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 STROUP, CINDY A Employer name Onondaga County Amount $26,794.52 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEZIO, WARREN A Employer name Clinton County Amount $26,794.00 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, JUDITH C Employer name Office Parks, Rec & Hist Pres Amount $26,794.00 Date 04/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, CHARLES E Employer name Rochester City School Dist Amount $26,793.92 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, ELIZABETH Employer name Nassau County Amount $26,794.00 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LUCIE B Employer name City of Rochester Amount $26,794.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSI, PETER Employer name Village of Irvington Amount $26,794.00 Date 01/30/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRIFFIN, MARY C Employer name Smithtown Spec Library Dist Amount $26,793.17 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKOWN, DOUGLAS C Employer name Town of Sidney Amount $26,793.06 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHESKIER, ANNE Employer name Nassau County Amount $26,794.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANDERS, PEGGY S Employer name SUNY Health Sci Center Syracuse Amount $26,793.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINENNA, ANDREW E Employer name Department of Civil Service Amount $26,793.00 Date 07/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, ANTHONY Employer name SUNY Stony Brook Amount $26,793.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, MARGARET M Employer name NYS Office People Devel Disab Amount $26,792.76 Date 02/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTSHORNE, DEBORAH J Employer name Carthage CSD Amount $26,792.48 Date 09/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATH, DAVID A Employer name Division of State Police Amount $26,792.00 Date 06/23/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PURDY, JOHN WESLEY Employer name Village of Ossining Amount $26,792.00 Date 04/11/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAWYER, JOHN E Employer name City of Watertown Amount $26,792.96 Date 07/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANO, JOSEPH A Employer name BOCES-Otsego Northern Catskill Amount $26,792.96 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONDIKE, ALICE Employer name Plainview-Old Bethpage CSD Amount $26,792.00 Date 07/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGE-HOMMEL, WENDY E Employer name Fayetteville-Manlius CSD Amount $26,791.52 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTRAND, ANGELA Employer name Dpt Environmental Conservation Amount $26,791.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTY, SHIRLEY J Employer name Taconic DDSO Amount $26,791.70 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, RICHARD S Employer name Rush-Henrietta CSD Amount $26,791.78 Date 04/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARZMULLER, ELIZABETH A Employer name Suffolk County Amount $26,791.58 Date 08/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, JAMES F Employer name Division of State Police Amount $26,791.00 Date 06/25/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KINNE, ARTHUR A, JR Employer name Elmira Psych Center Amount $26,791.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, VICKI L Employer name City of Hornell Amount $26,790.88 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEW, MARTHA C Employer name Nassau County Amount $26,791.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIN, JAMES T Employer name Thruway Authority Amount $26,790.93 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETIZIA, JOHN Employer name Westchester County Amount $26,790.77 Date 01/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERMERHORN, MARY C Employer name Onondaga County Amount $26,790.47 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIFORD, LLOYD S, JR Employer name NYS Senate - Members Amount $26,790.00 Date 01/10/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACE, JOANNE A Employer name Oswego County Amount $26,790.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANA, BRUCE J Employer name Sunmount Dev Center Amount $26,790.33 Date 08/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITA, MICHAEL F Employer name Village of Floral Park Amount $26,790.12 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ALFRED H Employer name Port Authority of NY & NJ Amount $26,789.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASSALLO, NANCY A Employer name West Babylon UFSD Amount $26,790.00 Date 07/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANGELOSI, JOANNE E Employer name Village of Spring Valley Amount $26,790.00 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAPES, SHIRLEY ANN Employer name Suffolk County Amount $26,789.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, JOAN Employer name Long Beach City School Dist 28 Amount $26,789.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCHTERMANN, JOAN C Employer name NY School For The Deaf Amount $26,789.00 Date 08/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOLL, LAWRENCE W Employer name Dept Transportation Region 5 Amount $26,789.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTI, JOHN F Employer name Oneida County Amount $26,789.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JUDITH A Employer name Education Department Amount $26,789.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JOAN H Employer name Dept of Agriculture & Markets Amount $26,789.00 Date 12/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, MARGARET Employer name Bronx Psych Center Amount $26,788.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAVIN, MICHAEL T Employer name Monroe County Amount $26,788.79 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASHUTA, PATRICIA A M Employer name Department of Transportation Amount $26,788.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, RICHARD M Employer name City of Buffalo Amount $26,788.00 Date 09/07/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROEDEL, JOSEPH J Employer name Town of West Seneca Amount $26,788.00 Date 03/24/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAKULIK, RAYMOND P Employer name City of Rome Amount $26,788.00 Date 04/22/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHLEGEL, JOHN J Employer name Cayuga County Amount $26,788.67 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLICK, KATHY J Employer name Dutchess County Amount $26,787.21 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACQUE, KAREN J Employer name Monroe County Amount $26,787.12 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITCOMB, DARYL A Employer name City of Salamanca Amount $26,787.92 Date 04/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHURCH, JAMES G, III Employer name Dept Transportation Region 1 Amount $26,787.68 Date 08/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANARI, RICHARD Employer name City of Niagara Falls Amount $26,787.00 Date 09/21/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JERNIGAN, MARY H Employer name Onondaga County Amount $26,787.12 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, MARIE S Employer name Town of Amherst Amount $26,787.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCCIOLA, HELEN Y Employer name Orange County Amount $26,787.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLATT, JOYCE H Employer name Rockland County Amount $26,786.28 Date 12/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKOX, SUSAN M Employer name Westmoreland CSD Amount $26,786.14 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCHOFBERGER, DIETER Employer name Dept of Economic Development Amount $26,786.00 Date 04/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVIGHORST, DONNA M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $26,786.67 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLON, CHARLOTTE Employer name Copiague UFSD Amount $26,786.45 Date 10/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, DAVID F Employer name City of Syracuse Amount $26,786.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FALKNER, KARIN L Employer name Rochester City School Dist Amount $26,786.00 Date 12/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUYEA, ROBIN J Employer name Clinton Corr Facility Amount $26,785.57 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUENZ, THOMAS M Employer name Dept Labor - Manpower Amount $26,785.38 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORMAN, ROBERT J Employer name Genesee County Amount $26,785.71 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINCKLEY, DIANA M Employer name SUNY Binghamton Amount $26,785.46 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIELENSKI, MERRI L Employer name Town of Islip Amount $26,785.66 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALOSCO, ALDA M Employer name Mahopac CSD Amount $26,785.07 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, AMELIA Employer name Rye City School Dist Amount $26,785.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, CHARLES A Employer name City of Buffalo Amount $26,785.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMS, GERALDINE Employer name Orange County Amount $26,784.89 Date 01/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORA, RICHARD L Employer name SUNY College At Plattsburgh Amount $26,785.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE JONG, JELTJE Employer name Suffolk County Amount $26,785.00 Date 11/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHEY, DOUGLAS R Employer name City of Syracuse Amount $26,785.00 Date 12/05/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHAH, VEENA Employer name Dept of Correctional Services Amount $26,784.72 Date 01/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, WALTER A Employer name City of Syracuse Amount $26,784.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, GRACE M Employer name Erie County Amount $26,784.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASPRZAK, STANLEY J Employer name Town of Cheektowaga Amount $26,784.00 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, NANCY A Employer name Saratoga County Amount $26,784.28 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUREMAN, RONNIE D Employer name City of Rochester Amount $26,784.00 Date 01/13/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRYAR, BEULAH R Employer name Nassau Health Care Corp. Amount $26,783.22 Date 03/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DELORES E Employer name Dept Labor - Manpower Amount $26,783.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERNOWSKI, JUDY A Employer name Sullivan Corr Facility Amount $26,782.60 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINVILLE, KATHLEEN Employer name Town of Chenango Amount $26,782.26 Date 01/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, CARL E Employer name Friendship CSD Amount $26,783.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHON, MARTIN MC Employer name Taconic Corr Facility Amount $26,782.96 Date 08/10/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, GEORGE K Employer name Onondaga County Amount $26,782.00 Date 09/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDO, THOMAS A Employer name City of Buffalo Amount $26,782.67 Date 10/20/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOLLER, RICHARD D Employer name Chautauqua County Amount $26,782.00 Date 03/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, DIANE M Employer name Nioga Library System Amount $26,782.00 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, ROBERT Employer name Brooklyn DDSO Amount $26,782.00 Date 07/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCHRAN, ELNORA J Employer name Taconic DDSO Amount $26,782.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGO, PAUL E Employer name Capital District DDSO Amount $26,782.00 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANO, LUCIA C Employer name Albany County Amount $26,782.00 Date 08/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTO, LORETTA C Employer name Off of The State Comptroller Amount $26,781.44 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFERIN, ELEANOR K Employer name Supreme Ct-Queens Co Amount $26,781.00 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI RIENZO, DONALD S Employer name Village of Endicott Amount $26,781.00 Date 11/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIA, CHARLES S Employer name City of Buffalo Amount $26,781.00 Date 06/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, SONDRA Employer name Town of Ramapo Amount $26,781.00 Date 02/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JACQUELINE A Employer name St Lawrence County Amount $26,781.