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 FREDERICK, MARY J Employer name Department of Transportation Amount $28,333.00 Date 05/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, EUNICE L Employer name Staten Island DDSO Amount $28,333.00 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKLE, WALTER Employer name Town of Mamakating Amount $28,332.87 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGEAL, TRACIE L Employer name Temporary & Disability Assist Amount $28,332.85 Date 10/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWKOWITZ, HOWARD M Employer name Erie County Amount $28,331.92 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BELLE, JAMES M Employer name Broome DDSO Amount $28,331.63 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANA, JOHN Employer name Department of Transportation Amount $28,332.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANCEY, LINDA Y Employer name Town of Orchard Park Amount $28,331.93 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, KURT Employer name City of Syracuse Amount $28,331.44 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, THERESA A Employer name Department of Motor Vehicles Amount $28,331.51 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGER, PAUL D Employer name BOCES-Cattaraugus Erie Wyoming Amount $28,331.46 Date 11/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRIERO, LIDIO B Employer name Edgemont UFSD At Greenburgh Amount $28,330.98 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPSCOMB, ROYAL Employer name City of Ithaca Amount $28,331.07 Date 08/07/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLEINSCHMIDT, LUDWIG P Employer name Greene Corr Facility Amount $28,331.00 Date 09/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESSINGER, PAULINE H Employer name Schenectady County Amount $28,330.34 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, JESUS M Employer name Orange County Amount $28,330.31 Date 02/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, JOHN R Employer name Sachem CSD At Holbrook Amount $28,330.26 Date 02/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZYBYL, RICHARD W Employer name Gowanda Correctional Facility Amount $28,329.39 Date 01/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, MARCIA J Employer name Yonkers City School Dist Amount $28,329.99 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAPSKI, JAMES A Employer name Liverpool CSD Amount $28,330.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, JAMES W Employer name SUNY College At Potsdam Amount $28,329.73 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUGLER, NANCY E Employer name Suffolk County Amount $28,329.38 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLE, STEPHEN Employer name Children & Family Services Amount $28,329.07 Date 04/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELBINDER, EDWARD C Employer name Division of State Police Amount $28,329.00 Date 02/24/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORTUNA, JANE B Employer name Fourth Jud Dept - Nonjudicial Amount $28,328.91 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREINER, ODESSA Employer name Bronx Psych Center Amount $28,329.05 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, DOROTHY M Employer name Department of Civil Service Amount $28,329.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNELL, PATRICK E Employer name Village of Haverstraw Amount $28,329.00 Date 10/22/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HADAMIK, KAREN A Employer name Dept Labor - Manpower Amount $28,328.65 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINKINS, DIANE Employer name Creedmoor Psych Center Amount $28,328.37 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDAZZO, GASPER Employer name Suffolk County Amount $28,328.00 Date 01/30/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLVEN, PAMELA Employer name Se NY Library Resource Council Amount $28,327.69 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, LUCILLE Employer name East Meadow UFSD Amount $28,328.29 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PATRICIA A Employer name SUNY College Technology Canton Amount $28,327.66 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, BARBARA D Employer name Capital District DDSO Amount $28,328.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARRACCI, GARY R Employer name Town of Huntington Amount $28,327.32 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERL, MARTIN H Employer name Dept Labor - Manpower Amount $28,327.31 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVITT, ROBERT E Employer name Glens Falls City School Dist Amount $28,328.00 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPE, MARGARET Employer name Dpt Environmental Conservation Amount $28,327.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, LORI A Employer name City of Syracuse Amount $28,327.00 Date 03/14/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRANOLA, JULIUS M Employer name Port Authority of NY & NJ Amount $28,327.00 Date 02/20/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAZIANO, DIANE R Employer name Suffolk County Amount $28,326.65 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTSLANDER, TERRI L Employer name Broome DDSO Amount $28,326.61 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBAK, JUNE Employer name Education Department Amount $28,327.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CLARENCE Employer name Dept of Agriculture & Markets Amount $28,326.93 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVEY, MARY O Employer name Fourth Jud Dept - Nonjudicial Amount $28,326.00 Date 11/26/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDICK, DEBRA J Employer name Finger Lakes DDSO Amount $28,326.38 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABALIS, EVA MAE Employer name Queens Borough Public Library Amount $28,326.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, LYNDON A Employer name Village of Norwood Amount $28,325.41 Date 08/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAND, STEPHANIE Employer name Sachem CSD At Holbrook Amount $28,325.95 Date 07/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILARECKI, DENNIS J Employer name Division of State Police Amount $28,326.00 Date 07/05/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACCHIA, RUDOLPH Employer name Half Hollow Hills CSD Amount $28,325.35 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, NANCY L Employer name Eastern NY Corr Facility Amount $28,325.34 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOREK, JAMES S Employer name Mohawk Valley Psych Center Amount $28,325.90 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAJICEK, JOSEPH W Employer name Allegany County Amount $28,325.04 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FADNESS, ROBERT E, JR Employer name Marcy Correctional Facility Amount $28,325.20 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMPAGLIA, LOUIS Employer name Greene Corr Facility Amount $28,325.01 Date 10/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIONDOLILLO, ROSE M Employer name SUNY College At Geneseo Amount $28,324.00 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANALE, DAVID Employer name Pilgrim Psych Center Amount $28,324.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, DEBORAH Employer name Westchester County Amount $28,324.98 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, ROSEMARY K Employer name Nassau County Amount $28,324.31 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAERMAN, SCOTT R Employer name Village of North Syracuse Amount $28,324.00 Date 04/05/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JENKINS, FRANCIS E Employer name Dept Transportation Region 6 Amount $28,324.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORP, RICHARD M Employer name City of Syracuse Amount $28,324.00 Date 07/17/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASTERLINE, GLENN F Employer name Town of Newfield Amount $28,323.00 Date 03/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, LEONARD C Employer name Washington Corr Facility Amount $28,324.00 Date 04/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENING, RICHARD T Employer name Town of Lowville Amount $28,323.09 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, RICHARD D Employer name Kings Park CSD Amount $28,323.26 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANNON, THOMAS A, III Employer name City of Albany Amount $28,323.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSKY, JUDITH A Employer name Finger Lakes DDSO Amount $28,323.00 Date 09/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, BEATRICE C Employer name Village of Floral Park Amount $28,323.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTMYER, THOMAS E Employer name City of Syracuse Amount $28,322.00 Date 11/18/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALTON, KENNETH C Employer name Dept Transportation Region 7 Amount $28,323.00 Date 05/03/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, LAWRENCE E Employer name NYS Senate - Session Amount $28,322.04 Date 07/01/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTONE, LOIS M Employer name Rockville Centre UFSD Amount $28,321.97 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, MARLENE S Employer name Brentwood UFSD Amount $28,322.00 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDMER, ROBERT E Employer name Dept Transportation Region 6 Amount $28,322.00 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUZZI, PATRICIA E Employer name Supreme Ct-Richmond Co Amount $28,321.64 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, ROSEMARIE A Employer name Nassau County Amount $28,322.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHANEUF, BRUCE A Employer name Clinton Corr Facility Amount $28,321.86 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YETTER, MARILYN M Employer name Erie County Amount $28,321.86 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILISIO, GRACE Employer name Bedford CSD Amount $28,321.00 Date 03/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIANO, JOHN A Employer name Dept Transportation Reg 2 Amount $28,321.00 Date 03/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, HARRY F Employer name SUNY College At Oswego Amount $28,321.00 Date 08/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGERS, KATHLEEN A Employer name Wyoming County Amount $28,321.36 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, MARCUS W, JR Employer name City of Gloversville Amount $28,321.05 Date 07/17/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VORREUTER, BERNICE A Employer name Finger Lakes DDSO Amount $28,321.00 Date 08/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISMAILY, MALIKA TAJ Employer name St Lawrence Psych Center Amount $28,320.50 Date 06/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, EDWARD P Employer name Middle Country CSD Amount $28,321.00 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, EILEEN E Employer name Monroe County Amount $28,320.41 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTARO, VICKI Employer name Chautauqua County Amount $28,320.40 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKOWSKI, KATHLEEN L Employer name Schenectady County Amount $28,320.49 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, THOMAS J Employer name City of Corning Amount $28,320.75 Date 09/11/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOMASCOLO, FRANK A Employer name Middletown Psych Center Amount $28,320.00 Date 07/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, NANCY S Employer name Waterford-Halfmoon UFSD Amount $28,320.26 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, THOMAS A Employer name Capital District DDSO Amount $28,320.00 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAIDA, NANCY J Employer name Department of Tax & Finance Amount $28,320.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESS, KAREN A Employer name SUNY College At Buffalo Amount $28,320.00 Date 12/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, GEORGE A Employer name Town of West Seneca Amount $28,320.00 Date 03/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, NORA A Employer name Temporary & Disability Assist Amount $28,319.53 Date 10/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERI, DARLA J Employer name Office of Mental Health Amount $28,320.00 Date 12/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, DORIS Employer name Brentwood Public Library Amount $28,319.03 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINSON, ELSA M Employer name Central NY DDSO Amount $28,319.00 Date 10/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, SHIRLEY A Employer name SUNY Albany Amount $28,319.00 Date 08/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, DEBRA A Employer name Dpt Environmental Conservation Amount $28,319.29 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, PATRICIA Employer name Jericho UFSD Amount $28,319.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCHRIE, DAVID A Employer name Amsterdam Housing Authority Amount $28,318.81 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMARICO, RALPH D Employer name Fishkill Corr Facility Amount $28,319.00 Date 02/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, COLLEEN G Employer name Division of State Police Amount $28,319.00 Date 12/17/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEYMOUR, CORRINE M Employer name Suffolk County Amount $28,318.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, GEORGE E Employer name Allegany County Amount $28,318.75 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, KAREN P Employer name City of Buffalo Amount $28,318.26 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOESTNER, ALICE M Employer name Roslyn UFSD Amount $28,317.63 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, GARY C Employer name Dept Transportation Region 1 Amount $28,317.27 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONA, EUGENE A Employer name City of Long Beach Amount $28,317.96 Date 11/18/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLCZYNSKI, ARTHUR R Employer name Metro Suburban Bus Authority Amount $28,318.00 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COEN, TERRY L Employer name Suffolk County Amount $28,317.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADARESKI, JUDITH A Employer name Department of Tax & Finance Amount $28,317.17 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TADDEO, ELAINE A Employer name Onondaga County Amount $28,317.12 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEILIG, JAMES Employer name Nassau County Amount $28,316.00 Date 10/01/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KING, ALAN F Employer name Nassau County Amount $28,316.76 Date 09/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, JAMES E Employer name City of Plattsburgh Amount $28,317.00 Date 07/13/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRIGGS, LAURA M Employer name Niagara-Wheatfield CSD Amount $28,316.65 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, DAN E Employer name Mohawk Valley Psych Center Amount $28,316.00 Date 08/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE FOSTER, DIANE Employer name Westchester County Amount $28,316.00 Date 09/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, RICHARD J Employer name Clinton Corr Facility Amount $28,316.00 Date 07/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITOWITZ, DOROTHY A Employer name Nassau Health Care Corp. Amount $28,315.58 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLIDGE, WILLIAM C Employer name Clinton Corr Facility Amount $28,315.55 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZLETZ, LINDA JANET Employer name Division of Parole Amount $28,315.98 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGDAN, WALTER J Employer name City of Syracuse Amount $28,315.86 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAHINSKY, MOSES Employer name Education Department Amount $28,315.