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 KONOWITZ, RONALD H Employer name Mid-Hudson Psych Center Amount $27,201.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, DONALD, JR Employer name Village of Pleasantville Amount $27,201.00 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAFFORD, BILLY G Employer name Town of Greenburgh Amount $27,201.00 Date 05/16/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STINER, DONAL P Employer name City of Rochester Amount $27,201.00 Date 08/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIARTY, RICHARD C Employer name Division of State Police Amount $27,201.00 Date 08/18/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FELIGNO, JOANN L Employer name Elmira Psych Center Amount $27,200.58 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YATES, PATRICIA A Employer name North Rose-Wolcott CSD Amount $27,201.00 Date 12/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSERI, LOUIS A Employer name Dept Transportation Region 5 Amount $27,200.61 Date 08/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, NEWTON Employer name BOCES Westchester Sole Supvsry Amount $27,200.00 Date 09/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, TIMOTHY C Employer name Town of Mayfield Amount $27,200.43 Date 12/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, DONNA L Employer name Bill Drafting Commission Amount $27,200.46 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAUGHNESSY, JOHN B Employer name Mt Vernon City School Dist Amount $27,200.50 Date 02/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLIS, GARY L Employer name Town of Tioga Amount $27,199.88 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKS, MAUREEN C Employer name Village of Floral Park Amount $27,200.00 Date 07/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIATKOWSKI, ANDREW J Employer name City of Albany Amount $27,199.91 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GEORGE H Employer name City of Plattsburgh Amount $27,199.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERSON, ELIZABETH A Employer name Creedmoor Psych Center Amount $27,199.00 Date 08/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRY, JOHN H, JR Employer name Arthur Kill Corr Facility Amount $27,199.58 Date 12/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATEK, MICHAEL, JR Employer name Town of Cheektowaga Amount $27,199.38 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKESLEE, MARY LEE Employer name Capital District DDSO Amount $27,198.36 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCAVALE, VINCENT Employer name Town of Hempstead Amount $27,198.72 Date 10/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, WANDA A Employer name Ithaca City School Dist Amount $27,197.00 Date 09/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIERZBOWSKI, DIANNE Employer name Western New York DDSO Amount $27,198.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, RONALD Employer name Capital Dist Psych Center Amount $27,197.00 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, JAMES S Employer name Town of Wilson Amount $27,197.54 Date 04/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOPP, RONALD J Employer name SUNY Brockport Amount $27,198.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDGE, STRATFORD Employer name Port Authority of NY & NJ Amount $27,197.00 Date 05/06/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAPA, GAIL E Employer name Department of Motor Vehicles Amount $27,197.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, PHYLLIS J Employer name Rye City School Dist Amount $27,196.86 Date 09/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANDERS, CLARA M Employer name Nassau Health Care Corp. Amount $27,197.00 Date 08/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL GUERCIO, JOAN M Employer name Scarsdale UFSD Amount $27,196.57 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESMOND, LILYANN T Employer name Erie County Amount $27,196.81 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, CLEOPHUS Employer name Bronx Psych Center Amount $27,196.00 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAAKE, MARYANN Employer name Town of Evans Amount $27,196.29 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDFARB, CAROL A Employer name City of Buffalo Amount $27,196.00 Date 11/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARSE, JOHN Employer name Chateaugay Correction Facility Amount $27,196.00 Date 07/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLNER, SETH R Employer name Otsego County Amount $27,195.72 Date 10/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, RICHARD J Employer name Hutchings Psych Center Amount $27,195.96 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, DOROTHY Employer name Creedmoor Psych Center Amount $27,195.84 Date 05/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKOY, HAROLD S Employer name City of Yonkers Amount $27,196.00 Date 12/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNOX, MARILYN Employer name Cornwall CSD Amount $27,195.35 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODIN, STEPHEN M, SR Employer name Sunmount Dev Center Amount $27,195.58 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EDWARD C Employer name Pilgrim Psych Center Amount $27,195.40 Date 06/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, AGNES H Employer name Rochester Psych Center Amount $27,195.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGANDI, GUY M Employer name Onondaga County Amount $27,195.00 Date 04/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDONA, RITA Employer name Rockland County Amount $27,195.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYERS, TRACY L Employer name Division of State Police Amount $27,195.00 Date 01/05/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARDNER, VICTOR W Employer name Willard Drug Treatment Campus Amount $27,195.24 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, EDWARD M Employer name Division of Parole Amount $27,195.00 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, TIMOTHY J Employer name Erie County Amount $27,194.44 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKLISH, ROBERT J Employer name Middletown Psych Center Amount $27,195.00 Date 03/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGIESI, BARBARA Employer name Brooklyn Public Library Amount $27,194.09 Date 01/24/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWSON, TERRY Employer name Onondaga County Amount $27,194.00 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARITZA G Employer name Cornell University Amount $27,194.36 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STETSON, DENNIS J Employer name Clinton Corr Facility Amount $27,194.15 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTBROOK, PAUL G Employer name Eastern NY Corr Facility Amount $27,194.00 Date 11/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESEMER, LINDA Employer name BOCES Eastern Suffolk Amount $27,193.81 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCELLATO, JOSEPHINE M Employer name Deer Park UFSD Amount $27,193.16 Date 08/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, ALFRED E, III Employer name Western New York DDSO Amount $27,193.08 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, MARY R Employer name BOCES-Onondaga Cortland Madiso Amount $27,193.01 Date 11/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY, JOAN B C Employer name Monroe County Water Authority Amount $27,192.42 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, ALICE R Employer name Dutchess County Amount $27,192.77 Date 01/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANCROFT, KELLY R Employer name Children & Family Services Amount $27,192.87 Date 07/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHUSA, PATRICIA A Employer name Div Alcoholic Beverage Control Amount $27,192.70 Date 10/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLIUKOS, PETER N Employer name Eastern NY Corr Facility Amount $27,192.60 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILSON, JEANETTE L Employer name Suffolk County Amount $27,192.14 Date 01/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPICK, CAROLE A Employer name Village of Mamaroneck Amount $27,192.10 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINBERG, WAYNE R Employer name Rockland County Amount $27,192.00 Date 12/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATOF, BRENDA R Employer name Nathan Kline Inst Amount $27,192.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLEY, JAMES E Employer name Elmira Psych Center Amount $27,192.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, ANA Employer name Hudson Valley DDSO Amount $27,192.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, PAULETTE E Employer name Hsc At Brooklyn-Hospital Amount $27,192.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, JOHN A, JR Employer name Woodbourne Corr Facility Amount $27,192.00 Date 10/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORREST, JAMES H Employer name Monroe County Amount $27,191.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICARELLI, ISABELLE L Employer name East Islip Public Library Amount $27,191.36 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, SUSAN A Employer name Dept Labor - Manpower Amount $27,191.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, DIANNE S Employer name Central NY DDSO Amount $27,191.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, RONA H Employer name Central NY Psych Center Amount $27,191.00 Date 08/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CHARLOTTE J P Employer name Senate Special Annual Payroll Amount $27,191.00 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGLE, CAROL C Employer name Division of Parole Amount $27,190.58 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROSI, MARK P Employer name City of Utica Amount $27,190.16 Date 10/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWAN, RICHARD J Employer name Dpt Environmental Conservation Amount $27,190.32 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, EDWARD M Employer name Cornell University Amount $27,190.07 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, RICHARD P Employer name Suffolk County Amount $27,190.00 Date 01/02/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAROKA, WILLIAM A Employer name Dpt Environmental Conservation Amount $27,190.04 Date 10/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, GENEVA Employer name Manhattan Psych Center Amount $27,189.71 Date 07/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUDOL, WALTER S, JR Employer name Dpt Environmental Conservation Amount $27,190.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYNES, GERALDINE L Employer name Central NY DDSO Amount $27,190.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIEMSTRA, CARL W Employer name Division of Human Rights Amount $27,189.00 Date 04/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNER, GERALD F Employer name Auburn Corr Facility Amount $27,189.00 Date 04/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINNEK, STEVEN J Employer name City of Geneva Amount $27,189.06 Date 01/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PREHODA, MARK A Employer name Washington Corr Facility Amount $27,189.09 Date 12/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUCHANYC, MARY Employer name Hudson Valley DDSO Amount $27,188.71 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARY J Employer name Department of Tax & Finance Amount $27,188.59 Date 05/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALOMON, CARL O Employer name Dept Transportation Region 9 Amount $27,189.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, MAUREEN A Employer name Cornwall CSD Amount $27,188.91 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORELLA, SUSAN L Employer name White Plains City School Dist Amount $27,188.38 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, STEPHEN L Employer name Town of Bainbridge Amount $27,188.29 Date 07/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEMAN, CAROL A Employer name Massapequa UFSD Amount $27,187.72 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALUSZKA, WILLIAM J Employer name Town of Cheektowaga Amount $27,187.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARBISON, DOROTHY J Employer name Town of Clarence Amount $27,187.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, RANDALL C Employer name Wayne County Amount $27,186.84 Date 12/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, BEVERLY A Employer name Div Criminal Justice Serv Amount $27,187.00 Date 03/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANY, JEROME J, JR Employer name City of White Plains Amount $27,187.00 Date 06/24/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POST, ROBERT B Employer name Town of Webster Amount $27,186.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OJA, RHONDA M Employer name Phoenix CSD Amount $27,185.44 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOGUT, GARY J Employer name Niagara Frontier Trans Auth Amount $27,186.26 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUCH, MARGARET M Employer name Department of Health Amount $27,186.17 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASPALTO, AURORA A Employer name Manhasset UFSD Amount $27,185.42 Date 07/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNERT, BETTE J Employer name Fourth Jud Dept - Nonjudicial Amount $27,185.35 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, LEILA Employer name Erie County Amount $27,185.00 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARN, MARLENE M Employer name Sweet Home CSD Amrst&Tonawanda Amount $27,185.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISCHKE, SUSAN C Employer name Mamaroneck UFSD Amount $27,185.35 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAEGER, ROBERT J Employer name Oriskany CSD Amount $27,185.11 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTIGLIERI, SALVATORE J Employer name Hendrick Hudson CSD-Cortlandt Amount $27,185.00 Date 02/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPLETON, TREVOR G Employer name Nassau County Amount $27,184.85 Date 07/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, RICHARD I Employer name Auburn Corr Facility Amount $27,185.00 Date 07/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, BARBARA A Employer name NYS Higher Education Services Amount $27,184.86 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMMER, JOHN M Employer name Delaware County Amount $27,184.77 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLIFORD, RICHARD G Employer name Batavia Housing Auth Amount $27,184.03 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, MARQUERITE D Employer name Office of General Services Amount $27,184.83 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, THOMAS D Employer name Cape Vincent Corr Facility Amount $27,184.20 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA SALA, MARGARET A Employer name SUNY Central Admin Amount $27,184.00 Date 01/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJEWSKI, FRANCIS S Employer name Dept Labor - Manpower Amount $27,184.02 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, DANIEL J Employer name Div Military & Naval Affairs Amount $27,184.00 Date 07/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, THOMAS Employer name Children & Family Services Amount $27,184.