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JOHN J Employer name Westchester Joint Water Works Amount $26,781.00 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOPPER, HARRY F Employer name City of Albany Amount $26,781.00 Date 04/18/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEAULIEU, WILROSE T Employer name City of Syracuse Amount $26,780.04 Date 05/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERKEL, THOMAS R Employer name Niagara St Pk And Rec Regn Amount $26,780.04 Date 03/22/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PELOQUIN, PAUL E Employer name NYS Power Authority Amount $26,780.79 Date 07/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZONE, MARGARET A Employer name Elmont UFSD Amount $26,780.55 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIJOLA, MARY E Employer name Insurance Department Amount $26,780.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVAREZ, CLAUDE Employer name Port Authority of NY & NJ Amount $26,780.00 Date 05/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCOTTE, ROY J Employer name Downstate Corr Facility Amount $26,780.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRANOVA, WILLIAM J Employer name Westchester County Amount $26,779.57 Date 12/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTENSON, RITA Employer name Finger Lakes DDSO Amount $26,779.37 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, BARBARA A Employer name Town of Yorktown Amount $26,779.86 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALESKI, ANNA Employer name Village of Garden City Amount $26,779.66 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERAN, WILLIAM J P Employer name City of Albany Amount $26,779.00 Date 07/20/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHONEY, EILEEN B Employer name Suffolk County Amount $26,779.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCARO, JOSEPH M Employer name Hutchings Psych Center Amount $26,778.63 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGGONER, GERALD N Employer name Office of General Services Amount $26,779.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBOLA, RONALD J Employer name Health Research Inc Amount $26,779.00 Date 03/24/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFF, ANN E Employer name Onondaga County Amount $26,779.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, CHRISTOPHER J Employer name Cattaraugus County Amount $26,778.81 Date 08/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, LAWRENCE C Employer name Division of State Police Amount $26,778.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOULERICE, GARY W Employer name Mohawk Correctional Facility Amount $26,778.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBAUH, JUDITH P Employer name Department of Tax & Finance Amount $26,778.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIAZGA, ROBERT A Employer name Division of State Police Amount $26,778.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOZZI, HERMAN W Employer name Village of Valley Stream Amount $26,778.00 Date 01/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLAS, MARIE N Employer name Rockland Psych Center Amount $26,777.86 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, BRITT H Employer name Chautauqua County Amount $26,777.82 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOW, CATHERINE M Employer name Staten Island DDSO Amount $26,777.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWALD, MILFORD J Employer name Onondaga County Amount $26,778.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGER, LINCOLN B Employer name Dept Transportation Region 6 Amount $26,778.00 Date 03/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA A Employer name SUNY College At Buffalo Amount $26,777.00 Date 06/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASON, WILLIAM V Employer name Rockland Psych Center Amount $26,776.44 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DORIS M Employer name SUNY College At Cortland Amount $26,776.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTON, BRUCE W Employer name Hudson City School Dist Amount $26,775.97 Date 12/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLE, MARY E Employer name Orange County Amount $26,775.96 Date 07/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, KEVIN P Employer name Department of Health Amount $26,776.09 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, EDWARD V Employer name Town of Eastchester Amount $26,775.96 Date 09/23/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MERRY, KAREN A Employer name City of Utica Amount $26,776.18 Date 01/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIRRELL, RAMONA J Employer name Suffolk County Amount $26,775.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JEAN N Employer name Manhasset UFSD Amount $26,775.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGELL, RONALD W Employer name City of Auburn Amount $26,775.00 Date 01/02/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PACHNEK, WALTER Employer name SUNY College Techn Farmingdale Amount $26,775.00 Date 12/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, JAMES R Employer name Niagara County Amount $26,775.00 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLTON, DAVID Employer name Argyle CSD Amount $26,775.00 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GERALD T Employer name Sullivan County Amount $26,774.01 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, PATRICK J Employer name Niagara County Amount $26,774.00 Date 01/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERPE, LOUIS J, JR Employer name Elmira Corr Facility Amount $26,773.20 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINBORN, DOROTHY I Employer name Dept Labor - Manpower Amount $26,773.04 Date 11/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROY, JOSEPH P Employer name NYS Power Authority Amount $26,773.47 Date 12/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAKIN, LARRY G Employer name Amherst CSD Amount $26,773.44 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, ALLEN R Employer name Workers Compensation Board Bd Amount $26,774.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, JAMES W Employer name Auburn Corr Facility Amount $26,772.92 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLS, MARCIA Employer name Staten Island DDSO Amount $26,773.00 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPASSO, MICHAEL C Employer name Village of Ballston Spa Amount $26,772.32 Date 01/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, EDWARD L Employer name Dept Transportation Region 6 Amount $26,772.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JOYCE E Employer name Central NY DDSO Amount $26,772.00 Date 04/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, BERNARD Employer name Supreme Ct-1st Civil Branch Amount $26,772.48 Date 04/08/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFER, TONY W Employer name Village of Franklinville Amount $26,772.63 Date 11/18/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAVIN, FRANK J Employer name Long Island Power Authority Amount $26,771.59 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NANCOZ, JOAN Employer name Hawthorne-Cedar Knolls UFSD Amount $26,772.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, WENDELL Employer name Empire State Development Corp. Amount $26,771.82 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ARTHUR W Employer name Youth Support Inc Amount $26,771.00 Date 08/07/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTINO, MICHAEL E Employer name Dept Labor - Manpower Amount $26,771.51 Date 06/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASANO, DAVID J Employer name City of Batavia Amount $26,771.00 Date 03/20/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUNNINGHAM, PAULA E Employer name Department of Motor Vehicles Amount $26,770.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANADIO, ELLEN L Employer name Department of Tax & Finance Amount $26,770.00 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON BRAUNSBERG, JOHN H Employer name Nassau County Amount $26,770.96 Date 04/17/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROUSE, RICHARD C Employer name Washington County Amount $26,770.48 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVELINE, GILBERT T Employer name Town of Camillus Amount $26,770.60 Date 08/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, GEORGE W Employer name City of Syracuse Amount $26,770.00 Date 01/19/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TROIANI, ALDO A Employer name Rockland County Amount $26,769.87 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMSTEAD, DIANE M Employer name Department of State Amount $26,769.00 Date 01/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TASSONE, ELAINE A Employer name Central NY St Pk And Rec Regn Amount $26,770.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBEN, SANDRA Employer name Niagara County Amount $26,770.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISENBURGER, GEORGE W Employer name Town of Hempstead Amount $26,770.00 Date 03/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCINOTTA, ANTHONY J Employer name City of Utica Amount $26,769.00 Date 02/17/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNWELL, JOHN C Employer name Village of Manlius Amount $26,769.00 Date 12/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISTLER, THERESA A Employer name Nassau County Amount $26,769.00 Date 05/18/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSANTE, JOSEPH D Employer name City of Rochester Amount $26,769.00 Date 05/21/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANSEN, JEANNE L Employer name Town of Jerusalem Amount $26,769.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGENTIERI, CAROL A Employer name Suffolk County Amount $26,768.69 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDINGTON, ELLEN D Employer name Temporary & Disability Assist Amount $26,769.00 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANFEAR, WILLIAM W Employer name City of Ogdensburg Amount $26,768.92 Date 01/11/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEW, RICHARD E Employer name Pilgrim Psych Center Amount $26,768.40 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLLY, DAVID A Employer name Town of West Seneca Amount $26,768.28 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOSZEK, CHRISTINE A Employer name Salamanca City School Dist Amount $26,768.64 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRINOLDS, DEBORAH D Employer name Finger Lakes DDSO Amount $26,768.57 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, TERESA C Employer name Veterans Home At Montrose Amount $26,768.41 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANTUONO, EILEEN K Employer name Village of Irvington Amount $26,768.52 Date 01/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANZO, JAMES V Employer name City of Albany Amount $26,768.00 Date 06/16/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUA, JOYCE MARIE Employer name Department of State Amount $26,768.00 Date 01/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANTRAN, WILLIAM A Employer name Watertown Corr Facility Amount $26,768.00 Date 05/22/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENHARD, FREDERICK W Employer name Division of State Police Amount $26,768.00 Date 01/18/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRESTON, BARRY J Employer name Steuben County Amount $26,768.00 Date 08/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, ELIZABETH A Employer name Third Jud Dept - Nonjudicial Amount $26,768.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFER, SANDRA L Employer name Erie County Amount $26,767.70 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLEA, SHEILA MARY Employer name Children & Family Services Amount $26,767.91 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAIRD, THOMAS Employer name City of Rochester Amount $26,767.00 Date 07/15/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NADWORNY, MADELINE H Employer name Central Islip Psych Center Amount $26,767.00 Date 04/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENWRIGHT, RONALD J Employer name Erie County Amount $26,767.00 Date 05/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROLLETTE, SCOTT J Employer name Clinton Corr Facility Amount $26,767.69 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIULIANO, JOHN T Employer name Utica City School Dist Amount $26,767.02 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIARDI, PATRICIA Employer name Rye Neck UFSD Amount $26,767.00 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVAGIO, LOIS M Employer name NYS Senate Regular Annual Amount $26,766.91 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THISSE, HENRY R Employer name Div Criminal Justice Serv Amount $26,767.00 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSOR, THEODORE D Employer name Dept Transportation Region 9 Amount $26,767.