN-RAMPP, ELIZABETH A Employer name Third Jud Dept - Nonjudicial Amount $28,696.00 Date 01/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BUREN, JOANNE M Employer name Albany County Amount $28,695.73 Date 11/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCHE, PHILLIP G Employer name City of Watertown Amount $28,695.83 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEHLHABER, CRAIG Employer name Utica City School Dist Amount $28,696.36 Date 10/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINZLER, ANN R Employer name Erie County Amount $28,696.83 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSITO, ALFRED P Employer name Village of Rye Brook Amount $28,696.00 Date 05/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORCINO, MARTIN P Employer name Village of Johnson City Amount $28,696.00 Date 10/17/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAKER, GARY L Employer name City of Plattsburgh Amount $28,695.51 Date 05/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKER, LILLIE C Employer name Buffalo City School District Amount $28,695.28 Date 07/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, GARY C Employer name Saratoga County Amount $28,695.00 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTE, NICHOLAS J Employer name City of White Plains Amount $28,695.00 Date 02/25/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARLEY, MICHAEL R Employer name Niagara Falls City School Dist Amount $28,695.00 Date 03/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, JOHN M, JR Employer name Dpt Environmental Conservation Amount $28,695.17 Date 09/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSEN, RICHARD Employer name Finger Lakes DDSO Amount $28,695.00 Date 07/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTHE, ROBERT G Employer name City of Buffalo Amount $28,695.00 Date 10/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, THOMAS H Employer name Town of Lyme Amount $28,694.67 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARTOFF-LEYKIS, HEIDI LYNN Employer name Suffolk County Amount $28,694.45 Date 09/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARHAM, DANIEL F Employer name Supreme Ct-Queens Co Amount $28,695.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETMORE, PATRICIA L Employer name Gloversville Housing Authority Amount $28,694.99 Date 01/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARX, GARY W Employer name City of Schenectady Amount $28,695.00 Date 09/06/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, JOHN L Employer name Beacon Community Develop Agcy Amount $28,695.00 Date 08/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTER, GREGORY R Employer name City of Gloversville Amount $28,694.41 Date 09/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNCAN, SUSAN C Employer name Office of General Services Amount $28,694.14 Date 12/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARAN, FRANCES A Employer name Erie County Amount $28,693.70 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSUK, BONNIE S Employer name Workers Compensation Board Bd Amount $28,694.08 Date 09/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLAND, ROBERT J Employer name City of Rochester Amount $28,694.00 Date 02/13/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GANNON, PATRICIA M Employer name Medicaid Fraud Control Amount $28,693.40 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSERMANN, EDWARD H Employer name NYS Senate Regular Annual Amount $28,693.37 Date 11/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, JOHN E Employer name NYS Power Authority Amount $28,693.00 Date 09/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDON, ROBERT J Employer name Department of Health Amount $28,693.00 Date 06/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, WILLIAM H Employer name East Greenbush CSD Amount $28,692.57 Date 07/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDEAU, HELGA Employer name Off of The State Comptroller Amount $28,692.23 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, NINA H Employer name Dutchess County Amount $28,692.10 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUHEY, PATRICK M Employer name Town of Poughkeepsie Amount $28,693.00 Date 02/09/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANGINO, BARBARA A Employer name Rome City School Dist Amount $28,692.03 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, ALLAN Employer name Workers Compensation Board Bd Amount $28,693.00 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, VERNON O Employer name Washington Corr Facility Amount $28,692.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, RICHARD T Employer name Dept Transportation Reg 2 Amount $28,691.00 Date 05/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLOG, NANCY Employer name Erie County Medical Cntr Corp. Amount $28,690.58 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASBROUCK, CATHERINE M Employer name Village of Altamont Amount $28,691.52 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, THOMAS D Employer name Dryden CSD Amount $28,691.87 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANN, LILLIAN R Employer name Department of Tax & Finance Amount $28,692.00 Date 11/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEROTTA, JOHN C Employer name Suffolk County Amount $28,690.29 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFFORD, MARK B Employer name Dutchess County Amount $28,690.51 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYRRELL, JAMES F, JR Employer name Monroe Woodbury CSD Amount $28,690.74 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAM, TERRY L Employer name City of Buffalo Amount $28,690.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOLLEMA, THOMAS Employer name Sullivan County Amount $28,690.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, DENNIS M Employer name City of Binghamton Amount $28,690.22 Date 03/06/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOMKINS, WILLIAM G Employer name Office of Mental Health Amount $28,690.15 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBINO, MARILYN A Employer name Suffolk County Amount $28,689.70 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KATHLEEN A Employer name Mohawk Valley Psych Center Amount $28,690.00 Date 02/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATH, ROBERT V Employer name Sunmount Dev Center Amount $28,689.81 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANESH, POORAN Employer name Temporary & Disability Assist Amount $28,689.45 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYROBEK, LEANDRA A Employer name Erie County Amount $28,689.34 Date 11/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFLER, LAVERNE C, JR Employer name Village of Seneca Falls Amount $28,689.09 Date 02/29/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, MICHAEL J Employer name Oswego City School Dist Amount $28,689.64 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, MARIE C Employer name Fulton County Amount $28,689.54 Date 01/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, SHEILA S Employer name Creedmoor Psych Center Amount $28,688.97 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSMER, STEVEN M Employer name Lakeview Shock Incarc Facility Amount $28,688.77 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAZIN, NOLAN J Employer name Division of State Police Amount $28,689.00 Date 06/23/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DILLARD, LILLIE L Employer name Rockland Psych Center Amount $28,688.00 Date 03/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSSMAN, PAUL C, JR Employer name Allegany St Pk And Rec Regn Amount $28,688.05 Date 03/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLAGHER, MICHAEL R Employer name Attica Corr Facility Amount $28,688.00 Date 01/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHINNEY, PAUL B, III Employer name Town of Orangetown Amount $28,688.05 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMBDT, GEORGE J Employer name Ulster Correction Facility Amount $28,688.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, YVONNE TONGE Employer name Westchester County Amount $28,688.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARI, KAREN L Employer name Dept of Economic Development Amount $28,687.23 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUDGE, CAROL D Employer name Moravia CSD Amount $28,687.00 Date 03/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CHARLES Employer name Brooklyn Public Library Amount $28,688.00 Date 07/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORPE, DAVID L Employer name Eastern NY Corr Facility Amount $28,688.00 Date 09/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, MICHAEL J Employer name Department of Social Services Amount $28,688.