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAND, CRAIG F Employer name Village of Malone Amount $27,183.78 Date 03/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, LORNA H Employer name Niagara County Amount $27,183.00 Date 10/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA RUSSO, SEBASTIAN Employer name 10th Dist. Nassau Nonjudicial Amount $27,183.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANAGAN, JAMES E Employer name Albany County Amount $27,183.70 Date 03/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUCH, MARY B Employer name Dutchess County Amount $27,183.00 Date 11/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASTIAN, EDWARD J, JR Employer name Wayne Co Water & Sewer Auth Amount $27,183.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGLEY, PATRICK W Employer name City of Buffalo Amount $27,183.00 Date 07/14/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYONS, KATHLEEN M Employer name Suffolk County Amount $27,182.87 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ROBERT L Employer name Clinton Corr Facility Amount $27,182.00 Date 04/11/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, DEBBIE A Employer name Newark CSD Amount $27,182.55 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIMBISH, ALMEADE Employer name Kings Park Psych Center Amount $27,182.00 Date 01/11/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, THOMAS N Employer name Division of State Police Amount $27,182.00 Date 07/24/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VENTRELLA, JAMES Employer name Port Authority of NY & NJ Amount $27,181.96 Date 01/08/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOX, NORMAN P Employer name Wyoming Corr Facility Amount $27,182.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZOTTE, JAMES Employer name Camp Gabriels Corr Facility Amount $27,182.00 Date 01/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGONA, SIMON M Employer name Western New York DDSO Amount $27,181.69 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSEL, SANDRA J Employer name Monroe County Amount $27,181.79 Date 12/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, JAMES H Employer name Niagara County Amount $27,181.00 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANTZ, JOHN F Employer name Port Authority of NY & NJ Amount $27,181.00 Date 02/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, JAMES J Employer name SUNY College At Oneonta Amount $27,181.22 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARSICO, SUSAN Employer name NYS Power Authority Amount $27,181.02 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOTI, KATHERINE E Employer name Monroe County Amount $27,181.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAKULA, V THOMAS Employer name Cornell University Amount $27,181.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, EFRAIN Employer name North Shore CSD Amount $27,180.48 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, CAROL A Employer name City of Oneida Amount $27,180.00 Date 01/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLARD, DEANNA I Employer name Westchester County Amount $27,180.34 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, RICHARD ANDREW Employer name Westchester County Amount $27,180.12 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, RICHARD D Employer name Gouverneur Correction Facility Amount $27,179.78 Date 10/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSZEWSKI, MARCIA E Employer name Erie County Amount $27,179.59 Date 03/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARCH, EDMUND Employer name Town of Hempstead Amount $27,180.00 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY, RAYMOND G Employer name City of Yonkers Amount $27,180.00 Date 05/30/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRODERICK, MARGARET M Employer name Suffolk County Amount $27,179.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANIER, MICHAEL W Employer name Erie County Medical Cntr Corp. Amount $27,179.24 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, CECELIA A Employer name Port Authority of NY & NJ Amount $27,179.23 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASSNER, DOUGLAS B Employer name Port Washington UFSD Amount $27,179.34 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, BRUCE S Employer name Cattaraugus Little Valley CSD Amount $27,179.00 Date 03/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTRIDGE, BRYCE W, JR Employer name Dryden CSD Amount $27,178.91 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DAVID E Employer name St Lawrence Psych Center Amount $27,179.00 Date 08/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUCK, RICHARD Employer name Nassau County Amount $27,179.00 Date 02/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARINO, ANGELA J Employer name Suffolk County Amount $27,178.97 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, ROBERT J Employer name Suffolk County Amount $27,178.96 Date 07/05/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELOHERY, HOLLY Employer name Westchester County Amount $27,178.91 Date 07/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, CHRIS T Employer name Village of Canajoharie Amount $27,178.45 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNKINS, CHARLES W Employer name Town of Russell Amount $27,178.31 Date 09/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIE, JANA L Employer name Rochester City School Dist Amount $27,178.24 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, KAREN J Employer name Oswego County Amount $27,178.12 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, DONNA J Employer name Island Trees UFSD Amount $27,177.69 Date 09/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AFTUCK, ELIZABETH M Employer name SUNY College Technology Alfred Amount $27,177.00 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARMON, LINDA A Employer name Department of Health Amount $27,178.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNESKI, IRENE P Employer name Shoreham-Wading River CSD Amount $27,177.81 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, BARBARA A Employer name Nassau Health Care Corp. Amount $27,177.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONDS, IDA M Employer name Thruway Authority Amount $27,177.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKS, VINCENT M Employer name Taconic DDSO Amount $27,177.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, CHARLES E Employer name Connetquot CSD Amount $27,177.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SILVA, WILLIAM Employer name Div Housing & Community Renewl Amount $27,176.48 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KAREN M Employer name Hudson Valley DDSO Amount $27,176.00 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIVEDI, KIRIT B Employer name Dept Labor - Manpower Amount $27,176.19 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, TIMOTHY B Employer name Onondaga County Amount $27,175.42 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLASKALA, MARIA S Employer name Erie County Amount $27,175.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGUELLO, CARMELA Employer name Metro New York DDSO Amount $27,175.27 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAGER, CHARLES Employer name Middletown Psych Center Amount $27,175.00 Date 05/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRANCE, LEE E Employer name Division of State Police Amount $27,174.14 Date 08/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNIREL, WILLIAM K Employer name City of Tonawanda Amount $27,175.00 Date 04/03/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REEP, JAMES N Employer name City of Corning Amount $27,175.00 Date 09/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JOSE L Employer name Kingsboro Psych Center Amount $27,174.52 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, FRANCES Employer name Kingsboro Psych Center Amount $27,174.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYER, MAUREEN Employer name Connetquot CSD Amount $27,174.05 Date 07/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, WILLIAM R Employer name Sunmount Dev Center Amount $27,174.00 Date 05/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAGEL, CATHERINE B Employer name Dept Labor - Manpower Amount $27,174.03 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNGE, ALBERT H Employer name Green Haven Corr Facility Amount $27,174.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISTO, MICHAEL G Employer name Niagara Frontier Trans Auth Amount $27,173.89 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EILEEN G Employer name Div Alcoholic Beverage Control Amount $27,173.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPPER, LAURIE R Employer name SUNY College At Cortland Amount $27,173.54 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERBINI, BARBARA E Employer name Freeport UFSD Amount $27,172.69 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, MICHAEL G Employer name Southport Correction Facility Amount $27,173.00 Date 05/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANTELL, IRWIN H Employer name Division of Human Rights Amount $27,172.00 Date 05/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, JOHN J Employer name City of Rensselaer Amount $27,172.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, FLOR M Employer name Hudson Valley DDSO Amount $27,172.24 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSS, JOAN M Employer name Westchester County Amount $27,173.00 Date 01/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMARCHE, ROBERT T Employer name Taconic DDSO Amount $27,171.35 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, PUNKIN C Employer name Health Research Inc Amount $27,171.31 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOIEMMA, CATHLEEN P Employer name Town of Oyster Bay Amount $27,171.06 Date 03/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYLIGER, CINDERELLA Employer name Rockland County Amount $27,171.02 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, MARK A Employer name Taconic DDSO Amount $27,171.60 Date 11/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCZAK, MARY ANN B Employer name Buffalo City School District Amount $27,171.00 Date 07/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, GERALD L Employer name Dept Transportation Region 6 Amount $27,171.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, THOMAS E Employer name Division of State Police Amount $27,171.00 Date 07/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALBERS, LARAINE H Employer name Town of Brighton Amount $27,171.00 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, ROSYNELL Employer name Hsc At Brooklyn-Hospital Amount $27,170.40 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELNER, RICHARD L Employer name Greene County Amount $27,170.35 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERRY, PHILLIP S Employer name Albany County Amount $27,170.68 Date 04/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADWELL, JAMES R Employer name NYS Higher Education Services Amount $27,170.61 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZMAURICE, JUDITH M Employer name Schenectady County Amount $27,170.00 Date 12/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROLAND C Employer name SUNY College Techn Cobleskill Amount $27,170.30 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JEFFREY A Employer name Jefferson County Amount $27,170.23 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNO, VALERIE L Employer name Office of General Services Amount $27,169.68 Date 03/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGINA, MICHAEL J Employer name City of New Rochelle Amount $27,170.00 Date 09/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AVERY, JANET F Employer name Nathan Kline Inst Amount $27,170.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, WAYNE A Employer name Town of Ballston Amount $27,169.42 Date 01/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, KATHLEEN L Employer name SUNY Buffalo Amount $27,169.24 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAGOMENI, MAUREEN A Employer name Department of Motor Vehicles Amount $27,170.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTE, PHYLLIS C Employer name NYC Civil Court Amount $27,169.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDFORD, DON E Employer name Division of State Police Amount $27,169.00 Date 06/26/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLIPSE, DANIEL A Employer name Schalmont CSD Amount $27,169.13 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARD, BARBARA P Employer name Dept Labor - Manpower Amount $27,169.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUGER, ROY A Employer name Village of Sidney Amount $27,168.04 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPE, VICTOR J Employer name Dept Transportation Region 8 Amount $27,168.48 Date 04/22/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERALDI, LISS Employer name Hewlett-Woodmere UFSD Amount $27,168.46 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROCK, HERBERT J Employer name Voorheesville CSD Amount $27,168.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDS, THEODORA Employer name Suffolk County Amount $27,168.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENWORTHY, THOMAS V Employer name City of Yonkers Amount $27,168.00 Date 10/31/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRUNING, PAUL W Employer name Town of Royalton Amount $27,167.99 Date 11/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO BIANCO, REGINA A Employer name Suffolk County Amount $27,167.92 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, KIMBERLY A Employer name Town of Irondequoit Amount $27,167.71 Date 03/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUACKENBUSH, DENNIS W Employer name Town of Pike Amount $27,167.16 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUCKEL, MARGARET S Employer name Saratoga Springs City Sch Dist Amount $27,167.47 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIANELLA, MARTHA V Employer name Pilgrim Psych Center Amount $27,167.16 Date 01/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER, ALTAMONT Employer name Creedmoor Psych Center Amount $27,167.27 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISDOM, EDDIE L Employer name Dept Transportation Region 4 Amount $27,167.67 Date 07/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHNEMANN, CATHERINE A Employer name Suffolk County Amount $27,167.00 Date 06/11/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARLISS, DONALD K Employer name Cayuga Correctional Facility Amount $27,167.06 Date 07/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIACOBBE, PASQUALE Employer name Division of Parole Amount $27,167.00 Date 12/29/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POCCIA, RONALD T Employer name City of Utica Amount $27,167.00 Date 01/05/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARKE, CLIFFORD Employer name Metro New York DDSO Amount $27,167.00 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, HELEN T Employer name SUNY College At New Paltz Amount $27,167.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, FREDERICK T Employer name Central NY Psych Center Amount $27,167.00 Date 12/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, ELIZABETH F Employer name Nassau County Amount $27,166.86 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATTLER, ROZANN Employer name Niagara County Amount $27,166.94 Date 05/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, GERALD N Employer name Senate Finance Comm Amount $27,166.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JOAN M Employer name Nassau County Amount $27,166.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFOUR, DIANE L Employer name Washington Corr Facility Amount $27,166.90 Date 04/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, JOSEPH F Employer name Village of Albion Amount $27,166.80 Date 12/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GRATH, DAVID J Employer name City of Troy Amount $27,166.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLEJNICZAK, ROBERT K Employer name City of Jamestown Amount $27,166.00 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORCELLO, LOIS Employer name Village of Tarrytown Amount $27,166.00 Date 05/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARANO, MARGARET Employer name Middletown Psych Center Amount $27,166.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINANS, RONALD B Employer name Dept Transportation Region 4 Amount $27,166.00 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUIRRE, THERESA M Employer name Collins Corr Facility Amount $27,165.53 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHALABY, MAHER I Employer name Arthur Kill Corr Facility Amount $27,165.34 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, RUTH M Employer name Banking Department Amount $27,165.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZE, SHIRLEY A Employer name Ontario County Amount $27,165.48 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLIS, ROGER C, JR Employer name Children & Family Services Amount $27,165.73 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOY-M A Employer name Onondaga County Amount $27,164.55 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEFFER, RICHARD L Employer name Lansingburgh CSD At Troy Amount $27,165.00 Date 07/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDAROLA, VINCENT Employer name White Plains Parking Authority Amount $27,165.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, CATHERINE M Employer name Division of State Police Amount $27,164.44 Date 02/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, WILLIAM A Employer name City of Utica Amount $27,164.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FELDMAN, LEONARD Employer name Dept of Public Service Amount $27,164.00 Date 01/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIEHOWSKI, CAROL-LEE R Employer name Taconic DDSO Amount $27,164.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNANICE, DOREEN Employer name Freeport UFSD Amount $27,162.96 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZEN, FRANK T Employer name City of Dunkirk Amount $27,163.86 Date 02/28/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRYCHARZ, MICHAEL T Employer name Department of Motor Vehicles Amount $27,163.92 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D ANGELO, REBECCA M Employer name Dept Labor - Manpower Amount $27,163.04 Date 02/11/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERITO, FRANCES C Employer name Town of Yorktown Amount $27,162.95 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, DONNA B Employer name SUNY College At Cortland Amount $27,163.76 Date 05/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERHAM, CHARLES S Employer name Tupper Lake CSD Amount $27,162.35 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, GENE Employer name Southport Correction Facility Amount $27,162.84 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISEFSKI, ALISON L Employer name Finger Lakes DDSO Amount $27,162.75 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, ROBERTO Employer name City of Syracuse Amount $27,162.71 Date 12/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRELONGE, TYRONE Employer name Westchester County Amount $27,162.26 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAMAH, KPANGBALA Employer name Bronx Psych Center Amount $27,163.00 Date 11/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, JANET A Employer name Department of Motor Vehicles Amount $27,162.23 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THEODORE S Employer name Town of Niskayuna Amount $27,162.00 Date 08/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRZAL, JAMES R Employer name Thruway Authority Amount $27,161.77 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOYD, BRENDA Employer name Nassau Health Care Corp. Amount $27,162.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, MARY A Employer name West Canada Valley CSD Amount $27,162.17 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOFOLO, ROBERT A Employer name Utica City School Dist Amount $27,161.68 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSTETT, VINCENT F Employer name Collins Corr Facility Amount $27,161.76 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANCHUNDIA, EVERLING G Employer name Downstate Corr Facility Amount $27,160.71 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAMILO, KAREN A Employer name Oswego County Amount $27,160.58 Date 10/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ARTHUR J Employer name Salmon River CSD Amount $27,160.24 Date 08/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, SHIRLEY D Employer name Madison County Amount $27,161.21 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GARY H Employer name Onondaga County Amount $27,161.47 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWDEN, ROGER Employer name Village of Scarsdale Amount $27,160.73 Date 08/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, WILLIAM A Employer name Mt Mcgregor Corr Facility Amount $27,160.35 Date 11/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, JOHN W Employer name Western New York DDSO Amount $27,160.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAL, RAFAEL F Employer name Nassau Health Care Corp. Amount $27,160.12 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKEY, JUDY A Employer name Gowanda Correctional Facility Amount $27,159.59 Date 08/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LARRY Employer name Racing And Wagering Bd Amount $27,159.37 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, JANIS E Employer name Sunmount Dev Center Amount $27,159.63 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMFLETH, HENRY J Employer name New York Public Library Amount $27,160.00 Date 06/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRETTI, NORMA J Employer name Nassau County Amount $27,159.60 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, JAMES E Employer name Clinton Corr Facility Amount $27,159.00 Date 11/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRELLA, CAROL D Employer name Inst For Basic Res & Ment Ret Amount $27,159.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKELL, CARMEN M Employer name Waterfront Commis of NY Harbor Amount $27,159.34 Date 03/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRILLO, MICHAEL J Employer name Dept Transportation Region 6 Amount $27,158.65 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDARELLA, CAMILLE Employer name Sweet Home CSD Amrst&Tonawanda Amount $27,158.00 Date 07/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGIOVANNI, ANTHONY J Employer name City of White Plains Amount $27,158.00 Date 07/07/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BULSIEWICZ, ROBERT P Employer name BOCES-Monroe Orlean Sup Dist Amount $27,158.83 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABUDA, CATHERINE M Employer name Roswell Park Cancer Institute Amount $27,158.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINN, THERESA Employer name Tuckahoe UFSD Amount $27,157.98 Date 01/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANCE, JOHN Employer name Shawangunk Correctional Facili Amount $27,157.83 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DOUGALL, MALCOLM P Employer name Lake Mohegan Fire District Amount $27,158.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAGNUS, AUDREY E Employer name Nassau County Amount $27,157.64 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, MARY ANN Employer name BOCES St Lawrence Lewis Amount $27,157.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, ROSS S, JR Employer name Dept Transportation Region 7 Amount $27,157.00 Date 07/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, CHARLES D Employer name Capital Dist Trans Authority Amount $27,156.90 Date 01/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, SEREFINO F Employer name SUNY Inst Technology At Utica Amount $27,157.70 Date 10/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLEA, FRANK L, JR Employer name Copake-Taconic Hills CSD Amount $27,156.12 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZOLA, JOHN Employer name Port Authority of NY & NJ Amount $27,156.01 Date 04/07/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, LEO J Employer name Division of State Police Amount $27,156.00 Date 06/27/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALMA, FREDERICK E, JR Employer name Division of State Police Amount $27,156.00 Date 11/26/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOUCHARD, GARY L Employer name City of Plattsburgh Amount $27,156.00 Date 07/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASOLO, BARBARA E Employer name Ramapo CSD Amount $27,156.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLBE, HERBERT E, JR Employer name Newfane CSD Amount $27,155.89 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGROIA, JOANN Employer name Town of Smithtown Amount $27,155.37 Date 10/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMM, MICHAEL K Employer name Town of Pendleton Amount $27,155.88 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, REBECCA M Employer name Finger Lakes DDSO Amount $27,155.38 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, JOANNE Employer name Erie County Amount $27,155.14 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, WILLIAM J Employer name Department of Transportation Amount $27,155.00 Date 06/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORESTANT, FLORAN Employer name Rockland Psych Center Amount $27,154.32 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SITNIK, ALEXANDER C Employer name North Syracuse CSD Amount $27,154.04 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, DENNIS A Employer name Town of Islip Amount $27,155.00 Date 08/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, RONALD C Employer name SUNY Health Sci Center Brooklyn Amount $27,154.49 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JAMES W, JR Employer name Division of State Police Amount $27,155.00 Date 09/26/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAC SWAN, JON T Employer name Town of Wheatfield Amount $27,155.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAXTON, JOHN L Employer name Dept Transportation Region 4 Amount $27,154.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, PETER J Employer name Dpt Environmental Conservation Amount $27,154.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, DARLENE K Employer name Department of Motor Vehicles Amount $27,153.83 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SANDRA B Employer name SUNY College At Fredonia Amount $27,153.75 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMBERT, RODNEY E Employer name Wayne County Amount $27,154.00 Date 12/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, MICHAEL M Employer name Tompkins County Amount $27,153.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WORMER, DAVID C Employer name Montgomery County Amount $27,153.66 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, FERRIS J Employer name City of Niagara Falls Amount $27,153.38 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCHER, NICHOLAS T Employer name City of Syracuse Amount $27,153.00 Date 02/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STERN, DEBORAH L Employer name Erie County Medical Cntr Corp. Amount $27,153.11 Date 04/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIZZI, ANGELO M Employer name Department of Health Amount $27,152.83 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, RUSSELL N Employer name Oswego County Amount $27,153.00 Date 11/22/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DESIMONE, STEVE A Employer name Bronx Psych Center Amount $27,152.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, ESTELLA Employer name Nassau County Amount $27,152.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONIONS, THOMAS C Employer name Town of Amherst Amount $27,152.00 Date 05/23/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCHESE, MARY I Employer name SUNY At Stony Brook Hospital Amount $27,151.76 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALASKI, STEPHEN M Employer name Adirondack Correction Facility Amount $27,152.80 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDEK, LOUIS J Employer name Dept Transportation Region 10 Amount $27,151.26 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, KATHERINE S Employer name Metropolitan Trans Authority Amount $27,152.59 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSESS, ROBERTS H Employer name Niagara County Amount $27,151.02 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTH, LARRY G Employer name Finger Lakes St Pk And Rec Reg Amount $27,151.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLLKOMMER, RICHARD D Employer name SUNY College Technology Delhi Amount $27,151.00 Date 12/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, RICHARD J Employer name State Insurance Fund-Admin Amount $27,151.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDON, ARNOLD R Employer name City of Rochester Amount $27,151.00 Date 06/29/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LINDBERG, ROBERT H Employer name City of Jamestown Amount $27,151.00 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCKENS, ROBERT L Employer name Village of Rye Amount $27,150.96 Date 04/16/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TYSON, MARGARET M Employer name Deer Park UFSD Amount $27,150.71 Date 03/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGENSON, FREDERICK W Employer name Bedford Hills Corr Facility Amount $27,150.00 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTOPP, KENNETH R Employer name Cornell University Amount $27,150.00 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTHEMORE, NICHOLAS J Employer name BOCES-Westchester Putnam Amount $27,149.82 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHAMEL, CYNTHIA L Employer name Village of Freeport Amount $27,149.56 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAN, JOSEPH F Employer name City of Rochester Amount $27,150.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, MICHAEL I Employer name Village of Canton Amount $27,149.47 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORGAN, ROGER E Employer name Dept Transportation Region 4 Amount $27,150.00 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JOHN Employer name Canajoharie CSD Amount $27,150.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNER, MARTHA J Employer name St Lawrence Psych Center Amount $27,149.46 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANN, LAVERNE S Employer name Dept of Agriculture & Markets Amount $27,149.00 Date 07/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMANO, LAWRENCE J, JR Employer name Fulton Corr Facility Amount $27,149.00 Date 02/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALA, VINCENT P Employer name City of Buffalo Amount $27,149.00 Date 07/09/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARON, ANN L Employer name Office of General Services Amount $27,149.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMAN, EDWIN L Employer name Rockland County Amount $27,149.00 Date 09/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, DAVID S Employer name Department of Law Amount $27,148.35 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, PRUDENCE GIBBS Employer name SUNY Health Sci Center Brooklyn Amount $27,149.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUGENT, BARBARA J Employer name Middle Country CSD Amount $27,149.00 Date 07/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, RICHARD W Employer name Willard Psych Center Amount $27,149.00 Date 02/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MICHAEL J Employer name Oswego County Amount $27,148.23 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, MICHAEL M Employer name Westchester County Amount $27,148.21 Date 06/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDONE, ANTHONY Employer name SUNY At Stony Brook Hospital Amount $27,148.25 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, JUDITH A Employer name SUNY At Stony Brook Hospital Amount $27,148.00 Date 03/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREER, ELAINE A Employer name Kingston City School Dist Amount $27,148.00 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BITTERMAN, HAROLD H Employer name Dept Transportation Region 5 Amount $27,148.00 Date 09/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVERO, LORRAINE C Employer name Hudson River Psych Center Amount $27,147.00 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRICCA, ARCANGELO Employer name City of Lackawanna Amount $27,147.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGHANY, EDWARD P Employer name Division of State Police Amount $27,148.00 Date 04/28/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZOVISTOSKI, WALTER P Employer name Orange County Amount $27,148.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KACZOR, THADDEUS S Employer name City of Utica Amount $27,147.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRENNAN, MARGARET B Employer name Mid-Orange Corr Facility Amount $27,146.55 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, PATRICIA Employer name Jefferson County Amount $27,146.69 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIXSON, MICHELLE L Employer name Allegany County Amount $27,146.88 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, WAYNE A Employer name City of Watertown Amount $27,146.00 Date 08/12/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, WAYNE N Employer name Taconic St Pk And Rec Regn Amount $27,145.99 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROOZNACK, GEORGE W Employer name Schuylerville CSD Amount $27,146.00 Date 07/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, ESSIE M Employer name Suffolk County Water Authority Amount $27,146.00 Date 12/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, JANE E Employer name Department of Tax & Finance Amount $27,145.92 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, ELLEN R Employer name Columbia County Amount $27,145.91 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, PAMELA M Employer name Dept Transportation Region 7 Amount $27,145.48 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MILTON O Employer name Village of Ballston Spa Amount $27,145.47 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETIT-FRERE, JEAN A Employer name Sewanhaka CSD Amount $27,145.71 Date 07/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, RICHARD J Employer name Health Research Inc Amount $27,145.62 Date 09/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDS, WALTER J, JR Employer name Palisades Interstate Pk Commis Amount $27,145.00 Date 05/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREYETTE, DONN R Employer name Clinton Corr Facility Amount $27,144.87 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COANT, LYNNE M Employer name Oswego County Amount $27,144.51 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMBURG, HENRY M Employer name Otisville Corr Facility Amount $27,145.32 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANOS, ALBERT M Employer name Camp Beacon Corr Facility Amount $27,145.03 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILILLO, SALVATORE Employer name East Meadow UFSD Amount $27,144.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, EMMA M Employer name Central NY DDSO Amount $27,144.00 Date 10/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBER, DONALD J Employer name Southport Correction Facility Amount $27,144.30 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, UERAL D Employer name Thruway Authority Amount $27,144.00 Date 04/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITT, KAREN P Employer name Rochester Psych Center Amount $27,143.89 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNISELY, PATRICIA J Employer name Central NY DDSO Amount $27,143.71 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTICE, GARY J Employer name Steuben County Amount $27,144.00 Date 01/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOOERS, JUDITH BARBARA Employer name Department of Social Services Amount $27,144.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, PAUL D Employer name City of Geneva Amount $27,143.61 Date 02/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, TIMOTHY S Employer name Broome County Amount $27,143.66 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CLARE Employer name NYC Criminal Court Amount $27,142.12 Date 07/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, SANDRA G Employer name Indian River CSD Amount $27,142.03 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ALDA M Employer name Long Island Dev Center Amount $27,142.00 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKEA, JACK C Employer name Dpt Environmental Conservation Amount $27,143.00 Date 04/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKAARUP, LINDA L Employer name Temporary & Disability Assist Amount $27,143.28 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORROW, MARY V Employer name Willard Psych Center Amount $27,142.44 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKWELL, RICHARD Employer name Dpt Environmental Conservation Amount $27,142.00 Date 12/14/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PATRICKE, FRANK J Employer name Town of Moreau Amount $27,141.44 Date 02/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWOOD, DORRITT Employer name SUNY Health Sci Center Brooklyn Amount $27,141.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSON, DAVID J Employer name Onondaga County Water Authority Amount $27,141.36 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONEY, RICHARD J Employer name City of Troy Amount $27,141.00 Date 05/16/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERRY, SANDRA P Employer name Cornell University Amount $27,141.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUNGART, CHRISTINE M Employer name Erie County Amount $27,141.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOBBO, MARILYN Employer name Brooklyn Childrens Psych Center Amount $27,141.00 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACI, THOMAS P Employer name Putnam County Amount $27,141.00 Date 06/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUST, MARY E Employer name Binghamton City School Dist Amount $27,141.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, ALTON E, JR Employer name Dpt Environmental Conservation Amount $27,140.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICTOR, ANNA E Employer name NYC Civil Court Amount $27,140.81 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, JAMES M Employer name Dept Transportation Reg 2 Amount $27,140.85 Date 11/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMAY, MICHAEL J Employer name City of Oswego Amount $27,140.19 Date 03/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADER, BARBARA A Employer name Dept Labor - Manpower Amount $27,139.88 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGOTTA, FRANK P, JR Employer name Children & Family Services Amount $27,139.69 Date 11/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, ANTONIO Employer name Sing Sing Corr Facility Amount $27,140.00 Date 12/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOVANNONE, RALPH G Employer name SUNY Albany Amount $27,139.93 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAPTISTE, FERONE Employer name Long Island Dev Center Amount $27,139.15 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, PENNY K Employer name Taconic DDSO Amount $27,139.66 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, LINDA L Employer name Industrial Exhibit Authority Amount $27,139.40 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLEA, JEROME A Employer name Dept Transportation Reg 2 Amount $27,139.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDA, STANLEY W Employer name City of Niagara Falls Amount $27,139.00 Date 01/15/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORD, MARGEINE E Employer name Department of Motor Vehicles Amount $27,138.98 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANOR, HOMER S Employer name Clinton Corr Facility Amount $27,138.33 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGTALUNAN, AURORA R Employer name Dept Labor - Manpower Amount $27,139.00 Date 10/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, SCOTT D Employer name Village of Albion Amount $27,139.00 Date 12/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TACK, ROY L Employer name Newark Dev Center Amount $27,139.00 Date 08/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, HAROLD Employer name Arthur Kill Corr Facility Amount $27,138.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENFIELD, PAUL E Employer name Assembly Ways & Means Committ Amount $27,138.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTSLEY, RICHARD L Employer name Central NY St Pk And Rec Regn Amount $27,137.90 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, RONALD R Employer name Westchester County Amount $27,137.80 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERKIZ, KEITH W Employer name Town of Union Amount $27,137.34 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEISS, ALAN M Employer name Cornell University Amount $27,138.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOD, STEPHEN W, JR Employer name Division of State Police Amount $27,138.00 Date 09/23/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALMAZAR, ANNE C Employer name City of New Rochelle Amount $27,137.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, JANE C Employer name Pilgrim Psych Center Amount $27,137.00 Date 08/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOWAK, JOYCE M Employer name Suffolk County Amount $27,136.62 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CYNTHIA L Employer name Dept Transportation Region 8 Amount $27,136.29 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ELAINE J Employer name Buffalo Psych Center Amount $27,137.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, MARY ELLEN Employer name Hudson Valley DDSO Amount $27,136.64 Date 03/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAIR, BEVERLY ANN Employer name Hudson Valley DDSO Amount $27,136.24 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, JOHN S Employer name Cornell University Amount $27,136.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, DENNIS C Employer name Steuben County Amount $27,136.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIASI, LENORA A Employer name Washingtonville CSD Amount $27,135.51 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORAPELLO, MICHAEL C Employer name Village of Chester Amount $27,135.46 Date 04/08/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, FRANKLIN H Employer name Onondaga County Amount $27,136.00 Date 08/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUESTED, SHIRLEY Employer name Rockland County Amount $27,136.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOYER, ROBERT P Employer name Troy City School Dist Amount $27,135.44 Date 07/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELLMAN, LISA A Employer name NYS Psychiatric Institute Amount $27,135.42 Date 06/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, KATHLEEN Employer name Suffolk County Amount $27,135.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, JAMES M Employer name Jefferson County Amount $27,135.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JANE E Employer name Smithtown CSD Amount $27,135.34 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNIE, WILLIAM A Employer name City of Syracuse Amount $27,135.00 Date 06/04/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLAGHER, ELIZABETH C Employer name Suffolk County Amount $27,135.00 Date 07/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, RONALD L Employer name Town of Farmington Amount $27,135.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, KEVIN T Employer name Greene Corr Facility Amount $27,135.00 Date 09/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ALESSANDRO, BETTY JEAN Employer name Albany Public Library Amount $27,134.64 Date 12/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, SHARON ANNE Employer name SUNY College At Potsdam Amount $27,134.35 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGSLEY, SHARON L Employer name Division of Parole Amount $27,134.99 Date 03/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFFMAN, DAVID A Employer name Fourth Jud Dept - Nonjudicial Amount $27,134.90 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUCCILLI, ANTHONY J Employer name City of Yonkers Amount $27,134.00 Date 02/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTINGS, MARY H Employer name Westchester County Amount $27,134.00 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABUDA, CLAUDIA M Employer name Greene Corr Facility Amount $27,134.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDFIELD, ANGELINE Employer name Herkimer County Amount $27,133.15 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSS, CLAIR S Employer name SUNY College At Geneseo Amount $27,133.07 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMILLAN, WESLEY T Employer name Port Authority of NY & NJ Amount $27,133.00 Date 07/28/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINCKLEY, ROBERT R Employer name Executive Chamber Amount $27,133.46 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLINI, DANIEL W Employer name Village of Solvay Amount $27,133.33 Date 08/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZMARTHIE, ELWOOD C Employer name Dept Transportation Region 3 Amount $27,132.96 Date 11/28/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYMULA, RAYMOND W Employer name Albany County Amount $27,133.00 Date 07/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KEVIN P Employer name City of Albany Amount $27,133.00 Date 07/06/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTERO, GEORGE L Employer name Division of State Police Amount $27,132.00 Date 10/05/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REAMER, CLARENCE W, JR Employer name Town of Colonie Amount $27,132.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, SUE A Employer name Cornell University Amount $27,132.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINS, KATHLEEN M Employer name St Lawrence County Amount $27,132.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DYKE, THERON J Employer name Ulster County Amount $27,131.42 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROZYNA, PAUL H Employer name Wyoming County Amount $27,131.72 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLOCH, THELMA M Employer name Dept of Public Service Amount $27,131.57 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, MARTIN L Employer name SUNY Central Admin Amount $27,131.00 Date 11/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, DONALD, JR Employer name Dept Transportation Region 6 Amount $27,131.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAMBACK, KEITH A Employer name Town of Long Lake Amount $27,131.24 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUGLIARO, JOSEPH S Employer name Town of Hempstead Amount $27,131.00 Date 05/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOSIMO, CAMILLE L Employer name City of Buffalo Amount $27,131.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZYLBERBERG, LAURA S Employer name BOCES-Dutchess Amount $27,130.85 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANARELLA, VIRGINIA J Employer name Division of Parole Amount $27,131.00 Date 05/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAECHER, EUGENE A Employer name Cattaraugus County Amount $27,131.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISSEY, DANIEL L Employer name West Genesee CSD Amount $27,130.73 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELACQUA, JOSEPH N Employer name Schenectady County Amount $27,130.84 Date 01/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSENTINO, PAUL F Employer name Onondaga County Amount $27,130.77 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC CREERY, WILLIAM S Employer name City of Kingston Amount $27,130.57 Date 01/08/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, BOBBIE J Employer name Central NY DDSO Amount $27,130.44 Date 06/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, PATRICK D Employer name City of Little Falls Amount $27,130.29 Date 04/20/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSTRANDER, CHRISTINE B Employer name Div Military & Naval Affairs Amount $27,130.61 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUQUETTE, MORRIS J, JR Employer name Moriah Shock Incarce Corr Fac Amount $27,130.67 Date 11/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINBERG, FRED Employer name Division of Parole Amount $27,130.00 Date 02/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEKENIPP, KENNETH F Employer name Dept Transportation Region 10 Amount $27,130.00 Date 12/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUJAWA, EDWARD F Employer name Erie County Amount $27,130.00 Date 01/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCA, FRANCES M Employer name BOCES-Westchester Putnam Amount $27,129.11 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, WILLIAM E Employer name Lakeview Shock Incarc Facility Amount $27,129.08 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LARRY D Employer name Mid-Orange Corr Facility Amount $27,130.00 Date 05/07/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, JULIE R Employer name Monroe County Amount $27,129.88 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALINKE, HEINZ M Employer name Village of Greenport Amount $27,129.00 Date 05/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANAN, JAMES S Employer name Division of State Police Amount $27,129.00 Date 08/21/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALVIN, ROBERT J, JR Employer name City of Syracuse Amount $27,129.00 Date 09/17/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLIVERI, CAROL E Employer name Carle Place UFSD Amount $27,129.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, ANNA C Employer name Education Department Amount $27,128.87 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGAN, LAURAL S Employer name Monroe County Amount $27,129.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMAY, ELIZABETH A Employer name Thruway Authority Amount $27,129.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELS, WILLIAM T Employer name Town of Brookhaven Amount $27,128.00 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, BARBARA A Employer name Herricks UFSD Amount $27,128.00 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESETT, MERRILL K, JR Employer name St Lawrence Psych Center Amount $27,128.00 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUE, ELIZABETH A Employer name Oneida Correctional Facility Amount $27,127.92 Date 02/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, VICTORIA Employer name Department of Tax & Finance Amount $27,127.21 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIOCCO, ELIZABETH M Employer name Putnam County Amount $27,128.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNEY, JOHN J, JR Employer name Auburn City School Dist Amount $27,128.00 Date 08/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEUGH, ROGER S Employer name Town of Glenville Amount $27,127.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, EDWARD T Employer name Dept Transportation Region 8 Amount $27,127.00 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATANUS, JANICE M Employer name Staten Island DDSO Amount $27,127.00 Date 09/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, RUTH Employer name Long Island Dev Center Amount $27,127.00 Date 05/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISRA, SAROJINI R Employer name Erie County Medical Cntr Corp. Amount $27,126.58 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANI, MICHAEL L Employer name Fort Plain CSD Amount $27,126.76 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSENBURY, CORINNE B Employer name SUNY Empire State College Amount $27,126.00 Date 12/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARREIRO, MILDRED Employer name Village of Ossining Amount $27,126.00 Date 09/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNETT, ROSEANN Employer name Suffolk County Amount $27,126.00 Date 07/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, JOHN F Employer name Division of State Police Amount $27,126.00 Date 01/17/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUDD, GEORGE G Employer name Sullivan County Amount $27,126.94 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODBEE, RANDALL S Employer name Off of The State Comptroller Amount $27,126.00 Date 09/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, LEROY E Employer name SUNY Health Sci Center Syracuse Amount $27,126.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULICE, ELLEN E Employer name NYS Higher Education Services Amount $27,125.98 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANO, NORMA Employer name Suffolk County Amount $27,125.41 Date 04/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUT, JOHN P Employer name Monroe County Amount $27,126.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LARRY J Employer name City of Oneida Amount $27,125.01 Date 10/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROSSOIT, HARLOW A Employer name St Lawrence Psych Center Amount $27,125.00 Date 07/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERT, GILES H Employer name Dept Transportation Region 9 Amount $27,125.00 Date 02/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEEDHAM, ANNE E Employer name Dutchess County Amount $27,125.35 Date 06/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFT, WELDON A Employer name Wayne County Amount $27,126.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDAWALKER, JOHN M Employer name Village of Ilion Amount $27,125.21 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, SHIRLEY A Employer name Office of General Services Amount $27,125.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKSYS, CLIFFORD Employer name Harborfields CSD of Greenlawn Amount $27,124.66 Date 09/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, RICKY Employer name Clinton Corr Facility Amount $27,124.61 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEGARTY, LINDA M Employer name Nassau County Amount $27,124.56 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, CAROL ANN Employer name Longwood CSD At Middle Island Amount $27,125.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAKER, LENNOLEE J Employer name Steuben County Amount $27,124.71 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASECKI, FRANK S Employer name NYS Power Authority Amount $27,124.09 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINESH, JOHN W Employer name Nassau Health Care Corp. Amount $27,125.00 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCIA, CAROL L Employer name Lawrence UFSD Amount $27,124.47 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, PATRICK W Employer name Onondaga County Amount $27,124.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, IRENE D Employer name Craig Developmental Center Amount $27,124.00 Date 06/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, RICHARD B Employer name Town of Caneadea Amount $27,123.65 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUGGS, BARBARA Employer name New York Public Library Amount $27,123.16 Date 01/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETZ, WILLIAM R Employer name Town of Oyster Bay Amount $27,123.87 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, MARILYN Employer name North Salem CSD Amount $27,123.00 Date 01/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, KAREN A Employer name Onondaga County Amount $27,123.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAMM, FRED W Employer name Dpt Environmental Conservation Amount $27,123.00 Date 09/24/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VONGLIS, DEBORAH G Employer name Dpt Environmental Conservation Amount $27,123.65 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, WALTER L Employer name Onondaga County Amount $27,122.91 Date 06/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTINONI, ROBERT W Employer name Greene County Amount $27,122.38 Date 11/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GLADYS M Employer name Department of Motor Vehicles Amount $27,123.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, ROBERT Employer name Eastern NY Corr Facility Amount $27,123.00 Date 05/15/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODYEAR, SUZANNA Employer name Department of Health Amount $27,122.00 Date 08/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERBEIN, LORI L Employer name Elmira Psych Center Amount $27,122.18 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOROWITZ, NEIL BOBBY Employer name Department of Health Amount $27,122.26 Date 06/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTRIDGE, PHILIP C Employer name Dept Transportation Region 4 Amount $27,121.77 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELESS, MARK C Employer name Cattaraugus County Amount $27,121.50 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, LINDA J Employer name Liverpool CSD Amount $27,121.48 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROGAN, JOHN P Employer name Port Authority of NY & NJ Amount $27,121.04 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, JOHN J, III Employer name Otisville Corr Facility Amount $27,121.89 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, BETTY K Employer name Town of North Hempstead Amount $27,122.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEERSMAN, JERALD J Employer name Oneida County Amount $27,121.00 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GAIL M Employer name Wheatland-Chili CSD Amount $27,121.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISSEY, JOHN Employer name Plainview Vol Fire Dept Amount $27,120.80 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CILLIS, LESLIE S Employer name Sayville UFSD Amount $27,120.65 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, CHESTLEY J Employer name City of Olean Amount $27,121.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, RICHARD F Employer name Greene Corr Facility Amount $27,120.60 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAUGHNESSY, DANIEL C, JR Employer name Herkimer County Amount $27,121.00 Date 10/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGGETT, ROGER H Employer name Town of Canandaigua Amount $27,120.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFOUNTAIN, RONALD F Employer name Clinton Corr Facility Amount $27,120.53 Date 04/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULASKI, DOROTHY Employer name Otsego County Amount $27,120.00 Date 06/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DAVID H Employer name Town of Greece Amount $27,120.00 Date 01/03/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEFTOW, SAM Employer name Department of Tax & Finance Amount $27,120.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, EVELINA Employer name Port Authority of NY & NJ Amount $27,120.00 Date 03/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOMACK, CURLEY A Employer name Oneida County Amount $27,119.97 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVIL, KATHLEEN A Employer name SUNY College Environ Sciences Amount $27,119.82 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEXTON, DEBORAH Employer name Insurance Department Amount $27,119.51 Date 08/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRINGLE, KEITH J Employer name Clinton Corr Facility Amount $27,119.00 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDEN, THOMAS E Employer name Woodbourne Corr Facility Amount $27,119.00 Date 04/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEIL, LYDIA E Employer name Nassau County Amount $27,119.35 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, MARTHA A Employer name Newburgh City School Dist Amount $27,119.00 Date 06/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, ROBERT C Employer name City of New Rochelle Amount $27,119.00 Date 02/08/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAMMON, JOHN S Employer name Ogdensburg Corr Facility Amount $27,118.56 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAST, ESTHER Employer name Department of Law Amount $27,119.00 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURELLO, EUGENE A Employer name Long Island Dev Center Amount $27,119.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, RICHARD J Employer name Department of Transportation Amount $27,118.00 Date 05/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URQUHART, SHIRLEY J Employer name Workers Compensation Board Bd Amount $27,118.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, MERRILL A Employer name Department of Motor Vehicles Amount $27,117.97 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREIB, MARGUERITE H Employer name White Plains City School Dist Amount $27,117.48 Date 09/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANO, NICHOLAS J Employer name City of Utica Amount $27,118.00 Date 07/05/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRELLI, SUZANNE Employer name Suffolk County Amount $27,118.41 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTER, THELMA M Employer name Kings Park Psych Center Amount $27,117.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADDICK, CAROL A Employer name Levittown UFSD-Abbey Lane Amount $27,117.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JACKIE A Employer name Children & Family Services Amount $27,116.32 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGIOVANNI, JOAN M Employer name West Irondequoit CSD Amount $27,116.24 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, CAROL F Employer name Cornell University Amount $27,116.18 Date 01/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGOY, FRED H Employer name Clinton Corr Facility Amount $27,117.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIES, PETER Employer name Jefferson County Amount $27,116.19 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZWIELEWSKI, JOSEPH P Employer name Buffalo Psych Center Amount $27,116.18 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, CHARLES R, JR Employer name Marcy Correctional Facility Amount $27,116.04 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIS, RICHARD G Employer name Div Housing & Community Renewl Amount $27,115.83 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERBURGH, RUTH B Employer name NYS Higher Education Services Amount $27,115.79 Date 09/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, KENNETH J Employer name Broome DDSO Amount $27,115.32 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, BEVERLY J Employer name Genesee County Amount $27,116.00 Date 01/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, THOMAS L Employer name City of Rochester Amount $27,116.00 Date 11/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAR, LORETTA A Employer name Westchester Health Care Corp. Amount $27,115.91 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILTSIE, LINDA M Employer name BOCES-Monroe Amount $27,115.10 Date 05/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, PAULINE G Employer name Town of New Windsor Amount $27,115.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUIYE, GINA L Employer name Monroe County Amount $27,114.95 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, PERLENE Employer name Hudson Valley DDSO Amount $27,115.00 Date 11/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, RUE G Employer name Chautauqua County Amount $27,115.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELS, SANDRA C Employer name Westchester County Amount $27,115.00 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, ANDREW S Employer name Warrensburg CSD Amount $27,114.82 Date 09/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, RHONDA G Employer name Metro New York DDSO Amount $27,114.43 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, MAUREEN E Employer name Scarsdale UFSD Amount $27,114.55 Date 09/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCHALA, JOHN, JR Employer name Hale Creek Asactc Amount $27,114.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, VALERIE Employer name Broome County Amount $27,114.15 Date 02/11/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLER, DEVOID F Employer name BOCES Westchester Sole Supvsry Amount $27,114.00 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTON, BELINDA J Employer name SUNY Buffalo Amount $27,113.68 Date 05/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRINGTON, THOMAS M Employer name Department of Transportation Amount $27,113.00 Date 01/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNIPPER, BERNICE M Employer name Mid-Hudson Psych Center Amount $27,114.00 Date 10/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, GRETA A Employer name Dept Transportation Reg 2 Amount $27,113.98 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARON, DANIEL J Employer name Albany County Amount $27,112.64 Date 05/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENIER, PHILLIP L Employer name Town of Irondequoit Amount $27,113.00 Date 01/03/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILSTEIN, STANLEY Employer name Nassau County Amount $27,113.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, FRANK M Employer name Hudson Corr Facility Amount $27,112.07 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MAE H Employer name Brooklyn DDSO Amount $27,112.00 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, DAVID H Employer name Division of State Police Amount $27,111.00 Date 03/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELLAPENNA, ROSEANN Employer name Bronx Psych Center Amount $27,112.79 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGONE, LOUIS M Employer name Village of Waterville Amount $27,112.34 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTER, HAROLD Employer name City of White Plains Amount $27,110.85 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUT, ANTHONY R Employer name Office of General Services Amount $27,110.71 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTHUR, LESLIE J Employer name Lewis County Amount $27,110.90 Date 05/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, DENISE M Employer name BOCES Eastern Suffolk Amount $27,110.90 Date 02/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, WILLIAM F Employer name Division of Veterans' Affairs Amount $27,110.48 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARSKY, AGNES V Employer name BOCES Eastern Suffolk Amount $27,110.37 Date 06/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUCH, JULIA A Employer name North Colonie CSD Amount $27,110.59 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORINA, JOSEPH A Employer name Orange County Amount $27,110.00 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUT, DAVID M Employer name City of Buffalo Amount $27,110.00 Date 08/15/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOSTEK, STEPHEN J Employer name City of Buffalo Amount $27,110.00 Date 06/28/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSSON-WINTLE, CARTER Employer name Department of Tax & Finance Amount $27,110.00 Date 04/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEILE, KENNETH J Employer name Bethlehem CSD Amount $27,109.81 Date 01/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDER, GEORGIA F Employer name Town of Southold Amount $27,109.29 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, CHERYL Employer name Chautauqua County Amount $27,109.10 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLS, EUSTACE Employer name SUNY Health Sci Center Brooklyn Amount $27,109.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKETT, PAULA M Employer name Temporary & Disability Assist Amount $27,108.61 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, ERNEST E Employer name Greenburgh CSD Amount $27,108.93 Date 01/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPMAN, MOSES, JR Employer name Office of General Services Amount $27,108.07 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCATELLA, CAROL G Employer name Metropolitan Trans Authority Amount $27,108.20 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROGIACOMO, WILLIAM J Employer name NYS Power Authority Amount $27,108.05 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTUSO, RALPH A Employer name Cattaraugus County Amount $27,108.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVIGAN, KATHERINE R, MISS Employer name Office For Technology Amount $27,108.00 Date 12/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, GEORGE W Employer name Nassau County Amount $27,108.04 Date 03/15/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIXON, LAVERNE Employer name SUNY Health Sci Center Brooklyn Amount $27,108.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, ROBERT G Employer name Herkimer County Amount $27,108.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAATS, ARMILDA Employer name Port Authority of NY & NJ Amount $27,108.00 Date 03/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESICK, ALLEN H Employer name City of Plattsburgh Amount $27,107.48 Date 06/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGNOLI, CONSTANCE Employer name Department of Transportation Amount $27,107.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DONALD W Employer name Great Meadow Corr Facility Amount $27,108.00 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRON, VICTOR, JR Employer name Supreme Ct-1st Criminal Branch Amount $27,108.00 Date 10/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, GARY F Employer name Capital Dist Trans Authority Amount $27,107.84 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURNER, ROBERT F Employer name Div Criminal Justice Serv Amount $27,107.00 Date 10/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENDLAKOWSKI, HANFORD S Employer name Cattaraugus County Amount $27,107.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECZEK, ARLENE S Employer name Erie County Amount $27,106.96 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTE, MARY DARLENE Employer name Central NY DDSO Amount $27,106.41 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATHE, GERALD L Employer name Fishkill Corr Facility Amount $27,106.24 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BODEN, LINDA M Employer name Hutchings Psych Center Amount $27,107.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGINARIO, LINDA Employer name BOCES Eastern Suffolk Amount $27,106.97 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALETA, PATRICIA A Employer name Erie County Amount $27,106.00 Date 09/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, CAUDIEU D Employer name Division of Parole Amount $27,106.00 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, THURMAN S Employer name Westchester County Amount $27,106.00 Date 05/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERLANG, LINDA Employer name SUNY Stony Brook Amount $27,105.45 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABRERA, JESUS E Employer name Bronx Psych Center Amount $27,105.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINTER, NANCY L Employer name Rome Dev Center Amount $27,105.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORR, WILLIAM T, SR Employer name City of Buffalo Amount $27,105.91 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANORE, FRANCINE A Employer name Nassau Health Care Corp. Amount $27,104.83 Date 02/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHSON, BARBARA Employer name Westchester County Amount $27,105.60 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHERT, WILLIAM J Employer name Dept Labor - Manpower Amount $27,105.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MELVYN Employer name Central NY DDSO Amount $27,104.99 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADILLO, GEORGE Employer name Wallkill Corr Facility Amount $27,104.19 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPELLINI, DIANE L Employer name Hauppauge UFSD Amount $27,104.80 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACRI, ANNA M Employer name City of Mount Vernon Amount $27,104.65 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, JOHN E Employer name NYS Bridge Authority Amount $27,104.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, LEONARD A Employer name SUNY College At Geneseo Amount $27,104.00 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTYN, JOSEPH P Employer name Cattaraugus County Amount $27,104.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVILLE, PERRY R Employer name Cayuga County Amount $27,104.11 Date 12/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPER, MARY A Employer name Dept Labor - Manpower Amount $27,104.00 Date 11/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKS, MALCOLM G Employer name St Lawrence Psych Center Amount $27,104.00 Date 05/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFFEY, CHARLIE F Employer name Creedmoor Psych Center Amount $27,103.00 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, THEODORE R Employer name City of Troy Amount $27,103.78 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOYCE M Employer name Niagara-Wheatfield CSD Amount $27,103.65 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLISON, GERALD F Employer name Dept Transportation Region 9 Amount $27,103.00 Date 06/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUGO, SERGIO Employer name Long Beach City School Dist 28 Amount $27,103.00 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ARDLE, MARGARET Employer name Brooklyn DDSO Amount $27,103.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODELL, SPENCER R Employer name Buffalo Psych Center Amount $27,102.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSBY, DIANA LAISDELL Employer name Department of Tax & Finance Amount $27,103.00 Date 04/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVYCKY, NICHOLAS V, JR Employer name Nassau County Amount $27,102.00 Date 05/19/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHMAN, MARY ANN Employer name Liverpool CSD Amount $27,102.51 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, WILLIAM H Employer name Broome County Amount $27,102.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTILLO, ANTHONY Employer name Education Department Amount $27,101.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JAY B Employer name Town of Union Amount $27,101.16 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLETTA, BRIDGET MARIA Employer name Department of Social Services Amount $27,101.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLEY, LOISTENE B Employer name Taconic DDSO Amount $27,101.09 Date 05/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, DIANE T Employer name BOCES Erie Chautauqua Cattarau Amount $27,100.61 Date 10/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEROKA, JOHN E Employer name Albany County Amount $27,100.33 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAFFUL, WILLIAM G, JR Employer name Onondaga County Amount $27,100.88 Date 10/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBNACK, MICHAEL P Employer name Finger Lakes DDSO Amount $27,100.00 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLSON, STEVEN W Employer name Saratoga County Amount $27,099.52 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, ROSE MARIE Employer name Department of Health Amount $27,098.91 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMICUCCI, PHILIP J Employer name City of Yonkers Amount $27,098.00 Date 11/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELARDI, ROSEMARY Employer name Commack UFSD Amount $27,099.22 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRELLER, JOAN A Employer name South Huntington UFSD Amount $27,099.14 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORLAND, MARY Employer name SUNY College At Oswego Amount $27,098.00 Date 01/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENEY, JOYCE A Employer name Ontario County Amount $27,099.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALACIO, LUIS N Employer name Port Authority of NY & NJ Amount $27,098.00 Date 01/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, CAROL G Employer name Workers Compensation Board Bd Amount $27,098.00 Date 02/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARLINSKI, ROBERT J Employer name Department of Health Amount $27,097.87 Date 09/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCILLO, FAUSTO M Employer name Brooklyn DDSO Amount $27,097.62 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, PATRICIA F Employer name East Islip Public Library Amount $27,097.87 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTON, JAMES D Employer name City of Cortland Amount $27,097.00 Date 01/26/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARWOOD, RICHARD E Employer name Groveland Corr Facility Amount $27,097.38 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, BARBARA H Employer name Children & Family Services Amount $27,097.00 Date 12/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRANS, ROSE M Employer name Department of Law Amount $27,097.06 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, STEPHEN L Employer name Village of Penn Yan Amount $27,096.32 Date 10/03/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICKEL, COLLEEN T Employer name North Shore CSD Amount $27,096.16 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLMAN, LARRY Employer name Edgecombe Corr Facility Amount $27,097.00 Date 09/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, PATRICK J Employer name North Babylon UFSD Amount $27,096.96 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLOGG, CARL L Employer name Lewis County Amount $27,096.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZILKHA, ALBERT Employer name Nassau County Amount $27,096.00 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ERNEST W Employer name City of Buffalo Amount $27,095.00 Date 11/15/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAFTER, ESTELLE F Employer name Fourth Jud Dept - Nonjudicial Amount $27,095.00 Date 04/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTIERREZ, MIGUEL A Employer name City of New Rochelle Amount $27,095.11 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTAGNOLA, SUSAN R Employer name Hewlett-Woodmere UFSD Amount $27,095.02 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCH, AMANDA L Employer name Pilgrim Psych Center Amount $27,095.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O NEIL, KEVIN H Employer name Onondaga County Amount $27,095.00 Date 09/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIO, ALBERTO Employer name Pilgrim Psych Center Amount $27,095.00 Date 11/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMA, FRANK J Employer name Union-Endicott CSD Amount $27,094.40 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, HOMER L Employer name Division of State Police Amount $27,094.00 Date 07/21/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRANO, DAVID W Employer name Village of Endicott Amount $27,095.00 Date 01/26/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIPLEY, GAYLE L Employer name Dept Health - Veterans Home Amount $27,094.50 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIBAULT, DIANE M Employer name Town of Irondequoit Amount $27,093.70 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAUS, DAVID B Employer name Monroe County Amount $27,093.02 Date 12/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLDEN, ARTHUR ROBERT Employer name 10th Dist. Suffolk Co Nonjudicial Amount $27,093.00 Date 07/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRELLI, JOSEPH M Employer name City of White Plains Amount $27,093.00 Date 03/23/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NESBIT, JOHN G Employer name Cayuga County Amount $27,093.00 Date 09/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, PATRICIA A Employer name Clarkstown CSD Amount $27,092.49 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNOZ, CARLOS G Employer name NYC Criminal Court Amount $27,093.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, LARRY E Employer name Village of Bath Amount $27,092.00 Date 02/17/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOYD, ARTIE B Employer name Long Island Dev Center Amount $27,092.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KOY, MARVETTE Y Employer name NYC Criminal Court Amount $27,093.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPA, ALEASE L Employer name Queensboro Corr Facility Amount $27,092.00 Date 07/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, BERND G Employer name Town of Saugerties Amount $27,092.00 Date 02/03/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERSON, EDSEL Employer name Pilgrim Psych Center Amount $27,092.00 Date 06/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASSAR, CONSTANCE Employer name Richfield Springs CSD Amount $27,091.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, ROBERT C Employer name Middletown Psych Center Amount $27,091.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARLAU, CAROL M Employer name Health Research Inc Amount $27,092.00 Date 12/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, RICHARD, JR Employer name City of Johnstown Amount $27,091.00 Date 01/16/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAROSI, BEVERLY J Employer name Leg Commis Skill Dev & Voc Ed Amount $27,091.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSACK, SUZANNE Employer name Rome City School Dist Amount $27,090.77 Date 07/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROZD, STELLA J Employer name Riverhead CSD Amount $27,090.15 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELK, THOMAS J Employer name Town of Alexandria Amount $27,090.52 Date 04/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, STEPHEN Employer name Town of Ellery Amount $27,090.00 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMIDON, CAROL R Employer name Onondaga County Amount $27,090.00 Date 04/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, PHILIP A Employer name Thruway Authority Amount $27,090.00 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAHANE, JOHN THOMAS Employer name City of Long Beach Amount $27,090.00 Date 08/09/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMON, WILHELMENA Employer name Capital District DDSO Amount $27,090.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, LINDA F Employer name Tompkins County Amount $27,089.14 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEATES, RICHARD G Employer name City of Buffalo Amount $27,090.00 Date 11/18/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNHART, CAROLYN A Employer name Town of Grand Island Amount $27,089.30 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGETTI, NICHOLAS Employer name Haverstraw-Stony Point CSD Amount $27,089.00 Date 08/19/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, LAWRENCE E Employer name City of Buffalo Amount $27,088.83 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDELL, ROBERT F Employer name Dutchess County Amount $27,089.00 Date 04/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAH, ROBERT J Employer name Lyon Mountain Corr Facility Amount $27,089.00 Date 10/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTLEY, DEBRA J Employer name Chautauqua County Amount $27,088.20 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, WALTER M Employer name Cuba Rushford CSD Amount $27,089.00 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRANE, JEAN-ANN Employer name City of Newburgh Amount $27,088.19 Date 10/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUCKER, ROSLYN G Employer name City of Yonkers Amount $27,087.00 Date 09/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANNACONE, JOAN D Employer name Columbia County Amount $27,088.11 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, DOROTHY A Employer name Education Department Amount $27,087.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMARTIN, HUGH E Employer name Town of Tuxedo Amount $27,087.00 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRARY, RODNEY D Employer name SUNY College Technology Canton Amount $27,087.00 Date 07/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, BIRDIE R Employer name Nassau County Amount $27,087.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, MICHAEL J Employer name City of Troy Amount $27,087.00 Date 04/09/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELSH, RICHARD K Employer name Village of Larchmont Amount $27,087.00 Date 02/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, HAROLD E Employer name Ithaca City School Dist Amount $27,087.00 Date 01/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLODZIEJ, DAVID P Employer name Department of Social Services Amount $27,087.00 Date 12/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUCY, RODNEY J Employer name Plattsburgh City School Dist Amount $27,086.40 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUBER, CHERYL A Employer name Health Research Inc Amount $27,086.00 Date 12/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PODWIRNY, BRUCE W Employer name Town of Lake Luzerne Amount $27,086.21 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSEY, CAROLINE A Employer name Cayuga County Amount $27,086.42 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIRIE, JAMES F Employer name Sullivan Corr Facility Amount $27,086.00 Date 08/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTAY, STEPHEN P Employer name City of Batavia Amount $27,086.00 Date 06/06/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE GENNARO, URSULA Employer name Connetquot CSD Amount $27,085.78 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, NEIL A Employer name Finger Lakes DDSO Amount $27,085.93 Date 11/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTIS, MERLE C Employer name Town of Le Ray Amount $27,085.71 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGILTON, PATRICIA L Employer name Westchester County Amount $27,085.06 Date 05/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODISCO, STEVEN A Employer name Children & Family Services Amount $27,085.56 Date 03/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDDLE, KENNETH A Employer name City of Gloversville Amount $27,085.30 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMON, YVONNE Employer name Kingsboro Psych Center Amount $27,084.19 Date 02/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, JOSEPH A Employer name City of Schenectady Amount $27,084.00 Date 06/18/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLOCK, HOWARD Employer name Bayview Corr Facility Amount $27,084.00 Date 04/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHES, DONALD A Employer name BOCES-Steuben Allegany Amount $27,085.00 Date 01/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLONTZ, LINDA A Employer name Erie County Amount $27,084.80 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, GEORGE Employer name Town of Brookhaven Amount $27,084.00 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CLAUDE Employer name Department of Social Services Amount $27,084.00 Date 05/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, EUGENE P Employer name Erie County Amount $27,083.85 Date 07/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU VERNOY, MICHAEL Employer name Westchester County Amount $27,083.55 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAZIO, LORRAINE E Employer name SUNY College At New Paltz Amount $27,083.70 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CALLAGHAN, KATHLEEN M Employer name Sayville UFSD Amount $27,083.14 Date 01/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, BARRY F Employer name Shawangunk Correctional Facili Amount $27,083.37 Date 06/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTZEIT, ROBERT F Employer name Port Authority of NY & NJ Amount $27,083.00 Date 05/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHMAN, STUART M Employer name Sagamore Psych Center Children Amount $27,083.04 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, EDWARD R Employer name Kingsboro Psych Center Amount $27,082.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRAW, JOANNE M Employer name Cattaraugus County Amount $27,081.74 Date 04/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARZEK, ROSEANNE L Employer name Dept Labor - Manpower Amount $27,082.06 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARGROVE, JOYCE E Employer name Port Authority of NY & NJ Amount $27,082.30 Date 11/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, REGINALD J Employer name Jefferson County Amount $27,082.32 Date 10/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIONG, MARCIAL M Employer name Pilgrim Psych Center Amount $27,082.00 Date 03/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, MATTIE Employer name Mount Vernon Housing Authority Amount $27,081.00 Date 07/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, ROBERT A Employer name Cattaraugus County Amount $27,081.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, DENNIS A Employer name City of Jamestown Amount $27,081.00 Date 03/30/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SASS, UNA E Employer name Thruway Authority Amount $27,081.00 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISKAVICH, WILLIAM P Employer name Clinton Corr Facility Amount $27,081.00 Date 05/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTT, DONNA M Employer name SUNY College At Oneonta Amount $27,081.00 Date 01/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONY, JOSEPH W Employer name NYS Power Authority Amount $27,080.85 Date 04/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYPNIER, ROBERT W Employer name City of Rochester Amount $27,080.75 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITZ, GEORGE C Employer name Cattaraugus County Amount $27,080.94 Date 06/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABOL, DANIEL T Employer name Westchester County Amount $27,080.92 Date 06/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JULIA L Employer name Saratoga County Amount $27,080.36 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, MARGARET A Employer name East Hampton UFSD Amount $27,080.32 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, MAUREEN E Employer name Clarkstown CSD Amount $27,080.73 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANCK, MARION E Employer name Taconic DDSO Amount $27,080.46 Date 05/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDAK, THOMAS J Employer name City of Binghamton Amount $27,080.00 Date 12/11/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CZECHOWSKI, DAVE A Employer name SUNY Buffalo Amount $27,080.29 Date 07/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, FRANCIS C Employer name Dept Transportation Region 5 Amount $27,080.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, JOAN M Employer name Port Jervis City School Dist Amount $27,079.56 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUGIA, JOSEPH A Employer name Town of Waterford Amount $27,079.71 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, YVONNE B Employer name Long Island Dev Center Amount $27,079.91 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, LINDA M Employer name Dpt Environmental Conservation Amount $27,079.07 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAGG, JOHN G Employer name Columbia County Amount $27,079.17 Date 02/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, DAVID J Employer name Onondaga County Amount $27,079.30 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCZ, MARCIA M Employer name Dept Transportation Region 5 Amount $27,079.14 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, RICHARD H Employer name Village of Hempstead Amount $27,079.00 Date 11/29/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRON, PATRICIA S Employer name Washington County Amount $27,079.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATHAN, ROADHILL Employer name Brooklyn Public Library Amount $27,079.00 Date 04/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONK, LEONARD P Employer name Hudson River Psych Center Amount $27,078.12 Date 03/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGRIGOLI, ELIZABETH B Employer name Town of Babylon Amount $27,078.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRAM, DINAH A Employer name Village of Pulaski Amount $27,078.79 Date 05/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DAVID Employer name Manhattan Psych Center Amount $27,078.43 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, EDITA T Employer name City of White Plains Amount $27,077.58 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, KATHLEEN M Employer name Monticello CSD Amount $27,077.39 Date 07/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORSINO, BARBARA A Employer name City of Newburgh Amount $27,077.40 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, LORETTA A Employer name NYS Office People Devel Disab Amount $27,078.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, LEONARD W Employer name Dept Transportation Reg 2 Amount $27,077.00 Date 03/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROESSEL, CAREY S Employer name Capital Dist Trans Authority Amount $27,076.71 Date 07/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLOW, BRIDGET J Employer name Mt Mcgregor Corr Facility Amount $27,076.48 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, MARION A Employer name Rockland Mult Disabled Unit Amount $27,077.00 Date 08/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, HENRY M Employer name Village of Babylon Amount $27,075.35 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESOURDY, MONICA S Employer name Great Meadow Corr Facility Amount $27,076.41 Date 07/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEROW, ANN L Employer name Oneida Correctional Facility Amount $27,075.47 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, DORETHA Employer name Staten Island DDSO Amount $27,075.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLON, SANDRA Employer name City of Gloversville Amount $27,075.30 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKOVICH, THOMAS Employer name Nassau County Amount $27,075.24 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, LUANNE K Employer name Essex County Amount $27,074.31 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLGAN, WILLIAM T Employer name Town of Islip Amount $27,075.00 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLF, CHERYL E Employer name SUNY College Technology Delhi Amount $27,075.00 Date 12/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEER, KEVIN A Employer name Town of Kirkland Amount $27,074.65 Date 07/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRERO, IRENE L Employer name BOCES-Monroe Amount $27,074.00 Date 10/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLIN, SCOTT M Employer name Dept Transportation Region 3 Amount $27,074.00 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DOHERTY, ROBERT Employer name Fishkill Corr Facility Amount $27,074.00 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHERGHETTA, CLARA V Employer name Western New York DDSO Amount $27,074.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, RUBEN, SR Employer name Dept Transportation Region 9 Amount $27,073.68 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUKIE, JOHN J Employer name Division of State Police Amount $27,073.96 Date 09/12/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABRAHAMSON, BARBARA A Employer name Huntington UFSD #3 Amount $27,073.04 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LYNETTE S Employer name Department of Health Amount $27,073.85 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MAUREEN T Employer name Department of Health Amount $27,072.53 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, HERMAN, JR Employer name City of Niagara Falls Amount $27,072.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEGEL, JUNE A Employer name Sayville UFSD Amount $27,072.77 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CARRIE A Employer name Port Authority of NY & NJ Amount $27,072.00 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDELL, ALLAN F Employer name Education Department Amount $27,072.00 Date 05/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLOFF, BETTY A Employer name Department of Social Services Amount $27,072.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMON, WILLIAM L Employer name Town of Caneadea Amount $27,072.00 Date 05/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OATHOUT, DOUGLAS B Employer name City of Gloversville Amount $27,072.00 Date 10/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, SHARON L Employer name Broome DDSO Amount $27,071.49 Date 06/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROSKI, GREGORY B Employer name City of Newburgh Amount $27,072.00 Date 10/20/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ERNST, CAROL J Employer name Ontario County Amount $27,071.97 Date 01/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, CHARLES J Employer name City of White Plains Amount $27,071.00 Date 09/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROCCO, VIVIAN A Employer name North Babylon UFSD Amount $27,071.00 Date 03/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARLEY, JACQUALYNN P Employer name Erie County Amount $27,071.14 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAREWELL, DEBRA J Employer name Central NY St Pk And Rec Regn Amount $27,071.18 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, WILLIAM J Employer name Department of Motor Vehicles Amount $27,071.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGO, ROGER E Employer name Tompkins County Amount $27,071.00 Date 07/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EADDY, HERBERT E Employer name City of Rochester Amount $27,070.36 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSON, FAY C Employer name Onondaga County Amount $27,070.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, ADAM Employer name City of Mount Vernon Amount $27,070.00 Date 10/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETTE, JACK S Employer name Dept Transportation Region 7 Amount $27,069.00 Date 08/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKRIS, DION M Employer name Kenmore Town-Of Tonawanda UFSD Amount $27,069.17 Date 11/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, GEOFFREY K Employer name Division of State Police Amount $27,070.00 Date 07/23/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COSTELLO, CHERYL D Employer name Central NY DDSO Amount $27,069.41 Date 04/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMIER, CHARLES E Employer name Elmira Corr Facility Amount $27,068.83 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, DAVID W Employer name Off of The State Comptroller Amount $27,069.87 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUART, MARK S Employer name Town of Seneca Falls Amount $27,068.51 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, ALICE M Employer name Orange County Amount $27,068.03 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABEL, RICHARD R Employer name Dept Transportation Reg 2 Amount $27,068.00 Date 07/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, DEBORAH Employer name Saratoga County Amount $27,068.12 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEV, ELIZABETH J Employer name BOCES Eastern Suffolk Amount $27,067.44 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUHYOFF, CHESTER D Employer name Division of State Police Amount $27,067.00 Date 06/25/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARNOLD, EDWARD H Employer name Environmental Facilities Corp. Amount $27,068.00 Date 05/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLON, TERRANCE J Employer name Mid-State Corr Facility Amount $27,067.96 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPOLI, VINCENT J Employer name Town of Manlius Amount $27,067.00 Date 02/28/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANEY, DIANE M Employer name Rensselaer County Amount $27,066.98 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAINGER, SUZANNE V Employer name Ilion Bd of Light Amount $27,067.00 Date 12/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOROWSKI, ANITA J Employer name Off of The State Comptroller Amount $27,067.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAMETER, RICHARD Employer name Sullivan Corr Facility Amount $27,066.48 Date 04/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, SANDRA M Employer name SUNY College At Oswego Amount $27,066.69 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEISCHMAN, JOHN C Employer name Allegany County Amount $27,066.68 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTNETT, LOIS M Employer name Dept Labor - Manpower Amount $27,066.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINPETER, BERTHA Employer name Central Islip Psych Center Amount $27,066.00 Date 04/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DIANN Employer name Creedmoor Psych Center Amount $27,066.31 Date 06/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARGERSTOCK, NORMAN F Employer name Wayne County Amount $27,066.22 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, JANE M Employer name Rochester Psych Center Amount $27,066.00 Date 07/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, LEE A Employer name Capital District DDSO Amount $27,065.82 Date 10/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPARRO, DOMENICA Employer name Bronx Psych Center Amount $27,065.78 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEN, SYLVIA Employer name Nassau County Amount $27,066.00 Date 06/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIESTER, GWEN T Employer name Thruway Authority Amount $27,065.47 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAZIER, ROBIN S Employer name SUNY Brockport Amount $27,065.38 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMSHIV, STEPHANIE Employer name Rensselaer County Amount $27,065.75 Date 12/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, FREDERICK K Employer name Dept Transportation Region 3 Amount $27,065.49 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODGERS, DOUGLAS T Employer name Finger Lakes DDSO Amount $27,064.65 Date 10/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTHERFORD, TIMOTHY J Employer name Village of Warsaw Amount $27,064.81 Date 11/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, WARREN Employer name Brentwood Water District Amount $27,065.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, MICHAEL J Employer name NYS Higher Education Services Amount $27,064.63 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES-SEEPERSAUD, FAYE Employer name NYC Family Court Amount $27,064.22 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAULAND, DIANE G Employer name Division of The Lottery Amount $27,064.00 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARIFIS, JAMES A Employer name Village of Malverne Amount $27,064.04 Date 11/16/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELDRIDGE, MARY J Employer name Suffolk County Amount $27,064.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERSON, ANNIE D Employer name Kings Park Psych Center Amount $27,064.00 Date 10/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREITZ, RALPH A Employer name SUNY College At Buffalo Amount $27,063.87 Date 10/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, WILLIAM L Employer name NYS Facilities Dev Corp. Amount $27,064.00 Date 05/17/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LYNN L Employer name Cape Vincent Corr Facility Amount $27,064.00 Date 03/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, VALENTINE, JR Employer name Fulton Corr Facility Amount $27,063.00 Date 11/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCHETT, THOMAS W Employer name Olympic Reg Dev Authority Amount $27,063.64 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTEO, KATHRYN A Employer name Town of Rotterdam Amount $27,063.44 Date 04/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINGUEZ, MARK J, SR Employer name NYS Power Authority Amount $27,062.93 Date 10/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, ANASTACIO Employer name City of Schenectady Amount $27,063.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHMERYKOWSKY, ADRIAN Employer name Suffolk County Amount $27,063.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYNE, YOLANDA V Employer name Department of Law Amount $27,061.72 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHART, REBECCA A Employer name Roscoe CSD Amount $27,061.36 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDEL, DEBORAH A Employer name SUNY Buffalo Amount $27,062.85 Date 12/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWSHAW, ROBERT E Employer name Dept Transportation Region 5 Amount $27,062.00 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTON, GLADYS Employer name Nassau County Amount $27,061.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, ROBIN D Employer name Westchester County Amount $27,061.10 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPLEY, PHILIP W Employer name Elmira Corr Facility Amount $27,062.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, FRANK M Employer name City of Yonkers Amount $27,061.00 Date 01/24/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONDZELLA, ANTON Employer name Town of Riverhead Amount $27,061.00 Date 10/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOCCO, TODD J Employer name Department of Transportation Amount $27,061.07 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARCY, CHARLES E Employer name Town of Brookhaven Amount $27,061.00 Date 01/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, LAWRENCE T Employer name Bellmore UFSD Amount $27,060.86 Date 07/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, DELLA C Employer name Division of Parole Amount $27,060.63 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, CATHERINE Employer name Capital District DDSO Amount $27,061.00 Date 06/30/2004 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