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAINE, NORMAND Employer name Altona Corr Facility Amount $26,766.00 Date 08/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, CHERYL Employer name New York Public Library Amount $26,766.93 Date 01/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSO, GEORGE M, JR Employer name Town of Eastchester Amount $26,766.00 Date 02/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAINES, HARRY J Employer name Town of Brighton Amount $26,766.00 Date 02/13/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORNESS, DAVID M Employer name Dpt Environmental Conservation Amount $26,765.45 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOY, JOHN E Employer name Onondaga County Amount $26,765.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCKETT, FRANCES R Employer name SUNY Central Admin Amount $26,765.00 Date 10/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAY, EDWARD M, SR Employer name Wyandanch UFSD Amount $26,765.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKENSTIRE, PAULINE Employer name Department of Motor Vehicles Amount $26,765.00 Date 08/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUPAN, CHARLES E Employer name Madison County Amount $26,765.00 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, ELEANOR KRAFT Employer name Div Alc & Alc Abuse Trtmnt Center Amount $26,765.00 Date 05/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, BARBARA I Employer name BOCES Eastern Suffolk Amount $26,764.70 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUSI, JOHN A Employer name Westchester County Amount $26,764.45 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, RODNEY K Employer name City of Rochester Amount $26,764.29 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARAND, LORRAINE R Employer name Town of Harrison Amount $26,764.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, ROSEMARY B Employer name Nassau County Amount $26,764.99 Date 08/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, ALVIN D Employer name Thruway Authority Amount $26,764.59 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELTRI, ANTHONY, JR Employer name Deer Park UFSD Amount $26,763.72 Date 11/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, ROGER WILLIAM Employer name Village of Alfred Amount $26,764.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, GARY R Employer name SUNY College Technology Canton Amount $26,764.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGER-ROMANO, PATRICIA J Employer name City of Rochester Amount $26,763.15 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESHAW, E MARIE Employer name Education Department Amount $26,763.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDEN, SUSAN M Employer name Niagara Frontier Trans Auth Amount $26,763.47 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOONAN, MICHAEL T Employer name Children & Family Services Amount $26,763.31 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZAPLINSKI, LARRY M Employer name Division of State Police Amount $26,763.00 Date 11/09/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANZL, JERRY Employer name Green Haven Corr Facility Amount $26,763.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, FELIX Employer name Division of Parole Amount $26,762.79 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNON, JAMES M Employer name City of Buffalo Amount $26,763.00 Date 03/17/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARRARA, JANE Employer name Dept of Correctional Services Amount $26,762.38 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, ANNA B Employer name Central NY DDSO Amount $26,763.00 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROWLEY-MORRILL, ALICE M Employer name Chautauqua County Amount $26,762.47 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVENZANO, CARL A Employer name Monroe County Amount $26,762.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERWAN, NANCY H Employer name Village of Monroe Amount $26,761.89 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, CAROLYN L Employer name Steuben County Amount $26,762.04 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, FRANCIS J Employer name Wayne County Amount $26,762.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOK, RANDALL J Employer name Hudson Corr Facility Amount $26,761.80 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTAS, BENJAMIN J Employer name Department of Motor Vehicles Amount $26,761.07 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARA, ANN D Employer name Syracuse City School Dist Amount $26,761.32 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURDY, CHARLES E Employer name Dept Transportation Region 9 Amount $26,762.00 Date 08/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, PRINCELIA R Employer name Broome County Amount $26,761.22 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLERS, HENRY J Employer name Suffolk County Amount $26,761.00 Date 03/08/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OWENS, THOMAS P Employer name State Insurance Fund-Admin Amount $26,761.00 Date 12/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIS, CYNTHIA Employer name NYS Veterans Home At St Albans Amount $26,761.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADOWSKI, EDMUND E, JR Employer name Suffolk County Amount $26,761.00 Date 09/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, ELLEN M Employer name Pilgrim Psych Center Amount $26,761.00 Date 10/27/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLEARY, JOHN C Employer name Columbia County Amount $26,761.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRO, BERENICE Employer name Manhattan Psych Center Amount $26,760.93 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERDON, MARIAN Employer name Central Square CSD Amount $26,761.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, FLETCHER A Employer name Suffolk County Amount $26,760.96 Date 04/16/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENDRICKS, RAYMOND H Employer name Ulster County Amount $26,760.00 Date 09/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEROY, STEPHEN C Employer name Village of Clifton Springs Amount $26,760.00 Date 05/26/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMORESE, CATHERINE A Employer name Monroe County Amount $26,760.00 Date 02/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, BARBARA A Employer name NYS Senate Regular Annual Amount $26,760.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, PATRICK F Employer name Elmira Corr Facility Amount $26,759.88 Date 05/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FETZER, RICHARD R Employer name Westchester Health Care Corp. Amount $26,759.68 Date 08/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARVU, NICHOLAS, JR Employer name Division of State Police Amount $26,760.00 Date 03/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLOAN, FRANCES KAREN Employer name Monroe County Amount $26,760.00 Date 12/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASWORTHY, MARVIN T Employer name City of Watertown Amount $26,759.36 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, WILLIAM Employer name Village of Scarsdale Amount $26,759.04 Date 01/03/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EASTER, SANDRA L Employer name Essex County Amount $26,759.39 Date 07/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVENI, LINDA Employer name Smithtown Spec Library Dist Amount $26,759.60 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJETTE, WILLIE S Employer name Taconic DDSO Amount $26,759.00 Date 01/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, GEORGE G Employer name Steuben County Amount $26,759.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KENNETH E Employer name Marcy Correctional Facility Amount $26,758.41 Date 03/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, FRANK Employer name Port Authority of NY & NJ Amount $26,757.96 Date 05/17/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NESTER, CYNTHIA Employer name Town of Babylon Amount $26,758.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVO, CHRISTOPHER M Employer name Dpt Environmental Conservation Amount $26,759.00 Date 01/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGEN, EVELYN W Employer name Northport E Northport Pub Lib Amount $26,758.62 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, GEORGE J Employer name Div Military & Naval Affairs Amount $26,759.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, ROBERT J Employer name City of Oneonta Amount $26,757.64 Date 04/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FEGER, ANNETTE C Employer name Department of Motor Vehicles Amount $26,757.48 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, BONNIE M Employer name Hsc At Syracuse-Hospital Amount $26,757.93 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILGALLON, VERA J Employer name Fulton County Amount $26,757.52 Date 04/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, VEVELINE Employer name Erie County Medical Cntr Corp. Amount $26,757.10 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CULLOUGH, ROBERT C Employer name Children & Family Services Amount $26,757.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, THOMAS M Employer name Office of General Services Amount $26,757.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNER, LELAND M Employer name Central NY Psych Center Amount $26,757.00 Date 03/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, EDWARD J Employer name Department of Motor Vehicles Amount $26,756.81 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALSANO, SUSAN L Employer name Western New York DDSO Amount $26,756.57 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, TIMOTHY P Employer name Green Haven Corr Facility Amount $26,756.38 Date 01/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LACHLAN, GRAHAM J Employer name Thruway Authority Amount $26,756.35 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDLAK, ANDRE Employer name Downstate Corr Facility Amount $26,756.16 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODSON, PHYLLIS Employer name Queensboro Corr Facility Amount $26,756.40 Date 03/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPPINE, WILLIAM R Employer name Department of State Amount $26,756.39 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, EDWARD C Employer name Dept Transportation Region 4 Amount $26,756.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORELLI, FRANK P Employer name Onondaga County Amount $26,756.05 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENDICK, STEPHEN A Employer name Saratoga County Amount $26,756.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARGALIS, JAMES M Employer name Department of Tax & Finance Amount $26,755.62 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWERY, ELLIE M Employer name Rockland Psych Center Amount $26,755.00 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEEGAN, MARY J Employer name North Bellmore UFSD Amount $26,755.00 Date 09/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMONT, FLOYD E Employer name Schoharie Central School Amount $26,755.00 Date 08/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAR, DEBRA Employer name Connetquot CSD Amount $26,755.23 Date 01/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRARO, CATHERINE M Employer name Franklin Square UFSD Amount $26,755.17 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERVELLO, JAMES Employer name Division For Youth Amount $26,755.00 Date 07/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALEK, BONITA M Employer name Children & Family Services Amount $26,755.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLINN, PATRICK G Employer name Dept Transportation Region 1 Amount $26,754.73 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESE, SALVATORE Employer name Town of Oyster Bay Amount $26,755.00 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREADWELL, LILLIAN L Employer name Temporary & Disability Assist Amount $26,755.00 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSELL, VERA Employer name Metro New York DDSO Amount $26,754.61 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMITER, DAVID L Employer name Sherburne-Earlville CSD Amount $26,754.35 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCORDO, GERALD W Employer name City of Watertown Amount $26,754.33 Date 04/28/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIDAS, RONALD J Employer name Village of Dansville Amount $26,754.72 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, JAY J Employer name City of Albany Amount $26,754.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAPPES, ROBERT T Employer name Albany Housing Authority Amount $26,754.00 Date 06/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, LUCILLE F Employer name City of White Plains Amount $26,753.82 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATEN, DAVID M Employer name Dept Transportation Region 9 Amount $26,753.88 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, WILLIAM A, JR Employer name Lawrence UFSD Amount $26,754.