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 LARUSSA, BIAGIO Employer name Monroe County Water Authority Amount $31,822.00 Date 07/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYALL, WILLIAM A Employer name Onondaga County Amount $31,822.00 Date 10/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNN, TERRY A Employer name Cooperstown CSD Amount $31,821.41 Date 01/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEESE, ANNE MARIE Employer name Wayne County Amount $31,821.36 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONDERWICH, JOHN L Employer name Greene Corr Facility Amount $31,820.67 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKMASTER, RICHARD A Employer name SUNY College Technology Alfred Amount $31,820.00 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWIND, LAURENCE J Employer name Livingston Correction Facility Amount $31,821.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, GLENN Employer name Central NY Psych Center Amount $31,821.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLINN, GARY Employer name Dutchess County Amount $31,820.99 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI BENEDETTO, ANTHONY V Employer name Nassau County Amount $31,820.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANNON, JEAN Employer name Department of Tax & Finance Amount $31,820.00 Date 01/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMSBY, JOHN S Employer name Niagara County Amount $31,820.00 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRASNOFF, ARLEEN Employer name Sullivan County Amount $31,819.43 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVER, DOLORES C Employer name Erie County Amount $31,820.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, FREDERICK Employer name Off of The State Comptroller Amount $31,820.00 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOZE, CELESTINE Employer name City of Niagara Falls Amount $31,819.59 Date 01/12/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILTSHIRE, SHANOMAE Employer name Div Housing & Community Renewl Amount $31,819.41 Date 12/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEVELAND, KAREN D Employer name Elwood UFSD Amount $31,819.40 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETHERICK, TOM L Employer name Attica Corr Facility Amount $31,818.62 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACK, GERALD F Employer name Town of New Hartford Amount $31,819.15 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEIGARDT, ROLF W Employer name Town of Colonie Amount $31,818.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERBONE, RAFFAELE J Employer name Town of Mamaroneck Amount $31,819.00 Date 09/05/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEELEY, PRISCILLA E Employer name Creedmoor Psych Center Amount $31,818.54 Date 10/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLONEY, MARTIN J Employer name Thruway Authority Amount $31,818.00 Date 10/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCHKUHL, PATRICIA Employer name Deer Park UFSD Amount $31,819.00 Date 03/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBON, MARJORIE Employer name Cornell University Amount $31,818.00 Date 07/01/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, ROBERT F Employer name Office of General Services Amount $31,817.46 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGIN, RUTH Employer name Rochester City School Dist Amount $31,816.82 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, JEFFRY C, SR Employer name Elmira Corr Facility Amount $31,817.39 Date 02/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, ELLEN A Employer name Department of Health Amount $31,817.41 Date 02/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALLY, THOMAS R, JR Employer name Cornell University Amount $31,817.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, BARBARA Employer name West Islip UFSD Amount $31,816.02 Date 09/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOBLEY, SANDRA L Employer name Long Island Dev Center Amount $31,816.80 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, VIVIAN N Employer name Dutchess County Amount $31,816.92 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROCHOWINA, STANLEY J Employer name City of Salamanca Amount $31,816.48 Date 06/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGNARD, JOSEPH F Employer name Green Island Power Authority Amount $31,815.41 Date 11/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, PAULINE S Employer name Nassau Health Care Corp. Amount $31,815.93 Date 08/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTBRIAND, RUSSELL P Employer name Moriah Shock Incarce Corr Fac Amount $31,815.68 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, LARRY S Employer name Village of Cayuga Heights Amount $31,815.00 Date 11/28/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OKANE, IRENE H Employer name Off of The State Comptroller Amount $31,815.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, IRVING J Employer name Utica City School Dist Amount $31,815.25 Date 04/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWLES, ROBERT W Employer name Onondaga County Amount $31,815.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNTHARALINGAM, K Employer name SUNY Health Sci Center Brooklyn Amount $31,815.00 Date 08/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENNEY, ARTHUR L Employer name Department of Law Amount $31,815.00 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONTRELLI, MARILYN Employer name Department of Law Amount $31,814.15 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNACONE, JOHN L Employer name Westchester County Amount $31,814.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELTER, RICHARD G Employer name Division of State Police Amount $31,815.00 Date 08/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FENTON, WAYNE C Employer name Elmira City School Dist Amount $31,814.68 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCIO, RICHARD A Employer name Erie County Amount $31,814.17 Date 05/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNONE, RICHARD R Employer name Dept Labor - Manpower Amount $31,814.00 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, LINDA A Employer name Finger Lakes DDSO Amount $31,814.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEMAN, NANCY B Employer name Central Square CSD Amount $31,813.00 Date 05/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, ANTONIO Employer name Downstate Corr Facility Amount $31,813.00 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, TERRY L Employer name City of Buffalo Amount $31,814.00 Date 07/27/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAHLBERG, CLARA S Employer name Dept Health - Veterans Home Amount $31,814.00 Date 11/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUBRUN, GUY Employer name Brooklyn DDSO Amount $31,813.29 Date 06/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, DONALD G Employer name Dutchess County Amount $31,812.03 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, HAROLD, JR Employer name Schenectady City School Dist Amount $31,812.00 Date 06/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARVIN, MARSHA S Employer name Pilgrim Psych Center Amount $31,811.63 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJICK, MICHAEL P Employer name Appellate Div 4th Dept Amount $31,812.00 Date 09/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKELL, JUDY P Employer name Town of Massena Amount $31,811.83 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEILLY, KATHLEEN M Employer name Great Neck UFSD Amount $31,811.00 Date 08/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, SHARON L Employer name Tompkins County Amount $31,811.31 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, DEBORAH J Employer name Supreme Court Clks & Stenos Oc Amount $31,811.00 Date 06/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCK, WILLIAM J Employer name City of Watertown Amount $31,811.81 Date 08/05/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KREEGER, JEANNE L Employer name Lexington School For The Deaf Amount $31,811.00 Date 09/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER-GUGEL, BARBARA Employer name Monroe County Amount $31,810.98 Date 09/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRICKE, RUSSELL A Employer name Schenectady County Amount $31,810.09 Date 05/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMA, SANDRA Employer name Nassau County Amount $31,810.67 Date 03/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELLY, BARBARA J Employer name New Rochelle City School Dist Amount $31,810.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSTED, MICHAEL R Employer name Thruway Authority Amount $31,810.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIEGEL, PAUL M Employer name Town of Pittsford Amount $31,810.00 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTCHER, DINA S Employer name Nassau Health Care Corp. Amount $31,809.84 Date 03/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRURY, ROBERT K Employer name Niagara County Amount $31,810.00 Date 09/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKSON, JOHN R Employer name City of Oneonta Amount $31,810.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRINDELL, EUSTACE L Employer name Lakeview Shock Incarc Facility Amount $31,809.11 Date 08/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILE, KENNETH M Employer name N Tarrytown Housing Authority Amount $31,809.08 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISPELL, RHODA J Employer name Orange County Amount $31,809.16 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, LAURENCE Employer name City of Mount Vernon Amount $31,809.12 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREINER, RICHARD Employer name Albion Corr Facility Amount $31,808.75 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIFFEL, DENNIS R Employer name Chautauqua County Amount $31,808.62 Date 11/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE COSTE, ELLYAS R Employer name Altona Corr Facility Amount $31,808.48 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHAN, BRIAN M Employer name Village of Bronxville Amount $31,809.00 Date 10/02/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STAUB, GERALD C Employer name Department of Tax & Finance Amount $31,808.00 Date 04/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, KAREN C Employer name South Huntington UFSD Amount $31,807.87 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOWERMAN, DOUGLAS D Employer name Groveland Corr Facility Amount $31,808.14 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARK A Employer name Mid-Hudson Psych Center Amount $31,807.26 Date 12/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, JOHN D, SR Employer name Office of General Services Amount $31,807.02 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVICKY, MADELINE M Employer name Broome DDSO Amount $31,807.73 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACE, RANDY E Employer name Dept Transportation Region 7 Amount $31,807.52 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCIOLI, DOMENICK A Employer name Town of Yorktown Amount $31,807.00 Date 01/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CAROL E Employer name Division of State Police Amount $31,806.66 Date 07/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELSCHJON, GAIL Employer name Suffolk County Amount $31,807.00 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGENAUER, ROBERT E Employer name Westchester County Amount $31,807.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURIA, THERESA A Employer name Erie County Amount $31,806.34 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINE, BRIAN J Employer name Westchester Health Care Corp. Amount $31,805.80 Date 03/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, WALTER Employer name 10th Dist. Nassau Nonjudicial Amount $31,806.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRUBB, LLOYD M Employer name Westchester County Amount $31,806.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MICHAEL Employer name Metro New York DDSO Amount $31,805.92 Date 01/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, BRYAN D Employer name Taconic DDSO Amount $31,805.56 Date 10/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULLANO, JAMES L Employer name Finger Lakes DDSO Amount $31,805.16 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALY, JAMES B Employer name Hastings-On-Hudson UFSD Amount $31,805.08 Date 04/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCA, FREDERICK R Employer name City of Buffalo Amount $31,805.04 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, RICHARD S Employer name Brighton CSD Amount $31,805.02 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAITMAN, ELINOR Employer name 10th Dist. Suffolk Co Nonjudicial Amount $31,805.00 Date 07/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANSZ, ALAN R Employer name Wayne County Amount $31,806.15 Date 02/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERREICH, ISADORE Employer name Taconic Corr Facility Amount $31,805.00 Date 05/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, EDWARD F, JR Employer name Suffolk County Amount $31,805.00 Date 02/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWAGNER, HARRY E, JR Employer name Rhinebeck CSD Amount $31,805.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, MARGARET M Employer name Gowanda Correctional Facility Amount $31,805.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, MICHAEL J Employer name Jamesville De Witt CSD Amount $31,804.80 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JEAN J Employer name Fourth Jud Dept - Nonjudicial Amount $31,804.56 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILLIE, WILLIAM O Employer name Broome County Amount $31,804.59 Date 10/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, ROGER H Employer name Middle Country CSD Amount $31,804.08 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, VINCENT Employer name Children & Family Services Amount $31,803.92 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLER, CELESTE I Employer name NYS Teachers Retirement System Amount $31,804.18 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIALOBRESKI, DOLORES M Employer name Supreme Court Clks & Stenos Oc Amount $31,804.00 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTRELL, DUANE J Employer name BOCES-Orleans Niagara Amount $31,803.12 Date 08/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, JOHN C Employer name SUNY Albany Amount $31,803.91 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHETTA, WARREN Employer name Thruway Authority Amount $31,803.55 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, LINDA C Employer name Cornell University Amount $31,803.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREIGHTON, MYRA J Employer name Suffolk County Amount $31,803.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONTE, RICHARD T Employer name Suffolk County Amount $31,803.54 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CSIZMAR, PETER J, JR Employer name Wappingers CSD Amount $31,803.