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, LYNN M Employer name Fourth Jud Dept - Nonjudicial Amount $28,315.00 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOETZ, CARON M Employer name Shenendehowa CSD Amount $28,315.00 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, LINDA Employer name Department of Tax & Finance Amount $28,315.43 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, OLIVER W Employer name Riverhead Water District Amount $28,315.05 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROLDO, GERARD Employer name Dept Transportation Region 10 Amount $28,315.00 Date 06/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUNDON, WILLIAM R Employer name City of Buffalo Amount $28,314.00 Date 07/16/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, PATRICIA J Employer name Downstate Corr Facility Amount $28,314.00 Date 04/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, MARY L Employer name BOCES-Monroe Orlean Sup Dist Amount $28,314.00 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVITSKY, EILEEN Employer name Nassau County Amount $28,314.45 Date 11/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASON, EPHRAIM R Employer name Dpt Environmental Conservation Amount $28,315.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STADELMEYER, MICHAEL D Employer name Williamsville CSD Amount $28,313.99 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NORTWICK, BARBARA L Employer name Legislative Library Amount $28,314.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOHER, ADRIENNE H Employer name Onondaga County Amount $28,313.23 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSHEE, MARY E Employer name Canisteo-Greenwood CSD Amount $28,313.06 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEWITT, JOHN G Employer name Division of State Police Amount $28,313.00 Date 09/18/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRACKEY, WILLIAM C Employer name Capital District DDSO Amount $28,313.13 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETTIERI, LINDA J Employer name Sachem CSD At Holbrook Amount $28,313.86 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, WILLIAM J Employer name Bayport-Bluepoint UFSD Amount $28,313.84 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNER, DEAN Employer name Broome County Amount $28,313.00 Date 06/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METROS, JOSEPH Employer name Town of Cheektowaga Amount $28,312.97 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHERSON, CRAIG M Employer name NYC Judges Amount $28,312.78 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, LINDA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $28,312.41 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRBY, LORNA C Employer name NYS Power Authority Amount $28,312.12 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, GREGORY H Employer name Buffalo City School District Amount $28,312.82 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, LINDA T Employer name Westchester Health Care Corp. Amount $28,312.00 Date 08/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLAND, THOMAS G Employer name Clinton Corr Facility Amount $28,311.96 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISS, EDWARD P Employer name Finger Lakes DDSO Amount $28,311.78 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIELE, GLENN G Employer name Department of Tax & Finance Amount $28,311.41 Date 05/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, PAUL F Employer name City of Cortland Amount $28,311.00 Date 01/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEPHARD, DONNA M Employer name Central NY DDSO Amount $28,311.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSYTHE, CARLTON W, JR Employer name Division of State Police Amount $28,311.00 Date 06/09/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GELESTINO, DONALD H Employer name Nassau County Amount $28,311.00 Date 01/04/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASCE, DEBRA A Employer name Wallkill Corr Facility Amount $28,311.65 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, FRED R Employer name Central NY Psych Center Amount $28,311.00 Date 08/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAERMAN, LYNN M Employer name Rochester City School Dist Amount $28,310.81 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTI, JUDITH A Employer name Village of Mamaroneck Amount $28,310.00 Date 10/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, ARTHUR L Employer name Dept Transportation Region 6 Amount $28,310.00 Date 11/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, EDWARD A Employer name Dept of Agriculture & Markets Amount $28,309.97 Date 07/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEYERT, BARBARA A Employer name Greene County Amount $28,310.60 Date 10/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, MARYANN Employer name Livingston County Amount $28,309.78 Date 10/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKHART, AUGUSTA B Employer name Sewanhaka CSD Amount $28,310.16 Date 07/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, DONALD L Employer name SUNY College At Cortland Amount $28,309.50 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYZDEK, MARY E Employer name Capital District DDSO Amount $28,309.45 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAZ, BARBARA A Employer name Buffalo City School District Amount $28,309.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDI, DIANA L Employer name Dept of Agriculture & Markets Amount $28,309.00 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAY, STANLEY E Employer name New York State Canal Corp. Amount $28,309.41 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARNECKI, MICHAEL F Employer name Monterey Shock Incarc Corr Fac Amount $28,309.32 Date 01/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, GENE A Employer name Division of State Police Amount $28,308.00 Date 05/17/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name INGRAM, MARILYN E Employer name Thruway Authority Amount $28,308.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANARELLA, DANIEL J Employer name Washingtonville CSD Amount $28,309.00 Date 09/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MATOS-CIVELEK, YONE V Employer name Nassau Health Care Corp. Amount $28,308.26 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, GLORIA A Employer name Dept of Public Service Amount $28,308.00 Date 04/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, CHERYL A Employer name Capital District DDSO Amount $28,308.00 Date 10/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINCESS, EDWIN W Employer name Town of Amherst Amount $28,308.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBB, WINFORD Employer name SUNY Albany Amount $28,307.91 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, RUTH C Employer name Taconic DDSO Amount $28,307.90 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JANET L Employer name Education Department Amount $28,307.74 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARDO, CHARLES A Employer name City of Buffalo Amount $28,308.00 Date 03/27/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALAVIN, JAMES H Employer name Bare Hill Correction Facility Amount $28,307.96 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTINO, MICHAEL R Employer name City of Buffalo Amount $28,307.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, CAROL Employer name Monroe County Amount $28,307.00 Date 07/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTRILL, MARLEA M Employer name Hsc At Syracuse-Hospital Amount $28,307.02 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, JOAN Employer name Brooklyn DDSO Amount $28,307.22 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDLAK, MARGARET E Employer name Thruway Authority Amount $28,306.88 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, ARISTIDES Employer name Albion Corr Facility Amount $28,306.75 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLOBOHM, ELIZABETH Employer name Bellmore-Merrick CSD Amount $28,306.92 Date 12/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTON, THOMAS, JR Employer name Creedmoor Psych Center Amount $28,306.00 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERNELL-THOMAS, ROSE Employer name Pilgrim Psych Center Amount $28,306.40 Date 08/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPO, JOAN Employer name Northport East Northport UFSD Amount $28,306.55 Date 01/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEAMER, JUDITH L Employer name Broome DDSO Amount $28,306.00 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRIX, LESLIE A Employer name Sullivan Corr Facility Amount $28,305.90 Date 12/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DOROTHY M Employer name Westchester County Amount $28,305.00 Date 01/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, LEON A Employer name Town of Ticonderoga Amount $28,305.00 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMPTON, JOAN E Employer name Westchester County Amount $28,305.00 Date 12/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, JAMES A, JR Employer name Broome County Amount $28,305.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, SOON YUL Employer name South Beach Multidisabled Unit Amount $28,305.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOLSON, VERN L Employer name Oswego County Amount $28,305.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMMEL, PATRICIA Employer name Dutchess County Amount $28,305.00 Date 09/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINEK, HENRY R Employer name Thruway Authority Amount $28,304.85 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, CARRIE E Employer name Nassau County Amount $28,304.76 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSTON, THOMAS M Employer name NYS Higher Education Services Amount $28,304.50 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GEORGE W Employer name Kinderhook CSD Amount $28,304.21 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, SHARON R Employer name Southport Correction Facility Amount $28,304.84 Date 12/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBINIS, JOSEPH P Employer name State Insurance Fund-Admin Amount $28,304.00 Date 04/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, JOSEPH A, JR Employer name City of Beacon Amount $28,304.00 Date 12/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, RUTH ANNE H Employer name Tioga County Amount $28,304.19 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REHM, DEANNE S Employer name Town of Lake Luzerne Amount $28,304.00 Date 01/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, HOWARD C Employer name Division of State Police Amount $28,304.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENT, MARILYN C Employer name Village of Saranac Lake Amount $28,304.00 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, ALEYAMMA Employer name South Beach Psych Center Amount $28,304.00 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVARES, PHILIP S Employer name Metro Suburban Bus Authority Amount $28,303.51 Date 01/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, KIRK W Employer name Cattaraugus County Amount $28,303.61 Date 05/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEODORE, JEAN V Employer name Hudson Valley DDSO Amount $28,303.50 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALEY, VIRGINIA Employer name Creedmoor Psych Center Amount $28,303.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, MARTHA J Employer name Chemung County Amount $28,303.35 Date 12/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ANNE L Employer name Tuxedo UFSD Amount $28,303.18 Date 08/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOUO, LILY W L Employer name Department of Law Amount $28,303.00 Date 01/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER, DUANE E Employer name Town of Union Amount $28,302.76 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELLER, ROBERT F Employer name Green Haven Corr Facility Amount $28,303.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, ROGER L Employer name Dept Labor - Manpower Amount $28,303.00 Date 05/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, JOHN W Employer name Div Criminal Justice Serv Amount $28,302.00 Date 02/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ROBERT H Employer name Dept Transportation Region 6 Amount $28,302.39 Date 04/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUJAR, CHERYL L Employer name Johnson City CSD Amount $28,302.03 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLUCCI, GEORGE J Employer name W Hempstead Sanitation Dist #6 Amount $28,302.00 Date 04/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLIDDEN, ROBERT K Employer name City of North Tonawanda Amount $28,302.00 Date 02/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASEK, MICHAEL J Employer name Division of State Police Amount $28,302.00 Date 05/26/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARINO, VINCENT Employer name Town of Hempstead Amount $28,302.00 Date 08/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBERT, TIMOTHY E Employer name Rensselaer County Amount $28,301.90 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSALONE, MICHAEL Employer name BOCES-Rockland Amount $28,302.00 Date 10/05/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITHERSPOON, JANET L Employer name Port Authority of NY & NJ Amount $28,302.00 Date 04/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSSEY, HENRY J Employer name Department of Motor Vehicles Amount $28,301.30 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANDRIDGE, DAVID M Employer name City of Mount Vernon Amount $28,301.89 Date 10/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEITZ, PHYLLIS R Employer name Nassau County Amount $28,301.41 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACARI, EDWARD G Employer name Queensboro Corr Facility Amount $28,300.08 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFALO, FRANCESCO A Employer name Kings Park Psych Center Amount $28,301.00 Date 06/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOBEL, ROLFF B Employer name Columbia County Amount $28,301.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANNONE, KATHLEEN M Employer name Greene County Amount $28,300.68 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, WILLIAM B, JR Employer name Division of State Police Amount $28,300.00 Date 06/12/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINCHAM, PATRICIA D Employer name Wappingers CSD Amount $28,300.33 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTICO, MARIETTA F Employer name Supreme Ct-Richmond Co Amount $28,300.