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, TYRONE Employer name Queensboro Corr Facility Amount $26,754.00 Date 07/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIKEY, MICHAEL Employer name Div Military & Naval Affairs Amount $26,753.63 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EZZO, FARRELLY C Employer name Town of Ticonderoga Amount $26,753.61 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTIN, CARMELO Employer name Dutchess County Amount $26,753.52 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, MICHAEL A Employer name Dept Labor - Manpower Amount $26,753.49 Date 08/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAY, HAZEL Employer name Insurance Department Amount $26,753.00 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLICOTT, MICHAEL D Employer name Ulster County Amount $26,753.31 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, RAYMOND A Employer name Clinton Corr Facility Amount $26,753.32 Date 10/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, PATRICIA A Employer name Department of Transportation Amount $26,753.40 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, HAROLD A Employer name SUNY College Techn Morrisville Amount $26,753.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBART, LINDA L Employer name Ballston Spa CSD Amount $26,753.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEDD, BRENDA J Employer name North Syracuse CSD Amount $26,752.29 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, PETER Employer name Creedmoor Psych Center Amount $26,752.03 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, JAMES A. Employer name Cheektowaga CSD Amount $26,752.65 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREHODA, JOSEPH C Employer name Mt Mcgregor Corr Facility Amount $26,753.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANNON, BRUCE B Employer name Franklin County Amount $26,752.20 Date 12/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDELL, ROBERT W Employer name Oceanside Sanitary District #7 Amount $26,752.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGAS, DOROTHY S Employer name Greene Corr Facility Amount $26,752.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGO, JOHN J Employer name Buffalo Psych Center Amount $26,751.79 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGAROOPA, BANGALORE R Employer name Brooklyn DDSO Amount $26,752.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CALLEN, KATHERINE A Employer name Central NY Psych Center Amount $26,751.97 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCALE, PATRICIA Employer name Ravena Coeymans Selkirk CSD Amount $26,751.68 Date 10/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMILIO, ROSEMARIE Employer name Westchester Health Care Corp. Amount $26,751.43 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILBIN, JAMES P Employer name Town of Chili Amount $26,750.72 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINDT, BEVERLY L Employer name Seneca County Amount $26,750.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTIC, KYM K Employer name Lincoln Corr Facility Amount $26,751.12 Date 06/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, ROSALIE Employer name Cayuga County Amount $26,750.58 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ROSEMARY E Employer name Elmsford UFSD Amount $26,751.02 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, CHARLES B Employer name Cornell University Amount $26,750.00 Date 09/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DAVID T Employer name Mineola UFSD Amount $26,750.11 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIALAHOSKI, FREDERICK Employer name Village of Scotia Amount $26,749.00 Date 09/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATTERY, PATRICIA E Employer name Ardsley UFSD Amount $26,749.39 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRES, ALAN R Employer name Town of Guilderland Amount $26,749.00 Date 06/25/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOODCOCK, SANDRA A Employer name St Lawrence County Amount $26,749.27 Date 08/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAROSIA, DENNIS D Employer name Oneida Correctional Facility Amount $26,748.96 Date 03/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURINA, ERNEST F Employer name NYS Power Authority Amount $26,748.52 Date 12/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLY, ROBERT M Employer name Suffolk County Amount $26,748.04 Date 04/25/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARETSKY, JOHN Employer name Central Islip UFSD Amount $26,748.00 Date 08/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANFIELD, DAVID W Employer name Education Department Amount $26,748.00 Date 12/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, BERNADETTE M Employer name Village of Freeport Amount $26,747.86 Date 12/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAVES, RICHARD Employer name Finger Lakes DDSO Amount $26,747.53 Date 01/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ANGELO, VIRGINIA M Employer name Greater Binghamton Health Cntr Amount $26,748.00 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKESH, PHILLIP R Employer name Thruway Authority Amount $26,748.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLO, MARION Employer name Haverstraw-Stony Point CSD Amount $26,748.00 Date 08/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGS, KENNETH J Employer name New York State Canal Corp. Amount $26,747.88 Date 02/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIAM, KEITH W Employer name Onondaga County Amount $26,747.44 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAWORSKI, MELANIE JOYCE Employer name SUNY Binghamton Amount $26,747.39 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFITT, RICHARD W Employer name Town of Hempstead Amount $26,747.16 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKESBERY, JOHN Employer name City of Buffalo Amount $26,747.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKETT, ALAN S Employer name Camp Pharsalia Corr Facility Amount $26,747.22 Date 10/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LAWRENCE R Employer name Division of Parole Amount $26,747.00 Date 03/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MILDRED Employer name Kingsboro Psych Center Amount $26,747.00 Date 06/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERVAIS, KAREN M Employer name Insurance Department Amount $26,746.41 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, GAIL E Employer name Office of General Services Amount $26,746.32 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARMORSTEIN, SHERRY Employer name SUNY Health Sci Center Brooklyn Amount $26,747.00 Date 12/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, NANCY L Employer name Great Neck UFSD Amount $26,747.00 Date 09/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, THOMAS A Employer name Hicksville UFSD Amount $26,747.00 Date 06/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAILING, WILLIAM R Employer name Hale Creek Asactc Amount $26,746.60 Date 12/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENNOY, MARY Employer name Court of Appeals Amount $26,746.07 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, DONNA R Employer name SUNY Buffalo Amount $26,745.74 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISAFULLI, CARMELLA Employer name City of Rochester Amount $26,746.00 Date 10/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAHEEN, THOMAS H Employer name Town of Tupper Lake Amount $26,745.36 Date 08/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLIGAN, SUSAN Employer name St Lawrence Childrens Services Amount $26,745.72 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVARO, WILLIAM F Employer name Town of Hanover Amount $26,746.00 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, HUGH B Employer name Port Authority of NY & NJ Amount $26,746.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTS, THEODORE Employer name Albany County Amount $26,745.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, SHARON A Employer name Children & Family Services Amount $26,745.16 Date 09/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCIPECK, PETER R Employer name Sunmount Dev Center Amount $26,745.00 Date 03/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIO, LUIGI Employer name City of Rome Amount $26,745.00 Date 07/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, KATHY A Employer name City of Canandaigua Amount $26,744.88 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAUE, RONALD S Employer name Town of Nichols Amount $26,744.78 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLYNSKI, MARGARET Employer name Nassau County Amount $26,744.39 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, DONALD H Employer name City of Buffalo Amount $26,745.00 Date 12/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, STEPHEN S Employer name New York Public Library Amount $26,745.00 Date 09/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVLOWICH, JOSEPH P Employer name Nassau County Amount $26,744.96 Date 07/24/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERNHARDI, FLORENCE T Employer name Nassau County Amount $26,744.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUREK, ROBERT A Employer name Buffalo City School District Amount $26,744.00 Date 10/25/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALECKI-KUROPAS, ALICIA L Employer name Chautauqua County Amount $26,743.57 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDIO, MARIAN T Employer name City of Rochester Amount $26,743.45 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, MARGERY E Employer name State Insurance Fund-Admin Amount $26,743.92 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAL, LINDA L Employer name Roswell Park Cancer Institute Amount $26,743.81 Date 10/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEO, DEBRA A Employer name West Irondequoit CSD Amount $26,743.03 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURIA, VINCENT A Employer name Monroe County Amount $26,743.00 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEWAIRY, PAUL R Employer name City of Olean Amount $26,743.44 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNSEY, KERRY D Employer name Town of Northumberland Amount $26,743.31 Date 06/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, BENTLEY T Employer name Wyoming County Amount $26,742.76 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASHMALL, JAY B Employer name City of Yonkers Amount $26,742.31 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, JAMES R Employer name City of Newburgh Amount $26,743.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMILTON, MARIANA Employer name Banking Department Amount $26,742.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, BARBARA A Employer name NYS Office People Devel Disab Amount $26,742.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZALKOWSKI, IRENE Employer name Mohawk Valley Psych Center Amount $26,742.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JAMES J Employer name Mohawk Valley Psych Center Amount $26,742.08 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEERAN, JAMES D Employer name Department of State Amount $26,742.14 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUCETTE, LEON Employer name Erie County Amount $26,741.50 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MICHAEL W Employer name Chautauqua County Amount $26,741.46 Date 12/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIDERSKI, RITA N Employer name Children & Family Services Amount $26,741.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAUCKUS, PATRICIA A Employer name Lynbrook UFSD Amount $26,741.46 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, ROGER W Employer name Dpt Environmental Conservation Amount $26,741.00 Date 01/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLPOTTS, DIANE P Employer name Empire State Development Corp. Amount $26,740.86 Date 11/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIKEN, DOROTHY Employer name Hudson Valley DDSO Amount $26,740.17 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, BARBARA A Employer name Wyoming Corr Facility Amount $26,740.08 Date 01/30/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEHLE, ROBERT Employer name Office of General Services Amount $26,740.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMETH, IDA Employer name Connetquot CSD Amount $26,738.54 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREINER, CINDY L Employer name Western New York DDSO Amount $26,738.32 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINER, ELIZABETH S Employer name Westchester County Amount $26,739.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ALBERT H Employer name Dept Transportation Region 5 Amount $26,739.00 Date 01/10/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, ROBERT A Employer name City of Ogdensburg Amount $26,738.00 Date 04/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMER, RICKY L Employer name Orleans County Amount $26,738.00 Date 02/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, MARIANNE E Employer name Sunmount Dev Center Amount $26,737.28 Date 05/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTRAND, CAROL Employer name Department of Tax & Finance Amount $26,737.