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAIN, MARIO A Employer name Division of State Police Amount $28,687.00 Date 12/28/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASSARO, VIRGINIA Employer name SUNY Stony Brook Amount $28,687.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REHEUSER, JOHN H Employer name Office of General Services Amount $28,687.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAIGLE, GRETA L Employer name Off of The State Comptroller Amount $28,686.46 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENLEY, THERESA G Employer name Fourth Jud Dept - Nonjudicial Amount $28,686.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKBRIDGE, SANDRA M Employer name Central NY DDSO Amount $28,687.00 Date 02/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBEL, JAMES R Employer name Town of Leon Amount $28,686.73 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORBAR, MARTIN J Employer name Collins Corr Facility Amount $28,685.48 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCAULEY, MADELINE G Employer name Port Authority of NY & NJ Amount $28,685.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEBER, PATRICIA J Employer name Orleans Corr Facility Amount $28,685.56 Date 10/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORNEY, DAVID A Employer name City of Olean Amount $28,685.52 Date 07/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, LAURA M Employer name Supreme Ct-Queens Co Amount $28,685.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUNTILLO, CHARLES A Employer name Village of North Collins Amount $28,685.00 Date 07/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANAND, NUTAN Employer name Suffolk County Amount $28,684.35 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMIDON, PAUL A Employer name Collins Corr Facility Amount $28,684.17 Date 10/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, RAYMOND H Employer name NYC Civil Court Amount $28,684.18 Date 08/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, THOMAS W Employer name Nassau County Amount $28,684.58 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBERER, LUBA Employer name Erie County Amount $28,684.81 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEERS, ROBERT H Employer name New York State Canal Corp. Amount $28,684.96 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, JOANNE Employer name Education Department Amount $28,684.14 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATON, GARY A Employer name Monroe County Amount $28,684.00 Date 11/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMICO, HELEN L Employer name Office of Regulatory Reform Amount $28,683.79 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREATURO, SUSAN Employer name Westchester County Amount $28,684.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CHARLES W Employer name Town of Oyster Bay Amount $28,684.00 Date 04/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNER, ALICE H Employer name Buffalo City School District Amount $28,683.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERZANSKI, RICHARD A Employer name Orange County Amount $28,682.87 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, ROBERT G Employer name Fulton County Amount $28,683.51 Date 06/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, RICHARD A Employer name Town of Brookhaven Amount $28,683.07 Date 09/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDIN, BETTY L Employer name Finger Lakes DDSO Amount $28,682.78 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, LYDIA E Employer name Suffolk County Amount $28,683.00 Date 09/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, MARK T Employer name Dpt Environmental Conservation Amount $28,682.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZERVOS, LINDA C Employer name Ninth Judicial Dist Amount $28,682.73 Date 09/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, JOHN E, JR Employer name Office of General Services Amount $28,682.00 Date 11/24/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, GLORIA L Employer name Finger Lakes DDSO Amount $28,682.75 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, JENNIFER D Employer name Pioneer Library System Amount $28,682.31 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURLAND, NORMAN D Employer name Education Department Amount $28,682.00 Date 02/23/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMICK, MARIANNE Employer name Orange County Amount $28,682.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVIN, JAMES E Employer name Mt Mcgregor Corr Facility Amount $28,682.00 Date 05/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRIER, CELIA M Employer name Hudson Valley DDSO Amount $28,682.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTONASTASO, CAESAR, JR Employer name City of Rye Amount $28,682.00 Date 11/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRETTA, ANTHONY J Employer name City of Schenectady Amount $28,682.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, SHARON M Employer name Ellicottville CSD Amount $28,681.37 Date 01/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, EUGENIO D Employer name Mid-Orange Corr Facility Amount $28,681.32 Date 01/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPPI, DAVID Employer name Division of State Police Amount $28,682.00 Date 07/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMPSON, AUDREY L Employer name SUNY Albany Amount $28,681.20 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASILE, MARY LOU Employer name Western Regional Otb Corp. Amount $28,681.42 Date 07/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINIER, EARL J Employer name Delaware County Amount $28,681.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHIAN, ELIZABETH A Employer name Div Criminal Justice Serv Amount $28,681.00 Date 11/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIR, SARA Employer name SUNY Health Sci Center Brooklyn Amount $28,681.08 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, JAMES F Employer name Taconic DDSO Amount $28,680.00 Date 02/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABADOS, ELIZABETH H Employer name Town of Chester Amount $28,680.82 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, ELLEN E Employer name Sauquoit Valley CSD Amount $28,680.31 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSTER, MARIE C Employer name Capital Dist Psych Center Amount $28,679.97 Date 04/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOINSKI, MICHAEL C Employer name Wende Corr Facility Amount $28,679.81 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOSEPH F Employer name Thruway Authority Amount $28,680.00 Date 09/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEA, RICHARD Employer name Health Research Inc Amount $28,680.00 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDZYNSKI, SANDRA M Employer name SUNY Buffalo Amount $28,680.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOHN G, JR Employer name Thruway Authority Amount $28,679.59 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADLE, PAMELA E Employer name Hsc At Syracuse-Hospital Amount $28,679.56 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YADDOW, MICHAEL H Employer name Upstate Correctional Facility Amount $28,679.16 Date 02/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, SANDRA A Employer name Dept Labor - Manpower Amount $28,679.08 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, SUE A Employer name Onondaga County Amount $28,679.00 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, GREGORY R Employer name Jefferson County Amount $28,679.52 Date 07/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHEK, KATHLEEN V Employer name Hsc At Syracuse-Hospital Amount $28,679.21 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, TAMMY J Employer name Children & Family Services Amount $28,678.06 Date 01/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAKOVSKY, JOSEPH P Employer name Village of Tarrytown Amount $28,679.00 Date 02/13/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIZARRO, MYRNA T Employer name Dept Labor - Manpower Amount $28,678.00 Date 09/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEMETT, JANE F Employer name Mahopac CSD Amount $28,678.