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JAMES L Employer name Gowanda Correctional Facility Amount $31,802.56 Date 06/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRIX, ARLENE D Employer name Rockland County Amount $31,802.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, MICHAEL J Employer name Cape Vincent Corr Facility Amount $31,803.00 Date 06/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDARELLI, ANTHONY L, JR Employer name Nassau County Amount $31,802.00 Date 05/02/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, KATHLEEN M Employer name Erie County Amount $31,803.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKIEWICZ, JOSEPH C Employer name SUNY Buffalo Amount $31,802.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEROLA, CLEMENT T Employer name Port Authority of NY & NJ Amount $31,802.00 Date 01/15/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERETO, ROGER S Employer name Dept Transportation Reg 2 Amount $31,802.00 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWNES-TERRY, MYRA R Employer name Education Department Amount $31,802.00 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZIER, JAMES B Employer name Dept Transportation Reg 2 Amount $31,801.85 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, DOUGLAS L Employer name Walton CSD Amount $31,801.40 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, DIANE Employer name Rockland Psych Center Amount $31,801.47 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAFFEE, STEPHANIE S Employer name Nassau County Amount $31,801.92 Date 03/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, TIMOTHY L Employer name Oneida County Amount $31,801.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, ROBERT J Employer name Suffolk County Amount $31,801.00 Date 04/12/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIVENS, BARBARA J Employer name Monroe County Amount $31,801.15 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALMERS, SUSAN G Employer name Elmira Psych Center Amount $31,800.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, GARY A Employer name City of Rochester Amount $31,800.77 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RION, ARLENE G Employer name City of Kingston Amount $31,800.40 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, JOHN E Employer name Pilgrim Psych Center Amount $31,800.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILLYOW, LIVVIE, JR Employer name White Plains City School Dist Amount $31,800.00 Date 07/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREES, DONALD W Employer name Monroe County Amount $31,800.00 Date 03/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, GERTRUDE T Employer name Village of Floral Park Amount $31,800.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROESTLER, HERBERT E, JR Employer name Dept Labor - Manpower Amount $31,799.00 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, BARBARA L Employer name Nassau County Amount $31,799.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REJACK, JEFFREY Employer name Capital District DDSO Amount $31,799.38 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONSCHILGEN, CHRISTOPHER Employer name Dpt Environmental Conservation Amount $31,799.03 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKLES, MARJORIE J Employer name Lewis County Amount $31,798.22 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDLE, DAVID J Employer name Erie County Amount $31,799.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOULE, DONALD W Employer name Dept Transportation Reg 2 Amount $31,798.90 Date 08/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUM, THOMAS M Employer name Chautauqua County Amount $31,798.09 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATALE, JOSEPH G Employer name Nassau County Amount $31,797.00 Date 05/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPOVICS, VERONICA M Employer name Hudson Valley DDSO Amount $31,798.14 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIM, LAURA M Employer name Rochester City School Dist Amount $31,797.00 Date 12/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CYNTHIA J Employer name Staten Island DDSO Amount $31,797.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLSPACH, JUDITH M Employer name Orange County Amount $31,796.72 Date 12/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NG, RAYMOND Employer name Metro New York DDSO Amount $31,796.00 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRITY, SANDRA M Employer name Dept Labor - Manpower Amount $31,796.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURCIATO, ROBERT D Employer name Nassau County Amount $31,796.00 Date 03/14/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALKER, DOUGLAS A Employer name Downstate Corr Facility Amount $31,796.04 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYDET, LOUIS J Employer name Eastchester Fire Dist Amount $31,796.00 Date 04/26/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICCO, ANTHONY P Employer name City of Utica Amount $31,796.00 Date 12/26/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLEINDIENST, PAUL J Employer name Gowanda Correctional Facility Amount $31,795.34 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORELLO, CHARLES J Employer name City of Lockport Amount $31,795.00 Date 04/10/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HILTON, MOLLY A Employer name Town of Hempstead Amount $31,794.80 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEGER, EVELYN H Employer name Hilton CSD Amount $31,795.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, CAROLYN P Employer name SUNY Buffalo Amount $31,795.00 Date 09/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSA, JOSEPH A, JR Employer name Central NY Psych Center Amount $31,795.03 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEBECK, ANDREW E, JR Employer name Division of State Police Amount $31,794.00 Date 04/21/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GONZALEZ, LESLIE J Employer name Nassau County Amount $31,794.64 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGNIFICO, ROBERT P Employer name Metropolitan Trans Authority Amount $31,794.53 Date 08/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENT, MICHAEL M Employer name Town of Ticonderoga Amount $31,793.98 Date 05/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, JAMES J Employer name SUNY Stony Brook Amount $31,793.91 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, KAREN E Employer name Oswego City School Dist Amount $31,793.04 Date 08/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GENNARO, PATRICIA Employer name City of Rochester Amount $31,791.50 Date 01/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMACK, THOMAS J Employer name Suffolk County Amount $31,793.00 Date 02/19/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TICKNOR, MARTIN F Employer name Broome County Amount $31,793.63 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, ROBERT F Employer name Children & Family Services Amount $31,793.67 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, PETER F Employer name Camp Gabriels Corr Facility Amount $31,791.20 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, ANN Employer name Nassau County Amount $31,793.00 Date 08/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUANTONIO, ANTHONY Employer name Town of Pelham Amount $31,790.33 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARNER, CATHERINE E Employer name Central NY Psych Center Amount $31,791.15 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNE, PAULETTE D Employer name Department of Health Amount $31,791.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, MILAGROS M Employer name Westchester County Amount $31,790.00 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEIGLER, FRANCES J Employer name Buffalo Psych Center Amount $31,790.20 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSELBACH, WOLFGANG Employer name Suffolk County Amount $31,790.00 Date 08/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, LARRY J Employer name Mt Mcgregor Corr Facility Amount $31,790.33 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, PATRICIA A Employer name Division of State Police Amount $31,789.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROTH, IRVING Employer name Workers Compensation Board Bd Amount $31,789.00 Date 04/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE MAY, SHERRY L Employer name Dept Labor - Manpower Amount $31,788.53 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JAMES E Employer name SUNY Stony Brook Amount $31,788.51 Date 11/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENKEL, MARGARET M Employer name State Insurance Fund-Admin Amount $31,788.40 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTH, ROBERT J Employer name Division of State Police Amount $31,789.00 Date 07/10/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TURNER, JANNIE Employer name Hudson Valley DDSO Amount $31,789.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, JOHNNIE M Employer name Downstate Corr Facility Amount $31,788.05 Date 12/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUST, DOLORES D Employer name Pilgrim Psych Center Amount $31,788.00 Date 08/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, DUANE N Employer name Fishkill Corr Facility Amount $31,788.31 Date 07/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLE, RONALD E Employer name Dept Labor - Manpower Amount $31,788.00 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FISHER, ROBERT L Employer name Rochester City School Dist Amount $31,787.87 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREYER, HANS B Employer name White Plains City School Dist Amount $31,788.00 Date 01/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLEFSEN, JEFFREY H Employer name Rensselaer County Amount $31,787.26 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUTRELL, LINDA L Employer name Taconic DDSO Amount $31,788.00 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALYON, PAULA Employer name SUNY College At Potsdam Amount $31,787.00 Date 11/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORTEA, RICHARD H Employer name Nassau County Amount $31,787.00 Date 01/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEAN, SUSAN N Employer name Taconic DDSO Amount $31,786.70 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARBOROUGH, JAMES Employer name Port Authority of NY & NJ Amount $31,787.00 Date 01/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORIO, LUCILLE C Employer name Rockland County Amount $31,786.97 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, ELIAS D Employer name City of Rochester Amount $31,786.80 Date 09/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, BARBARA Employer name Yonkers City School Dist Amount $31,786.44 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIESZCZECINSKI, CAROL M Employer name Department of Tax & Finance Amount $31,786.35 Date 11/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRESI, PHILIP R Employer name Suffolk County Amount $31,785.00 Date 05/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRRO, CHARLES N Employer name Onondaga County Amount $31,785.00 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHAN, ABDULREHMAN Employer name Nathan Kline Inst Amount $31,786.09 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJU, THANKAMONY Employer name Bernard Fineson Dev Center Amount $31,785.29 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORFLEET, LINDA J Employer name Hudson Valley DDSO Amount $31,786.00 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS-KLUBEK, LINDA M Employer name City of Buffalo Amount $31,785.00 Date 01/26/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROCCO, MICHAEL A, SR Employer name Suffolk County Amount $31,785.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, GEORGE F Employer name Town of Huntington Amount $31,785.00 Date 12/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILTON, JOHN A Employer name Div Housing & Community Renewl Amount $31,784.80 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARLOW, GERALD P Employer name Village of Massena Amount $31,785.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLIS, ANN MARIE Employer name New York State Canal Corp. Amount $31,784.93 Date 07/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFANY, JAMES E Employer name City of Plattsburgh Amount $31,784.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STODDARD, PHYLLIS M Employer name Oneida City School Dist Amount $31,784.69 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, PATRICK P Employer name Metro New York DDSO Amount $31,784.37 Date 05/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINPHY, KATHLEEN P Employer name Nassau County Amount $31,782.83 Date 04/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOANNE Employer name Queens Borough Public Library Amount $31,783.09 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, DONALD J Employer name Suffolk County Amount $31,782.00 Date 10/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFITT, ROBERT A, JR Employer name Broome DDSO Amount $31,783.58 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, MARCIA S Employer name Farmingdale Public Library Amount $31,782.56 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGLEY, RONALD V Employer name Mohawk Valley Psych Center Amount $31,782.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBANO, ANTHONY Employer name City of Geneva Amount $31,782.00 Date 01/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGER, GERALD J Employer name Nassau County Amount $31,781.89 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAPEZ, JILL J Employer name Erie County Medical Cntr Corp. Amount $31,781.35 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENOIT, PHILIP H Employer name Thruway Authority Amount $31,781.87 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINGO, DAVID R Employer name Dept Labor - Manpower Amount $31,781.30 Date 04/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENAY, CHERYL A Employer name Hudson Valley DDSO Amount $31,781.20 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELVERS, PHYLLIS M Employer name Western New York DDSO Amount $31,780.95 Date 07/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, CLIFFORD M, JR Employer name Village of Oriskany Amount $31,780.21 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, ELIZABETH A Employer name Niagara County Amount $31,780.44 Date 06/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADSHAW, JAMES A, JR Employer name City of Schenectady Amount $31,780.00 Date 10/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANNING, PATRICK J Employer name Supreme Ct-1st Criminal Branch Amount $31,779.59 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POORE, DONNA L Employer name St Marys School For The Deaf Amount $31,780.00 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, LAVERNA D Employer name NYC Criminal Court Amount $31,780.92 Date 04/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, HOWARD S Employer name Dept Transportation Region 6 Amount $31,779.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSEN, JUNE A Employer name Suffolk County Amount $31,779.