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 MARYEA, MICHAEL J P Employer name NYS Gaming Commission Amount $28,618.29 Date 03/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, MARIAN Employer name Mid-Hudson Psych Center Amount $28,618.00 Date 03/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNFOLA, NANCY L Employer name Finger Lakes DDSO Amount $28,617.96 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNN, CHRISTINA L Employer name SUNY Buffalo Amount $28,617.38 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEENBERGE, CINDY L Employer name Franklin County Amount $28,617.50 Date 04/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSKOWITZ, ARNOLD B Employer name Roosevelt Island Oper Corp. Amount $28,617.72 Date 02/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, BONNI R Employer name Niagara County Amount $28,617.40 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIX, JOHN M Employer name Gowanda Correctional Facility Amount $28,617.39 Date 04/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULVER, DAVID W Employer name Town of Stockport Amount $28,617.10 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMELIN, JOHN Employer name Oneida County Amount $28,617.22 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRCLOTH, DANIEL J Employer name Hudson River Psych Center Amount $28,617.41 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, ROSA Employer name SUNY Buffalo Amount $28,617.08 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUMBULL, BRIAN P Employer name Bare Hill Correction Facility Amount $28,616.97 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDIKE, STEVEN Employer name NYS Power Authority Amount $28,616.33 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDRICK, IDA M Employer name Westchester County Amount $28,617.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFALCO, CARMEN M Employer name Village of Sleepy Hollow Amount $28,617.00 Date 11/02/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANNING, PAUL H Employer name Riverview Correction Facility Amount $28,617.00 Date 06/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVANTIER, JAMES A Employer name Niagara County Amount $28,616.00 Date 08/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROVICH, SANDRA L Employer name Greater Binghamton Health Cntr Amount $28,616.03 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, SHIRLEY J Employer name SUNY Health Sci Center Syracuse Amount $28,616.00 Date 12/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENAUD, GLENNA M Employer name Finger Lakes DDSO Amount $28,616.00 Date 04/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUBACK, JANE C Employer name Middletown Psych Center Amount $28,616.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALSKI, ELLEN J Employer name Office of General Services Amount $28,616.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADELMAN, MAXWELL Employer name Dept Labor - Manpower Amount $28,616.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, JOANN M Employer name Rochester City School Dist Amount $28,615.50 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, CHRISTOPHER E Employer name Fishkill Corr Facility Amount $28,615.46 Date 06/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALI, AMINA S Employer name NYC Family Court Amount $28,615.87 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, KATHY S Employer name Allegany County Amount $28,615.57 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWD, RICHARD B Employer name Dept Labor - Manpower Amount $28,615.00 Date 11/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REA, ANDREW Employer name Nassau County Amount $28,615.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, HAROLD J Employer name 10th Dist. Suffolk Co Nonjudicial Amount $28,614.00 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, NORA A Employer name City of Troy Amount $28,615.03 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, DIANE M Employer name Warren County Amount $28,613.91 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLADE, TERRY B Employer name Collins Corr Facility Amount $28,613.74 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSLOW, CHARLES E, JR Employer name Town of Queensbury Amount $28,613.61 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COON, DEBORAH F Employer name Town of Red Hook Amount $28,613.50 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIEL, STEPHEN, JR Employer name Suffolk County Amount $28,613.96 Date 11/08/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STORTI, PEGGY J Employer name Cornell University Amount $28,612.60 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARNELL, JAMES F Employer name Dept Transportation Region 4 Amount $28,613.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUAREZ, ESPERANZA Employer name Lexington School For The Deaf Amount $28,613.35 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAVERY, ELEANOR L Employer name Supreme Court Clks & Stenos Oc Amount $28,613.28 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, WALLACE, JR Employer name Children & Family Services Amount $28,612.63 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTELT, CAROL S Employer name Erie County Amount $28,612.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURKKI, ERKKI V Employer name Dpt Environmental Conservation Amount $28,612.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, ETHEL L Employer name Nassau County Amount $28,611.00 Date 05/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, HUGH J Employer name Town of Naples Amount $28,611.00 Date 11/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIAVONE, LARRY J, JR Employer name City of Buffalo Amount $28,611.79 Date 02/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, DENNIS L, JR Employer name NYS Power Authority Amount $28,611.39 Date 02/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTELEONE, SANDRA F Employer name Erie County Amount $28,610.76 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BARBARA C Employer name NYC Judges Amount $28,610.66 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLERT, ROBERT P Employer name City of Mount Vernon Amount $28,611.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALTERMAN, THOMAS M Employer name Allegany St Pk And Rec Regn Amount $28,611.00 Date 05/10/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REAGAN, JAMES J Employer name Finger Lakes St Pk And Rec Reg Amount $28,610.00 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAL, DAVID L Employer name Jefferson County Amount $28,610.00 Date 11/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, WILLIAM H Employer name City of Oneida Amount $28,609.94 Date 05/27/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, FRANCES M Employer name Schenectady County Amount $28,610.00 Date 12/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CYNTHIA Employer name Temporary & Disability Assist Amount $28,609.77 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVEY, BONNIE Employer name Comm Quality Care And Advocacy Amount $28,609.49 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOGUMAS, HELENE Employer name NYC Criminal Court Amount $28,608.56 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, ALLENE Employer name Westchester County Amount $28,608.54 Date 12/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROTTA, ANNETTE Employer name New York Public Library Amount $28,608.60 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANASKI, DIANE F Employer name Erie County Amount $28,609.10 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNBERG, EMILY H Employer name BOCES-Rockland Amount $28,608.91 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIBBERT, BERBETH B Employer name Hsc At Brooklyn-Hospital Amount $28,608.44 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAGGELLA, ROBERT A Employer name Metro Suburban Bus Authority Amount $28,608.36 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCHOWICZ, JOHN D Employer name Wende Corr Facility Amount $28,608.10 Date 04/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, JAMES W Employer name Thruway Authority Amount $28,608.16 Date 04/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOCKO, ROSANNE Employer name North Babylon UFSD Amount $28,608.14 Date 06/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, THOMAS P Employer name Suffolk County Amount $28,608.00 Date 10/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTIGLIONE, CHARLES A Employer name Town of Babylon Amount $28,607.60 Date 11/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYE, BRADLEY L Employer name Division of State Police Amount $28,608.00 Date 10/02/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRIMACOMB, RAYMOND A Employer name Monroe County Amount $28,606.38 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROBERT G Employer name Montgomery County Amount $28,607.06 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNACK, THOMAS M Employer name Sullivan County Amount $28,607.00 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEWELL, KIMBERLEE R Employer name Western New York DDSO Amount $28,607.88 Date 08/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, RICHARD M Employer name New York State Canal Corp. Amount $28,606.07 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, HELEN Employer name Dept Labor - Manpower Amount $28,606.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, LOU ANN Employer name Erie County Medical Cntr Corp. Amount $28,605.25 Date 07/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BING, COLLEEN M Employer name Staten Island DDSO Amount $28,605.00 Date 10/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEGG, ALANA C Employer name Onondaga County Amount $28,605.36 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUELLEMAN, KAREN A Employer name Gloversville City School Dist Amount $28,605.57 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPI, MICHAEL R Employer name W NY Veterans Home At Batavia Amount $28,605.64 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINNIGER, ROY C Employer name West Hempstead UFSD Amount $28,605.00 Date 10/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, MARTHA Employer name Suffolk County Amount $28,605.00 Date 01/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDHOLM, ALAN L Employer name Town of Mt Pleasant Amount $28,605.00 Date 08/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRIOTTO, ALFRED Employer name Copiague UFSD Amount $28,604.61 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHIEU, ROBERT T Employer name Children & Family Services Amount $28,603.73 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FYE, JAMES D Employer name City of Jamestown Amount $28,604.93 Date 01/28/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JUDSON, GEORGE T Employer name Taconic DDSO Amount $28,604.73 Date 07/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, MARY JANE Employer name Erie County Water Authority Amount $28,603.65 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ANDREW D Employer name Ithaca City School Dist Amount $28,603.36 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUGHAL, JOHN A Employer name Suffolk County Amount $28,604.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURD, KAREN L Employer name Cayuga County Amount $28,603.65 Date 11/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORIS, KATHERINE J Employer name Suffolk County Amount $28,603.18 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, TODD R Employer name SUNY Albany Amount $28,603.09 Date 10/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLINO, MARY Employer name SUNY Stony Brook Amount $28,603.33 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, ROBERT J Employer name Uniondale UFSD Amount $28,602.90 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, DONALD S Employer name Town of Glenville Amount $28,602.40 Date 06/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOMGARDEN, CAROL Employer name Harborfields Public Library Amount $28,602.29 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCAVALE, JOSEPH A Employer name Otisville Corr Facility Amount $28,603.00 Date 02/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, KATHLEEN M Employer name Village of Nyack Amount $28,602.67 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORY, ROSELLA M Employer name New York Public Library Amount $28,603.00 Date 07/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWSTER, ARLINGTON H Employer name Arthur Kill Corr Facility Amount $28,602.26 Date 08/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, THELMA Employer name Metro New York DDSO Amount $28,602.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, WILLIAM H Employer name Washington County Amount $28,601.89 Date 06/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, DAVID D Employer name Thruway Authority Amount $28,601.77 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, JANE M Employer name Chautauqua County Amount $28,602.00 Date 06/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALICEA, VICTOR Employer name Children & Family Services Amount $28,602.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULDFELDT, LEIF Employer name Capital District DDSO Amount $28,601.42 Date 04/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEDDO, WILLIAM H Employer name Washington Corr Facility Amount $28,601.20 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEELE, GAIL M Employer name St Lawrence County Amount $28,600.38 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAAD, JANET C Employer name Nassau County Amount $28,600.12 Date 03/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEJESUS, SANTIAGO Employer name Capital District DDSO Amount $28,600.01 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIAZZA, LAURENCE F Employer name Town of Harrison Amount $28,601.00 Date 01/28/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUGHES, LORAINE D Employer name Town of Yorktown Amount $28,600.38 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, FREDERICK W Employer name Thruway Authority Amount $28,599.36 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, MARILYN, DR Employer name Queens Psych Center Children Amount $28,600.00 Date 01/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, KATHLEEN B Employer name Mohawk Valley Psych Center Amount $28,600.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEITLER, CAROLE Employer name Erie County Amount $28,598.39 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, LINDA A Employer name SUNY Buffalo Amount $28,598.33 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHUGH, THOMAS J Employer name Fishkill Corr Facility Amount $28,599.15 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELINSKI, MICHAEL E Employer name Dept Transportation Region 5 Amount $28,599.19 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, DOLORES Employer name Westchester County Amount $28,598.03 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLING, FAYE R Employer name Montgomery County Amount $28,598.17 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOURY, LINDA S Employer name East Greenbush CSD Amount $28,598.09 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EJAZ, SHAHID Employer name Elmira Psych Center Amount $28,598.