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILMER, STANLEY J Employer name New York State Assembly Amount $28,677.94 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKLEY, RICHARD A Employer name Eastern NY Corr Facility Amount $28,678.00 Date 05/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEETS, PAULA M Employer name Chemung County Amount $28,677.99 Date 04/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZSIMMONS, LEO W Employer name Village of East Rochester Amount $28,678.00 Date 06/26/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MISCHKO, MARIANNE Employer name Great Meadow Corr Facility Amount $28,677.71 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPULLO, ANGELA Employer name Nassau County Amount $28,677.69 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAUTILLO, VINCENT R Employer name Town of Clarkstown Amount $28,677.22 Date 10/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, MAXINE Employer name Manhattan Psych Center Amount $28,677.12 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMPARDI, DEBORAH A Employer name BOCES-Oneida Herkimer Madison Amount $28,677.00 Date 07/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLINGSWORTH, LIZZIE L Employer name Town of Hempstead Amount $28,677.48 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, CARLOS R Employer name Port Washington UFSD Amount $28,677.58 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUTZ, RICHARD F Employer name Central NY Psych Center Amount $28,676.69 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKIN, WILLIAM C Employer name Nassau County Amount $28,676.59 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMEONE, JOSEPH A Employer name Monroe County Amount $28,676.04 Date 07/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLUMS, DOREEN Employer name Div Alcoholic Beverage Control Amount $28,676.54 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, FREDRICK C Employer name Erie County Amount $28,676.29 Date 06/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPLEY, LEE M Employer name SUNY College At Cortland Amount $28,676.09 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, BARBARA C Employer name New York Public Library Amount $28,675.85 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBEAUMONT, RICHARD D Employer name City of Rochester Amount $28,676.00 Date 03/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANTY, KENNETH F Employer name St Lawrence County Amount $28,676.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, ELIZABETH A Employer name Broome DDSO Amount $28,675.64 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, DAWN M Employer name Office Parks, Rec & Hist Pres Amount $28,675.79 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODEN, DORIS J Employer name Kingsboro Psych Center Amount $28,675.65 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDETTE, PATRICIA A Employer name Workers Compensation Board Bd Amount $28,675.00 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUMANDO, SYLVIA Employer name Port Authority of NY & NJ Amount $28,675.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXHEIMER, PATRICIA L Employer name SUNY At Stony Brook Hospital Amount $28,675.29 Date 07/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKOWITZ, BRUCE Employer name City of Poughkeepsie Amount $28,675.00 Date 02/27/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WINNE, PETER D Employer name Division of State Police Amount $28,675.00 Date 10/04/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARNCARZ, CHRISTOPHER M Employer name Town of Whitestown Amount $28,675.00 Date 09/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACKEY, DORALEE L Employer name Orleans Corr Facility Amount $28,675.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCHNER, FREDERICK J Employer name Webster CSD Amount $28,674.60 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBRETTA, BERNADETTE Employer name New Rochelle City School Dist Amount $28,674.00 Date 07/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, EDGAR A Employer name BOCES-Nassau Sole Sup Dist Amount $28,674.43 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUC, JOYCE M Employer name City of Buffalo Amount $28,673.00 Date 10/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, GERALD W Employer name Saratoga County Amount $28,673.00 Date 01/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STETTNER, LILIAM B Employer name Central NY Psych Center Amount $28,673.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, STEVEN E Employer name SUNY College At Cortland Amount $28,673.39 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGGIN, CECILIA M Employer name SUNY Stony Brook Amount $28,673.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROSETTA Employer name Buffalo Psych Center Amount $28,674.38 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEBOGART, JEAN E Employer name Dpt Environmental Conservation Amount $28,673.00 Date 04/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, JEAN M Employer name Department of Health Amount $28,672.20 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EDNA Employer name Manhattan Psych Center Amount $28,672.09 Date 02/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, RICHARD D Employer name City of Ogdensburg Amount $28,672.00 Date 05/08/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GENGLER, KAREN E Employer name Erie County Amount $28,672.64 Date 04/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, RICHARD A Employer name Thruway Authority Amount $28,672.43 Date 11/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUNNEY, MARK W Employer name Capital Dist Psych Center Amount $28,671.87 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTS, JEFFREY W Employer name Office For Technology Amount $28,672.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARVILLE, UDELL Employer name Kings Park Psych Center Amount $28,672.00 Date 08/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMICK, ROBERT M Employer name Elmira Corr Facility Amount $28,671.51 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDRE, MARIO Employer name NYS Community Supervision Amount $28,671.38 Date 03/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSERBACH, IRENE C Employer name Dept of Economic Development Amount $28,671.03 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, GEORGE R, JR Employer name Finger Lakes St Pk And Rec Reg Amount $28,671.11 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGAT, JUDITH S Employer name Ossining Public Library Amount $28,671.82 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, RONALD W Employer name Town of Hempstead Amount $28,671.62 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELAN, RANDY S Employer name Town of Otsego Amount $28,670.78 Date 09/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CATHERINE J Employer name Rockland Psych Center Amount $28,671.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINTON, GERALDINE Employer name Nassau County Amount $28,670.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDIGO, GARY B Employer name St Lawrence Psych Center Amount $28,670.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, KRIS M Employer name Clinton Corr Facility Amount $28,670.14 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALSKI, ROBERT Employer name Brooklyn DDSO Amount $28,670.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNO, GEORGIE A Employer name Butler Correctional Facility Amount $28,670.00 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTHINS, DAVID B Employer name Dpt Environmental Conservation Amount $28,669.76 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, MINDY L Employer name Broome DDSO Amount $28,669.65 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILHELM, JOHN S Employer name Ulster Correction Facility Amount $28,669.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINDLE, JEANETTE M Employer name Monroe County Amount $28,668.85 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONNAT, JAMES M Employer name Village of Lowville Amount $28,669.26 Date 05/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, SADIE B Employer name Port Authority of NY & NJ Amount $28,669.00 Date 07/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, JOSEPH F Employer name Green Haven Corr Facility Amount $28,668.00 Date 06/18/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWLETT, CLIFFORD B Employer name Woodbourne Corr Facility Amount $28,668.00 Date 05/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEISLER, HOBART D, JR Employer name Dept Transportation Region 1 Amount $28,667.40 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINCHAM, MIRIAM E Employer name Div Housing & Community Renewl Amount $28,668.00 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAMSLEY, THOMAS P Employer name Wallkill Corr Facility Amount $28,667.82 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL-COHEN, MARY J Employer name Suffolk County Amount $28,667.56 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEGEL, JOHN E Employer name Dept of Economic Development Amount $28,667.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSECRANS, LAWRENCE P Employer name Dept Transportation Region 9 Amount $28,667.06 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, NANCY ANN Employer name Schoharie County Amount $28,667.31 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, JEFFREY R Employer name Dept Transportation Region 9 Amount $28,666.21 Date 06/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGAMO, PETER S Employer name Hudson River Psych Center Amount $28,666.