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAGAN, JOSEPH T Employer name Village of Hempstead Amount $28,300.00 Date 06/02/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINN, MARGARET B Employer name Ninth Judicial Dist Amount $28,299.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOZA, JOHN J Employer name Steuben County Amount $28,300.00 Date 10/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, THOMAS P Employer name Franklin Corr Facility Amount $28,299.23 Date 01/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, LAWRENCE A Employer name Division of State Police Amount $28,299.00 Date 07/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, GREGORY Employer name Utica City School Dist Amount $28,298.91 Date 06/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENOVESI, PHILIP S Employer name Department of Transportation Amount $28,298.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECHNER, SCOTT T Employer name Nassau County Amount $28,297.94 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YONTS, SUZANNE M Employer name Yates County Amount $28,298.82 Date 05/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUMENAKER, DOROTHY Employer name Nassau Otb Corp. Amount $28,297.57 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DENNIS D Employer name City of Watertown Amount $28,298.15 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODCHILD-RAHAMAN, VELMA J Employer name Temporary & Disability Assist Amount $28,298.83 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, JAMES L Employer name Sullivan Corr Facility Amount $28,298.51 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRING, ELIZABETH D Employer name Cornell University Amount $28,296.98 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGLES, ROBERT F Employer name City of Canandaigua Amount $28,297.00 Date 03/27/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, LASHARN Employer name Rochester City School Dist Amount $28,297.52 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIPANO, NAOMI T Employer name Central NY DDSO Amount $28,296.92 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, DARLENE G Employer name Div Criminal Justice Serv Amount $28,297.20 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, ANGELA E Employer name Rochester School For Deaf Amount $28,297.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIXSON, KYLE G Employer name Department of Tax & Finance Amount $28,296.91 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, ROBERT J Employer name Town of East Hampton Amount $28,296.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CLAIR D Employer name Broome County Amount $28,296.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUM, LINDA A Employer name Division of Parole Amount $28,296.75 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, ROSEANN Employer name Pilgrim Psych Center Amount $28,296.86 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEFF, JOHN J Employer name NYS Power Authority Amount $28,295.96 Date 11/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, DAVID C Employer name Hale Creek Asactc Amount $28,295.55 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFORD, KENNETH L Employer name Willsboro CSD Amount $28,296.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, PENELOPE M Employer name Suffolk County Amount $28,295.14 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI VIRGILIO, JUDITH A Employer name City of Mechanicville Amount $28,295.06 Date 06/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EDWARD E Employer name Erie County Amount $28,295.46 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGER, JOHN A Employer name Dept Transportation Region 8 Amount $28,295.17 Date 12/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFERTY, JOHN R, JR Employer name Albion Corr Facility Amount $28,295.95 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEBRAIO, MICHAEL J Employer name Department of Motor Vehicles Amount $28,294.45 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORCARO, JEAN E Employer name Chappaqua CSD Amount $28,294.88 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISBISTER, JOAN D Employer name Office of Real Property Servic Amount $28,294.12 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBUSKE, MARGERY A Employer name City of Rochester Amount $28,294.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUDNEY, VICKI A Employer name Cincinnatus CSD Amount $28,294.38 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILCHEK, JOHN C Employer name Dept Labor - Manpower Amount $28,294.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, MICHAEL D Employer name Town of Fine Amount $28,294.20 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINSON, JOANN BROWN Employer name Broome DDSO Amount $28,293.83 Date 03/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GESSEL, CHARLES J Employer name Thruway Authority Amount $28,293.83 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGENBACH, JOSEPH Employer name Department of Social Services Amount $28,293.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, GARY W Employer name Division of State Police Amount $28,293.00 Date 09/15/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LITZ, RICHARD W Employer name City of Lockport Amount $28,293.00 Date 08/16/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RANDALL, RONALD W Employer name City of Utica Amount $28,293.00 Date 06/03/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JULIANO, GRACE R Employer name Off of The State Comptroller Amount $28,293.48 Date 08/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSANENKO, NOEL Employer name Copiague UFSD Amount $28,293.82 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON-CURTISS, CHERYL J Employer name Ontario County Amount $28,293.80 Date 08/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, KARIN B Employer name Village of Floral Park Amount $28,293.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, ALTHEA M Employer name Pilgrim Psych Center Amount $28,292.05 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARDI, WANDA L Employer name NYS Higher Education Services Amount $28,292.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRYPUTNIEWICZ, DEBORAH L Employer name Oneida County Amount $28,292.27 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILUCIA, SANDRA C Employer name Monroe County Amount $28,292.00 Date 08/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, SOLOMON Employer name Town of Greenburgh Amount $28,292.00 Date 06/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARVER, CYNTHIA D Employer name Town of Greenburgh Amount $28,292.66 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINSOHN, PETER J Employer name Taconic DDSO Amount $28,291.48 Date 04/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, JOHN D Employer name Town of Webb Amount $28,291.87 Date 12/09/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIMBERLIN, JUDITH J Employer name SUNY College Environ Sciences Amount $28,292.00 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPELAND, EVANGELINE Employer name Albany County Amount $28,291.56 Date 10/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICE, RICHARD D Employer name Dept Transportation Region 7 Amount $28,291.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUYTON, BETTY Employer name Bronx Psych Center Amount $28,291.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCESCHETTI, STEPHEN M Employer name Nassau County Amount $28,291.45 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYELL, FREDERICK J Employer name Clinton County Amount $28,291.54 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWITT, DOROTHY L Employer name Department of Tax & Finance Amount $28,291.29 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, WADE G Employer name City of Glen Cove Amount $28,290.98 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ESTELLA Employer name BOCES Eastern Suffolk Amount $28,290.33 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELEZ, ANGELO M Employer name Metro Suburban Bus Authority Amount $28,290.71 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVAGNO, DANIEL ALBERT Employer name Town of Geddes Amount $28,290.36 Date 05/16/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA BELLA, NICHOLAS Employer name City of Utica Amount $28,290.00 Date 04/16/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRICE, ROBERT E Employer name Hudson Corr Facility Amount $28,290.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMER, LEO J Employer name Roswell Park Memorial Inst Amount $28,290.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRA, PATRICIA M Employer name Niagara Falls City School Dist Amount $28,290.50 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYER, MYRA W Employer name Manhattan Psych Center Amount $28,289.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTIC, PHYLLIS A Employer name Pilgrim Psych Center Amount $28,289.94 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERETTE, ANNE LEE Employer name Brooklyn DDSO Amount $28,289.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PABON, DORIS P Employer name NYS Psychiatric Institute Amount $28,289.34 Date 11/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGER, DAWN M Employer name Frontier CSD Amount $28,288.70 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALUS, CASSANDRA J Employer name Town of Montgomery Amount $28,288.00 Date 10/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, ARTHUR S Employer name NYS Gaming Commission Amount $28,287.35 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHAN, MARYLOU V Employer name Erie County Amount $28,288.00 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, ALAN A Employer name Collins Corr Facility Amount $28,287.95 Date 11/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, DOROTHY E Employer name Hsc At Syracuse-Hospital Amount $28,288.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTIN, LUCIEN D Employer name Suffolk County Amount $28,287.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTON, WILLIAM R Employer name New York State Canal Corp. Amount $28,287.35 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLON, ROSA Employer name Western New York DDSO Amount $28,287.15 Date 11/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASS, PATRICIA A Employer name Suffolk County Amount $28,286.88 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURSELLE, SHARON L Employer name City of Poughkeepsie Amount $28,286.84 Date 04/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALSON, ROBERT, JR Employer name Rochester Psych Center Amount $28,286.00 Date 06/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMONA, LILIA Employer name Nassau County Amount $28,286.68 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, ENA D Employer name Kings Park Psych Center Amount $28,286.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, LAURENS R Employer name Ramapo CSD Amount $28,286.00 Date 08/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFORD, LON F Employer name Onondaga County Amount $28,286.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ANGELIS, RICHARD S Employer name Upstate Correctional Facility Amount $28,285.20 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARE, MARJORIE I Employer name So Glens Falls CSD Amount $28,285.75 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLICK, BETTY V Employer name Third Jud Dept - Nonjudicial Amount $28,285.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHNNY L Employer name City of Rochester Amount $28,285.00 Date 01/08/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOSTER, GORDON W Employer name Niagara Frontier Trans Auth Amount $28,284.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIONDI, MICHAEL J, SR Employer name City of Rome Amount $28,284.20 Date 02/23/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NELSON, KENNETH L Employer name Dept Labor - Manpower Amount $28,284.00 Date 06/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, JONATHAN A Employer name City of Albany Amount $28,285.00 Date 07/06/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REBERHOLT, AUGUST C Employer name Palisades Interstate Pk Commis Amount $28,284.00 Date 09/05/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRUZ, BARBARA Employer name Town of Islip Amount $28,284.00 Date 08/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENZ, ADELAIDE Employer name City of Yonkers Amount $28,284.00 Date 09/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUKHTAR, MOHAMMAD Employer name Department of Health Amount $28,283.96 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDOZA, MARIA Employer name City of Yonkers Amount $28,283.73 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGAN, MICHAEL J Employer name Broome County Amount $28,283.91 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELICKI, DARLENE A Employer name Western New York DDSO Amount $28,283.36 Date 10/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, STEVEN E Employer name Franklin Corr Facility Amount $28,283.43 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCEY, LINDA S Employer name Finger Lakes DDSO Amount $28,283.59 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, PAMELA J Employer name Waterloo CSD Amount $28,282.77 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBURN, CECILE Employer name Ninth Judicial Dist Amount $28,283.07 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDRY, ROCHELLE Employer name Shenendehowa CSD Amount $28,282.81 Date 01/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANZA, SCOTT M Employer name Village of Ellenville Amount $28,283.00 Date 07/11/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALONE, DEBORAH J Employer name SUNY At Stony Brook Hospital Amount $28,282.30 Date 04/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANNI, KATHRYN K Employer name Watervliet City School Dist Amount $28,282.29 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAEGER, CHRISTINE Employer name Mohawk Valley Psych Center Amount $28,282.00 Date 10/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMOND, SOPHIE J Employer name Katonah-Lewisboro UFSD Amount $28,282.00 Date 07/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHYRECK, RICHARD E Employer name Erie County Amount $28,282.00 Date 01/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCHI, CYNTHIA C Employer name Oneida County Amount $28,281.57 Date 10/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, ROSE M Employer name Central NY DDSO Amount $28,281.40 Date 08/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, DENIS P Employer name Buffalo City School District Amount $28,281.30 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, BOYD J Employer name City of Jamestown Amount $28,282.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC DONALD, STEVEN M Employer name Supreme Ct Kings Co Amount $28,281.89 Date 11/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGLOFF, MICHAEL D Employer name Williamsville CSD Amount $28,281.03 Date 07/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, LINDA B Employer name Syracuse City School Dist Amount $28,281.33 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMKO, CHRISTINE M Employer name Westchester County Amount $28,280.87 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, ROBERT F, JR Employer name Wellsville CSD Amount $28,281.03 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, EFRAIN F Employer name Children & Family Services Amount $28,281.00 Date 07/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWENSTEIN-ROSEN, DIANA Employer name Office of Court Administration Amount $28,280.84 Date 10/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, DAVID G Employer name Town of Hamburg Amount $28,280.04 Date 05/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MARJORIE T Employer name Rensselaer County Amount $28,280.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNENBAUM, HELEN Employer name Kingsboro Psych Center Amount $28,279.68 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, ALEYAMMA Employer name Rockland Psych Center Amount $28,280.00 Date 04/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, DANNY L Employer name Division of State Police Amount $28,280.00 Date 10/27/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COUCH, DIANE M Employer name Monroe County Amount $28,279.81 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLIAN, JOHN J Employer name City of Kingston Amount $28,280.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSEBORO, WALTER Employer name Buffalo Mun Housing Authority Amount $28,279.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNSMOOR, WILLIAM G Employer name City of Oswego Amount $28,279.00 Date 03/02/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADT, THERESA R Employer name Off of The State Comptroller Amount $28,279.52 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIUMANO, JILL A Employer name Thrall Public Library Amount $28,278.87 Date 07/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, DONALD G Employer name Saratoga Springs City Sch Dist Amount $28,278.87 Date 10/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, TIMOTHY D Employer name Dept Transportation Region 6 Amount $28,278.33 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ROBERT L Employer name Windsor CSD Amount $28,279.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRYSTOFIAK, MICHAEL E Employer name City of Dunkirk Amount $28,277.88 Date 01/11/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC MANUS, CAMILLE A Employer name City of Lackawanna Amount $28,277.59 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBIN, TERRY F Employer name Clinton Corr Facility Amount $28,278.00 Date 08/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAASS, MARY LOU Employer name Levittown UFSD-Abbey Lane Amount $28,278.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, DONNA L Employer name Columbia County Amount $28,276.68 Date 06/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, DONALD J, JR Employer name Dept Transportation Region 1 Amount $28,276.09 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, EUGENE, SR Employer name Town of Hempstead Amount $28,277.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINGS, PAUL A Employer name Putnam County Amount $28,276.90 Date 08/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, RUBY S Employer name Connetquot CSD Amount $28,276.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNCE, IRVIN I Employer name Herkimer County Amount $28,276.04 Date 05/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, RALPH J Employer name Village of Great Neck Amount $28,275.89 Date 01/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CRAIG A, SR Employer name City of Syracuse Amount $28,275.41 Date 10/05/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PENNELLA, JOHN M Employer name Town of Greenburgh Amount $28,276.00 Date 02/23/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY-NELSON, PATRICIA Employer name Central Square CSD Amount $28,276.00 Date 01/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, ROGER S Employer name SUNY College At Cortland Amount $28,276.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIERA, JOSE A Employer name SUNY Stony Brook Amount $28,275.22 Date 11/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTWRIGHT, KENNETH T Employer name City of Elmira Amount $28,275.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name URBAT, EDWIN W Employer name Dept Labor - Manpower Amount $28,275.00 Date 09/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHUGH, RITA M Employer name Broome County Amount $28,274.96 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, ELIZABETH F L Employer name Orange County Amount $28,274.99 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, EARL H Employer name Westchester County Amount $28,275.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URENA, MYRIAN Employer name Hudson Valley DDSO Amount $28,274.54 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERVICE, KAREN E Employer name Hutchings Psych Center Amount $28,275.00 Date 04/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, DANIEL M Employer name Pilgrim Psych Center Amount $28,274.92 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCHELLA, FLORENCE L Employer name Supreme Ct Kings Co Amount $28,274.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, MARTIN Employer name Dept Labor - Manpower Amount $28,274.00 Date 11/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TADDEI, CAROL A Employer name Genesee County Amount $28,274.23 Date 07/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCH, FREDERICK B Employer name Dept of Public Service Amount $28,273.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPALBO, ROLAND G Employer name Green Haven Corr Facility Amount $28,273.00 Date 06/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKARD, MARY J Employer name Madison County Amount $28,273.42 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, NANCY L Employer name Dept Labor - Manpower Amount $28,274.00 Date 06/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, JOSE A Employer name Creedmoor Psych Center Amount $28,273.00 Date 12/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTI, ROBERT J Employer name Town of Southampton Amount $28,273.00 Date 11/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, MARIA Employer name Pilgrim Psych Center Amount $28,273.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALOGERO, CAROL A Employer name Onondaga County Amount $28,272.57 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, C KENDALL Employer name Broome DDSO Amount $28,272.44 Date 02/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, JUNE C Employer name Department of Motor Vehicles Amount $28,272.60 Date 01/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHETTY, INDIRA M Employer name Queens Borough Public Library Amount $28,272.89 Date 06/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, CHARLES T Employer name NYC Civil Court Amount $28,272.37 Date 05/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANATO, JOHN A Employer name Department of Tax & Finance Amount $28,272.33 Date 02/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARP, ANN MARIE Employer name Supreme Court Clks & Stenos Oc Amount $28,272.25 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAY, DAVID J Employer name Albany County Amount $28,272.16 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIENBECK, JUDY A Employer name Canton CSD Amount $28,272.30 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIS, ROGER R Employer name City of Rochester Amount $28,272.25 Date 07/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VINE, RHODA Employer name NYS Senate Regular Annual Amount $28,272.00 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONRADT, FREDERIC E Employer name Dept Labor - Manpower Amount $28,272.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSTRA, JAMES S Employer name Dept Transportation Region 5 Amount $28,272.06 Date 02/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICK, GARY G Employer name Town of Tonawanda Amount $28,271.85 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREE, ELLEN G Employer name Southampton UFSD Amount $28,271.52 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEABROOK, LEE J Employer name New York State Canal Corp. Amount $28,272.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, ROBERT G Employer name Monroe County Water Authority Amount $28,271.47 Date 01/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANK, SANDRA E Employer name Department of Motor Vehicles Amount $28,272.00 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKINLEY, EDWARD R Employer name Town of Plattsburgh Amount $28,271.35 Date 01/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELIA, JOSEPH F Employer name Oneida County Amount $28,271.17 Date 02/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, ANTHONY Employer name Division For Youth Amount $28,271.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINHARDT, MELVYN J Employer name Rockland County Amount $28,271.00 Date 06/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, KAY F Employer name Jefferson County Amount $28,270.30 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YURCO, PHILIP D Employer name City of Auburn Amount $28,271.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALINGASAN, ROLAND Employer name NYS Dormitory Authority Amount $28,270.71 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACOMBER, GAIL M Employer name Suffolk County Amount $28,270.84 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAS, MARCIA D Employer name Erie County Amount $28,270.24 Date 09/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, HELEN Employer name BOCES Suffolk 2nd Sup Dist Amount $28,270.18 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEMPIEN, PATRICIA Employer name Central NY DDSO Amount $28,270.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALEDES, THOMAS J Employer name Yonkers City School Dist Amount $28,269.65 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIZOWSKI, SANDRA J Employer name Chautauqua County Amount $28,269.44 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, LAVINIA R Employer name Health Research Inc Amount $28,270.14 Date 04/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, HENRY W Employer name Manchester Shortsville CSD Amount $28,270.00 Date 09/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHEL, JEAN C Employer name Clarkstown CSD Amount $28,270.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTOLSKY, SHELDON H Employer name BOCES-Ulster Amount $28,269.33 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWINSKI, PETER M Employer name Dept Labor - Manpower Amount $28,269.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWERY, VIRGINIA DIANE Employer name Department of Tax & Finance Amount $28,269.01 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BING, THOMAS A Employer name SUNY Albany Amount $28,268.72 Date 06/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, BARBARA E Employer name BOCES Eastern Suffolk Amount $28,269.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMS, JOHN R Employer name City of Syracuse Amount $28,269.00 Date 04/07/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PITTS, RUSSELL J, III Employer name Downstate Corr Facility Amount $28,268.42 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAINES, BEBE A Employer name Central NY DDSO Amount $28,268.32 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMICA, DAVID L Employer name Ilion Bd of Light Amount $28,268.52 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, PAUL W Employer name SUNY Binghamton Amount $28,268.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARMETT, CAROL R Employer name Westchester Health Care Corp. Amount $28,267.40 Date 04/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, BETTY J Employer name Department of Motor Vehicles Amount $28,267.10 Date 05/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUCKER, DENNIS Employer name State Insurance Fund-Admin Amount $28,267.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARNS, JAMES Employer name Nassau County Amount $28,268.08 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, LIZZIE M Employer name NYC Criminal Court Amount $28,267.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, NORINE J Employer name Western NY Childrens Psych Center Amount $28,266.74 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, PAUL A, SR Employer name Office of Real Property Servic Amount $28,267.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHLMANN, THOMAS H Employer name City of White Plains Amount $28,267.00 Date 11/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAREY, WILLIAM J Employer name Town of Clarkstown Amount $28,266.54 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMAN, MICHELE A Employer name Buffalo Psych Center Amount $28,266.32 Date 02/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST. GERMAIN, KATHLEEN M Employer name Hudson River Psych Center Amount $28,266.24 Date 07/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JANICE M Employer name Dept of Correctional Services Amount $28,266.73 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGART, SHARON Employer name Greater Binghamton Health Cntr Amount $28,266.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONER, VINCENT J Employer name Banking Department Amount $28,266.00 Date 05/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAGODA, NANCY B Employer name SUNY College At Fredonia Amount $28,266.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUDEAU, RICHARD G Employer name Saratoga Cap Dis St Pk Rec Reg Amount $28,265.42 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSLEY, WILLIE Employer name Children & Family Services Amount $28,265.00 Date 08/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, ROBERT Employer name Hudson Valley DDSO Amount $28,265.00 Date 05/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN LEUVAN, JEFFREY I Employer name Arlington CSD Amount $28,265.43 Date 01/17/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKI, RICHARD S Employer name Attica Corr Facility Amount $28,265.88 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, SUSAN N Employer name Roswell Park Cancer Institute Amount $28,264.94 Date 11/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLIER, ELLEN J Employer name Suffolk County Amount $28,264.85 Date 09/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAJDA, JOHN F, JR Employer name Camp Pharsalia Corr Facility Amount $28,264.52 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, PATRICIA L Employer name Finger Lakes DDSO Amount $28,264.33 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POODRY, KENNETH W Employer name Dept Transportation Region 5 Amount $28,264.74 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER E Employer name Capital District DDSO Amount $28,264.26 Date 06/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLIAN, DONNA J Employer name City of North Tonawanda Amount $28,264.73 Date 08/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANTONIO, MORGAN, MRS Employer name Genesee County Amount $28,264.01 Date 02/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOHN P, JR Employer name Onondaga County Amount $28,264.00 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORN, ADAIR Y Employer name SUNY Brockport Amount $28,263.58 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESEC, PATRICIA Employer name Schenectady County Amount $28,263.57 Date 01/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, RAYMOND J Employer name Westchester County Amount $28,264.00 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, MILTON Employer name Westchester County Amount $28,263.93 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESSER, STEVEN B Employer name Office For Technology Amount $28,263.67 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGLEY, MARY JANE Employer name Dutchess County Amount $28,263.19 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, WALTER D Employer name State Insurance Fund-Admin Amount $28,263.56 Date 05/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENZEL, CAROLYN A Employer name Onondaga County Amount $28,263.34 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONORATO, ANGELO C Employer name Office of General Services Amount $28,263.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLOSZYN, LUCILLE A Employer name Erie County Amount $28,263.01 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATTER, PATRICIA M Employer name Pilgrim Psych Center Amount $28,263.01 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSINGER, E HELEN Employer name SUNY Binghamton Amount $28,262.92 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, PARNELL J Employer name Monroe County Water Authority Amount $28,263.00 Date 11/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, DAVID L Employer name Village of Kenmore Amount $28,263.00 Date 06/15/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RORICK, NANCY Employer name Department of Tax & Finance Amount $28,262.78 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEMAN, WILLIAM G Employer name Waterfront Commis of NY Harbor Amount $28,262.00 Date 02/24/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEPPE, LAUREN A Employer name Suffolk County Amount $28,262.54 Date 08/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, CYNTHIA Employer name Western New York DDSO Amount $28,261.00 Date 05/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIAZZA, CHRISTOPHER J Employer name Washington Corr Facility Amount $28,261.61 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETO, ANTHONY Employer name Otisville Corr Facility Amount $28,261.00 Date 01/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANAZZI, SALVATORE A Employer name City of Buffalo Amount $28,261.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, ANDREW Employer name Island Trees UFSD Amount $28,260.05 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JOHN M Employer name City of Rochester Amount $28,261.00 Date 03/22/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNIDER, EILEEN H Employer name Children & Family Services Amount $28,260.54 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUPERAN, ARUMUGAM Employer name Western NY Childrens Psych Center Amount $28,259.76 Date 02/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, SALLY A Employer name SUNY College At Fredonia Amount $28,259.76 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, DENNIS R Employer name City of Plattsburgh Amount $28,260.00 Date 11/15/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WLOCK, CHESTER J Employer name Mohawk Valley Child Youth Serv Amount $28,260.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGSTAFF, PATRICIA M Employer name Assembly: Annual Legislative Amount $28,259.30 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBALL, JENNY Employer name Central NY Psych Center Amount $28,259.04 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, PETER M Employer name Office of General Services Amount $28,258.47 Date 03/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, KENNETH E Employer name Village of Southampton Amount $28,258.60 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYMBALSKY, SIDNEY D Employer name Suffolk County Amount $28,259.00 Date 08/13/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRAYTON, ALFRED T Employer name Ulster County Amount $28,259.00 Date 07/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGIULIO, LOUIS Employer name Education Department Amount $28,259.00 Date 04/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHANSSON, JOHN A Employer name Kings Park Psych Center Amount $28,258.00 Date 12/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLANI, VERA JOAN Employer name City of Buffalo Amount $28,258.00 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIR, MUKUNDAN P Employer name Thruway Authority Amount $28,257.98 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANUSSI, STEPHEN A Employer name Chateaugay Correction Facility Amount $28,257.21 Date 12/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMMANN-TELLEZ, KIM M Employer name Monroe County Amount $28,257.80 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, RUSSELL S Employer name Nassau County Amount $28,257.27 Date 05/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREMORE, PAULINE J Employer name SUNY College At Plattsburgh Amount $28,257.00 Date 07/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, WILLIE G Employer name Edgecombe Corr Facility Amount $28,257.00 Date 04/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, KEVIN A Employer name Albany County Amount $28,257.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, STANLEY C Employer name Suffolk County Amount $28,257.04 Date 02/20/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEBER, LORNA M Employer name Lewis County Amount $28,256.86 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIN, MARY M Employer name Hutchings Psych Center Amount $28,257.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAMEGNA, DAVID L Employer name SUNY Stony Brook Amount $28,256.04 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAELS, HELEN M Employer name Supreme Ct-1st Criminal Branch Amount $28,256.00 Date 10/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAING, CAROLE E Employer name Cattaraugus County Amount $28,255.51 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNDY, JOANNE Employer name North Syracuse CSD Amount $28,256.66 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLARO, RICHARD A Employer name City of Jamestown Amount $28,256.00 Date 01/03/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERSEN, CATHY A Employer name Tonawanda City School Dist Amount $28,256.65 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSCHENBAUM, CARL P Employer name Department of Tax & Finance Amount $28,256.84 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, BETTY A Employer name Geneva Housing Authority Amount $28,255.47 Date 04/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, KENNETH C Employer name NYS Higher Education Services Amount $28,255.32 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, LOUANNA M Employer name Steuben County Amount $28,255.27 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATY, SHARON A Employer name Groveland Corr Facility Amount $28,255.20 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAURESI, COSETTE P Employer name Onondaga County Amount $28,255.08 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBAN, GARY E Employer name Cornell University Amount $28,255.38 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCOMB, KRIS M Employer name SUNY Stony Brook Amount $28,254.76 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSZOWY, TIMOTHY H Employer name Division of State Police Amount $28,254.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SJOSTEN, LEE A Employer name Cape Vincent Corr Facility Amount $28,254.00 Date 01/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOARDWAY, LAWRENCE T Employer name Franklin County Amount $28,253.33 Date 05/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTNER, THOMAS H Employer name Franklin CSD Amount $28,253.16 Date 03/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, ANTHONY J Employer name Riverview Correction Facility Amount $28,254.75 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, LINDA P Employer name City of Rochester Amount $28,254.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMACHE, DAVID J Employer name Dutchess County Amount $28,254.66 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, JESSE O Employer name Long Island St Pk And Rec Regn Amount $28,253.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, LAURENCE Employer name Village of Mamaroneck Amount $28,253.00 Date 07/18/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLO, CAROL A Employer name Webster CSD Amount $28,252.48 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESCI, DOMENICK Employer name Metro Suburban Bus Authority Amount $28,252.37 Date 04/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECHT, ROBERT Employer name Nassau County Amount $28,253.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAAC, ILRICK Employer name Hudson Valley DDSO Amount $28,252.02 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ALAN H Employer name Division of State Police Amount $28,252.00 Date 09/03/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAMCZYK, STEPHEN F Employer name Buffalo City School District Amount $28,252.00 Date 08/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, JAMES M Employer name Town of Liberty Amount $28,252.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEZIO, LYNN A Employer name Third Jud Dept - Nonjudicial Amount $28,251.89 Date 01/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLOUGHLIN, PATRICIA Employer name Office of Mental Health Amount $28,252.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, DANIEL G Employer name City of Lockport Amount $28,251.34 Date 08/10/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARTER, ELAINE R Employer name Suffolk County Amount $28,251.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, CAROL Employer name Education Department Amount $28,251.78 Date 07/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARNOW, GARY Employer name Woodbourne Corr Facility Amount $28,251.00 Date 04/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNZMAN, ROBERT F Employer name Broome County Amount $28,251.85 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALATINO, FRANCES S Employer name Mamaroneck UFSD Amount $28,251.62 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIAN, RONALD C Employer name Division of State Police Amount $28,251.00 Date 08/22/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORTNER, PAUL D Employer name Village of Brockport Amount $28,251.00 Date 01/09/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRUSZEWSKI, LAURA A Employer name Third Jud Dept - Nonjudicial Amount $28,250.79 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, ELIZABETH F Employer name SUNY Binghamton Amount $28,251.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, RICHARD A Employer name City of Binghamton Amount $28,250.76 Date 11/01/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TORRES, MARIANO Employer name Mamaroneck UFSD Amount $28,250.70 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIELDS, JEFFREY D Employer name Wayne County Amount $28,250.63 Date 01/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN MEENEN, SHARON O Employer name City of Rochester Amount $28,251.00 Date 02/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLMAN, RUBY Employer name Division For Youth Amount $28,250.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GUISTO, WILLIAM M Employer name Town of Yorktown Amount $28,249.46 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, JERRY C Employer name NYS Power Authority Amount $28,249.45 Date 01/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, FRANKLIN P Employer name Dept Transportation Region 9 Amount $28,249.00 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, JOHN P Employer name Queens Psych Center Children Amount $28,249.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCA, EUGENE PATRICK Employer name City of Albany Amount $28,249.00 Date 01/21/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARLOW, ROBERT Employer name Mid-Orange Corr Facility Amount $28,248.98 Date 12/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMITINA, JANE E Employer name Finger Lakes DDSO Amount $28,248.66 Date 10/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMBOUSEK, DOROTHY L Employer name Orange County Amount $28,249.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSINI, ROSALIE S Employer name Fairport CSD Amount $28,249.00 Date 09/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, ANTOINETTE Employer name Suffolk County Water Authority Amount $28,248.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, JADWIGA-MARIA Employer name City of Rochester Amount $28,248.22 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLENZ, ADRIENNE Employer name SUNY Albany Amount $28,248.13 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, RICHARD N Employer name City of Schenectady Amount $28,248.00 Date 11/02/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANNERS, KAREN A Employer name Cattaraugus County Amount $28,247.25 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENSLEY, RICHARD T Employer name Suffolk County Water Authority Amount $28,247.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINGLE, DONALD R, JR Employer name Chautauqua County Amount $28,247.00 Date 10/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DARREN K Employer name Eastern NY Corr Facility Amount $28,247.39 Date 09/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALBERG, ROBERT E, II Employer name Fairview Fire District Amount $28,248.00 Date 01/09/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEE, ROOSEVELT, JR Employer name Hudson Valley DDSO Amount $28,248.00 Date 09/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARAMINI, JOANNE Employer name Office of Mental Health Amount $28,246.91 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, LYNN C Employer name Mid-Hudson Psych Center Amount $28,246.64 Date 02/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, JOHN W, JR Employer name Taconic DDSO Amount $28,246.55 Date 02/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOPPEL, JON W Employer name Tompkins County Amount $28,246.60 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARAVIA, CHARLES G Employer name City of Plattsburgh Amount $28,246.00 Date 03/17/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARKESSINIS, HELEN D Employer name Dept Labor - Manpower Amount $28,246.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, THERESA M Employer name Town of Irondequoit Amount $28,246.00 Date 06/09/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOY, RAY Employer name Schenectady County Amount $28,246.54 Date 05/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JOHN A Employer name Albany County Amount $28,246.13 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUTON, SUSAN J Employer name NYS Dormitory Authority Amount $28,245.07 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, RONALD W Employer name City of Binghamton Amount $28,245.62 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURBIN, CHARLES Employer name Dept Labor - Manpower Amount $28,245.75 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, CAROLYN M Employer name Northport East Northport UFSD Amount $28,245.47 Date 09/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAZELL, WALTER N Employer name Department of Motor Vehicles Amount $28,245.00 Date 05/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRONTUTO, PAUL Employer name Dept Transportation Region 5 Amount $28,245.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEFFIELD, EUNETTA J Employer name Nassau County Amount $28,245.00 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINGEN, ROBERT C Employer name Division of State Police Amount $28,245.04 Date 02/28/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, BERNADINE S Employer name Onondaga County Amount $28,244.97 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUSSEAU, MEWS Employer name Pilgrim Psych Center Amount $28,244.19 Date 11/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SANDRA S Employer name Off of The State Comptroller Amount $28,245.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENYEA, WILLIAM T Employer name Town of Plattsburgh Amount $28,243.39 Date 10/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMARAS, GEORGE E Employer name Broome County Amount $28,244.00 Date 01/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERSON, DANIEL P Employer name Newark CSD Amount $28,244.19 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAYO-GLOVER, ELYSE Employer name Monroe County Amount $28,243.66 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, PATRICIA H Employer name Department of Motor Vehicles Amount $28,243.34 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEML, BARRY J Employer name Greene Corr Facility Amount $28,243.00 Date 04/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORACCO, PASQUALE S Employer name City of Utica Amount $28,243.00 Date 04/21/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOVIER, RICHARD Employer name Division of State Police Amount $28,243.00 Date 09/29/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIAMBRUNO, ANTHONY J Employer name Westchester County Amount $28,243.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINKOWSKI, KAREN A Employer name Patchogue-Medford UFSD Amount $28,242.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, IRMA Employer name Cornell University Amount $28,242.26 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNNIGHEN, LILLIE M Employer name Department of Motor Vehicles Amount $28,242.34 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYNUS, LEE W Employer name Thruway Authority Amount $28,242.45 Date 12/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPELAND, DOROTHY F Employer name Finger Lakes DDSO Amount $28,241.94 Date 03/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSSEY, DONALD A Employer name Department of Motor Vehicles Amount $28,242.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLO-TODD, NANCY Employer name Education Department Amount $28,241.38 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSE, ROBERT E Employer name Cayuga Correctional Facility Amount $28,241.88 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, KEITH E, SR Employer name Village of Penn Yan Amount $28,241.74 Date 02/22/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARR, JOE LEE Employer name Kingsboro Psych Center Amount $28,241.20 Date 08/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WUNNING, STEPHEN Employer name Department of Tax & Finance Amount $28,241.22 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCCHIPINTI, THOMAS W Employer name Nassau County Amount $28,241.04 Date 05/31/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRESTON, ANNETTE C Employer name State Bd of Elections Amount $28,241.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELDUCA, THOMAS J Employer name Putnam County Amount $28,240.28 Date 11/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMULSKY, ELIZABETH A Employer name Court of Claims Amount $28,241.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACHYM, STEPHEN M Employer name Westhill CSD Amount $28,240.50 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECCA, ANTHONY J, JR Employer name City of Rye Amount $28,240.04 Date 02/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, JOHNNIE Employer name Dept Labor - Manpower Amount $28,240.00 Date 12/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASWELL, CLIFFORD H Employer name Wallkill Corr Facility Amount $28,240.00 Date 04/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLIGAN, JOANNE Employer name Broome DDSO Amount $28,240.00 Date 01/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEASMAN, CAROL A Employer name NYS Higher Education Services Amount $28,240.00 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEVEN A Employer name City of Rensselaer Amount $28,240.00 Date 02/02/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODRIGUEZ, SANDRA M Employer name Rockland County Amount $28,239.83 Date 12/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERARDI, MARY A Employer name Ulster County Amount $28,240.00 Date 08/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITRI, MARY A Employer name Department of Tax & Finance Amount $28,239.28 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSON, ARTHUR D Employer name Salamanca City School Dist Amount $28,239.26 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUMBULL, BERNARD R Employer name Chateaugay Correction Facility Amount $28,239.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEICHOLD-GIES, NANCY L Employer name Bill Drafting Commission Amount $28,239.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, STEPHEN C Employer name City of Watertown Amount $28,238.76 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPER, EDWARD J Employer name Suffolk County Amount $28,239.00 Date 09/24/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STENGLE, GARY P Employer name Central NY DDSO Amount $28,239.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYTE, DAVID P Employer name Sunmount Dev Center Amount $28,238.65 Date 03/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMO, RAYMOND J, JR Employer name Mid-State Corr Facility Amount $28,238.64 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABU, ABU A Q Employer name Supreme Ct-Queens Co Amount $28,238.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANA, ELNORA T Employer name Kingsboro Psych Center Amount $28,238.00 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUTZ, CLAUDIA G Employer name Livingston County Amount $28,238.05 Date 03/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEKA, THOMAS F Employer name Niagara St Pk And Rec Regn Amount $28,238.02 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, WILLIAM A Employer name Division of State Police Amount $28,238.00 Date 06/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURPIN, BARBARA K Employer name Office of General Services Amount $28,238.64 Date 11/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAILEY, FORREST K Employer name Lakeview Shock Incarc Facility Amount $28,237.68 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LOS REYES, MARIA T Employer name Port Authority of NY & NJ Amount $28,237.23 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADEAU, ELLEN M Employer name Children & Family Services Amount $28,237.31 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGOON, WILLIAM M Employer name Altona Corr Facility Amount $28,237.29 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMON, MARY ANN Employer name North Syracuse CSD Amount $28,237.28 Date 01/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, VERGIE Employer name Pilgrim Psych Center Amount $28,237.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABOMBARD, ROSE Employer name Department of Tax & Finance Amount $28,237.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, SANDRA M BOWMAN Employer name Westchester County Amount $28,237.00 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRENTINO, LINDA A Employer name Div Criminal Justice Serv Amount $28,236.06 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROTHERS, RUTH E Employer name Taconic DDSO Amount $28,236.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAEDER, SANDRA Employer name Pilgrim Psych Center Amount $28,237.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, CHARLENE A Employer name Office Parks, Rec & Hist Pres Amount $28,236.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, BRYON R Employer name Shawangunk Correctional Facili Amount $28,235.86 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, ABRAHAM, JR Employer name City of Glen Cove Amount $28,236.00 Date 12/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEARNS, JAMES F Employer name Baldwinsville CSD Amount $28,236.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNPHY, JAMES J Employer name Town of Huntington Amount $28,236.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, JOHN P Employer name Town of Schroon Amount $28,235.30 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGUENOR, KAREN A Employer name Wilson CSD Amount $28,235.13 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, PATRICIA A Employer name Department of Tax & Finance Amount $28,235.67 Date 11/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEMCZONEK, SUSAN T Employer name Erie County Medical Cntr Corp. Amount $28,235.05 Date 02/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BOYLE, MARIE Employer name Fishkill Corr Facility Amount $28,235.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCHFELD, EILEEN Employer name State Insurance Fund-Admin Amount $28,235.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, MARY A Employer name Temporary & Disability Assist Amount $28,234.00 Date 11/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, JOHN P Employer name Hamilton Mun Utility Commissio Amount $28,234.30 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLTMANN, JUDITH M Employer name Western New York DDSO Amount $28,234.91 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DONALD W Employer name Dept Transportation Region 8 Amount $28,234.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARANGELLA, LAURA L Employer name Thruway Authority Amount $28,234.00 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPOLLO, LARRY K Employer name Office For Technology Amount $28,233.57 Date 01/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, GERALD Employer name Div Military & Naval Affairs Amount $28,233.00 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLERAN, THOMAS G Employer name Dept Transportation Region 6 Amount $28,233.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, LAURA J Employer name Port Washington UFSD Amount $28,233.21 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CAROLE F Employer name State Insurance Fund-Admin Amount $28,233.25 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, MIGUEL Employer name Brooklyn DDSO Amount $28,233.56 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRIDE, ROBERT W Employer name Cornell University Amount $28,233.00 Date 10/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABESAN, SHERRY A Employer name Village of Great Neck Amount $28,232.52 Date 09/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTILLO, MICHAEL L Employer name Hsc At Syracuse-Hospital Amount $28,232.93 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORPE, RICHARD W Employer name Division of State Police Amount $28,233.00 Date 04/17/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREGOIRE, DAVID A Employer name City of Schenectady Amount $28,232.00 Date 08/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMIREZ, LINDA R Employer name Pilgrim Psych Center Amount $28,232.00 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, CHARLOTTE Employer name Queens Borough Public Library Amount $28,232.28 Date 07/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MINNIE M Employer name SUNY College of Optometry Amount $28,232.38 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, GREGORY Employer name Thruway Authority Amount $28,232.26 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, JUNE A Employer name Onondaga County Amount $28,232.00 Date 06/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, BARBARA J Employer name SUNY College Environ Sciences Amount $28,232.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, BOB Employer name State Insurance Fund-Admin Amount $28,231.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRABILL, WILLIAM Employer name Department of Health Amount $28,231.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSACK, STANLEY W Employer name City of Long Beach Amount $28,231.00 Date 07/06/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNHAM, ALDORA Employer name Westchester County Amount $28,231.93 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHU, STANLEY K Employer name Department of Motor Vehicles Amount $28,231.14 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, HIRAM Employer name Manhattan Psych Center Amount $28,231.00 Date 10/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALLEN J Employer name City of Jamestown Amount $28,231.00 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, THOMAS H Employer name Village of Goshen Amount $28,231.00 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, WENDELL J Employer name Lansing CSD Amount $28,230.00 Date 06/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ERNEST M Employer name Cortland County Amount $28,230.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ALVIN P Employer name Sing Sing Corr Facility Amount $28,229.40 Date 11/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLETTA, JOSEPH A Employer name Division of State Police Amount $28,230.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRAVEL, JAMES N Employer name Erie County Amount $28,230.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESS, JOSEPH G Employer name Half Hollow Hills CSD Amount $28,229.00 Date 01/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, KINNUS V Employer name Division of Parole Amount $28,229.00 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORM, JAN E Employer name Department of Health Amount $28,229.19 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGAN, PATRICIA Employer name Rochester Psych Center Amount $28,229.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, LOUISE G Employer name Nassau County Amount $28,228.00 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGONI, MARGARET J Employer name Department of Motor Vehicles Amount $28,229.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOWER, PAUL J Employer name City of Cortland Amount $28,228.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COWAN, JEROME E Employer name Auburn Corr Facility Amount $28,228.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, THOMAS M, JR Employer name City of Mount Vernon Amount $28,228.00 Date 07/11/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name V KRUSENSTERN, ROSEMARIE Employer name Hsc At Syracuse-Hospital Amount $28,227.93 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, WILLIAM L Employer name Hudson River Psych Center Amount $28,228.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDIS, FRANCISCO Employer name Education Department Amount $28,227.20 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKOWSKI, FREDERICK S Employer name Town of Cheektowaga Amount $28,227.