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 WHARMBY, ROBERT L Employer name City of Rochester Amount $28,470.00 Date 09/04/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRUMP, SATYRA Employer name Education Department Amount $28,469.52 Date 05/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, MARGARET J Employer name Erie County Amount $28,469.38 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNICKLE, GERARD Employer name Port Authority of NY & NJ Amount $28,468.96 Date 08/19/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORTEZ, LOURDES CHERYL Employer name Hsc At Brooklyn-Hospital Amount $28,468.71 Date 07/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, DAVID W Employer name Oswego County Amount $28,469.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, STUART A Employer name City of Buffalo Amount $28,469.00 Date 02/25/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DWYER, RICHARD O Employer name Onondaga County Amount $28,468.42 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTTINOT, GISLAINE Employer name NYS Psychiatric Institute Amount $28,468.47 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILDENBRANDT, JAMES Employer name Town of Colonie Amount $28,468.89 Date 10/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOL, LINDA A Employer name Franklin County Amount $28,467.61 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, ROGER W Employer name Allegany County Amount $28,468.18 Date 12/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, ROSLYN C Employer name Erie County Amount $28,468.07 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVENY, JANET E Employer name Wyoming County Amount $28,467.42 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACEY, WILMA J Employer name Dept Health - Veterans Home Amount $28,467.57 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHLBERG, KATHLEEN M Employer name Orleans County Amount $28,467.48 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, VIRGINIA B Employer name Department of Transportation Amount $28,467.93 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LARRY Employer name Buffalo City School District Amount $28,467.12 Date 05/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, MARCIA C Employer name Long Island Dev Center Amount $28,467.37 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEFANIS, BARBARA A Employer name Ossining UFSD Amount $28,467.00 Date 10/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKFORD, EDWARD B Employer name Dept Transportation Region 7 Amount $28,467.12 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINLEY, RUFUS, JR Employer name Edgecombe Corr Facility Amount $28,467.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, P FRANK Employer name Education Department Amount $28,467.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, RICKEY Employer name Department of Health Amount $28,466.67 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERTON, JAMES H Employer name Suffolk County Amount $28,467.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROBERT F Employer name Onondaga County Amount $28,466.66 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESERRE, EDWARD T Employer name Mohawk Valley Psych Center Amount $28,466.00 Date 08/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCINIAK, KAREN L Employer name City of Lackawanna Amount $28,466.49 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNSTON, WALTER O Employer name Mattituck-Cutchogue UFSD Amount $28,466.64 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILTSCH, PAMELA S Employer name Central NY DDSO Amount $28,466.39 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, DAVID B Employer name Niagara County Amount $28,465.39 Date 03/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLEAVY, LORRAINE V Employer name Great Neck UFSD Amount $28,465.28 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, BEVERLY Employer name Port Washington UFSD Amount $28,466.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, GAIL H Employer name Onondaga County Amount $28,465.60 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, GREGORY J Employer name Office Parks, Rec & Hist Pres Amount $28,465.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, LAWRENCE E Employer name Dept Transportation Region 9 Amount $28,465.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ANN L Employer name Syracuse City School Dist Amount $28,464.90 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALERICO, JOSEPH Employer name Mohawk Correctional Facility Amount $28,464.19 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, GAIL R Employer name NY School For The Deaf Amount $28,465.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ANNE M Employer name NYS Office People Devel Disab Amount $28,465.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORENZA, LARRY J Employer name Syracuse City School Dist Amount $28,465.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEDOWITZ, JOSEPH J Employer name Putnam County Amount $28,464.19 Date 03/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEETER, JON L Employer name Horseheads CSD Amount $28,464.00 Date 07/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHLER, MAUREEN R Employer name Buffalo City School District Amount $28,464.00 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, SELENA M Employer name Rochester Psych Center Amount $28,464.06 Date 06/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHN, WILLIAM F Employer name Village of Catskill Amount $28,464.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEITZ, DUANE A Employer name Division of State Police Amount $28,464.00 Date 10/14/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOFF, GWEN J Employer name Essex County Amount $28,463.02 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IOBST, MARIE E Employer name SUNY Binghamton Amount $28,463.45 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWDEN, SANDRA M Employer name Office of General Services Amount $28,463.00 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITTMAR, HAROLD A Employer name Ninth Judicial Dist Amount $28,463.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, RODERICK C Employer name Dept Transportation Region 5 Amount $28,463.07 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHELEN, NASRY Employer name Department of Health Amount $28,463.00 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, GERALD C Employer name Division of State Police Amount $28,463.00 Date 04/03/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALIFANO, TERESA A Employer name Department of Tax & Finance Amount $28,462.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKESLEE, GREGG L Employer name City of Olean Amount $28,462.18 Date 07/23/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANNING, WATSON A, JR Employer name Harlem Valley Psych Center Amount $28,463.00 Date 09/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMIR, JUDITH Employer name Department of Tax & Finance Amount $28,462.10 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IORI, GAETANA Employer name BOCES Westchester Sole Supvsry Amount $28,462.00 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARKAS, HAZEL Employer name Mohawk Valley Child Youth Serv Amount $28,462.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLEY, MINNIE E Employer name SUNY Health Sci Center Syracuse Amount $28,462.00 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMMOND, DAVID R Employer name Village of Lancaster Amount $28,461.58 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDE, JOHN A Employer name Department of Tax & Finance Amount $28,461.09 Date 04/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, CATHERINE T Employer name Levittown Public Library Amount $28,462.00 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRANO, JORGE L Employer name Bare Hill Correction Facility Amount $28,461.70 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELTON, ODELL Employer name Ossining UFSD Amount $28,460.86 Date 08/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, WILLIAM E Employer name City of Olean Amount $28,461.01 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAULPAUGH, MICHAEL L Employer name Village of Lake Placid Amount $28,461.00 Date 08/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORTON, RICHARD J Employer name Onondaga County Amount $28,460.00 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROLLA, JILL Employer name Rocky Point UFSD Amount $28,460.23 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, GLADYS Employer name Ninth Judicial Dist Amount $28,460.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, CATALINA Z Employer name SUNY Health Sci Center Brooklyn Amount $28,460.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, CHARLES Employer name SUNY Buffalo Amount $28,459.80 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, GREGORY A Employer name Mid-State Corr Facility Amount $28,459.92 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, DIANE M Employer name Erie County Amount $28,460.00 Date 09/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEBE, BRIAN W Employer name Dept Transportation Region 4 Amount $28,459.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENBURG, MARVIN L Employer name Otsego County Amount $28,459.00 Date 09/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMLEY, GERALD C Employer name Education Department Amount $28,459.57 Date 10/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, SUSAN F Employer name Finger Lakes Library System Amount $28,459.36 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODGERS, MILTON R Employer name Port Authority of NY & NJ Amount $28,458.29 Date 03/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, MARLENE M Employer name Western New York DDSO Amount $28,458.14 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, THOMAS J Employer name Division of State Police Amount $28,459.00 Date 02/25/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLBERT, BARBARA A Employer name Orange County Amount $28,458.72 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, JOHN W, JR Employer name Niagara Falls City School Dist Amount $28,458.00 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARABELLA, LOUIS D Employer name City of Rochester Amount $28,458.00 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORONEY, JOYCE B Employer name Lakeland CSD of Shrub Oak Amount $28,458.12 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSBY, ERNEST J Employer name Pilgrim Psych Center Amount $28,458.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, WILLIE Employer name Hudson River Psych Center Amount $28,458.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOJICA, RACHEL Employer name Downstate Corr Facility Amount $28,457.11 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMON, STEVEN E Employer name Monroe County Amount $28,458.00 Date 10/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEYERLIN, JO ANN M Employer name Erie County Amount $28,457.00 Date 11/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESSEN, KARL R, JR Employer name NYS Power Authority Amount $28,456.98 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, PAUL A Employer name Homer CSD Amount $28,457.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, JUDY C Employer name SUNY Brockport Amount $28,457.00 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, RICHARD T Employer name Hudson Valley DDSO Amount $28,456.28 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, NORMA G Employer name Suffolk County Amount $28,456.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELCHLIN, GARY F Employer name City of Buffalo Amount $28,456.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITE, SUE E Employer name Western New York DDSO Amount $28,456.88 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLATA, STEVEN F Employer name City of Olean Amount $28,456.62 Date 12/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ODONNELL, BERNARD L Employer name Town of Oyster Bay Amount $28,456.00 Date 09/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARS, LARRIEUX L Employer name Kingsboro Psych Center Amount $28,456.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLANKI, SANGITA Employer name Nassau County Amount $28,455.76 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DORAN, DOROTHY Employer name Office of Technology-Inst Amount $28,455.10 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, CHRISTOPHER J Employer name Green Haven Corr Facility Amount $28,456.00 Date 06/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULGER, JANET A Employer name Erie County Medical Cntr Corp. Amount $28,455.95 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESSETTE, DEBRA F Employer name Lansingburgh CSD At Troy Amount $28,455.04 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHATTACHARYYA, ARUN K Employer name Helen Hayes Hospital Amount $28,455.00 Date 02/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULSE, RUTH H Employer name Pilgrim Psych Center Amount $28,455.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCZEK, PATRICIA A Employer name New York State Assembly Amount $28,454.97 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENKELL, NANCY L Employer name Nassau County Amount $28,454.94 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, THERESA Employer name Central Islip Psych Center Amount $28,455.00 Date 02/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANDER, RICHARD H Employer name City of Buffalo Amount $28,455.00 Date 12/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, THOMAS J Employer name Rochester Psych Center Amount $28,454.93 Date 05/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUCI, WAYNE D Employer name Village of Holley Amount $28,454.67 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LOUGHLIN, FRANCIS W Employer name Supreme Ct-Queens Co Amount $28,454.22 Date 12/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBZIAR, TAMARA Employer name Tompkins County Amount $28,454.15 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENNIE, GLEN H Employer name Medicaid Fraud Control Amount $28,454.58 Date 05/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, JAMES A Employer name Division of State Police Amount $28,454.63 Date 04/13/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAGAROZZO, RALPH A, JR Employer name City of Buffalo Amount $28,454.52 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFFMAN, MICHAEL R Employer name Finger Lakes DDSO Amount $28,454.10 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, DIANA Employer name Nassau County Amount $28,454.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKLE, ROXANNE L Employer name SUNY College Technology Delhi Amount $28,453.56 Date 05/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, PATRICIA V Employer name Fourth Jud Dept - Nonjudicial Amount $28,454.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, AMY L Employer name Oneida County Amount $28,453.65 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSYTHE, SHELLEY M Employer name Cornell University Amount $28,453.78 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, ROBERT, SR Employer name Town of Babylon Amount $28,453.00 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODDINI, JOAN L Employer name Levittown UFSD-Abbey Lane Amount $28,453.39 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVENS, JOHN F Employer name Green Haven Corr Facility Amount $28,453.37 Date 06/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPPOLITO, CAROL M Employer name Mohawk Correctional Facility Amount $28,452.60 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, JAMES L Employer name Mid-Hudson Psych Center Amount $28,452.36 Date 07/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LARRY R Employer name City of Syracuse Amount $28,453.00 Date 12/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIPPLE, THEODORE L Employer name Dept Transportation Reg 2 Amount $28,453.00 Date 06/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACI, KENNETH J Employer name Troy City School Dist Amount $28,452.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, MARION P Employer name City of Yonkers Amount $28,452.00 Date 08/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, JOSEPH E Employer name Metro New York DDSO Amount $28,452.21 Date 08/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, DONNA L Employer name Off of The State Comptroller Amount $28,452.06 Date 04/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLEY, LARRY S Employer name Albany County Amount $28,452.00 Date 05/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REVETTE, KATHY M Employer name Taconic DDSO Amount $28,451.88 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, THOMAS J Employer name Division of State Police Amount $28,452.00 Date 12/31/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TORHAN, ANDREW M Employer name Division of State Police Amount $28,452.00 Date 12/22/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUSANO, RONALD M Employer name Schenectady County Amount $28,450.50 Date 01/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVENS, JOHN H Employer name Waverly CSD Amount $28,451.27 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELYEA, HOWARD R Employer name Ulster County Amount $28,450.88 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, JUAN R Employer name Dept Labor - Manpower Amount $28,450.03 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, LINDA M Employer name Department of Motor Vehicles Amount $28,450.43 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, TINA K Employer name South Beach Psych Center Amount $28,450.09 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMPTER, WILLIE Employer name City of White Plains Amount $28,450.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BITTENCOURTH, ELIEZER Employer name Eastern NY Corr Facility Amount $28,449.96 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, FLORA L Employer name Sullivan County Amount $28,449.62 Date 11/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILNES, PATRICIA Employer name Lindenhurst Memorial Library Amount $28,450.00 Date 07/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOBER, MICHAEL P Employer name Village of Silver Creek Amount $28,450.00 Date 08/15/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOMBECK, NORMAN F Employer name Town of Rotterdam Amount $28,449.01 Date 08/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAN, RANDY S Employer name Sunmount Dev Center Amount $28,449.58 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, LINDA J Employer name Dept Transportation Region 5 Amount $28,449.53 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCA, LOUIS J Employer name Village of Pelham Manor Amount $28,449.00 Date 03/24/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARKIN, JAMES P Employer name City of Yonkers Amount $28,449.00 Date 10/18/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COUILLARD, RICHARD Employer name Batavia City-School Dist Amount $28,449.00 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, MICHAEL T Employer name City of Binghamton Amount $28,449.00 Date 01/04/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARZULLA, NICHOLAS A, JR Employer name NYC Criminal Court Amount $28,448.80 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRILLO, JUDITH M Employer name Department of Health Amount $28,448.70 Date 04/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATHERS, RICHARD S Employer name Dept Labor - Manpower Amount $28,448.00 Date 03/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPARATO, FRANK Employer name Metro Suburban Bus Authority Amount $28,447.52 Date 02/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNE, JOHN L Employer name Elmira Psych Center Amount $28,447.91 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GREEVY, FRANK A Employer name Dept Labor - Manpower Amount $28,448.35 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DENNIS E Employer name Town of Hastings Amount $28,448.61 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRKLER, DENISE Employer name Office of General Services Amount $28,447.19 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELT, CHRISTOPHER A Employer name City of Jamestown Amount $28,448.00 Date 03/02/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORSINI, MARIE Employer name Harrison CSD Amount $28,447.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAREMBA, DOROTHY A Employer name Brooklyn Public Library Amount $28,447.00 Date 02/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARIS, LOUIS T, SR Employer name Moriah Shock Incarce Corr Fac Amount $28,446.84 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, THOMAS E Employer name Thruway Authority Amount $28,446.67 Date 03/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, CAROLYN J Employer name Broome County Amount $28,446.28 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, PAUL D Employer name Southport Correction Facility Amount $28,446.09 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALNUTT, JERRY P Employer name Cayuga County Amount $28,446.00 Date 11/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUCH, HUGH G, JR Employer name Cornell University Amount $28,446.00 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCATO, SHIRLEY O Employer name Appellate Div 4th Dept Amount $28,446.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURIEL, FRANCISCO L Employer name Dept of Correctional Services Amount $28,446.00 Date 06/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, FAY Employer name Department of Tax & Finance Amount $28,445.30 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEY, GRACE Employer name 10th Dist. Suffolk Co Nonjudicial Amount $28,445.13 Date 11/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, SAMUEL B Employer name Nassau County Amount $28,446.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADGER, KAREN J Employer name Temporary & Disability Assist Amount $28,445.58 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONIK, ROBERT F Employer name Department of Motor Vehicles Amount $28,446.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, BARBARA A Employer name Supreme Court Clks & Stenos Oc Amount $28,445.00 Date 03/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSSA, IRENE ROCHE Employer name Suffolk County Amount $28,445.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAINE, STANLEY H Employer name Division of State Police Amount $28,445.00 Date 09/05/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAKEWOOD, GLORIA J Employer name Office of General Services Amount $28,445.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORKIEWICZ, KATHRYN M Employer name Dept Transportation Region 5 Amount $28,444.81 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERTNER, ELLEN G Employer name Pilgrim Psych Center Amount $28,445.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAMAN, KATHERINE A Employer name SUNY Coll Ceramics Alfred Univ Amount $28,445.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRESHOUR, BEVERLY J Employer name Department of Health Amount $28,444.16 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARRIGO, JOSEPHINE A Employer name Eastern NY Corr Facility Amount $28,444.74 Date 04/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JESSICA M Employer name Orleans County Amount $28,444.40 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIPP, LINDA L Employer name Off Alcohol & Substance Abuse Amount $28,444.00 Date 01/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, THOMAS J Employer name City of Buffalo Amount $28,444.00 Date 05/14/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HULETT, DEBRA Employer name Schenectady County Amount $28,444.31 Date 08/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, LINDA C Employer name Attica Corr Facility Amount $28,444.05 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWSE, HENRIETTA Employer name Hudson River Psych Center Amount $28,444.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTS, GRACE A Employer name Ulster County Amount $28,443.92 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, MARY E Employer name Walton CSD Amount $28,444.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, LLOYD W Employer name Town of Providence Amount $28,443.47 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN PATTEN, CHRISTOPHER W Employer name Oswego County Amount $28,443.90 Date 02/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALLERO, GREGORY N Employer name Washington Corr Facility Amount $28,443.61 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, DEBORAH A Employer name City of Oswego Amount $28,443.43 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GARY R Employer name Adirondack Correction Facility Amount $28,443.31 Date 07/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, DAVID A Employer name Allegany County Amount $28,443.46 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPI, SHEILA C Employer name Schenectady Housing Authority Amount $28,443.51 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, WILLIAM P Employer name Dept Transportation Region 9 Amount $28,443.43 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, RONALD R Employer name Village of Wappingers Falls Amount $28,443.00 Date 02/21/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEYERLIN, DONALD Employer name SUNY Buffalo Amount $28,443.00 Date 08/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIMONE, ANTHONY J Employer name Nassau County Amount $28,443.01 Date 08/05/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NELIPOWITZ, DONNA M Employer name Liverpool CSD Amount $28,443.30 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARPEY, ELFRIEDE Employer name Nassau Health Care Corp. Amount $28,442.74 Date 05/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THRIST, MARY M Employer name Erie County Amount $28,443.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLETTE, WAYNE D Employer name Erie County Amount $28,442.68 Date 04/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACDIARMID, GLENN D Employer name Springville-Griffith Inst CSD Amount $28,442.38 Date 12/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES-BROWN, CURLANE M Employer name Buffalo Psych Center Amount $28,442.08 Date 05/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMONDSON, CURTIS N Employer name Temporary & Disability Assist Amount $28,441.85 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JOHN M Employer name Dpt Environmental Conservation Amount $28,442.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSARGE, LORRAINE M Employer name State Insurance Fund-Admin Amount $28,441.82 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, SYBIL C Employer name Central Islip Psych Center Amount $28,442.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMES, ROBERTA M Employer name SUNY Stony Brook Amount $28,441.76 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, JOHN M Employer name Supreme Ct-1st Civil Branch Amount $28,441.64 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, STACY D Employer name Thruway Authority Amount $28,441.26 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAFFORD, STEVEN L Employer name Auburn Corr Facility Amount $28,441.09 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUINNESS, PATRICK D Employer name Roswell Park Cancer Institute Amount $28,441.55 Date 11/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, ISABELL I Employer name Department of State Amount $28,441.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, PAULINE Employer name Cornell University Amount $28,441.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASSITER, BETTY G Employer name Empire State Development Corp. Amount $28,441.04 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, JOHN A Employer name Clarence CSD Amount $28,441.00 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, JOEL B Employer name Assembly: Annual Part Time Amount $28,441.00 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLOWAY, DOROTHY J Employer name Division For Youth Amount $28,440.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUEBS, MARIAM M Employer name Hutchings Childrens Services Amount $28,440.78 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, ALLEN G Employer name Rockland County Amount $28,440.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHIP, PAUL W Employer name Tonawanda City School Dist Amount $28,440.75 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODDY, GEORGIANNA T Employer name Department of Tax & Finance Amount $28,440.88 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, RANDY W, SR Employer name Oswego County Amount $28,439.98 Date 01/06/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIAS, JOSEPH A Employer name St Lawrence Psych Center Amount $28,439.82 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGSTON, SUTTA Employer name Creedmoor Psych Center Amount $28,439.00 Date 05/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZI, JAMES M Employer name City of Jamestown Amount $28,439.00 Date 11/12/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHMITT, STEVEN F Employer name Dept Transportation Region 5 Amount $28,439.00 Date 05/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASIER, CYNTHIA A Employer name Department of Health Amount $28,439.40 Date 03/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUPTA, MANISHA Employer name Department of Health Amount $28,439.33 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DEBORAH L Employer name Buffalo Psych Center Amount $28,438.72 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UMLAND, THOMAS M Employer name Elwood UFSD Amount $28,438.33 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARGRAVES, ROBERT Employer name Dutchess County Amount $28,438.22 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, GLORIA R Employer name Bernard Fineson Dev Center Amount $28,438.30 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, AURORA R Employer name Tompkins County Amount $28,438.33 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIANO, WALTER Employer name Town of Blooming Grove Amount $28,438.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUGINO, POLLY A Employer name Dept Labor - Manpower Amount $28,438.00 Date 10/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOROWITZ, DAVID Employer name Supreme Court Clks & Stenos Oc Amount $28,438.00 Date 01/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDGE, ROGESTINE Employer name Queens Psych Center Children Amount $28,438.00 Date 04/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOENIG, WALTER A Employer name 10th Dist. Nassau Nonjudicial Amount $28,438.00 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIANI, MARGARET A Employer name Nassau County Amount $28,438.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLINGS, NANCY A Employer name Children & Family Services Amount $28,437.17 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERNER, GAYLE D Employer name NYC Family Court Amount $28,437.15 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALBANO, DOMINICK Employer name Long Island St Pk And Rec Regn Amount $28,438.00 Date 03/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASBROUCK, JAMES J Employer name Children & Family Services Amount $28,437.48 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, CRAIG D Employer name Onondaga County Amount $28,436.48 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIER, STANLEY G Employer name Seneca County Amount $28,436.08 Date 01/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEISCHER, HOPE J Employer name SUNY At Stony Brook Hospital Amount $28,436.98 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MINO, ANTHONY A Employer name Newburgh City School Dist Amount $28,437.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREYS, ELIZABETH Employer name Department of Motor Vehicles Amount $28,435.06 Date 05/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNELL, JOAN A Employer name Workers Compensation Board Bd Amount $28,436.00 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLARD, HARRY J, III Employer name Albany County Amount $28,435.78 Date 08/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, JOHN J Employer name Dept Transportation Region 9 Amount $28,434.00 Date 04/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERSCH, DIETRICH Employer name Town of Union Amount $28,435.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAWAY, SHIRLEY Employer name Hudson River Psych Center Amount $28,434.00 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAIN, ERWIN E Employer name City of Buffalo Amount $28,435.00 Date 12/24/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALTMAN, BARBARA A Employer name Finger Lakes DDSO Amount $28,434.00 Date 10/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNAM, CASS D Employer name Hutchings Psych Center Amount $28,433.18 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEODORE, ANGELA Employer name Saratoga County Amount $28,434.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARE, ROBERT E Employer name City of Buffalo Amount $28,433.00 Date 07/15/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIRL, LESTER L Employer name Roswell Park Cancer Institute Amount $28,432.57 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYGAN, PATRICIA A Employer name Buffalo Psych Center Amount $28,432.91 Date 11/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, STANTON J Employer name Finger Lakes DDSO Amount $28,433.02 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZWEJBKA, STEPHEN F Employer name City of Jamestown Amount $28,433.00 Date 09/20/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REESE, ROBERT L, JR Employer name Port Washington Police Dist Amount $28,433.00 Date 02/21/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUOZZO, JOSEPH Employer name SUNY At Stony Brook Hospital Amount $28,432.38 Date 12/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, J CARL Employer name SUNY Health Sci Center Syracuse Amount $28,432.00 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAMOLARO, JOSEPH A Employer name City of Utica Amount $28,432.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISI, FRANCINE J Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $28,432.00 Date 01/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIBSTEIN, SHARON Employer name Suffolk County Amount $28,432.00 Date 08/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, THOMAS L Employer name Attica Corr Facility Amount $28,431.32 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNEMAN, CAROL L Employer name SUNY College At Old Westbury Amount $28,431.54 Date 10/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDERER-CARROLL, SUSAN D Employer name Orange County Amount $28,431.47 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSEY, CHRISTINE M Employer name Orleans County Amount $28,431.43 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIMONE, JOSEPH Employer name Nassau County Amount $28,431.10 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, DONALD A Employer name Suffolk County Amount $28,431.04 Date 03/06/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOTT, JUDY Employer name E Syracuse-Minoa CSD Amount $28,431.13 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPIELA, KENNETH R Employer name Div Alcoholic Beverage Control Amount $28,431.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARILE, MARGARETE P Employer name Saratoga County Amount $28,431.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, ERROL J Employer name Department of Tax & Finance Amount $28,431.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONTAG, DUANE R Employer name Otisville Corr Facility Amount $28,430.94 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIVINS, LARRY A Employer name Eastern NY Corr Facility Amount $28,430.57 Date 05/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICKNEY, HERBERT E Employer name Town of Niskayuna Amount $28,431.00 Date 02/03/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PACE, LAURENCE T Employer name Chautauqua County Amount $28,430.46 Date 04/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, HELEN W Employer name Port Authority of NY & NJ Amount $28,430.35 Date 01/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, GORDON D Employer name City of Yonkers Amount $28,430.00 Date 08/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WILLAMAE Employer name Dept of Public Service Amount $28,430.18 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGEE, HAROLD B Employer name Warren County Amount $28,430.18 Date 03/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, STEVEN C, SR Employer name Department of Transportation Amount $28,430.00 Date 08/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROBST, ROCHELLE Q Employer name Dept Labor - Manpower Amount $28,430.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLEON, GERTRUDE Employer name Rockland Psych Center Amount $28,429.78 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCOCK, THOMAS G Employer name Western New York DDSO Amount $28,429.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADAS, CONSTANCE R Employer name Niskayuna CSD Amount $28,429.82 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, MARY Employer name Washington Corr Facility Amount $28,429.10 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYTON, JUNE H Employer name Office For The Aging Amount $28,429.00 Date 11/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSTETTER, ROBERT J Employer name Dpt Environmental Conservation Amount $28,429.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, MARY A Employer name Herkimer County Amount $28,428.19 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGAROLI, PAMELA R Employer name West Hempstead UFSD Amount $28,428.01 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIDELL, JULIA P Employer name Department of Civil Service Amount $28,428.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERBER, ROSE D Employer name Iroquois CSD Amount $28,428.00 Date 10/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRATLEY, MARK A Employer name Camp Pharsalia Corr Facility Amount $28,427.76 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIMAN, SANDRA S Employer name State Insurance Fund-Admin Amount $28,428.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCA, JOAN F Employer name Capital District DDSO Amount $28,428.00 Date 05/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHERT, ROBERT F Employer name Suffolk County Amount $28,428.00 Date 01/16/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALLEN, JEFFREY L Employer name Town of Spencer Amount $28,427.54 Date 02/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, THOMASINA T Employer name Monroe County Amount $28,427.17 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABBADIA, KATHLEEN A Employer name Suffolk County Amount $28,427.61 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTFALL, DENNIS R Employer name Town of East Otto Amount $28,427.12 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, JULIUS, JR Employer name Staten Island DDSO Amount $28,427.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, ROBERT JOHN Employer name Department of Social Services Amount $28,426.00 Date 08/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIER, DAVID Employer name Div Housing & Community Renewl Amount $28,425.96 Date 05/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRIERO, GUY S Employer name Herkimer County Amount $28,427.00 Date 08/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASHIAH, RHODA M Employer name Metro New York DDSO Amount $28,426.44 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANFIELD, MICHAEL R Employer name City of Buffalo Amount $28,426.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMP, KATHY A Employer name Western New York DDSO Amount $28,425.75 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALTBY, JANEENE A Employer name Groveland Corr Facility Amount $28,425.45 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRYZLO, MICHAEL Employer name Pilgrim Psych Center Amount $28,424.70 Date 05/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, DAVID J Employer name City of Binghamton Amount $28,424.58 Date 01/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTER, ALBERT L Employer name Unatego CSD Amount $28,425.16 Date 11/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARIDADES, PAUL A Employer name Harlem Valley Psych Center Amount $28,425.00 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHON, PATRICIA A Employer name Chemung County Amount $28,424.28 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACINOWSKI, JOHN R Employer name Dept Transportation Region 5 Amount $28,424.04 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORDHEIM, PAMELA Employer name Pilgrim Psych Center Amount $28,425.00 Date 08/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, ALICE J Employer name Appellate Div 1st Dept Amount $28,424.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, PHYLLIS M Employer name Department of Health Amount $28,423.58 Date 02/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, ROBERT Employer name Town of Hamburg Amount $28,424.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARREN, ANN Employer name Ramapo CSD Amount $28,423.39 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, LAURA Employer name City of Rochester Amount $28,423.27 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKNER, THOMAS L Employer name Office of Court Administration Amount $28,423.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABELE, SHIRLEY J Employer name Off of The State Comptroller Amount $28,423.00 Date 05/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, EDNA Employer name Pilgrim Psych Center Amount $28,423.00 Date 06/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMMIS, PETER Employer name SUNY Stony Brook Amount $28,422.91 Date 10/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKUJUO, VICTORIA C Employer name Westchester Health Care Corp. Amount $28,422.27 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGMAN, KENNETH J Employer name Village of Garden City Amount $28,423.00 Date 07/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS-BERGER, LYNN M Employer name SUNY College At Buffalo Amount $28,422.95 Date 07/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIDO, ROBERT M Employer name Cayuga Correctional Facility Amount $28,422.00 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELAZQUEZ, ROBERT Employer name Port Authority of NY & NJ Amount $28,423.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPELAND, JOYCE E Employer name Temporary & Disability Assist Amount $28,422.23 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLMUTTER, FREDRICK S Employer name Off of The State Comptroller Amount $28,422.02 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DELL, STELLA RUTH Employer name Middletown Psych Center Amount $28,422.00 Date 09/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIMCHUK, YURIJ Employer name Monroe County Amount $28,422.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, JAMES H Employer name South Colonie CSD Amount $28,422.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINCKNEY, HAZEL Employer name Nassau County Amount $28,422.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, HAROLD G, JR Employer name Westchester County Amount $28,422.00 Date 01/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASKELL, KAREN J Employer name Dept of Economic Development Amount $28,421.87 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE FEVER, RUTH M Employer name New Paltz CSD Amount $28,421.20 Date 01/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, WILLARD M Employer name Banking Department Amount $28,422.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, LEON Employer name City of Rochester Amount $28,422.00 Date 07/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AUBREE, MARIE A Employer name Lindenhurst UFSD Amount $28,421.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERHALT, JILL M Employer name SUNY College Environ Sciences Amount $28,421.13 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTON, ROSCOE Employer name Long Island Dev Center Amount $28,420.90 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESSUP, CLIFFORD G Employer name Elmira City School Dist Amount $28,420.87 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRZYMALA, JOSEPH P, JR Employer name Division of State Police Amount $28,421.00 Date 04/17/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRAUBER, EDMUND S Employer name Nassau County Amount $28,421.00 Date 02/18/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VACCARRO, NICHOLAS F Employer name Harrison CSD Amount $28,421.29 Date 05/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, ALLEN I, II Employer name Town of Savannah Amount $28,420.61 Date 11/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDER, MARLYNE C Employer name Jefferson County Amount $28,421.10 Date 05/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, THOMAS E Employer name Off of The State Comptroller Amount $28,420.63 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, PATRICIA A Employer name State Insurance Fund-Admin Amount $28,420.48 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON WOLFERSDORF, ULENA Employer name Broome County Amount $28,420.57 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALCUIT, RAYMOND B, JR Employer name Suffolk County Amount $28,420.31 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, PAUL D Employer name Adirondack Correction Facility Amount $28,420.00 Date 11/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, AMBER K Employer name St Lawrence County Amount $28,419.46 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JOHN T Employer name Westhampton Beach UFSD Amount $28,420.02 Date 09/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINK, JAMES P Employer name Town of Salina Amount $28,420.00 Date 05/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDEL, JACOB Employer name City of Mount Vernon Amount $28,419.00 Date 03/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRINGTON, GERALD N Employer name Finger Lakes DDSO Amount $28,419.00 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEN, JOHN R Employer name City of Newburgh Amount $28,419.11 Date 05/18/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAYNOR, ELIZABETH A Employer name Ardsley UFSD Amount $28,419.06 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILLWAGGON, CARLENE Employer name Newburgh City School Dist Amount $28,418.86 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, JAMES Employer name Downstate Corr Facility Amount $28,419.00 Date 09/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDRIDGE, FREDERICK L Employer name Western New York DDSO Amount $28,418.73 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEILER, CHARLES J Employer name Village of Depew Amount $28,419.00 Date 12/21/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CULLEN, JAMES P Employer name Westchester County Amount $28,418.00 Date 08/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJKA, LAWRENCE J Employer name SUNY College Techn Morrisville Amount $28,418.43 Date 03/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, FRANK Employer name Town of Hempstead Amount $28,418.00 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, YVETTE M Employer name Liverpool CSD Amount $28,417.96 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYMOND, DIANE S Employer name Marcy Correctional Facility Amount $28,417.96 Date 01/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, WALTER J, III Employer name Pilgrim Psych Center Amount $28,418.00 Date 12/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHERSBERGER, ANN Employer name SUNY College Technology Delhi Amount $28,418.00 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRELLESE, CATHERINE Employer name Bronx Psych Center Amount $28,418.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, SHARON M Employer name SUNY Albany Amount $28,417.28 Date 08/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINSTER, DOUGLAS F Employer name Town of Lee Amount $28,416.95 Date 10/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIELLO, THERESA A Employer name Department of Tax & Finance Amount $28,417.04 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, RICHARD T Employer name Department of Health Amount $28,417.20 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARY A Employer name Long Island Dev Center Amount $28,417.00 Date 09/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUSNOVEC, MICHAEL F Employer name Suffolk County Amount $28,416.96 Date 02/05/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEGLEY, CHERYL M Employer name City of Rome Amount $28,416.66 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANIAK, DAVID Employer name Western New York DDSO Amount $28,416.65 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, TERRENCE K Employer name Albany County Amount $28,416.51 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, KATHLEEN A Employer name SUNY College At Potsdam Amount $28,416.35 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELTON, THERESA J Employer name Division of The Budget Amount $28,416.12 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVONIUS, DONALD A Employer name Village of Lynbrook Amount $28,416.00 Date 02/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HACHE, JOHN P Employer name Adirondack Correction Facility Amount $28,416.00 Date 02/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKERTON, ROBERT A Employer name SUNY College Technology Canton Amount $28,416.00 Date 08/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, PAUL L Employer name Pulaski CSD Amount $28,416.00 Date 12/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYLAM, LORRAINE M Employer name SUNY Binghamton Amount $28,416.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JO E Employer name Finger Lakes DDSO Amount $28,415.56 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAAC, LAWRENCE J Employer name Gowanda Correctional Facility Amount $28,415.10 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, ARNOLD B Employer name Central NY DDSO Amount $28,415.99 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORDWAY, ROBERT A Employer name Gouverneur CSD Amount $28,415.81 Date 06/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURICE, BARBARA A Employer name Hsc At Syracuse-Hospital Amount $28,415.68 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARENT, SUSAN L Employer name Dutchess County Amount $28,415.00 Date 10/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, MARVA L Employer name Mohawk Valley Psych Center Amount $28,415.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, JOSEPH J Employer name Liverpool CSD Amount $28,414.89 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDOLSEK, JUDITH M Employer name SUNY College At Fredonia Amount $28,414.65 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, NELLIE G Employer name Department of Motor Vehicles Amount $28,415.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULDT, GWENDOLYN R Employer name Putnam County Amount $28,415.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORDSTROM, D WILLIAM Employer name Fourth Jud Dept - Nonjudicial Amount $28,414.44 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, NELSON P Employer name Division of Parole Amount $28,414.60 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ISAAC, JR Employer name Westchester County Amount $28,414.50 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGSTEEN, LORRIE N Employer name Dept Transportation Region 9 Amount $28,413.49 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, JANET M Employer name BOCES Erie Chautauqua Cattarau Amount $28,413.06 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRIGIANO, SEBASTIAN Employer name Suffolk County Amount $28,414.33 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERSCH, ELLEN F Employer name Monroe County Amount $28,413.05 Date 09/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIDAY, DAVID A Employer name NYS Power Authority Amount $28,413.81 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILES, EDWARD J, JR Employer name New York Public Library Amount $28,413.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENTZ, ELFRIEDA L Employer name Central Islip Psych Center Amount $28,413.00 Date 05/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, EVELYN OREE Employer name Nassau County Amount $28,413.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBB-TUTTLE, DEANNA Employer name Dutchess County Amount $28,412.21 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALISBURY, ANNA M Employer name NYS Higher Education Services Amount $28,413.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROOM, MARIE Employer name Warren County Amount $28,412.88 Date 02/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, JULIE Employer name Chautauqua County Amount $28,412.23 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOMPOINT, JACQUELINE Employer name Port Authority of NY & NJ Amount $28,412.18 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, BRIAN D Employer name Dept Transportation Region 8 Amount $28,412.14 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, DAVID Employer name Mid-Hudson Psych Center Amount $28,412.07 Date 03/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, JOHN S Employer name Division of State Police Amount $28,412.00 Date 03/02/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MYERS, ROBERT C Employer name Ulster County Amount $28,412.00 Date 07/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, JUDITH B Employer name Fourth Jud Dept - Nonjudicial Amount $28,411.11 Date 05/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITCHIE, LAURA A Employer name Phoenix CSD Amount $28,411.08 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLIK, LILLIAN S Employer name Erie County Amount $28,412.00 Date 01/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, MICHAEL L Employer name Rochester Psych Center Amount $28,411.93 Date 09/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIVLEN, MARY E Employer name Education Department Amount $28,411.80 Date 01/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUGER, KARL D Employer name Town of Friendship Amount $28,411.07 Date 04/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARDO, JAMES T Employer name Town of Islip Amount $28,411.00 Date 01/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, RICHARD A Employer name Town of Tonawanda Amount $28,411.00 Date 07/21/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCOTT, JEAN Employer name Div Criminal Justice Serv Amount $28,411.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROCCI, JEROME J Employer name Willard Drug Treatment Campus Amount $28,410.65 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, ANGEL L Employer name Pilgrim Psych Center Amount $28,411.00 Date 12/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, MONICA G Employer name Franklin Corr Facility Amount $28,411.00 Date 10/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARE, JOHN E Employer name Div Criminal Justice Serv Amount $28,411.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKS, ARLENE L Employer name Greene County Amount $28,410.46 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTIE, JOHN T Employer name Broome County Amount $28,410.59 Date 08/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTIQUATTRO, THOMAS M, II Employer name Dpt Environmental Conservation Amount $28,409.71 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINN, DAVID W Employer name Town of Ulysses Amount $28,409.45 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANDLER, ROGER E Employer name Livingston Correction Facility Amount $28,409.00 Date 04/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LAWRENCE P Employer name Thruway Authority Amount $28,410.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLOWITZ, CAROLYN S Employer name Rockland County Amount $28,410.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRATH, THOMAS F, JR Employer name Office of General Services Amount $28,408.09 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANNON, EDWARD J Employer name City of Syracuse Amount $28,409.00 Date 01/19/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COY, WILLIAM E Employer name Town of Mamaroneck Amount $28,409.00 Date 07/20/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCANN, LAURENCE J Employer name Rome Dev Center Amount $28,408.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNBECK, JUDSON B, SR Employer name City of Kingston Amount $28,408.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FULLER-BOMBARD, SUSAN A Employer name Sunmount Dev Center Amount $28,408.00 Date 03/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, ANN T Employer name Appellate Div 2nd Dept Amount $28,408.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKES, THOMAS B Employer name Broome County Amount $28,408.00 Date 11/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EMILIE N Employer name Wallkill Corr Facility Amount $28,407.94 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANEMONE, ERNEST Employer name Port Authority of NY & NJ Amount $28,407.80 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREESE, DENNIS J Employer name Town of Colonie Amount $28,407.60 Date 05/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, PHILLIP W Employer name Buffalo Psych Center Amount $28,407.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, CHARRENE Employer name Cayuga Correctional Facility Amount $28,407.60 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, MARK A Employer name City of Yonkers Amount $28,407.00 Date 01/18/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTHOLOMEW, JOSEPH M Employer name City of Olean Amount $28,406.05 Date 10/03/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, MARY T Employer name Office For Technology Amount $28,406.52 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DONALD L Employer name SUNY College At Oswego Amount $28,406.09 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTOVER, DAVID G Employer name Mt Mcgregor Corr Facility Amount $28,406.74 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PLANTE, IRENE Employer name Kings Park Psych Center Amount $28,406.00 Date 07/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, GLENN H Employer name Cornell University Amount $28,406.00 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANNAN, ANNE F Employer name Nassau County Amount $28,405.60 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRON, KENNETH P Employer name Town of Camillus Amount $28,405.59 Date 06/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIBERDY, HOLLY S Employer name Off of The State Comptroller Amount $28,406.00 Date 09/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONGER, ROBERT J Employer name E Syracuse-Minoa CSD Amount $28,406.00 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BARBARA A Employer name Clinton Corr Facility Amount $28,405.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGERTY, DIANE L Employer name Kiryas Joel UFSD Amount $28,405.50 Date 09/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, DIANE L Employer name Pilgrim Psych Center Amount $28,405.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSA, FRANK Employer name Buffalo City School District Amount $28,404.67 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSCI, MARCIA V Employer name Islip Resource Recovery Agcy Amount $28,404.61 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSCH, CHARLES W Employer name Eldred CSD Amount $28,404.59 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, GLORIA F Employer name Monroe County Amount $28,404.78 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASELLA, LINDA A Employer name Broome DDSO Amount $28,404.86 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, ANNETTE Employer name Sullivan County Amount $28,404.48 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEMARK, STEVEN D Employer name Eastern NY Corr Facility Amount $28,404.31 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CROSTA, THOMAS M Employer name Department of Tax & Finance Amount $28,403.77 Date 02/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDFORD, ALMA M Employer name SUNY Albany Amount $28,404.03 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEITZER, FRANKLIN J Employer name City of Buffalo Amount $28,404.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, SUSAN C Employer name Erie County Amount $28,403.36 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGUS, MARY E Employer name Rochester Psych Center Amount $28,403.00 Date 02/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGUORI, JOHN F Employer name Massapequa UFSD Amount $28,403.43 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LINDA T Employer name Otsego County Amount $28,403.34 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, EVELYN Employer name New York Public Library Amount $28,403.00 Date 06/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALIK, ABDUL Employer name Queens Borough Public Library Amount $28,403.00 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGARRA, LOUIS A Employer name Downstate Corr Facility Amount $28,402.47 Date 11/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, JENNIE Employer name SUNY Stony Brook Amount $28,402.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BEVERLY B Employer name Onondaga County Amount $28,403.00 Date 10/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLOUGHLIN, MARY T Employer name Long Beach City School Dist 28 Amount $28,402.68 Date 02/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, RITA Employer name Kingsboro Psych Center Amount $28,403.00 Date 05/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, SHEILA Employer name Broome DDSO Amount $28,402.61 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, CARMEN L Employer name Kingsboro Psych Center Amount $28,402.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCHINA, SAM J Employer name Cayuga Correctional Facility Amount $28,401.84 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEIGER, PAULINE A Employer name Rockland County Amount $28,401.80 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DENNIS A Employer name Taconic DDSO Amount $28,401.58 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICE, JEFFREY L Employer name Onondaga County Amount $28,401.72 Date 02/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEZZULLO, NANCY R Employer name Nassau Otb Corp. Amount $28,402.00 Date 10/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ASELENA Employer name Hsc At Brooklyn-Hospital Amount $28,401.87 Date 02/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSTON, RICHARD F Employer name SUNY College Technology Alfred Amount $28,401.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALK, SUSAN D Employer name Fulton County Amount $28,401.47 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, SANDRA P Employer name Tug Hill Commission Amount $28,401.04 Date 01/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALY, MARGARET EATON Employer name Dept Labor - Manpower Amount $28,401.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, MARVA R Employer name Hudson River Psych Center Amount $28,401.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRZEMPKA, CECILIA O Employer name Erie County Amount $28,401.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOULE, RONALD A Employer name Village of Canton Amount $28,401.00 Date 11/13/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTHEWS, CHARLES E Employer name Westchester County Amount $28,400.76 Date 11/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABINE, JOHN A Employer name Niskayuna CSD Amount $28,400.72 Date 06/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNGER, CAROLYN F Employer name Sachem CSD At Holbrook Amount $28,401.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLOWE, RUBY Employer name Housing Finance Agcy Amount $28,400.97 Date 03/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, EDRIS Employer name Long Island Dev Center Amount $28,400.70 Date 04/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNKIN, STEPHEN M Employer name Department of Motor Vehicles Amount $28,400.08 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARICH, JANET C Employer name Rockland County Amount $28,400.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERTITA, JOSEPH F Employer name City of Buffalo Amount $28,400.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KATZER, MICHAEL Employer name Albany County Amount $28,400.61 Date 10/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOTINO, PAT Employer name City of Glen Cove Amount $28,400.67 Date 02/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYDELOTT, HELEN Employer name Long Island Dev Center Amount $28,400.27 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, JAMES R, JR Employer name New York State Canal Corp. Amount $28,400.09 Date 02/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORMIER, HENRY A Employer name Chateaugay Correction Facility Amount $28,399.88 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, MARY ANN Employer name Rensselaer City School Dist Amount $28,399.83 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, NANCY C Employer name Mohawk Valley Psych Center Amount $28,399.69 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEVILLE, DOROTHY M Employer name Erie County Amount $28,399.00 Date 09/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTINO, LINDA V Employer name Niagara County Amount $28,398.94 Date 01/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELE, JOANNE P Employer name Lawrence UFSD Amount $28,398.48 Date 07/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, JUDY Employer name Ithaca City School Dist Amount $28,399.21 Date 07/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, ELLWYN Employer name Wyoming Corr Facility Amount $28,399.78 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOIS, ALFRED E Employer name State Emergency Main Office Amount $28,399.11 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, ERNESTINE M Employer name Mohawk Valley Child Youth Serv Amount $28,398.00 Date 06/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, CHRISTINE Employer name Department of Tax & Finance Amount $28,398.40 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, DOUGLAS C Employer name City of Syracuse Amount $28,398.00 Date 04/08/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEEHAN, MARTIN J Employer name Onondaga County Amount $28,397.80 Date 10/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNWRIGHT, GEORGE E Employer name Essex County Amount $28,397.75 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRODLER, PATRICIA A Employer name Kingston City School Dist Amount $28,397.74 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUSKOWSKI, RICHARD W Employer name Town of Evans Amount $28,397.68 Date 12/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, JOHN M Employer name Green Haven Corr Facility Amount $28,398.00 Date 03/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCURI, PHILIP E Employer name City of Utica Amount $28,397.54 Date 08/09/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONACO, NICHOLAS J Employer name Town of Ulster Amount $28,397.58 Date 08/20/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIZZO, ROBERT Employer name Village of Scarsdale Amount $28,397.00 Date 03/28/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICE, DONALD L Employer name Thruway Authority Amount $28,396.93 Date 01/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAPKA, DAVID L Employer name BOCES-Albany Schenect Schohari Amount $28,396.62 Date 05/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDER-KILKENNY, LORNA A Employer name Queens Borough Public Library Amount $28,397.29 Date 06/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINGAR, LINDA L Employer name Taconic DDSO Amount $28,397.00 Date 11/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, RICHARD M Employer name Haldane CSD - Philipstown Amount $28,396.72 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNISTRA, JUDY E Employer name Clarence CSD Amount $28,396.47 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEAGER, PATRICIA A Employer name SUNY Binghamton Amount $28,395.77 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, RICHARD A Employer name Town of Geneseo Amount $28,396.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPOVICI, MICHAEL Employer name Niagara County Amount $28,396.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JAMES F, III Employer name New York State Canal Corp. Amount $28,396.41 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CORNELIUS Employer name Rockland Psych Center Amount $28,396.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLACE, KATHLEEN M Employer name Western New York DDSO Amount $28,395.42 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHRUKSACHART, PHATTAPONG Employer name Port Authority of NY & NJ Amount $28,395.36 Date 11/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, DEIDRE Employer name Buffalo Psych Center Amount $28,394.88 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATHAN, MARJORIE Employer name Finger Lakes DDSO Amount $28,394.68 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSS, VIKI M Employer name Dept Labor - Manpower Amount $28,395.00 Date 06/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCK, PAUL L Employer name SUNY College Technology Delhi Amount $28,395.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIMER, THOMAS L Employer name Wende Corr Facility Amount $28,394.41 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILCY, TERRI L Employer name SUNY Binghamton Amount $28,394.35 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, HARRY W Employer name New York State Canal Corp. Amount $28,394.20 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL SIGNORE, DORIS A Employer name Fulton County Amount $28,393.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTEMOSE, GLENN E Employer name Campbell Savona CSD Amount $28,393.84 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRON, HENRY Employer name Fulton Corr Facility Amount $28,393.76 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOSEPH D Employer name Onondaga County Amount $28,393.48 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMON, DONALD Employer name Bedford Hills Corr Facility Amount $28,392.54 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCKELMANN, KURT D Employer name Eastern NY Corr Facility Amount $28,392.59 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCKMAN, KENNETH R Employer name Town of Hempstead Amount $28,393.00 Date 08/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JOANNE R Employer name Finger Lakes DDSO Amount $28,392.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHODOROV, KENNETH Employer name Downstate Corr Facility Amount $28,392.00 Date 04/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREITZBENDER, WAYNE C Employer name Erie County Amount $28,390.91 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICOZZI, MARIANNE Employer name Office of Mental Health Amount $28,391.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGOSTINO, ELIZABETH Employer name Erie County Amount $28,391.31 Date 09/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, ESTELLE A Employer name Suffolk County Amount $28,391.52 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBAS, CATHERINE T Employer name Broome DDSO Amount $28,391.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEEBLES, NANCY J Employer name Carthage CSD Amount $28,390.66 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIAPPERINO, ROBERT Employer name Town of Brookhaven Amount $28,390.55 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICO, MICHAEL J Employer name City of Buffalo Amount $28,390.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAGYAR, MARY A Employer name Erie County Amount $28,390.40 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENISCH, WINIFRED A Employer name Nassau County Amount $28,390.00 Date 11/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YELL, ALVIN M Employer name Dept Transportation Region 4 Amount $28,389.76 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTRICK, JAMES R Employer name City of Corning Amount $28,390.00 Date 10/16/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEPPARD, GERALDINE P Employer name Rockland Psych Center Amount $28,390.00 Date 03/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUGO, BEVERLY G Employer name Suffolk County Amount $28,389.78 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARABLE, SAMUEL E Employer name Town of Greenburgh Amount $28,389.00 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, NILA A Employer name Hudson River Psych Center Amount $28,389.14 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEREL, JAMES R Employer name Erie County Medical Cntr Corp. Amount $28,389.21 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, DANIEL P Employer name Division of State Police Amount $28,388.96 Date 03/01/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKINSON, JACQUELYN D Employer name Erie County Amount $28,389.00 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSI, JONATHAN P Employer name City of Rochester Amount $28,389.00 Date 10/04/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RETZER, CAROL M Employer name SUNY Empire State College Amount $28,389.00 Date 11/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTE, LOUIS J Employer name Department of Tax & Finance Amount $28,388.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELWELL, JAMES J Employer name Town of Middlesex Amount $28,388.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODKIN, MONICA L Employer name Lewiston-Porter CSD Amount $28,388.93 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, CHARLES R Employer name City of Hornell Amount $28,388.00 Date 04/09/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, EARLE S Employer name Town of Colonie Amount $28,387.96 Date 11/26/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOK, WYATT E Employer name Westchester County Amount $28,387.52 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, THOMAS E Employer name Downstate Corr Facility Amount $28,387.12 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, SUSAN G Employer name Erie County Amount $28,388.00 Date 05/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, KAREN L Employer name Attica Corr Facility Amount $28,387.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWOOD, WILLARD Employer name South Beach Psych Center Amount $28,387.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWORYTA, RICHARD P Employer name City of Niagara Falls Amount $28,387.00 Date 09/08/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name XIE, QI Employer name New York Public Library Amount $28,387.02 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLLERD, CAROL A Employer name Greene Corr Facility Amount $28,387.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, EILEEN B Employer name Village of Lloyd Harbor Amount $28,386.50 Date 10/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROUGHS, MARIAN L Employer name Division of Parole Amount $28,386.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, STEPHEN D Employer name Mid-Orange Corr Facility Amount $28,386.37 Date 05/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATHCART, RICHARD M Employer name Erie County Amount $28,386.00 Date 01/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BARE, DIANE G Employer name Broome County Amount $28,386.10 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALASSI, DAVID L Employer name N Tonawanda City School Dist Amount $28,386.32 Date 11/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIANO, CHERYL F Employer name Suffolk County Amount $28,386.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, DOUGLAS E Employer name Off of The State Comptroller Amount $28,386.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, JUDITH A Employer name Town of Riverhead Amount $28,385.93 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, OSCAR Employer name Westchester County Amount $28,385.78 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, SANDRA L Employer name Jamestown Community College Amount $28,385.65 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, DIANE E Employer name SUNY College At Plattsburgh Amount $28,385.78 Date 04/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNETT, IDA Employer name Bronx Psych Center Amount $28,385.00 Date 04/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRATE, PHYLLIS A Employer name Sunmount Dev Center Amount $28,385.39 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTENUCCI, ALBO Employer name City of Yonkers Amount $28,385.00 Date 04/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, KENNETH Employer name Division of The Budget Amount $28,384.49 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOPE, WILLIAM, JR Employer name Monroe County Amount $28,384.25 Date 09/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, MICHAEL W Employer name Cayuga Correctional Facility Amount $28,384.92 Date 07/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEZZA, BELINDA A Employer name Orange County Amount $28,384.79 Date 12/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIARD, BETTY J Employer name SUNY Health Sci Center Brooklyn Amount $28,385.00 Date 01/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTT, ROBERT H Employer name Sagamore Psych Center Children Amount $28,384.00 Date 06/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMEAD, SUSAN Employer name Capital District DDSO Amount $28,383.94 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEET, SHIRLEY A Employer name Guilderland CSD Amount $28,383.84 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERONE, ROSANNE Employer name Half Hollow Hills CSD Amount $28,384.22 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAENLE, JOHN W, IV Employer name City of Lockport Amount $28,383.45 Date 01/13/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRVIN, CHRISTOPHER W Employer name City of Ithaca Amount $28,382.53 Date 08/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRITT, DIANE Employer name Village of Woodridge Amount $28,382.81 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, WILLIAM H Employer name Cornell University Amount $28,383.43 Date 01/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, WILLIE LOUIS Employer name City of Rochester Amount $28,383.57 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTRA, MARK J Employer name Town of Queensbury Amount $28,382.61 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTONE, KENNETH P Employer name Suffolk County Amount $28,382.48 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDON, PETER R Employer name Green Haven Corr Facility Amount $28,382.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, EDWARD C Employer name Nassau County Amount $28,382.00 Date 04/06/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAFFEE, WALTER A Employer name Dept Labor - Manpower Amount $28,381.40 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLIGAN, RONNIE Employer name Rochester City School Dist Amount $28,381.21 Date 09/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, WILLIAM R Employer name Fulton City School Dist Amount $28,381.54 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, BARBARA A Employer name Office For Technology Amount $28,381.71 Date 01/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHER, DANN W Employer name SUNY Health Sci Center Syracuse Amount $28,382.00 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, ROSEMARIE Employer name Nassau County Amount $28,381.93 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMICO, DOLORES H Employer name Rochester City School Dist Amount $28,381.00 Date 09/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, MAMIE E Employer name Taconic DDSO Amount $28,381.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, MARY A Employer name BOCES-Monroe Orlean Sup Dist Amount $28,381.00 Date 10/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLETT, AMY C Employer name Warren County Amount $28,380.66 Date 02/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNDLE, HAROLD B, III Employer name Erie County Amount $28,381.01 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, KATHLEEN A Employer name North Syracuse CSD Amount $28,380.90 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, JAMES M Employer name Tompkins County Amount $28,381.00 Date 10/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, JUDITH Employer name Syracuse City School Dist Amount $28,380.61 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROTTA, MARY LOU Employer name Gates-Chili CSD Amount $28,380.38 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORCHETTA, LEONIE Employer name Hudson Valley DDSO Amount $28,380.04 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIER, IDA P Employer name Rockland Psych Center Amount $28,380.30 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSHIN, LAVERN A Employer name NYC Convention Center Opcorp Amount $28,380.36 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESCHANDER, KEITH A Employer name Greece CSD Amount $28,380.24 Date 07/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARTLEY, SUE A Employer name Lawyers Client Protection Fund Amount $28,379.77 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMANN, KATHLEEN M Employer name Erie County Medical Cntr Corp. Amount $28,379.68 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINTER, TIMOTHY E Employer name Bainbridge-Guilford CSD Amount $28,378.73 Date 05/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARLARO, ALFONSO J Employer name Village of Herkimer Amount $28,379.00 Date 10/16/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAEZ, LUIS A Employer name Camp Beacon Corr Facility Amount $28,379.00 Date 07/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELHAM, WALTER L Employer name Department of Health Amount $28,379.00 Date 10/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTER, MARCIA L Employer name Lewis County Amount $28,379.13 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDSCHUH, BRUCE Employer name Pilgrim Psych Center Amount $28,378.70 Date 02/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGIN, SHARON A Employer name Tompkins County Amount $28,377.73 Date 08/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOLY, J MICHAEL Employer name State Insurance Fund-Admin Amount $28,378.60 Date 10/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTIN, DANIEL H Employer name Honeoye Falls-Lima CSD Amount $28,378.21 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVELLERO, FELICE P Employer name Thruway Authority Amount $28,378.00 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, IRVING D Employer name Shawangunk Correctional Facili Amount $28,377.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURDY, SANDRA A Employer name Brighton CSD Amount $28,377.72 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLMAN, BARBARA Employer name New York Public Library Amount $28,377.08 Date 01/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, JAMES D Employer name City of Fulton Amount $28,377.00 Date 03/19/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WINGLE, ANDREW J Employer name Burnt Hills-Ballston Lake CSD Amount $28,376.50 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, PAUL E Employer name Monterey Shock Incarc Corr Fac Amount $28,377.00 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, SYLVIA G Employer name City of Yonkers Amount $28,376.81 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMISMAN, PATRICIA A Employer name Department of Motor Vehicles Amount $28,376.03 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEALY, WENDELL Employer name Village of Greenport Amount $28,376.59 Date 12/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSALACO, SAMUEL J Employer name Erie County Amount $28,376.08 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, STEPHEN H Employer name Clinton Corr Facility Amount $28,376.01 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, PHYLLIS D Employer name NYC Civil Court Amount $28,375.78 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, JANE E Employer name Broome DDSO Amount $28,376.00 Date 05/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, RICHARD J Employer name Town of Hinsdale Amount $28,375.80 Date 01/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRITCHARD, DAVID O, SR Employer name Village of Boonville Amount $28,375.03 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTZ, EDWARD R Employer name NYS Power Authority Amount $28,375.00 Date 05/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGNO, THOMAS N Employer name Elmira Corr Facility Amount $28,375.00 Date 08/14/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLEMAN, GREGORY C Employer name Mt Mcgregor Corr Facility Amount $28,375.23 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUFFARD, DEBRA A Employer name Ogdensburg Corr Facility Amount $28,375.24 Date 09/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, ALTON Employer name Rochester Psych Center Amount $28,375.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, MARGUERITE E Employer name Suffolk County Amount $28,375.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, JOHN Employer name Westchester County Amount $28,374.42 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULBERT, GREGORY M Employer name Town of Saugerties Amount $28,374.23 Date 06/29/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIANO, MICHAEL Employer name Office of General Services Amount $28,374.65 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGEL, LINDA M Employer name Oswego County Amount $28,374.47 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUB, DAVID M Employer name Monroe County Amount $28,374.00 Date 10/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, ELIZABETH M Employer name Town of Manlius Amount $28,374.01 Date 07/01/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHULER, MARY FRANCES Employer name NYS Psychiatric Institute Amount $28,374.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, THOMAS M Employer name Medicaid Fraud Control Amount $28,373.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, WILLIAM E Employer name Deer Park UFSD Amount $28,373.00 Date 06/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCITELLI, MAUREEN J Employer name Albany County Amount $28,373.06 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, MICHAEL D Employer name Cape Vincent Corr Facility Amount $28,373.18 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELESS, MICHAEL J Employer name Children & Family Services Amount $28,372.66 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERTH, CARL R Employer name Sunmount Dev Center Amount $28,373.00 Date 05/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILTON, JOHN H Employer name Port Authority of NY & NJ Amount $28,373.00 Date 04/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, THOMAS A Employer name Dept Transportation Region 6 Amount $28,372.00 Date 09/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOAN, EUGENE J Employer name Central Islip Psych Center Amount $28,372.00 Date 04/24/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECOR, JOHN S Employer name Central NY Psych Center Amount $28,372.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMER, ALICE M Employer name Williamsville CSD Amount $28,372.37 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCA, JOSEPH Employer name NYS Community Supervision Amount $28,372.18 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, JOHN A Employer name Village of Garden City Amount $28,372.00 Date 06/04/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRISTACH, JOSEPH E Employer name Erie County Amount $28,371.89 Date 01/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLALOUF, MORRIS Employer name Supreme Ct Kings Co Amount $28,371.04 Date 04/10/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCK, CYNTHIA G Employer name Rochester Psych Center Amount $28,371.00 Date 07/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURUCZ, BARBARA E Employer name Western New York DDSO Amount $28,371.43 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLISH, ALAN E Employer name E Syracuse-Minoa CSD Amount $28,371.55 Date 08/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, JOETTA CHERRY Employer name Bronx Psych Center Amount $28,371.14 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDERSEN, ELLEN E Employer name Buffalo Psych Center Amount $28,371.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTIE, GREGORY C Employer name Western New York DDSO Amount $28,370.76 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, LAUREN M Employer name Education Department Amount $28,371.00 Date 08/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRIGAN, THOMAS C Employer name East Northport Fire District Amount $28,370.28 Date 10/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWEN, GERALD E Employer name Department of Tax & Finance Amount $28,370.00 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAHANY, JOHN E Employer name Delaware County Amount $28,370.22 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERMO, GERALDINE Employer name Mahopac CSD Amount $28,369.41 Date 01/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, RICHARD J Employer name Chenango County Amount $28,369.83 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISNIEWSKI, PAUL Employer name Erie County Amount $28,369.48 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPLE, GLENDA Employer name Creedmoor Psych Center Amount $28,370.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALMUTH, RITA J Employer name Capital Dist Psych Center Amount $28,369.20 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKNAIR, SHARON L Employer name Oneida Correctional Facility Amount $28,369.20 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, PETER W Employer name Gouverneur Correction Facility Amount $28,369.18 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNARD, RICHARD A Employer name Town of Vestal Amount $28,369.00 Date 11/15/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHRISTENSEN, ROBERT C Employer name Dept Transportation Region 4 Amount $28,369.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELD, KATHRYN E Employer name SUNY At Stony Brook Hospital Amount $28,368.85 Date 02/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWOOD, WILLIAM P Employer name Dept Transportation Region 1 Amount $28,369.00 Date 05/05/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLAS, ROSEMARIE Employer name Brentwood Public Library Amount $28,368.67 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLEN, MARILYN A Employer name NYS Power Authority Amount $28,368.57 Date 11/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, ROBERT Employer name Buffalo City School District Amount $28,368.29 Date 10/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRON, JOSEPH F Employer name Buffalo City School District Amount $28,368.41 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, KATHLEEN B Employer name Alexander CSD Amount $28,368.28 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALACI, MARY A Employer name Broome County Amount $28,368.23 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERCHTOLD, DOROTHY C Employer name Rockland Psych Center Amount $28,368.27 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDOZZI, WILLIAM P Employer name Westchester County Amount $28,367.00 Date 08/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, JOAN M Employer name Malone CSD Amount $28,367.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REBER, CATHERINE A Employer name City of Rochester Amount $28,366.30 Date 07/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PIERRO, ROSE Employer name NYS Teachers Retirement System Amount $28,366.15 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, CAROL ROSE Employer name Franklin Corr Facility Amount $28,366.10 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, ROBERT L Employer name Town of Brunswick Amount $28,366.00 Date 05/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHO, CHONGWON K Employer name Bernard Fineson Dev Center Amount $28,366.00 Date 04/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEKS, LEE N Employer name Town of Hempstead Amount $28,366.00 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDELKERN, BERTHA Employer name Supreme Ct-1st Civil Branch Amount $28,366.00 Date 01/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWTELLE, HOLLIS A Employer name Taconic DDSO Amount $28,366.00 Date 05/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, MAUREEN G Employer name SUNY College At Geneseo Amount $28,366.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORIC, DRAGOMIR Employer name Uniondale UFSD Amount $28,365.65 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEECH, LORAINE S Employer name Onondaga County Amount $28,365.95 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLENIUCH, EUGENE Employer name Central NY DDSO Amount $28,365.95 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTS, KATHLEEN E Employer name Three Village CSD Amount $28,364.25 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, PAULETTE S Employer name BOCES-Erie 1st Sup District Amount $28,365.18 Date 08/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLKES, NAOMI E Employer name Dept Labor - Manpower Amount $28,364.00 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAWN, TIMOTHY A Employer name Town of Guilderland Amount $28,364.11 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILDRETH, SHERYL A Employer name South Seneca CSD Amount $28,364.25 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, FRANCIS E Employer name Dept Transportation Region 6 Amount $28,364.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRING, BONNIE J Employer name Department of Transportation Amount $28,364.00 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACHLEWSKI, CLARA G Employer name Dept Transportation Region 5 Amount $28,364.00 Date 07/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACALUSO, DOUGLAS Employer name City of Rochester Amount $28,364.00 Date 01/13/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAXIAN, THOMAS E Employer name Dept Transportation Region 9 Amount $28,364.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, APOLLONIA M Employer name Orange County Amount $28,364.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYNYK, JUDY I Employer name Tompkins County Amount $28,364.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERBECK, ARTHUR R Employer name Onondaga County Amount $28,364.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, LEONARD H Employer name Erie County Amount $28,363.92 Date 01/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGANTE, STEVEN Employer name Gowanda Correctional Facility Amount $28,363.32 Date 07/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFEN, MONTE L Employer name Warren County Amount $28,363.10 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MICHAEL H Employer name Cortland City School Dist Amount $28,363.82 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUFERSWILER, JAMES G Employer name Sullivan Corr Facility Amount $28,363.85 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLATLEY, MARY T Employer name Brentwood UFSD Amount $28,363.63 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHN, PATRICIA A Employer name Court of Appeals Amount $28,363.00 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGRIECO, MICHAEL G Employer name Suffolk County Amount $28,363.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFFE, HYACINTH H Employer name Westchester Health Care Corp. Amount $28,362.14 Date 06/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONDA, PATRICIA Employer name Off of The State Comptroller Amount $28,362.24 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBEL, JOSEPH A Employer name Town of Carmel Amount $28,363.00 Date 02/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEMAIO, JOHN Employer name West Babylon UFSD Amount $28,362.41 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSCALZO, JOSEPH J Employer name Greene Corr Facility Amount $28,361.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, MARY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $28,361.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINFRY, MARY Employer name Rockland Psych Center Amount $28,362.00 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLOTTA, MARY ANN E Employer name Roswell Park Cancer Institute Amount $28,362.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMM, JOHN R Employer name Evans - Brant CSD Amount $28,360.21 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, JOHN W Employer name Division of State Police Amount $28,360.00 Date 09/19/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONKLIN, SHIRLEY A Employer name Medicaid Fraud Control Amount $28,360.60 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, LYNDA A Employer name Department of Social Services Amount $28,360.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOIS, BARTON H Employer name Camp Pharsalia Corr Facility Amount $28,359.62 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSIMANO, JAMES Employer name Monroe County Amount $28,359.00 Date 08/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODRIDGE, MARILYN E Employer name Roswell Park Cancer Institute Amount $28,359.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURD, MAURICE J, JR Employer name Oswego County Amount $28,359.00 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, PHILIP T Employer name Port Washington Water Poll Dist Amount $28,359.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOEL F Employer name City of Kingston Amount $28,358.52 Date 06/26/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ACKLEY, EILEEN D Employer name Maine-Endwell CSD Amount $28,358.12 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, BEATRICE M Employer name Ogdensburg Housing Authority Amount $28,359.00 Date 11/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BZDUCH, MARIAN D Employer name Sullivan Corr Facility Amount $28,358.77 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHEL, DAVID S Employer name Dept of Economic Development Amount $28,358.00 Date 04/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, THOMAS B Employer name Western NY Childrens Psych Center Amount $28,358.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, NANCY M Employer name Appellate Div 3rd Dept Amount $28,358.00 Date 11/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENZ, LINDA M Employer name Milford CSD Amount $28,357.69 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LEANAH S Employer name NYS Teachers Retirement System Amount $28,358.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSHNER, AILEEN Employer name Nassau Health Care Corp. Amount $28,357.77 Date 08/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINNER, ROSEMARY J Employer name Broome County Amount $28,358.00 Date 06/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAN, WAH HING Employer name Dept Transportation Reg 11 Amount $28,357.68 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, KAREN L Employer name Niagara Frontier Trans Auth Amount $28,357.59 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, ROBERT D, JR Employer name City of Yonkers Amount $28,357.00 Date 10/10/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARSONS, SANDRA S Employer name Cattaraugus County Amount $28,357.19 Date 01/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFAVE, WALTER L Employer name Altona Corr Facility Amount $28,357.24 Date 02/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESSON, WILLIAM E Employer name Taconic DDSO Amount $28,357.53 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, MARY J Employer name Nassau Health Care Corp. Amount $28,357.12 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWISWELCH, FRANCES C Employer name Education Department Amount $28,357.00 Date 01/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITTING, HARRIS A, JR Employer name Erie County Amount $28,357.00 Date 11/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWICK, SHARON R Employer name Orleans County Amount $28,356.02 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLIC, PAUL, JR Employer name New Hartford CSD Amount $28,356.32 Date 08/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, JUDY Employer name Hudson Valley DDSO Amount $28,356.58 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPOSELLO, MARY Employer name Downstate Corr Facility Amount $28,356.00 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAY, ROGER D, SR Employer name Division of State Police Amount $28,356.00 Date 08/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLEY, DONALD F Employer name Belfast CSD Amount $28,356.00 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANCILLOTTI, NATALIE A Employer name Mahopac CSD Amount $28,356.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, GERALD Employer name Arthur Kill Corr Facility Amount $28,356.00 Date 05/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELMONTE, LORRETTA J Employer name Workers Compensation Board Bd Amount $28,355.19 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, THOMAS J Employer name Greene Corr Facility Amount $28,355.96 Date 07/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, LAWRENCE A Employer name Village of Scotia Amount $28,354.00 Date 05/14/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKLARSKI, DANNY W Employer name Niagara St Pk And Rec Regn Amount $28,354.73 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEYO, JOHN C, JR Employer name Hale Creek Asactc Amount $28,354.47 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, WILLIAM T Employer name Dept Labor - Manpower Amount $28,354.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBENAU, HARRY R Employer name Great Neck UFSD Amount $28,354.00 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELOLING, JOHN C Employer name Dept Labor - Manpower Amount $28,353.25 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, JOHN R, JR Employer name Woodbourne Corr Facility Amount $28,353.19 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, JAMES E, JR Employer name Town of Moreau Amount $28,353.97 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUZICKA, MARY F Employer name Suffolk County Amount $28,354.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLI, VINCENZO Employer name Albany County Amount $28,353.55 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, PATRICIA A Employer name West Islip UFSD Amount $28,353.38 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWIN, MARY ELLEN Employer name Div Criminal Justice Serv Amount $28,353.16 Date 12/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, GAIL B Employer name Wayne County Amount $28,353.06 Date 06/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTWICK, MELVIN D Employer name Dept Transportation Region 9 Amount $28,353.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, GREGORY Employer name Niagara Falls Pub Water Auth Amount $28,352.83 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, JOSEPH J Employer name City of Syracuse Amount $28,353.00 Date 10/30/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PELLINO, MICHAEL P Employer name Fort Edward UFSD Amount $28,353.01 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADDOCK, JOHN J Employer name Washington Corr Facility Amount $28,352.51 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLOSKEY, WILLIAM Employer name Kingston City School Dist Amount $28,352.12 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILELLO, CHRISTINA B Employer name Third Jud Dept - Nonjudicial Amount $28,351.71 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUD, APOLINAR Employer name Rockland County Amount $28,351.61 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, FRANCIS J, JR Employer name Greene Corr Facility Amount $28,351.77 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, EDNA J Employer name Monroe Woodbury CSD Amount $28,351.95 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTE, THOMAS M Employer name Dutchess County Amount $28,351.82 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THATCHER, PATRICIA H Employer name Office Parks, Rec & Hist Pres Amount $28,352.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENACK, DANIEL J Employer name St Lawrence County Amount $28,351.45 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMICHAEL, JOAN A Employer name Westchester Health Care Corp. Amount $28,351.06 Date 08/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, KELLUM O Employer name Div Housing & Community Renewl Amount $28,351.00 Date 12/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, BRIAN J Employer name Office of Mental Health Amount $28,351.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRECZKA, JOSEPH S Employer name BOCES-Orleans Niagara Amount $28,351.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARS, DAWN Employer name Department of Health Amount $28,350.56 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LORIS K Employer name Elmira Corr Facility Amount $28,350.76 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICARICO, JANICE SENEY Employer name Department of Social Services Amount $28,351.00 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE NATALE, FRANK, JR Employer name Town of Brookhaven Amount $28,350.01 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, EDNA M Employer name Schenectady County Amount $28,350.00 Date 05/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABARGE, STEPHEN J Employer name Capital District DDSO Amount $28,350.40 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELMARSH, BONNIE L Employer name Children & Family Services Amount $28,349.50 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAMPENY, PAMELA J Employer name Department of Health Amount $28,350.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTT, CATHERINE E Employer name SUNY College At Geneseo Amount $28,350.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYBAR, JOSE R Employer name Town of Haverstraw Amount $28,349.66 Date 01/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADALENA, RICHARD A Employer name Monroe County Amount $28,349.00 Date 07/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEHL, JONATHAN N Employer name Village of Menands Amount $28,349.22 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONIAK, SUSAN C Employer name Dpt Environmental Conservation Amount $28,349.00 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSI, DOUGLAS E Employer name Village of Johnson City Amount $28,348.74 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERO, DIANE R Employer name Department of Tax & Finance Amount $28,348.43 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADRIANCE, CAROL A Employer name Environmental Facilities Corp. Amount $28,348.95 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, MATTHEW Employer name Wallkill Corr Facility Amount $28,348.99 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, CAROLE F Employer name SUNY Stony Brook Amount $28,348.00 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, HARRY L Employer name Mohawk Valley Psych Center Amount $28,347.70 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ROBERT W Employer name Division of State Police Amount $28,347.00 Date 01/09/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHILDRESS, DWIGHT Employer name Camp Beacon Corr Facility Amount $28,347.00 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHR, JOYCE WARD Employer name Nassau County Amount $28,347.26 Date 05/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEPHEW, JOSEPH V Employer name Dept Transportation Region 3 Amount $28,347.38 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVINO, DONALD P Employer name Children & Family Services Amount $28,347.10 Date 01/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRONTUTO, PETER Employer name Jamestown City School Dist Amount $28,347.00 Date 07/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, SAMUEL L Employer name Rockland Psych Center Children Amount $28,347.00 Date 12/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSLEY, DEBORAH Employer name Department of Health Amount $28,346.23 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALON, MARYANNE C Employer name Erie County Amount $28,346.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANI, MARY L Employer name Massapequa UFSD Amount $28,346.33 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POULIN, WILLIAM E Employer name Suffolk County Amount $28,346.04 Date 01/19/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GAHAN, CAMILLE J Employer name Nassau County Amount $28,346.52 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, THERESA Employer name State Insurance Fund-Admin Amount $28,346.00 Date 10/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, CHERYL L Employer name Department of Transportation Amount $28,346.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECK, CLARENCE A Employer name West Seneca CSD Amount $28,345.44 Date 12/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, JAMES Employer name Fulton Corr Facility Amount $28,346.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, DEAN C Employer name Attica Corr Facility Amount $28,346.00 Date 04/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISE, JOSEPH E Employer name City of Poughkeepsie Amount $28,345.00 Date 11/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOPFER, GEORGE E Employer name Town of New Scotland Amount $28,345.47 Date 04/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, NANCY F Employer name Groveland Corr Facility Amount $28,345.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDIN, TAMMY L Employer name City of Buffalo Amount $28,345.00 Date 04/26/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LISTA, PHYLLIS P Employer name SUNY Brockport Amount $28,344.55 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRALEY, JEFFREY W Employer name Chatham CSD Amount $28,344.54 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, CLAUDETTE F Employer name Rochester Housing Authority Amount $28,344.92 Date 03/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JENNY C Employer name Department of Health Amount $28,344.68 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODERIE, SHEILA M Employer name Children & Family Services Amount $28,344.00 Date 05/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DIANE R Employer name Port Jefferson UFSD Amount $28,344.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, WILLIAM M Employer name Groveland Corr Facility Amount $28,344.45 Date 06/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GUY R Employer name Chenango County Amount $28,343.23 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, LILLIE M Employer name Hudson Valley DDSO Amount $28,343.18 Date 07/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAFFORD, JOAN F Employer name City of Yonkers Amount $28,344.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGBEHN, JOHN H Employer name Nassau County Amount $28,343.90 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLCIK, ROGER E Employer name Baldwinsville CSD Amount $28,343.00 Date 01/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DUFF, BARBARA A Employer name Third Jud Dept - Nonjudicial Amount $28,342.82 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONY, JOAN S Employer name Suffolk County Amount $28,342.80 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURCH, JAMES L Employer name City of Binghamton Amount $28,342.08 Date 05/17/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUMMER, JUDITH M Employer name Temporary & Disability Assist Amount $28,342.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, WILLIAM J Employer name Town of Glenville Amount $28,342.12 Date 04/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSTO, ANDREW F Employer name City of Syracuse Amount $28,342.68 Date 03/10/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, CASS N Employer name Banking Department Amount $28,342.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODGERS, DONALD C Employer name Suffolk County Amount $28,341.96 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CHARLES J Employer name Village of Walden Amount $28,341.64 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEHR, KENNETH J Employer name Town of Croghan Amount $28,341.31 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARR, WILLIAM C, JR Employer name Wallkill Corr Facility Amount $28,341.90 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOS, JUAN Employer name Washington Hts Unit Amount $28,341.85 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROPHET, DONALD Employer name Children & Family Services Amount $28,341.66 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDAMAN, DOUGLAS N, JR Employer name Town of Vestal Amount $28,341.05 Date 07/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOSCHESE, EMIL J, JR Employer name City of Yonkers Amount $28,341.00 Date 01/09/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, CAROLE A Employer name Dutchess County Amount $28,340.81 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERROTTA, MICHAEL Employer name Workers Compensation Board Bd Amount $28,341.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACHEK, ALLAN R Employer name Town of Islip Amount $28,341.00 Date 08/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARY C Employer name Chemung County Amount $28,340.38 Date 08/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIX, DAVID J Employer name Lyndonville CSD Amount $28,340.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASON, ROBERT S, JR Employer name SUNY College At Oswego Amount $28,340.07 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFFORD, EDWARD Employer name Division of State Police Amount $28,340.00 Date 10/04/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELS, LAURIE A Employer name SUNY College At Plattsburgh Amount $28,339.68 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLK, IRIS Employer name Rockland Psych Center Amount $28,340.00 Date 09/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREER, ANTHONY W Employer name Division For Youth Amount $28,340.00 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESCIA, PASQUALE Employer name Fishkill Corr Facility Amount $28,339.04 Date 10/09/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, PATRICIA A Employer name Dept of Agriculture & Markets Amount $28,340.00 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, ANNE S Employer name SUNY College Technology Canton Amount $28,339.63 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCH, WILLIAM A Employer name Onondaga County Amount $28,339.35 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOROWSKI, TERI J Employer name Western New York DDSO Amount $28,338.93 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBURN, MILDRED W Employer name Willard Psych Center Amount $28,339.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROBNY, ANDREW M Employer name Department of Transportation Amount $28,339.00 Date 07/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABOWICZ, ROGER S Employer name Whitesboro CSD Amount $28,338.67 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, NEIL J Employer name Broome County Amount $28,338.74 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIPPERLY, JOHN W Employer name Albany County Amount $28,337.85 Date 04/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTLIFF, FREDERICK P, JR Employer name Nassau County Amount $28,337.96 Date 07/14/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DECKER, JOSEPH G Employer name Village of Goshen Amount $28,338.00 Date 06/15/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAFF, RICHARD J, SR Employer name North Syracuse CSD Amount $28,338.51 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY-GUSTAFSON, NORMA L Employer name Oswego County Amount $28,337.71 Date 03/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURER, RUTH E Employer name Altona Corr Facility Amount $28,337.76 Date 03/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCZAK, DORIS L Employer name Downstate Corr Facility Amount $28,337.23 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECTOR, BARBARA Employer name Monroe County Amount $28,337.03 Date 11/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSLEY, COLLEEN M Employer name Village of Catskill Amount $28,337.58 Date 04/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMARRA, BETTY I Employer name Town of Cortlandt Amount $28,337.51 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUMAR, NIRJA Employer name Dutchess County Amount $28,337.44 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTOMARE, HELEN R Employer name BOCES Eastern Suffolk Amount $28,337.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENI, LYDIA M Employer name Suffolk County Amount $28,337.00 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, BARBARA A Employer name Longwood CSD At Middle Island Amount $28,337.00 Date 11/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZMYEWSKI, ELLEN A Employer name Off of The State Comptroller Amount $28,337.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOORE, HAROLD K Employer name Division of State Police Amount $28,337.00 Date 07/25/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUTT, JOEL M Employer name Battery Park City Authority Amount $28,337.00 Date 06/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADFORD, STEPHEN J Employer name Education Department Amount $28,336.73 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOSHAW, JOHN D Employer name City of Ogdensburg Amount $28,336.96 Date 10/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENDERSON, DAEL A Employer name Department of Tax & Finance Amount $28,336.89 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, JAMES P Employer name SUNY College At Plattsburgh Amount $28,336.08 Date 11/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, CHERRIE A Employer name Bellmore UFSD Amount $28,336.46 Date 08/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERHOUDT, PETER Employer name Southport Correction Facility Amount $28,336.09 Date 01/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRYAR, MARY L Employer name Taconic DDSO Amount $28,336.00 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAREY, THOMAS J Employer name City of Kingston Amount $28,336.00 Date 01/07/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIPACE, PAULA M Employer name Capital District DDSO Amount $28,335.77 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFFREY, HOWARD J Employer name Westchester County Amount $28,335.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERNOSTRO, DONNA M Employer name Dept of Correctional Services Amount $28,335.26 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGE, SUSAN P Employer name Wappingers CSD Amount $28,335.51 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAS, MARY C Employer name Copiague UFSD Amount $28,335.08 Date 08/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRIX, LOUISE Employer name Rockland Psych Center Amount $28,335.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EXNER, JAMES C Employer name Town of Cicero Amount $28,335.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIES, BRUCE N Employer name Erie County Amount $28,335.00 Date 07/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGULSKI, CYNTHIA E Employer name Madison County Amount $28,334.34 Date 05/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRULICH, JERRY W Employer name Oswego City School Dist Amount $28,334.45 Date 08/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, PHILIP J Employer name Schenectady City School Dist Amount $28,335.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORGREN, JAMES L Employer name Town of Grand Island Amount $28,335.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISCITELLI, MATILDA Employer name Clarkstown CSD Amount $28,334.04 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALHOUN, BARBARA Employer name Westchester County Amount $28,334.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLMAN, ANTHONY J Employer name City of Olean Amount $28,333.61 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZA, LOUIS Employer name SUNY College Techn Farmingdale Amount $28,333.13 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEVES, MILDRED E Employer name Rockland Psych Center Amount $28,334.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, KENNETH J Employer name SUNY Buffalo Amount $28,334.00 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIN, SHELDON Employer name Harlem Valley Psych Center Amount $28,334.00 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, THOMAS J Employer name Dpt Environmental Conservation Amount $28,333.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, JOHN E Employer name Creedmoor Psych Center Amount $28,333.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACPHERSON, DIANE M Employer name Office of Mental Health Amount $28,333.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEIGHAN, VENETIA A Employer name Town of Southold Amount $28,333.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JOHN D Employer name Hudson River Psych Center Amount $28,333.00 Date 03/26/1998 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