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, JOHN M Employer name SUNY College Technology Delhi Amount $28,667.25 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMEREST, BARBARA A Employer name NYS Senate Regular Annual Amount $28,666.68 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, JOSEPH F, JR Employer name Office of General Services Amount $28,666.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVRIES, HENRY S Employer name Mid-Orange Corr Facility Amount $28,665.00 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELGART, BRIAN M Employer name Dept of Agriculture & Markets Amount $28,666.00 Date 07/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERAFINO, JAMES Employer name Dept of Correctional Services Amount $28,665.79 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DAVID C Employer name Taconic DDSO Amount $28,665.69 Date 06/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRO, ANNETTE Employer name Rockland County Amount $28,665.76 Date 10/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, CATHERINE A Employer name Port Authority of NY & NJ Amount $28,665.00 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, DARLENE M Employer name Wayne County Amount $28,665.55 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, ANNA M Employer name Niagara County Amount $28,664.98 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEDZIALEK, THERESA P Employer name Onondaga County Amount $28,664.81 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTMAN, CHARLES E Employer name City of Schenectady Amount $28,665.00 Date 12/05/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WESLOWSKI, ROSE Employer name Town of Warwick Amount $28,665.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, EMMETT G Employer name Department of Transportation Amount $28,665.00 Date 10/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYRIE, LORRAINE A Employer name Rockland Psych Center Amount $28,664.46 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROUCHER-CAMPBELL, VERONICA Employer name Hudson River Psych Center Amount $28,664.35 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, MARGARET A Employer name Smithtown CSD Amount $28,664.05 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DANNY L, SR Employer name Town of Day Amount $28,664.00 Date 10/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROFIK, ANNE Employer name Huntington Public Library Amount $28,664.26 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIZE, JEAN D Employer name Orange County Amount $28,664.09 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, LINDA M Employer name Children & Family Services Amount $28,663.85 Date 07/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, DAVID M Employer name Central Islip Psych Center Amount $28,664.00 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, ARLENE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $28,663.94 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINTZ, THOMAS A Employer name Orange County Amount $28,663.04 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, WANDA M Employer name Broome County Amount $28,663.00 Date 12/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPIETRO, JOSEPH S Employer name City of Niagara Falls Amount $28,663.00 Date 10/20/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALE, CHERYL C Employer name Western Regional Otb Corp. Amount $28,663.58 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHUA, MICHAEL W Employer name Clinton Corr Facility Amount $28,663.48 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, RICHARD H Employer name Nassau County Amount $28,663.00 Date 08/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKINS, DAVID M Employer name City of Watertown Amount $28,663.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUBCZAK, DONALD J Employer name SUNY Buffalo Amount $28,662.20 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONFINO-HENSCHEL, RHONDA S Employer name Green Haven Corr Facility Amount $28,662.04 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MARY Employer name Rockland Psych Center Amount $28,663.00 Date 06/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODSKY, PHILIP L Employer name Dobbs Ferry UFSD Amount $28,662.52 Date 09/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLCOMB, MARY H Employer name Dept Labor - Manpower Amount $28,662.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, MARILYN C Employer name Bill Drafting Commission Amount $28,662.00 Date 01/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, ANNA K Employer name Town of Babylon Amount $28,662.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMETT, KATHLEEN A Employer name North Merrick UFSD Amount $28,661.72 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIDER, GAIL A Employer name Stockbridge CSD Amount $28,661.80 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELBA, EDWARD Employer name Dept Labor - Manpower Amount $28,661.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MULKIN, ROBERT L Employer name Suffolk County Amount $28,661.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AULIFFE, RITA Employer name East Ramapo CSD Amount $28,661.11 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DOUGLAS K Employer name Chautauqua County Amount $28,661.03 Date 11/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, ARTHUR I Employer name Dept Labor - Manpower Amount $28,661.00 Date 06/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, PATRICIA A Employer name Columbia County Amount $28,660.83 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DONALD H Employer name Victor CSD Amount $28,660.00 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, PARIS M Employer name City of Buffalo Amount $28,660.00 Date 03/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSTROWSKI, ROBERT J Employer name Oswego County Amount $28,660.05 Date 11/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALI, ANTHONY Employer name Erie County Amount $28,660.33 Date 11/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANO, WILLIS D Employer name Dept Transportation Region 3 Amount $28,660.00 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORSEY, EDWARD J Employer name Carmel CSD Amount $28,659.33 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, ANNAMMA Employer name Metro New York DDSO Amount $28,660.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINIZIO, HARRY E, JR Employer name Bay Shore UFSD Amount $28,659.58 Date 09/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARUCCI, STEPHEN Employer name City of White Plains Amount $28,659.00 Date 10/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KERWIN, ROBERT F, JR Employer name Dept Labor - Manpower Amount $28,659.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEINDL, FRED Employer name Manhattan Psych Center Amount $28,659.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILHELM, TERI M Employer name Mt Mcgregor Corr Facility Amount $28,659.20 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, JOHN S Employer name Dept Transportation Region 4 Amount $28,659.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCARINO, ARLEEN Employer name Rockland County Amount $28,659.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITCHIE, SANDRA Employer name Washington Corr Facility Amount $28,659.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVALLE, C VICTOR Employer name SUNY College At Plattsburgh Amount $28,658.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINER, CAROL A Employer name SUNY Binghamton Amount $28,658.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILAND, LLOYD E Employer name Town of Vestal Amount $28,659.00 Date 06/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHOLD, LINDA M Employer name Town of Islip Amount $28,658.63 Date 01/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ZILE, KENNETH E Employer name Finger Lakes St Pk And Rec Reg Amount $28,658.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLOY, IRMA J Employer name Bronx Psych Center Amount $28,658.00 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASSARI, LOUIS Employer name Scarsdale UFSD Amount $28,657.56 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVAC, WAYNE R Employer name Altona Corr Facility Amount $28,657.90 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCIANO, JEANNE M Employer name City of Rochester Amount $28,657.53 Date 01/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASALLE, HILDA P Employer name Office of Mental Health Amount $28,657.00 Date 04/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUMA, FRANK C Employer name Buffalo Mun Housing Authority Amount $28,657.00 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIERSMA, RONALD J Employer name Mt Vernon Urban Renewal Agcy Amount $28,656.86 Date 11/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPER, JAMES H, JR Employer name Village of East Hampton Amount $28,657.00 Date 01/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSELMO, ANTHONY Employer name Dept Labor - Manpower Amount $28,656.