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELIS, MARK S Employer name Town of Tonawanda Amount $28,227.72 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYNKOWSKI, ROBERT J, JR Employer name Niagara County Amount $28,227.74 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTIVEGNA, CHARLES L Employer name City of Beacon Amount $28,227.00 Date 02/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, HAROLD D Employer name Monroe County Amount $28,227.00 Date 08/29/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MLYNIEC, JOSEPH S Employer name Wyoming County Amount $28,226.06 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHURR, PATRICIA A Employer name Lakeland CSD of Shrub Oak Amount $28,226.60 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, LAWRENCE J Employer name Eastern NY Corr Facility Amount $28,226.99 Date 08/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATIS, JOSEPH Employer name Camp Beacon Corr Facility Amount $28,226.00 Date 07/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICAPITO, LORRAINE F Employer name Town of Hempstead Amount $28,225.74 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCHIARALE, ROCCO A Employer name Thruway Authority Amount $28,226.00 Date 12/26/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GERALDINE Employer name Department of Tax & Finance Amount $28,226.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, WILLARD E Employer name Dept Transportation Region 8 Amount $28,225.65 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, WILLIAM T Employer name Banking Department Amount $28,225.54 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, ROBERT Employer name Port Authority of NY & NJ Amount $28,225.00 Date 05/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKENZIE, NORA D Employer name Westchester County Amount $28,224.34 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SVOBODA, ALAN J Employer name Town of Brookhaven Amount $28,224.21 Date 04/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLYNEAUX, MARK W Employer name Spencer Van Etten CSD Amount $28,224.39 Date 08/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYBAK, WILLIAM P Employer name City of Syracuse Amount $28,225.00 Date 03/29/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACURA, GEORGE Employer name Great Meadow Corr Facility Amount $28,224.00 Date 06/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARACIONE, ROSEMARIE B Employer name Westchester Health Care Corp. Amount $28,224.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BORIE, EUGENE G Employer name Elmira Childrens Services Amount $28,224.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, M FRANCES Employer name City of Buffalo Amount $28,224.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIPALDO, ROSEMARIE G Employer name Roslyn UFSD Amount $28,223.54 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNIGAN, SANDRA Employer name Mt Mcgregor Corr Facility Amount $28,223.52 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUCHOCKI, PETER P Employer name SUNY Buffalo Amount $28,224.00 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, THOMAS E, JR Employer name Chateaugay Correction Facility Amount $28,223.72 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, SUSAN E Employer name Dept Labor - Manpower Amount $28,223.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOTT, KAREN Employer name Department of Motor Vehicles Amount $28,223.00 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, SUSAN M Employer name Department of Motor Vehicles Amount $28,223.02 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACON, BERNARD W Employer name City of North Tonawanda Amount $28,223.00 Date 01/14/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUFFY, EUGENE Employer name Sullivan County Amount $28,222.61 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCOBONO, MARIA G Employer name Dutchess County Amount $28,222.78 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, ROBERT H Employer name Dept Labor - Manpower Amount $28,223.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLCHOWY, DONNA B Employer name Office For Technology Amount $28,222.10 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, LEONARD N Employer name City of Cohoes Amount $28,222.40 Date 03/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DARMSTADT, ROBERT M Employer name Port Authority of NY & NJ Amount $28,222.00 Date 09/17/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECONOMICO, LEONARD J Employer name Village of Pelham Amount $28,222.00 Date 02/17/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANTEI, LEONARD W Employer name Broome County Amount $28,222.17 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, DEBORAH A Employer name Mohawk Valley Psych Center Amount $28,222.00 Date 10/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGEE, JAMES D Employer name City of Rochester Amount $28,221.00 Date 10/13/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARDACI, JOSEPHINE Employer name Office of Mental Health Amount $28,221.70 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAKIN, RONALD L Employer name Finger Lakes DDSO Amount $28,220.25 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS B Employer name Thruway Authority Amount $28,221.00 Date 04/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVICH, MAGDALENA Employer name Catskill Otb Corp. Amount $28,220.98 Date 06/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADDELL, HELEN M Employer name Dept of Financial Services Amount $28,220.63 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, GARY I Employer name Town of Warrensburg Amount $28,219.95 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARAGO, MARGARET M Employer name Dpt Environmental Conservation Amount $28,220.22 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLMAN, KIM A Employer name Cuba Rushford CSD Amount $28,220.04 Date 09/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, RICHARD DAVIS Employer name Thruway Authority Amount $28,220.00 Date 12/26/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEPLOWITZ, BARRY Employer name Assembly: Annual Part Time Amount $28,219.47 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, BENITO Employer name Metropolitan Trans Authority Amount $28,219.41 Date 02/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULMAN, LINDA K Employer name Finger Lakes DDSO Amount $28,219.65 Date 08/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUITAR, DEBORAH A Employer name Washington Corr Facility Amount $28,219.47 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARAF, JEFFERY W Employer name City of Lockport Amount $28,219.02 Date 02/01/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAMCZYK, WILLIAM Employer name City of Buffalo Amount $28,219.00 Date 10/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUAVIVA, DOROTHY A Employer name SUNY Inst Technology At Utica Amount $28,219.37 Date 07/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITE, NANCY J Employer name Office of General Services Amount $28,218.72 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILES, CHRISTINA B Employer name West Genesee CSD Amount $28,218.69 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEN HOLLANDER, KATHLEEN Employer name Third Jud Dept - Nonjudicial Amount $28,219.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIECO, ANTHONY M Employer name Suffolk County Amount $28,219.00 Date 01/02/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIRONE, FRANK J Employer name Suffolk County Amount $28,218.30 Date 03/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, CHARLES M Employer name Central NY DDSO Amount $28,218.25 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHAK, SIDNEY Employer name Dept Labor - Manpower Amount $28,217.96 Date 05/01/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIBBERT, RAYMOND E Employer name Oswego City School Dist Amount $28,218.24 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMISON, MICHAEL Employer name City of Long Beach Amount $28,218.00 Date 08/29/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA DUE, DAN M Employer name Division of State Police Amount $28,218.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAMS, JOSEPH Employer name Queensboro Corr Facility Amount $28,217.40 Date 08/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNN, GLORIA P Employer name Bayview Corr Facility Amount $28,217.29 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PIETRO, PAUL M Employer name City of Utica Amount $28,217.00 Date 07/26/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NICPON, JACQUELINE A Employer name BOCES-Albany Schenect Schohari Amount $28,217.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, THOMAS M Employer name Clinton Corr Facility Amount $28,217.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, BETTY J Employer name NYC Civil Court Amount $28,216.68 Date 05/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, JOSEPH, JR Employer name City of Yonkers Amount $28,216.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILVEY, EUGENE P Employer name Sachem CSD At Holbrook Amount $28,215.91 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONSKI, ROBERT Employer name City of Buffalo Amount $28,216.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, RICHARD W Employer name Buffalo Psych Center Amount $28,215.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECCESE, LINDA A Employer name SUNY Stony Brook Amount $28,215.42 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, KAREN L Employer name NYC Criminal Court Amount $28,215.50 Date 12/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHACHINGER, JOHN J Employer name Town of Greenburgh Amount $28,215.00 Date 08/05/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHIODO, PAUL, JR Employer name Syracuse City School Dist Amount $28,214.00 Date 07/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICCONE, CHRISTINE Employer name Department of Motor Vehicles Amount $28,214.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLAIN, ALMA Employer name Queens Psych Center Children Amount $28,215.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSH, MARTIN A Employer name Elmira Corr Facility Amount $28,215.00 Date 03/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLY, DONALD R Employer name City of Rome Amount $28,214.00 Date 06/04/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SISKAVICH, FRANCIS C Employer name Lyon Mountain Corr Facility Amount $28,214.00 Date 06/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, MARIA Employer name South Beach Childrens Serv Amount $28,213.00 Date 07/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSCHIEMBER, JOHN C Employer name Suffolk County Amount $28,214.00 Date 01/04/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SYKES, GREGORY F Employer name Elmira Corr Facility Amount $28,213.20 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANTON, CARMEN Employer name NYS Psychiatric Institute Amount $28,213.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANUS, CATHERINE F Employer name Hudson River Psych Center Amount $28,213.00 Date 12/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOAKLER, KAREN Employer name Department of Health Amount $28,212.93 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONELLI, THOMAS Employer name Sachem CSD At Holbrook Amount $28,212.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDINGTON, MARGARET E Employer name Erie County Amount $28,212.73 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, DAVID W Employer name Cattaraugus County Amount $28,211.57 Date 02/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALCADOR, NAYDA L Employer name Erie County Amount $28,211.55 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLIS, DAVID J Employer name Dept Transportation Region 7 Amount $28,212.00 Date 06/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOE, ETHEL H Employer name Nassau County Amount $28,212.00 Date 10/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNE, DAVID E Employer name Dept of Agriculture & Markets Amount $28,212.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESPART, MICHAEL Employer name Thruway Authority Amount $28,211.37 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, MARIE Employer name Green Haven Corr Facility Amount $28,211.19 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYLY, KATHLEEN S Employer name Education Department Amount $28,211.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, JOHN P Employer name Village of Orchard Park Amount $28,211.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNO, ROY J Employer name Rochester City School Dist Amount $28,211.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, FRANK J Employer name Village of Scarsdale Amount $28,211.13 Date 04/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANOWSKI, JOYCE A Employer name Schodack CSD Amount $28,211.04 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIDUSTWA, WILLIAM Employer name Sullivan Corr Facility Amount $28,211.00 Date 12/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHMANN, DIANE M Employer name Thruway Authority Amount $28,211.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTON, WESLEY R Employer name Dept Transportation Reg 2 Amount $28,210.68 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, GWENDOLYN L Employer name Hilton CSD Amount $28,210.19 Date 03/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAYES, RENNIE Employer name BOCES-Cattaraugus Erie Wyoming Amount $28,210.12 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIBER, EDWARD V Employer name Town of Hempstead Amount $28,211.00 Date 01/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHOLLAND, JOSEPH Employer name Dept of Public Service Amount $28,211.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, ROSE MARIE Employer name Herricks UFSD Amount $28,210.83 Date 09/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WNUK, RONALD M Employer name Roswell Park Cancer Institute Amount $28,210.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENTZ, GERTRUDE M Employer name Mohawk Valley Psych Center Amount $28,209.86 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLYNSKI, JOSEPH Employer name Dept Transportation Region 3 Amount $28,209.68 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VOE, ROSEANN Employer name Central NY Psych Center Amount $28,209.00 Date 07/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNISH, JAMES F Employer name Rome Dev Center Amount $28,209.00 Date 09/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNHARDT, JAMES S Employer name Niagara Frontier Trans Auth Amount $28,209.80 Date 06/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SGARLATA, KATHERINE Employer name Industrial Exhibit Authority Amount $28,209.00 Date 03/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATT, ELIZABETH M Employer name Town of Huntington Amount $28,209.00 Date 10/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRASINSKI, GAYLE L Employer name City of Buffalo Amount $28,209.00 Date 09/18/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCSHERRY, SUSAN Employer name Rockland County Amount $28,208.80 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ITURRIOZ, ANDREA Employer name Westchester County Amount $28,208.53 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETTE, SUSAN N Employer name Cayuga County Amount $28,208.29 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, DEBORAH Employer name Wyoming County Amount $28,208.18 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEFFER, KATHERINE L Employer name Hoosick Falls CSD Amount $28,208.21 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLETT, MAMIE K Employer name Dept Labor - Manpower Amount $28,208.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAHR, SUSAN C Employer name Cheektowaga-Maryvale UFSD Amount $28,208.52 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILPIN, ROBERT A Employer name Division of State Police Amount $28,207.00 Date 07/11/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHIFMAN, ELEANOR Employer name Nassau County Amount $28,207.75 Date 08/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUEL, ZENOBIA M Employer name Nassau County Amount $28,207.14 Date 04/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, JOHN F Employer name City of Poughkeepsie Amount $28,207.00 Date 09/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLS, JOHN L Employer name Department of Civil Service Amount $28,207.00 Date 05/12/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRELL, JUDY ANN Employer name SUNY College At Plattsburgh Amount $28,207.00 Date 01/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELMER, RICHARD Employer name Mt Mcgregor Corr Facility Amount $28,206.46 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANDJEAN, RONALD E, SR Employer name Jefferson County Amount $28,206.41 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROH, RONALD J Employer name City of White Plains Amount $28,207.00 Date 11/24/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EAKER, KATHRYN A Employer name Chautauqua County Amount $28,206.58 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENDRON, WILLIAM G Employer name Central NY DDSO Amount $28,206.77 Date 02/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, RANDY V Employer name Office of General Services Amount $28,206.11 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRECHT, JACOB A Employer name Division of State Police Amount $28,206.00 Date 02/18/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MELI, ANTONIA Employer name Dept Transportation Region 5 Amount $28,205.24 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, LORRAINE E Employer name Workers Compensation Board Bd Amount $28,205.16 Date 11/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARDT, LAWRENCE P Employer name Monroe County Amount $28,206.00 Date 02/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYVILLE, CHARLES E Employer name Dept Transportation Region 8 Amount $28,205.20 Date 11/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CHARLES W, JR Employer name Taconic DDSO Amount $28,206.00 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDQUIST, BARBARA M Employer name Supreme Court Clks & Stenos Oc Amount $28,206.00 Date 12/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALANDER, ROBERT H Employer name Department of Transportation Amount $28,205.00 Date 07/19/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITTINGER, DANIEL F Employer name City of Watervliet Amount $28,203.75 Date 12/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCARANO, THERESA A Employer name Kinderhook CSD Amount $28,203.70 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALADE, OLUFEMI A Employer name Dpt Environmental Conservation Amount $28,203.67 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, DAVID E Employer name Town of Woodstock Amount $28,204.00 Date 08/04/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROOKS, JEFFREY D Employer name Rensselaer County Amount $28,204.76 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, DARRELL L Employer name Cape Vincent Corr Facility Amount $28,203.54 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, SUSAN E Employer name Dpt Environmental Conservation Amount $28,203.56 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINSPETER, LENORE F Employer name Mt Vernon City School Dist Amount $28,203.55 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, DIANE R Employer name Department of Health Amount $28,203.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATTERLY, MARK A Employer name Hsc At Syracuse-Hospital Amount $28,202.78 Date 11/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORFMAN, DEBRA J Employer name Workers Compensation Board Bd Amount $28,202.45 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDON, ELLA Employer name Bronx Psych Center Amount $28,203.00 Date 05/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPISCOPO, MATTHEW A Employer name Madison County Amount $28,202.77 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMIGAN, KATHLEEN J Employer name Dept Labor - Manpower Amount $28,202.16 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, BURTON C Employer name Queensbury UFSD Amount $28,202.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMO, KAY C Employer name Edwards Knox CSD Amount $28,201.97 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATO, GAIL Employer name Brooklyn DDSO Amount $28,201.59 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KAY, SANDRA D Employer name Third Jud Dept - Nonjudicial Amount $28,201.74 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, DORA A Employer name Department of Health Amount $28,201.37 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, THOMAS G, III Employer name City of Rochester Amount $28,201.00 Date 02/15/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASE, DANIEL E Employer name Onondaga County Amount $28,201.00 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, DAVID A Employer name State Insurance Fund-Admin Amount $28,201.36 Date 07/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLAK, BETTE J Employer name Mamaroneck UFSD Amount $28,200.63 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, CHRISTIAN, JR Employer name Mt Mcgregor Corr Facility Amount $28,201.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYS, MICHELE L Employer name City of Watertown Amount $28,201.00 Date 07/09/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTANA, ILENE Employer name City of Rochester Amount $28,201.00 Date 01/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, ELEANOR R Employer name Department of Civil Service Amount $28,200.00 Date 09/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, DOROTHY P Employer name Long Island Dev Center Amount $28,200.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FACTEAU, GUY K Employer name Lyon Mountain Corr Facility Amount $28,200.01 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, MARGARET H Employer name City of White Plains Amount $28,200.00 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, MARIE Employer name BOCES-Westchester Putnam Amount $28,199.37 Date 11/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, RUBY L Employer name Long Island Dev Center Amount $28,200.00 Date 08/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURESZ, CAROLINE Employer name Albany County Amount $28,200.00 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, STEVEN J Employer name City of Poughkeepsie Amount $28,199.00 Date 07/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSADO, GAMALIEL Employer name Hudson Valley DDSO Amount $28,199.32 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, BARBARA J Employer name Oswego County Amount $28,199.14 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOARE, WILLIAM J Employer name Port Authority of NY & NJ Amount $28,200.00 Date 12/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, MILDRED A Employer name Education Department Amount $28,198.60 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEMONTE, VITO Employer name City of Rome Amount $28,198.68 Date 01/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFER, KATHLEEN Employer name Nassau County Amount $28,199.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACH, EDWARD W, JR Employer name Port Authority of NY & NJ Amount $28,198.00 Date 10/25/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KALISZ, GERALD M Employer name Division of State Police Amount $28,198.00 Date 06/25/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANVORSE, ROSEMARY T Employer name Dept of Public Service Amount $28,198.15 Date 06/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELMEIER, ALAN P Employer name Niagara St Pk And Rec Regn Amount $28,198.22 Date 12/16/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICHTER, CHERYL A Employer name Tioga County Amount $28,198.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RING, JACKALINE H Employer name Office of General Services Amount $28,197.07 Date 03/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JAMES K Employer name Great Meadow Corr Facility Amount $28,197.48 Date 08/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, JEAN M Employer name Brookhaven-Comsewogue UFSD Amount $28,197.15 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFNAGLE, WILLIAM C Employer name Camp Gabriels Corr Facility Amount $28,196.69 Date 11/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALIS, LORRAINE Employer name Nassau County Amount $28,197.00 Date 09/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUACKENBUSH, MARION A Employer name Off of The State Comptroller Amount $28,196.65 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIKOSKY, STEPHAN J Employer name New York Public Library Amount $28,196.36 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CHARLES, JR Employer name Downstate Corr Facility Amount $28,196.52 Date 05/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODD, TIMOTHY D Employer name Town of Windsor Amount $28,196.01 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, JUDY A Employer name Pilgrim Psych Center Amount $28,196.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, MARIE C Employer name Department of Health Amount $28,196.00 Date 10/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PHILIP G Employer name Clinton County Amount $28,196.00 Date 07/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINS, RAYMOND W Employer name Groveland Corr Facility Amount $28,195.00 Date 04/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, RICHARD D Employer name Office of General Services Amount $28,195.07 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEACORD, EREIGN H Employer name Cornell University Amount $28,195.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARR, JOAN M Employer name Erie County Amount $28,194.99 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, LILA P Employer name Chemung County Amount $28,195.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRUS, JOHN L Employer name Greater Binghamton Health Cntr Amount $28,195.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INFELICE, ROBERT T Employer name Village of Larchmont Amount $28,195.00 Date 06/15/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEVOL, MARY L Employer name Allegany County Amount $28,194.69 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, MARSHALL S Employer name Monterey Shock Incarc Corr Fac Amount $28,194.84 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, ALAN R Employer name Bare Hill Correction Facility Amount $28,194.14 Date 06/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANTHIN, DEBORAH Employer name Rockland County Amount $28,194.56 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOTTA, PATRICIA A Employer name Westchester County Amount $28,194.27 Date 02/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANVLACK, KEITH S Employer name Wallkill Corr Facility Amount $28,194.13 Date 03/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDINO, VIOLET Employer name Bronx Psych Center Amount $28,194.02 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPELLA, LUIGI Employer name Manhasset UFSD Amount $28,194.13 Date 06/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBEL, DONNA M Employer name Cattaraugus County Amount $28,194.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMORE, LAWRENCE Employer name Monroe County Amount $28,194.00 Date 06/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALSEY, LAWRENCE M Employer name Town of Sullivan Amount $28,194.00 Date 10/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, PHILO W Employer name Town of Hempstead Amount $28,194.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKBART, PETER M Employer name Village of Spring Valley Amount $28,194.00 Date 11/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HASKEL, JOYCE Employer name Rockland Psych Center Amount $28,194.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, LINDA M Employer name New Rochelle City School Dist Amount $28,193.73 Date 07/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, EUGENE Employer name Suffolk County Amount $28,193.35 Date 01/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, BARBARA A Employer name Onondaga County Amount $28,193.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSSOLA, THOMAS J Employer name City of Watertown Amount $28,193.89 Date 06/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, WILLIAM Employer name Pilgrim Psych Center Amount $28,193.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACE, GERARD Employer name City of Binghamton Amount $28,193.84 Date 04/10/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PENCOTTY, SANDRA Employer name Westchester Health Care Corp. Amount $28,192.72 Date 10/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSTANIO, CHRISTINE Employer name Monroe County Amount $28,192.86 Date 12/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECESSE, DENNIS S Employer name Longwood CSD At Middle Island Amount $28,192.24 Date 08/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPIERI, LOUIS M Employer name City of Buffalo Amount $28,192.00 Date 01/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINNEGAN, JAMES J, JR Employer name Division of Parole Amount $28,192.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, TIMOTHY E Employer name Town of Onondaga Amount $28,192.38 Date 09/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, MARY F Employer name Town of Oyster Bay Amount $28,192.32 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLEN, NANCY L Employer name Town of Clarkstown Amount $28,191.89 Date 06/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, LEON C Employer name Nassau Health Care Corp. Amount $28,191.65 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOIL, BRADLEY A Employer name Thruway Authority Amount $28,191.98 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREHL, MICHAEL D, SR Employer name Onteora CSD At Boiceville Amount $28,192.00 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, LINDA M Employer name Division of State Police Amount $28,191.46 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, JUDITH JAY Employer name Town of Queensbury Amount $28,191.50 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, DONALD L Employer name Cape Vincent Corr Facility Amount $28,191.24 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, DIANE J Employer name SUNY Buffalo Amount $28,190.80 Date 07/31/2010 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