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, JAMES H Employer name Nassau County Amount $26,737.00 Date 09/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNIOTO, CHARLES R Employer name City of Rochester Amount $26,737.00 Date 06/06/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, ROSEANN K Employer name Hudson Corr Facility Amount $26,738.00 Date 01/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, RUSSELL D Employer name Town of Poughkeepsie Amount $26,737.46 Date 02/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTTI, MARY T Employer name Mineola UFSD Amount $26,737.00 Date 01/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROIA, ANNE B Employer name Town of Greenburgh Amount $26,736.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECHTOLDT, MATTHEW W Employer name Thruway Authority Amount $26,735.95 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLENYIK, JOANNE E Employer name BOCES Eastern Suffolk Amount $26,735.63 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, OSCAR L Employer name Metro Suburban Bus Authority Amount $26,736.88 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BARBARA Employer name NYS Higher Education Services Amount $26,735.64 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELIZAIRE, SOLANGE Employer name Rockland County Amount $26,736.46 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, THOMAS Employer name Westchester Health Care Corp. Amount $26,735.52 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, RONALD I Employer name Montgomery County Amount $26,735.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARD, ALLAN R Employer name Banking Department Amount $26,734.86 Date 05/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRALKO, JOAN G Employer name Suffolk County Amount $26,734.67 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, EGIDIO Employer name SUNY College At New Paltz Amount $26,734.48 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENSABENE, LAWRENCE J Employer name SUNY Albany Amount $26,734.34 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MARLENE O Employer name SUNY College At Oneonta Amount $26,734.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, GERALD B Employer name Dept Transportation Region 3 Amount $26,735.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOTERA, DENNIS J Employer name Oneida County Amount $26,735.00 Date 11/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, OTIS L Employer name Office of General Services Amount $26,733.82 Date 05/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, JEFFREY L, SR Employer name Village of Goshen Amount $26,733.96 Date 02/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRILL, ERNEST J Employer name Broome DDSO Amount $26,733.27 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, VIOLA M Employer name Erie County Amount $26,733.84 Date 06/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNAPPAUF, SUSAN E Employer name 10th Dist. Nassau Nonjudicial Amount $26,733.99 Date 10/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, DOROTHY P Employer name Western New York DDSO Amount $26,733.84 Date 01/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANK, MILDRED Employer name Suffolk County Amount $26,733.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, JOHN P Employer name Dept Transportation Reg 2 Amount $26,733.00 Date 01/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, RICHARD L Employer name Rensselaer County Amount $26,732.27 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JAMES S Employer name Nassau County Amount $26,732.00 Date 04/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLOCK, LAURIE A Employer name City of Lockport Amount $26,732.41 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DANIEL C Employer name Town of Pomfret Amount $26,732.96 Date 01/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRELL, JOHN A Employer name Kings Park CSD Amount $26,731.82 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKOWSKI, THOMAS W Employer name SUNY Stony Brook Amount $26,731.63 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURJOLLY, EDDY Employer name Brooklyn Public Library Amount $26,731.00 Date 03/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, SHARON A Employer name Crime Victims Compensation Bd Amount $26,731.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIBBY, CAROL L Employer name Supreme Court Clks & Stenos Oc Amount $26,731.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLISON, MARY Employer name Cattaraugus County Amount $26,730.93 Date 03/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, ROBERT P Employer name Auburn Corr Facility Amount $26,731.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNZ, BARBARA E Employer name Nassau County Amount $26,731.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, ROBERT T Employer name Finger Lakes DDSO Amount $26,730.72 Date 02/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, JOAN E Employer name State Insurance Fund-Admin Amount $26,730.74 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELL, BRIAN F Employer name SUNY Albany Amount $26,730.65 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE FEBER, LYNN B Employer name Allegany St Pk And Rec Regn Amount $26,730.19 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, ROGER F Employer name BOCES Madison Oneida Amount $26,730.00 Date 08/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OZEGOVICH, GAIL E Employer name Department of Motor Vehicles Amount $26,729.59 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOWSKI, KENNETH E Employer name Education Department Amount $26,730.39 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUIRRE, ROBERTO Employer name Metropolitan Trans Authority Amount $26,729.75 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVARIK, LILLIAN P Employer name Central Islip Psych Center Amount $26,728.96 Date 04/29/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARUGHESE, VARUGHESE Employer name Staten Island DDSO Amount $26,728.69 Date 08/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OASTER, RICHARD A Employer name Mohawk Valley Psych Center Amount $26,730.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, FRANCES S Employer name Tompkins County Amount $26,729.17 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDRUM, PATRICIA H Employer name Education Department Amount $26,729.00 Date 07/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULL, WILLIAM J Employer name Monroe County Amount $26,728.00 Date 12/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLYSKAL, THERESA Employer name Valley Stream Chsd Amount $26,728.56 Date 12/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLINGER, MARY F Employer name Lewis County Amount $26,728.53 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DAVID Employer name Albany County Amount $26,728.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPTON, BIRDELLA I Employer name SUNY Health Sci Center Syracuse Amount $26,728.00 Date 03/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDELL, SIDNEY M, JR Employer name Cattaraugus County Amount $26,726.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMS, ETHEL M Employer name SUNY Health Sci Center Syracuse Amount $26,728.00 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANA, MARLENE Employer name Department of Health Amount $26,726.00 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, THOMAS C Employer name Onondaga County Amount $26,728.00 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWLEY, THOMAS R Employer name NYS Bridge Authority Amount $26,726.89 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, GERALD H Employer name Town of Chenango Amount $26,727.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAEGELE, CARLTON J Employer name City of Geneva Amount $26,726.00 Date 02/07/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLAVIK, MARY Employer name Pilgrim Psych Center Amount $26,726.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, SHARON M Employer name Auburn Corr Facility Amount $26,725.93 Date 05/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, GRACE M Employer name Nassau County Amount $26,726.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PAMELA K Employer name Garden City UFSD Amount $26,725.59 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURMOND, EARLINE S Employer name BOCES-Nassau Sole Sup Dist Amount $26,725.38 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAD, PEGGY A Employer name Finger Lakes DDSO Amount $26,725.22 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, MARGERY Employer name Great Neck Library Amount $26,725.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, WILLIAM P Employer name City of Buffalo Amount $26,726.00 Date 11/18/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VIEIRA, ANNE L Employer name Chemung County Amount $26,724.86 Date 08/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYSHEIM, DOLORES Employer name 10th Dist. Suffolk Co Nonjudicial Amount $26,724.00 Date 08/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, MACE, JR Employer name Dpt Environmental Conservation Amount $26,725.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, KAREN M Employer name Off Alcohol & Substance Abuse Amount $26,724.34 Date 04/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURNEEN, WILLIAM Employer name Putnam County Amount $26,723.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADWAY, KATHLEEN A Employer name Onondaga County Amount $26,723.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, COLLIN C Employer name Broome DDSO Amount $26,723.35 Date 10/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRECK, ELFRIEDE Employer name Northport East Northport UFSD Amount $26,723.92 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUBIOTTI, GEORGE J Employer name City of Rochester Amount $26,723.04 Date 03/02/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REID, BRENDA Y Employer name Westchester County Amount $26,722.68 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, WILLIAM H Employer name Gowanda Correctional Facility Amount $26,722.56 Date 09/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIANO, COLLEEN R Employer name NYS Office People Devel Disab Amount $26,721.94 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALKANA, BEHIRA Employer name Rockland County Amount $26,721.47 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTTUSO, GERALD J Employer name City of Utica Amount $26,722.00 Date 09/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRA, MARGARET Employer name BOCES Eastern Suffolk Amount $26,722.27 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALINSKI, MARY A Employer name Kirby Forensic Psych Center Amount $26,722.00 Date 09/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUNTAIN, KENNETH Employer name Dept Transportation Region 7 Amount $26,721.31 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASNOW, MAXINE Employer name Nassau County Amount $26,721.34 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINSMAN, ROY L Employer name Long Island Dev Center Amount $26,721.00 Date 03/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROAN, E MAXINE Employer name Monroe County Amount $26,721.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, MARJORIE A Employer name Long Island Dev Center Amount $26,721.00 Date 05/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACHTELER, RICHARD P Employer name Hicksville UFSD Amount $26,720.74 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUE, ANNA M Employer name Saratoga County Amount $26,720.80 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALK, BRIAN D Employer name Monroe County Amount $26,720.88 Date 07/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAN, CYNTHIA J Employer name Albany City School Dist Amount $26,720.84 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVEIRA, JOSEPH A Employer name Westchester County Amount $26,721.00 Date 04/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNE, SUSAN S Employer name BOCES-Onondaga Cortland Madiso Amount $26,720.27 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALENCSAR, DEBORAH W Employer name Hendrick Hudson CSD-Cortlandt Amount $26,720.64 Date 01/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COULON, DONALD L Employer name NYS Higher Education Services Amount $26,719.82 Date 10/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, LAWRENCE W Employer name Village of Tarrytown Amount $26,720.00 Date 01/06/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRANCH-LOWE, MAVIS G Employer name Edgecombe Corr Facility Amount $26,720.