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAULT, KATHLEEN Employer name Department of Tax & Finance Amount $28,656.56 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, BARRETT Employer name Bernard Fineson Dev Center Amount $28,656.20 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, DIANE T Employer name Dept of Public Service Amount $28,656.14 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDURA, MICHAEL A Employer name Department of Motor Vehicles Amount $28,656.00 Date 01/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINMAN, DAVID E Employer name Cornell University Amount $28,656.00 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GISONDI, KAREN A Employer name Briarcliff Manor UFSD Amount $28,655.92 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, BONNIE L Employer name Hsc At Syracuse-Hospital Amount $28,656.00 Date 04/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWLES, LUCILLE A Employer name Bernard Fineson Dev Center Amount $28,656.00 Date 01/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, HOWARD B, JR Employer name Rensselaer County Amount $28,655.99 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASOLA, JOHN S Employer name Town of Harrison Amount $28,655.00 Date 02/22/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYDEN, JAMES R, JR Employer name Nassau County Amount $28,655.88 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLAND, ROBERT M Employer name Town of Tonawanda Amount $28,655.25 Date 10/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUDGE, YVONNE Employer name Creedmoor Psych Center Amount $28,655.00 Date 04/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLUB, HILDRETH Employer name NYS Office People Devel Disab Amount $28,655.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLEC, FRANK S, JR Employer name Broome County Amount $28,654.32 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODSTEIN, GLADYS Employer name Nassau County Amount $28,654.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLOP, STEPHEN G Employer name Wappingers CSD Amount $28,654.85 Date 08/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIRK, WILLIAM C Employer name Onondaga County Amount $28,655.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSO, BELLE Employer name Ramapo CSD Amount $28,654.32 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONDRALA, DOROTHY A Employer name SUNY Buffalo Amount $28,655.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JAMES J, JR Employer name J N Adam Dev Center Amount $28,654.00 Date 06/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERLINI, ANNE M Employer name Bedford CSD Amount $28,654.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, BARBARA Employer name Department of Law Amount $28,654.00 Date 10/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIQUET, FAY T Employer name Onondaga County Amount $28,654.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUPELLO, SUSAN Employer name Off Alcohol & Substance Abuse Amount $28,653.04 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCARA, ANN M Employer name State Insurance Fund-Admin Amount $28,653.00 Date 07/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORB, IRENE Employer name Port Authority of NY & NJ Amount $28,653.00 Date 01/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICCHIO, ANDREW Employer name New Rochelle City School Dist Amount $28,653.83 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGOIRE, ROGER A Employer name Taconic DDSO Amount $28,653.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JOSEPH W Employer name Thruway Authority Amount $28,653.64 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINKIN, MITCHEL S Employer name Westchester County Amount $28,653.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSE, NEIL R Employer name Monroe County Amount $28,653.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACHAPELLE, YRMA Employer name Bernard Fineson Dev Center Amount $28,652.47 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, NANCY C Employer name Erie County Amount $28,652.24 Date 07/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMMARDO, JEAN Employer name SUNY Stony Brook Amount $28,652.00 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, CHARLES Employer name SUNY Albany Amount $28,652.78 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNER, COLLEEN C Employer name Rockland County Amount $28,652.64 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCK, LINDA E Employer name Cortland County Amount $28,651.89 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, FREDERICK J Employer name Pilgrim Psych Center Amount $28,652.00 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, FLORENCE E Employer name Jefferson County Amount $28,652.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGLIAFERRO, JOSEPH Employer name Arthur Kill Corr Facility Amount $28,651.88 Date 12/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTH, ROBERT Employer name Wallkill Corr Facility Amount $28,651.68 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, GEORGE F Employer name Nassau County Amount $28,650.06 Date 08/08/1975 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIPOLLA, LUCY Employer name Finger Lakes DDSO Amount $28,651.00 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENNES, JAMES E Employer name Capital District DDSO Amount $28,650.81 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANTE, MARY E Employer name Buffalo City School District Amount $28,650.79 Date 08/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEEK, SEAN M Employer name Williamsville CSD Amount $28,651.27 Date 03/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, ERLIE, JR Employer name BOCES Eastern Suffolk Amount $28,650.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRELLA, EMANUEL Employer name City of Glen Cove Amount $28,650.00 Date 06/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYHEW, ELIZABETH J Employer name Hudson River Psych Center Amount $28,650.00 Date 06/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURAWSKI, SHARON A Employer name SUNY Buffalo Amount $28,650.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGCHAMPS, JOSEPH RICHARD Employer name Town of Bedford Amount $28,650.00 Date 07/08/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADFORD, SAM E Employer name Bare Hill Correction Facility Amount $28,650.04 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMM, LORRAINE Employer name Brewster CSD Amount $28,649.21 Date 11/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARTIN, FREDERICK M, JR Employer name Division of State Police Amount $28,650.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLAX, WENDY Employer name Town of Ramapo Amount $28,649.80 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMELE, JAMES R Employer name City of New Rochelle Amount $28,649.00 Date 06/23/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JEANTY, PAULETTE G Employer name Taconic DDSO Amount $28,649.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEATLEY, ELIZABETH Employer name Town of Hempstead Amount $28,649.03 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILSON, JOHN H Employer name Nassau County Amount $28,649.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, WILLA M Employer name Erie County Amount $28,648.24 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYLVESTER, SARAH J Employer name Holland Patent CSD Amount $28,649.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONNY, GENYA Employer name Brooklyn Public Library Amount $28,648.77 Date 02/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMMARATA, JOSEPH Employer name Pilgrim Psych Center Amount $28,648.00 Date 09/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, JAMES P Employer name City of Watertown Amount $28,648.00 Date 02/07/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MYHRE, ROY O Employer name Office of General Services Amount $28,648.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCINSKI, PATRICIA Employer name Children & Family Services Amount $28,648.20 Date 08/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERETH, NANCY M Employer name Suffolk County Amount $28,648.08 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERES, JULIAN S Employer name Education Department Amount $28,648.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISKAVICH, JOSEPH J Employer name Lyon Mountain Corr Facility Amount $28,648.00 Date 10/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLGAN, WILLIAM H Employer name BOCES-Albany Schenect Schohari Amount $28,647.51 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLKMAR, PATRICIA Employer name Allegany County Amount $28,648.