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, GENEVA Employer name Lawrence UFSD Amount $31,779.37 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DARNELLE M Employer name Columbia County Amount $31,779.43 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLLARD, MARY E Employer name City of Buffalo Amount $31,778.97 Date 08/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABBAY, ALBERT Employer name Metropolitan Trans Authority Amount $31,779.00 Date 11/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATH, RICHARD J Employer name Adirondack Correction Facility Amount $31,777.95 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLISON, BEATRICE A Employer name Oneida County Amount $31,778.05 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, VINCENZA M Employer name Town of Babylon Amount $31,778.00 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDOW, DENISE C Employer name Taconic DDSO Amount $31,777.99 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILIPPS, DORIS J Employer name Bedford CSD Amount $31,777.77 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIER, CYNTHIA R Employer name Div Criminal Justice Serv Amount $31,777.18 Date 10/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI FELICE, MARIO Employer name Village of Sleepy Hollow Amount $31,777.04 Date 09/24/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PATZ, RICHARD Employer name Erie County Water Authority Amount $31,777.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMART, STEPHEN L Employer name Town of Onondaga Amount $31,777.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGERIE, RONALD L Employer name Village of Delhi Amount $31,777.01 Date 12/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ARTHUR, WILMA P Employer name Hsc At Brooklyn-Hospital Amount $31,777.00 Date 04/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPO, MARILYN B Employer name Suffolk County Amount $31,776.19 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEH, SHANG-HSI Employer name NYS Power Authority Amount $31,777.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGG, WILLIAM J Employer name Great Meadow Corr Facility Amount $31,776.25 Date 01/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLER, TIMOTHY S Employer name City of Rochester Amount $31,776.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLEMENTS, PATRICIA A Employer name Department of Health Amount $31,775.77 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, THEODORE W Employer name Erie County Amount $31,776.12 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, BEATRICE Y Employer name Creedmoor Psych Center Amount $31,776.00 Date 03/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEEN, ANN M Employer name SUNY College At Oneonta Amount $31,775.91 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, MICHAEL D Employer name Village of Cobleskill Amount $31,775.67 Date 10/16/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALKUP, DENNIS A Employer name Mt Mcgregor Corr Facility Amount $31,775.24 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERLE, EUGENE Employer name Suffolk County Amount $31,775.00 Date 04/12/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, WALTER V, JR Employer name Wappingers CSD Amount $31,774.82 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAEGE, GEORGE W, JR Employer name Town of Bennington Amount $31,775.60 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMIERI, PATRICK V Employer name South Beach Psych Center Amount $31,775.24 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEO, VALERIE Employer name Helen Hayes Hospital Amount $31,775.60 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, MARY F Employer name Town of Colonie Amount $31,774.63 Date 06/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERO, LOUIS J Employer name City of Utica Amount $31,774.52 Date 07/18/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAING, STANLEY G Employer name Rochester Psych Center Amount $31,774.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, RICHARD E Employer name New York State Assembly Amount $31,774.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEESEMAN, LINDA M Employer name Dept Labor - Manpower Amount $31,774.28 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSBY, JOHN R Employer name Children & Family Services Amount $31,774.27 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, CATHERINE A Employer name Center Moriches UFSD Amount $31,773.59 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, LEROY, JR Employer name Children & Family Services Amount $31,773.77 Date 01/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BARBARA A Employer name Orchard Park CSD Amount $31,774.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, ARNOLD Employer name Division For Youth Amount $31,773.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDEN, GARY W Employer name Mohawk Valley Psych Center Amount $31,773.00 Date 02/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALO, BARBARA Employer name Town of North Hempstead Amount $31,773.46 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROADHEAD, JANICE R Employer name Department of Health Amount $31,771.99 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODONNELL, KATHERINE M Employer name Department of Tax & Finance Amount $31,772.50 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSALA, FRANK R Employer name Rensselaer County Amount $31,772.00 Date 09/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLES, FLORA W Employer name Westchester Health Care Corp. Amount $31,771.32 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, DAVID G Employer name Department of Tax & Finance Amount $31,772.93 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LOS SANTOS, M Employer name Dept Labor - Manpower Amount $31,771.27 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKERT, GEORGE E Employer name Kendall CSD Amount $31,771.20 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, GEORGE Employer name Dept Transportation Region 1 Amount $31,771.00 Date 06/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, GARY L Employer name City of Watertown Amount $31,771.00 Date 04/27/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRITZ, EUGENE P, JR Employer name Thruway Authority Amount $31,771.15 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, CALVIN D, JR Employer name Mid-Orange Corr Facility Amount $31,770.57 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETTE, DELORIS S Employer name Pilgrim Psych Center Amount $31,770.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, GEORGE K Employer name City of Kingston Amount $31,771.00 Date 07/12/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAQUIDARA, ANTHONY Employer name Town of Orangetown Amount $31,771.00 Date 01/01/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NESBITT, SHERYL Employer name Wayne County Amount $31,769.66 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENZIE, WILLIE M S Employer name Staten Island DDSO Amount $31,770.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, ADUKUZHIYIL C Employer name Westchester County Amount $31,769.68 Date 07/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIRES, GARY B Employer name Rensselaer County Amount $31,770.00 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZO, DAVID A Employer name Monroe County Amount $31,769.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, ELOISE Employer name Nassau Health Care Corp. Amount $31,769.00 Date 07/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLDANO, ANGELO L Employer name Town of Islip Amount $31,769.00 Date 04/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVES, JAMES S Employer name City of Glens Falls Amount $31,768.37 Date 05/15/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PADOVANO, PATRICIA Employer name Suffolk County Amount $31,768.31 Date 01/08/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLES, CALVIN B, JR Employer name Tompkins County Amount $31,768.00 Date 09/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACUMBER, ROBERT J Employer name Town of Sanford Amount $31,768.56 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROY, SCOTT R Employer name Riverview Correction Facility Amount $31,768.84 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLUP, GREGORY O Employer name Fourth Jud Dept - Nonjudicial Amount $31,767.86 Date 07/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESSELL, ERIC S Employer name City of Amsterdam Amount $31,767.40 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREW, MELANIE L Employer name Dept of Correctional Services Amount $31,767.96 Date 05/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, PATRICK J Employer name Dept Transportation Region 5 Amount $31,767.34 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TASSIELLO, FRANK Employer name Carle Place UFSD Amount $31,767.05 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, STEVEN M Employer name Albany County Amount $31,767.05 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANA, FRANK J Employer name Finger Lakes DDSO Amount $31,767.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROUD, DEBORAH A Employer name Erie County Medical Cntr Corp. Amount $31,767.03 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKERT, CHARLES E Employer name Suffolk County Amount $31,767.00 Date 02/25/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, LOIS A Employer name Columbia County Amount $31,767.00 Date 05/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO DESTRO, JOYCE A Employer name Buffalo City School District Amount $31,767.00 Date 07/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, PAULETTE Employer name Department of Tax & Finance Amount $31,767.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYER, JOSEPH J Employer name City of Rochester Amount $31,766.00 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDLOW, THEODORE, JR Employer name Sing Sing Corr Facility Amount $31,766.00 Date 04/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, JOHN T Employer name Town of West Seneca Amount $31,766.51 Date 05/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSO, KATHLEEN T Employer name Greater Binghamton Health Cntr Amount $31,766.38 Date 10/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVISON, THOMAS D Employer name Taconic DDSO Amount $31,765.00 Date 09/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMURUT, ETHEL Employer name Nassau County Amount $31,764.93 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUACKENBUSH, AMY S Employer name Division of State Police Amount $31,764.24 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEN, DORIS Employer name SUNY Stony Brook Amount $31,764.25 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THANKACHEN, SARAMMA Employer name Westchester Health Care Corp. Amount $31,764.19 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUBA, JOSEPH J Employer name City of Utica Amount $31,765.00 Date 02/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEONE, PETER A Employer name Warren County Amount $31,764.76 Date 04/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLS, DIANA T Employer name Village of Cooperstown Amount $31,764.16 Date 01/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEACOSIA, ANTHONY P Employer name SUNY College At Oswego Amount $31,764.14 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSLEY, CHARLES Employer name City of Rochester Amount $31,764.00 Date 11/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, JUDITH A Employer name Niagara County Amount $31,763.27 Date 01/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, CAREN S Employer name Ontario County Amount $31,763.31 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, HATTIE Employer name Manhattan Psych Center Amount $31,763.00 Date 12/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, PAUL S Employer name Hutchings Psych Center Amount $31,764.00 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUMBACH, HENRY C Employer name Village of Hempstead Amount $31,764.00 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKES, GEORGE J Employer name Lyon Mountain Corr Facility Amount $31,763.04 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ERNEST R, III Employer name City of North Tonawanda Amount $31,763.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, MARIETTA D Employer name Warren County Amount $31,764.10 Date 05/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGH, UJAGAR Employer name Westchester County Amount $31,763.00 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JOHN J Employer name Nassau County Amount $31,763.00 Date 01/09/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAGONEGRO, JOSEPH E Employer name Elmira Corr Facility Amount $31,763.00 Date 03/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, MARIA R Employer name Shoreham-Wading River CSD Amount $31,763.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, CAROL A Employer name Suffolk County Water Authority Amount $31,762.42 Date 07/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAOLELLA, STEPHEN Employer name Port Authority of NY & NJ Amount $31,762.00 Date 04/11/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COULTER, JAMES R, SR Employer name Division of State Police Amount $31,762.00 Date 06/05/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GROEBER, GREGORY G Employer name Town of Colonie Amount $31,762.46 Date 05/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, KERRY P Employer name Ellenville CSD Amount $31,762.53 Date 09/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAVARELLA, OSVALDO V Employer name Willard Drug Treatment Campus Amount $31,761.92 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, ROBIN L Employer name Dept Transportation Region 6 Amount $31,762.00 Date 06/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHLANDER, ELIZABETH M Employer name Hudson Valley DDSO Amount $31,761.00 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANO, IGNAZIO E Employer name Nassau County Amount $31,761.96 Date 01/12/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IANNUZZI, GIOVANNI Employer name Village of Valley Stream Amount $31,761.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEARNS, GARY Employer name Willard Drug Treatment Campus Amount $31,761.63 Date 09/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTIGLIANO, MARIAN C Employer name Port Washington UFSD Amount $31,761.17 Date 11/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ELROY, CATHERINE A Employer name Department of Health Amount $31,761.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, KATHLEEN C Employer name Bethlehem CSD Amount $31,761.00 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, HAROLD T Employer name Fishkill Corr Facility Amount $31,760.47 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT B Employer name City of Jamestown Amount $31,760.70 Date 09/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ELAINE Employer name Brooklyn DDSO Amount $31,760.66 Date 09/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAMUTA, ANTHONY W Employer name Nassau County Amount $31,760.00 Date 04/26/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FEDERICO, JOHN P Employer name Long Island St Pk And Rec Regn Amount $31,760.00 Date 04/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINER, RHODA S Employer name Glen Cove Community Dev Agcy Amount $31,760.