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU BOIS, CYNTHIA P Employer name New Paltz CSD Amount $26,719.15 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REALE, JOANNE Employer name Department of Tax & Finance Amount $26,719.40 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, DOUGLAS A Employer name Bernard Fineson Dev Center Amount $26,719.35 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORELLA, JOHN J Employer name Buffalo Sewer Authority Amount $26,718.75 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, PATRICIA A Employer name Central NY DDSO Amount $26,718.74 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UZDYGAN, LINDA L Employer name Roswell Park Cancer Institute Amount $26,718.39 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OXBROUGH, MARGARET Employer name Department of Law Amount $26,719.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASS, PATRICIA FOLEY Employer name Oswego County Amount $26,719.07 Date 09/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOWINSKI, JOHN L Employer name Dept Transportation Region 6 Amount $26,719.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, RAYMOND J Employer name Dept Transportation Region 5 Amount $26,718.34 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTH, GORDON J Employer name Village of Waverly Amount $26,718.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALY, EILEEN T Employer name Dobbs Ferry UFSD Amount $26,717.92 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAMPILLONIO, NORMA M Employer name Town of Oyster Bay Amount $26,717.62 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANGER, BEVERLY B Employer name Dept Labor - Manpower Amount $26,718.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLEY, EILEEN A Employer name Suffolk County Amount $26,718.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLEN, KATHY A Employer name Sunmount Dev Center Amount $26,717.60 Date 10/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, JAMES C, JR Employer name Village of Penn Yan Amount $26,717.47 Date 11/03/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PATEL, HARIVADAN C Employer name Dept Transportation Reg 11 Amount $26,717.32 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKS, SHARON H Employer name Catskill CSD Amount $26,717.26 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, MARGARET L Employer name SUNY Buffalo Amount $26,717.39 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WALTER P Employer name Central NY DDSO Amount $26,717.34 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, PERCY S Employer name BOCES Wash'Sar'War'Ham'Essex Amount $26,717.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREUTTER, KATHLEEN Employer name Kenmore Town-Of Tonawanda UFSD Amount $26,717.17 Date 07/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYERSE, EILEEN S Employer name Department of Tax & Finance Amount $26,717.16 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERLIHY, DANIEL J Employer name Dept Transportation Region 10 Amount $26,716.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFREY, PEGGY A Employer name Dept Health - Veterans Home Amount $26,716.88 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAUFUSS, CHERYL L Employer name Roswell Park Cancer Institute Amount $26,716.38 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSS, CHARLES W Employer name Village of Corinth Amount $26,715.33 Date 06/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWERY, MARGARET E Employer name SUNY College At Oswego Amount $26,715.76 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALIN, CAROL A Employer name SUNY Brockport Amount $26,715.72 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ARDUINI, ANGELA M Employer name Village of Manchester Amount $26,715.67 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, ROYAL E Employer name Attica Corr Facility Amount $26,715.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONGEON, RICHARD G Employer name Bare Hill Correction Facility Amount $26,715.00 Date 11/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHRAN, MARK A Employer name City of Buffalo Amount $26,714.86 Date 05/27/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYNES, LA PEARL Employer name Western New York DDSO Amount $26,715.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, SANDRA A Employer name Onondaga County Amount $26,714.00 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, WILLIAM J Employer name Dept Transportation Region 9 Amount $26,713.92 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, JOYCE W Employer name City of Syracuse Amount $26,713.97 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLOWIEC, LORRAINE J Employer name Erie County Medical Cntr Corp. Amount $26,714.77 Date 11/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, CHARLES E Employer name Dept Labor - Manpower Amount $26,714.00 Date 09/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEILER, CHARLES M Employer name Schuyler County Amount $26,713.89 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, WILLIAM D Employer name City of Syracuse Amount $26,713.00 Date 04/12/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLLINS, SHARON S Employer name Allegany County Amount $26,713.56 Date 09/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMER, SYLVIA D Employer name Saratoga County Amount $26,713.11 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, THERESA B Employer name BOCES-Orange Ulster Sup Dist Amount $26,713.14 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAAC, JEWEL L Employer name Brooklyn Public Library Amount $26,713.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN EPPS, MARY L Employer name SUNY Albany Amount $26,712.00 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, NANCY E Employer name Education Department Amount $26,711.96 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, DEAN F Employer name Div Military & Naval Affairs Amount $26,712.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MIRIAM L Employer name Town of Mamaroneck Amount $26,711.71 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSS, KEITH A Employer name Sullivan County Amount $26,712.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASOLILLI, LINDA L Employer name Herkimer County Amount $26,712.66 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, DAVID L Employer name Dpt Environmental Conservation Amount $26,711.60 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMPERT, DANIEL R Employer name Office of Public Safety Amount $26,711.35 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNAM, JAMES L Employer name Division of State Police Amount $26,711.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLACH, ROSE M Employer name Department of Tax & Finance Amount $26,711.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, MARK K Employer name City of Schenectady Amount $26,711.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, ERNEST R, III Employer name Niagara County Amount $26,711.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLINEN, RONALD L Employer name Otsego County Amount $26,711.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANFELNER, DAVID L Employer name Oswego County Amount $26,710.76 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREVES, FRANCES M Employer name Suffolk County Amount $26,711.00 Date 06/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHENGEN, ELIZABETH J Employer name Temporary & Disability Assist Amount $26,710.00 Date 12/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT E, JR Employer name Finger Lakes DDSO Amount $26,709.96 Date 05/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANGELO, MICHAEL Employer name Western New York DDSO Amount $26,710.30 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYDEN, MARY L Employer name Rochester Psych Center Amount $26,710.00 Date 04/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIKIN, BRUCE D Employer name Town of Newfane Amount $26,709.80 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, MARGARET Employer name Department of Tax & Finance Amount $26,709.72 Date 01/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRYSKA, RICHARD E, II Employer name Southport Correction Facility Amount $26,709.00 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTRELL, JULIE M Employer name Village of Keeseville Amount $26,709.00 Date 06/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'KEEFE, SARAH J Employer name NYC Civil Court Amount $26,709.37 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURDEJ, ROSLYN T Employer name Town of Cheektowaga Amount $26,709.49 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITZ, LORENCE W Employer name Woodbourne Corr Facility Amount $26,709.00 Date 06/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, RICHARD F Employer name City of Amsterdam Amount $26,709.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLAMY, ARTHUR D Employer name Div Military & Naval Affairs Amount $26,709.00 Date 04/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYNTOR, PATRICK C Employer name City of Syracuse Amount $26,709.00 Date 12/02/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OWENS, GLENN N Employer name Collins Corr Facility Amount $26,708.96 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASZKIEWICZ, THOMAS Employer name South Huntington UFSD Amount $26,709.00 Date 09/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONDO, ROSALIE Employer name Erie County Amount $26,708.54 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELAND, SANDRA L Employer name Warwick Valley CSD Amount $26,708.53 Date 01/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATWELL, HELEN T Employer name Mt Mcgregor Corr Facility Amount $26,708.28 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGGETT, RICHARD T Employer name Children & Family Services Amount $26,708.93 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALSTER, CORA E Employer name Onondaga County Amount $26,708.52 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, TIMOTHY M Employer name City of Syracuse Amount $26,708.00 Date 01/06/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANNEY, WILLIAM C, SR Employer name Warren County Amount $26,708.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENAHAN, CATHERINE E Employer name Long Beach City School Dist 28 Amount $26,708.13 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, MARGARET J Employer name Dept of Public Service Amount $26,707.96 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, ROBERT G Employer name Town of Hempstead Amount $26,708.00 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, ROBERT J Employer name Division of State Police Amount $26,707.96 Date 08/23/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOSTRACCO, LOUIS, JR Employer name City of Niagara Falls Amount $26,707.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELVECCHIO, GUY F, JR Employer name Monroe County Amount $26,707.31 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, MICHAEL J Employer name Onondaga County Amount $26,707.00 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURT, WILLIAM R Employer name Off of The State Comptroller Amount $26,706.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERGENDAHL, MARION Employer name Red Hook CSD Amount $26,707.00 Date 08/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, WILLIAM H Employer name Hamilton County Amount $26,706.34 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLICA, JUDITH F Employer name Taconic DDSO Amount $26,706.76 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULITSKY, ANDREW B Employer name NYS Office People Devel Disab Amount $26,706.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONYERS, GWENDOLYN L Employer name Rochester Psych Center Amount $26,705.93 Date 01/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHERD, WINIFRED J Employer name Sachem CSD At Holbrook Amount $26,705.34 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, VERNELL P Employer name Buffalo Psych Center Amount $26,705.85 Date 10/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, TRAVIS L Employer name City of White Plains Amount $26,705.73 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEUZ, BRENT D Employer name City of Schenectady Amount $26,705.56 Date 01/20/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNES, ROBERT P Employer name Division of State Police Amount $26,705.00 Date 01/18/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARKHAM, EDWARD G Employer name City of Watervliet Amount $26,705.00 Date 05/04/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSHIER, SANDRA J Employer name Greater Binghamton Health Cntr Amount $26,705.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BARBARA J Employer name Suffolk County Amount $26,705.00 Date 11/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, JEFFREY J Employer name Pilgrim Psych Center Amount $26,704.95 Date 11/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, CHRISTINE A Employer name Finger Lakes DDSO Amount $26,704.70 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATH, JOHN W Employer name City of Lockport Amount $26,705.