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLOCH, DELROY A Employer name Metro New York DDSO Amount $28,647.86 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, JAMES J Employer name Erie County Water Authority Amount $28,647.81 Date 01/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTHRUP, MARCIA S Employer name Dept Transportation Region 6 Amount $28,647.66 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIKKERT, BARBARA A Employer name Orange County Amount $28,647.24 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FRANK, ROBERT O Employer name Village of Lake Success Amount $28,647.04 Date 04/25/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DROWN, ROBERT C Employer name Ulster Correction Facility Amount $28,647.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JUANITA Employer name Department of Tax & Finance Amount $28,647.00 Date 02/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JOHN I Employer name Coxsackie Corr Facility Amount $28,646.64 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKOFSKY, ANGELINE M Employer name Long Island Dev Center Amount $28,647.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROBERT Employer name Village of Port Chester Amount $28,647.00 Date 03/07/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARYZA, PAUL J Employer name SUNY College At Buffalo Amount $28,646.75 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENERO, JOSEPH A Employer name Village of East Syracuse Amount $28,646.20 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINE, CHARLES J Employer name Division For Youth Amount $28,647.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETHEL, SHIRLEY A Employer name Seneca County Amount $28,646.13 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOOTE, ROBERT A Employer name Town of Minerva Amount $28,646.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, NATHAN M, JR Employer name Office of General Services Amount $28,646.00 Date 09/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JAMES, III Employer name Nassau County Amount $28,646.01 Date 03/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLY, MARY C Employer name Town of Yorktown Amount $28,646.02 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAK, JEFFREY Employer name SUNY At Stony Brook Hospital Amount $28,645.41 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEATHERSPOON, CAROL M Employer name Roswell Park Memorial Inst Amount $28,646.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELWELL, ANDREW A Employer name Department of Motor Vehicles Amount $28,645.81 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTHUR, ANNE M Employer name Suffolk County Amount $28,645.25 Date 08/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MICHAEL Employer name Manhattan Psych Center Amount $28,645.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROY S Employer name Village of Wellsville Amount $28,645.40 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNER, WILLIAM A Employer name Camp Georgetown Corr Facility Amount $28,645.30 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARDINK, LARRY G Employer name Chautauqua County Amount $28,644.60 Date 01/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, ARLENE D Employer name Village of Ossining Amount $28,644.26 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, BRIAN A Employer name New York Public Library Amount $28,644.47 Date 09/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, JOHN A, III Employer name Greater So Tier BOCES Amount $28,644.37 Date 11/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JEAN A Employer name Manhattan Psych Center Amount $28,644.00 Date 10/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILDUFF, ROBERT A Employer name Erie County Amount $28,644.17 Date 06/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMBURGIA, GEORGE V Employer name Dept Labor - Manpower Amount $28,644.00 Date 04/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, PAMELA L Employer name Sing Sing Corr Facility Amount $28,643.44 Date 06/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNEZEVIC, MICHELE L Employer name Erie County Amount $28,643.81 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAND, NORMA V Employer name Nassau Health Care Corp. Amount $28,643.69 Date 07/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERGLER, MICHAEL F Employer name Division of State Police Amount $28,643.00 Date 05/10/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEST, LEINSTER F, JR Employer name City of Buffalo Amount $28,643.00 Date 03/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSO, ROBERT Employer name City of Corning Amount $28,643.00 Date 12/17/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALVATORE, JOSEPH, JR Employer name Hudson Corr Facility Amount $28,642.06 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESHAK, SUSHEELA B Employer name Creedmoor Psych Center Amount $28,642.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUMPANATO, GEORGE R Employer name City of New Rochelle Amount $28,642.67 Date 11/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWORETSKY, STEVEN Employer name Sullivan County Amount $28,642.75 Date 04/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARUGHESE, THOMAS P Employer name Westchester County Amount $28,642.67 Date 04/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINTON, CELIA A Employer name Rochester Psych Center Amount $28,642.00 Date 02/14/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PAUL W Employer name Madison County Amount $28,641.97 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAND, HELENE N Employer name Rockland Psych Center Children Amount $28,641.82 Date 10/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, ROSE Employer name Lawrence UFSD Amount $28,641.85 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTERVELT, WENDY S Employer name Department of Civil Service Amount $28,641.62 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMPTON, BEVERLY Employer name Div Housing & Community Renewl Amount $28,641.84 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABLE, LAURENCE R Employer name Dept Transportation Region 9 Amount $28,641.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, GERALD L Employer name Rensselaer County Amount $28,641.42 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHR, JUDITH ANN Employer name Erie County Amount $28,640.72 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, JOHN M Employer name Clinton Corr Facility Amount $28,640.67 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKUTNIK, CHRISTINE A Employer name Fourth Jud Dept - Nonjudicial Amount $28,640.66 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEERE, MICHAEL K Employer name Seneca County Amount $28,640.84 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUPERT, JOHN M Employer name Ogdensburg Corr Facility Amount $28,641.00 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, MARK E Employer name Syracuse City School Dist Amount $28,641.16 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, JERRY F Employer name Moriah Shock Incarce Corr Fac Amount $28,640.11 Date 06/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COON, JERRY L Employer name Dept Transportation Region 1 Amount $28,640.00 Date 09/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, VERLETA T Employer name Westchester County Amount $28,640.61 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, ROBERT L Employer name SUNY Buffalo Amount $28,640.00 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINOR, CLARENCE L Employer name Green Haven Corr Facility Amount $28,640.00 Date 09/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIBERT, DUANE D Employer name Dept Transportation Region 3 Amount $28,640.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACHER, FRANCES Employer name Rockland County Amount $28,640.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATOS, JOAN Employer name SUNY Stony Brook Amount $28,640.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SARAH J Employer name Dept of Economic Development Amount $28,640.00 Date 11/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESTER, KAREN J Employer name Nassau County Amount $28,639.00 Date 12/15/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MULGA, CATHERINE A Employer name Central NY DDSO Amount $28,639.00 Date 11/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISARCHIK, JOHN P Employer name Yonkers City School Dist Amount $28,639.31 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENIAWSKI, DEBRA A Employer name Monroe County Amount $28,639.62 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, VICTOR L Employer name Thruway Authority Amount $28,639.10 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERGAMENT, IRA A Employer name Town of Poughkeepsie Amount $28,639.