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODE, PAUL R Employer name City of Schenectady Amount $28,598.00 Date 04/29/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PENSERO, NORMAN J Employer name City of Utica Amount $28,598.00 Date 01/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINDER, DIANE E Employer name Nassau County Amount $28,598.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERBY, DONALD R Employer name City of Syracuse Amount $28,598.00 Date 05/23/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCHIO, MARIA Employer name Children & Family Services Amount $28,597.52 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLT, MARK S Employer name Monroe County Amount $28,598.00 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLING, BETTY Employer name Education Department Amount $28,597.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, VICTOR N Employer name St Lawrence County Amount $28,597.41 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNISON, CLINTON Employer name City of Peekskill Amount $28,597.00 Date 06/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MILIA, PETER J Employer name Sullivan Corr Facility Amount $28,596.51 Date 06/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIELLO, WILLIAM J Employer name City of Olean Amount $28,596.43 Date 12/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GENNUSA, ELIZABETH Employer name Long Beach City School Dist 28 Amount $28,596.12 Date 08/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROLAK, RICHARD S Employer name Town of Colonie Amount $28,597.00 Date 07/06/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVERS, NORMA J Employer name Hutchings Psych Center Amount $28,596.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAST, RICHARD E Employer name Onondaga County Amount $28,596.08 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRESI, KAREN L Employer name Erie County Amount $28,595.96 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIER, DAVID C Employer name Burnt Hills-Ballston Lake CSD Amount $28,595.66 Date 08/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZ, GEORGE J Employer name Port Authority of NY & NJ Amount $28,596.04 Date 04/05/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAZARIAN, LOIS M Employer name Nassau County Amount $28,595.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, EARL L Employer name Queens Psych Center Children Amount $28,595.18 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNAVALE, JANET ANGELA Employer name Westchester County Amount $28,595.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPESE, SAMUEL D Employer name City of Dunkirk Amount $28,595.00 Date 02/29/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'RIORDAN, MARC N Employer name Division of State Police Amount $28,596.00 Date 10/07/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHONEY, JOSEPH Employer name Suffolk County Amount $28,595.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, THOMAS Employer name Supreme Ct-1st Civil Branch Amount $28,594.32 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIANO, MICHAEL J Employer name Eastern NY Corr Facility Amount $28,594.07 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, MARSHA A Employer name Mohawk Valley Psych Center Amount $28,595.00 Date 04/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, VINOD N Employer name Department of Health Amount $28,595.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETUS, THEODORE Employer name City of Kingston Amount $28,594.63 Date 09/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDOLINO, JOSEPH C Employer name Monroe County Amount $28,594.00 Date 09/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARIPAR, GERALD E Employer name Monroe County Amount $28,594.00 Date 12/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIAK, JOSEPH F Employer name City of Troy Amount $28,594.00 Date 03/29/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMPSON, JOSEPH Employer name Fulton Corr Facility Amount $28,594.00 Date 09/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKY, LOIS A Employer name Chemung County Amount $28,593.99 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, DONALD J Employer name Nassau County Amount $28,594.00 Date 01/08/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLSON, CHERYL A Employer name Monroe County Amount $28,594.00 Date 10/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, ROSEMARIE Employer name Ninth Judicial Dist Amount $28,593.18 Date 02/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONESLITTLE, BRENDA Employer name Manhattan Psych Center Amount $28,593.96 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISTRETTA, ANITA Employer name Connetquot CSD Amount $28,593.72 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, PEGGY J Employer name Finger Lakes DDSO Amount $28,593.00 Date 06/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMPHALIUS, DAVID K Employer name Town of Concord Amount $28,592.77 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, FRANCIS J Employer name Bare Hill Correction Facility Amount $28,592.68 Date 01/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULDOON, MICHAEL F Employer name City of Syracuse Amount $28,593.00 Date 10/10/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADIGAN, THOMAS R Employer name Cattaraugus County Amount $28,593.05 Date 03/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNISE, JOHN A Employer name Capital District Otb Corp. Amount $28,591.96 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEANDLE, RALPH S, JR Employer name Department of Tax & Finance Amount $28,592.00 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, ENG-CHOU Employer name Education Department Amount $28,592.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSH, PAMELA E Employer name Town of Carlton Amount $28,591.49 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, DENNIS M Employer name City of White Plains Amount $28,591.00 Date 11/30/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAMBELLI, ANDREW J Employer name Executive Chamber Amount $28,591.68 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDIO, JEAN Employer name Capital District DDSO Amount $28,591.31 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEHR, ELEANOR M Employer name Canton CSD Amount $28,590.65 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, BARBARA J Employer name SUNY Health Sci Center Syracuse Amount $28,590.69 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUPILLO, JULIE E Employer name Greater Binghamton Health Cntr Amount $28,590.69 Date 04/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, WILLIAM J Employer name Nassau County Amount $28,590.01 Date 07/22/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARDINALE, SALVATORE P Employer name Roswell Park Memorial Inst Amount $28,590.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEALE, DAVID G Employer name Department of Tax & Finance Amount $28,590.10 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAHREBESKI, CHARLES T, SR Employer name Lackawanna Mun Housing Auth Amount $28,590.34 Date 07/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEAL, BARBARA A Employer name Saranac CSD Amount $28,590.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIPP, LESTER A Employer name Department of Health Amount $28,590.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROIS, EDWARD C Employer name City of Watertown Amount $28,590.00 Date 04/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DESCHLER, DUNCAN E Employer name Town of Portville Amount $28,589.93 Date 03/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTHA, ROBIN A Employer name Farmingdale UFSD Amount $28,589.64 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANILKA, THOMAS J Employer name Clinton Corr Facility Amount $28,589.94 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, HELEN S Employer name Broome DDSO Amount $28,590.00 Date 07/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIEDER, JAMES P Employer name SUNY College Technology Alfred Amount $28,589.54 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGNI, SHRIRAM Employer name Div Housing & Community Renewl Amount $28,589.59 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, CARROLL A Employer name City of Buffalo Amount $28,589.44 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNELLA, ROBERT D Employer name City of Jamestown Amount $28,589.00 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADGOWSKI, MARTIN Employer name Nassau County Amount $28,589.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODERICK, M SUZANNE Employer name Department of Health Amount $28,589.13 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOGHUE, DIANE L Employer name Monroe County Amount $28,589.00 Date 01/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBICEK, PAULA L Employer name Yonkers Mun Housing Authority Amount $28,588.73 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERT, HAROLD R Employer name Dept Transportation Region 3 Amount $28,588.55 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEL, JOHN C Employer name City of Lockport Amount $28,587.55 Date 03/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ROBERT L Employer name Town of Hopewell Amount $28,587.29 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, JOHN P Employer name Onondaga County Amount $28,587.00 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERER, PATRICIA A Employer name Steuben County Amount $28,588.44 Date 06/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUST, RICHARD A Employer name Rockland County Amount $28,588.00 Date 02/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEW, GILBERT J, SR Employer name Westchester County Amount $28,587.58 Date 06/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMLEY, MARY L Employer name Vocational Rehabilitation Amount $28,587.00 Date 12/31/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, AUREA Employer name Rockland Psych Center Amount $28,586.59 Date 05/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIKEN, EDNA G Employer name Clinton Corr Facility Amount $28,586.26 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAWCZAK, STEPHEN Employer name Dept Labor - Manpower Amount $28,586.59 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWLETT, EDWARD R Employer name Village of Addison Amount $28,586.32 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARATA, RICHARD C, SR Employer name Suffolk County Amount $28,586.00 Date 12/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKELOW, WARD J Employer name Dpt Environmental Conservation Amount $28,586.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKENS, ROBERT H Employer name Department of Transportation Amount $28,586.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMEO, JAMES M, JR Employer name Education Department Amount $28,584.73 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, MARY T Employer name Wayne County Amount $28,586.00 Date 10/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTISON, PAULA S Employer name Chautauqua County Amount $28,584.81 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHANSEN, DOUGLAS E Employer name Port Authority of NY & NJ Amount $28,584.92 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENGSTLER, WILLIAM C Employer name City of Rochester Amount $28,584.00 Date 04/08/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BASCOM, DONALD L Employer name Town of Chautauqua Amount $28,584.42 Date 01/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, RICHARD W Employer name Division of State Police Amount $28,584.00 Date 09/29/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEEHAN, MARTIN J, JR Employer name Nassau County Amount $28,584.00 Date 04/16/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTIAGO, CARMEN Employer name Department of Law Amount $28,584.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIMPEL, ASTA L Employer name Dept Labor - Manpower Amount $28,584.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, JOHN B, JR Employer name City of Buffalo Amount $28,584.00 Date 04/18/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOISEAU, GERMAINE Employer name Rockland Psych Center Children Amount $28,583.92 Date 04/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCK, GLENN I Employer name Niagara County Amount $28,583.90 Date 09/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELFIORE, ELIZABETH J Employer name Sullivan County Amount $28,583.96 Date 01/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTE, MARY ANN Employer name Schenectady City School Dist Amount $28,583.94 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSEY, NANCY M Employer name Department of Tax & Finance Amount $28,583.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEON, EVELYN ANN Employer name Department of Motor Vehicles Amount $28,583.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTH, LAWRENCE W Employer name NYS Power Authority Amount $28,583.55 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, ROSE Employer name Hale Creek Asactc Amount $28,582.96 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEISS, MARK S Employer name Village of Hastings-On-Hudson Amount $28,583.54 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMAC, JOYCE R Employer name Warren County Amount $28,583.00 Date 11/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGOWSKI, JOHN JAMES Employer name Town of Cheektowaga Amount $28,583.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSER, JOSEPH C Employer name City of Port Jervis Amount $28,582.34 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEE, CHERYL A Employer name Sunmount Dev Center Amount $28,582.93 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILGES, CLINTON L Employer name Livingston Correction Facility Amount $28,582.80 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTTER, CLYDE H Employer name Town of Pittsford Amount $28,582.02 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSAY, JOAN D Employer name Taconic DDSO Amount $28,582.14 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONARO, FLORENCE Employer name Lakeland CSD of Shrub Oak Amount $28,582.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAQUINTO, PATRICK J Employer name Department of Tax & Finance Amount $28,582.07 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AFFRONTI, MARIA Employer name Suffolk County Amount $28,581.79 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, SHIRLEY J Employer name Parishville-Hopkinton CSD Amount $28,581.81 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, TIM G Employer name NYS Dormitory Authority Amount $28,581.74 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, ROY D Employer name Dept Transportation Region 3 Amount $28,581.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORR, MARY A Employer name Department of Motor Vehicles Amount $28,582.00 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, VINCENT D Employer name Port Authority of NY & NJ Amount $28,581.00 Date 01/05/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OWEN, JAMES A Employer name Dept Transportation Reg 2 Amount $28,581.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDINI, DOMINIC F Employer name Eastern NY Corr Facility Amount $28,580.97 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REXACH, WANDA I Employer name Division of Parole Amount $28,580.74 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARY JANE A Employer name Rome City School Dist Amount $28,580.55 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABDOUN, CLARY BELLE Employer name Manhattan Psych Center Amount $28,580.00 Date 03/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, SUSAN L Employer name Chautauqua County Amount $28,579.82 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOSH, MICHAEL Employer name New York Public Library Amount $28,580.00 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, CAROLYN M Employer name Department of Transportation Amount $28,580.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINDLINGER, LORRAINE Employer name Nassau County Amount $28,580.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORPER, EILEEN MARY Employer name Pilgrim Psych Center Amount $28,579.58 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANIZARO, NORMANDIE Employer name Supreme Ct-1st Civil Branch Amount $28,579.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKEMEIER, ROBERT H Employer name Genesee Soil, Water Cons District Amount $28,579.13 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENSKI, BERNARD D Employer name Department of Tax & Finance Amount $28,578.89 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, MICHAEL J Employer name Division of State Police Amount $28,579.00 Date 05/03/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REASE, PATRICIA M Employer name SUNY College At Buffalo Amount $28,578.94 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISPIN, PATRICIA A Employer name Division For Youth Amount $28,578.00 Date 01/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMASI, ROBERT A Employer name Village of Tarrytown Amount $28,578.00 Date 08/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, ALBERT E Employer name Oyster Bay-East Norwich CSD Amount $28,578.00 Date 07/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUTSCHMAN, HENRY R Employer name Butler Correctional Facility Amount $28,577.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, DIANN M Employer name Nassau County Amount $28,577.00 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, JAMES L Employer name BOCES Westchester Sole Supvsry Amount $28,578.00 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, JAMES C Employer name City of Schenectady Amount $28,578.00 Date 06/24/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROUSE, RONALD L Employer name Department of Health Amount $28,577.63 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, GARY A Employer name SUNY Binghamton Amount $28,577.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAYZE, PATRICIA B Employer name Monroe County Amount $28,577.00 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLI, THOMAS A, JR Employer name Newburgh City School Dist Amount $28,576.56 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALL, TONI C Employer name Department of Tax & Finance Amount $28,576.30 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MILO C Employer name Sullivan Corr Facility Amount $28,577.00 Date 07/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUENTES, JUDITH Employer name Department of State Amount $28,576.88 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEPPEL, FLORENCE E Employer name Western New York DDSO Amount $28,576.00 Date 03/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, ANNE E Employer name Niagara County Amount $28,576.10 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, RONALD L Employer name Suffolk County Amount $28,576.09 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, SCOTT L Employer name Allegany County Amount $28,575.87 Date 01/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, JEAN K Employer name Herricks UFSD Amount $28,576.00 Date 05/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, EUGENE, REV JR Employer name Town of Hempstead Amount $28,576.00 Date 07/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JACQUELINE D Employer name Suffolk County Amount $28,576.00 Date 08/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLS, MARGARET J Employer name Western New York DDSO Amount $28,575.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMPIERRE, IDA Employer name Off of The State Comptroller Amount $28,575.68 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONSTON, JACK E Employer name NYS Senate - Members Amount $28,575.04 Date 01/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNS, JOHN J Employer name Village of Garden City Amount $28,575.00 Date 03/04/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUPINSKI, RONALD W Employer name Central NY DDSO Amount $28,575.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, MARY E Employer name Department of Motor Vehicles Amount $28,575.00 Date 03/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSEY, HELEN E Employer name Finger Lakes DDSO Amount $28,575.00 Date 09/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LESLIE R Employer name Roswell Park Cancer Institute Amount $28,574.43 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDSTEIN, DAVID Employer name Sing Sing Corr Facility Amount $28,574.00 Date 01/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINNEY, YUNG R Employer name Westchester Health Care Corp. Amount $28,573.31 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, ANN M Employer name Town of East Fishkill Amount $28,573.00 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLASSEN, MARY L Employer name Education Department Amount $28,572.89 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, DUDLEY K Employer name Dpt Environmental Conservation Amount $28,574.00 Date 04/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMICK, AMELIA Employer name Hudson Valley DDSO Amount $28,573.91 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALLI, GLEN J Employer name SUNY College At Purchase Amount $28,573.37 Date 10/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MAUREEN K Employer name Niagara County Amount $28,572.54 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, TINA L Employer name Cape Vincent Corr Facility Amount $28,572.53 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURNEE, ALBERT Employer name SUNY Binghamton Amount $28,572.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDRY, ROBERT J Employer name City of Yonkers Amount $28,572.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JUAN J Employer name Hudson Valley DDSO Amount $28,572.28 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THARNISH, JACK M Employer name Dept Transportation Region 5 Amount $28,572.34 Date 11/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOW, MICHAEL S Employer name BOCES Erie Chautauqua Cattarau Amount $28,572.34 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDERMOTT, PATRICK M Employer name Southport Correction Facility Amount $28,571.85 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, JOHN LANGDON Employer name Dpt Environmental Conservation Amount $28,572.00 Date 07/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ROBERT C Employer name Village of Sag Harbor Amount $28,572.00 Date 10/02/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALONE, SANDRA A Employer name Hoosic Valley CSD Amount $28,571.44 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOND, GLADYS Employer name Village of Suffern Amount $28,570.08 Date 11/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, ANN M Employer name Erie County Amount $28,571.11 Date 02/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTIANO, SALVATORE Employer name Suffolk County Amount $28,570.00 Date 01/04/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERS, PATRICIA A Employer name BOCES-Albany Schenect Schohari Amount $28,571.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTEBY-COHEN, JANET Employer name Supreme Ct-1st Criminal Branch Amount $28,571.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGANDI, DOUGLAS C J Employer name Senate Special Annual Payroll Amount $28,571.10 Date 11/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIVULICH, KENNETH G Employer name Queens Borough Public Library Amount $28,570.00 Date 03/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNIO, SION Employer name Port Authority of NY & NJ Amount $28,570.00 Date 05/12/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VENTOLA, ANTHONY P Employer name Buffalo Psych Center Amount $28,569.97 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLMORE, DAVID M Employer name Central NY DDSO Amount $28,569.89 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRA, NICOLE M Employer name Schenectady County Amount $28,570.00 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, CHIQUITA J Employer name State Insurance Fund-Admin Amount $28,569.55 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, SUSAN R Employer name Wayne County Amount $28,569.86 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTEE, TODD L Employer name City of New Rochelle Amount $28,569.00 Date 02/21/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN WIE, MARIE Employer name Department of Tax & Finance Amount $28,569.48 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, MARY L Employer name Broome DDSO Amount $28,569.40 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, JAMES M Employer name Pilgrim Psych Center Amount $28,569.18 Date 05/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIRINGER, ORA Employer name Nassau County Amount $28,569.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, RICHARD W Employer name Mt Mcgregor Corr Facility Amount $28,569.49 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAM, WILLIAM F, II Employer name BOCES-Albany Schenect Schohari Amount $28,568.30 Date 07/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANACORE, RALPH Employer name City of Kingston Amount $28,568.17 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERS, CARMELA S Employer name Div Criminal Justice Serv Amount $28,567.96 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEATHERSPOON, JIMMIE L Employer name Town of Islip Amount $28,569.00 Date 09/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, MABEL N Employer name Erie County Amount $28,567.63 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON KAMPEN, VICTOR H Employer name Division of State Police Amount $28,568.00 Date 12/31/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERRITO, JOSEPH G Employer name SUNY College At Buffalo Amount $28,567.79 Date 07/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNING, A HAYWARD Employer name Dpt Environmental Conservation Amount $28,567.00 Date 07/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EJAZ, SALIM Employer name Nassau County Amount $28,567.31 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, THELMA Employer name Dept Labor - Manpower Amount $28,567.00 Date 12/11/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROSS, GLORIA J, MRS Employer name Taconic DDSO Amount $28,567.00 Date 01/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNING, SUZANNE C Employer name Office of Mental Health Amount $28,567.00 Date 08/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MAUREEN T Employer name Town of Hempstead Amount $28,567.00 Date 07/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DASZYKOWSKI, STANLEY Employer name Town of Oyster Bay Amount $28,566.50 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, GREGORY E Employer name Dept Labor - Manpower Amount $28,566.91 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MORA, MOLLY J Employer name NYS Community Supervision Amount $28,565.65 Date 10/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVENZI, KRISTINE M Employer name SUNY Buffalo Amount $28,566.64 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, JOHN M Employer name Dept Transportation Reg 2 Amount $28,566.00 Date 03/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, RAFAEL, JR Employer name State Insurance Fund-Admin Amount $28,565.10 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAGANTE, ERNESTO B Employer name Metropolitan Trans Authority Amount $28,565.09 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLAND, BEATRICE A Employer name City of Mount Vernon Amount $28,566.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHIONE, SANDRA C Employer name Assembly: Annual Part Time Amount $28,565.23 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, PHILLIP N Employer name Watertown City School District Amount $28,565.40 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYLIS, DIANE M Employer name Wantagh UFSD Amount $28,564.54 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATWOOD, ROBERT F Employer name Altona Corr Facility Amount $28,565.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSKO, GARY M Employer name Village of Menands Amount $28,564.08 Date 05/25/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAIL, SUSAN O Employer name Pilgrim Psych Center Amount $28,564.00 Date 06/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKWICZ, FRANK A Employer name Rensselaer County Amount $28,564.37 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, JOANN I Employer name Hinsdale CSD Amount $28,563.23 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, VIRGINIA Employer name Education Department Amount $28,563.46 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENT, LINDA J Employer name Buffalo Psych Center Amount $28,564.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, LINDA L Employer name Greenville CSD Amount $28,563.00 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBSTAFF, THOMAS J Employer name Dept Transportation Region 8 Amount $28,563.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTI, KENNETH J Employer name Suffolk County Amount $28,563.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZIEKONSKI, DEBRA S Employer name Central NY DDSO Amount $28,563.23 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMONTE, ROSA Employer name Bronx Psych Center Amount $28,563.09 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINEO, BRUCE Employer name Town of Babylon Amount $28,563.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAVIK, MARGARET A Employer name SUNY Binghamton Amount $28,562.81 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSALL, ROGER W Employer name Hutchings Psych Center Amount $28,563.00 Date 01/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACEDA, CAROLYN V Employer name Mid-Orange Corr Facility Amount $28,562.88 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WAGNER, FREDERICK Employer name Woodbourne Corr Facility Amount $28,563.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELOUS, EDWARD, JR Employer name Elwood UFSD Amount $28,562.29 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, CAROLYN J Employer name Town of Southampton Amount $28,562.00 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, CAMELLA S Employer name Pilgrim Psych Center Amount $28,561.91 Date 02/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYER, DONNA E Employer name Niagara County Amount $28,562.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, PETER Employer name Town of Oyster Bay Amount $28,561.88 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, SHIRLEY A Employer name Auburn Corr Facility Amount $28,562.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, HARRY V Employer name Dept Transportation Region 6 Amount $28,562.00 Date 10/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINUTOLO, ANTONIO Employer name Village of Lindenhurst Amount $28,562.00 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, DONNA M Employer name Roswell Park Cancer Institute Amount $28,561.84 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDDON, PATRICIA Employer name Town of Massena Amount $28,561.46 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, MICHELE E Employer name Western New York DDSO Amount $28,561.44 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULTZ, LAWRENCE G Employer name Monterey Shock Incarc Corr Fac Amount $28,561.00 Date 08/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSSEY, GENE J Employer name SUNY College At Plattsburgh Amount $28,560.96 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUCKER, PATRICIA I Employer name Chittenango CSD Amount $28,561.11 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAGER, HERBERT B, JR Employer name Taconic DDSO Amount $28,561.00 Date 05/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALIANDRO, LOUIS P Employer name South Beach Psych Center Amount $28,561.26 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHARDT, JAMES W Employer name Comm Quality Care And Advocacy Amount $28,561.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNE, INEZ Employer name Monroe County Amount $28,560.37 Date 09/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WIE, JUNE E Employer name Dept of Correctional Services Amount $28,560.24 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, PIE DOW Employer name Nathan Kline Inst Amount $28,560.74 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODS, EARL J Employer name Department of Tax & Finance Amount $28,560.00 Date 09/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, THOMAS J Employer name City of Long Beach Amount $28,560.00 Date 01/04/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NELSON, BEVERLY B Employer name Oneida County Amount $28,560.00 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, SANDRA K Employer name Mohawk Valley Psych Center Amount $28,560.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORPIN, MICHAEL A Employer name Division of State Police Amount $28,560.00 Date 10/02/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FISH, DOUGLAS W Employer name Union-Endicott CSD Amount $28,560.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, MICHEAL Employer name Sachem CSD At Holbrook Amount $28,560.17 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNDARI, NANCY Employer name Town of Oyster Bay Amount $28,560.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, RICHARD J Employer name City of Elmira Amount $28,560.00 Date 01/10/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHWAB, JEAN M Employer name Cheektowaga-Maryvale UFSD Amount $28,559.34 Date 10/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DELINDER, JAMES M Employer name Central NY Psych Center Amount $28,560.00 Date 04/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNISH, LINDA A Employer name Elmira Psych Center Amount $28,559.00 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, DENNIS E Employer name Division of State Police Amount $28,558.69 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCHET, PHYLLIS I Employer name SUNY Stony Brook Amount $28,558.98 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADDAD, CHARLES G Employer name Central NY Psych Center Amount $28,559.32 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETCHER, ILLENA Employer name Middle Country Public Library Amount $28,559.00 Date 07/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIRI, SUSAN A Employer name Department of Law Amount $28,558.28 Date 02/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTTSMAN, DENNIS B Employer name Manhattan Psych Center Amount $28,558.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANTANO, GAIL Employer name Suffolk County Amount $28,557.25 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCHILL, BRUCE W Employer name Orange County Amount $28,557.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, NIKKI L Employer name Broome County Amount $28,557.61 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, JUDITH A Employer name Central NY DDSO Amount $28,557.37 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTHERSELL, ROBERT P Employer name Central NY DDSO Amount $28,557.00 Date 04/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFNUNG, ERWIN Employer name Department of Social Services Amount $28,557.00 Date 09/06/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, MARY ANN Employer name Hancock CSD Amount $28,557.00 Date 07/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, GREGORY C Employer name City of Buffalo Amount $28,556.17 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTEGA, FELICIA F Employer name Helen Hayes Hospital Amount $28,556.09 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, WILLIAM C Employer name City of Buffalo Amount $28,556.96 Date 05/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LACORTE, CIRO F Employer name Town of Amherst Amount $28,556.58 Date 06/14/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALCANES, JAMES Employer name SUNY Stony Brook Amount $28,556.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, GARY A Employer name SUNY Binghamton Amount $28,556.00 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, GARY E Employer name Division of State Police Amount $28,556.00 Date 09/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUSI, FRANK M Employer name Department of Tax & Finance Amount $28,555.20 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILOT, ROY A Employer name Nassau County Amount $28,555.10 Date 10/02/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERNANDEZ, JUSTO Employer name Arthur Kill Corr Facility Amount $28,555.00 Date 11/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSCH, JOAN E Employer name Ninth Judicial Dist Amount $28,556.00 Date 03/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBLASI, JOSEPH Employer name Village of Suffern Amount $28,555.00 Date 07/20/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASSIAH, VERNON S Employer name Port Authority of NY & NJ Amount $28,555.32 Date 08/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRONIO, ROBERT C Employer name City of Utica Amount $28,555.00 Date 01/14/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HILLIS, GEORGE MICHAEL Employer name SUNY College At Oneonta Amount $28,555.00 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, HAROLD C Employer name Dept Labor - Manpower Amount $28,554.00 Date 06/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, WAYNE A Employer name Fulton County Amount $28,553.63 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYMANSKI, MARK L Employer name City of Watervliet Amount $28,555.00 Date 05/20/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELSER, MARYJEAN C Employer name Cornell University Amount $28,553.90 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHELMES, JOSEPH E Employer name City of Peekskill Amount $28,552.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RULAND, JO-ANN Employer name Town of Hempstead Amount $28,552.31 Date 04/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BARBARA J Employer name Niagara County Amount $28,552.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, KATHLEEN MC GUIRE Employer name Watertown City School District Amount $28,555.00 Date 08/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCO, LORRAINE M Employer name Scarsdale UFSD Amount $28,551.60 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFLER, LAVERNE C Employer name Village of Seneca Falls Amount $28,552.00 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, WILLIAM J Employer name Wallkill Corr Facility Amount $28,552.00 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EUGENE A Employer name Town of Busti Amount $28,551.81 Date 01/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEENEY, MARY ANN Employer name Department of Motor Vehicles Amount $28,551.61 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ELAINE M Employer name SUNY College At Geneseo Amount $28,551.02 Date 12/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLBERT, DONALD Employer name Buffalo Urban Renewal Agcy Amount $28,551.28 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARROW, DARRELL O Employer name City of New Rochelle Amount $28,551.00 Date 01/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINTRON, VICTOR Employer name Brentwood UFSD Amount $28,551.00 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIMS, GARY R Employer name Orleans Corr Facility Amount $28,550.95 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, RICHARD M Employer name Div Alcoholic Beverage Control Amount $28,550.28 Date 08/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBIRD, CARL C Employer name Hudson Valley DDSO Amount $28,550.00 Date 05/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTOLONE, MICHAEL A Employer name Monroe County Amount $28,550.17 Date 01/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRUCCI, ROBERT J Employer name City of Schenectady Amount $28,549.41 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORLAND, NITA J Employer name Department of Social Services Amount $28,550.00 Date 01/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, FRANCIS E Employer name Albany County Amount $28,550.00 Date 09/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBIN, LINDA S Employer name Dept Labor - Manpower Amount $28,550.00 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JAMES E Employer name Mid-Orange Corr Facility Amount $28,549.00 Date 03/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, LINDA F Employer name Carle Place UFSD Amount $28,549.02 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPCIO, JENNIE P Employer name E Syracuse-Minoa CSD Amount $28,549.00 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASNIK, ROBERTA M Employer name Central NY DDSO Amount $28,548.73 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTZWORTH, CLAUDIA J Employer name Niagara County Amount $28,548.14 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHOUSE, JEANETTE M Employer name SUNY College At Oswego Amount $28,549.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPPLE, KARL W Employer name Village of Ilion Amount $28,549.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRIER, ELAINE J Employer name Freeport UFSD Amount $28,548.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSDEN, LURA N Employer name SUNY Health Sci Center Syracuse Amount $28,548.00 Date 02/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSLER, SUSAN K Employer name Office of Mental Health Amount $28,548.00 Date 12/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINS, HELLA Employer name Suffolk County Amount $28,548.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, JOYCE L Employer name Roswell Park Cancer Institute Amount $28,548.00 Date 07/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLHEMUS, CHARLES T Employer name City of Plattsburgh Amount $28,547.46 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYKE, MARGARET Employer name Great Neck UFSD Amount $28,547.66 Date 01/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITT, JONNETTE M Employer name Pearl River UFSD Amount $28,547.00 Date 07/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLDIGG, ROBERT S Employer name Nassau County Amount $28,547.00 Date 02/24/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STOLARCYK, PETER C Employer name Dept Transportation Region 9 Amount $28,546.39 Date 01/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, MAE H Employer name Town of Islip Amount $28,547.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHANNA, JUDITH A Employer name Town of Southampton Amount $28,547.27 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCHS, DEBORAH Employer name Middle Country Public Library Amount $28,545.67 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, JAMES L Employer name Children & Family Services Amount $28,546.00 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCATO, LINDA M Employer name BOCES Erie Chautauqua Cattarau Amount $28,546.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYBNER, MORRIS Employer name Department of Tax & Finance Amount $28,545.00 Date 05/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROIANNI, CARMEL A Employer name Dept of Correctional Services Amount $28,545.42 Date 09/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CHARLES A Employer name City of Syracuse Amount $28,545.00 Date 01/07/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NYSTORIAK, DAVID Employer name Capital District DDSO Amount $28,545.40 Date 06/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DOUGLAS E Employer name Camp Pharsalia Corr Facility Amount $28,544.52 Date 04/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEATOR, JOYCE M Employer name Hudson City School Dist Amount $28,545.00 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, BARBARA J Employer name Dept Labor - Manpower Amount $28,545.00 Date 11/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYBKA, LOUIE E Employer name Central NY St Pk And Rec Regn Amount $28,544.16 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEDE, VIOLET H Employer name Cattaraugus County Amount $28,545.00 Date 05/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, LINDA Employer name Suffolk County Amount $28,544.30 Date 12/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTE, DONNA M Employer name Yonkers City School Dist Amount $28,544.51 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDIE, JUDITH A Employer name SUNY Construction Fund Amount $28,544.00 Date 10/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUTER, JAMES F Employer name Owego Apalachin CSD Amount $28,544.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERER, MELVYN Employer name Pilgrim Psych Center Amount $28,544.00 Date 08/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, EARNEST C Employer name Staten Island DDSO Amount $28,543.00 Date 01/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DAVID M Employer name Orleans County Amount $28,543.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUFFEN, THERESA M Employer name Town of Brookhaven Amount $28,543.30 Date 11/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTUNDO, ANTHONY R Employer name City of Utica Amount $28,543.28 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, NEIL S Employer name Wayne County Amount $28,542.21 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DOUGALL, RICHARD J Employer name Department of Tax & Finance Amount $28,542.02 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWDEN, THOMAS J Employer name Town of Hempstead Amount $28,542.85 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAVIER, DARCEL K Employer name Westchester County Amount $28,542.24 Date 05/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, HAROLD J Employer name Rockland County Amount $28,542.00 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASSALLO, ROBERT V, SR Employer name Division of State Police Amount $28,542.00 Date 09/13/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASTELLETTI, EDITH A Employer name South Beach Childrens Serv Amount $28,542.00 Date 04/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTOYA, LUZ R Employer name Dept Labor - Manpower Amount $28,542.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, RICHARD D Employer name Mid-Hudson Psych Center Amount $28,542.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTIT, DARLENE M Employer name Thruway Authority Amount $28,541.24 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSCARDIN, ROSEMARY Employer name Taconic DDSO Amount $28,540.43 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMLETT, JANET M Employer name Mohawk Valley Psych Center Amount $28,541.00 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, KATHRYN W Employer name Coxsackie Corr Facility Amount $28,541.00 Date 01/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCHAM, WILLIAM F Employer name City of Newburgh Amount $28,540.62 Date 09/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, KEITH R Employer name Clinton Corr Facility Amount $28,540.19 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERS, ROBERT H, SR Employer name Watertown Corr Facility Amount $28,540.18 Date 05/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, RAYMOND A Employer name Town of Sullivan Amount $28,540.28 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOT, KIMBERLEY W Employer name Allegany County Amount $28,540.22 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRYON, RICHARD I Employer name Greater Binghamton Health Cntr Amount $28,540.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESTER, BETTY L Employer name Dept Transportation Region 9 Amount $28,539.78 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSOL, MICHAEL J Employer name Oyster Bay-East Norwich CSD Amount $28,540.16 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ROSE M Employer name Chemung County Amount $28,539.00 Date 02/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSER, EDWARD F Employer name Monroe County Amount $28,539.00 Date 12/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GIMPSEY, LORRAINE J Employer name Fishkill Corr Facility Amount $28,539.48 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNELL, KENNETH R Employer name Pilgrim Psych Center Amount $28,539.00 Date 11/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPMAN, STEVEN J Employer name 10th Dist. Suffolk Co Nonjudicial Amount $28,539.33 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDHEIMER, ROSLYN Employer name Dept Labor - Manpower Amount $28,538.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, ANN Employer name Oswego County Amount $28,538.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, KATHRYN M Employer name Orleans County Amount $28,539.00 Date 08/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARBER, BARBARA Employer name Downstate Corr Facility Amount $28,538.95 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOLLEY, DANTON H Employer name Town of Kent Amount $28,538.00 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, HAROLD D Employer name Division of State Police Amount $28,538.00 Date 08/20/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FISH, MARY E Employer name Department of Civil Service Amount $28,537.73 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDENER, STEVEN P Employer name Livingston County Amount $28,537.34 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, BRENT R Employer name Dept Transportation Region 9 Amount $28,537.92 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPACK, CHRISTOPHER M Employer name Olean City School Dist Amount $28,537.83 Date 08/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGETZ, DONALD W, JR Employer name Lewis County Amount $28,537.02 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELONIA, PAMELA Employer name Hudson Valley DDSO Amount $28,537.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENK, MARY JENNARA Employer name Poughkeepsie Publ Library Dis Amount $28,537.09 Date 10/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, AWILDA Employer name Supreme Ct-1st Criminal Branch Amount $28,536.97 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMIN, JANET L Employer name Roswell Park Cancer Institute Amount $28,536.96 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, JAMES J Employer name Office of General Services Amount $28,537.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENNOCRO, DONALD M Employer name West Seneca CSD Amount $28,537.00 Date 01/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREVO, HAROLD I Employer name Northern Adirondack CSD Amount $28,536.00 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAVY, GRACIA M Employer name Western Regional Otb Corp. Amount $28,536.43 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, PATRICIA M Employer name Health Research Inc Amount $28,536.00 Date 07/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOERING, MARCIA A Employer name Erie County Amount $28,535.86 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTKO, RICHARD P Employer name Village of Scarsdale Amount $28,535.58 Date 10/22/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WASHINGTON, ETHEL Employer name Manhattan Psych Center Amount $28,536.00 Date 04/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKEY, JOHN R Employer name Dept Labor - Manpower Amount $28,536.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILKS, DONNA L Employer name Rensselaer County Amount $28,535.44 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYKALA, JOHN A Employer name Supreme Ct-1st Civil Branch Amount $28,535.52 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, VERONICA Employer name Supreme Ct Kings Co Amount $28,535.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYREE, SYLVIA L Employer name Westchester County Amount $28,535.30 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURT, BEVERLY J Employer name Greater So Tier BOCES Amount $28,535.17 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, C W Employer name Town of Cheektowaga Amount $28,535.00 Date 09/08/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAETTNER, ANTHONY A Employer name City of Buffalo Amount $28,535.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOUGHTALING, ERNEST Employer name City of Kingston Amount $28,535.00 Date 04/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACERA, VINCENT J Employer name Town of Mt Pleasant Amount $28,535.00 Date 07/02/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JETTELSON, TRUDY S Employer name Roslyn UFSD Amount $28,534.00 Date 08/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, STEPHEN A Employer name Cayuga County Amount $28,534.32 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, MARY B Employer name Long Island Dev Center Amount $28,534.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAO, JOSEPH F Employer name Greene Corr Facility Amount $28,533.06 Date 10/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, DONALD F Employer name Dpt Environmental Conservation Amount $28,533.00 Date 06/14/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, TIMOTHY E Employer name Division of State Police Amount $28,533.00 Date 07/05/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, VIVIAN D Employer name East Ramapo CSD Amount $28,534.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULDER, ELIZABETH F Employer name Taconic DDSO Amount $28,533.07 Date 10/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JANET C Employer name Central NY DDSO Amount $28,532.90 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSH, FRED J Employer name 10th Dist. Nassau Co Judges Amount $28,532.65 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARDON, SHARON A Employer name Department of Health Amount $28,533.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ADA M Employer name NYC Family Court Amount $28,533.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDESCO, MICHELE J Employer name Div Criminal Justice Serv Amount $28,532.29 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROWS, JEANETTE Employer name Taconic DDSO Amount $28,532.34 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSLOW, WILLIAM F Employer name Town of Arietta Amount $28,531.95 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, DOUGLAS R Employer name Allegany County Amount $28,531.17 Date 12/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENVENUTI, ROBERT Employer name Monroe County Amount $28,531.08 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, VERONICA Employer name Department of Tax & Finance Amount $28,532.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORTORICI, FLORENCE Employer name Copiague UFSD Amount $28,532.15 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, GERARD L Employer name Court of Appeals Amount $28,531.00 Date 06/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEYMOUTH, DAVID E Employer name Deposit CSD Amount $28,531.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPORTE, JEANNETTE M Employer name Veteran'S Educational Asst Prg Amount $28,531.00 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANDRADE, MARIO T Employer name Div Alcoholic Beverage Control Amount $28,531.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSKOWITZ, LAWRENCE D Employer name NYS Power Authority Amount $28,531.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JANICE Employer name Seaford UFSD Amount $28,531.00 Date 08/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOLSKI, DENNIS J Employer name Pilgrim Psych Center Amount $28,531.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEFF, ANDREW R Employer name Jefferson County Amount $28,530.71 Date 02/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLE, HOWARD Employer name SUNY College Techn Farmingdale Amount $28,529.87 Date 05/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUCI, STEVEN N Employer name Mt Mcgregor Corr Facility Amount $28,530.00 Date 04/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLEN, WILLIAM J Employer name So Glens Falls CSD Amount $28,529.36 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBIN, ANN Employer name Nassau Health Care Corp. Amount $28,529.15 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACITANO, JOSEPH M Employer name Office of General Services Amount $28,529.59 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMART, FRANCIS J Employer name Clinton Corr Facility Amount $28,530.00 Date 02/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINES, SARAH R Employer name Long Island Dev Center Amount $28,529.38 Date 10/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, GENE C Employer name SUNY College At Cortland Amount $28,529.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDINO, JOSEPH A Employer name Bedford CSD Amount $28,529.00 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, GRACE MARIE Employer name SUNY College At Oneonta Amount $28,528.00 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUITO, JOSEPH Employer name Town of Brookhaven Amount $28,528.00 Date 01/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, RICHARD H Employer name Monroe County Amount $28,529.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITTORIO, LORRAINE R Employer name Westchester County Amount $28,529.00 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, KAREN L Employer name Department of Motor Vehicles Amount $28,528.54 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BONA, LYNNE Employer name Town of Brookhaven Amount $28,528.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITZEL, ELAINE C Employer name Town of Oyster Bay Amount $28,528.00 Date 11/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERDON, HERBERT G Employer name Oswego County Amount $28,528.00 Date 03/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAUTZE, DEBORAH A Employer name Three Village CSD Amount $28,527.88 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELISOFON, BARRY A Employer name NYC Civil Court Amount $28,528.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLE, MARGARET E Employer name Metropolitan Trans Authority Amount $28,528.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTKIN, SHEILA H Employer name Nassau Otb Corp. Amount $28,527.52 Date 12/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRINNELL, DENNIS J Employer name City of North Tonawanda Amount $28,527.00 Date 09/21/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REGAN, MICHAEL D Employer name Village of East Syracuse Amount $28,527.68 Date 02/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PASKO, MARK S Employer name Department of Transportation Amount $28,526.10 Date 07/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWTON, SUSAN R Employer name Southwestern CSD Amount $28,526.07 Date 04/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGONER, STEVEN E Employer name Albion Corr Facility Amount $28,526.70 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRHEAD, GLORIA L Employer name Suffolk County Amount $28,526.01 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, DAVID W Employer name Cayuga County Amount $28,526.63 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEITZENRATER, CHRISTINE H Employer name City of Buffalo Amount $28,527.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, ALLEN F Employer name Town of Smithtown Amount $28,526.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUHLE, ROBERT J Employer name Saratoga Springs City Sch Dist Amount $28,526.00 Date 04/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, CLAIRE Employer name NY Metro Milk Marketing Area Amount $28,526.00 Date 07/14/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, PATRICK P Employer name SUNY At Stony Brook Hospital Amount $28,526.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUMFIELD, CECILE Employer name Rockland County Amount $28,526.00 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CHICK, DANIEL P, JR Employer name Mt Mcgregor Corr Facility Amount $28,525.00 Date 04/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, MARK R Employer name Lyon Mountain Corr Facility Amount $28,525.44 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERSON, JOHN C Employer name Buffalo Psych Center Amount $28,525.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, SUSAN P Employer name Erie County Amount $28,525.00 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGATTA, P A, JR Employer name Dept Labor - Manpower Amount $28,525.00 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ROLAND Employer name Poughkeepsie City School Dist Amount $28,525.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERTINO, JOHN T Employer name City of Buffalo Amount $28,524.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACINE, ROBERT R Employer name Clinton Corr Facility Amount $28,525.00 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, BILL M Employer name Kings Park Psych Center Amount $28,525.00 Date 09/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAPLETON, STEPHEN G Employer name Wyoming Corr Facility Amount $28,523.88 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, MARGARET H Employer name Dept Transportation Reg 2 Amount $28,523.90 Date 05/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSINO, SANDRA M Employer name Town of Niskayuna Amount $28,523.77 Date 03/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEOLA, DONALD J Employer name City of New Rochelle Amount $28,523.67 Date 11/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EASTERLING, DELORES J Employer name State Insurance Fund-Admin Amount $28,523.56 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, KIRKLAND K Employer name Dept Transportation Region 5 Amount $28,523.00 Date 12/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLO, NELSON Employer name Suffolk County Amount $28,523.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBRON, MINERVA Employer name Port Authority of NY & NJ Amount $28,522.42 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAINES, BABETTE Employer name Nassau County Amount $28,522.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, JAMES A Employer name Sunmount Dev Center Amount $28,522.51 Date 11/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, GEORGE G Employer name Saratoga County Amount $28,522.65 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, SUZAN C Employer name Supreme Ct-Queens Co Amount $28,521.91 Date 09/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, WILMA R Employer name City of New Rochelle Amount $28,522.00 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, CONCEPCION Employer name Erie County Amount $28,521.08 Date 11/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORNER, PETER J Employer name Village of Menands Amount $28,521.00 Date 08/20/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TULLY, LORRAINE Employer name Albion Corr Facility Amount $28,521.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODOM, MARTIN L Employer name Western New York DDSO Amount $28,521.95 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMART, RALFORD B Employer name Hudson Valley DDSO Amount $28,521.21 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREW, ROBERT D Employer name Village of Caledonia Amount $28,521.80 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, BARBARA A Employer name William Floyd UFSD Amount $28,520.64 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, JOANN Employer name Brentwood UFSD Amount $28,520.36 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, LEONARD Employer name Arthur Kill Corr Facility Amount $28,520.00 Date 09/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JOAN M Employer name Div Criminal Justice Serv Amount $28,520.00 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTY, DAYLE B Employer name Washington County Amount $28,520.34 Date 05/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, CAROL J Employer name Thruway Authority Amount $28,520.00 Date 09/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMER, ANNE T Employer name City of New Rochelle Amount $28,520.17 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, ROBERT C Employer name Fulton Corr Facility Amount $28,519.94 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMON, LEWIS L Employer name Woodbourne Corr Facility Amount $28,519.93 Date 11/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMO, RICHARD A Employer name Ogdensburg Corr Facility Amount $28,519.03 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMCZAK, TIMOTHY Employer name Town of Guilderland Amount $28,519.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEHRLE, BARBARA J Employer name Dept Labor - Manpower Amount $28,519.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAQUAY, JOEL B Employer name Attica Corr Facility Amount $28,519.68 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABARRE, BEVERLY J Employer name Dept Labor - Manpower Amount $28,519.64 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURIALE, RENEE Employer name BOCES-Nassau Sole Sup Dist Amount $28,518.59 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, ERNEST Employer name Department of Health Amount $28,518.29 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITKOWSKI, MICHAEL A Employer name Village of Hastings-On-Hudson Amount $28,519.00 Date 02/09/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLLINS, GILBERT E Employer name Office of General Services Amount $28,518.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELFAVERO, KENNETH F Employer name Auburn Housing Authority Amount $28,518.00 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, JANE M Employer name City of Niagara Falls Amount $28,518.24 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERWAY, PAUL E Employer name Marion CSD Amount $28,518.17 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, CAROL A Employer name SUNY College Technology Alfred Amount $28,518.00 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, SIDNEY Employer name Erie County Amount $28,518.00 Date 12/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JAMES I Employer name Finger Lakes DDSO Amount $28,517.22 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, AMBROSE C, JR Employer name Wallkill Corr Facility Amount $28,517.00 Date 04/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCKWORTH, ROBERT J Employer name Thruway Authority Amount $28,517.46 Date 10/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRACO, VITTORIO Employer name Mamaroneck UFSD Amount $28,517.38 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICHLER, PAUL R Employer name City of North Tonawanda Amount $28,516.53 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREBLESKI, LAWRENCE J Employer name Elmira Corr Facility Amount $28,517.00 Date 01/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREED, MICHAEL R Employer name Chautauqua County Amount $28,517.22 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOENTHAL, RAY L Employer name Town of Elma Amount $28,516.00 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADY, ROBERT C Employer name Sullivan County Amount $28,516.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, CAROL O Employer name Suffolk County Amount $28,517.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAM, CECIL A Employer name City of Rochester Amount $28,516.00 Date 10/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, MARCIA E Employer name Wyoming Corr Facility Amount $28,515.28 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWENDTNER, GEORGE T Employer name Greene Corr Facility Amount $28,515.18 Date 08/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, JOHN L Employer name Oneida Correctional Facility Amount $28,515.54 Date 11/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNIGAN, JAMES R Employer name City of Yonkers Amount $28,515.36 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYNN, LOIS T Employer name Onondaga County Amount $28,515.00 Date 09/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCIANO, CAROL A Employer name Thruway Authority Amount $28,515.09 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, LINDA J Employer name Children & Family Services Amount $28,515.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, ROBERT J Employer name Supreme Ct-1st Civil Branch Amount $28,515.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, MICHAEL P Employer name Broome County Amount $28,514.91 Date 10/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSMAN, JEFFREY A Employer name Chautauqua County Amount $28,514.85 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BONNIE C Employer name City of North Tonawanda Amount $28,514.76 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANTILLO, LUCILLE J Employer name Niagara County Amount $28,515.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORMELL, JOAN H Employer name Babylon UFSD Amount $28,514.52 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUCK, WILLIAM S Employer name Suffolk County Amount $28,514.33 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, JAMES G, JR Employer name Nassau County Amount $28,514.96 Date 08/08/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRIS, WILBUR Employer name Bronx Psych Center Amount $28,514.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, CECILE O Employer name Port Authority of NY & NJ Amount $28,514.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVAUL, JOHN J Employer name Workers Compensation Board Bd Amount $28,514.07 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, JOHN S, JR Employer name Division of State Police Amount $28,514.00 Date 06/28/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRANDINETTI, DEBRA V Employer name BOCES Westchester Sole Supvsry Amount $28,513.95 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PASQUALE, PATRICIA C Employer name Town of West Seneca Amount $28,513.85 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, ANN M Employer name Middle Country CSD Amount $28,513.61 Date 01/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOWAY, JOHN H Employer name Village of Scarsdale Amount $28,513.52 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUELL, DOUGLAS F Employer name Mt Mcgregor Corr Facility Amount $28,513.48 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGUE, SALLY A Employer name Guilderland CSD Amount $28,513.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFATE, RAYOT A Employer name City of Yonkers Amount $28,513.04 Date 04/01/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAUMGARTNER, JOHN M Employer name Williamsville CSD Amount $28,513.11 Date 08/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, MARION F Employer name Village of Scarsdale Amount $28,513.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVIA, JEANETTE A Employer name City of Rochester Amount $28,513.00 Date 12/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, JOHN D, JR Employer name Town of Greece Amount $28,513.00 Date 02/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMSTEAD, ELISABETH P Employer name Broome County Amount $28,512.35 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARE, DAVID J Employer name Town of Clarence Amount $28,512.22 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, BERNARD D Employer name Onondaga County Amount $28,512.88 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, DERYK N Employer name Rochester City School Dist Amount $28,512.66 Date 01/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHAN, JOHN L Employer name Division of Veterans' Affairs Amount $28,512.00 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKSON, EDWARD J Employer name Dept Transportation Reg 2 Amount $28,512.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTUSHNIOK, JOHN A Employer name Wyoming Corr Facility Amount $28,511.90 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTMAN, KAREN Employer name Erie County Amount $28,511.70 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWOOD, JAMES Employer name Downstate Corr Facility Amount $28,512.00 Date 06/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWISS, RICHARD L Employer name Port Authority of NY & NJ Amount $28,512.00 Date 09/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCANGELI, MARJORIE F Employer name Cornell University Amount $28,511.26 Date 06/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, SHIRLEY A Employer name Department of Motor Vehicles Amount $28,512.00 Date 03/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARROW, THEODORE Employer name Manhattan Psych Center Amount $28,511.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, MICHELE L Employer name Onondaga County Amount $28,510.51 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, EDMOND Employer name Fulton Corr Facility Amount $28,510.41 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, JOSE Employer name Southport Correction Facility Amount $28,511.00 Date 07/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIFF, JOAN T Employer name Department of Law Amount $28,511.00 Date 03/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATRIALE, JOHN T Employer name Assembly Ways & Means Committ Amount $28,509.96 Date 08/05/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIRE, ALLAN G Employer name Hutchings Psych Center Amount $28,509.72 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, SHIRLEY A Employer name Hudson River Psych Center Amount $28,510.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAIGNEAULT, DONALD A Employer name Nassau County Amount $28,509.00 Date 03/09/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEARY, NANCY L Employer name Taconic DDSO Amount $28,509.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, ANNA E Employer name Oswego County Amount $28,509.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKARDS, PATRICK J Employer name Monroe County Amount $28,509.59 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARAH, DARLENE M Employer name Sunmount Dev Center Amount $28,508.79 Date 12/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERLE, FREDERICK Employer name City of New Rochelle Amount $28,508.88 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNS, HELEN P Employer name Westchester County Amount $28,508.64 Date 03/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARPING, MARHLON R Employer name Attica Corr Facility Amount $28,508.00 Date 08/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD A Employer name Village of Lake Success Amount $28,508.00 Date 11/17/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWANSKY, TINA J Employer name Troy City School Dist Amount $28,507.92 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUBELMANN, CHARLES R Employer name City of New Rochelle Amount $28,508.00 Date 08/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLANDER, ROCHELLE Employer name Suffolk County Amount $28,508.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, MARY ANN Employer name Town of Milton Amount $28,507.58 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, DAVID P Employer name Poughkeepsie City School Dist Amount $28,507.16 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFSCHNEIDER, ROBIN P Employer name Erie County Amount $28,507.04 Date 09/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARRETT, THOMAS J Employer name Greater So Tier BOCES Amount $28,507.43 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, FRANCIS P Employer name Suffolk County Water Authority Amount $28,507.00 Date 08/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, MARY ANN Employer name Suffolk County Amount $28,507.48 Date 03/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIM, JOHN W Employer name Thruway Authority Amount $28,507.34 Date 01/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHTY, WILLIAM C Employer name Nassau County Amount $28,507.00 Date 08/28/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOW, ELEANOR A Employer name SUNY Health Sci Center Syracuse Amount $28,507.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEEN, KATHY J Employer name State Insurance Fund-Admin Amount $28,506.82 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTER, JOHN P Employer name Camp Pharsalia Corr Facility Amount $28,506.19 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODERT, CARL W Employer name Village of Springville Amount $28,506.00 Date 04/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEGER, LINDA K Employer name Broome County Amount $28,506.00 Date 09/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, MERCEDES E Employer name Harlem Valley Psych Center Amount $28,506.00 Date 11/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECOR, HOMER F Employer name Central NY Psych Center Amount $28,506.00 Date 10/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDELL, RAYMOND L, JR Employer name Sullivan Corr Facility Amount $28,505.62 Date 01/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODRICK, JANET Employer name Dept Labor - Manpower Amount $28,506.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BETTE J Employer name Orange County Amount $28,505.74 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REA, MARY E Employer name Monroe County Amount $28,506.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOSCH, UDO Employer name NYS Bridge Authority Amount $28,505.53 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCO, CHARLES F Employer name Monterey Shock Incarc Corr Fac Amount $28,504.62 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, DOUGLAS G Employer name Medina CSD Amount $28,504.35 Date 12/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSMER, JOSEPHINE Employer name Orange County Amount $28,505.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, RONALD R Employer name Division of Parole Amount $28,504.79 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, SUSAN Employer name City of Rochester Amount $28,505.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, MYRTICE G Employer name Department of Tax & Finance Amount $28,504.67 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALE, JOAN Employer name Nassau County Amount $28,504.22 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, DAVID B Employer name Off of The Med Inspector Gen Amount $28,504.13 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONATO, ROSE Employer name NYC Family Court Amount $28,504.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARETSKY, CAROLYN A Employer name Cleary School Deaf Children Amount $28,504.08 Date 12/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BITETTO, JOHN R Employer name City of White Plains Amount $28,503.96 Date 12/08/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELMENDORF, JON Employer name City of Kingston Amount $28,503.56 Date 06/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, M GAYLE Employer name Franklin County Amount $28,503.95 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRUBENAK, CYNTHIA CAROL Employer name Department of Transportation Amount $28,503.69 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRABANT, ROBERT C Employer name City of Ogdensburg Amount $28,504.00 Date 03/11/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RANDELL, ROSEANN Employer name Wantagh UFSD Amount $28,503.55 Date 01/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMARRE, ERNEST A Employer name Coxsackie Corr Facility Amount $28,502.88 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, KIRK Employer name Columbia County Amount $28,502.51 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OREILLY, MICHAEL J Employer name City of Yonkers Amount $28,502.00 Date 04/21/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZUGGER, HENRY L Employer name Town of Tonawanda Amount $28,502.00 Date 10/01/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYERS, JAMES R Employer name Fourth Jud Dept - Nonjudicial Amount $28,502.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERKEY, GABRIELE Employer name Finger Lakes DDSO Amount $28,502.59 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, JOYCE L Employer name NYS Teachers Retirement System Amount $28,501.93 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, ESTELLA L Employer name Pilgrim Psych Center Amount $28,501.55 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, LYNETTE Employer name Metro New York DDSO Amount $28,500.62 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JAMES H Employer name Sing Sing Corr Facility Amount $28,501.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBLIN, DOROTHY L Employer name Groveland Corr Facility Amount $28,501.49 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLING, STEPHEN E Employer name NYS Dormitory Authority Amount $28,501.00 Date 12/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRZEDZICKI, ROBERT J Employer name Erie County Amount $28,500.00 Date 06/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST JOHN, MARILYN A Employer name Oneida County Amount $28,500.61 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORN, JEFFREY S Employer name Albany County Amount $28,500.08 Date 01/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, EARL A Employer name Rockland Psych Center Amount $28,500.01 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, MARGARET J Employer name Sullivan County Amount $28,500.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYO, CECELIA M Employer name Suffolk County Amount $28,500.00 Date 04/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'KEEFE, THOMAS E, JR Employer name Albany County Amount $28,499.66 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGAR, DENISE C Employer name Rensselaer County Amount $28,500.00 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWYER, ELMORE S, JR Employer name Cornell University Amount $28,499.30 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROLLETTE, GILBERT F Employer name Coxsackie Corr Facility Amount $28,499.18 Date 03/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, JUNE E Employer name Ontario County Amount $28,499.25 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTRIDGE, ROBERT E Employer name Dept Transportation Region 7 Amount $28,499.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDING, GERALD Employer name Town of Thompson Amount $28,499.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESSLER, ROBERT G Employer name Dutchess County Amount $28,499.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUBON, JOY M Employer name Taconic DDSO Amount $28,498.47 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILMON, DEBRA A Employer name Rockland Psych Center Amount $28,498.39 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, MARY P Employer name SUNY Albany Amount $28,499.13 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, THOMAS L, III Employer name Council On Children & Families Amount $28,498.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, PHYLLIS A Employer name Town of Islip Amount $28,498.17 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVACH, MARTHA A Employer name Erie County Amount $28,498.31 Date 10/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRAFESO, MARGARET Employer name Westchester Health Care Corp. Amount $28,497.92 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIDER, DANIEL Employer name Erie County Amount $28,497.70 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLENAX, CLIFTON G Employer name Madison County Amount $28,497.62 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, BRIAN A Employer name Wallkill Corr Facility Amount $28,497.48 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOK, JAMES C Employer name Dept of Public Service Amount $28,497.21 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, HERBERT C Employer name Dept Transportation Region 5 Amount $28,497.00 Date 12/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, BARBARA R Employer name Village of Hempstead Amount $28,497.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, RUTH E Employer name Rockland County Amount $28,496.68 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUDITIS, EDWARD M Employer name Broome DDSO Amount $28,496.66 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, ROBERT L Employer name Hudson Corr Facility Amount $28,496.53 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LI DESTRI, SANTO A Employer name Division of State Police Amount $28,497.00 Date 12/26/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CONNELEE, ANDREA S Employer name Third Jud Dept - Nonjudicial Amount $28,496.86 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONELL, ALLAN C Employer name City of Elmira Amount $28,497.00 Date 12/18/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name INFANTE, SUSAN J Employer name Port Authority of NY & NJ Amount $28,496.32 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, JAY L Employer name Brooklyn Public Library Amount $28,496.43 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUKE, BRUCE R Employer name City of Schenectady Amount $28,496.00 Date 11/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORDON, MARY E Employer name New York State Assembly Amount $28,495.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPPERLEY, MARGARET L Employer name Department of Health Amount $28,496.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, WILLIAM J Employer name Town of Bethlehem Amount $28,495.79 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NISHBALL, PATRICIA C Employer name Taconic DDSO Amount $28,494.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALZO, VINCENT A Employer name Dept Transportation Region 5 Amount $28,494.00 Date 06/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROBERT J Employer name City of Glens Falls Amount $28,495.00 Date 06/16/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOWELL, ROBERT E Employer name Division of State Police Amount $28,495.00 Date 05/16/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KARLEBACH, CRAIG A Employer name Town of East Hampton Amount $28,496.25 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLOY, CHARLES F Employer name Massapequa UFSD Amount $28,493.98 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUGER, MARTINE Employer name Manhasset UFSD Amount $28,492.30 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, MARILYN S Employer name Auburn Corr Facility Amount $28,493.00 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARKS, MILDRED Employer name Bedford Hills Corr Facility Amount $28,493.00 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, RAEMOND W Employer name Town of Greece Amount $28,493.00 Date 08/13/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOUGLAS, RONALD G Employer name Clinton Corr Facility Amount $28,493.07 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, DARRYLL Employer name Suffolk County Amount $28,493.95 Date 11/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name USURIN, MANUEL Employer name Division of Parole Amount $28,492.00 Date 09/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMLIN, RICHARD G Employer name Auburn Corr Facility Amount $28,491.75 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, LITA J Employer name Syosset CSD Amount $28,491.00 Date 04/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, MYRA H Employer name North Babylon UFSD Amount $28,491.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, MICHAEL J Employer name Town of East Greenbush Amount $28,491.00 Date 07/02/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMAN, JOYCE K Employer name Tioga County Amount $28,491.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT-MONROE, MARGARET L Employer name Westchester County Amount $28,491.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, EDWARD A Employer name Town of Hempstead Amount $28,491.00 Date 10/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBADANGELO, ALAN J Employer name New York State Assembly Amount $28,491.14 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, SYLVIA HELBERT Employer name Cornell University Amount $28,491.00 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, JAMES Employer name Town of Islip Amount $28,490.43 Date 01/26/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWOREK, PATRICIA A Employer name Dept Labor - Manpower Amount $28,490.24 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, MICHAEL D Employer name Off of The State Comptroller Amount $28,490.18 Date 03/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETER, JEAN M Employer name Steuben County Amount $28,490.07 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STYPA, DIANE M Employer name Village of Lancaster Amount $28,490.05 Date 06/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPION, DORIS D Employer name Greater Binghamton Health Cntr Amount $28,490.00 Date 04/29/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILARDO, THERESA M Employer name Town of Brookhaven Amount $28,490.00 Date 08/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ARLENE B Employer name City of Dunkirk Amount $28,490.00 Date 05/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, EFRAIN Employer name Port Authority of NY & NJ Amount $28,489.70 Date 06/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDEBORN, SUSAN R Employer name Broome DDSO Amount $28,489.58 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBA, THOMAS W Employer name Town of Perth Amount $28,489.22 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, BERNICE S Employer name BOCES-Albany Schenect Schohari Amount $28,489.46 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANYE, PATRICIA A Employer name Niskayuna CSD Amount $28,489.43 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMLEY, BOBBIE Employer name SUNY Health Sci Center Brooklyn Amount $28,489.83 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISENO, MARILYN F Employer name Dept Labor - Manpower Amount $28,489.21 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHALKOWSKI, ALFRED Employer name SUNY College At Fredonia Amount $28,489.00 Date 07/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTCHER, CHARLES P Employer name Office For Technology Amount $28,489.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, WILLIAM P Employer name City of Buffalo Amount $28,489.00 Date 06/10/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, FRANKLIN Employer name Port Authority of NY & NJ Amount $28,489.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTANO, KATHLEEN S Employer name Nassau County Amount $28,488.10 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMEC, OTTO G Employer name Dept Labor - Manpower Amount $28,488.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EVAN T Employer name Dpt Environmental Conservation Amount $28,488.03 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDIO, SALVATORE M Employer name Department of Health Amount $28,488.00 Date 09/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, DAVID L Employer name Division of State Police Amount $28,489.00 Date 11/05/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARNEVALE, ROBERT J, SR Employer name City of Buffalo Amount $28,487.78 Date 12/03/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name INGALLS, R MICHAEL Employer name Dept Transportation Region 6 Amount $28,487.85 Date 03/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHARTON, MARY Employer name Education Department Amount $28,487.84 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, WILLIAM W, JR Employer name Onondaga County Amount $28,487.93 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVORD, MARK K Employer name Department of Health Amount $28,487.72 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, VERONICA Employer name Div Housing & Community Renewl Amount $28,487.70 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ROBIN D Employer name Central NY DDSO Amount $28,487.38 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, SANDRA A Employer name Liverpool CSD Amount $28,486.60 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPUS, JOSEPH A Employer name Cattaraugus County Amount $28,486.52 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPLOW, RANDY E Employer name Genesee County Amount $28,486.01 Date 02/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, MARILYN E Employer name Metropolitan Trans Authority Amount $28,486.30 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROY, ALLEN M Employer name Bare Hill Correction Facility Amount $28,486.17 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, CAROLYN A Employer name Dutchess County Amount $28,486.41 Date 05/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, BARBARA C Employer name Rockland County Amount $28,486.05 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSCHBERG, THERESA Employer name Red Hook CSD Amount $28,486.00 Date 07/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKLEIN, GEORGE WALTER Employer name Town of North Hempstead Amount $28,486.00 Date 10/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, AMELIA, MRS Employer name Hsc At Brooklyn-Hospital Amount $28,485.46 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, RITA C Employer name NYC Criminal Court Amount $28,485.36 Date 10/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESTNUT, SHEILA Employer name Office of Court Administration Amount $28,485.49 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARINGI, GAY W Employer name SUNY Health Sci Center Syracuse Amount $28,485.47 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, MARTHA Employer name Brentwood UFSD Amount $28,485.46 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, MAUREEN B Employer name City of Watertown Amount $28,485.11 Date 02/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASHION, ELIZABETH A Employer name Rochester Psych Center Amount $28,485.00 Date 04/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, THOMAS B Employer name Town of Union Amount $28,484.84 Date 11/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNO, PAMELA A Employer name Berlin CSD Amount $28,484.79 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARK S Employer name Town of Vestal Amount $28,485.00 Date 04/26/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, CHARLES ANTHONY Employer name SUNY Stony Brook Amount $28,485.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONMAKER, SANDRA L Employer name SUNY College At New Paltz Amount $28,484.58 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORESTANT, CHRISTIAN Employer name Hudson Valley DDSO Amount $28,484.70 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZERWINSKI, THOMAS P Employer name Fourth Jud Dept - Nonjudicial Amount $28,484.59 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROEHLICH, ROBERT G Employer name Nassau County Amount $28,484.00 Date 03/31/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JORDAN, ERNEST Employer name Bronx Psych Center Children Amount $28,484.00 Date 10/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, SUSAN M Employer name Town of Ramapo Amount $28,484.08 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSITANO, VICTOR J Employer name Town of Greenburgh Amount $28,484.00 Date 06/18/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KANICK, MARIE A Employer name Supreme Court Clks & Stenos Oc Amount $28,484.00 Date 09/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, GERALDINE L Employer name Brooklyn Public Library Amount $28,484.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, GRACE E Employer name Allegany County Amount $28,483.75 Date 02/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, DANIEL E Employer name Brunswick CSD Amount $28,483.72 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, MARCIA E Employer name Manhasset Public Library Amount $28,484.00 Date 05/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, KARL T Employer name St Lawrence County Amount $28,483.77 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, TIMOTHY R Employer name Town of Moreau Amount $28,483.15 Date 10/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEHL, WILLIAM E, JR Employer name Wende Corr Facility Amount $28,483.00 Date 06/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARNEY, GAIL A Employer name Whitehall CSD Amount $28,483.00 Date 08/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, AGUSTINA Employer name Brooklyn DDSO Amount $28,482.99 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMPERIAL-THINES, LINDA M Employer name Rochester City School Dist Amount $28,483.62 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULWARE, ANNETTE Employer name Onondaga County Amount $28,482.66 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALK, BARBARA A Employer name Town of Montgomery Amount $28,482.81 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ROBERT F Employer name Mt Mcgregor Corr Facility Amount $28,482.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, ROBERT A Employer name Capital District DDSO Amount $28,481.83 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONDS, PHILLIP T Employer name SUNY Buffalo Amount $28,481.60 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, JOSETTE Employer name Rockland Psych Center Amount $28,482.43 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDOW, PATRICK E Employer name City of Olean Amount $28,482.00 Date 05/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUGHES, ELIZABETH J Employer name SUNY Health Sci Center Syracuse Amount $28,481.38 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, MARY LOU Employer name Sweet Home CSD Amrst&Tonawanda Amount $28,481.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTTER, ANTOINETTE L Employer name Suffolk County Amount $28,480.89 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, NANCY J Employer name SUNY College At Geneseo Amount $28,481.00 Date 12/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, JAMES A Employer name Livingston County Amount $28,480.55 Date 04/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, TERRIANNE Employer name Dept Transportation Region 9 Amount $28,480.21 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CLINTON I Employer name City of Mount Vernon Amount $28,480.19 Date 03/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESTOR, JAMIE W Employer name Onondaga County Amount $28,480.11 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, JOHN L Employer name Genesee County Amount $28,479.98 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, GARY L Employer name Unadilla Valley CSD Amount $28,479.62 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, MICHAEL W Employer name Elmira Corr Facility Amount $28,480.06 Date 06/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEDY, WILLIAM S Employer name Office of General Services Amount $28,480.00 Date 08/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, DELORES R Employer name Buffalo Psych Center Amount $28,480.00 Date 10/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAYNE, GAY L Employer name Cayuga County Amount $28,479.57 Date 03/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP-SCARINGE, CHRISTINE M Employer name Off of The State Comptroller Amount $28,479.57 Date 08/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENN, PAMELA S Employer name Erie County Amount $28,479.00 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZILAGYI, EDIT Employer name Metro New York DDSO Amount $28,479.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINERTY, MICHAEL R Employer name Washington Corr Facility Amount $28,479.47 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNZERT, RICHARD T Employer name City of Buffalo Amount $28,479.00 Date 07/25/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EGGERS, WILMA Employer name Taconic DDSO Amount $28,478.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEDY, JAMES A Employer name Albany County Amount $28,478.63 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEBROCK, SHARON A Employer name Erie County Amount $28,478.04 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTTEN, BETTYANN M Employer name Department of Motor Vehicles Amount $28,478.00 Date 07/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENFIELD, MERRITT D Employer name Town of Watertown Amount $28,477.89 Date 06/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, ANGELINA Employer name Appellate Div 1st Dept Amount $28,478.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADORY, MARTICIA L Employer name Off of The State Comptroller Amount $28,477.28 Date 06/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLCEMASCOLO, ANTHONY P Employer name Fishkill Corr Facility Amount $28,477.42 Date 03/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, THERESA A Employer name Port Authority of NY & NJ Amount $28,477.63 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKONIEWSKI, JAMES P Employer name Watertown Corr Facility Amount $28,477.80 Date 11/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREAKSTONE, LESLIE P Employer name West Islip UFSD Amount $28,477.23 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZELL, KEVIN R Employer name Great Meadow Corr Facility Amount $28,477.22 Date 08/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, ELLEN BETH Employer name Erie County Amount $28,477.00 Date 06/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VROOMAN, E MOREY Employer name Division For Youth Amount $28,477.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONE, ROBERT J Employer name Nassau County Amount $28,476.96 Date 04/02/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARRELL, JAMES J Employer name City of Ogdensburg Amount $28,476.25 Date 08/25/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STROLLO, ANTHONY R Employer name Division of State Police Amount $28,476.00 Date 01/19/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BESHURES, ERIC L Employer name City of Oswego Amount $28,476.87 Date 07/11/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEFRANCE, FRANCIS E Employer name Rockland County Amount $28,476.00 Date 04/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIKORA, RICHARD T Employer name Town of Constantia Amount $28,475.41 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIKORA, KAREN M Employer name Mohawk Valley Psych Center Amount $28,475.93 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, MARY C Employer name Buffalo City School District Amount $28,475.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLER, FRANCIS A, JR Employer name Ulster Correction Facility Amount $28,475.40 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALVORSEN, RICHARD L Employer name Office of General Services Amount $28,475.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TETTA-GOOP, DEBRA Employer name Ulster County Amount $28,474.86 Date 07/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN AUKEN, CLIFFORD W Employer name Albany County Amount $28,474.83 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFRAN, PHYLLIS S Employer name New York State Assembly Amount $28,474.51 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAPER, MYRNA J Employer name Wende Corr Facility Amount $28,474.44 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE FEVERE, JOHN W, SR Employer name Onondaga County Amount $28,474.28 Date 01/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFAYE, CARLOS E Employer name St Francis School For Deaf Amount $28,474.99 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDRES, RALPH A, JR Employer name Division of State Police Amount $28,474.00 Date 12/11/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLINER, WANDA G Employer name Port Authority of NY & NJ Amount $28,473.73 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISCO, VINCENT Employer name Dept Transportation Region 10 Amount $28,473.79 Date 09/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, CRANSTON L Employer name City of Buffalo Amount $28,473.55 Date 02/09/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAIRNS, RITA L Employer name Dept of Public Service Amount $28,474.20 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINKLEY, KAREN E Employer name NYS Power Authority Amount $28,473.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGGART, WILLIS B, JR Employer name Division of State Police Amount $28,473.00 Date 03/12/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUCCINO, MICHAEL J Employer name Temporary & Disability Assist Amount $28,472.44 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENOS, MARY E Employer name Town of Eastchester Amount $28,472.12 Date 02/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYEA, DONALD J Employer name Division of State Police Amount $28,472.00 Date 10/27/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOKAS, VIRGINIA C Employer name Arthur Kill Corr Facility Amount $28,471.27 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOL, WILLIAM J Employer name Seneca Co Soil, Water Conserv Dis Amount $28,472.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, LISA M Employer name Lincoln Corr Facility Amount $28,471.59 Date 09/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWCOMB, PATRICIA M Employer name Western New York DDSO Amount $28,471.58 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, EILEEN C Employer name Gowanda Correctional Facility Amount $28,472.03 Date 07/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREVOISERAT, WALTER C Employer name Town of Hempstead Amount $28,471.00 Date 05/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAHAN, JILL L Employer name Western New York DDSO Amount $28,471.00 Date 09/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSETT, PATRICK J Employer name Erie County Amount $28,471.38 Date 02/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UGENTI, ALEXANDRIA A Employer name Longwood CSD At Middle Island Amount $28,471.00 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONNESSO, DWIGHT A Employer name Smithtown CSD Amount $28,470.80 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, JOYCE Employer name Port Authority of NY & NJ Amount $28,470.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASTON, ALFRED R Employer name Division of State Police Amount $28,470.00 Date 04/28/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNN, ROSA LENA Employer name Pilgrim Psych Center Amount $28,470.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGLIUOLO, ELLA WALTER Employer name Insurance Department Amount $28,470.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ANGELA H Employer name Children & Family Services Amount $28,470.00 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, WILLIAM F Employer name Town of Islip Amount $28,470.00 Date 04/01/2000 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