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 WANAMAKER, ROBERT D Employer name Patchogue-Medford UFSD Amount $29,341.12 Date 03/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, BONNIE E Employer name Schenectady Housing Authority Amount $29,340.60 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, ROBERT H Employer name Central NY DDSO Amount $29,341.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSANO, ASSUNTA Employer name Uniondale UFSD Amount $29,340.37 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSESE, IRENE J Employer name Hudson Valley DDSO Amount $29,340.05 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARSZOWICZ, FLORENCE V Employer name Finger Lakes DDSO Amount $29,340.00 Date 09/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, ALAN D Employer name Marcy Correctional Facility Amount $29,339.64 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINGMAN, JOHN B Employer name Warren County Amount $29,339.48 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMELE, JOSEPH M Employer name Niagara County Amount $29,340.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWSOME, FRANCIS W Employer name Department of Tax & Finance Amount $29,340.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIUMANO, KATHLEEN M Employer name SUNY Health Sci Center Syracuse Amount $29,339.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROME, MONICA A Employer name NYS Psychiatric Institute Amount $29,339.24 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVAGE, JOSEPH E Employer name Nassau County Amount $29,339.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAMOLARO, SANDRA ANN Employer name Div Housing & Community Renewl Amount $29,338.77 Date 09/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, ERNEST E Employer name City of Syracuse Amount $29,338.37 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, GUSSIE A Employer name Office For Technology Amount $29,339.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUOTOLO, ANTHONY P Employer name Rensselaer County Amount $29,339.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSTIN, THOMAS P Employer name Chautauqua County Amount $29,338.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKREIGN, EDWARD A Employer name Malone CSD Amount $29,338.31 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANTE, GEORGE F Employer name Bay Shore UFSD Amount $29,338.00 Date 03/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WURST, KEVIN F Employer name Gowanda Correctional Facility Amount $29,337.31 Date 05/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEGER, JOSEPH HENRY Employer name Rochester City School Dist Amount $29,337.26 Date 04/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINELLI, EUGENE Employer name Nassau County Amount $29,338.00 Date 06/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMMOND, KAREN M Employer name Babylon UFSD Amount $29,337.18 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGGLE, WILLIAM B Employer name Department of Transportation Amount $29,337.00 Date 07/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIGNON, ROSEMARY Employer name Department of Tax & Finance Amount $29,336.97 Date 01/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABAY, ROBERTA Employer name Bernard Fineson Dev Center Amount $29,337.46 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYPREOS, LINDA A Employer name Taconic DDSO Amount $29,337.00 Date 05/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROME, VIRGINIA E Employer name Onondaga CSD Amount $29,337.00 Date 03/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, JAMES W Employer name Central NY Psych Center Amount $29,337.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABEL, PATRICIA A Employer name Mohawk Valley Psych Center Amount $29,336.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMASO, ANTHONY W Employer name Department of Tax & Finance Amount $29,336.00 Date 09/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, STAFFORD B Employer name Dpt Environmental Conservation Amount $29,336.77 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMILLEN, WILLIAM D Employer name Div Military & Naval Affairs Amount $29,336.27 Date 08/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPP, CHARLES R Employer name Division of Parole Amount $29,336.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, RALPH J Employer name Mt Mcgregor Corr Facility Amount $29,336.00 Date 04/25/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BARBARA J Employer name Palmyra-Macedon CSD Amount $29,335.26 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, FRANK V, JR Employer name Office of General Services Amount $29,335.56 Date 12/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HLADIK, EDWARD S, JR Employer name Capital District DDSO Amount $29,335.37 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVES, DOUGLAS M Employer name Capital District DDSO Amount $29,334.93 Date 04/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, LLOYD Employer name Hudson Valley DDSO Amount $29,336.00 Date 10/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHISON, SUSAN R Employer name Temporary & Disability Assist Amount $29,334.41 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICKSEN, KRESTEN F Employer name Ogdensburg City School Dist Amount $29,334.63 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKHILL, REEVIE A J Employer name Village of Carthage Amount $29,334.48 Date 08/04/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COWARD, WILBERT Employer name Parkside Corr Facility Amount $29,334.00 Date 07/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAPPEN, ERIC V Employer name City of Poughkeepsie Amount $29,334.00 Date 11/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, NANCY V Employer name Middle Country CSD Amount $29,334.19 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERMERHORN, RONALD D Employer name Mt Mcgregor Corr Facility Amount $29,334.07 Date 01/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAISER, BARBARA J Employer name Off of The Med Inspector Gen Amount $29,333.60 Date 12/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARRIEUX, VELOUSE Employer name Hudson Valley DDSO Amount $29,333.86 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINTUP, HENRY A, SR Employer name Erie County Amount $29,333.68 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MICHAEL L Employer name Cattaraugus County Amount $29,333.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBEL, FRED Employer name Vocational Rehabilitation Amount $29,333.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEBLER, STEPHEN Employer name Thruway Authority Amount $29,333.00 Date 02/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANUSAS, ANGELA Employer name Levittown Public Library Amount $29,333.47 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUSSEN, FRED Employer name Westchester County Amount $29,333.02 Date 05/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTESE, CHRISTINE A Employer name Oneida County Amount $29,332.52 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZELL, ARLENE Employer name Department of Tax & Finance Amount $29,332.51 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSPACH, HARRIET A Employer name Dutchess County Amount $29,332.58 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, WILLIAM C Employer name Dept Transportation Region 5 Amount $29,332.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEE, ANTHONY Employer name City of Rochester Amount $29,332.00 Date 08/27/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEAL, JAMES W Employer name Mid-State Corr Facility Amount $29,332.13 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, JAMES E Employer name Dept Transportation Region 9 Amount $29,332.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, VERGIE, JR Employer name City of Buffalo Amount $29,332.00 Date 06/10/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOFFMAN, SHARON S Employer name Fulton County Amount $29,331.97 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADAMI, MARGARET C Employer name Highlnd Falls-Ft Mntgomery CSD Amount $29,331.47 Date 02/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSHOT, GARY L Employer name Potsdam CSD Amount $29,331.30 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, PAULETTE Employer name Erie County Amount $29,331.68 Date 01/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, PATRICIA E Employer name Department of Health Amount $29,331.88 Date 11/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, MICHAEL D Employer name Division of State Police Amount $29,331.00 Date 04/30/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARREN, LISA A Employer name Wayne County Amount $29,331.61 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JELEN, ELMER D Employer name City of Niagara Falls Amount $29,331.00 Date 01/15/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WESCOTT, RICHARD A Employer name Dept of Agriculture & Markets Amount $29,331.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSS, EMMA D Employer name Hudson Valley DDSO Amount $29,331.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIO, NORA U Employer name NYS Mortgage Agency Amount $29,330.82 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEANETTE K Employer name East Islip UFSD Amount $29,331.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANLEUVEN, ROGER W Employer name Sullivan Corr Facility Amount $29,331.00 Date 10/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, EUGENE E, JR Employer name Division of State Police Amount $29,330.00 Date 09/02/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAGLIARDI, JANICE K Employer name Buffalo Psych Center Amount $29,330.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLAND, MARTHA L Employer name Division of Human Rights Amount $29,330.00 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCURI, JOHN S Employer name City of Utica Amount $29,329.00 Date 10/29/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERRMANN, ROBERT V Employer name Village of Lynbrook Amount $29,328.86 Date 04/09/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'LEARY, KAREN L Employer name Buffalo City School District Amount $29,328.60 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEICH, PHYLLIS K Employer name SUNY Health Sci Center Brooklyn Amount $29,330.00 Date 11/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDREVILLE, ALFRED F Employer name Erie County Amount $29,329.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIDDIARD, PHILLIP B Employer name Onondaga County Amount $29,329.34 Date 05/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZOLI, DAVID M Employer name Dept Transportation Region 3 Amount $29,328.16 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMETH, SHELLEY E Employer name Hudson Valley DDSO Amount $29,329.31 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARD, ALBERT E Employer name Dpt Environmental Conservation Amount $29,328.00 Date 08/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAZEE, KATHLEEN O Employer name Spackenkill UFSD Amount $29,328.05 Date 02/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, JOYCE E Employer name South Country CSD - Brookhaven Amount $29,327.04 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPLETA, PASQUALE Employer name Town of Hempstead Amount $29,328.00 Date 06/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, MORRIS I Employer name Temporary & Disability Assist Amount $29,327.00 Date 03/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLARD, JAMES A Employer name NYS Power Authority Amount $29,327.00 Date 04/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDERSBEE, PAUL C Employer name Division of State Police Amount $29,327.00 Date 10/01/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANTHIER, ISIDORE E Employer name Dept Transportation Region 7 Amount $29,326.27 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICKIES, ELAINE C Employer name Department of Tax & Finance Amount $29,326.26 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, MARIANNE Employer name Education Department Amount $29,326.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKLE, MARILYN T Employer name Supreme Court Clks & Stenos Oc Amount $29,326.81 Date 12/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UEBELHOER, HOLLY Employer name Erie County Medical Cntr Corp. Amount $29,326.48 Date 01/21/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZEKANSKI, MICHAEL J Employer name Dept Transportation Region 5 Amount $29,325.79 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATEROTI, DORIS Employer name New Rochelle City School Dist Amount $29,326.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLICONE, JOHN J, JR Employer name City of Mount Vernon Amount $29,326.00 Date 11/17/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAILE, AMINE T Employer name Monroe County Amount $29,325.20 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLEAVY, PHYLLIS L Employer name BOCES-Nassau Sole Sup Dist Amount $29,325.08 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, ANA Employer name SUNY At Stony Brook Hospital Amount $29,325.58 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, LUCY V Employer name Hsc At Syracuse-Hospital Amount $29,325.57 Date 10/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYMAN, LYLE W Employer name City of Olean Amount $29,324.75 Date 08/23/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EDSON, CAROL J Employer name Massena CSD Amount $29,325.03 Date 12/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPMAN, GERALD R Employer name Dept Transportation Region 1 Amount $29,325.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMES, NANCY S Employer name Sullivan West CSD Amount $29,323.67 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, RONALD A Employer name City of Watertown Amount $29,323.58 Date 04/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANDI, JEAN S Employer name Hudson River Psych Center Amount $29,323.00 Date 04/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ERLEAN, ANGELA M Employer name Sewanhaka CSD Amount $29,324.00 Date 10/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHBURN, HELEN D Employer name Elmira Corr Facility Amount $29,322.74 Date 10/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, TODD W Employer name Western Regional Otb Corp. Amount $29,324.00 Date 10/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, LINDA L Employer name Education Department Amount $29,323.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRVING, CLARK Employer name Suffolk County Amount $29,322.80 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, IRENE A Employer name Third Jud Dept - Nonjudicial Amount $29,322.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEURY, BRENDA J Employer name Franklin County Amount $29,321.71 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREINER, GEORGE M Employer name Village of Herkimer Amount $29,321.67 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADOGAN, MARIE M Employer name Monroe County Amount $29,322.