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERBURG, JAMES R Employer name Town of Owego Amount $31,759.10 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEAPLE, JAMES C Employer name Downstate Corr Facility Amount $31,760.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, JOHN Employer name City of Mount Vernon Amount $31,759.59 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, HARRY J Employer name City of Ogdensburg Amount $31,759.80 Date 06/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GETMAN, JAMES E, SR Employer name Division of State Police Amount $31,759.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANE, ANDREW, JR Employer name Buffalo City School District Amount $31,758.60 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLEY, LAUREL A Employer name Ontario County Amount $31,758.66 Date 06/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVATORE, GLORIA Employer name Education Department Amount $31,758.78 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, GARY M Employer name Albany County Amount $31,758.56 Date 11/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALSER, SHARON L Employer name Erie County Amount $31,758.35 Date 11/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMABILE, LINDA K Employer name SUNY Buffalo Amount $31,758.30 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRY, FRANK P Employer name Central NY Psych Center Amount $31,758.45 Date 02/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YABLONSKI, LEON J Employer name Town of Islip Amount $31,758.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, AURORA F Employer name Arthur Kill Corr Facility Amount $31,758.16 Date 02/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVIHILL, PETER J Employer name Temporary & Disability Assist Amount $31,758.39 Date 11/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAVOUSTIE, ROBERT E Employer name Dept Transportation Region 7 Amount $31,757.94 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODEFELD, HELEN D Employer name Suffolk County Amount $31,758.16 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, DAVID R Employer name Elmira City School Dist Amount $31,757.77 Date 02/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGIUS, PATRICIA A Employer name Temporary & Disability Assist Amount $31,757.13 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, ROBERT P Employer name Education Department Amount $31,757.04 Date 06/29/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEREN, HARRY A Employer name Suffolk County Amount $31,757.00 Date 01/13/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, ROBERT C Employer name Nassau County Amount $31,756.00 Date 06/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, RICHARD W, SR Employer name Taconic DDSO Amount $31,756.45 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, THOMAS J Employer name Division For Youth Amount $31,757.00 Date 10/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, JUNE Employer name Hudson Valley DDSO Amount $31,757.00 Date 06/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARAVATI, JANET D Employer name BOCES-Rockland Amount $31,755.46 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINNOLERA, MARY ANN Employer name Western NY Childrens Psych Center Amount $31,755.84 Date 05/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, WESLEY A Employer name Maine-Endwell CSD Amount $31,755.69 Date 10/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUDNEY, ROBERT L Employer name Thruway Authority Amount $31,755.27 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARICO, MICHAEL, JR Employer name Dutchess County Amount $31,755.00 Date 12/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, DOREEN M Employer name Pilgrim Psych Center Amount $31,754.80 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, RICHARD E Employer name Port Authority of NY & NJ Amount $31,755.00 Date 09/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROVELLI, MARIE CHRISTINA Employer name Department of Law Amount $31,755.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, FREDERICK W Employer name Dept Transportation Region 9 Amount $31,755.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNN, RONICE Y Employer name Long Island Dev Center Amount $31,754.20 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTOSH, RENFORD W Employer name Mamaroneck UFSD Amount $31,754.52 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, PATRICK F Employer name Workers Compensation Board Bd Amount $31,754.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA COMB, ERLE S Employer name Ogdensburg Corr Facility Amount $31,754.16 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDENKOFF, ISABEL M Employer name Syosset CSD Amount $31,754.00 Date 01/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, FREDERICK E Employer name Cornell University Amount $31,754.07 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGUERRE, FRITZ Employer name Office of Mental Health Amount $31,754.18 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, WILLIAM W Employer name Syosset Fire District Amount $31,752.95 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUMBO, MICHAEL S Employer name Suffolk County Amount $31,753.72 Date 11/17/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORANSKI, MARY H Employer name Fishkill Corr Facility Amount $31,752.39 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHEL, SUSAN Employer name St Lawrence County Amount $31,752.22 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLAND, RICHARD E Employer name Division of State Police Amount $31,753.00 Date 06/26/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHEVRIER, KEVIN K Employer name Division of State Police Amount $31,752.00 Date 11/09/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAIRSTON, BOBBIE Employer name Nassau Health Care Corp. Amount $31,752.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEE, ROSA M Employer name Rockland Psych Center Children Amount $31,754.00 Date 09/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANA, DELIA E Employer name Empire State Development Corp. Amount $31,752.00 Date 02/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLUS, ALTAGRACE Employer name Hudson Valley DDSO Amount $31,752.00 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITT, WALTER JAMES Employer name Town of Riverhead Amount $31,752.00 Date 04/16/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATEO, FRANK A Employer name Finger Lakes DDSO Amount $31,751.40 Date 10/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LINDA L Employer name Elba CSD Amount $31,751.12 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, JOAN M Employer name Jericho Public Library Amount $31,750.76 Date 01/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LOUGHLIN, JOANNE P Employer name Long Beach City School Dist 28 Amount $31,750.88 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, DOUGLAS E Employer name Moriah Shock Incarce Corr Fac Amount $31,750.85 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRO, RICHARD A Employer name Watertown Corr Facility Amount $31,751.67 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGROAT, SHAWN L Employer name Madison County Amount $31,749.43 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHARDT, BARBARA J Employer name Finger Lakes DDSO Amount $31,749.00 Date 09/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHR, DANIEL P Employer name Dept Transportation Region 5 Amount $31,748.37 Date 04/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MARK S Employer name Hale Creek Asactc Amount $31,750.12 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, DORIS S Employer name Taconic DDSO Amount $31,750.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, HAROLD E Employer name NYS Gaming Commission Amount $31,748.23 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METAYER, GERARD Employer name Metro Suburban Bus Authority Amount $31,748.28 Date 10/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLKMEYER, EDWIN L Employer name Suffolk County Amount $31,748.00 Date 01/13/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REMICK, PAUL B Employer name Off Alcohol & Substance Abuse Amount $31,748.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDAY, CHARLES J Employer name Downstate Corr Facility Amount $31,748.18 Date 10/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIRELLI, WILLIAM Employer name Arthur Kill Corr Facility Amount $31,748.00 Date 04/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ARLENE J Employer name Cornell University Amount $31,748.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERONE, SUSAN D Employer name Oswego County Amount $31,748.07 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, GARY L Employer name Franklin Corr Facility Amount $31,747.56 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, THOMAS M Employer name Auburn Corr Facility Amount $31,747.41 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, RICHARD A Employer name Monroe County Amount $31,747.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRANTZ, SANDRA M Employer name Salamanca City School Dist Amount $31,747.22 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATUZZA, ROMANO Employer name City of Lackawanna Amount $31,747.00 Date 12/02/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOD, ROBERT K, SR Employer name Oswego County Amount $31,747.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, KATHRYN E Employer name Monroe County Amount $31,746.44 Date 12/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDELE, FRANK Employer name SUNY College At Cortland Amount $31,746.12 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANISCH, TOULA Employer name Department of Law Amount $31,746.01 Date 01/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTES, SUSAN H Employer name Liverpool CSD Amount $31,746.06 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOPH, PETER R Employer name Education Department Amount $31,746.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, MICHAEL Employer name Great Neck North Water Auth Amount $31,745.27 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLGRAPH, SUSAN A Employer name Steuben County Amount $31,745.97 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMAGNER, BARBARA J Employer name Cornell University Amount $31,745.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATTERLY, FRANK I Employer name Village of Groton Amount $31,746.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARY, ROBERT T Employer name Cape Vincent Corr Facility Amount $31,743.47 Date 11/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, VELMA S Employer name Village of Great Neck Amount $31,743.24 Date 08/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCA, JOHN Employer name City of Albany Amount $31,743.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, THOMAS FRANCIS Employer name City of Elmira Amount $31,743.00 Date 11/16/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, KAREN W Employer name Dpt Environmental Conservation Amount $31,743.00 Date 09/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENT, CHARLES L Employer name Village of Geneseo Amount $31,743.12 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, TERRY L Employer name Willard Drug Treatment Campus Amount $31,743.24 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABULAK, MICHAEL L Employer name Patchogue-Medford UFSD Amount $31,743.11 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTE, DAVID, SR Employer name City of Utica Amount $31,742.16 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASS, LILLIAN M Employer name Dept of Financial Services Amount $31,742.59 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARP, KENNETH Employer name Medicaid Fraud Control Amount $31,741.82 Date 04/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANG, KATHARINE C Employer name Suffolk County Amount $31,742.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALD, DONNA LEE Employer name Division of State Police Amount $31,742.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, WAYNE F Employer name Division of State Police Amount $31,742.00 Date 10/21/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHAW, LINDA A Employer name Pilgrim Psych Center Amount $31,741.70 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, OLIVIA Employer name Department of Law Amount $31,741.79 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUSO, LELAND S Employer name Bare Hill Correction Facility Amount $31,741.74 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, GLENDA L Employer name Sunmount Dev Center Amount $31,741.65 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, ELAINE A Employer name Erie County Amount $31,741.51 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, CHARLES F Employer name Collins Corr Facility Amount $31,741.35 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, ALICE B Employer name SUNY Coll Ceramics Alfred Univ Amount $31,741.00 Date 11/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUDERKIRK, RICHARD F Employer name Fulton City School Dist Amount $31,741.01 Date 04/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCE, LINDA T Employer name Western New York DDSO Amount $31,741.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, SUZANNE Employer name NYS Office People Devel Disab Amount $31,741.14 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, BRIAN Employer name Hudson Valley DDSO Amount $31,740.89 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASCA, PHILIP D Employer name Finger Lakes DDSO Amount $31,741.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, JAMES E Employer name Village of Malone Amount $31,741.00 Date 11/13/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANEIRO, DOROTHY Employer name Nassau Health Care Corp. Amount $31,740.24 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, KENNETH M Employer name NYS Power Authority Amount $31,740.41 Date 10/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEASOR, RANDY L Employer name Ontario County Amount $31,740.80 Date 05/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, JACQUELINE M Employer name Department of Motor Vehicles Amount $31,739.89 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, CHARLES R Employer name Watertown Corr Facility Amount $31,739.95 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, RANDY K Employer name Clinton Corr Facility Amount $31,739.75 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMERT, ERIC G Employer name Onondaga County Amount $31,739.45 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANTON, BETH ELLA Employer name Department of Tax & Finance Amount $31,739.62 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIAVITTI, WILLIAM R Employer name Niagara County Amount $31,739.33 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, VICTORIA R Employer name Education Department Amount $31,739.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERGLIS, TALAVS Employer name Town of Niskayuna Amount $31,739.00 Date 02/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNINGER, FREDERICK W Employer name Dpt Environmental Conservation Amount $31,739.48 Date 11/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, JAMES E Employer name Children & Family Services Amount $31,739.