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRO, MICHAEL A Employer name City of Binghamton Amount $28,638.67 Date 04/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, CRUMPTON G Employer name Nassau County Amount $28,639.00 Date 01/21/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERRY, ROBERT H Employer name SUNY College At Oneonta Amount $28,638.00 Date 07/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUPERTINO, JOSEPH Employer name Otisville Corr Facility Amount $28,637.22 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICO, JEAN S Employer name Supreme Ct-1st Civil Branch Amount $28,637.00 Date 04/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, MICHAEL R Employer name Clinton Corr Facility Amount $28,637.84 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POCOBELLO, LARRY R Employer name Elmira Corr Facility Amount $28,637.75 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNEKEY, JAMES L Employer name Monroe County Amount $28,638.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABEEB, SANDRA L Employer name Jefferson County Amount $28,637.00 Date 11/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORTORICE, DOMINICK N Employer name Suffolk County Amount $28,637.38 Date 12/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, ROSE M Employer name Pilgrim Psych Center Amount $28,636.00 Date 12/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENATOR, JOAN A Employer name Education Department Amount $28,637.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, THOMAS H Employer name Department of Tax & Finance Amount $28,637.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILCULLEN, JULIE B Employer name Schenectady County Amount $28,636.27 Date 03/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, LANCE C Employer name Fairview Fire District Amount $28,636.00 Date 12/20/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIEMOZ, ROBERT T Employer name Attica Corr Facility Amount $28,636.00 Date 05/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, GENE E Employer name Chemung County Amount $28,636.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGHESE, THANKAMMA Employer name Rockland County Amount $28,635.64 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIN, DAVID S Employer name Dept Labor - Manpower Amount $28,635.55 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACHTEN, HERBERT, JR Employer name Erie County Amount $28,635.01 Date 01/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBSTARCZYK, STEPHEN T Employer name Erie County Amount $28,634.89 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEFFREY A Employer name BOCES-Monroe Amount $28,635.42 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACE, GEORGE D Employer name SUNY College At Oswego Amount $28,635.01 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTIERREZ, STEPHEN C Employer name Dept Transportation Region 9 Amount $28,635.15 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOCE, RUSSELL W Employer name Oneida County Amount $28,634.64 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, HARRY A Employer name Town of Randolph Amount $28,634.50 Date 07/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAFF, HELEN Employer name BOCES Westchester Sole Supvsry Amount $28,634.33 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBIN, ROLLAND LLOYD Employer name Cattaraugus County Amount $28,634.05 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGENITO, CAROLE A Employer name BOCES Suffolk 2nd Sup Dist Amount $28,634.42 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERWIN, DONNA L Employer name Livingston County Amount $28,634.33 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, MARY L Employer name Erie County Amount $28,634.40 Date 11/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNY, DOROTHY E Employer name Village of Rockville Centre Amount $28,634.00 Date 11/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHIPPLE, SUE E Employer name Department of Transportation Amount $28,634.00 Date 02/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HALLORAN, SALLYJO M Employer name Westchester County Amount $28,633.45 Date 01/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAMIGLIETTI, JOAN M Employer name Town of Oyster Bay Amount $28,633.44 Date 05/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ROBERT W Employer name Finger Lakes DDSO Amount $28,633.95 Date 02/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARBER, KIM Employer name South Country CSD - Brookhaven Amount $28,633.87 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, CURTIS, JR Employer name Sing Sing Corr Facility Amount $28,633.00 Date 06/04/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, VICKI A Employer name Ontario County Amount $28,633.12 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, JENNETTE Employer name Queensboro Corr Facility Amount $28,633.06 Date 04/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADWAN, STANLEY P Employer name Insurance Department Amount $28,633.00 Date 02/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIGH, RICHARD A Employer name City of Poughkeepsie Amount $28,633.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC DEW, DELORES M Employer name Monroe County Amount $28,633.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILEY, KEITH LEROY Employer name Division For Youth Amount $28,632.84 Date 04/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVORE, LAURIE M Employer name Tri-Valley CSD At Grahamsville Amount $28,632.49 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, SUZANNE B Employer name Voorheesville CSD Amount $28,632.90 Date 03/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAMULARO, BRIDGET A Employer name Baldwin UFSD Amount $28,632.86 Date 08/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHEY, PATRICIA Employer name Hutchings Psych Center Amount $28,631.85 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, MARIA E Employer name SUNY College At Purchase Amount $28,631.71 Date 10/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTELL, KAREN M Employer name Erie County Amount $28,631.04 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO PRESTI, ELIZABETH Employer name Rockland County Amount $28,632.08 Date 12/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILDES, RICHARD J Employer name City of Buffalo Amount $28,632.00 Date 07/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NATION, PRISCILLA C Employer name Roswell Park Cancer Institute Amount $28,631.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARGIONE, THOMAS J Employer name City of Albany Amount $28,631.00 Date 05/13/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PITCHER, MARY Employer name Finger Lakes St Pk And Rec Reg Amount $28,630.62 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIRSCHKA, FRANK G Employer name Division of State Police Amount $28,630.04 Date 11/15/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARLEY, JOHN P Employer name Wyoming Corr Facility Amount $28,630.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADALINO, MARIANNE Employer name Div Military & Naval Affairs Amount $28,631.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPE, JOHN A Employer name Montgomery County Amount $28,631.00 Date 01/20/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDER, NORMAN P Employer name SUNY College At New Paltz Amount $28,631.00 Date 12/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, AARON R Employer name Kingston Housing Authority Amount $28,630.00 Date 01/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, JAMES S Employer name Mohawk Valley Psych Center Amount $28,630.00 Date 08/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNUETTER, ELIZABETH F Employer name Berlin CSD Amount $28,629.89 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPPENBERG, PATRICIA M Employer name Western New York DDSO Amount $28,629.93 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMBERBATCH, STACEY A Employer name Westchester Health Care Corp. Amount $28,629.11 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONANT, FRANK E Employer name Dept Transportation Region 3 Amount $28,629.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHERN, DONALD J, JR Employer name Altmar-Parish-Williamstown CSD Amount $28,629.63 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFF, WILLIAM A Employer name Madison County Amount $28,629.39 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, DARRYL Employer name Otisville Corr Facility Amount $28,629.25 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, DAVID A Employer name Sullivan Corr Facility Amount $28,628.66 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, CYNTHIA Employer name Port Authority of NY & NJ Amount $28,629.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIVOL, WILLIAM F Employer name Department of Health Amount $28,629.