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, GLADYS G Employer name Central Islip UFSD Amount $29,322.00 Date 07/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTON, ERVIN E, JR Employer name Wende Corr Facility Amount $29,321.47 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEGRINO, JOSEPH P Employer name Senate Special Annual Payroll Amount $29,320.99 Date 07/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCK, ALICE M Employer name Erie County Amount $29,320.80 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDER WERFF, MAUREEN Employer name Wappingers CSD Amount $29,320.76 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSCH, STEPHEN K Employer name Iroquois CSD Amount $29,321.00 Date 01/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLITT, VICTOR A Employer name Suffolk County Amount $29,321.00 Date 04/08/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALL, BRUCE C Employer name Queensboro Corr Facility Amount $29,321.29 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDIE, ROBERT A Employer name Rochester City School Dist Amount $29,320.44 Date 09/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, KAREN A Employer name Groveland Corr Facility Amount $29,320.32 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHL, MARC D Employer name Supreme Court Clks & Stenos Oc Amount $29,320.04 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECRESCENZO, DIANA J Employer name Capital District DDSO Amount $29,319.79 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALLEBERG, MONICA Employer name Orange County Amount $29,320.00 Date 01/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NISSENBAUM, MICHAEL L Employer name Kings Park Psych Center Amount $29,320.00 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONE, THOMAS W Employer name SUNY Buffalo Amount $29,320.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JANICE MARGARET Employer name SUNY College At Oneonta Amount $29,319.25 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWLES, LARRY G Employer name Dept Transportation Region 7 Amount $29,319.84 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, VERONICA Employer name Westchester County Amount $29,319.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCORSONE, KATHY A Employer name Geneseo CSD Amount $29,319.10 Date 01/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, SCOTT A Employer name Village of Potsdam Amount $29,318.61 Date 05/19/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROACH, VIVIANE M Employer name St Lawrence Childrens Services Amount $29,318.48 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MICHELE E Employer name Office For Technology Amount $29,318.74 Date 11/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGO, PAMELA L Employer name Middle Country CSD Amount $29,318.68 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHADT, SANDRA Employer name Orange County Amount $29,318.47 Date 01/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICK, DALE H Employer name Elmira Psych Center Amount $29,317.57 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, GARY L Employer name Town of North Harmony Amount $29,317.33 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKHARD, WILLIAM M Employer name Lewis County Amount $29,317.27 Date 08/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLLIVER, MABEL Employer name Department of Motor Vehicles Amount $29,317.92 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, ELIZABETH W Employer name SUNY College At Fredonia Amount $29,318.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, EDWIN C Employer name Division of Parole Amount $29,317.00 Date 05/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUMO, CARL J Employer name Village of Garden City Amount $29,317.00 Date 06/29/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELSEY, JOHN E Employer name Albany County Amount $29,316.00 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINNER, DAVID L Employer name Dept Transportation Region 6 Amount $29,316.00 Date 11/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARDWELL, PAMELA Employer name Office of Mental Health Amount $29,317.00 Date 05/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, JOSEPH F Employer name City of Rochester Amount $29,316.58 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRINK, BARBARA R Employer name Port Authority of NY & NJ Amount $29,316.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, KEVIN P Employer name City of Gloversville Amount $29,314.35 Date 03/08/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUCK, RENATE Employer name Town of North Hempstead Amount $29,314.00 Date 10/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, GARRY L Employer name Greene County Amount $29,315.28 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELESCO, CHRISTINE T Employer name NYS Community Supervision Amount $29,313.77 Date 04/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIPPO, BEVERLY A Employer name BOCES-Monroe Amount $29,314.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULRICH, JAMES A Employer name SUNY Buffalo Amount $29,313.50 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETER, BERNHARD Employer name Town of North Greenbush Amount $29,313.00 Date 07/16/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONLON, DAVID J Employer name City of Watervliet Amount $29,313.00 Date 12/06/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANNON, ELBERT Employer name Hudson River Psych Center Amount $29,313.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADLER, JAMES Employer name Village of Newark Amount $29,313.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEE, HOWARD Employer name Village of Irvington Amount $29,313.00 Date 12/04/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKER, CRAIG Employer name Erie County Amount $29,312.43 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDON, WILLIAM A Employer name Greece CSD Amount $29,312.00 Date 07/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARAVATI, PETER P, JR Employer name Fourth Jud Dept - Nonjudicial Amount $29,312.78 Date 06/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZICCARDI, ALPHONSE Employer name Nassau County Amount $29,313.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOXIE, THOMAS N Employer name Schuyler County Amount $29,312.68 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASILE, JAMES T Employer name Groveland Corr Facility Amount $29,311.33 Date 09/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORNESS, THOMAS R Employer name Allegany St Pk And Rec Regn Amount $29,311.71 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, JEANETTE M Employer name Erie County Amount $29,312.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD G Employer name Lake Mohegan Fire District Amount $29,311.00 Date 04/03/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORTON, JAMES D Employer name Department of Social Services Amount $29,311.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZI, FRANCES E Employer name Wappingers CSD Amount $29,311.01 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, GEORGIANNA Employer name Metro Suburban Bus Authority Amount $29,310.76 Date 09/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNAN, GERALD Employer name Division of State Police Amount $29,311.00 Date 11/24/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABRAHAM, JAMES J Employer name Long Beach City School Dist 28 Amount $29,310.91 Date 12/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CYNTHIA M Employer name Finger Lakes DDSO Amount $29,310.53 Date 05/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESSETTE, TERRY R Employer name Great Meadow Corr Facility Amount $29,310.76 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCEAU, ROBERT J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $29,310.53 Date 02/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICKNEY, MICHAEL D Employer name Dpt Environmental Conservation Amount $29,309.50 Date 03/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCCI, MICHAEL F Employer name Village of Fairport Amount $29,310.00 Date 07/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYSON, MITCHELL Employer name Edgecombe Corr Facility Amount $29,310.39 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROPP, CARL W Employer name Green Haven Corr Facility Amount $29,310.00 Date 02/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSS, MICHAEL L Employer name Department of Motor Vehicles Amount $29,309.04 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KAREN ANN Employer name Schoharie County Amount $29,309.47 Date 01/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUG, JOAN E Employer name Jamestown Community College Amount $29,309.24 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PENNA, CAROLYN M Employer name BOCES-Orange Ulster Sup Dist Amount $29,308.04 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, SYLVIA E Employer name County Clerks Within NYC Amount $29,308.87 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, MARIE E Employer name Village of Port Chester Amount $29,308.39 Date 07/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILGRIM, DONALD C Employer name Avoca CSD Amount $29,309.00 Date 11/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPPLE, WILLIAM L, JR Employer name Dept Transportation Region 5 Amount $29,308.00 Date 09/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEAN-JACQUES, EDNER J Employer name Rockland County Amount $29,308.00 Date 12/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATTINI, ROSINA Employer name Ramapo CSD Amount $29,308.00 Date 06/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, JAMES A Employer name Westchester County Amount $29,307.77 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMB, CATHERINE M Employer name Hamilton CSD Amount $29,307.64 Date 09/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWSON, BOYCE D, SR Employer name Wallkill Corr Facility Amount $29,308.00 Date 04/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZALKOWSKI, BEVERLY E Employer name Dept Transportation Region 7 Amount $29,307.96 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMONT, CHARLES J Employer name St Lawrence Psych Center Amount $29,307.38 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINATRA, PATRICIA Employer name Children & Family Services Amount $29,307.57 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYANSKI, CHRISTINA B Employer name Jefferson County Amount $29,307.48 Date 08/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCULLY, CHRISTOPHER J, JR Employer name Mid-Hudson Psych Center Amount $29,307.27 Date 03/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAJJAR, NIAM A Employer name Mid-State Corr Facility Amount $29,307.24 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, JEFFREY D Employer name Cayuga Correctional Facility Amount $29,307.36 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITE, MICHAEL D Employer name Mt Mcgregor Corr Facility Amount $29,307.32 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOBBS, PATRICIA A Employer name Temporary & Disability Assist Amount $29,306.63 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, RAYMOND C Employer name Department of Law Amount $29,307.00 Date 04/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURNE, LISLE L Employer name Nassau Health Care Corp. Amount $29,306.30 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDEMAN, HERMAN, JR Employer name Pilgrim Psych Center Amount $29,307.00 Date 04/11/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, WINFIELD D Employer name Bayview Corr Facility Amount $29,306.04 Date 05/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN F Employer name Newburgh City School Dist Amount $29,306.00 Date 03/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, ERNEST Employer name Chenango County Amount $29,306.00 Date 05/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREVILLE, BONNIE R Employer name Spencerport CSD Amount $29,306.17 Date 07/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMSBY, NANCY Employer name Temporary & Disability Assist Amount $29,305.86 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, SHAWN E Employer name Temporary & Disability Assist Amount $29,305.34 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERER, VOLKER Employer name Hudson Corr Facility Amount $29,305.23 Date 02/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, JOSEPH Employer name Erie County Amount $29,305.67 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARUE, WES B Employer name Oswego County Amount $29,305.47 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILHOLLAND, RUTH E Employer name West Seneca CSD Amount $29,305.27 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, THOMAS P Employer name Village of Scarsdale Amount $29,305.00 Date 07/11/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUKAS, LISETTE M Employer name Westmoreland CSD Amount $29,305.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLUNEY, JOHNNY, JR Employer name Gowanda Correctional Facility Amount $29,304.45 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMPP, EDWIN C Employer name City of North Tonawanda Amount $29,304.04 Date 05/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN ANTHONY Employer name Town of West Seneca Amount $29,304.00 Date 05/04/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOONEY, DENNIS P Employer name City of Binghamton Amount $29,304.00 Date 01/08/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BESIMER, ROLAND D, JR Employer name Woodbourne Corr Facility Amount $29,304.00 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARIS, ELEANORE F Employer name State Insurance Fund-Admin Amount $29,303.98 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELESTIN, MARIETTE C Employer name Rockland Psych Center Amount $29,303.59 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFER, NEIL Employer name Dept Labor - Manpower Amount $29,304.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESTER, DONNA Employer name Westchester Health Care Corp. Amount $29,303.46 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTEZ, CARLOS A Employer name City of Long Beach Amount $29,302.83 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, CRAIG M Employer name Town of Cheektowaga Amount $29,303.00 Date 08/08/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PASQUALE, ELIZABETH N Employer name Niagara County Amount $29,303.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEZIO, RICKY F Employer name Great Meadow Corr Facility Amount $29,302.58 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSSONE, LUCILLE Employer name Dept Labor - Manpower Amount $29,302.00 Date 01/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, NANCY H Employer name New York Public Library Amount $29,302.66 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIER, CHERILYN A Employer name Central NY DDSO Amount $29,302.64 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCINOTTA, SERENA A Employer name Geneseo CSD Amount $29,301.72 Date 08/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIFF, MELINDA M Employer name Clinton County Amount $29,302.00 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, ELAINE M Employer name Ballston Spa CSD Amount $29,301.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDLIN, SHARON M Employer name Onondaga County Water Authority Amount $29,301.95 Date 02/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAGLE, ELAINE M Employer name Rochester Housing Authority Amount $29,301.70 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRILLI, ROCCO Employer name Town of Mt Pleasant Amount $29,301.00 Date 10/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONOFRIO, RALPH J Employer name Village of Larchmont Amount $29,301.00 Date 01/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLOGG, DIANE Employer name Off of The State Comptroller Amount $29,301.31 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, PAUL H Employer name Village of Massena Amount $29,301.00 Date 10/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DORELIEN, LAURE Employer name St Lawrence Psych Center Amount $29,300.95 Date 08/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBBLE, WILLARD J, JR Employer name Albany County Amount $29,300.70 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, JOSE M Employer name Sing Sing Corr Facility Amount $29,301.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMPILIO, ADELE Employer name Village of Great Neck Amount $29,300.03 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, JAMES A Employer name Livingston Correction Facility Amount $29,300.52 Date 09/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, GLADYS F Employer name Levittown UFSD-Abbey Lane Amount $29,300.28 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINLEIN, JAMES C Employer name Village of Brockport Amount $29,300.00 Date 06/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, JOHN E Employer name Division of State Police Amount $29,300.00 Date 04/08/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORDON, LESLIE A Employer name Great Meadow Corr Facility Amount $29,300.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ROBERT H, JR Employer name NYS Power Authority Amount $29,299.60 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, RICHARD Employer name Division of Parole Amount $29,300.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCOU, DOROTHY M Employer name Div Housing & Community Renewl Amount $29,300.00 Date 03/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERWICH, PHYLLIS Employer name State Insurance Fund-Admin Amount $29,299.24 Date 02/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, SUSAN M Employer name City of Rochester Amount $29,299.99 Date 08/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUSINSKI, ANN F Employer name Sullivan County Amount $29,299.22 Date 03/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEBERGER, DEBRA A Employer name Education Department Amount $29,299.16 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVIEDO, EILEEN F Employer name Buffalo Psych Center Amount $29,299.09 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, KATHLEEN R Employer name Herkimer County Amount $29,299.10 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMICHAEL, MICHAEL J Employer name City of Cortland Amount $29,299.00 Date 03/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONTZ, DONNA L Employer name Lyons CSD Amount $29,298.92 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINCHEREAU, JACQUELINE E Employer name Pilgrim Psych Center Amount $29,299.00 Date 04/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEON, LUIS O Employer name Suffolk County Amount $29,299.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURLONG, MARIE M Employer name Dpt Environmental Conservation Amount $29,298.60 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAKOOB, MOHAMED Employer name Department of Tax & Finance Amount $29,298.54 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDESCO, JUDITH L Employer name Rochester City School Dist Amount $29,298.84 Date 07/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, NANCY Employer name Education Department Amount $29,298.92 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAFERIO, LINDA M Employer name Department of Motor Vehicles Amount $29,298.83 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROKOP, COLEEN F Employer name Town of Brookhaven Amount $29,298.39 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANELLA, MARIA C Employer name Town of Greece Amount $29,298.41 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROTH, PAULA J Employer name Hilton CSD Amount $29,298.01 Date 09/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLINT, JOELLE A Employer name Fulton County Amount $29,297.14 Date 07/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DEBORAH Employer name Temporary & Disability Assist Amount $29,298.33 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYERS, VALERIE S Employer name Northern Adirondack CSD Amount $29,298.12 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IODICE, RICHARD J Employer name Central NY DDSO Amount $29,298.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, DIANA L Employer name Western New York DDSO Amount $29,297.14 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNAROZZO, JOSEPH Employer name Port Authority of NY & NJ Amount $29,297.00 Date 03/03/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLORIOSO, MARY ANN Employer name Roslyn UFSD Amount $29,296.06 Date 07/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, MAGGIE A Employer name Nassau County Amount $29,297.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEILL, MONTY L Employer name Warren County Amount $29,296.75 Date 06/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, WILLARD, JR Employer name Nassau County Amount $29,296.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, JANET S Employer name Thruway Authority Amount $29,296.00 Date 08/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNO, ROSE MARY Employer name Rochester City School Dist Amount $29,295.59 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANZ, CHRISTINE L Employer name Office of General Services Amount $29,297.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESHARNAIS, LINDA S Employer name Sunmount Dev Center Amount $29,295.76 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENG, LOLITA SIAOYAN SY Employer name Off of The State Comptroller Amount $29,295.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, JOSEPH W Employer name City of New Rochelle Amount $29,295.00 Date 10/10/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC NAMARA, ALICE M Employer name Somers CSD Amount $29,294.93 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDFIELD, LAWRENCE Employer name Mid-Hudson Psych Center Amount $29,294.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MILES C Employer name Supreme Ct-Queens Co Amount $29,294.00 Date 10/17/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, PATRICK J Employer name Banking Department Amount $29,294.19 Date 02/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, JOHN Employer name Bronx Psych Center Amount $29,294.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCONAGHY, JOHN T Employer name Onondaga County Amount $29,293.39 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, BARBARA H Employer name SUNY Buffalo Amount $29,294.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, MICHAEL A Employer name Mid-Hudson Psych Center Amount $29,293.59 Date 01/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMAECHI, FELICIA A Employer name Roswell Park Cancer Institute Amount $29,293.38 Date 12/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, RICHARD J Employer name Town of Oyster Bay Amount $29,293.23 Date 04/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIDLEY, PAUL F, JR Employer name SUNY College Techn Cobleskill Amount $29,293.02 Date 03/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, DAVID H Employer name Onondaga County Amount $29,293.00 Date 08/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRE, ANNIE Employer name Kingsboro Psych Center Amount $29,293.00 Date 05/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, VICTOR F Employer name Harlem Valley Psych Center Amount $29,293.00 Date 07/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, CHARLES H Employer name Dept Transportation Region 6 Amount $29,293.00 Date 10/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGNO, EUGENE Employer name Port Authority of NY & NJ Amount $29,292.96 Date 05/12/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KACZYNSKI, DONALD R Employer name Western New York DDSO Amount $29,292.59 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATOUR, WALTER N Employer name Clinton Corr Facility Amount $29,292.56 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, THOMAS F Employer name Niskayuna CSD Amount $29,292.62 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFITZMAYER, GALE M Employer name Nassau County Amount $29,292.78 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTEL, HENRY C, JR Employer name Thruway Authority Amount $29,292.00 Date 08/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESELBY, MARY K Employer name City of Kingston Amount $29,292.00 Date 11/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABEL, NANCY W Employer name Wayne County Amount $29,292.53 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOHN W Employer name Mt Mcgregor Corr Facility Amount $29,292.13 Date 07/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, HENRY LEE Employer name City of White Plains Amount $29,292.00 Date 01/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTOFANTI, FREDERICK Employer name City of Rochester Amount $29,292.00 Date 05/07/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHNETZER, ROGER C Employer name Greece CSD Amount $29,292.00 Date 11/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNEDAKER, JUDITH A Employer name Village of Johnson City Amount $29,292.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIRASELLO, THOMAS N, SR Employer name Hoosick Falls CSD Amount $29,291.78 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILDAY, JOHN J Employer name Port Authority of NY & NJ Amount $29,292.00 Date 08/07/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANGILOTTI, ATILLIO Employer name Staten Island DDSO Amount $29,292.00 Date 11/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIN, AUDREY J Employer name Rockland County Amount $29,292.00 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOSENGER, SUSAN C Employer name Greater Binghamton Health Cntr Amount $29,291.59 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLFE, CLAUDIA L Employer name Children & Family Services Amount $29,291.69 Date 11/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLMAN, ROSLIE Employer name City of Oneida Amount $29,290.00 Date 05/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGHT, MICHAEL P Employer name Fulton County Amount $29,289.68 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUZZARD, JAMES L Employer name Allegany County Amount $29,289.60 Date 09/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MARY Employer name Monroe County Amount $29,289.05 Date 07/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMSTEAD, EDWARD M, JR Employer name City of Ithaca Amount $29,290.00 Date 06/27/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWARD, PEARL Employer name Department of Health Amount $29,290.21 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPERNOLL, MICHAEL J Employer name City of Saratoga Springs Amount $29,289.00 Date 08/28/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIBBY, WILLIAM W Employer name Div Military & Naval Affairs Amount $29,288.32 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, JAMES C Employer name Syracuse City School Dist Amount $29,288.30 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILBERT, LILLIAN M Employer name Village of Larchmont Amount $29,288.58 Date 03/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMANZO, RALPH N Employer name Schenectady County Amount $29,288.00 Date 12/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIAN, ROBERT Employer name Town of Hempstead Amount $29,289.00 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMANN, TERRY J Employer name NYS Power Authority Amount $29,287.51 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMM, GERALD D Employer name Dpt Environmental Conservation Amount $29,288.00 Date 04/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEY, EMILIA M Employer name Dept Labor - Manpower Amount $29,287.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFTENANT, JEFFUS, JR Employer name NYS Corr Serv,NYC Central Adm Amount $29,288.00 Date 04/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSELL, KENNETH F, JR Employer name City of White Plains Amount $29,287.00 Date 10/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUSCHEN, MALVERN J Employer name City of Niagara Falls Amount $29,287.00 Date 02/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORDERO, SAMUEL A Employer name Sing Sing Corr Facility Amount $29,287.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, TIMOTHY Employer name Erie County Amount $29,286.87 Date 02/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENFORD, JULIA N Employer name Erie County Amount $29,286.78 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLIKOWSKI, ARTHUR H Employer name City of Buffalo Amount $29,287.00 Date 01/20/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERRYBERRY, ALAN R Employer name City of Schenectady Amount $29,287.00 Date 09/05/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYNCH, JO ANN R Employer name Department of Law Amount $29,286.09 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLZIN, TERRY W Employer name Gowanda Correctional Facility Amount $29,286.48 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, SANDRA J Employer name Katonah-Lewisboro UFSD Amount $29,286.35 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, SHARON K Employer name Onondaga County Amount $29,286.00 Date 05/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DAVID A Employer name Town of Pierrepont Amount $29,285.96 Date 05/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGONEY, RICHARD S Employer name Peru CSD Amount $29,286.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCINI, LONNY D Employer name Watertown Corr Facility Amount $29,285.95 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINLEY, BARRY Employer name Dept Labor - Manpower Amount $29,286.00 Date 09/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABIAN, SUSAN E Employer name Erie County Amount $29,285.92 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBOT, JANICE L Employer name Dept Transportation Region 1 Amount $29,285.58 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKLES, THOMAS B Employer name South Colonie CSD Amount $29,285.01 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSALIA, MARY LYNNE Employer name Onondaga County Amount $29,285.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, PATRICIA J Employer name Dept Transportation Region 5 Amount $29,285.56 Date 09/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC TAGUE, MARLEEN Employer name Department of Tax & Finance Amount $29,285.47 Date 10/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, CHARLES B Employer name City of Auburn Amount $29,285.00 Date 10/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABER, ROBERT S Employer name Long Island St Pk And Rec Regn Amount $29,285.00 Date 09/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSAY, JACQUELINE A Employer name Village of Endicott Amount $29,284.00 Date 11/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLZAPFEL, JOSEPH H Employer name Town of Newburgh Amount $29,285.00 Date 09/13/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGOWAN, GERALD J Employer name Western NY Childrens Psych Center Amount $29,284.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MAGDALENE H Employer name East Ramapo CSD Amount $29,284.28 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARMA, GURJEET Employer name Rockland County Amount $29,284.15 Date 10/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEBO, DONNA L Employer name Tupper Lake CSD Amount $29,284.00 Date 08/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JUDITH Y Employer name New York Public Library Amount $29,283.92 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACY, KAREN L Employer name Hsc At Syracuse-Hospital Amount $29,283.59 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOHN D Employer name Cape Vincent Corr Facility Amount $29,283.11 Date 03/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAKE, GEORGINA E Employer name Appellate Div 3rd Dept Amount $29,283.44 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORDILINO, FRANK J Employer name W Hempstead Sanitation Dist #6 Amount $29,283.00 Date 06/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISALVO, PATRICIA A Employer name Sewanhaka CSD Amount $29,282.77 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, LAWRENCE D Employer name Orleans County Amount $29,283.00 Date 12/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALCH, JANICE L Employer name Scotia Glenville CSD Amount $29,282.87 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, GERALD L Employer name Capital District DDSO Amount $29,282.30 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, ALLEN S Employer name Monroe County Amount $29,282.00 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSTIN, JOHN J Employer name City of Albany Amount $29,282.76 Date 03/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONK, MARLENE M Employer name Wayne County Amount $29,282.43 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESCH, LINDA M Employer name Western New York DDSO Amount $29,282.32 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKELY, EARL D Employer name Thruway Authority Amount $29,282.00 Date 11/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHFORD, GOLDIE Employer name Arthur Kill Corr Facility Amount $29,282.00 Date 09/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, MARJORIE A Employer name SUNY Albany Amount $29,282.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, GERALD F Employer name Department of Health Amount $29,282.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, JAMES R Employer name Dept Transportation Region 6 Amount $29,282.00 Date 07/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMMER, EDWARD J Employer name Westchester County Amount $29,282.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, CAROL C Employer name Rochester City School Dist Amount $29,282.00 Date 07/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNZBURG, ALICE Employer name Hudson Valley DDSO Amount $29,281.43 Date 06/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUEDE, REGINA K Employer name Education Department Amount $29,281.34 Date 01/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MARY J Employer name Dept Labor - Manpower Amount $29,281.05 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, WILLIAM C Employer name Woodbourne Corr Facility Amount $29,281.62 Date 04/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYLE, NEVILLE L Employer name Rochester City School Dist Amount $29,281.52 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, SHARON J Employer name Monroe County Amount $29,282.00 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELVILLE, GORDON C Employer name Monterey Shock Incarc Corr Fac Amount $29,281.02 Date 07/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ROGER H Employer name Central NY Psych Center Amount $29,281.00 Date 08/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEGARI, PATRICK Employer name Metro Suburban Bus Authority Amount $29,280.54 Date 09/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, PATRICIA A Employer name Office of Mental Health Amount $29,280.00 Date 04/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOLE, WAYNE A Employer name Great Meadow Corr Facility Amount $29,281.00 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, TONI I Employer name Workers Compensation Board Bd Amount $29,279.99 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICICCO, JOSEPH J Employer name Finger Lakes DDSO Amount $29,279.95 Date 05/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, ROCCO Employer name City of White Plains Amount $29,280.00 Date 12/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILACOBA, JOSE J Employer name Arthur Kill Corr Facility Amount $29,280.00 Date 04/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, LINDA M Employer name Town of Islip Amount $29,279.00 Date 07/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPOTOSKI, CHARLENE A Employer name Lewis County Amount $29,279.46 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, RALPH F, JR Employer name Village of Clayton Amount $29,279.12 Date 10/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STASIK, MARY F Employer name Onondaga County Amount $29,279.08 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANZO, THOMAS L Employer name Division of Veterans' Affairs Amount $29,279.00 Date 05/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST PIATTI, SANDRA L Employer name Rockland Psych Center Children Amount $29,279.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, JANICE A Employer name Cato-Meridian CSD Amount $29,278.72 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRA, NANCY A Employer name Metro Suburban Bus Authority Amount $29,278.98 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, MARY C Employer name Jefferson County Amount $29,278.40 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, ANGELA G Employer name Appellate Div 4th Dept Amount $29,278.94 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLOTSON, LYNNE J Employer name Division For Youth Amount $29,279.00 Date 02/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEFFER, WILLIAM C Employer name Erie County Amount $29,278.04 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCENTO, JOSEPH T Employer name Mohawk Correctional Facility Amount $29,278.35 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JAMES P Employer name Mohawk Correctional Facility Amount $29,278.00 Date 10/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABELLE, PHYLLIS J Employer name Orange County Amount $29,277.65 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACE, PAUL M, SR Employer name Town of Tonawanda Amount $29,278.34 Date 01/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, RONALD J Employer name City of New Rochelle Amount $29,278.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, KEITH C Employer name Clinton Corr Facility Amount $29,277.38 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, THOMAS Employer name SUNY Stony Brook Amount $29,278.00 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARD-HENDRICKS, CENTENIA Employer name Town of Babylon Amount $29,277.52 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PESCIA, DONALD R Employer name Nassau County Amount $29,277.00 Date 07/05/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, LUTHER J Employer name City of Long Beach Amount $29,276.92 Date 01/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, GARY W Employer name Queensbury UFSD Amount $29,277.16 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCHEN, ILEEN Employer name Department of Tax & Finance Amount $29,277.16 Date 03/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILL, PAUL R, JR Employer name City of Poughkeepsie Amount $29,276.91 Date 03/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIGRASS, MARIA A Employer name Department of Tax & Finance Amount $29,276.88 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JIM H Employer name Watertown Corr Facility Amount $29,276.49 Date 05/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANABURGH, DAVID R Employer name Shawangunk Correctional Facili Amount $29,276.88 Date 04/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURNIN, JOSEPH L, JR Employer name Village of Waterloo Amount $29,275.61 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGASPI, MARY ANN Employer name Sachem CSD At Holbrook Amount $29,275.36 Date 08/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSON, JOYCE MARIE Employer name Steuben County Amount $29,276.30 Date 06/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, JOHN T Employer name Green Haven Corr Facility Amount $29,275.00 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEBERN, JOHN R Employer name Cornell University Amount $29,275.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAREONCHIT, SRIPRAPAI Employer name SUNY At Stony Brook Hospital Amount $29,276.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANIKAS, ANGELA Employer name Suffolk County Amount $29,274.77 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, LEON C Employer name City of Schenectady Amount $29,275.00 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCIUTO, ANTHONY F Employer name Division of State Police Amount $29,274.29 Date 09/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAMINACI, FRANCES M Employer name Lynbrook UFSD Amount $29,274.02 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICIDOMINE, VINCENT F Employer name Suffolk County Amount $29,273.32 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROUSE, KATHLEEN A Employer name Onondaga County Amount $29,273.04 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, ROBERT M, JR Employer name Salem CSD Amount $29,273.54 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLON, PATRICIA A Employer name Dept of Correctional Services Amount $29,273.96 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHMANN, FRED J Employer name Town of Huntington Amount $29,274.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASPISA, FRED M Employer name Suffolk County Amount $29,273.00 Date 07/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STASZCZYK, JOSEPH W Employer name City of Buffalo Amount $29,273.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, LYNN A Employer name South Beach Psych Center Amount $29,272.80 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, LINDA M Employer name Schuylerville CSD Amount $29,272.86 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMAN, CLAYTON C Employer name Town of Amherst Amount $29,272.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUNGANI, GOBIND B Employer name SUNY Health Sci Center Brooklyn Amount $29,272.41 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POINTER, RONALD A Employer name Children & Family Services Amount $29,272.11 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASTLE, SHIRLEY B Employer name Oneida County Amount $29,272.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANKIEWICZ, MARY B Employer name Fishers Island UFSD 4 Amount $29,272.00 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERNAIL, ALLEN L Employer name Erie County Medical Cntr Corp. Amount $29,271.36 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN JESSEN, TERESA J Employer name City of Rye Amount $29,271.48 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, SHERRY L Employer name Oneida County Amount $29,271.84 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GLORIA F Employer name Western New York DDSO Amount $29,272.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAVE, FRANCISCO Employer name Edgecombe Corr Facility Amount $29,271.97 Date 10/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSATO, MICHAEL J Employer name Monroe County Amount $29,271.05 Date 07/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WIE, ROBERT T Employer name NYS Conference of Mayors Amount $29,271.84 Date 11/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFENDORF, LYNNE M Employer name Moravia CSD Amount $29,271.25 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACCORDINO, SALVATORE Employer name Town of West Seneca Amount $29,271.00 Date 12/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEHLERT, TIMOTHY M Employer name Division of State Police Amount $29,271.00 Date 11/30/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HIGGINS, EVELYN Employer name Suffolk County Amount $29,271.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, CAROL J Employer name Dept Transportation Region 10 Amount $29,271.04 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, ALAN F Employer name Monroe County Amount $29,271.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, WAYNE E Employer name Town of Wayland Amount $29,270.93 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYATT, PATRICIA A Employer name Monroe County Amount $29,270.68 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORLEW, STUART C Employer name Mt Mcgregor Corr Facility Amount $29,270.00 Date 05/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTON, ERNEST L Employer name Fishkill Corr Facility Amount $29,270.60 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALCIME, JOCELIN Employer name Rockland Psych Center Amount $29,270.15 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLL-BENEDETTO, KAREN Employer name Nassau Health Care Corp. Amount $29,269.91 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEMAN, BRIAN G Employer name Coxsackie Corr Facility Amount $29,270.00 Date 10/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NISBET, HOWARD W, JR Employer name Dept Transportation Region 6 Amount $29,270.00 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, THOMAS F Employer name Frewsburg CSD Amount $29,269.20 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, ROSEMARY E Employer name Children & Family Services Amount $29,269.87 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINQUEMANI, JOSEPH Employer name Freeport UFSD Amount $29,269.05 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVINGTON, RENEE L Employer name Roswell Park Cancer Institute Amount $29,269.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLONIAK, LOUIS L Employer name Town of Warwick Amount $29,269.00 Date 01/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURREN, DALE Employer name Campbell Savona CSD Amount $29,269.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMISH, JAMES L Employer name Onondaga County Amount $29,269.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, SARAH F Employer name Port Jefferson UFSD Amount $29,269.00 Date 07/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, GINA A Employer name Catskill CSD Amount $29,268.92 Date 10/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISSER, BERNARD D Employer name Insurance Department Amount $29,268.90 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, BETH A Employer name Helen Hayes Hospital Amount $29,268.14 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD A Employer name Orange County Amount $29,268.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMEROY, ANDREW W Employer name NYS Office People Devel Disab Amount $29,267.88 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOURIGNY, GLADYS J Employer name Amityville UFSD Amount $29,267.58 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CONNELL, DAVID H Employer name Central NY DDSO Amount $29,266.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVIER, ROBERT A Employer name Cayuga Correctional Facility Amount $29,267.04 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSERBACH, MARY L Employer name Office of Mental Health Amount $29,266.95 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEREW, RALPH E, JR Employer name Office of General Services Amount $29,267.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACICCA, MICHELE M Employer name Central NY DDSO Amount $29,265.56 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRANZINO, MATTHEW Employer name Westchester County Amount $29,266.00 Date 09/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNER, MICHELLE T Employer name Hauppauge UFSD Amount $29,266.00 Date 07/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, THOMAS C Employer name Off Alcohol & Substance Abuse Amount $29,266.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, LYDIA Employer name Orange County Amount $29,265.21 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICK, MICHAEL W Employer name Town of Vestal Amount $29,265.53 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DOLORES B Employer name Long Island Dev Center Amount $29,265.30 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, BRIAN T Employer name City of Tonawanda Amount $29,265.00 Date 08/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, GEORGE J, JR Employer name Village of Southampton Amount $29,265.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINDERT, ANN M Employer name SUNY Buffalo Amount $29,265.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, JOANN P Employer name Suffolk County Amount $29,265.04 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPOZINK, SHERRY L Employer name Monroe County Amount $29,264.57 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, WILLIAM E Employer name Ogdensburg Bridge & Port Auth Amount $29,264.98 Date 06/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROPPER, CANDYCE J Employer name NYS Senate Regular Annual Amount $29,265.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAFFERS, SUSAN M Employer name Three Village CSD Amount $29,264.05 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSPLOCK, JAMES M Employer name Lakeview Shock Incarc Facility Amount $29,264.80 Date 09/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCK, DUANE F Employer name Willard Psych Center Amount $29,264.00 Date 11/11/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JOHN A Employer name City of Syracuse Amount $29,264.30 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACKARD, LINDA A Employer name Oswego City School Dist Amount $29,264.00 Date 08/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, CAROL A Employer name Fourth Jud Dept - Nonjudicial Amount $29,263.89 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLOSKEY, MAUREEN R Employer name Nassau County Amount $29,264.41 Date 07/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLARUSSO, DENNIS W, SR Employer name SUNY Buffalo Amount $29,263.35 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISCI, KATHRYN E Employer name Fourth Jud Dept - Nonjudicial Amount $29,263.00 Date 06/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, SHIRLEY Employer name Staten Island DDSO Amount $29,263.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, ROBERT Employer name Suffolk County Amount $29,262.58 Date 01/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDZINSKI, TIMOTHY F Employer name Department of Transportation Amount $29,262.40 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIZZO, MARY E Employer name Buffalo City School District Amount $29,262.83 Date 07/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOZWIAK, JEFFREY E Employer name Niagara Frontier Trans Auth Amount $29,262.96 Date 12/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOHALL, BARBARA Employer name Jamestown City School Dist Amount $29,262.38 Date 07/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, DAVID E Employer name Gowanda Correctional Facility Amount $29,262.43 Date 06/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, MARCIA J Employer name Dpt Environmental Conservation Amount $29,262.67 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARUP, GEORGE J, JR Employer name Cape Vincent Corr Facility Amount $29,262.17 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LINDA H Employer name Dutchess County Amount $29,262.00 Date 09/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKBEE, DAVID J Employer name Division of State Police Amount $29,262.00 Date 06/15/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REUTER, SUSAN JEAN Employer name Buffalo Psych Center Amount $29,262.04 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON-PONDER, JEAN M Employer name Nassau County Amount $29,263.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULL, GAYLE D Employer name Temporary & Disability Assist Amount $29,262.09 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORPFELD, NANCY A Employer name Greene County Amount $29,261.94 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEPNER, PENELOPE Employer name Education Department Amount $29,261.94 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUHNS, ROBERT A Employer name O D Heck Dev Center Amount $29,261.00 Date 02/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GEORGIANNA F Employer name Town of Hempstead Amount $29,261.13 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYRAULT, LAWRENCE Q Employer name Thruway Authority Amount $29,261.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, EILEEN Employer name Sachem Public Library Amount $29,261.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, SHELLI A Employer name Monroe County Amount $29,260.82 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, DANIEL Employer name Monroe County Amount $29,261.00 Date 05/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNAUER, JOHN J Employer name Dept Transportation Region 9 Amount $29,261.00 Date 11/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST ONGE, JEFFREY L Employer name City of Lockport Amount $29,261.00 Date 08/14/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURNELL, ROBERT C Employer name Altona Corr Facility Amount $29,260.00 Date 04/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARBOROUGH, WILLIAM Employer name NYS Assembly - Members Amount $29,260.72 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEKINGS, GILBERT H, JR Employer name SUNY College At Fredonia Amount $29,260.81 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, TIMOTHY M Employer name Onondaga County Amount $29,259.76 Date 10/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERIO, RALPH A Employer name Port Authority of NY & NJ Amount $29,259.71 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMANN, JAMES M Employer name Division of State Police Amount $29,260.00 Date 08/11/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERRY, WILLIAM R Employer name Dept Transportation Region 7 Amount $29,260.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, WALTER T Employer name Clinton County Amount $29,259.69 Date 01/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NULTY, MARK O Employer name City of Watertown Amount $29,259.22 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERTZ, MICHAEL C Employer name Department of Motor Vehicles Amount $29,259.20 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERRICO, DANIEL Employer name Onondaga County Amount $29,258.11 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLEY, STEPHEN T Employer name City of Watertown Amount $29,259.13 Date 07/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORME, NELSON E Employer name Southport Correction Facility Amount $29,259.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN-FEINSTEIN, BEATRICE Employer name Dept of Agriculture & Markets Amount $29,258.00 Date 04/23/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWAY, DANIEL W Employer name Schenectady County Amount $29,258.06 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LINDA C Employer name BOCES-Onondaga Cortland Madiso Amount $29,258.08 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHIS, ANN Employer name Supreme Ct-1st Civil Branch Amount $29,257.91 Date 07/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, JUNG J Employer name Roswell Park Memorial Inst Amount $29,258.00 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, MARGARET E Employer name St Lawrence Psych Center Amount $29,258.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHICK, PETER E Employer name Dept Transportation Region 8 Amount $29,258.00 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIDGEON, RALPH Employer name Green Haven Corr Facility Amount $29,257.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MICHAEL J Employer name Groveland Corr Facility Amount $29,257.87 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPER, CHARLES J Employer name Sullivan Corr Facility Amount $29,257.00 Date 03/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPOVICH, JOHN L Employer name Town of Tonawanda Amount $29,257.00 Date 08/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREMUS, IRMA Employer name South Orangetown CSD Amount $29,257.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, WILLIAM F Employer name Nassau County Amount $29,256.56 Date 01/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACQUES, PETER Employer name Town of Willsboro Amount $29,256.55 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEWER, ROBERTA Employer name Rockland Psych Center Amount $29,257.00 Date 12/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, RONALD W, JR Employer name Taconic DDSO Amount $29,256.67 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, CANDACE C Employer name Onondaga County Amount $29,256.83 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATNEY, MATTHEW E Employer name Office of Mental Health Amount $29,256.37 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOVERNALE, RICHARD J Employer name Education Department Amount $29,256.51 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, EDWARD W Employer name Dept Transportation Region 1 Amount $29,256.00 Date 12/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOYCE Employer name SUNY Health Sci Center Brooklyn Amount $29,256.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, JOSEPH A Employer name St Lawrence Psych Center Amount $29,256.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBAR, DONALD G Employer name Dept Transportation Region 7 Amount $29,256.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEO, CARL F Employer name Children & Family Services Amount $29,255.67 Date 10/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESKO, LEO Employer name Metropolitan Trans Authority Amount $29,255.97 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGGART, REGIN B Employer name SUNY Buffalo Amount $29,255.76 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, THOMAS E Employer name Orange County Amount $29,255.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, NORMAN E Employer name Clinton Corr Facility Amount $29,255.00 Date 04/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EYERMAN, FRANCES E Employer name Central NY DDSO Amount $29,255.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIER, CECILIA M Employer name Tompkins County Amount $29,255.23 Date 04/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, SANDRA W Employer name SUNY Brockport Amount $29,255.58 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITSCHEL, MARGARET J Employer name Department of Tax & Finance Amount $29,255.64 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MAIO, EMILIA Employer name Sullivan County Amount $29,254.90 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UMAR, MUHAMMAD Employer name Sing Sing Corr Facility Amount $29,255.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARS, KIMBERLY S Employer name Monroe County Amount $29,254.00 Date 05/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CHARLES O Employer name Hewlett-Woodmere UFSD Amount $29,254.00 Date 04/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNDRUM, GORDON H Employer name Division of State Police Amount $29,254.00 Date 07/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOEHLE, LUCINDA A Employer name Niagara County Amount $29,254.73 Date 04/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, FORMAN, JR Employer name City of Buffalo Amount $29,254.00 Date 04/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTOVELLI, ELEANOR E Employer name Yonkers City School Dist Amount $29,254.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DULIK, JACQUELINE A Employer name Amityville UFSD Amount $29,253.70 Date 10/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, STEPHEN Employer name Supreme Ct-1st Criminal Branch Amount $29,252.96 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, SUSAN E Employer name Taconic DDSO Amount $29,252.95 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, JOHN C Employer name Village of Hamburg Amount $29,253.68 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWOOD, CHARLES W, SR Employer name Ausable Valley CSD Amount $29,253.54 Date 01/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, JUDITH A Employer name Department of Tax & Finance Amount $29,252.36 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITTLE, GERALD L Employer name Chautauqua County Amount $29,252.17 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, MARGARET E Employer name Lake George Park Commission Amount $29,252.42 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, DOREEN Employer name South Jefferson CSD Amount $29,252.38 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORE, LANCE P Employer name Locust Valley CSD Amount $29,251.97 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, ROBERT E, JR Employer name Ulster County Amount $29,251.97 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DAY, ROGER H Employer name Erie County Amount $29,252.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, ALAN H Employer name Camden CSD Amount $29,251.00 Date 09/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHOLD, SHARLEEN D Employer name BOCES Madison Oneida Amount $29,250.11 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, DAVID A Employer name Dpt Environmental Conservation Amount $29,251.81 Date 09/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, GAIL L Employer name Erie County Amount $29,251.03 Date 05/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMBOLD, FLORENCE H Employer name Roswell Park Memorial Inst Amount $29,250.00 Date 04/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLUCCI, MELODY R Employer name Town of Islip Amount $29,249.70 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, FRANCES J Employer name Central NY DDSO Amount $29,250.08 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JOE, JR Employer name Pilgrim Psych Center Amount $29,250.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESNUT, THOMAS J Employer name Health Research Inc Amount $29,249.30 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, DAVID M Employer name City of Saratoga Springs Amount $29,249.62 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTIMORE, MARSHA Employer name Dept Labor - Manpower Amount $29,249.54 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPANO, LORRAINE E Employer name Seaford UFSD Amount $29,249.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMON, THOMAS F Employer name Washingtonville CSD Amount $29,249.30 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARWATER, REGINALD D Employer name Catskill CSD Amount $29,249.46 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELLEY, DONALD L Employer name Village of Endicott Amount $29,249.00 Date 01/18/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YAGLE, JAMES H Employer name Suffolk County Amount $29,249.00 Date 01/19/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAUMANN, RICHARD L Employer name City of Syracuse Amount $29,249.00 Date 01/12/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEYBLE, THERESA R Employer name 10th Dist. Suffolk Co Nonjudicial Amount $29,249.14 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMPAGLIAZZO, MARIO Employer name Nassau County Amount $29,249.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, CAROLYN L Employer name Finger Lakes DDSO Amount $29,248.88 Date 12/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, ROBERT D Employer name Finger Lakes DDSO Amount $29,247.97 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, DOROTHY L Employer name Southport Correction Facility Amount $29,247.48 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, LAURA Employer name Port Authority of NY & NJ Amount $29,248.52 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBLASIO, CARLO K Employer name Division of State Police Amount $29,248.00 Date 10/20/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELARDO, FRANCIS A Employer name Erie County Amount $29,248.00 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIS A Employer name Village of Gouverneur Amount $29,248.32 Date 02/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, V DONALD Employer name Rensselaer County Amount $29,246.82 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZALEWSKI, RICHARD A Employer name Onondaga County Amount $29,247.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORAL, LINDA Employer name Southampton UFSD Amount $29,246.41 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTUS, WILLIAM J Employer name Broome County Amount $29,246.05 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, STEPHEN M Employer name Village of Fredonia Amount $29,246.00 Date 06/11/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARR, PATRICIA Employer name Hudson Valley DDSO Amount $29,246.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUMM, DENISE S Employer name Town of Huntington Amount $29,245.24 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, ETHEL Employer name Rochester Housing Authority Amount $29,245.68 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNN, SIDNEY L Employer name Village of Asharoken Amount $29,246.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINDLAY, WELDON A Employer name Metro New York DDSO Amount $29,246.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, LINDA A Employer name Department of Transportation Amount $29,245.18 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSHFORD, ONA M Employer name Franklin County Amount $29,245.15 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, JOHN P Employer name Erie County Amount $29,245.00 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICARI, ANTHONY S Employer name Village of Ilion Amount $29,245.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRUITT, ALICE M Employer name Town of Greenburgh Amount $29,244.91 Date 06/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPER, FRANCES M Employer name Taconic DDSO Amount $29,245.00 Date 04/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMEDURI, SAMUEL R Employer name Village of Frankfort Amount $29,244.66 Date 08/04/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TANGNEY, JOHN J Employer name City of Long Beach Amount $29,245.00 Date 04/20/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELSH, EMMA JEANNE F Employer name Westchester County Amount $29,244.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGREE, LAWRENCE G Employer name Clinton County Amount $29,244.00 Date 04/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, PHOEBE A Employer name Rockland Psych Center Children Amount $29,244.00 Date 05/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, CAROLYN Employer name Department of Motor Vehicles Amount $29,243.63 Date 10/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGRODOWSKI, ALAN M Employer name Monroe County Amount $29,243.53 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, ALEYAMMA Employer name Rockland Psych Center Amount $29,243.44 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKEMEYER, MARINUS J Employer name Ontario County Amount $29,243.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JAMES E Employer name Albany County Amount $29,243.00 Date 05/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KACHADURIAN, DONNA E Employer name Averill Park CSD Amount $29,243.00 Date 07/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERBERGER, DORIS R Employer name Fourth Jud Dept - Nonjudicial Amount $29,244.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICELI, ETHEL A Employer name Office of Mental Health Amount $29,243.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, THOMASENA Employer name Department of Motor Vehicles Amount $29,243.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHURST, IDA Employer name Bronx Psych Center Amount $29,243.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOVANCIK, SUZANNE M Employer name Broome DDSO Amount $29,242.69 Date 06/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, WILLIAM J Employer name Butler Correctional Facility Amount $29,242.82 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELFIORE, SUSAN M Employer name Jericho UFSD Amount $29,242.23 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGEL, GERALD S Employer name Pilgrim Psych Center Amount $29,242.18 Date 01/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUCHER, CHARLES O Employer name Division of State Police Amount $29,242.04 Date 06/09/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAGLIARDO, LARAINE Employer name Pilgrim Psych Center Amount $29,242.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARAFANDA, MARY F Employer name Department of Tax & Finance Amount $29,242.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWARE, PATRICIA Employer name Babylon UFSD Amount $29,242.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNNE, THOMAS J Employer name Thruway Authority Amount $29,241.91 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, THOMAS A Employer name Saratoga Springs City Sch Dist Amount $29,241.89 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMYTH, JANET M Employer name Onondaga County Amount $29,241.48 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEBBINS, LINDA L Employer name Steuben County Amount $29,241.23 Date 02/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLELLI, JOHN A Employer name Onondaga County Amount $29,241.97 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYBA, SHARON M Employer name Erie County Medical Cntr Corp. Amount $29,241.06 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAHREIS, GERALD P Employer name Health Research Inc Amount $29,241.08 Date 04/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAVIST, ANTHONY J Employer name Dpt Environmental Conservation Amount $29,241.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GRACE, ROBERT L Employer name Village of Tupper Lake Amount $29,241.00 Date 09/12/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARD, PATRICIA N Employer name St Lawrence County Amount $29,240.81 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVART, MARY JANE Employer name Sullivan County Amount $29,240.88 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, YVONNE R Employer name Metropolitan Trans Authority Amount $29,240.80 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MARGARET M Employer name Dept Transportation Region 5 Amount $29,240.76 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, STEVEN CONN Employer name Dept Transportation Region 8 Amount $29,240.75 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIECH, CONNIE L Employer name SUNY College At Cortland Amount $29,240.64 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOW, ROBERT W, JR Employer name Suffolk County Amount $29,240.25 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, ALLAN D Employer name Buffalo City School District Amount $29,240.57 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, GEORGE Employer name SUNY College Environ Sciences Amount $29,240.12 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANG, EDNA Employer name Brooklyn Public Library Amount $29,240.00 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, ELEANOR Q Employer name Dobbs Ferry UFSD Amount $29,240.34 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBAL, GEETA G Employer name Rockland Psych Center Amount $29,240.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCHNICK, NATALIE Employer name Dept Labor - Manpower Amount $29,240.00 Date 06/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DULEY, ELAINE MARIE Employer name Amityville UFSD Amount $29,240.00 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, CARL F Employer name Oswego County Amount $29,239.85 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, DEBRA A Employer name Health Research Inc Amount $29,239.42 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUESS, WAGUIH F Employer name Port Authority of NY & NJ Amount $29,239.88 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAACK, CRAIG R Employer name Allegany County Amount $29,239.92 Date 03/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, HAROLD M, JR Employer name SUNY College Technology Alfred Amount $29,239.00 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULSONI, JAMES G Employer name Westchester County Amount $29,239.16 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, SUSAN J Employer name Dept of Correctional Services Amount $29,238.79 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATANTONIO, MICHAEL Employer name Western New York DDSO Amount $29,238.98 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARKS, MELINDA L Employer name Albany County Amount $29,238.36 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHIPPLE, MERTON W Employer name City of Binghamton Amount $29,238.26 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARON, GREGORY L Employer name Fulton County Amount $29,238.53 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, PETER W, III Employer name Town of Glenville Amount $29,238.00 Date 03/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, DIANE E Employer name Staten Island DDSO Amount $29,238.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, JAMES S Employer name Buffalo Sewer Authority Amount $29,238.12 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, MICHAEL D Employer name Morrisville-Eaton CSD Amount $29,237.82 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, LOYEL Employer name SUNY Health Sci Center Brooklyn Amount $29,238.00 Date 12/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETO, ZULMA Employer name Port Authority of NY & NJ Amount $29,237.04 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECK, THOMAS C Employer name Dept Transportation Region 4 Amount $29,237.62 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICK, FRANK CRANDALL Employer name Oneida County Amount $29,237.57 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINS MEAD, DEBORAH L Employer name East Greenbush CSD Amount $29,237.53 Date 01/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, KENNETH W Employer name Monroe County Amount $29,237.94 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNSEY, FLOYD L Employer name Dept Transportation Region 7 Amount $29,236.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, CHARLES J Employer name Dept Transportation Reg 2 Amount $29,237.00 Date 04/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SHAUGHNESSY, MAUREEN T Employer name Supreme Ct-Queens Co Amount $29,237.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEE, JOHN K Employer name Taconic DDSO Amount $29,234.83 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, EUGENE B, II Employer name Town of Orchard Park Amount $29,235.25 Date 02/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, ROCCO Employer name New York Public Library Amount $29,235.00 Date 04/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, JONATHAN Employer name Newburgh City School Dist Amount $29,234.72 Date 11/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELTING, JOSEPH G Employer name Rensselaer County Amount $29,234.77 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIENNEAU, MURRAY F Employer name Mohawk Correctional Facility Amount $29,234.64 Date 05/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, GLORIA M Employer name Brooklyn DDSO Amount $29,233.65 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, NIKKEYA D Employer name 10th Dist. Suffolk Co Nonjudicial Amount $29,234.37 Date 03/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIBOWITZ, ALYCE L Employer name Department of Motor Vehicles Amount $29,233.96 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZA, JO ANN M Employer name Brentwood UFSD Amount $29,233.08 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, DAVID M Employer name Hudson Corr Facility Amount $29,233.00 Date 11/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIPFING, WILLIAM T Employer name Education Department Amount $29,233.46 Date 09/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYOKA, DENNIS M Employer name SUNY Albany Amount $29,233.50 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, MICHAEL L Employer name East Irondequoit CSD Amount $29,233.21 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAY, WALTER J Employer name Office of Real Property Servic Amount $29,233.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DEUSEN, WILLIAM C Employer name Bare Hill Correction Facility Amount $29,232.75 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEVALE, MICHAEL D Employer name City of Troy Amount $29,232.00 Date 09/15/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROCKETT, PERCY Employer name Rockland Psych Center Amount $29,232.00 Date 05/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, MARGARET A Employer name Erie County Medical Cntr Corp. Amount $29,232.17 Date 11/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, THOMAS W Employer name Division of State Police Amount $29,232.00 Date 04/23/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAIN, JOSEPH PAUL Employer name City of Albany Amount $29,232.00 Date 09/04/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILLAM, BRUCE M Employer name Inst For Basic Res & Ment Ret Amount $29,232.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOLOWSKY, MARY LOU Employer name South Huntington UFSD Amount $29,231.93 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, EMMETT J, JR Employer name Division of Parole Amount $29,231.00 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAZIA, JOSEPH F Employer name Hartsdale Fire Dist Commission Amount $29,231.00 Date 11/11/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEMETREUS, CHRIS P Employer name North Colonie CSD Amount $29,231.46 Date 12/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, JAMES F, III Employer name Kingston City School Dist Amount $29,231.81 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHAN, MEHROZE A Employer name Clinton Corr Facility Amount $29,231.00 Date 09/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARELLI, ANN M Employer name South Beach Psych Center Amount $29,231.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UVA, MICHAEL J Employer name City of Syracuse Amount $29,231.00 Date 05/28/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATERMAN, MELODY A Employer name Central NY DDSO Amount $29,230.31 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, BRIDGET Employer name Broome County Amount $29,231.86 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, WILLIAM C Employer name Taconic DDSO Amount $29,232.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ANNETTE M Employer name Port Authority of NY & NJ Amount $29,229.78 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONUCCI, CAROL A Employer name City of Niagara Falls Amount $29,230.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, CHARLES E Employer name Monroe County Amount $29,230.00 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUT, DENNIS E Employer name Nassau County Amount $29,229.42 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREUDIGMAN, PAUL T Employer name Department of Tax & Finance Amount $29,229.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTLARSKI, JOHN J Employer name Division of State Police Amount $29,229.00 Date 03/22/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARALLO, THERESA Employer name Eastchester UFSD Amount $29,229.00 Date 09/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, KATHLEEN Employer name Nassau County Amount $29,229.00 Date 06/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITACCO, ROBERT J Employer name Hartsdale Fire Dist Commission Amount $29,229.00 Date 06/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KESSEL, MICHAEL J Employer name Auburn Corr Facility Amount $29,228.70 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAGIN, WILLIAM J, JR Employer name Division of State Police Amount $29,228.00 Date 02/17/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAUFMAN, KATHLEEN Employer name Department of Health Amount $29,228.65 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLOIS, PHILIP J Employer name City of Cortland Amount $29,228.75 Date 06/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, JAMES W Employer name Erie County Amount $29,228.00 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGRILLO, PATRICIA A Employer name Jericho UFSD Amount $29,227.51 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, JANET Employer name Nassau County Amount $29,227.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, GAIL L Employer name Village of Patchogue Amount $29,228.00 Date 06/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELER, STEVEN H Employer name Tompkins County Amount $29,227.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCELWAIN, LINDA M Employer name Franklin Corr Facility Amount $29,226.92 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLANDER, ALLEN E Employer name City of Dunkirk Amount $29,227.00 Date 04/15/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARR, RANNDY A Employer name Butler Correctional Facility Amount $29,226.42 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLAND, BRENT D Employer name Capital District DDSO Amount $29,226.25 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERS, VERA P Employer name Cornell University Amount $29,227.00 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPINO, MIRIAM E Employer name Queensboro Corr Facility Amount $29,226.81 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, ROBERT D Employer name City of Albany Amount $29,226.00 Date 03/22/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMILL, MARJORIE A Employer name City of Saratoga Springs Amount $29,226.00 Date 02/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODEKOR, GREGORY K Employer name Erie County Medical Cntr Corp. Amount $29,226.11 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, EVA Employer name State Insurance Fund-Admin Amount $29,226.31 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTHRIE, NEREIDA Employer name Department of Health Amount $29,225.99 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIAN, BERNADETTE V Employer name Erie County Water Authority Amount $29,225.81 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, GLENN A Employer name Town of Bethlehem Amount $29,226.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTONE, JAMES J Employer name City of New Rochelle Amount $29,226.00 Date 06/24/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALMEIDA, CHERYL A Employer name Children & Family Services Amount $29,225.74 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAHN, RAYMOND Employer name City of Rochester Amount $29,225.32 Date 01/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISPIRITO, ANTHONY H Employer name Oneida County Amount $29,225.29 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLAGE, LOU A Employer name Dept Transportation Reg 2 Amount $29,225.64 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWINE, RAYMOND Employer name City of Yonkers Amount $29,225.00 Date 11/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, ROSE M Employer name W NY Veterans Home At Batavia Amount $29,225.08 Date 01/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLA, GLORIA A Employer name Port Authority of NY & NJ Amount $29,225.00 Date 06/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEACHUM, EDWARD H Employer name Brookhaven-Comsewogue UFSD Amount $29,225.04 Date 01/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEODORO, ARTHUR Employer name Metropolitan Trans Authority Amount $29,224.43 Date 05/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERY, CLAUDIA E Employer name Greene County Amount $29,224.43 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUBIS, CATHY M Employer name Mid-State Corr Facility Amount $29,225.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, GAYLAND C Employer name Cortland City School Dist Amount $29,224.26 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPETERS, STEPHEN D Employer name Dept Transportation Region 4 Amount $29,224.19 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEAMES, KENNETH E Employer name Western New York DDSO Amount $29,224.19 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTHIG, NANCY M Employer name Mohawk Valley Psych Center Amount $29,224.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRANCE, ABRAM C Employer name Thousand Isl St Pk And Rec Reg Amount $29,224.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCCHIOGROSSO, VIOLA A Employer name East Williston UFSD Amount $29,224.16 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALARNEAU, RONALD G Employer name Office of Mental Health Amount $29,224.00 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, TIMOTHY Employer name Hudson Corr Facility Amount $29,223.37 Date 07/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, JAMES I Employer name City of Rochester Amount $29,223.96 Date 10/31/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NYHOFF, JOHN R Employer name Department of Law Amount $29,223.60 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASH, ARTHUR W Employer name Sullivan Corr Facility Amount $29,223.10 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, MARY M Employer name Central Islip Psych Center Amount $29,223.00 Date 12/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN L Employer name Dept Transportation Region 1 Amount $29,223.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICARLO, DIANE M Employer name West Seneca CSD Amount $29,223.24 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIAPPERINO, LORRAINE, MS Employer name Suffolk County Amount $29,223.11 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHL, SANDRA L Employer name Town of Rotterdam Amount $29,222.49 Date 11/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERY, NICOLE N Employer name Bernard Fineson Dev Center Amount $29,222.37 Date 10/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, GARY LEE Employer name Sullivan Corr Facility Amount $29,222.29 Date 09/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOAN L Employer name Wayne County Amount $29,223.00 Date 08/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, CHAUNCEY L, JR Employer name Nassau Health Care Corp. Amount $29,222.27 Date 05/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINSBERG, MYRON D Employer name Div Housing & Community Renewl Amount $29,222.22 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEPADLO, CLARICE A Employer name Central NY DDSO Amount $29,222.07 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, THOMAS J Employer name NYS Power Authority Amount $29,222.00 Date 02/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEKULER, SHEILA Employer name Nassau County Amount $29,221.56 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, WORTH W Employer name Sunmount Dev Center Amount $29,221.49 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, RICHARD W Employer name City of Buffalo Amount $29,220.00 Date 10/16/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUBIZNE, PAULINE E Employer name Dept of Correctional Services Amount $29,220.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVEY, STEPHEN W Employer name Town of Brownville Amount $29,219.90 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, CARLOS R Employer name Dept Transportation Region 8 Amount $29,220.04 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, ROGER A Employer name SUNY College Techn Morrisville Amount $29,220.39 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHATTERJEE, MALAYA Employer name Roswell Park Memorial Inst Amount $29,220.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBOWITZ, CAROL Employer name Westchester County Amount $29,219.76 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHURR, WILLIAM W, JR Employer name Attica Corr Facility Amount $29,219.57 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, JOSEPH V Employer name Village of Harrison Amount $29,219.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEO, FRANCIS K Employer name Division of State Police Amount $29,219.00 Date 09/10/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DINARDI, KAREN Employer name Department of Tax & Finance Amount $29,218.87 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGG, DARIA A Employer name Department of Health Amount $29,219.00 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWLINA, JOSEPH A Employer name Onondaga County Amount $29,218.61 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUMENFELD, YVETTE H Employer name Rockland Psych Center Amount $29,219.00 Date 04/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, DWYANE B Employer name Buffalo Psych Center Amount $29,219.00 Date 04/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHAWAY, DIXIE A Employer name Off of The State Comptroller Amount $29,218.32 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, FREDERICK J Employer name Onondaga County Amount $29,217.98 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JETTER, ROY P Employer name Division of State Police Amount $29,219.00 Date 07/05/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, HOPE A Employer name Supreme Court Clks & Stenos Oc Amount $29,217.86 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, EDWARD J Employer name Nassau County Amount $29,218.15 Date 05/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, JAMES NIES Employer name Cornell University Amount $29,218.00 Date 10/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONNAT, PAUL R Employer name Lowville CSD Amount $29,217.72 Date 12/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAINVILLE, SANDRA J Employer name Upstate Correctional Facility Amount $29,217.84 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVERLY, CHARLES Employer name Kingsboro Psych Center Amount $29,217.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, WILLIAM W Employer name Camp Gabriels Corr Facility Amount $29,217.69 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CAROL M Employer name Education Department Amount $29,217.07 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLGER, DARLENE F Employer name City of Buffalo Amount $29,217.36 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, ANDREA A Employer name Off of The State Comptroller Amount $29,217.00 Date 08/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRILLO, JUDITH N Employer name Suffolk County Amount $29,217.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, FRANCIS Employer name SUNY Buffalo Amount $29,217.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, BURTON G Employer name SUNY College Techn Morrisville Amount $29,216.87 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, RODNEY M Employer name Southport Correction Facility Amount $29,216.60 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUGHAN, LIANE M Employer name NYS Office People Devel Disab Amount $29,216.97 Date 12/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTENSON, TIMOTHY B Employer name Falconer CSD Amount $29,216.03 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, WAYNE W Employer name South Huntington UFSD Amount $29,216.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPPELL, ELLSWORTH C Employer name City of Long Beach Amount $29,216.00 Date 07/30/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ALFRED E Employer name Fishkill Corr Facility Amount $29,215.99 Date 05/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONDEAU, DOUGLAS A Employer name Town of Whitestown Amount $29,215.74 Date 04/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EDWARD J Employer name Thousand Island CSD Amount $29,215.39 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENBY, DIANA J Employer name Finger Lakes DDSO Amount $29,215.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, HARRIET S Employer name Chester UFSD 1 Amount $29,215.29 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLOSSER, CHARLES Employer name Pilgrim Psych Center Amount $29,215.00 Date 03/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOYCE Employer name Creedmoor Psych Center Amount $29,215.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, JOHN R Employer name City of Watertown Amount $29,215.00 Date 06/25/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORLOWSKI, FRANCIS C Employer name City of Buffalo Amount $29,215.00 Date 07/17/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARMSTRONG, MARVA Employer name Brooklyn DDSO Amount $29,215.00 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKINSON, MARTHA Employer name Nassau County Amount $29,214.00 Date 02/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZERRAHN, JOHN M Employer name Adirondack Correction Facility Amount $29,214.66 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURST, ARTHUR J Employer name Ogdensburg Corr Facility Amount $29,214.36 Date 09/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATT, JULIA K Employer name Capital District DDSO Amount $29,213.70 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, ELLEN ROSE Employer name Nassau County Amount $29,213.61 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIEVE, JOHN P Employer name Lancaster CSD Amount $29,213.94 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEANEY, LUCILLE Employer name 10th Dist. Suffolk Co Nonjudicial Amount $29,213.05 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUYEA, RICHARD G, JR Employer name Olympic Reg Dev Authority Amount $29,213.00 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRESGE, GAIL A Employer name NYS Mortgage Agency Amount $29,213.84 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAHAN, EMILY M Employer name Bethpage UFSD Amount $29,212.05 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNT, HELEN J Employer name Village of Canton Amount $29,212.21 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISCOE, BRIAN N Employer name City of Rochester Amount $29,212.00 Date 07/09/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALDARELLA, DOMENICO R Employer name Town of Hempstead Amount $29,212.00 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRAGLIA, ELLEN Employer name Westchester County Amount $29,212.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, ALAN S Employer name SUNY Health Sci Center Syracuse Amount $29,212.00 Date 10/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNASICK, WALTER F Employer name City of Syracuse Amount $29,212.00 Date 01/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANNOSTRAND, LESLIE G, SR Employer name Children & Family Services Amount $29,212.00 Date 11/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTUSKA, ANDREW J, JR Employer name Erie County Amount $29,212.00 Date 02/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIRK, JAMES J Employer name Port Authority of NY & NJ Amount $29,212.00 Date 07/09/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARRAND, ROBERT J Employer name Northeastern Clinton CSD Amount $29,211.43 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALONDE, KATHY A Employer name Sunmount Dev Center Amount $29,211.36 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANETTEN, GORDON K Employer name Corning Painted Pst Enl Cty Sd Amount $29,211.00 Date 06/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YATES, ROBERT Employer name Port Authority of NY & NJ Amount $29,211.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, MARVIN Employer name Finger Lakes DDSO Amount $29,211.00 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIO, JOSEPH M Employer name Westchester County Amount $29,211.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, LOUELLA M Employer name Department of Civil Service Amount $29,211.00 Date 01/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAFFREY, HELEN T Employer name 10th Dist. Nassau Nonjudicial Amount $29,211.00 Date 01/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BETTY A Employer name Oneida County Amount $29,210.83 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, JAMES A Employer name Pittsford CSD Amount $29,210.81 Date 10/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARSH, LELAND F Employer name Dept Transportation Reg 2 Amount $29,210.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, CONSTANCE Employer name Harlem Valley Psych Center Amount $29,210.00 Date 12/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALS, MARGARET O Employer name Bernard Fineson Dev Center Amount $29,209.99 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEMONI, MICHAEL Employer name Finger Lakes DDSO Amount $29,210.68 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, ANDREW Employer name Buffalo Psych Center Amount $29,209.52 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, HELEN K Employer name Mattituck-Cutchogue UFSD Amount $29,209.48 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASPEREK, CHERYL Employer name Western New York DDSO Amount $29,209.86 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROSE, FLORENCE B Employer name Department of Social Services Amount $29,209.00 Date 10/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLACE, GERALD M, JR Employer name SUNY College At Cortland Amount $29,209.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITHS, KEVIN B Employer name City of Ithaca Amount $29,209.00 Date 04/03/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARSHALL, FRANK H Employer name Central Islip UFSD Amount $29,209.00 Date 07/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, ORLAN B Employer name City of Plattsburgh Amount $29,209.00 Date 05/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKARAINEN, DENNIS C Employer name Onondaga County Amount $29,208.97 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIZZO, PATRICIA A Employer name Suffolk County Amount $29,208.61 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, PAMELA A Employer name Elmira Psych Center Amount $29,208.12 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLON, LORETTA A Employer name Onondaga County Amount $29,208.29 Date 07/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINCLAIR, SUSAN M Employer name Wappingers CSD Amount $29,208.25 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, RICHARD F Employer name Westchester County Amount $29,208.00 Date 10/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHIS, JOHN L Employer name Collins Corr Facility Amount $29,208.14 Date 08/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST JOHN, FRANK R Employer name City of Amsterdam Amount $29,208.00 Date 04/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNAHS, EUGENE D Employer name Dept Transportation Reg 2 Amount $29,207.00 Date 06/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRISON, DONNA D Employer name Essex County Amount $29,207.00 Date 11/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, KATHLEEN D Employer name North Babylon UFSD Amount $29,207.82 Date 01/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMSTETTER, WILLIAM M Employer name Attica Corr Facility Amount $29,207.15 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANELLI, MICHAEL J Employer name Village of Elmsford Amount $29,207.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, ALFRED M Employer name City of Rochester Amount $29,207.00 Date 09/25/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOPPERT, DIANE M Employer name Collins Corr Facility Amount $29,206.68 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICUCCI, LAWRENCE J, JR Employer name Monroe County Amount $29,206.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, WESLEY E Employer name Great Meadow Corr Facility Amount $29,206.57 Date 03/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARBY, MILDRED Employer name Department of Social Services Amount $29,206.00 Date 04/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCA, SHERYL A Employer name Town of Hempstead Amount $29,206.38 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, CHARLES L Employer name City of Newburgh Amount $29,206.00 Date 05/21/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SINGER, HARVEY J Employer name Arthur Kill Corr Facility Amount $29,206.00 Date 01/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGOIRE, ANDRE E Employer name Schenectady County Amount $29,205.00 Date 10/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSTEIN, KURT W Employer name City of Rochester Amount $29,205.60 Date 05/10/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, STEWART C Employer name Dept Labor - Manpower Amount $29,205.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARKEY, THRESIA V Employer name Albany County Amount $29,206.00 Date 07/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, GAIL M Employer name Education Department Amount $29,205.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSENGER, LOUIS W Employer name Greece CSD Amount $29,205.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBILLARD, JOANNE C Employer name Pilgrim Psych Center Amount $29,205.00 Date 05/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONNELLA, SUSAN Y Employer name Department of Law Amount $29,203.32 Date 11/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVARIK, HELEN Employer name Pearl River UFSD Amount $29,204.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEBA, STACEY G Employer name City of White Plains Amount $29,204.00 Date 09/21/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNG, ARLESTER Employer name Kingsboro Psych Center Amount $29,203.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCOLINO, CHARLES A Employer name Finger Lakes DDSO Amount $29,203.64 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANIFIN, KATHRYN Employer name Greater Binghamton Health Cntr Amount $29,203.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYETTE, SANDRA L Employer name Children & Family Services Amount $29,203.00 Date 08/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, CLARA E Employer name Department of Tax & Finance Amount $29,202.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRA, MARY LOU Employer name City of Niagara Falls Amount $29,202.54 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDI, KATHY C Employer name Amityville UFSD Amount $29,202.80 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORGENSEN, ARTHUR W Employer name Waverly CSD Amount $29,202.37 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, SHARON Employer name Nassau County Amount $29,201.84 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, JOSEPH P Employer name New York Public Library Amount $29,202.00 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGMANN, CHARLES W Employer name Putnam County Amount $29,202.00 Date 10/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLVIN, CAROL M Employer name SUNY Health Sci Center Syracuse Amount $29,201.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMIG, JANET A Employer name Middle Country CSD Amount $29,201.23 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALCOTT, BRADLEY S Employer name Tioga County Amount $29,201.28 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODHINES, EARL Employer name Marcy Correctional Facility Amount $29,200.67 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, DANIEL E Employer name Jefferson County Amount $29,200.61 Date 11/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, NICK RAUL Employer name Suffolk County Amount $29,201.00 Date 08/28/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIETROMO, JOANN Employer name Children & Family Services Amount $29,201.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKROBALAK, RITA M Employer name Brewster CSD Amount $29,200.10 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASWELL, RICHARD A Employer name Greece CSD Amount $29,200.05 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISHMAN, ALLEN J Employer name Town of Fallsburg Amount $29,200.55 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNING, DANIEL L Employer name City of Buffalo Amount $29,200.60 Date 05/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POWERS, ROBERT B, JR Employer name Cayuga County Amount $29,199.72 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVOE, GRACE E Employer name Staten Island DDSO Amount $29,200.00 Date 06/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTHEMORE, CRISTINE M Employer name Town of New Castle Amount $29,200.00 Date 07/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANDINO, DAVID S Employer name Division of Parole Amount $29,199.00 Date 11/19/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANUS, JOHN M, JR Employer name City of Rochester Amount $29,199.00 Date 05/11/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PELICE, JEAN PRUDENT Employer name Hudson Valley DDSO Amount $29,199.41 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEILER, JO ANN M Employer name Lewis County Amount $29,199.58 Date 02/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRYLEWSKI, MARK K Employer name Niagara Falls Pub Water Auth Amount $29,198.49 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, RICHARD R Employer name Downstate Corr Facility Amount $29,198.19 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, CRISTOBAL Employer name NYS Psychiatric Institute Amount $29,198.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHARD, JOHN L Employer name Livingston Correction Facility Amount $29,197.63 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, WILLIAM J Employer name Town of Oyster Bay Amount $29,197.72 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMEIGH, JAMES N Employer name Southport Correction Facility Amount $29,198.02 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIELEWSKI, GEORGE M Employer name Erie County Water Authority Amount $29,198.00 Date 12/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHINGER, DONALD H Employer name Erie County Amount $29,198.00 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANNARD, RONALD C Employer name Schoharie County Amount $29,197.33 Date 10/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNER, MATTIE S Employer name Western New York DDSO Amount $29,197.00 Date 09/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTELIONE, JOSEPH Employer name Nassau County Amount $29,197.00 Date 07/31/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AKERS, ELLSWORTH F Employer name Hutchings Psych Center Amount $29,197.00 Date 04/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, WAYNE KING Employer name Chenango County Amount $29,197.00 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAUER, WILLIAM Employer name Town of Hempstead Amount $29,197.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REBEOR, RICHARD F Employer name City of Fulton Amount $29,197.00 Date 08/24/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GRATH, TIMOTHY A Employer name Patchogue-Medford UFSD Amount $29,196.75 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONCELLA, RONALD C Employer name Division of State Police Amount $29,196.00 Date 05/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BULAKOWSKI, JAMES R Employer name Town of Harrison Amount $29,196.01 Date 11/15/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIECK, CONNIE L Employer name SUNY Buffalo Amount $29,196.22 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENIGRIS, MARYLOU Employer name Suffolk County Amount $29,195.00 Date 09/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, LAURA J Employer name Monroe Woodbury CSD Amount $29,195.42 Date 08/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWD, DONALD P Employer name Port Authority of NY & NJ Amount $29,195.45 Date 05/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMPLE, CURTIS Employer name Eastern NY Corr Facility Amount $29,195.09 Date 11/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, ELAINE Employer name Workers Compensation Board Bd Amount $29,195.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLIPLANE, WARREN R Employer name Taconic DDSO Amount $29,195.00 Date 12/18/1997 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