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSOKOFF, SANFORD I Employer name Appellate Div 4th Dept Amount $31,739.00 Date 12/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOULE, RICHARD C Employer name Oswego County Amount $31,739.00 Date 10/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, DONALD E Employer name Division of State Police Amount $31,738.00 Date 04/18/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BALZANO, GENNARO Employer name Town of Brookhaven Amount $31,738.73 Date 09/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, ROOSEVELT Employer name Buffalo Psych Center Amount $31,738.00 Date 09/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATNODE, ROBIN J Employer name Altona Corr Facility Amount $31,737.71 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUGH, MARIE Employer name Suffolk County Amount $31,737.54 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUEGE, ROGER B Employer name Village of Malverne Amount $31,738.00 Date 10/16/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCANLIN, MARK C Employer name Ogdensburg Corr Facility Amount $31,737.89 Date 04/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALINSKI, ROBERT Employer name NYS Power Authority Amount $31,737.78 Date 06/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, ROBERT G Employer name Nassau County Amount $31,737.00 Date 01/16/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARTLEY, BRUCE L Employer name Chemung County Amount $31,737.26 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTINGS, RICHARD E Employer name Village of Endicott Amount $31,737.00 Date 11/16/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, R KEITH Employer name Department of Tax & Finance Amount $31,736.94 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTAIAR, CLARIBEL J Employer name Clinton County Amount $31,737.00 Date 03/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBO, BURTON C, JR Employer name Greater Binghamton Health Cntr Amount $31,737.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNING, GWENDOLYN Employer name Hudson Valley DDSO Amount $31,736.63 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, DANA A Employer name Camp Gabriels Corr Facility Amount $31,736.44 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEISTEL, LOUIS A Employer name Jefferson County Amount $31,735.46 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGALLS, ALLEN L Employer name Village of Bloomfield Amount $31,735.34 Date 01/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAMMANO, MICHAEL J Employer name City of Rochester Amount $31,736.00 Date 10/24/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAIER, PATRICIA G Employer name Roswell Park Memorial Inst Amount $31,736.00 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, JUDITH K Employer name Town of Brookhaven Amount $31,736.35 Date 05/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISING, JACK A Employer name Oneida County Amount $31,735.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DOUGLAS C Employer name Coxsackie Corr Facility Amount $31,735.23 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, JUNE A Employer name SUNY College At Oswego Amount $31,735.00 Date 12/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, MARY ANN Employer name Capital District DDSO Amount $31,734.68 Date 08/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALSKI, LAWRENCE T Employer name City of Buffalo Amount $31,734.45 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, MICHAEL K Employer name City of Watertown Amount $31,734.78 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEEMAN, CHRISTOPHER Employer name Fishkill Corr Facility Amount $31,734.71 Date 07/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, PAUL R Employer name Groveland Corr Facility Amount $31,734.19 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISTIANO, PATRICK L Employer name Niagara Falls City School Dist Amount $31,734.07 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWOOD, STEPHEN C Employer name Town of Williamson Amount $31,734.42 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, CAROL A Employer name Town of Clifton Park Amount $31,734.42 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGAN, OWEN J Employer name Elmira Corr Facility Amount $31,734.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUART, MARJORIE Employer name Nassau County Amount $31,734.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHER, DONALD J Employer name Division of State Police Amount $31,734.00 Date 05/23/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLE, RICHARD G Employer name City of New Rochelle Amount $31,734.00 Date 07/05/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIKULAS, SUSAN A Employer name BOCES Eastern Suffolk Amount $31,733.70 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVOCA, CARMELO Employer name Town of Islip Amount $31,733.71 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRAPODI, ELIZABETH Employer name Westchester County Amount $31,733.83 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLAND, DONALD R Employer name Village of Rockville Centre Amount $31,733.00 Date 07/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCOTTE, THOMAS N Employer name Dept of Correctional Services Amount $31,733.00 Date 07/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDT, WILLIAM E Employer name City of Syracuse Amount $31,733.00 Date 01/30/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DETURK, RICHARD S Employer name Orange County Amount $31,733.00 Date 06/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCEAU, CECILIA M Employer name Off of The State Comptroller Amount $31,732.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUSTACE, SHEILA Employer name Temporary & Disability Assist Amount $31,732.01 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, CLAUDE L Employer name Dpt Environmental Conservation Amount $31,732.00 Date 09/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPER, EDDIE Employer name Div Military & Naval Affairs Amount $31,731.00 Date 05/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, ROBERTA Y Employer name City of Jamestown Amount $31,731.99 Date 07/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, EVELYN MAY Employer name Syracuse City School Dist Amount $31,731.13 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MICHAEL S Employer name Groveland Corr Facility Amount $31,730.53 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANYANGO, PAUL M Employer name Central NY DDSO Amount $31,730.15 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANGALE, MICHAEL R Employer name City of Rochester Amount $31,730.81 Date 06/09/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, ALVIA L Employer name Nassau Health Care Corp. Amount $31,731.02 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHNE, WILLIAM F Employer name BOCES-Nassau Sole Sup Dist Amount $31,730.78 Date 01/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARRAS, MARYANN Employer name Department of Motor Vehicles Amount $31,730.00 Date 07/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES O'SHEEHAN, NIDIA Employer name Dept Transportation Region 5 Amount $31,730.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, KEVIN J Employer name Arthur Kill Corr Facility Amount $31,729.67 Date 05/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, JON C Employer name Elmira Corr Facility Amount $31,729.35 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUDIERI, ARCANGELO M Employer name Town of Huntington Amount $31,729.77 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DONELLA S Employer name Nassau Health Care Corp. Amount $31,730.00 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUETZNER, CHARLES C Employer name City of White Plains Amount $31,729.00 Date 05/04/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWANKER, ESTHER M Employer name Department of Transportation Amount $31,729.08 Date 01/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABITCH, ROSEMARY R Employer name SUNY Stony Brook Amount $31,729.05 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRADER, KATHLEEN Employer name New Hartford CSD Amount $31,728.81 Date 07/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMBERT, JOHN Employer name Children & Family Services Amount $31,728.56 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, CAROL A Employer name Orange County Amount $31,728.25 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBERT, NANCY A Employer name Westchester County Amount $31,728.86 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST CYR, MC CLELLAND Employer name Port Authority of NY & NJ Amount $31,729.00 Date 08/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHWORTH, JOSEPHINE M Employer name Department of Transportation Amount $31,728.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREIRA, ELVIRA Employer name Westchester County Amount $31,728.20 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, MARTHA C Employer name Mahopac CSD Amount $31,726.50 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOLDRIDGE, MARIA J Employer name Cortland County Amount $31,726.06 Date 07/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, HANNAH R Employer name Inst For Basic Res & Ment Ret Amount $31,726.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, CHERYL A Employer name Fourth Jud Dept - Nonjudicial Amount $31,727.67 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESLEY, FRANK A Employer name Yorkshire Pioneer CSD Amount $31,727.66 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLEY, LYNDA R Employer name Division of Parole Amount $31,726.00 Date 06/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, DAPHNE Employer name SUNY Stony Brook Amount $31,726.00 Date 08/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRANO, MARY A Employer name Erie County Amount $31,726.00 Date 04/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAPP, HARVEY H Employer name Dept of Public Service Amount $31,725.19 Date 01/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEDEL, EUGENE F Employer name Brighton Fire Dist Amount $31,725.00 Date 03/31/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILBERT, MARIANNE E Employer name Nassau Otb Corp. Amount $31,725.65 Date 04/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, TIMOTHY H Employer name City of Buffalo Amount $31,725.22 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLSIPPLE, MARILYN C Employer name Dutchess County Amount $31,724.00 Date 07/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, SHARON B Employer name Town of Lansing Amount $31,724.78 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATONA, JOSEPH D Employer name Town of Clarence Amount $31,724.10 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, JAMES M, JR Employer name Buffalo City School District Amount $31,724.00 Date 08/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, SUZANNE L Employer name Taconic DDSO Amount $31,724.00 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, EDWARD G Employer name Pilgrim Psych Center Amount $31,722.36 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTINGS, WILLIAM G Employer name City of Geneva Amount $31,722.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLE, AGNES L Employer name Gowanda Psych Center Amount $31,723.00 Date 04/11/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADNEY, ROBERT J Employer name Central NY St Pk And Rec Regn Amount $31,722.75 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, BARBARA C Employer name Hendrick Hudson CSD-Cortlandt Amount $31,723.55 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, PETER J Employer name Niagara Frontier Trans Auth Amount $31,722.46 Date 04/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARPINSKI, RONALD P Employer name City of Rome Amount $31,722.00 Date 01/03/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OBRIEN, DAVID M Employer name Division of State Police Amount $31,722.00 Date 07/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PODEMSKI, NORBERT C Employer name City of Buffalo Amount $31,721.00 Date 10/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLERAN, KATHRYN ANNE Employer name City of Ithaca Amount $31,720.87 Date 07/05/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARLOK, JOANN Employer name Putnam County Amount $31,721.09 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, GWENDOLYN Employer name Education Department Amount $31,720.87 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEPNER, VICTOR Employer name New York Public Library Amount $31,720.78 Date 01/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, KATHERINE R Employer name Franklin Corr Facility Amount $31,720.68 Date 12/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, BARBARA C Employer name Western New York DDSO Amount $31,720.00 Date 01/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKERSON, SAUNDRA G Employer name Dept Labor - Manpower Amount $31,719.94 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIKORSKI, RICHARD D Employer name Albion Corr Facility Amount $31,719.76 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, THOMAS A Employer name Plainview-Old Bethpage CSD Amount $31,719.77 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUADAGNO, ROBERT J Employer name Children & Family Services Amount $31,720.26 Date 09/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHUNIAK, KIM D Employer name Albany County Amount $31,720.01 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAINES, ELBERT L Employer name Buffalo Psych Center Amount $31,720.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRY, JAMES S, JR Employer name Monroe County Amount $31,719.32 Date 02/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O CONNELL, MICHAEL S Employer name Div Criminal Justice Serv Amount $31,719.53 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, ROBERT M Employer name Dept Transportation Region 9 Amount $31,719.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, WILLIAM A Employer name Broome County Amount $31,719.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLETSKY, LOUIS Employer name Creedmoor Psych Center Amount $31,719.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUCCIO, DENNIS J Employer name Erie County Medical Cntr Corp. Amount $31,718.71 Date 02/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDFARB, RICHARD Employer name Div Military & Naval Affairs Amount $31,718.90 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IHNATOLYA, SHIRLEY A Employer name Department of Tax & Finance Amount $31,719.03 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSS, BARBARA J Employer name Onondaga County Amount $31,718.66 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAAC, ANNIE B Employer name Staten Island DDSO Amount $31,718.00 Date 09/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'GRADY, HENRIETTA J Employer name NYS Senate Regular Annual Amount $31,718.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDORSKI, RONALD S Employer name Nassau County Amount $31,718.00 Date 02/18/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOODE, JOHN J Employer name City of Albany Amount $31,717.80 Date 09/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCDUFFIE, ANNIE Employer name Rockland Psych Center Amount $31,718.17 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, FRANK Employer name Metro New York DDSO Amount $31,718.00 Date 05/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, RICHARD T Employer name SUNY Stony Brook Amount $31,717.64 Date 01/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROPPE, DONALD J Employer name Queens Borough Public Library Amount $31,717.21 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAY, JOHN D Employer name Oneida Correctional Facility Amount $31,717.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANZER, ROBERT K Employer name Department of Transportation Amount $31,717.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKBRIDGE, DEBRA C Employer name Mohawk Valley Psych Center Amount $31,716.89 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGGEN, RENA L Employer name NYS Office People Devel Disab Amount $31,717.00 Date 03/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COON, BRUCE W Employer name Dpt Environmental Conservation Amount $31,717.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, PEGGY Employer name Supreme Ct-1st Criminal Branch Amount $31,716.53 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURDALLER, DIANE M Employer name Rockville Centre UFSD Amount $31,716.85 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JUDITH R WEINER Employer name Hudson River Psych Center Amount $31,716.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSSNER, BONNIE L Employer name Central NY Psych Center Amount $31,716.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENIS, VINCENT A Employer name Fulton Corr Facility Amount $31,716.35 Date 11/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINION, LINDA Employer name Jefferson County Amount $31,716.00 Date 03/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESKIN, LEONARD Employer name Bronx Psych Center Children Amount $31,716.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLYNEUX, LOUISE E Employer name Division of State Police Amount $31,716.00 Date 10/26/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANCINO, PAUL A Employer name City of Albany Amount $31,716.00 Date 06/30/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, EVELYN Employer name Bronxville UFSD Amount $31,716.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, LOIS A Employer name BOCES-Westchester Putnam Amount $31,715.67 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON-TJENSVOLD, INGRID Employer name Cortland County Amount $31,715.24 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTZ, LARRY W Employer name Town of Orchard Park Amount $31,715.00 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABER, LARRY M Employer name Buffalo Psych Center Amount $31,715.00 Date 06/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBIN, JACQUELINE F Employer name Suffolk County Amount $31,715.00 Date 04/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREAN, JOHN L Employer name Altona Corr Facility Amount $31,715.00 Date 08/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRILL, GLORIA M Employer name Port Authority of NY & NJ Amount $31,715.00 Date 01/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILSON, MORRIS L Employer name SUNY Albany Amount $31,714.27 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, THERESA Employer name Central NY DDSO Amount $31,714.10 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, GEORGE R Employer name City of Auburn Amount $31,714.00 Date 11/10/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, RAYMOND M Employer name Buffalo Psych Center Amount $31,714.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORCZYCA, CAROLYN Employer name Erie County Amount $31,713.00 Date 12/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDOLUCI, GLORIA J Employer name SUNY Brockport Amount $31,713.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREVES, JOHN W Employer name Suffolk County Amount $31,714.00 Date 06/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, MICHAEL J Employer name Nassau County Amount $31,714.00 Date 04/17/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOOVER, VICKI L Employer name Corning Community College Amount $31,712.87 Date 05/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL-LEMON, MARIE E Employer name Bayview Corr Facility Amount $31,712.61 Date 07/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIANO, JOHN R Employer name Suffolk County Amount $31,712.58 Date 07/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYS, MARLENE B Employer name Dpt Environmental Conservation Amount $31,711.79 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, PETER E Employer name Dept Transportation Region 5 Amount $31,712.87 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTER, RICHARD P Employer name Niagara County Amount $31,712.69 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINERVA, MARY ANNE Employer name Village of Ocean Beach Amount $31,712.26 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUYLARA, SUSAN M Employer name Third Jud Dept - Nonjudicial Amount $31,711.77 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAAS, ROBERT L Employer name Town of Hamburg Amount $31,711.13 Date 01/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZALAK, ROBERT A Employer name Village of Lloyd Harbor Amount $31,711.00 Date 09/17/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FREEMAN, DENNIS C Employer name Division of State Police Amount $31,711.00 Date 07/06/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUCKER, CLIVE A Employer name Village of Hamburg Amount $31,710.09 Date 06/16/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINTY, ROBERT J Employer name Niagara County Amount $31,710.00 Date 12/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMBARERI, MARYANN M Employer name Kings Park CSD Amount $31,710.53 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZELEWSKI, ROSEMARY Employer name Erie County Medical Cntr Corp. Amount $31,710.40 Date 06/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKI, THOMAS A Employer name Hutchings Psych Center Amount $31,711.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILL, EDWARD P Employer name Racing And Wagering Bd Amount $31,710.00 Date 11/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY, DANIEL P Employer name Division of State Police Amount $31,710.00 Date 05/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAYLOR, DOROTHY Employer name Long Island Dev Center Amount $31,710.00 Date 05/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKINS, RALPH, JR Employer name City of Tonawanda Amount $31,710.00 Date 01/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JULIA ANN Employer name SUNY Empire State College Amount $31,709.31 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, ROSEMARIE Employer name Town of North Hempstead Amount $31,709.21 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLEY, ROSEMARY L Employer name Dept Transportation Region 6 Amount $31,709.56 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUPAS, NICHOLAS Employer name Village of Farmingdale Amount $31,709.06 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLERMAN, THOMAS L Employer name Buffalo Psych Center Amount $31,709.09 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDSON, THOMAS J Employer name Dept Transportation Region 9 Amount $31,709.56 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEE, MICHAEL E Employer name Town of Cicero Amount $31,707.05 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, DONNA R Employer name Office of Court Administration Amount $31,707.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORT, MICHAEL T Employer name Liverpool CSD Amount $31,708.88 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, JEROME W Employer name Department of Tax & Finance Amount $31,708.00 Date 06/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTLEY, NANCY L Employer name SUNY College At Buffalo Amount $31,707.83 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGILL, CARMEN M Employer name Taconic DDSO Amount $31,707.00 Date 04/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILIP, MARY Employer name Queens Psych Center Children Amount $31,707.00 Date 06/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGUIRE, MARGARET B Employer name Sewanhaka CSD Amount $31,706.15 Date 10/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEEGER- DOBBS, SHARI L Employer name Suffolk County Amount $31,706.53 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, KATHLEEN I Employer name Pilgrim Psych Center Amount $31,706.48 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, WILLIAM J Employer name City of Albany Amount $31,706.00 Date 11/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, PHILIP J Employer name Department of Motor Vehicles Amount $31,705.68 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIL, MARIA E Employer name Labor Management Committee Amount $31,706.12 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALARNEAU, DONALD E Employer name Education Department Amount $31,706.08 Date 06/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELASQUEZ, NORBERTO Employer name Edgecombe Corr Facility Amount $31,705.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASZMER, ROBERT G Employer name Suffolk County Amount $31,705.01 Date 07/16/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURNS, NANCY E Employer name Thruway Authority Amount $31,704.00 Date 10/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUBACK, FRANCIS E Employer name Village of Herkimer Amount $31,704.00 Date 01/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGH, DOUGLAS L Employer name Town of Erwin Amount $31,704.36 Date 04/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARY BEATRICE Employer name Lake Placid CSD Amount $31,704.45 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICA, TERESA L Employer name BOCES-Nassau Sole Sup Dist Amount $31,704.04 Date 07/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, CATHY L Employer name Hutchings Psych Center Amount $31,703.87 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, KLAUS Employer name Nassau County Amount $31,704.00 Date 07/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGOS, BOLIVAR Employer name Clarkstown CSD Amount $31,703.95 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAS, WILLIAM H Employer name Town of Colonie Amount $31,703.25 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, RALPH A Employer name Lynbrook UFSD Amount $31,703.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANNING, PETER G Employer name Madison County Amount $31,703.76 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADEAU, MARVA J Employer name Department of Health Amount $31,702.86 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWOOD, BARBARA J Employer name NYS Bridge Authority Amount $31,702.83 Date 07/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATUS, BETTY J Employer name Department of Tax & Finance Amount $31,703.00 Date 01/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTMAN, PEGGY J Employer name Buffalo Psych Center Amount $31,703.76 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZEO, LINDA L Employer name Mid-Orange Corr Facility Amount $31,703.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, ROBERT K Employer name City of Mount Vernon Amount $31,702.61 Date 06/24/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CEREOLI, JACKSON R Employer name Bethpage UFSD Amount $31,702.07 Date 03/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, JOSEPH A Employer name Long Island Dev Center Amount $31,702.00 Date 05/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, ARLENE M Employer name Department of Social Services Amount $31,702.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAZIO, RICHARD J Employer name Division of Parole Amount $31,702.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, JOHN F Employer name Broome County Amount $31,702.00 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTERS, BARBARA A Employer name Briarcliff Manor UFSD Amount $31,701.84 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, KATHLEEN Employer name Hudson River Psych Center Amount $31,701.59 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, ROBERT K Employer name Western New York DDSO Amount $31,702.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PHILIP R Employer name Hudson River Psych Center Amount $31,702.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARATTA, ROSEMARIE Employer name Island Park UFSD Amount $31,701.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, SUSAN N Employer name Rockland County Amount $31,701.00 Date 01/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPLIN, RONALD J Employer name Genesee St Park And Rec Regn Amount $31,701.48 Date 10/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JETTY, MARTA C Employer name Baldwinsville CSD Amount $31,701.57 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, JAMES K Employer name City of Jamestown Amount $31,701.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, SUSAN A Employer name Dutchess County Amount $31,701.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, ARTHUR J Employer name Department of Tax & Finance Amount $31,701.00 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, KIRK L Employer name Groveland Corr Facility Amount $31,700.25 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, DANIEL C Employer name Franklin Corr Facility Amount $31,700.55 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPLIN, LESLIE H Employer name Washington Corr Facility Amount $31,698.00 Date 02/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, CASEY P Employer name City of Rochester Amount $31,698.00 Date 08/02/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WESTFALL, FRED V Employer name Town of New Windsor Amount $31,698.00 Date 01/05/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEISTER, DONNA M Employer name Guilderland CSD Amount $31,698.46 Date 07/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MICHELE J Employer name Westchester Health Care Corp. Amount $31,698.91 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, SAMUEL Employer name Monroe County Amount $31,700.00 Date 06/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSWORTH, DONNA M Employer name SUNY College At Geneseo Amount $31,698.32 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EK, WILLIAM D Employer name Village of Port Chester Amount $31,697.58 Date 06/03/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLCOMB, JACK W Employer name Cortland County Amount $31,697.00 Date 10/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMP, RUSSELL L Employer name Village of Potsdam Amount $31,697.03 Date 11/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUNELLO, PHYLLIS A Employer name Department of Civil Service Amount $31,697.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGELL, EDDY D Employer name Homer CSD Amount $31,697.57 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBURR, PATRICIA A Employer name Office of General Services Amount $31,697.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAMSLEY, GEORGE Employer name Town of Ramapo Amount $31,697.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, MELODY C Employer name SUNY Stony Brook Amount $31,696.63 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEVLOR, GAIL S Employer name SUNY College Techn Cobleskill Amount $31,696.32 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, MICHAEL S Employer name Rensselaer County Amount $31,695.65 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERY, LESLIE A Employer name Hudson Valley DDSO Amount $31,697.48 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISCH, DENNIS J Employer name Thruway Authority Amount $31,695.08 Date 03/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNARD, LEONARD W Employer name City of Syracuse Amount $31,695.00 Date 05/12/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENNETT, DAVETTA B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $31,695.10 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, LARRY E Employer name Village of Little Valley Amount $31,695.51 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUGHMAN, LOUENE Employer name Hudson Valley DDSO Amount $31,695.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, CHARLES F Employer name Thruway Authority Amount $31,695.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO BELLO, JOAN A Employer name Valley Stream UFSD 24 Amount $31,696.04 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, BRUCE M Employer name Office of General Services Amount $31,694.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, VICTOR H Employer name Pilgrim Psych Center Amount $31,694.77 Date 12/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSTETT, JOHN F Employer name Village of Williamsville Amount $31,694.00 Date 09/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, JUDITH A Employer name Erie County Amount $31,693.75 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNLEY, SCOTT A Employer name Onondaga County Amount $31,693.75 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DAVID W Employer name City of Newburgh Amount $31,693.06 Date 07/26/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KWIATKOWSKI, DANIEL J Employer name Mid-Orange Corr Facility Amount $31,693.94 Date 01/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSAY, DARRELL C Employer name Village of Tarrytown Amount $31,693.77 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARATO, DAVID Employer name Cold Spring Harbor Fire Dist Amount $31,693.00 Date 08/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, RICHARD W Employer name Jamesville De Witt CSD Amount $31,693.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, RICHARD J Employer name Oswego County Amount $31,692.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, LARRY D Employer name Dept Transportation Region 3 Amount $31,692.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTON, RUTH Employer name Nassau County Amount $31,693.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, JOHN T Employer name Department of Tax & Finance Amount $31,691.55 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, JANIS L Employer name State Insurance Fund-Admin Amount $31,692.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JALIFE, PALOMA A Employer name SUNY College At Oswego Amount $31,691.22 Date 05/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARSTIN, MARIA A Employer name Department of Tax & Finance Amount $31,691.49 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZEN, JUDY S L Employer name BOCES Eastern Suffolk Amount $31,691.26 Date 03/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, REGINA Employer name Department of Motor Vehicles Amount $31,690.81 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTOLO, RONALD V Employer name Onondaga County Amount $31,690.83 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALKINS, LANNY G Employer name Steuben County Amount $31,691.00 Date 05/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, MURRAY M Employer name St Lawrence Psych Center Amount $31,691.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLESS, ANNETTE Employer name BOCES-Orange Ulster Sup Dist Amount $31,690.59 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GERALD K Employer name Office of Mental Health Amount $31,690.60 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAEGER, JEROME A Employer name Mid-State Corr Facility Amount $31,690.31 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAM, MAURICE W Employer name City of Buffalo Amount $31,690.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIEDERICH, LILA Employer name Erie County Amount $31,690.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, EDMUND E, SR Employer name Adirondack Park Agcy Amount $31,690.00 Date 05/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, ROXIE ANN Employer name Metro New York DDSO Amount $31,690.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFFMAN, KAREN Employer name Middletown Psych Center Amount $31,690.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGUORI, ALFRED L Employer name Nassau County Amount $31,690.00 Date 04/20/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELKINS, PATRICIA A Employer name Rockland Psych Center Amount $31,689.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVEY, WILLIAM C Employer name Suffolk County Amount $31,689.00 Date 01/26/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRAST, LINDA Employer name Sandy Creek CSD Amount $31,689.79 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, PAUL R Employer name NYS Power Authority Amount $31,689.29 Date 06/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDT, JOSEPH P Employer name City of Syracuse Amount $31,688.78 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHART, WILLIAM A Employer name Village of Lawrence Amount $31,688.70 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, PATRICK J Employer name Dpt Environmental Conservation Amount $31,688.84 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, JESSE A, JR Employer name Office For Technology Amount $31,688.34 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMPSTEAD, RONALD Employer name Albany County Amount $31,688.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINTZ, ROSEMARY Employer name Orchard Park CSD Amount $31,687.40 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSINSKI, THOMAS F Employer name City of Schenectady Amount $31,688.00 Date 11/29/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASTERS, PHYLLIS H Employer name Department of Health Amount $31,687.90 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, EVELYN K Employer name Creedmoor Psych Center Amount $31,688.00 Date 02/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIROLA, LUCILLE Employer name Temporary & Disability Assist Amount $31,687.87 Date 07/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, GARY R Employer name Dover UFSD Amount $31,687.07 Date 01/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURILLO, WILLIAM P Employer name Nassau County Amount $31,687.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCEWEN, LOUISE L Employer name Tompkins County Amount $31,687.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIMM, RONALD H Employer name Town of Farmington Amount $31,687.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAEDL, ALBERT W Employer name Lakeview Shock Incarc Facility Amount $31,687.00 Date 05/30/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRYAN, MICHAEL P Employer name Division of State Police Amount $31,687.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, JUDITH Employer name Division of Parole Amount $31,687.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACZYK, WILLIAM J Employer name Erie County Amount $31,686.14 Date 09/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCIO, JAMES J Employer name City of Rome Amount $31,685.01 Date 06/16/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAYNARD, MICHAEL E Employer name Mid-Orange Corr Facility Amount $31,684.90 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, ANNE K Employer name Warren County Amount $31,684.76 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST CLAIR, WAYNE P Employer name Peru CSD Amount $31,686.10 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELAN, TERENCE J Employer name Department of Motor Vehicles Amount $31,685.83 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRAGAN, GEORGE A Employer name SUNY College Techn Cobleskill Amount $31,685.15 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL GIGLIO, MARIO J Employer name Town of Orangetown Amount $31,684.23 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBLE, PATRICIA Employer name Dept Transportation Region 8 Amount $31,684.15 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, JOSEPH Employer name Middletown Psych Center Amount $31,684.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOECHLEIN, ALAN L Employer name Dpt Environmental Conservation Amount $31,684.00 Date 10/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANTON, CLAUDE G Employer name Greater So Tier BOCES Amount $31,684.07 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, COLLEEN R Employer name Mohawk Valley Child Youth Serv Amount $31,684.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOLE, JOHN D Employer name Albany County Amount $31,684.00 Date 04/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEARD, TERESA J Employer name City of Yonkers Amount $31,683.78 Date 06/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERTTS, DANIEL Employer name Green Haven Corr Facility Amount $31,683.44 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, KEVIN M Employer name City of Buffalo Amount $31,683.32 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNORELLI, RICHARD R Employer name State Insurance Fund-Admin Amount $31,683.19 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, THOMAS P Employer name Supreme Ct-1st Criminal Branch Amount $31,683.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIST, DENNIS L Employer name Washington Corr Facility Amount $31,682.84 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, KIRBY M Employer name Town of Chateaugay Amount $31,683.15 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, HELEN L Employer name Downstate Corr Facility Amount $31,683.11 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, MARILYN K Employer name Monroe County Amount $31,683.00 Date 12/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIRMARCO, GRETCHEN C Employer name NYS Psychiatric Institute Amount $31,682.46 Date 08/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUSCHER, MARYBETH Employer name Sunmount Dev Center Amount $31,682.58 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONEY, ANNE M Employer name Division of Parole Amount $31,682.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, BARBARA Employer name Rockland County Amount $31,682.00 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHWAY, HOWARD H Employer name Dpt Environmental Conservation Amount $31,682.00 Date 05/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, CALVIN L Employer name Dept Labor - Manpower Amount $31,681.68 Date 10/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, GLENN W Employer name Sweet Home CSD Amrst&Tonawanda Amount $31,681.21 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINUTOLO, PAUL Employer name City of Geneva Amount $31,682.00 Date 08/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRITT, JANET M Employer name Steuben County Amount $31,681.00 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVE, RANJANBALA P Employer name Pilgrim Psych Center Amount $31,681.00 Date 07/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, MICHAEL J Employer name Suffolk County Amount $31,680.97 Date 01/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, JEAN M Employer name Harpursville CSD Amount $31,680.38 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALVANO, CARL J Employer name Finger Lakes DDSO Amount $31,680.32 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSIK, KATHLEEN F Employer name Erie County Medical Cntr Corp. Amount $31,680.74 Date 11/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRD, CARRIE L Employer name Erie County Amount $31,680.85 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, BARBARA E Employer name Department of Motor Vehicles Amount $31,680.61 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRZEMINSKI, DONALD J Employer name Health Research Inc Amount $31,679.51 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, WILLIAM D Employer name Dept Labor - Manpower Amount $31,680.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, RUDOLPH Employer name Westchester County Amount $31,679.68 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, DONALD G Employer name Monroe County Amount $31,679.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CECIL G Employer name Ossining UFSD Amount $31,679.28 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ARTHUR R Employer name Butler Correctional Facility Amount $31,679.40 Date 06/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNON, KURT A Employer name Clinton Corr Facility Amount $31,678.99 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUGERMAN, ADELE Employer name Hudson River Psych Center Amount $31,678.44 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'KEEFFE, BRIAN E Employer name Village of Hempstead Amount $31,678.44 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, CHARLES D Employer name Division of State Police Amount $31,679.00 Date 11/26/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VIGILANTE, GORDON A Employer name City of Rochester Amount $31,679.00 Date 03/31/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEVINSKY, JAMES A Employer name Department of Law Amount $31,679.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONDON, DEAN A Employer name Village of Albion Amount $31,678.34 Date 04/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TORP, WILLIAM R Employer name Town of Big Flats Amount $31,677.62 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIMMER, FRANK Employer name NYS Office People Devel Disab Amount $31,677.60 Date 07/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLIHAN, MARY A Employer name Onondaga County Amount $31,677.48 Date 02/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUSKIW, CHARLENE D Employer name Roswell Park Cancer Institute Amount $31,677.79 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOZEJKO, CAROL I B Employer name Kings Park Psych Center Amount $31,678.00 Date 12/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JOHN A, JR Employer name Town of Newburgh Amount $31,677.37 Date 11/15/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAY, WILLIAM F Employer name Workers Compensation Board Bd Amount $31,677.00 Date 05/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, TEOFILA L Employer name Off of The Med Inspector Gen Amount $31,676.88 Date 11/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACY, ALLEN J Employer name Mt Mcgregor Corr Facility Amount $31,676.44 Date 09/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADE, SCOTT D Employer name City of Norwich Amount $31,676.42 Date 05/03/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARLITO, MICHAEL A Employer name Education Department Amount $31,676.91 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARHOLIC, JOHN A Employer name Kenmore Town-Of Tonawanda UFSD Amount $31,676.95 Date 11/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLOUGHLIN, PAUL F Employer name Dept Labor - Manpower Amount $31,676.00 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MICHAEL G Employer name City of Schenectady Amount $31,675.42 Date 11/05/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HACKEL, VANCE R Employer name Capital Dist Psych Center Amount $31,675.00 Date 05/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCONNELL, KIM D Employer name Ulster Correction Facility Amount $31,674.86 Date 01/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYBOLT, SUZANNE Employer name Warren County Amount $31,675.16 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMES, JAMES A Employer name SUNY College Technology Alfred Amount $31,675.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, MICHAEL K Employer name Moriah Shock Incarce Corr Fac Amount $31,674.01 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRY, JOSEPH W Employer name Elwood UFSD Amount $31,674.67 Date 03/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMON, MONICA Y Employer name Yonkers City School Dist Amount $31,674.65 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTTEY, ALFRED G Employer name NYS Office People Devel Disab Amount $31,674.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, STEPHEN T Employer name Dept of Agriculture & Markets Amount $31,673.52 Date 09/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORCIELLO, LILLIAN F Employer name Office of Mental Health Amount $31,673.24 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, DIANNE M Employer name Great Neck UFSD Amount $31,673.69 Date 01/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, WILLIAM L Employer name Central NY DDSO Amount $31,674.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLANE, PETER H Employer name Dept Transportation Region 3 Amount $31,674.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, WILLIAM F Employer name Washington Corr Facility Amount $31,673.00 Date 05/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGHAM, JEFF T Employer name Dept Transportation Region 8 Amount $31,672.84 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIDIO, MICHAEL V Employer name Division of Parole Amount $31,672.59 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANGERIN, SUSAN L Employer name Gouverneur Correction Facility Amount $31,672.19 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNA, MAURICE ISAAC Employer name NYS Psychiatric Institute Amount $31,672.00 Date 10/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLEA, ANNMARIE Employer name Nassau County Amount $31,673.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, DONALD H Employer name Division of State Police Amount $31,673.00 Date 02/27/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LENTI, MARY LOU Employer name Creedmoor Psych Center Amount $31,672.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALVORSEN, JOHN F Employer name Greene Corr Facility Amount $31,671.48 Date 04/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARGARET V Employer name Central NY DDSO Amount $31,671.00 Date 06/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASLONA, ROBERT B Employer name Town of Amherst Amount $31,671.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, JAMES A Employer name Nassau County Amount $31,671.12 Date 08/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, VINCENT J Employer name City of Kingston Amount $31,671.32 Date 01/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURGSTAHLER, SUSAN M Employer name Erie County Amount $31,670.89 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORENSTEIN, JUDITH A Employer name Nassau County Amount $31,671.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, SUSAN J Employer name St Lawrence Psych Center Amount $31,671.00 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, DANIEL E Employer name Division of State Police Amount $31,669.00 Date 08/24/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROOKS, JAMES M Employer name Franklin County Amount $31,669.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLTON, FRANCIS E Employer name Thruway Authority Amount $31,670.00 Date 09/07/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, SANDRA L Employer name Cornell University Amount $31,669.22 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSO, JOANN Employer name Nassau County Amount $31,669.00 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DOLORES ELAINE Employer name Temporary & Disability Assist Amount $31,669.00 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYDER, NELSON W Employer name Hadley-Luzerne CSD Amount $31,668.00 Date 08/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDOLPH, ROSALIE M Employer name SUNY Health Sci Center Syracuse Amount $31,668.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACK, THEODORE Employer name Supreme Ct-1st Civil Branch Amount $31,668.55 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORFORD, RICKEY W Employer name Village of Lake Placid Amount $31,668.70 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, JOHN E Employer name Village of Dobbs Ferry Amount $31,668.00 Date 06/18/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN GINHOVEN, PAUL M Employer name Summit Shock Incarc Corr Fac Amount $31,668.00 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFALO, DAVID C Employer name Town of Islip Amount $31,667.31 Date 01/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREINER, PHILIP G Employer name Division of State Police Amount $31,666.00 Date 12/10/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NICHOLS, JACQUELINE F Employer name Cornell University Amount $31,666.00 Date 05/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLACQUA, HELEN G Employer name Bethlehem Public Library Amount $31,667.28 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDER, BRENDA B Employer name Mt Mcgregor Corr Facility Amount $31,667.16 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GACEK, STEPHEN A Employer name Erie County Amount $31,665.00 Date 04/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBARE, SHIRLEY A Employer name Education Department Amount $31,666.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BRIAN R Employer name Dept Transportation Reg 2 Amount $31,665.49 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANDALL, KATHLEEN K Employer name Chemung County Amount $31,665.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, SCOTT F Employer name City of Plattsburgh Amount $31,664.98 Date 09/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JEFFERSON, RALPHAEL W Employer name Long Island St Pk And Rec Regn Amount $31,664.57 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, PHILLIP C Employer name Division For Youth Amount $31,665.00 Date 05/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIWA, EUGENE M Employer name Genesee County Amount $31,664.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, JAMES A Employer name Nassau County Amount $31,664.00 Date 07/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLDT, ARTHUR Employer name Dpt Environmental Conservation Amount $31,664.00 Date 01/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLINS, SHARON Employer name Thruway Authority Amount $31,664.47 Date 08/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WING, MICHAEL J Employer name Erie County Amount $31,664.41 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZICCARELLI, DEAN J Employer name Western New York DDSO Amount $31,663.78 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAYTON, ALFRED D Employer name Creedmoor Psych Center Amount $31,663.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, ALFRED F, JR Employer name Village of Lake Placid Amount $31,663.00 Date 04/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, MARIE D Employer name Mineola UFSD Amount $31,663.19 Date 07/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, ALBERTA Employer name Pilgrim Psych Center Amount $31,663.27 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIELDS, BARBARA E Employer name Appellate Div 2nd Dept Amount $31,663.08 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWES, ANN MARIE Employer name Erie County Amount $31,662.77 Date 10/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, MARLYN W Employer name SUNY College At Plattsburgh Amount $31,662.43 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROBERT J Employer name Town of Huntington Amount $31,663.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, JOHN T Employer name Monroe County Amount $31,663.00 Date 02/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGNETTI, JOHN Employer name 10th Dist. Suffolk Co Nonjudicial Amount $31,662.36 Date 04/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLETTIER, KAREN K Employer name Town of Bethlehem Amount $31,662.39 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAHOS, EDWARD L Employer name Irvington UFSD Amount $31,662.00 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, RICHARD S Employer name Ontario County Amount $31,662.00 Date 10/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, JANICE M Employer name Chenango Forks CSD Amount $31,662.11 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LION, CAROL S Employer name Onondaga County Amount $31,661.92 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, AARON Employer name Town of Babylon Amount $31,662.04 Date 01/01/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCI, DONALD Employer name Erie County Amount $31,662.00 Date 12/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCHS, LUCILLE L Employer name Middle Country CSD Amount $31,661.07 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ERLENE D Employer name Buffalo City School District Amount $31,661.03 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVIRGELES, JUANITA A Employer name Sunmount Dev Center Amount $31,661.13 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGNOTTA, JOHN N Employer name Nassau County Amount $31,661.00 Date 01/02/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VIRGINIA, RUSSELL E Employer name Thruway Authority Amount $31,661.00 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELIX, LUANNE J Employer name St Lawrence Psych Center Amount $31,660.82 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREET, KATHLEEN A Employer name Central NY DDSO Amount $31,660.33 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, MICHAEL J Employer name City of Saratoga Springs Amount $31,660.76 Date 03/09/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIBLOW, KATHERINE A Employer name Newark CSD Amount $31,660.33 Date 12/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNUTE, ROBERT L Employer name Office of Mental Health Amount $31,660.00 Date 08/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLINT, SUSAN E Employer name Office For Technology Amount $31,659.90 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, RONALD J Employer name Dept Transportation Reg 2 Amount $31,659.65 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALTZ, JACQUELIN Employer name Suffolk County Amount $31,659.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARINZI, DANIEL M Employer name City of Binghamton Amount $31,659.48 Date 05/16/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORRIS, RONALD J Employer name Thruway Authority Amount $31,659.53 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSSNER, CAROLE M Employer name Rockland County Amount $31,659.07 Date 01/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLINER, YVONNE H Employer name Westchester Health Care Corp. Amount $31,658.00 Date 01/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECARR, MICHAEL R Employer name Workers Compensation Board Bd Amount $31,658.55 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDDY, PETER J Employer name NYS Psychiatric Institute Amount $31,658.00 Date 10/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCI, RALPH L Employer name SUNY Brockport Amount $31,657.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, DAVID H Employer name Cattaraugus County Amount $31,657.00 Date 01/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLEN, RICHARD J, JR Employer name City of Utica Amount $31,657.00 Date 02/08/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LINDSTRAND, KATHLEEN A Employer name Mt Mcgregor Corr Facility Amount $31,657.69 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, LESLIE W Employer name Downstate Corr Facility Amount $31,656.44 Date 11/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, PETER M Employer name Buffalo Mun Housing Authority Amount $31,656.86 Date 08/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWLEIGH, BRUCE A Employer name Cayuga Correctional Facility Amount $31,656.85 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARATTA, CARMINE R Employer name Village of Solvay Amount $31,656.00 Date 06/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, NIALL C Employer name Albany County Amount $31,656.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, MATTHEW D Employer name NYS Dormitory Authority Amount $31,656.33 Date 02/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDENBURG, CALVIN J Employer name Orleans Corr Facility Amount $31,656.15 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUMPEL, ARTHUR FRANK Employer name Town of Huntington Amount $31,656.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, STEPHANIE L Employer name Middletown Psych Center Amount $31,656.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, DAVID P Employer name Saratoga County Amount $31,656.06 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLUCKSTEIN, NORMAN D Employer name Workers Compensation Board Bd Amount $31,655.00 Date 06/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESHON, PATRICIA E Employer name Yonkers City School Dist Amount $31,654.75 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERT, JOHN J, JR Employer name Massapequa UFSD Amount $31,655.00 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABIAN, RICHARD A Employer name Workers Compensation Board Bd Amount $31,655.00 Date 07/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATUM, PATRICIA Employer name Department of Tax & Finance Amount $31,655.00 Date 06/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFF, JOHN W Employer name Great Meadow Corr Facility Amount $31,654.61 Date 07/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWALSKI, JOHN E Employer name City of Niagara Falls Amount $31,654.00 Date 07/14/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUBEO, EDWARD S A Employer name City of Yonkers Amount $31,654.00 Date 05/07/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOOLEY, ARTEMAS Employer name City of New Rochelle Amount $31,654.00 Date 05/08/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAWISZA, CHARLES J, JR Employer name City of Fulton Amount $31,654.00 Date 11/17/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NICKERSON, JUNE M Employer name Nassau County Amount $31,654.00 Date 08/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLK, ALBERT F Employer name Rockland County Amount $31,654.09 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, ELIZABETH M Employer name Oswego County Amount $31,653.96 Date 12/30/1996 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