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, DAVID F Employer name Green Haven Corr Facility Amount $28,628.52 Date 06/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDEN-KENNEDY, ROSETTA J Employer name City of Buffalo Amount $28,628.35 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, CRAIG D Employer name Westchester County Amount $28,628.59 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, CAROL A Employer name Suffolk County Amount $28,627.52 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHCOCK, LINDA L Employer name Albion Corr Facility Amount $28,628.32 Date 02/16/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, GEORGE Employer name Schenectady County Amount $28,628.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, LEONARD J Employer name Roswell Park Memorial Inst Amount $28,627.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, E GARY Employer name City of Rochester Amount $28,627.00 Date 04/06/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAGGARD, BARBARA A Employer name State Insurance Fund-Admin Amount $28,628.53 Date 12/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLAN, CARMEN Employer name Hudson Valley DDSO Amount $28,626.47 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, RICHARD K Employer name Onondaga County Amount $28,627.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANNAK, NICK Employer name Nassau County Amount $28,626.72 Date 09/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINKS, WORDA L Employer name City of Rochester Amount $28,627.00 Date 09/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACHEWICZ, JOHN R, JR Employer name Orleans Corr Facility Amount $28,626.72 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIEGODA, RICHARD W Employer name Nassau County Amount $28,626.01 Date 07/22/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JABLONSKI, THOMAS Employer name Town of Wilson Amount $28,625.99 Date 03/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JOHN RICHARD Employer name Town of Hempstead Amount $28,625.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBEAU, LEON W Employer name Education Department Amount $28,625.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, CHERYL Employer name Suffolk County Amount $28,625.92 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, GARY W Employer name Village of Catskill Amount $28,625.04 Date 07/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name READ, JAMES J Employer name Suffolk County Amount $28,625.00 Date 04/22/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DECKER, CHERYL C Employer name Office of Mental Health Amount $28,624.52 Date 06/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, CHARLES L, III Employer name Ulster County Amount $28,624.76 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASK, JEFFERY L Employer name Dept Transportation Region 4 Amount $28,624.69 Date 04/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABB, LONNIE Employer name Bernard Fineson Dev Center Amount $28,623.18 Date 06/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JAMES F Employer name Village of Old Brookville Amount $28,624.00 Date 10/15/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAULDING, KAREN G Employer name Onondaga County Amount $28,623.32 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANARO, JOHN J Employer name Dept Labor - Manpower Amount $28,623.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUIGNAN, PATRICIA A Employer name Baldwin UFSD Amount $28,623.03 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELETTO, AMELIA Employer name Westchester County Amount $28,623.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARATONDA, PATRICIA A Employer name Cheektowaga-Maryvale UFSD Amount $28,622.92 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESLEY, CHRISTINE M Employer name Rensselaer County Amount $28,622.72 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRISCO, PAT Employer name Town of Huntington Amount $28,623.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOEPFEL, LAWRENCE J Employer name Town of Irondequoit Amount $28,623.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORVATH, DIANE LYNN Employer name Niagara County Amount $28,622.16 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, RAY R Employer name West Seneca CSD Amount $28,622.66 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, VICKI L Employer name Delaware County Amount $28,622.22 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, JOHN M Employer name City of Elmira Amount $28,622.00 Date 02/23/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODRIGUEZ, LUCILLE A Employer name Pilgrim Psych Center Amount $28,622.00 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, VIOLA Employer name Thruway Authority Amount $28,622.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMEN, RICHARD T Employer name Children & Family Services Amount $28,622.00 Date 03/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPINTA, LEONARD M Employer name Pilgrim Psych Center Amount $28,622.00 Date 04/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLMAN, RAYMOND Employer name Education Department Amount $28,622.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBBER, DONNA L Employer name Sunmount Dev Center Amount $28,621.92 Date 04/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENG, THOMAS W Employer name Monroe County Amount $28,621.27 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGAN, ROXANNE Employer name Greater So Tier BOCES Amount $28,621.10 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, JANE W Employer name Queens Borough Public Library Amount $28,621.80 Date 03/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRIST, JOAN B Employer name Town of Hempstead Amount $28,621.00 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMON, MARGARET B Employer name Rockland Psych Center Amount $28,621.67 Date 12/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAVER, SUZANNE M Employer name Rensselaer County Amount $28,621.00 Date 11/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFELE, KATHERINE W Employer name Town of Islip Amount $28,621.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MALLEY, AVIS S Employer name Department of Tax & Finance Amount $28,620.78 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, JONATHAN G Employer name Village of Whitesboro Amount $28,620.70 Date 01/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINETT, JAMES A Employer name Westchester County Amount $28,621.00 Date 01/10/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDO, GARY L Employer name Dept Transportation Region 6 Amount $28,621.00 Date 10/17/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUM, BARBARA Employer name Off of The Med Inspector Gen Amount $28,620.88 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, NANCY D Employer name Sullivan County Amount $28,620.69 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPIER, KEVIN D Employer name Nassau Health Care Corp. Amount $28,620.62 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHER, DELORES Employer name Department of Tax & Finance Amount $28,620.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, JANICE L Employer name Hsc At Syracuse-Hospital Amount $28,620.43 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZANO, MARTHA Employer name Westchester County Amount $28,620.42 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, BRIAN D Employer name Supreme Ct-1st Criminal Branch Amount $28,619.75 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, DOLORES Employer name Port Authority of NY & NJ Amount $28,619.56 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAPLEY, JULIA S Employer name South Beach Psych Center Amount $28,619.52 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARA, BRIDGET S Employer name Department of Health Amount $28,620.02 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, ROBERT J Employer name City of Cortland Amount $28,620.00 Date 12/11/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILLESPIE, RUSSELL G Employer name Mid-Hudson Psych Center Amount $28,619.00 Date 05/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALIKU, EDWIN E Employer name Department of Transportation Amount $28,619.01 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROMAN, MARGARET A Employer name Village of Middleport Amount $28,619.00 Date 12/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEE-BAISLEY, MARY D Employer name Town of Vestal Amount $28,618.87 Date 12/17/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUROLO, CORRADO Employer name Monroe Woodbury CSD Amount $28,618.75 Date 03/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, WILLIE, JR Employer name Village of Great Neck Amount $28,619.00 Date 12/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, EDWARD R Employer name Village of Scotia Amount $28,619.00 Date 06/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARMA, MEENA Employer name Department of Motor Vehicles Amount $28,618.23 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYMAN, ANDREW M Employer name Town of North Hempstead Amount $28,618.60 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP