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 VANDREASON, JACQUELINE S Employer name Westmoreland CSD Amount $27,485.72 Date 07/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, STEVEN A Employer name West Genesee CSD Amount $27,485.69 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMAN, KENNETH Employer name Town of Southampton Amount $27,486.00 Date 01/06/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, EDWARD ALTON Employer name Taconic DDSO Amount $27,485.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, ANN M Employer name Central NY DDSO Amount $27,485.54 Date 06/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, WAYNE J Employer name Clinton Corr Facility Amount $27,485.32 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, GENE R Employer name Ogdensburg Corr Facility Amount $27,484.75 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, HOWARD S Employer name 10th Dist. Nassau Co Judges Amount $27,484.37 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEARY, WILLA D Employer name Kingsboro Psych Center Amount $27,484.90 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, EDWARD J, JR Employer name Erie County Amount $27,485.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGRASSO, ROSE MARIE Employer name SUNY Buffalo Amount $27,484.11 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUREK, PATRICIA A Employer name Erie County Medical Cntr Corp. Amount $27,484.11 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY-BEAULIEU, EILEEN Employer name Children & Family Services Amount $27,483.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, FRANK Employer name Senate Special Annual Payroll Amount $27,484.00 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, MARGARET J Employer name Bernard Fineson Dev Center Amount $27,484.00 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINBERG, LINDA L Employer name SUNY College Technology Delhi Amount $27,483.94 Date 01/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSOK, LILA C Employer name Greater Binghamton Health Cntr Amount $27,483.00 Date 11/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDONE, JOHN J Employer name Village of Green Island Amount $27,482.49 Date 01/25/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FENNIE, JAMES K Employer name City of Lackawanna Amount $27,481.15 Date 03/13/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVERA, MIGDALIA N Employer name City of Rochester Amount $27,482.38 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINDONI, ANTHONY J Employer name Thruway Authority Amount $27,482.00 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, ROGER W Employer name Ithaca City School Dist Amount $27,481.50 Date 01/13/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANESSENDELFT, RICHARD M Employer name Sayville UFSD Amount $27,481.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAETA, RALPH Employer name Nassau County Amount $27,481.00 Date 08/02/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHWANZ, DARLA J Employer name Erie County Amount $27,481.00 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MARYROSE Employer name New York State Canal Corp. Amount $27,480.91 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGLER, EDWARD G Employer name City of Rochester Amount $27,481.00 Date 09/30/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIES, KENNETH A Employer name Lyon Mountain Corr Facility Amount $27,480.55 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAND, THOMAS J Employer name City of Syracuse Amount $27,480.00 Date 10/31/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DARNULC, JOHN J Employer name Nassau County Amount $27,480.00 Date 01/07/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURGER, GERALD E Employer name Dept Labor - Manpower Amount $27,479.94 Date 10/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBUR, ELIZABETH A Employer name Taconic DDSO Amount $27,479.61 Date 09/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPRIO, RITA R Employer name Erie County Amount $27,479.76 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELS, CLAUDE M Employer name Onondaga County Amount $27,479.00 Date 02/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREHOUSE, ROBERT H Employer name Fulton County Amount $27,478.93 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMER, GREGORY E Employer name Dept Transportation Region 4 Amount $27,478.42 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIDZIK, MARY J Employer name Rome Dev Center Amount $27,478.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, EDWARD J Employer name BOCES-Monroe Amount $27,479.00 Date 05/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURLONG, CHERYLENE M Employer name SUNY College Technology Alfred Amount $27,479.17 Date 02/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLOTTA, FRANK Employer name Onondaga County Amount $27,478.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCE, JAMES L, JR Employer name City of Rochester Amount $27,479.00 Date 07/05/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH-STEIGERWALD, ELIZABETH Employer name Fourth Jud Dept - Nonjudicial Amount $27,478.23 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTERSON, VIOLA E Employer name Department of Motor Vehicles Amount $27,478.00 Date 12/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JULIA K Employer name Wyoming County Amount $27,477.93 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWIDZIK, JEAN B Employer name Health Research Inc Amount $27,477.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, LILLIAN Employer name Long Island Dev Center Amount $27,477.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DIANA Employer name NYS Senate Regular Annual Amount $27,477.23 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, SHIRLEY E Employer name Owego Apalachin CSD Amount $27,477.22 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, CONSTANCE G Employer name Finger Lakes DDSO Amount $27,477.24 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEYER, RICHARD A Employer name Dept of Public Service Amount $27,476.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEPPES, FRANCINE Employer name City of Middletown Amount $27,477.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAUTLER, JOHN E Employer name Summit Shock Incarc Corr Fac Amount $27,477.00 Date 06/04/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEAD, MARJORIE J Employer name Central NY DDSO Amount $27,476.00 Date 05/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNE-WASHINGTON, CAROL Employer name Dept Labor - Manpower Amount $27,476.00 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAJEWSKI, WALDEMAR M Employer name Oneida County Amount $27,476.29 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELMENDORF, DANIEL B Employer name Department of Health Amount $27,476.00 Date 11/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JOAN E Employer name Dept Transportation Region 7 Amount $27,476.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, HENRY L Employer name Hamilton County Amount $27,476.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, MARGARET A Employer name Court of Claims Amount $27,476.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILDERS, CAROL N Employer name Metropolitan Trans Authority Amount $27,475.88 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITO, BONNIE S Employer name Monroe County Amount $27,475.80 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POREMPSKI, JOSEPH J Employer name Department of Tax & Finance Amount $27,475.01 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI NUZZO, ANTHONY F Employer name City of Watervliet Amount $27,475.00 Date 01/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVERY-ELGEISER, CATHERINE A Employer name Workers Compensation Board Bd Amount $27,475.00 Date 01/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYE, JUDY F Employer name Carthage CSD Amount $27,475.34 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALLUSTO, JANET L Employer name Bayport-Bluepoint UFSD Amount $27,475.21 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, EARL R Employer name Town of Tonawanda Amount $27,474.81 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, SHIRLEY A Employer name Cattaraugus County Amount $27,475.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INYARD, ARLEEN I Employer name Nassau Health Care Corp. Amount $27,475.00 Date 10/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRELLO, MARK D Employer name Children & Family Services Amount $27,475.13 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTEFOLIO, MADALEINE Employer name Department of State Amount $27,474.00 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANTERIA, SALVATORE, JR Employer name Village of Valley Stream Amount $27,474.40 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCOMB, KATHLEEN Employer name Chateaugay Correction Facility Amount $27,473.13 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDDEN, ARTHUR T Employer name Village of Skaneateles Amount $27,473.00 Date 12/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORANGER, JAMES N Employer name Rockland Psych Center Amount $27,473.63 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYNARD, ELOISE Employer name Nassau County Amount $27,473.79 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CULLOUGH, CHRISTINE L Employer name SUNY College At Oswego Amount $27,473.57 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, KENNETH R Employer name Department of Health Amount $27,473.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, WILLIAM M Employer name Onondaga County Amount $27,473.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREER, EMILY Employer name 10th Dist. Nassau Nonjudicial Amount $27,473.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUTTON, ROBERT W Employer name Onondaga County Amount $27,472.49 Date 12/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, BETTY ANN Employer name Putnam County Amount $27,472.00 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, PHYLLIS Employer name Westchester County Amount $27,472.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, MARK J Employer name City of Buffalo Amount $27,473.00 Date 01/25/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CENNER, ARLENE B Employer name Westchester Health Care Corp. Amount $27,472.92 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NABET, JOHN R Employer name Nassau County Amount $27,472.00 Date 01/03/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIFKA, CHERYL A Employer name Department of Tax & Finance Amount $27,471.97 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWLETT, JOAN G Employer name St Lawrence County Amount $27,472.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, PATRICIA F Employer name Broome County Amount $27,471.58 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARKO, SAM Employer name Westchester County Amount $27,471.57 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABB, MAGGIE L Employer name Erie County Medical Cntr Corp. Amount $27,471.80 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANT, JEAN H Employer name City of White Plains Amount $27,470.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNUUTILA, RAYMOND Employer name City of Ithaca Amount $27,469.75 Date 02/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLINGER, MARGARET R Employer name Department of Tax & Finance Amount $27,471.48 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANGELO, DONALD P Employer name Central NY DDSO Amount $27,471.00 Date 02/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFNER, RANDALL A Employer name Dept Transportation Reg 2 Amount $27,470.00 Date 05/26/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAGURSKI, PEARL B Employer name Adirondack CSD Amount $27,470.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABER, LEATHA M Employer name Orleans County Amount $27,469.74 Date 10/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGREENE, KAREN S Employer name Chautauqua County Amount $27,469.12 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, CHARLES F, II Employer name Village of Sidney Amount $27,469.02 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHLSTATTER, ROSALIE Employer name Dept Labor - Manpower Amount $27,469.37 Date 07/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, STEPHEN V Employer name NYS Power Authority Amount $27,469.21 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, MARCENE E Employer name Mohawk Valley Library System Amount $27,469.00 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEUSER, TRACY O Employer name Southport Correction Facility Amount $27,468.60 Date 10/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELIA, SANDRA Employer name Mohawk Valley Psych Center Amount $27,469.00 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, STEPHANIE E Employer name Welfare Research Inc Amount $27,469.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, ELIZABETH A Employer name Cortland County Amount $27,468.25 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNEVILLE, FREDERICK A Employer name Off of The State Comptroller Amount $27,468.00 Date 01/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOMUK, KATHLEEN A Employer name Rensselaer County Amount $27,468.93 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARONEY, THOMAS P, JR Employer name NYS Gaming Commission Amount $27,468.30 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, RONALD W Employer name Greater Binghamton Health Cntr Amount $27,468.00 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, OLLIE J Employer name Manhattan Psych Center Amount $27,468.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSANTE, STEPHEN J Employer name Highland CSD Amount $27,468.00 Date 03/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INFELD, LOUISE E Employer name Supreme Ct-1st Criminal Branch Amount $27,468.00 Date 01/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCARDI, JOSEPH A Employer name City of Utica Amount $27,468.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAYE, MICHAEL R Employer name Westchester County Amount $27,467.72 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, ROBERT MICHAEL Employer name City of Utica Amount $27,467.92 Date 06/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SILVESTRI, BARBARA M Employer name Fulton County Amount $27,467.53 Date 09/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, DOROTHY H Employer name Westchester County Amount $27,467.52 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, LUZ M Employer name Erie County Amount $27,466.83 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRILL, THOMAS J Employer name Thruway Authority Amount $27,466.87 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, JOSEPH J Employer name Mid-Orange Corr Facility Amount $27,467.16 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHFORD, JOHN W Employer name City of Rochester Amount $27,466.00 Date 08/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANAMERSFORT, JANET H Employer name Monroe County Amount $27,466.00 Date 12/11/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKE, CHARLENE Employer name Orleans County Amount $27,466.78 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALIKA, LUKE K Employer name Creedmoor Psych Center Amount $27,465.36 Date 03/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPOGNA, KAROLYN Employer name Carle Place UFSD Amount $27,465.89 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKOPOULOS, ATHENA L Employer name Div Criminal Justice Serv Amount $27,465.85 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURSEN, DAVID J Employer name Village of Lake Placid Amount $27,465.00 Date 09/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, STERLING R Employer name Division of State Police Amount $27,465.00 Date 10/05/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUBIEL, HENRY W, JR Employer name South Orangetown CSD Amount $27,465.20 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARAFONDA, KATHLEEN L Employer name Gates-Chili CSD Amount $27,465.11 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARONI, MARLENE A Employer name Central NY Psych Center Amount $27,464.00 Date 07/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKNIGHT, CHARLES L Employer name Division For Youth Amount $27,465.00 Date 09/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, PATRICIA Employer name Nassau County Amount $27,464.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERANZA, JOANNE C Employer name Greece CSD Amount $27,464.50 Date 01/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNZIATO, DOMINICK A Employer name Dept Transportation Region 1 Amount $27,464.00 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, ARTHUR W, JR Employer name Division of State Police Amount $27,464.00 Date 06/26/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, GEORGE R Employer name Downstate Corr Facility Amount $27,463.00 Date 11/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMERO, ISABEL Employer name Insurance Dept-Liquidation Bur Amount $27,463.80 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKER, SUSAN L Employer name Division of State Police Amount $27,463.00 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MARTHA L Employer name Scarsdale UFSD Amount $27,463.29 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEJANI, NERGESH A Employer name Nassau County Amount $27,463.00 Date 02/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, SHERRIAN E Employer name Hudson River Psych Center Amount $27,462.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLEVICE, SHERILL Employer name Hudson Corr Facility Amount $27,462.67 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, DEBRA A Employer name Western New York DDSO Amount $27,462.28 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATT, DONALD J Employer name Town of West Seneca Amount $27,462.10 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIRON, ROBERT S Employer name State Insurance Fund-Admin Amount $27,462.00 Date 07/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, PHYLLIS Employer name Rockland Psych Center Amount $27,462.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, THEODORE J Employer name City of Geneva Amount $27,461.23 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANSON, ALEXANDER R Employer name Division of State Police Amount $27,462.00 Date 05/07/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLIKER, JOHN J Employer name Division of State Police Amount $27,462.00 Date 11/26/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PILAT, EDWARD M Employer name Wende Corr Facility Amount $27,461.70 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRODER, SUSAN M Employer name Suffolk County Amount $27,462.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRENGER, DEBORAH A Employer name Ulster County Amount $27,461.15 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, ROBERT A Employer name Department of Tax & Finance Amount $27,461.00 Date 10/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMAD, LOURDES R Employer name Queens Borough Public Library Amount $27,461.00 Date 07/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAKOWSKI, RUTH A Employer name Central NY DDSO Amount $27,461.00 Date 11/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPSKY, HENRIETTA Employer name Westchester Health Care Corp. Amount $27,461.00 Date 03/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARP, THOMAS L Employer name Hutchings Psych Center Amount $27,461.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, RAMON Employer name City of Rochester Amount $27,460.68 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, THEODORE H Employer name Downstate Corr Facility Amount $27,460.11 Date 05/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTI, JAMES J Employer name City of Niagara Falls Amount $27,460.55 Date 10/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGINA, SALVATORE J Employer name Ulster Correction Facility Amount $27,461.00 Date 01/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICURSI, EMIDIO Employer name City of Mount Vernon Amount $27,460.00 Date 02/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCHELL, JEFFREY C Employer name Village of Endicott Amount $27,461.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARPENTER, CAROLYN Employer name Hudson Valley DDSO Amount $27,460.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORTRIGHT, EARL C Employer name Woodbourne Corr Facility Amount $27,460.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, REGINA M Employer name Carthage CSD Amount $27,459.92 Date 01/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, PETER G Employer name Attica Corr Facility Amount $27,460.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DAWN M Employer name Mohawk Valley Psych Center Amount $27,459.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPPER, JOHN W Employer name Steuben County Amount $27,459.10 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAKEMAN, RICHARD J Employer name Katonah-Lewisboro UFSD Amount $27,459.00 Date 08/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEZIO, RICHARD R Employer name City of Utica Amount $27,459.00 Date 02/22/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AEDO, DANIEL S Employer name City of Lackawanna Amount $27,459.00 Date 07/31/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHRISTIE, DONNA J Employer name Erie County Medical Cntr Corp. Amount $27,458.92 Date 11/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBOTT, CARY A Employer name Union-Endicott CSD Amount $27,458.82 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLINI, DONALD R Employer name Groveland Corr Facility Amount $27,459.78 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, PAMELA Employer name Western New York DDSO Amount $27,457.37 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, EILEEN Employer name City of Yonkers Amount $27,457.00 Date 09/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, ROBERT Employer name Levittown Fire District Amount $27,456.99 Date 05/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, BARBARA A Employer name Hsc At Syracuse-Hospital Amount $27,458.79 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTON, CATHERINE M Employer name Suffolk County Amount $27,457.17 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, THOMAS J Employer name Warwick Valley CSD Amount $27,456.60 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, CHRISTOPHER Employer name Suffolk County Amount $27,456.39 Date 07/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORVATH, ELIZABETH M Employer name Erie County Amount $27,456.27 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANKOWIAK, DANIEL R Employer name Town of Orchard Park Amount $27,457.00 Date 05/15/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, PHILIP R Employer name Sullivan County Amount $27,456.24 Date 04/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEDERICH, DONA L Employer name Thruway Authority Amount $27,456.00 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREMBLAY, TERRY J Employer name Office For Technology Amount $27,456.08 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAWACKI, JUDITH A Employer name Longwood CSD At Middle Island Amount $27,456.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABIDEAU, SCOTT F Employer name Clinton Corr Facility Amount $27,456.04 Date 11/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, FRANK A Employer name Office of General Services Amount $27,456.00 Date 03/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKELS, JEANNE S Employer name Washington Corr Facility Amount $27,455.38 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, MARILYN O Employer name Cato-Meridian CSD Amount $27,455.06 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETARY, GEORGIANNA Employer name Manhattan Psych Center Amount $27,456.48 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, CHARLES E Employer name Suffolk County Amount $27,455.00 Date 01/02/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNG, EFFIE D Employer name Staten Island DDSO Amount $27,455.00 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDS, ROBERT EDWARD Employer name Dept Labor - Manpower Amount $27,455.00 Date 03/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORNSTEIN, JEANNE Employer name New York Public Library Amount $27,454.10 Date 09/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, THOMAS Employer name Altona Corr Facility Amount $27,454.09 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, MARVA Employer name Westchester Library System Amount $27,454.54 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAKLEY, JAMES H Employer name Westchester County Amount $27,454.00 Date 02/07/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSTON, WILLIAM R Employer name Town of Harrison Amount $27,454.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALLISTER, THOMAS M, III Employer name Department of Civil Service Amount $27,454.18 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMULLENS, JEAN E Employer name Otsego County Amount $27,454.00 Date 08/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, HAROLD Employer name Hudson Valley DDSO Amount $27,454.00 Date 06/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRETT, DOROTHY Employer name Div Military & Naval Affairs Amount $27,454.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, ETHAN L Employer name Off of The State Comptroller Amount $27,454.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, HARA B Employer name Commack Public Library Amount $27,453.66 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JOSEPH W Employer name City of Rye Amount $27,454.00 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEGLARZ, JOAN H Employer name Department of Transportation Amount $27,454.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPTON, GAIL C Employer name Cornell University Amount $27,453.22 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMUNDO, VICTORIA A Employer name Town of New Scotland Amount $27,453.11 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, JAMES T Employer name Suffolk County Amount $27,453.58 Date 10/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENBERG, LINDA E Employer name Office For Technology Amount $27,453.38 Date 10/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARP, MITCHELL G Employer name Albany County Amount $27,453.05 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, ROBERT J Employer name Village of Port Chester Amount $27,453.00 Date 10/26/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOZZI, JAMES S Employer name Department of Tax & Finance Amount $27,453.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, NANCY R Employer name Bethlehem CSD Amount $27,452.82 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLKES, MEDA L Employer name Long Island Dev Center Amount $27,453.00 Date 10/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMER, EWA REID Employer name Suffolk County Amount $27,453.00 Date 04/15/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIBBO, PHILLIP M Employer name Dept of Agriculture & Markets Amount $27,452.80 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURD, THOMAS N Employer name Elmira Psych Center Amount $27,453.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUYEA, JEFFREY L Employer name City of Plattsburgh Amount $27,452.27 Date 02/26/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANASTASI, PHYLLIS M Employer name City of Geneva Amount $27,452.00 Date 02/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, SUSAN L Employer name Pittsford CSD Amount $27,451.22 Date 12/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEER, STEPHEN A Employer name Ridge Road Fire District Amount $27,451.92 Date 04/29/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEPPLER, JOAN Employer name Bethlehem CSD Amount $27,452.00 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, SHARON L Employer name Lancaster CSD Amount $27,451.00 Date 08/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, GARY Employer name Office of General Services Amount $27,450.98 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLS, LEROY B Employer name Dept Transportation Region 1 Amount $27,451.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNON, TERRENCE P Employer name City of Lackawanna Amount $27,450.90 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLLMAN, DIANE E Employer name Office For The Aging Amount $27,451.00 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORONA, STANLEY, JR Employer name Town of Charleston Amount $27,450.69 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAIT, KATHLEEN J Employer name Broome DDSO Amount $27,450.28 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUREK, SHEILA C Employer name NYS Higher Education Services Amount $27,450.81 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORVATH, LAJOS Employer name Creedmoor Psych Center Amount $27,450.00 Date 05/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESSER, DIANE Employer name Nassau County Amount $27,450.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, DANIEL W Employer name BOCES-Albany Schenect Schohari Amount $27,450.10 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DENNIS M Employer name Department of Tax & Finance Amount $27,450.02 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, JOHN F Employer name Hudson River Psych Center Amount $27,450.00 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, ELOISE R Employer name Westchester County Amount $27,449.68 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCEY, PATRICK G Employer name Town of Amherst Amount $27,450.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAZZANO, JOSEPH F Employer name Nassau County Amount $27,450.00 Date 01/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOTS, MARYANN Employer name Dept Labor - Manpower Amount $27,449.26 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, MARY ALICE Employer name BOCES Erie Chautauqua Cattarau Amount $27,449.12 Date 10/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAORMINA, BARBARA J Employer name Suffolk County Amount $27,449.60 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VREDENBURGH, ROBERT M Employer name Division of State Police Amount $27,449.00 Date 06/08/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRUAX, DOLORES R Employer name Warren County Amount $27,448.75 Date 08/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESSOIR, THOMAS P Employer name Division of Parole Amount $27,449.00 Date 04/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKEEFE, MARY L Employer name Education Department Amount $27,449.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MARGARET R Employer name Temporary & Disability Assist Amount $27,448.48 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMANN, LINDA S Employer name Haverstraw-Stony Point CSD Amount $27,448.30 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVENTURE, GERALD J, SR Employer name Attica Corr Facility Amount $27,448.25 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, VIRGIL F Employer name Appellate Div 1st Dept Amount $27,448.02 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, VINCENT J Employer name City of Troy Amount $27,448.00 Date 08/15/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, RICKY L Employer name Clinton Corr Facility Amount $27,448.20 Date 05/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, DOROTHY A Employer name South Huntington UFSD Amount $27,448.21 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, CONSTANCE E Employer name Nassau County Amount $27,448.00 Date 09/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CECCE, MARSHALL F Employer name Elmira Corr Facility Amount $27,447.60 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAIRE, MARGARET M Employer name Camp Georgetown Corr Facility Amount $27,446.98 Date 10/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONECKY, PAT E Employer name New York Public Library Amount $27,446.91 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GENNARO, STEVEN P Employer name Metro Suburban Bus Authority Amount $27,447.03 Date 09/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ROBERT A Employer name Olean Public Library Amount $27,447.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASLEY, CAROLYN D Employer name Dept Labor - Manpower Amount $27,447.00 Date 09/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERA, BARBARA L Employer name Ellicottville CSD Amount $27,446.04 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, GARY D Employer name Village of Canton Amount $27,446.41 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDGAR, DONALD A Employer name Cattaraugus County Amount $27,446.12 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILECKI, HELGA Employer name Suffolk County Amount $27,446.00 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINLE, MARILYN A Employer name Town of Islip Amount $27,446.00 Date 04/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILL, BRYANNE A Employer name NYC Judges Amount $27,445.58 Date 08/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERTON, JAMES Employer name Clinton Corr Facility Amount $27,445.46 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDONI, CAMILLO F, JR Employer name City of Ithaca Amount $27,446.00 Date 01/06/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATRO, PATRICIA L Employer name Broome County Amount $27,445.35 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREER, JAMES W Employer name Grand Island CSD Amount $27,444.06 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, THOMAS J Employer name Taconic DDSO Amount $27,445.00 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUINNESS, EDWARD J Employer name Erie County Amount $27,445.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTTI, THOMAS A Employer name Division of Parole Amount $27,444.00 Date 02/21/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON MINDEN, JOHN J, JR Employer name East Islip UFSD Amount $27,444.26 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMAIN, PATRICIA J Employer name Rensselaer County Amount $27,444.20 Date 10/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, JAMES M Employer name Village of Scarsdale Amount $27,444.00 Date 01/11/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, CHARLES J Employer name Hsc At Syracuse-Hospital Amount $27,444.42 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, BARBARA J Employer name Westchester County Amount $27,444.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERONIMO, ROSEMARIE I Employer name Smithtown CSD Amount $27,443.58 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, DAVID L Employer name Suffolk County Water Authority Amount $27,443.91 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGEL, DEBRA A Employer name Chemung County Amount $27,443.37 Date 08/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISSON, KATHLEEN M Employer name Div Criminal Justice Serv Amount $27,443.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGADORN, JEFFREY G Employer name Division of State Police Amount $27,443.00 Date 02/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSKAL, MARGARET M Employer name Lackawanna City School Dist Amount $27,443.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWLER, JAY E Employer name Nanuet UFSD Amount $27,443.37 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, CHARLES J Employer name City of Schenectady Amount $27,443.00 Date 04/21/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRIEP, LACEY F Employer name Groton CSD Amount $27,442.68 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSSELWHITE, RONALD C Employer name Town of North Hempstead Amount $27,443.00 Date 04/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, JAMES, JR Employer name Wayne County Amount $27,442.37 Date 12/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLEN, LUCY T Employer name SUNY Health Sci Center Brooklyn Amount $27,442.28 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNS, BEVERLY R Employer name Downstate Corr Facility Amount $27,442.44 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAUFIELD, LAWRENCE M Employer name St Lawrence Psych Center Amount $27,442.00 Date 03/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULKNER, MARY A Employer name Department of Tax & Finance Amount $27,442.11 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEINLEIN, DAVID R Employer name Erie County Amount $27,442.54 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFANO, SALVATRICE M Employer name Herricks UFSD Amount $27,442.09 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CITRON, WILLIAM T Employer name City of White Plains Amount $27,442.00 Date 08/22/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNICKLES, ROBERT C Employer name Camp Gabriels Corr Facility Amount $27,442.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSSO, ANN Employer name Education Department Amount $27,441.64 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUIS, JOCELYNE B Employer name Nassau Health Care Corp. Amount $27,441.26 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGLIENTE, LOU ANN Employer name Clarkstown CSD Amount $27,441.28 Date 07/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUSA, BEVERLY A Employer name Livingston Correction Facility Amount $27,441.13 Date 08/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELSKY, BARRY J Employer name Department of Tax & Finance Amount $27,440.31 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAY, NORMAN S, JR Employer name Craig Developmental Center Amount $27,441.00 Date 10/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDER, SALLY L Employer name Western NY Childrens Psych Center Amount $27,441.00 Date 02/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLASANTO, ARLEEN S Employer name Cortland County Amount $27,439.61 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, ROBERTA L Employer name Central NY Psych Center Amount $27,440.00 Date 09/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JAMES R Employer name City of Syracuse Amount $27,440.00 Date 04/02/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POTTER, ELDON FRANKLIN Employer name City of Albany Amount $27,440.00 Date 08/17/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DURLAND, NATHAN C, JR Employer name Dept Transportation Region 8 Amount $27,439.00 Date 05/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ROBERT B Employer name Sing Sing Corr Facility Amount $27,439.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUERADO, EDWARD Employer name City of Binghamton Amount $27,439.03 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, CYNTHIA L Employer name Staten Island DDSO Amount $27,439.00 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIBBLE, GLENNA Employer name Department of Health Amount $27,439.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, DANIEL E Employer name Dept Transportation Region 6 Amount $27,439.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGRANDE, ANN S Employer name Department of Transportation Amount $27,437.81 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUFE, ELLEN J Employer name Department of Transportation Amount $27,437.69 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MABLE Employer name Nassau County Amount $27,438.53 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBONIS, ELVIRA A Employer name Dept Labor - Manpower Amount $27,438.48 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORY, CAROL S Employer name BOCES-Westchester Putnam Amount $27,437.93 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANZALONE, KATHLEEN A Employer name 10th Dist. Nassau Nonjudicial Amount $27,437.51 Date 11/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEPLER, ROBIN L Employer name SUNY Brockport Amount $27,437.40 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASHINSKY, ANNA Employer name SUNY Stony Brook Amount $27,436.48 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, CHARLES J, JR Employer name Office of General Services Amount $27,436.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWULICH, MICHAEL S Employer name Elmira Corr Facility Amount $27,436.00 Date 01/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, CARMELA I Employer name Albany County Amount $27,437.20 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JOHN VANNESS Employer name Tompkins County Amount $27,437.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTTRE, ELIZABETH M Employer name Town of Brookhaven Amount $27,436.00 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAZZOLO, SEBASTIAN R Employer name City of Rochester Amount $27,436.00 Date 01/04/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERRICK, ROSCOE S Employer name Moriah Shock Incarce Corr Fac Amount $27,435.79 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, DAVID D Employer name Town of Islip Amount $27,436.00 Date 01/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOZNIAK, RICHARD R Employer name Department of Motor Vehicles Amount $27,436.00 Date 08/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE STEFANO, DONNA Employer name Rockland County Amount $27,435.14 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONCAR, JUDITH M Employer name City of Buffalo Amount $27,435.71 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, SUSAN L Employer name Cold Spring Harbor CSD Amount $27,435.72 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLETT, WILLIAM D Employer name Lockport City School Dist Amount $27,435.59 Date 01/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, BARBARA J Employer name Mohawk Valley Psych Center Amount $27,435.00 Date 07/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDEK, PATRICIA E Employer name Nanuet UFSD Amount $27,435.13 Date 02/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANTILLO, PHILIP Employer name City of Syracuse Amount $27,434.34 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, ROGER D Employer name Cornell University Amount $27,435.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, JOHN A Employer name Nassau County Amount $27,434.96 Date 04/17/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AURIENCE, KACEY A Employer name Oneida County Amount $27,434.88 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN-COWIT, LINDA Employer name Monroe County Amount $27,435.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENZEL, THOMAS J Employer name Division of State Police Amount $27,434.00 Date 09/01/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIBSON, GERALD F Employer name St Lawrence County Amount $27,434.00 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, KEVIN S Employer name Jamestown Community College Amount $27,433.32 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANO, SALVATORE J Employer name Village of Seneca Falls Amount $27,434.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADSWORTH, CANDACE E Employer name Onondaga County Amount $27,433.34 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLEN, GREGORY A, SR Employer name Town of Carmel Amount $27,433.00 Date 09/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, GEORGE R, SR Employer name Health Research Inc Amount $27,432.62 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTY, ERNESTINE A Employer name Nassau County Amount $27,433.00 Date 05/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, MARTHA M Employer name J N Adam Dev Center Amount $27,433.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMANQUE, GERALD B Employer name Dept Transportation Reg 2 Amount $27,433.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPE, JEFFREY Employer name Williamsville CSD Amount $27,432.45 Date 03/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDUINO, ANTHONY F Employer name Copiague UFSD Amount $27,432.00 Date 07/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, NOELLA H Employer name SUNY College At Plattsburgh Amount $27,432.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYBKA, JOHN M, JR Employer name Dept of Correctional Services Amount $27,431.98 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCK, STEVEN Employer name Otsego County Amount $27,431.85 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, JOHN C Employer name Western New York DDSO Amount $27,432.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, MICHAEL F Employer name Western Regional Otb Corp. Amount $27,432.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELCASTRO, BARBARA J Employer name Department of Health Amount $27,431.33 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDHEIMER, STEPHANIE H Employer name BOCES-Rockland Amount $27,430.71 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLILAND, JAMES M Employer name City of Rochester Amount $27,430.21 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMICHAEL, MARYANN Employer name Nassau County Amount $27,431.30 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKELL, JUDY G Employer name Broome County Amount $27,431.04 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, FRANK Employer name Division of State Police Amount $27,431.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, DEBORAH E Employer name Rochester Psych Center Amount $27,430.08 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, OPHELIA Employer name Long Island Dev Center Amount $27,430.00 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, HORACE Employer name Newburgh City School Dist Amount $27,430.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALTON C Employer name Cato-Meridian CSD Amount $27,429.46 Date 10/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTH, PAUL Employer name Office of General Services Amount $27,430.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, GERALDINE M Employer name Western New York DDSO Amount $27,429.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITING, BRADLEY M Employer name Workers Compensation Board Bd Amount $27,428.93 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICKERY, ROBERTA M Employer name Cornell University Amount $27,429.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOCK, GERALD L Employer name Franklin County Amount $27,429.45 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTIS, JEANNE M Employer name Onteora CSD At Boiceville Amount $27,429.43 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLITA, RICKY Employer name City of Yonkers Amount $27,428.34 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, HARRY E Employer name Dept Transportation Region 8 Amount $27,428.76 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, EVELYN D Employer name Brooklyn Public Library Amount $27,428.66 Date 09/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROKUSKIE, THOMAS Employer name Broome DDSO Amount $27,428.03 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERT, BEVERLY J Employer name Town of Greenburgh Amount $27,428.00 Date 01/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, ROSEMARIE Employer name New Rochelle City School Dist Amount $27,428.27 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CABE, MARY C Employer name West Seneca CSD Amount $27,428.32 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECCHIA, FRANCIS W Employer name Office of Mental Health Amount $27,427.56 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, DONALD A Employer name Div Military & Naval Affairs Amount $27,428.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JAMES J, JR Employer name Nassau County Amount $27,427.81 Date 04/03/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLANDING, VAUGHN C Employer name Onondaga County Amount $27,427.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSBROOK, CATHERINE J Employer name Oneida Correctional Facility Amount $27,427.22 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESKY, ROBERT J Employer name City of Glen Cove Amount $27,427.20 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLITTIER, LOUIS J Employer name Erie County Amount $27,427.12 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, DOUGLAS A Employer name Town of Binghamton Amount $27,427.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DAVID W Employer name Camp Gabriels Corr Facility Amount $27,426.94 Date 12/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDAS, MARIA B Employer name NYS Community Supervision Amount $27,426.88 Date 06/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOWERS, JAMES H Employer name Town of Mayfield Amount $27,426.06 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MATTHEW C Employer name Green Haven Corr Facility Amount $27,426.81 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBAIN, WALDA W Employer name Temporary & Disability Assist Amount $27,426.78 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELCHER, GLADYS M Employer name Pilgrim Psych Center Amount $27,426.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ROBERT A Employer name City of Lockport Amount $27,425.55 Date 01/13/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLAND, MICHAEL J Employer name Sunmount Dev Center Amount $27,425.49 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCA, VIRGINIA A Employer name Fourth Jud Dept - Nonjudicial Amount $27,426.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSHOT, RAYMOND E Employer name Town of Parma Amount $27,426.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOAN L Employer name Valley Stream Chsd Amount $27,426.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPHAEL COHEN, PHYLLIS Employer name Nassau County Amount $27,426.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTKINS, STEPHEN M Employer name Wende Corr Facility Amount $27,425.37 Date 02/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, ROGER H Employer name Dept Transportation Region 4 Amount $27,425.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, TINA E Employer name Ithaca City School Dist Amount $27,425.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, RENALDO Employer name Thruway Authority Amount $27,425.78 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTBILL, ROBERTA Z Employer name North Bellmore UFSD Amount $27,425.00 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, MARY L Employer name Lincoln Corr Facility Amount $27,424.10 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUNELLO, DONNA Employer name Division of State Police Amount $27,424.02 Date 05/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULGER, JEFFREY Employer name Town of Colonie Amount $27,424.22 Date 10/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITO, JOAN C Employer name BOCES Eastern Suffolk Amount $27,424.96 Date 11/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, JAMES S Employer name Mohawk Valley Psych Center Amount $27,424.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKINS, WALLACE Employer name SUNY Health Sci Center Syracuse Amount $27,424.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCELL, WILLIAM R Employer name City of Kingston Amount $27,423.35 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERENDT, DOLORES M Employer name Appellate Div 4th Dept Amount $27,423.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STETTNER, PATRICIA M Employer name Monroe County Amount $27,423.22 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMMARTINO, JOHN J Employer name City of White Plains Amount $27,424.00 Date 11/22/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZGERALD, JAMES M Employer name Dpt Environmental Conservation Amount $27,423.36 Date 09/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ERIC R Employer name Hilton CSD Amount $27,423.00 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNHARDT, JOHN T Employer name Dept Transportation Region 8 Amount $27,423.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, RITA L Employer name BOCES-Nassau Sole Sup Dist Amount $27,422.64 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGARE, ANNA M Employer name Office For Technology Amount $27,422.10 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENSON, TIMOTHY T Employer name Tompkins County Amount $27,422.87 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, BRUCE E Employer name Delaware County Amount $27,422.82 Date 09/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILION, ELISHEVA Employer name NYS Power Authority Amount $27,422.52 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAPPECHIO, KATHERINE Employer name City of Buffalo Amount $27,422.00 Date 10/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLUN, HARRY G Employer name Nassau County Amount $27,422.04 Date 09/02/1971 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLIGAN, MARTIN J Employer name Albion Corr Facility Amount $27,422.02 Date 12/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAFT, DONALD C Employer name Children & Family Services Amount $27,422.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTTOLANO, THERESA A Employer name Village of Ellenville Amount $27,422.00 Date 01/05/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTSON, ROXANNE M Employer name Metropolitan Trans Authority Amount $27,421.10 Date 07/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, ALMA Employer name State Insurance Fund-Admin Amount $27,421.94 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAAP, JAMES C Employer name Orange County Amount $27,421.83 Date 01/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, DONALD H Employer name Chautauqua County Amount $27,421.84 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALL, THOMAS W Employer name City of Binghamton Amount $27,421.04 Date 07/30/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAVOY, ROBERT E Employer name Office of General Services Amount $27,421.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRVINE, KARYL E Employer name Dept Transportation Region 7 Amount $27,421.27 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERO, FRANK P Employer name Auburn Corr Facility Amount $27,421.00 Date 04/12/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCE, ERNEST J, III Employer name Division of State Police Amount $27,421.00 Date 04/13/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACGREGOR, JOAN C Employer name Department of Motor Vehicles Amount $27,421.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILNEY, LEONARD G, JR Employer name Niagara County Amount $27,420.84 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, VINCENT Employer name Long Beach City School Dist 28 Amount $27,420.68 Date 04/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDI, DANIEL J Employer name Village of Rockville Centre Amount $27,420.00 Date 06/07/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKE, LOUIS W Employer name Raquette Lake UFSD Amount $27,420.36 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WILLIAM J Employer name City of Fulton Amount $27,420.48 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARY, VALERIE V Employer name Westchester County Amount $27,420.48 Date 06/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JAMES Employer name Katonah-Lewisboro UFSD Amount $27,420.00 Date 04/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORCHIA, SALVATORE J Employer name City of Utica Amount $27,420.00 Date 06/15/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRIDLEY, RUSSELL W Employer name Chemung County Amount $27,420.00 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOCE, JOYCE H Employer name Rockland County Amount $27,419.61 Date 07/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALLO, MICHAEL R Employer name Supreme Ct-1st Civil Branch Amount $27,419.86 Date 06/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNAGEL, BARBARA Employer name Westchester County Amount $27,419.32 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSER, JOHN A Employer name Erie County Medical Cntr Corp. Amount $27,419.63 Date 09/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, SOSAMMA M Employer name Nassau Health Care Corp. Amount $27,419.00 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMO, FRANK Employer name Village of Mamaroneck Amount $27,419.00 Date 07/21/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAGGERTY, CHRISTINA M Employer name Niagara Frontier Trans Auth Amount $27,419.16 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, VICTORIA Employer name Erie County Amount $27,419.04 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLASS, WILLIAM D Employer name Town of Poughkeepsie Amount $27,419.00 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ERWIN L Employer name City of Oneida Amount $27,419.00 Date 08/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCKENNA, PATRICIA S Employer name Finger Lakes DDSO Amount $27,419.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUARIELLA, JOAN Employer name Department of Tax & Finance Amount $27,419.00 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TASCIOTTI, PHILIP F, JR Employer name Dutchess County Amount $27,419.00 Date 06/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, PAUL J Employer name City of Buffalo Amount $27,419.00 Date 11/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMARCA, SUSIE Employer name NYC Civil Court Amount $27,418.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, MARJORIE E Employer name Hudson Valley DDSO Amount $27,418.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DAVID T Employer name Nassau County Amount $27,418.00 Date 01/05/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRINTSKY, CONSTANCE C Employer name Off of The State Comptroller Amount $27,418.25 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name READ, GODFREY T Employer name Dept Labor - Manpower Amount $27,418.00 Date 06/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARROTTE, ARTHUR L Employer name Coxsackie Corr Facility Amount $27,418.00 Date 05/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUICK, DENNIS L Employer name Dept Transportation Region 9 Amount $27,418.00 Date 03/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, RICHARD Employer name Lincoln Corr Facility Amount $27,418.00 Date 09/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSITZKE, RUTH Employer name Port Jefferson UFSD Amount $27,418.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EUGENE L Employer name BOCES-Sullivan Amount $27,418.00 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, RANDY F Employer name Town of Cazenovia Amount $27,417.16 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, JACQUELINE Employer name Jamestown Urban Renewal Agcy Amount $27,417.92 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUBOLD, ROBERT J Employer name Pilgrim Psych Center Amount $27,417.00 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGERMAN, CELIA B Employer name Dept Labor - Manpower Amount $27,417.96 Date 12/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, SANDRA L Employer name NYS Higher Education Services Amount $27,416.52 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINENBROKER, LINDA S Employer name Dutchess County Amount $27,416.75 Date 09/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYSON, BARBARA J Employer name Department of Health Amount $27,417.65 Date 11/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JOHN P Employer name City of Syracuse Amount $27,417.00 Date 05/10/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUASTELLA, GEORGE Employer name Westchester County Amount $27,416.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, BARRY J Employer name Chautauqua Lake CSD Amount $27,416.28 Date 02/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNIG, PETER Employer name Westchester County Amount $27,416.00 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERI, RAYMOND R Employer name Department of Transportation Amount $27,415.65 Date 03/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGGETT, MARK D Employer name Columbia County Amount $27,416.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIOLETTE, ROBERT P Employer name Capital Dist Child&Youth Serv Amount $27,415.50 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWKAR, VENKATESH T Employer name Rockland County Amount $27,415.16 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, MARLENE A Employer name SUNY College At Plattsburgh Amount $27,415.03 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOURTELLOT, ROGER E Employer name Shenendehowa CSD Amount $27,414.92 Date 10/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DONNA C Employer name Onondaga County Amount $27,414.32 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEILBRUNN, JOAN Employer name Nassau County Amount $27,415.00 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, ADELAIDA Employer name Department of Law Amount $27,415.48 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALCHUSKI, JOE R Employer name Suffolk County Water Authority Amount $27,415.00 Date 09/25/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACBRIDE, JON P Employer name Monroe County Amount $27,414.00 Date 08/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNINI, RALPH Employer name Town of Islip Amount $27,414.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTOSINO, DENISE M Employer name Erie County Amount $27,413.91 Date 01/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEDMONT, DONALD H Employer name Niagara County Amount $27,413.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, GARY C Employer name City of Syracuse Amount $27,413.00 Date 02/14/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPARACO, ANIELLO S Employer name Dept Transportation Region 9 Amount $27,413.00 Date 11/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RING, JAMES J Employer name Westchester County Amount $27,414.00 Date 01/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, BRUCE R Employer name Cayuga Correctional Facility Amount $27,414.00 Date 09/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LINDA Employer name Pilgrim Psych Center Amount $27,412.23 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIERS, ROBERT E Employer name Dept Transportation Region 3 Amount $27,413.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLETTI, ANTHONY M Employer name Erie County Amount $27,412.09 Date 06/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GLYNN, LAURA N Employer name Shenendehowa CSD Amount $27,412.50 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, CHERYL L Employer name Town of Tonawanda Amount $27,412.90 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYR, EDWARD J Employer name Upstate Correctional Facility Amount $27,412.04 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMP, DONALD A Employer name City of Rochester Amount $27,412.00 Date 04/28/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOOKER, JEFFREY R Employer name Allegany County Amount $27,412.41 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOENIG, THERESA A Employer name NYS Psychiatric Institute Amount $27,412.00 Date 10/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUALE, STEVEN P Employer name Division of State Police Amount $27,412.00 Date 07/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLMES, JANET Employer name William Floyd UFSD Amount $27,411.68 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEN, HSIOWYENG Employer name Nassau Health Care Corp. Amount $27,411.46 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, CAROLE A Employer name Nassau County Amount $27,411.17 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISLER, GUSTAVE A Employer name Nassau County Amount $27,411.15 Date 04/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POUND, JANE E Employer name Division of State Police Amount $27,412.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURDLE, CHARLES R Employer name Metro Suburban Bus Authority Amount $27,411.71 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEERING, IRIS M Employer name Metro New York DDSO Amount $27,411.10 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, WYINONA Employer name Westchester County Amount $27,411.00 Date 01/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DUSEN, DAVID A Employer name Village of Canastota Amount $27,410.92 Date 12/10/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOTO, FRANKLIN A Employer name Dept of Correctional Services Amount $27,411.00 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIELKE, ROBERT F Employer name Department of Tax & Finance Amount $27,410.30 Date 05/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBDELL, EUGENE R Employer name Moriah Shock Incarce Corr Fac Amount $27,411.00 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHNEY, MICHELE M Employer name Rensselaer County Amount $27,410.15 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, LAURA A Employer name Schenectady County Amount $27,410.65 Date 02/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRE, MYRIAM Employer name Hudson Valley DDSO Amount $27,410.49 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLECKI, RICHARD B Employer name Senate Special Annual Payroll Amount $27,410.05 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMMERFORD, FREDERICK C Employer name Town of Colonie Amount $27,410.76 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEBULUN, WALTER S Employer name Parkside Corr Facility Amount $27,410.04 Date 10/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEED, WILLIAM H Employer name Troy Housing Authority Amount $27,410.00 Date 12/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, RICHARD M Employer name City of Schenectady Amount $27,410.00 Date 03/29/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADY, TERESA C Employer name Westchester County Amount $27,410.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, RONALD Employer name Bronx Psych Center Amount $27,410.00 Date 05/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLITZ, MARGARET A Employer name Chemung County Amount $27,409.73 Date 03/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOYCIECHOWSKI, JANE Employer name Liverpool CSD Amount $27,409.65 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, JOHN LOUIS Employer name City of Albany Amount $27,410.00 Date 05/04/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHAFFER, RICHARD L Employer name Fishkill Corr Facility Amount $27,410.00 Date 10/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTEMILLER, GAYLE C Employer name Central NY DDSO Amount $27,409.39 Date 05/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANNON, CHRISTOPHER G Employer name Westchester County Amount $27,409.40 Date 03/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWSER, JAMES F Employer name Greene Corr Facility Amount $27,409.00 Date 12/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, SUSAN C Employer name Erie County Amount $27,409.00 Date 01/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUART, MARILYN B Employer name Honeoye Falls-Lima CSD Amount $27,409.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATT, MAUREEN R Employer name Mid-State Corr Facility Amount $27,409.02 Date 11/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, MARCIA A Employer name Hannibal CSD Amount $27,409.01 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ANTHONY, JR Employer name Brooklyn Public Library Amount $27,408.00 Date 01/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRUSO, DOMENICA M Employer name Central NY Psych Center Amount $27,408.70 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARENA, THOMAS K, JR Employer name NYC Criminal Court Amount $27,408.00 Date 07/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUKIC, THOMAS JOHN Employer name City of Lackawanna Amount $27,407.25 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRON, DONALD Employer name SUNY College At Plattsburgh Amount $27,407.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, KENNETH J Employer name Town of Nunda Amount $27,408.00 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESLEY, JILL L Employer name Rochester Psych Center Amount $27,407.31 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, CAROL ANN Employer name Nassau Health Care Corp. Amount $27,406.82 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, CARMELLA C Employer name Indian River CSD Amount $27,406.99 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILKS, DOUGLAS W Employer name Town of Dayton Amount $27,407.00 Date 11/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, JOANNE M Employer name Mamaroneck UFSD Amount $27,406.56 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, THOMAS M Employer name City of Buffalo Amount $27,406.11 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KAREN S Employer name Canandaigua City School Dist Amount $27,406.77 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMART, VIRIS Employer name Rockland County Amount $27,406.71 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, JOAN M Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $27,406.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, LILLY-ANN E Employer name Clarkstown CSD Amount $27,406.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIE, JOHN V Employer name Division of State Police Amount $27,406.00 Date 05/22/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELS, ORANELLE Employer name Buffalo Psych Center Amount $27,406.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGAMBATO, ANTHONY M Employer name Town of Colonie Amount $27,405.48 Date 09/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMES, DAISY R Employer name Dept Labor - Manpower Amount $27,405.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURSO, ROBERT M Employer name Town of Brookhaven Amount $27,405.00 Date 06/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAIR, LINDA M Employer name Department of Motor Vehicles Amount $27,404.27 Date 07/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERS, MATTHEW Employer name Port Authority of NY & NJ Amount $27,405.00 Date 06/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUPTA, VIRENDRA KUMAR Employer name Chemung County Amount $27,405.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, GARY L Employer name City of Plattsburgh Amount $27,405.00 Date 02/17/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLEMENTS, JOHN D Employer name Sullivan County Amount $27,404.25 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPMAN, SUSAN K Employer name Greene County Amount $27,404.14 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, BLONDELL M Employer name Pilgrim Psych Center Amount $27,403.30 Date 07/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, MARK D Employer name City of Oneida Amount $27,403.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, SHIRLEY L Employer name Taconic DDSO Amount $27,404.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOCK, ANNETTE I Employer name Onondaga County Amount $27,403.45 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEENAN, MARYANN Employer name Glen Cove City School Dist Amount $27,403.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE GROW, JOAN F Employer name Jericho UFSD Amount $27,402.90 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLARD, DALE R Employer name Southport Correction Facility Amount $27,402.48 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEMAN, JUDITH Employer name Broome County Amount $27,403.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARLOW, FRANCIS E Employer name Village of Massena Amount $27,403.00 Date 01/05/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOSI, ROBERT A Employer name Pilgrim Psych Center Amount $27,403.00 Date 09/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDOLPH, CHRISTINE P Employer name Sunmount Dev Center Amount $27,402.01 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMMER, PHYLLIS J Employer name Dept Transportation Region 4 Amount $27,403.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMELIN, DAVID L Employer name Dpt Environmental Conservation Amount $27,402.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOEL, GLADYS Employer name Creedmoor Psych Center Amount $27,402.00 Date 01/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEMER, JANICE L Employer name Washington County Amount $27,402.00 Date 01/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIU, YOLANDA T Y Employer name East Ramapo CSD Amount $27,402.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, JOSE Employer name Edgecombe Corr Facility Amount $27,401.52 Date 03/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYERS, NOEL F Employer name Orchard Park CSD Amount $27,402.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, RALPH A Employer name City of Jamestown Amount $27,401.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERNA, MARION M Employer name City of Newburgh Amount $27,402.00 Date 02/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTENSEN, DONALD M Employer name City of Rensselaer Amount $27,401.00 Date 08/01/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TELIAN, BERNICE G Employer name SUNY College Technology Delhi Amount $27,401.00 Date 06/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORIO, ANGELO Employer name Village of Lawrence Amount $27,400.95 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABALOS, PRAXEDES C Employer name Mid-Hudson Psych Center Amount $27,400.29 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERHERM, KATHLEEN Employer name Town of Eastchester Amount $27,400.09 Date 01/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERSON, GUY L Employer name Village of Phelps Amount $27,400.02 Date 09/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLETTE, LAWRENCE W Employer name Buffalo Psych Center Amount $27,401.00 Date 10/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, MICHAEL A Employer name Department of Health Amount $27,400.13 Date 08/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREZOWSKI, RICHARD S Employer name Town of Cheektowaga Amount $27,400.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDLAR, KING F Employer name Kings Park Psych Center Amount $27,400.00 Date 08/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KATHERINE A Employer name Clinton County Amount $27,399.99 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDAZZO, THOMAS A Employer name Rochester City School Dist Amount $27,399.86 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, ROBERT M Employer name Monroe County Amount $27,400.00 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, KATHRYN C Employer name Trumansburg CSD Amount $27,399.60 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMIOLI, ROSEMARIE T Employer name Hauppauge UFSD Amount $27,399.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMLINSON, JESSICA Employer name Suffolk County Amount $27,399.00 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, DANIEL D Employer name Town of Pittsford Amount $27,399.34 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURGUIGNON, ROBERT L Employer name Division of State Police Amount $27,399.00 Date 09/05/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHARLES, MICHAEL K Employer name Village of Goshen Amount $27,398.84 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, BARBARA A Employer name NYS Power Authority Amount $27,399.00 Date 11/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, JOHN W Employer name City of Oneida Amount $27,398.10 Date 11/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name APUZZO, VIVIAN Employer name Yonkers City School Dist Amount $27,398.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLYBURN, LOUISE J Employer name City of Buffalo Amount $27,398.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRAGUSA, MICHAEL J Employer name City of Watertown Amount $27,398.77 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, PATRICIA A Employer name Nassau County Amount $27,398.48 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, LAURA Employer name Essex County Amount $27,397.41 Date 03/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSIOREK, EDMUND Employer name Genesee County Amount $27,398.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, KEVIN M Employer name City of Johnstown Amount $27,397.80 Date 07/21/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORRIS, CAROL M Employer name SUNY Buffalo Amount $27,397.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O`NEIL, SANDRA E Employer name Albany County Amount $27,397.00 Date 01/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SI FONTES, CARMEN E Employer name Nassau Health Care Corp. Amount $27,396.85 Date 07/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA A Employer name Kings Park CSD Amount $27,397.04 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, ALONZA Employer name Children & Family Services Amount $27,397.00 Date 03/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORAWAR, NINETT A Employer name Metro New York DDSO Amount $27,396.20 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULDER, ELEANORE Employer name Pilgrim Psych Center Amount $27,396.81 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, VEE M Employer name Department of Health Amount $27,396.71 Date 12/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHECO, FELIX Employer name Brooklyn DDSO Amount $27,395.90 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, KATHERINE M Employer name Finger Lakes DDSO Amount $27,396.25 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLAND, ALTAIR C Employer name Albany County Amount $27,394.85 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JOHN M, JR Employer name Village of Scotia Amount $27,396.00 Date 11/02/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUGLIELMO, MARGARET A Employer name Westchester County Amount $27,396.00 Date 12/28/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBI, PHYLLIS M Employer name BOCES-Onondaga Cortland Madiso Amount $27,395.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, GEORGE M Employer name Town of Elmira Amount $27,395.42 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, VALERIE M Employer name Third Jud Dept - Nonjudicial Amount $27,394.81 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFALO, EVELYN J Employer name Port Washington UFSD Amount $27,394.75 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOIS, TERRANCE B Employer name Greene County Amount $27,394.24 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARF, ROBERT C Employer name Town of Candor Amount $27,394.00 Date 11/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISCUM, ROGER W Employer name Riverview Correction Facility Amount $27,394.15 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, RADAMES R Employer name Children & Family Services Amount $27,393.46 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, GLENN R Employer name Woodbourne Corr Facility Amount $27,393.28 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGLE, WILLIAM W Employer name Hutchings Psych Center Amount $27,393.12 Date 10/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHEL, LESLIE A Employer name Suffolk County Amount $27,393.10 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZWELLS, ROSALIA Employer name Temporary & Disability Assist Amount $27,393.11 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGOTTI, MARYJANE Employer name Mohawk Valley Psych Center Amount $27,393.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELSEN, DONALD Employer name Long Island St Pk And Rec Regn Amount $27,393.78 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, ANGELINA Employer name Department of Tax & Finance Amount $27,392.25 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVACIK, MARLENE J Employer name City of Buffalo Amount $27,392.03 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSTICE, FRANK G, JR Employer name Steuben County Amount $27,392.73 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, JOHN P Employer name Dept Transportation Region 5 Amount $27,393.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FADELEY, EVE M Employer name Erie County Medical Cntr Corp. Amount $27,392.28 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MERRILL J Employer name Great Meadow Corr Facility Amount $27,392.00 Date 08/11/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, MARLENE M Employer name Roswell Park Cancer Institute Amount $27,392.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEYEAR, THOMAS J Employer name Moriah CSD Amount $27,391.71 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMAN, HALCOTT A, JR Employer name Harlem Valley Psych Center Amount $27,391.00 Date 10/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAKULA, EMIL, JR Employer name Division of State Police Amount $27,392.00 Date 02/21/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILES, GEORGENE G Employer name Dept Labor - Manpower Amount $27,391.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITELEY, JOAN R Employer name Office of General Services Amount $27,392.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, GLADYS L Employer name Dept Labor - Manpower Amount $27,391.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRIZARRY, JIMMIE Employer name Southport Correction Facility Amount $27,390.03 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMPLE, L ROBERT Employer name Syracuse Housing Authority Amount $27,390.54 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, RAYMOND S Employer name Central NY DDSO Amount $27,390.00 Date 02/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, MAUREEN A Employer name Suffolk County Amount $27,390.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLARD, PATRICIA A Employer name Department of Motor Vehicles Amount $27,390.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, KARL F Employer name Finger Lakes DDSO Amount $27,390.00 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, CYNTHIA A Employer name Washington County Amount $27,389.77 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTIN, EDWARD G Employer name Elmira Corr Facility Amount $27,389.84 Date 07/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACGREGOR, THOMAS J Employer name SUNY College At Potsdam Amount $27,389.78 Date 11/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, DAWN M Employer name Hsc At Syracuse-Hospital Amount $27,389.07 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONE, PHYLLIS A Employer name Westchester Health Care Corp. Amount $27,389.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSALA, JEANETTE Employer name Mt Sinai UFSD Amount $27,389.31 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, JOHN F Employer name Dept Transportation Reg 11 Amount $27,389.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBA, RANDOLPH Employer name Town of Vernon Amount $27,389.25 Date 06/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, RUTHLEE Employer name Erie County Amount $27,388.92 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONS, DONNA M Employer name SUNY College At Oneonta Amount $27,389.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT OSANN, GINGER M Employer name Pilgrim Psych Center Amount $27,388.00 Date 02/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, DAVID J Employer name City of Rochester Amount $27,389.00 Date 02/22/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OWENS, JANE E Employer name Dutchess County Amount $27,388.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDY, WILLIAM A Employer name Albany County Amount $27,388.00 Date 08/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBERT E Employer name Great Neck UFSD Amount $27,388.00 Date 01/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMBIK, DAVID J Employer name Central NY Psych Center Amount $27,387.94 Date 04/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAGLAND, MARGARET A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $27,387.83 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, MICHAEL W Employer name Thruway Authority Amount $27,387.05 Date 08/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JEFFREY B Employer name Mt Mcgregor Corr Facility Amount $27,387.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHY, DARLENE R Employer name Onondaga County Amount $27,387.45 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNE, JAMES E Employer name Albany City School Dist Amount $27,387.17 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAZERSKY, WILLIAM M Employer name Monroe Woodbury CSD Amount $27,386.98 Date 12/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'YANG, PATRICIA Employer name Queens Borough Public Library Amount $27,387.00 Date 11/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ARLINE N Employer name New York Public Library Amount $27,387.00 Date 05/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDINALI, JEFFREY M Employer name City of Oneida Amount $27,386.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAMUELS, STEVEN A Employer name Eastern NY Corr Facility Amount $27,387.07 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUQUETTE, MARGARET J Employer name Cornell University Amount $27,386.00 Date 01/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCHELL, DARCELLE L Employer name Fulton County Amount $27,386.52 Date 01/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENIOR, DELORES Employer name NYS Higher Education Services Amount $27,386.34 Date 05/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, FRED D Employer name Hudson Valley DDSO Amount $27,385.36 Date 08/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, NITZIA M Employer name Metro New York DDSO Amount $27,385.82 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SUSAN MARIE Employer name Hudson River Psych Center Amount $27,385.33 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLO, SUSAN E Employer name Port Authority of NY & NJ Amount $27,385.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODINHO, ANTONIO Employer name Ufsd of The Tarrytowns Amount $27,384.31 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROROCCO, JOSEPH D Employer name Suffolk County Amount $27,384.04 Date 01/08/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOUIS, FRITZ JEAN Employer name SUNY Health Sci Center Brooklyn Amount $27,384.54 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JEAN L Employer name Monroe County Amount $27,383.96 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHEB, CYNTHIA A Employer name Middle Country CSD Amount $27,384.43 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, DAVID A Employer name Erie County Amount $27,383.80 Date 06/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERCY, BONNIE L Employer name Yates County Amount $27,384.32 Date 03/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, MICHAEL D Employer name Sagamore Psych Center Children Amount $27,383.61 Date 08/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWSER, HELEN T Employer name Erie County Amount $27,383.00 Date 01/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, CATHERINE D Employer name Nyack UFSD Amount $27,383.00 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLUM, JOYCE Employer name Western New York DDSO Amount $27,383.16 Date 09/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDENBURGH, LINDA S Employer name Sullivan County Amount $27,382.89 Date 10/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTIGUY, AGNES A Employer name North Colonie CSD Amount $27,382.50 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MULLEN, KARYN M Employer name Department of Health Amount $27,382.48 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMARRE, DONALD J Employer name City of Rensselaer Amount $27,382.13 Date 05/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILES, RICHARD A Employer name Erie County Medical Cntr Corp. Amount $27,382.68 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONGAN, JOSEPH F Employer name Workers Compensation Board Bd Amount $27,382.00 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, CHARLIE Employer name Nassau County Amount $27,382.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, ANN MICHELE Employer name Village of Bronxville Amount $27,382.11 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYSKO, DANIEL F Employer name City of North Tonawanda Amount $27,382.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITCHER, MARK S Employer name Saratoga County Amount $27,382.04 Date 04/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, LENORE Employer name Hudson Valley DDSO Amount $27,382.00 Date 09/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINCIPE, PATRICK G Employer name Port Authority of NY & NJ Amount $27,382.00 Date 10/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, GAIL H Employer name Off of The State Comptroller Amount $27,381.14 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, JULIO C Employer name NYC Convention Center Opcorp Amount $27,381.88 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KINNEY, NANCY Employer name Hudson Valley DDSO Amount $27,381.48 Date 01/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARR, JOYCE L Employer name Roswell Park Cancer Institute Amount $27,381.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRASTRU, MARIE S Employer name Fourth Jud Dept - Nonjudicial Amount $27,381.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBENOLT, KENNETH L Employer name Finger Lakes DDSO Amount $27,381.00 Date 10/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, SANDRA J Employer name Lewis County Amount $27,381.00 Date 08/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGKINS, EILEEN M Employer name Dpt Environmental Conservation Amount $27,381.00 Date 02/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHN, RICHARD E Employer name City of Utica Amount $27,381.00 Date 09/10/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELLS REID, JUANITA Employer name Rockland Psych Center Children Amount $27,381.00 Date 06/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLEY, BLANCHE M Employer name SUNY College At Oneonta Amount $27,380.16 Date 10/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADEMACHER, PAMELA A Employer name Monroe County Amount $27,380.13 Date 02/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, JOEL M Employer name Department of Motor Vehicles Amount $27,380.80 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLARD, HAROLD F Employer name Brooklyn DDSO Amount $27,381.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, MARY ELLEN H Employer name Dept Transportation Reg 2 Amount $27,380.00 Date 04/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADEAU, KAREN Employer name NYS Gaming Commission Amount $27,380.33 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECHIN, BARBARA ANN Employer name N Tonawanda City School Dist Amount $27,380.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, WILFREDO Employer name Brooklyn Public Library Amount $27,380.00 Date 08/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRIANNI, PETER R Employer name SUNY College Technology Alfred Amount $27,379.23 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICALIZZI, LINDA M Employer name Department of Motor Vehicles Amount $27,379.00 Date 10/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFER, MYRON A Employer name NYS Psychiatric Institute Amount $27,379.46 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, PETER R Employer name Office of Court Admin Normal Amount $27,380.00 Date 03/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRIACO, JOHN V Employer name Village of Suffern Amount $27,379.00 Date 04/01/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPAMPINATO, JAMES Employer name Rochester City School Dist Amount $27,379.00 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOEBRICHER, NED A Employer name SUNY College At Oswego Amount $27,379.00 Date 09/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, ROBERTA F Employer name BOCES-Ulster Amount $27,378.93 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRITZLER, ALAN Employer name Metropolitan Trans Authority Amount $27,378.63 Date 04/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, THOMAS W Employer name Office of Court Administration Amount $27,378.23 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAPTISTE, KESTER L A Employer name Kingsboro Psych Center Amount $27,378.96 Date 12/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEA, WILLIAM J Employer name Rockland County Amount $27,379.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, DOROTHY M Employer name Suffolk County Amount $27,378.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANCOURT, MICHAEL A Employer name Brunswick CSD Amount $27,377.92 Date 10/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, RICHARD T Employer name Village of Rockville Centre Amount $27,377.88 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ANITA L Employer name Westchester County Amount $27,378.00 Date 10/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENKE, DENISE H Employer name Cattaraugus County Amount $27,377.61 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEKKI, PETER B Employer name St Lawrence County Amount $27,377.45 Date 10/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JERMANO, FRANK T Employer name Sunmount Dev Center Amount $27,378.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRKLER, RALPH E Employer name Dept of Agriculture & Markets Amount $27,378.00 Date 04/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, GARY MARTIN Employer name Monroe County Amount $27,377.41 Date 02/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENK, CAROL T Employer name Division of State Police Amount $27,377.17 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELSMAN, MICHAEL E Employer name Chautauqua County Amount $27,377.04 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGANDI, GERALDINE Employer name Town of Oyster Bay Amount $27,377.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLISON, CAREATHA Employer name Bernard Fineson Dev Center Amount $27,377.33 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANKOWSKI, MARY ANN Employer name Evans - Brant CSD Amount $27,376.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, VERONICA Employer name Bronx Psych Center Amount $27,377.00 Date 12/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN V Employer name St Lawrence County Amount $27,375.53 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKETT, TERRI J Employer name Jefferson County Amount $27,375.52 Date 02/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAY, THOMAS C Employer name Clinton Corr Facility Amount $27,376.41 Date 04/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOKAROWSKI, JOHN J Employer name Office of General Services Amount $27,376.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOWSKI, ELIZABETH J Employer name Suffolk County Amount $27,375.96 Date 05/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAGER, STEPHANIE J Employer name Harborfields Public Library Amount $27,375.88 Date 03/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, RONALD E Employer name Town of Virgil Amount $27,375.36 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, KEVIN A Employer name Office of General Services Amount $27,375.27 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUART, PAUL T Employer name Cobleskill Richmondville CSD Amount $27,375.04 Date 07/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, JOHN J Employer name Dept Transportation Region 9 Amount $27,375.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCCI, KATHY Employer name Niagara County Amount $27,374.56 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, THOMAS J Employer name Office of General Services Amount $27,375.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GBUREK, PAUL S Employer name Erie County Amount $27,375.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, NELSON L, JR Employer name Division of State Police Amount $27,375.00 Date 12/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAIGO, CARMEN, JR Employer name NYS Education Department Amount $27,374.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROJO, SARA Employer name Dept Labor - Manpower Amount $27,374.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, LUIS R Employer name Town of North Hempstead Amount $27,375.00 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DONALD J Employer name Town of Johnsburg Amount $27,373.26 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, ASHLEY G Employer name Department of Motor Vehicles Amount $27,373.61 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROENING, ARTHUR F Employer name Town of Wheatfield Amount $27,373.87 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLETTA, NANCY Employer name Onteora CSD At Boiceville Amount $27,372.79 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, DOUGLAS W Employer name Olympic Reg Dev Authority Amount $27,372.73 Date 07/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDWITH, JAMES A Employer name St Lawrence Psych Center Amount $27,373.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCO, HETTY M Employer name Dept Labor - Manpower Amount $27,373.00 Date 09/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUBACZ, LILLIAN Employer name Western New York DDSO Amount $27,372.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, ALLAN E, SR Employer name Orleans Corr Facility Amount $27,372.32 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DOWELL, MARY ELLEN E Employer name Ninth Judicial Dist Amount $27,372.17 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, HAROLD F Employer name St Lawrence Psych Center Amount $27,372.00 Date 02/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTOCHNIAK, JANET M Employer name Broome DDSO Amount $27,372.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERSON, MARGARET E Employer name Greenwich CSD Amount $27,372.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUDERKIRK, STEPHEN E Employer name Off of The State Comptroller Amount $27,371.37 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRERK, JEAN M Employer name Fabius-Pompey CSD Amount $27,371.23 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULIGOWSKI, DANIEL C Employer name Collins Corr Facility Amount $27,371.87 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINCHCLIFF, KATHLEEN Employer name Baldwin UFSD Amount $27,371.64 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, ELAINE Employer name State Insurance Fund-Admin Amount $27,371.55 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRICH, WINNONA V Employer name Fulton County Amount $27,371.20 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, EARL L Employer name Town of Union Amount $27,371.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESI, SALLY A Employer name Evans - Brant CSD Amount $27,371.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCK, JANE E Employer name Finger Lakes DDSO Amount $27,371.00 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLIWIENSKI, EDWARD A Employer name Suffolk County Amount $27,371.00 Date 04/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETCHEBERRY, JUAN G Employer name Glen Cove City School Dist Amount $27,371.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, BERNADETTE C Employer name Inst For Basic Res & Ment Ret Amount $27,371.00 Date 07/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, RICHARD D Employer name SUNY College Technology Alfred Amount $27,370.87 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVENPORT, RONALD L Employer name Mt Mcgregor Corr Facility Amount $27,370.64 Date 02/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, MARIE C Employer name Albany City School Dist Amount $27,370.32 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIBERT, CHRISTINA L Employer name Off of The State Comptroller Amount $27,369.67 Date 04/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGILETTI, SANTINA Employer name Rockland County Amount $27,370.19 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUESCHER, SUZANNE M Employer name Niagara County Amount $27,370.39 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, FRANK W Employer name St Lawrence County Amount $27,370.27 Date 07/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLIFKE, LARRY W Employer name Western New York DDSO Amount $27,369.00 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOSEPH M Employer name Washington Corr Facility Amount $27,369.55 Date 07/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPNESKI, CHARLES A Employer name Division of State Police Amount $27,369.00 Date 06/21/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAIO, MARY A Employer name Hsc At Syracuse-Hospital Amount $27,369.53 Date 08/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, IDA M Employer name Div Housing & Community Renewl Amount $27,370.15 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE DUC, GILLES G Employer name Clinton Corr Facility Amount $27,368.87 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUICK, GERALD F Employer name Corning Community College Amount $27,368.87 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, WILLIE H Employer name Monroe County Amount $27,368.00 Date 09/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTILLO, DOROTHY M Employer name Middle Country CSD Amount $27,367.94 Date 07/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, HUGH G Employer name Kirby Forensic Psych Center Amount $27,367.76 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, ELIZABETH LYNN Employer name Penfield CSD Amount $27,368.24 Date 09/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNER, ANNIE R Employer name Nassau County Amount $27,368.00 Date 01/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOWDEN, DAISY M Employer name Staten Island DDSO Amount $27,368.00 Date 06/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS M Employer name Dept Transportation Region 6 Amount $27,367.74 Date 07/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTZLER, WILLIAM R, JR Employer name Camp Gabriels Corr Facility Amount $27,367.34 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERS, DARLENE A Employer name St Lawrence Psych Center Amount $27,367.00 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYER, ELIZABETH S Employer name Dept Transportation Reg 2 Amount $27,367.20 Date 01/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PHYLLIS E Employer name Department of Health Amount $27,366.12 Date 06/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANSLEY, CAROLEE Employer name Pawling CSD Amount $27,366.95 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGEL, BURTON W Employer name City of Buffalo Amount $27,367.00 Date 09/19/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHAVER, MARLENE D Employer name Ulster County Amount $27,367.00 Date 11/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHONBERG, NANCY Employer name Hudson Valley DDSO Amount $27,366.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYETTE, DAVID C Employer name SUNY College At Plattsburgh Amount $27,366.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRONOWSKI, JOAN Employer name City of Yonkers Amount $27,366.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COXDUBOSE, LINDA C Employer name Hudson Valley DDSO Amount $27,365.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, BEVERLY M Employer name City of Rochester Amount $27,365.00 Date 05/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, BEULAH Employer name Hudson Valley DDSO Amount $27,365.27 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, JEAN M Employer name Eden CSD Amount $27,365.17 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEU, SAMUEL D Employer name City of Buffalo Amount $27,364.96 Date 05/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT A Employer name Dept Labor - Manpower Amount $27,365.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGER, PERRY M Employer name Chemung County Amount $27,364.97 Date 12/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, MARY Employer name SUNY Health Sci Center Brooklyn Amount $27,364.32 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHR, ELEANOR Employer name Town of Hempstead Amount $27,364.17 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, VIRGINIA L Employer name Utica City School Dist Amount $27,364.10 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVEE, LARRY R Employer name City of Saratoga Springs Amount $27,364.93 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATHERS, MICHAEL D Employer name NYS Association of Counties Amount $27,364.00 Date 07/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, ALLAN Employer name City of Rochester Amount $27,364.00 Date 03/17/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLMES, STEPHEN E Employer name Town of Springwater Amount $27,363.85 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEYO, JOHN Employer name Children & Family Services Amount $27,364.51 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAME, WILLIAM J Employer name City of Niagara Falls Amount $27,364.00 Date 06/19/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OWENS, PAUL W Employer name NYS Power Authority Amount $27,363.38 Date 06/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONCE DELEON, JUAN R Employer name Scarsdale UFSD Amount $27,364.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEITERS, MARSHA Employer name Port Authority of NY & NJ Amount $27,363.25 Date 10/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, JOHN G Employer name City of Rome Amount $27,362.83 Date 01/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRELLI, JOSEPH V Employer name City of Rome Amount $27,363.00 Date 01/04/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name UEBELHOER, JAMES B Employer name Erie County Amount $27,364.00 Date 11/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUND, BRITT J Employer name Village of Hamilton Amount $27,363.00 Date 06/12/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOODS, DAVID J Employer name Town of Amherst Amount $27,362.00 Date 02/20/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOORSE, KATHLEEN E Employer name Fourth Jud Dept - Nonjudicial Amount $27,362.28 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPALE, LOUIS FRANK Employer name City of Utica Amount $27,362.00 Date 09/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, JOSEPH E Employer name Elmira Corr Facility Amount $27,361.29 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, SHARON Employer name Capital District DDSO Amount $27,361.56 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONILLA, JOSE, JR Employer name Brooklyn DDSO Amount $27,361.95 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSENGER, CLAUDE M Employer name Village of Monticello Amount $27,361.18 Date 11/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSTON, CLARENCE, JR Employer name Queens Psych Center Children Amount $27,361.00 Date 11/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, PATRICIA L Employer name Farmingdale Public Library Amount $27,360.60 Date 05/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTE, WILLIAM R Employer name Central NY DDSO Amount $27,360.33 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMIERI, MICHELLE Employer name SUNY Buffalo Amount $27,360.01 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLEY, GWENDOLYN H Employer name Western New York DDSO Amount $27,361.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAVER, CHARLES E Employer name City of Buffalo Amount $27,359.40 Date 12/29/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUCHEL, JACK T Employer name Village of Lynbrook Amount $27,359.18 Date 02/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOELKER, WILLIAM C, JR Employer name Central Islip Psych Center Amount $27,361.00 Date 07/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFIERI, EDIE M Employer name Dept Transportation Region 4 Amount $27,359.01 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, JOAN Employer name Long Island Dev Center Amount $27,359.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFRANE, TERESA A Employer name Essex County Amount $27,359.19 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULOS, ELIZABETH A Employer name Department of Motor Vehicles Amount $27,359.00 Date 03/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMS, ROBERT C Employer name City of Syracuse Amount $27,359.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IADISERNIA, JOSEPHINE Employer name Hudson Valley DDSO Amount $27,358.66 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, BENJAMIN Employer name New York Public Library Amount $27,358.42 Date 08/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, THERESA D Employer name Adirondack CSD Amount $27,358.59 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARTINE, MARK Employer name Millbrook CSD Amount $27,358.44 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, JOY D Employer name SUNY College At Oneonta Amount $27,358.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PHYLLIS S Employer name Pilgrim Psych Center Amount $27,358.00 Date 07/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACKO, MICHAEL A Employer name Broome DDSO Amount $27,358.05 Date 08/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNEY, COLLEEN BETH Employer name Mohawk Valley Psych Center Amount $27,358.03 Date 07/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEYETTE, DEBORAH S Employer name BOCES Wash'Sar'War'Ham'Essex Amount $27,357.83 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBRECHT, THURSTON WAYNE Employer name Town of Sidney Amount $27,357.67 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSZEWSKI, CLAUDETTE M Employer name Erie County Amount $27,357.72 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, DONNA J Employer name Broome County Amount $27,357.50 Date 06/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKS-TILLMAN, DONNA C Employer name Office Parks, Rec & Hist Pres Amount $27,357.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BARBARA H Employer name Kingston City School Dist Amount $27,357.33 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVELETH, WILLIAM N, JR Employer name Otisville Corr Facility Amount $27,356.79 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, WILLIAM E Employer name Erie County Water Authority Amount $27,357.00 Date 11/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMAIN, SUZANNE L Employer name City of Oswego Amount $27,356.72 Date 03/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, DAVID J, JR Employer name Rochester City School Dist Amount $27,356.00 Date 08/23/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ROBERT D, JR Employer name Oswego County Amount $27,356.24 Date 04/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISI, KARL Employer name Village of Lynbrook Amount $27,356.02 Date 07/22/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REEDY, NANCY J Employer name Department of Tax & Finance Amount $27,356.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGAR, ROBERT F Employer name Division of State Police Amount $27,355.96 Date 12/15/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEISLER, MICHAEL Employer name Town of Irondequoit Amount $27,356.00 Date 07/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPKIN, ARTIS J Employer name Port Authority of NY & NJ Amount $27,356.00 Date 06/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, MARGIE Employer name New York Public Library Amount $27,355.42 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUCKS, IVAN L Employer name Wallkill Corr Facility Amount $27,355.56 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALZER, CECILIA E Employer name Valley Stream Chsd Amount $27,353.98 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEIVER, THEO G Employer name Metro New York DDSO Amount $27,353.96 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRAY, GAETAN L Employer name Groveland Corr Facility Amount $27,355.00 Date 01/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, LAWRENCE F Employer name Taconic DDSO Amount $27,354.30 Date 05/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULLER, DONALD M Employer name City of Rochester Amount $27,354.00 Date 07/07/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZESNAT, JUDY L Employer name Department of Transportation Amount $27,353.45 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RALPH E Employer name Dept Transportation Reg 2 Amount $27,353.00 Date 10/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGALADO, OLGA H Employer name Div Housing & Community Renewl Amount $27,352.42 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORICK, NANCY Employer name Department of Tax & Finance Amount $27,352.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, JUSTO Employer name Edgecombe Corr Facility Amount $27,352.00 Date 06/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NABORS, HENRY H Employer name Rochester City School Dist Amount $27,353.00 Date 05/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDITO, MARION Employer name Brentwood UFSD Amount $27,353.00 Date 08/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUEL, DAVID A Employer name Fayetteville-Manlius CSD Amount $27,352.47 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARKOWSKI, JOSEPH S Employer name State Insurance Fund-Admin Amount $27,351.44 Date 12/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, DANNY Employer name City of Ithaca Amount $27,351.00 Date 03/04/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRAWCZYK, DONNA E Employer name Erie County Amount $27,350.73 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPAS, ALBERTO I Employer name SUNY College At Buffalo Amount $27,350.65 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSLER, DAVID S Employer name Metropolitan Trans Authority Amount $27,351.00 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINHEIMER, RITA M Employer name Hsc At Syracuse-Hospital Amount $27,350.87 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, JUANITA Employer name Lincoln Corr Facility Amount $27,350.02 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIL, BONITA A Employer name Monroe County Amount $27,350.06 Date 03/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, EVELYN V Employer name Kings Park CSD Amount $27,350.59 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURER, KENNETH W Employer name Franklin Corr Facility Amount $27,350.00 Date 04/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, RALPH C Employer name Department of Civil Service Amount $27,350.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOWAY, MELVIN A Employer name Village of Port Chester Amount $27,349.04 Date 08/09/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KESNER, BARBARA R Employer name Suffolk County Amount $27,349.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORNBLASER, BARBARA N Employer name Owego Apalachin CSD Amount $27,349.44 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, JAMES, JR Employer name Fulton Corr Facility Amount $27,350.00 Date 08/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, ANN Employer name Monroe County Amount $27,349.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVOIA, CAROLINE Employer name Hudson Valley DDSO Amount $27,350.00 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, DONNA M Employer name Allegany County Amount $27,349.20 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, CYNTHIA L Employer name Taconic DDSO Amount $27,348.55 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHELMES, CLAIR W Employer name Middletown Psych Center Amount $27,348.00 Date 04/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, RONALD P Employer name Onondaga County Amount $27,348.00 Date 03/26/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPORE, DOMENICK V Employer name Kingsboro Psych Center Amount $27,348.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUOLO-HOOPER, NANCY Employer name Onondaga County Amount $27,348.44 Date 05/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARMENTO, PETER P Employer name Hutchings Psych Center Amount $27,347.64 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, CHARLES A Employer name SUNY Brockport Amount $27,347.44 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITORI, ANN I Employer name Creedmoor Psych Center Amount $27,348.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOCELLA, PASQUALINA Employer name Town of Hempstead Amount $27,347.00 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIO, RICHARD S Employer name Dept Labor - Manpower Amount $27,347.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOHS, MARY E Employer name BOCES Suffolk 2nd Sup Dist Amount $27,347.42 Date 03/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUROCHER, ERIKA L Employer name SUNY College At Plattsburgh Amount $27,347.02 Date 04/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, GENEVIEVE G Employer name Ninth Judicial Dist Amount $27,346.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AICHROTH, DIANNE Employer name Pilgrim Psych Center Amount $27,346.90 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PORTA, NANCY J Employer name Onondaga County Amount $27,346.60 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPHEAR, GARY A Employer name Western New York DDSO Amount $27,345.83 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULL, LOURDES M Employer name Greater Binghamton Health Cntr Amount $27,345.60 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCKENBERRY, LORENE Employer name Nassau Health Care Corp. Amount $27,346.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDAH, GAVRIEL ORI BEN Employer name Bronx Psych Center Amount $27,346.00 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDZIAK, JUDITH C Employer name Dept Transportation Region 7 Amount $27,345.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRWIN, JUNE Employer name Westchester County Amount $27,345.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPAGNA, FRANK C Employer name Town of Carmel Amount $27,345.00 Date 11/11/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name D' ALESSANDRO, BEVERLY Employer name Schenectady County Amount $27,345.00 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, ARNITA Employer name Westchester Health Care Corp. Amount $27,344.68 Date 07/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, WESLEY J Employer name Poughkeepsie City School Dist Amount $27,344.52 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOWERS, TERRENCE J Employer name Monticello CSD Amount $27,345.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURCIO, MARILYN A Employer name Kenmore Town-Of Tonawanda UFSD Amount $27,344.33 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, MARK P Employer name Chautauqua County Amount $27,344.32 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, ELIZABETH A Employer name Nassau County Amount $27,344.44 Date 08/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSER, LYDIA A Employer name Smithtown Spec Library Dist Amount $27,344.41 Date 07/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UHRINEC, JAMES A Employer name Maine-Endwell CSD Amount $27,343.95 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBACK, ELLEN Employer name Ninth Judicial Dist Amount $27,343.90 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLOGG, PIA Employer name Saratoga County Amount $27,344.30 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATZ, PATRICIA A Employer name Rush-Henrietta CSD Amount $27,344.00 Date 10/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WROBLEWSKI, JUNE M Employer name Thruway Authority Amount $27,343.24 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLING, MARK V Employer name Bedford Hills Corr Facility Amount $27,343.82 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTE, RICHARD K Employer name Erie County Amount $27,343.59 Date 01/21/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, PAMELA L Employer name Chemung County Amount $27,342.89 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, JAMES E Employer name Children & Family Services Amount $27,342.87 Date 08/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAGRANICZNY, STANLEY J Employer name Mohawk Correctional Facility Amount $27,343.02 Date 10/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHACHTER, ELAINE H Employer name Suffolk County Amount $27,343.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, FRANK V, III Employer name Department of Tax & Finance Amount $27,342.73 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLAR, KEVIN M Employer name Yates County Amount $27,342.63 Date 02/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERIGLIANO, GREGORY Employer name Mamaroneck UFSD Amount $27,342.00 Date 10/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, LEATHIA Employer name Nassau County Amount $27,342.00 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, THOMAS N Employer name Department of Health Amount $27,342.12 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, DARLA M Employer name Livingston County Amount $27,342.20 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACON, CLARENCE H Employer name Hornell City School Dist Amount $27,342.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALZER, HARRY E Employer name State Insurance Fund-Admin Amount $27,341.67 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEDERER, LINDA E Employer name City of Buffalo Amount $27,341.49 Date 09/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINKEAD, TERESA L Employer name Suffolk County Amount $27,341.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, MALVIN Employer name New York Public Library Amount $27,341.00 Date 05/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, MARY E Employer name Spackenkill UFSD Amount $27,341.26 Date 11/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, FRANCES A Employer name Town of Geddes Amount $27,341.10 Date 12/31/2009 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