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESTOR, KATHLEEN Employer name Workers Compensation Board Bd Amount $26,705.00 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, TERENCE W Employer name City of Buffalo Amount $26,704.00 Date 02/17/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JENKINS, HERBERT A Employer name Metro Suburban Bus Authority Amount $26,704.63 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTON, JAMES W Employer name Wayne County Amount $26,703.00 Date 09/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSTE, PIERRETTE E Employer name Rockland Psych Center Amount $26,703.92 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRAGNANI, GERALD Employer name Onondaga County Amount $26,704.00 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICIAN, ROBERT J Employer name Dept Labor - Manpower Amount $26,704.00 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, NILDA Employer name NYS Power Authority Amount $26,702.75 Date 05/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, SALLY P Employer name BOCES-Westchester Putnam Amount $26,702.28 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPPO, JOHN F, JR Employer name Department of Tax & Finance Amount $26,702.35 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERONE, EMIL J Employer name Dept Transportation Region 8 Amount $26,702.00 Date 10/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIGHMEY, MARGARET Employer name Dept Labor - Manpower Amount $26,702.00 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOREY, DARLENE Employer name State Insurance Fund-Admin Amount $26,702.21 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, SABINA A Employer name Oceanside UFSD Amount $26,701.71 Date 02/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPPOLO, SUSAN J Employer name Town of New Windsor Amount $26,701.60 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OARE, ADELINE E Employer name Mid-State Corr Facility Amount $26,701.46 Date 06/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENA, DAVID M Employer name Rochester City School Dist Amount $26,702.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, ALAN J Employer name Town of Keene Amount $26,701.80 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, LINDA L Employer name Monroe County Amount $26,701.12 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFTALEN, TERESA H Employer name Buffalo Psych Center Amount $26,701.39 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACON, MARILYN E Employer name Nassau County Amount $26,701.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, CATHERINE Employer name Westchester County Amount $26,701.00 Date 06/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFAZIO, MICHAEL E Employer name City of Utica Amount $26,701.11 Date 06/12/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, FREDERICK W Employer name City of Rome Amount $26,701.01 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRYOR, PETER M Employer name State Insurance Fund-Admin Amount $26,701.00 Date 05/14/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STATHATOS, KARIN S Employer name Fourth Jud Dept - Nonjudicial Amount $26,701.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLON, BLASINA Employer name Bronx Psych Center Amount $26,701.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, VIRGINIA G Employer name Queens Psych Center Children Amount $26,701.00 Date 04/18/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONEY, FRED Employer name Bayview Corr Facility Amount $26,701.00 Date 03/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLAND, PATRICK M Employer name Monroe County Amount $26,699.85 Date 07/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HERRON, DANIEL J Employer name Village of Elmira Heights Amount $26,701.00 Date 01/10/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GWINN, BERNARD E Employer name Clinton Corr Facility Amount $26,700.68 Date 07/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSEY, JOSEPH D Employer name Department of Motor Vehicles Amount $26,700.00 Date 12/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, MARGELINE Employer name Bronx Psych Center Amount $26,700.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, LORETTA D Employer name Suffolk County Amount $26,699.16 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LENA M Employer name SUNY College At Geneseo Amount $26,699.50 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCA, WILLIAM J Employer name Village of Catskill Amount $26,700.38 Date 06/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DISCO, GAY S Employer name Altona Corr Facility Amount $26,699.00 Date 12/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGINO, CHRISTINE Employer name Erie County Amount $26,699.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZURICK, JAMES W Employer name Hilton CSD Amount $26,699.00 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDINGTON, JOSEPH J Employer name Broome DDSO Amount $26,698.24 Date 12/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COGAN, THOMAS M Employer name Onondaga County Amount $26,698.00 Date 09/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COALTS, DONALD, III Employer name Glens Falls Water And Sewer Comm Amount $26,698.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADIMER, MARY C Employer name Franklin County Amount $26,699.57 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYLES, WILLIE L J Employer name City of Niagara Falls Amount $26,698.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, BERNARD Employer name City of Yonkers Amount $26,698.00 Date 09/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHESON, THERESA D Employer name Kingsboro Psych Center Amount $26,698.53 Date 11/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, NOEL R F, JR Employer name City of New Rochelle Amount $26,697.89 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUADALUPE, ADAMINA Employer name Bernard Fineson Dev Center Amount $26,697.83 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULION, DONNA M Employer name Department of Motor Vehicles Amount $26,698.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINDERMAN, JOAN S Employer name Pilgrim Psych Center Amount $26,698.00 Date 04/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGLIETTA, MARY ANN Employer name South Orangetown CSD Amount $26,697.19 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARRETT, AILEEN R Employer name Lawrence UFSD Amount $26,697.69 Date 08/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASTABLE, KAY E Employer name E Syracuse-Minoa CSD Amount $26,697.11 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAJNOSKI, ANN T Employer name Kings Park Psych Center Amount $26,697.58 Date 06/22/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, BARBARA J Employer name Town of Guilderland Amount $26,697.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLAHAN, DONNA E Employer name Off of The State Comptroller Amount $26,696.48 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THODEN, SHEILA K Employer name Long Island Dev Center Amount $26,696.47 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTERFIELD, THOMAS E Employer name City of Saratoga Springs Amount $26,697.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREA, JOSEPH W Employer name Westchester County Amount $26,696.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, LING N Employer name Department of Tax & Finance Amount $26,696.00 Date 12/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSTANLEY, WILLIAM R Employer name Supreme Court Clks & Stenos Oc Amount $26,695.89 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTON, PHILIP G Employer name Erie County Amount $26,695.88 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCHERATE, JEAN Employer name Supreme Ct-1st Civil Branch Amount $26,696.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, LAWRENCE G Employer name Albany County Amount $26,695.91 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTINI, LEO A, JR Employer name Hale Creek Asactc Amount $26,695.94 Date 11/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURL, DIANE K Employer name Office of General Services Amount $26,695.72 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISTAINO, GARY J Employer name Town of North Castle Amount $26,695.47 Date 12/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARBY, SCHATZ T Employer name Liverpool CSD Amount $26,695.00 Date 07/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, WILLIAM J, JR Employer name Broome County Amount $26,695.34 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRWIN, DAWN M Employer name Peru CSD Amount $26,695.21 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PVIRRE-FREEMAN, BARBARA Employer name Capital Dist Psych Center Amount $26,695.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GLYNN, VERONICA B Employer name Suffolk County Amount $26,695.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDICINO, THERESA L Employer name Nassau Health Care Corp. Amount $26,695.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STFORT COLIN, ROBERT Employer name Creedmoor Psych Center Amount $26,694.85 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, JOY A Employer name Jefferson County Amount $26,694.21 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCEK, JOAN E Employer name Broome County Amount $26,694.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, LUIS A Employer name City of Rochester Amount $26,693.00 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTT, FREDERICK E Employer name Dept Transportation Region 9 Amount $26,692.96 Date 10/31/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARPATI, RONALD A Employer name Village of Patchogue Amount $26,694.00 Date 02/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, LEONARD A Employer name Dept Transportation Region 4 Amount $26,694.00 Date 09/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEER, MARK A Employer name Supreme Ct-1st Criminal Branch Amount $26,694.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARIS, NOREEN Employer name Shenendehowa CSD Amount $26,692.52 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALIK, JOHN R Employer name Office of General Services Amount $26,692.07 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRONIA, MARIE E Employer name Long Beach City School Dist 28 Amount $26,692.36 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, MIE Employer name Department of Motor Vehicles Amount $26,692.34 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WALTER T Employer name Levittown Public Library Amount $26,692.19 Date 07/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGINN, SEAN P Employer name Div Criminal Justice Serv Amount $26,692.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JOE L Employer name Suffolk County Amount $26,692.00 Date 04/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, DEBORAH A Employer name Town of Hempstead Amount $26,691.86 Date 02/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUBRIN, MADELEINE A Employer name Long Beach City School Dist 28 Amount $26,691.86 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABATE, SAMUEL C Employer name Department of Motor Vehicles Amount $26,691.38 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNEAU, HOLLY Employer name Department of Tax & Finance Amount $26,691.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGOS, JAMES, JR Employer name Niagara St Pk And Rec Regn Amount $26,691.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CESARE, CATHY Employer name Dept Labor - Manpower Amount $26,691.40 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACOBELLI, DENNIS W Employer name Mohawk Valley Child Youth Serv Amount $26,691.54 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, PAUL D Employer name City of Buffalo Amount $26,691.63 Date 12/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, STEADLEY L Employer name Brooklyn Childrens Psych Center Amount $26,691.39 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, REYNOLD J Employer name City of Syracuse Amount $26,691.00 Date 03/10/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOUSMAN, NELSON J Employer name Great Meadow Corr Facility Amount $26,691.00 Date 06/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCORELLE, MARK Employer name Tompkins County Amount $26,690.91 Date 03/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOROD, SHARRON Employer name Supreme Court Clks & Stenos Oc Amount $26,690.20 Date 11/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMBERG, JO ANN MARIE Employer name St Lawrence County Amount $26,690.00 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TICZON, RITA Employer name Jefferson County Amount $26,690.94 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIARENZA, VINCENT C Employer name Niagara Falls Pub Water Auth Amount $26,689.99 Date 06/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POULSON, FREDRICK H Employer name Dept Transportation Region 8 Amount $26,689.93 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, KATHLEEN Employer name City of Buffalo Amount $26,689.90 Date 03/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, KATHLEEN M Employer name Dept Transportation Region 3 Amount $26,689.74 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCINSKI, MARYANN Employer name Roswell Park Cancer Institute Amount $26,689.87 Date 03/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, ARTHUR Employer name Nassau County Amount $26,689.00 Date 10/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATY, JULIA W Employer name Finger Lakes DDSO Amount $26,689.00 Date 11/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, VIRGINIA J Employer name Erie County Amount $26,689.00 Date 08/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRIDGE, PERCY, JR Employer name Thruway Authority Amount $26,689.00 Date 11/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, BERNARD J Employer name Dept Labor - Manpower Amount $26,688.17 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEREK, DIANE M Employer name Dunkirk City-School Dist Amount $26,688.71 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENAUD, C LEE Employer name Department of Health Amount $26,688.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUDOIN, ROBIN Employer name Taconic DDSO Amount $26,689.76 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIBLEY, MARIAN E Employer name Town of Colonie Amount $26,688.00 Date 12/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDO, DAVID B Employer name Town of Tonawanda Amount $26,688.00 Date 03/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTUNIK, SUZON Employer name Rockland County Amount $26,687.60 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDON, EVE Employer name Dutchess County Amount $26,687.31 Date 01/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACADAM, TERRY R Employer name Jefferson County Amount $26,686.46 Date 08/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOGRAFOS, DENE C Employer name City of Syracuse Amount $26,687.00 Date 11/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLETTA, PATRICIA M Employer name Suffolk County Amount $26,687.00 Date 07/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKAN, FRANCIS J Employer name Suffolk County Amount $26,686.00 Date 07/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILOW, JOHN A Employer name Clinton Corr Facility Amount $26,686.09 Date 10/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARMORALE, MICHAEL Employer name Jericho Water District Amount $26,686.25 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARONE, CHRISTINE M Employer name Mt Vernon City School Dist Amount $26,685.92 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYANT, DOREEN E Employer name Hyde Park CSD Amount $26,685.84 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYSAGHT, SHARON Employer name Nassau County Amount $26,685.99 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIRTH, MARY M Employer name Nassau County Amount $26,686.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIBIK, JOHN R Employer name City of Oneida Amount $26,685.00 Date 12/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EDDY, JOHN A Employer name City of Rochester Amount $26,685.00 Date 08/27/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAY, RONALD L Employer name Children & Family Services Amount $26,685.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTY, NEAL L Employer name Peru CSD Amount $26,685.09 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, MARIE T Employer name 10th Dist. Suffolk Co Nonjudicial Amount $26,685.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSTAY, CHARLES D Employer name Niagara Frontier Trans Auth Amount $26,685.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMPF, ALFRED M Employer name Town of Hempstead Amount $26,685.00 Date 09/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINN, DENNIS R Employer name Village of Le Roy Amount $26,685.00 Date 11/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, PHILIP J Employer name Dundee CSD Amount $26,684.08 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELBALZO, JOYCE H Employer name Onondaga County Amount $26,684.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENKES, KLAUS D Employer name City of Rochester Amount $26,684.00 Date 06/06/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOGAN, TINA M Employer name Dept Labor - Manpower Amount $26,684.80 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCKERBROT, JEANNETTE Employer name Seaford UFSD Amount $26,684.52 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, THOMAS A Employer name Central NY DDSO Amount $26,684.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, WESLEY T Employer name Division of State Police Amount $26,684.00 Date 07/21/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LATHROP, HARRY A Employer name NYS Power Authority Amount $26,683.39 Date 09/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JOSEPH E Employer name City of Norwich Amount $26,684.00 Date 05/31/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, WESLEY E, JR Employer name Niagara St Pk And Rec Regn Amount $26,683.00 Date 05/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, ROSLYN Employer name Westchester County Amount $26,683.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE-ALVORD, SANDRA Employer name Central NY DDSO Amount $26,683.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOXER, SANFORD Employer name Eastern NY Corr Facility Amount $26,682.00 Date 03/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURR, EDWARD M Employer name Off of The State Comptroller Amount $26,682.00 Date 10/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAVO, RICHARD Employer name City of Hornell Amount $26,682.57 Date 01/09/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZYDEL, FRANCINE Employer name Buffalo Psych Center Amount $26,682.24 Date 03/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, WALLACE L Employer name Hudson Corr Facility Amount $26,681.35 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERKEN, THOMAS H Employer name Village of Orchard Park Amount $26,681.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, VINCENT P Employer name Nassau County Amount $26,682.00 Date 07/07/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKSON, JOSIE R Employer name Rochester Psych Center Amount $26,682.00 Date 09/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIAGINI, LINDA Employer name Town of Oyster Bay Amount $26,680.31 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUGHER, PATRICIA A Employer name Suffolk County Water Authority Amount $26,680.59 Date 03/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEKOFSKY, ROSE Employer name Rockland County Amount $26,680.00 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWSTER, RICHARD W Employer name Department of Law Amount $26,680.71 Date 05/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, BRUCE Employer name Capital District DDSO Amount $26,680.12 Date 06/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFAT, LORRAINE Employer name Erie County Amount $26,679.82 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, MARY E Employer name Voorheesville CSD Amount $26,680.00 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, NEAL A Employer name NYS Power Authority Amount $26,679.66 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKENBECK, DAWN MARIE Employer name Off of The State Comptroller Amount $26,680.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARGARET Employer name Buffalo Mun Housing Authority Amount $26,679.67 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, JANE M Employer name Mohawk Valley Psych Center Amount $26,679.50 Date 10/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, NOREEN Employer name Appellate Div 2nd Dept Amount $26,679.05 Date 12/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JOHN, JR Employer name Shawangunk Correctional Facili Amount $26,679.59 Date 12/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, TERRY J Employer name Onondaga County Amount $26,678.38 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, ROBERT S Employer name Division of State Police Amount $26,679.00 Date 04/07/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEDINA, DIANE B Employer name Off of The State Comptroller Amount $26,678.64 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UBINAS, JOHN Employer name Div Military & Naval Affairs Amount $26,679.00 Date 05/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESTRE, JUAN A Employer name Town of Vestal Amount $26,678.25 Date 01/20/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BANKER, ALBERT E Employer name Rochester City School Dist Amount $26,678.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, RAYMOND Employer name Kings Park Psych Center Amount $26,678.00 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, SHARON M Employer name Watkins Glen CSD Amount $26,677.96 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATETIC, MARIA M Employer name Westchester County Amount $26,677.60 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLASS, THOMAS W, III Employer name Village of Cornwall Amount $26,678.00 Date 09/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANKEL, VERA Employer name Nassau County Amount $26,678.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETREAULT, J GERALD Employer name Clinton Corr Facility Amount $26,677.00 Date 02/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODELL, JAMES E Employer name SUNY College At Geneseo Amount $26,677.15 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCA, SHIRLEY J Employer name Department of Motor Vehicles Amount $26,677.00 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, SHEILA M Employer name Onondaga County Amount $26,676.53 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, DONALD, JR Employer name City of Cortland Amount $26,676.00 Date 06/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, MELVIN A Employer name Buffalo City School District Amount $26,676.96 Date 11/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADAGLIACCA, JANE Employer name Rockland County Amount $26,676.73 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, BARBARA J Employer name Port Authority of NY & NJ Amount $26,676.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANNON, ANN M Employer name Roswell Park Cancer Institute Amount $26,676.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, WAYNE LAWRENCE Employer name Cornell University Amount $26,676.00 Date 03/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, FREDERICK A Employer name Chautauqua County Amount $26,675.54 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALO, IRENE Employer name Office of Mental Health Amount $26,675.95 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINZMANN, GEORGE A Employer name Eastern NY Corr Facility Amount $26,675.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAB, MICHAEL F Employer name Woodbourne Corr Facility Amount $26,675.23 Date 09/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNE, MARTIN E Employer name Office of General Services Amount $26,675.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMYOT, JOANNE M Employer name Greece CSD Amount $26,675.45 Date 04/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WENDY M Employer name Department of Health Amount $26,675.23 Date 01/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKI, STEPHEN Employer name Gowanda Correctional Facility Amount $26,675.00 Date 05/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRACK, FREDERICK A Employer name Division of State Police Amount $26,675.00 Date 09/18/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZWERLING, SUSAN E Employer name Nassau County Amount $26,675.00 Date 10/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, JESUS Employer name Metropolitan Trans Authority Amount $26,674.99 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIEL, HANS H Employer name Collins Corr Facility Amount $26,675.00 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, CAROL F Employer name Cattaraugus County Amount $26,674.64 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSINO, JOHN A Employer name City of Niagara Falls Amount $26,675.00 Date 11/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENGE, JAMES A Employer name Finger Lakes DDSO Amount $26,674.00 Date 08/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELNICK, JAMES E Employer name City of Rome Amount $26,674.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLOWCZYK, DIANNE M Employer name Kings Park Psych Center Amount $26,674.00 Date 09/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLEFOOT, JIM Employer name Wallkill Corr Facility Amount $26,673.72 Date 08/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, JOHN A Employer name Naples CSD Amount $26,673.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REUTZEL, DIANE Employer name Division of Parole Amount $26,674.00 Date 12/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYERS, ANITA W Employer name Department of Motor Vehicles Amount $26,673.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELVIN, CHRISTINE A Employer name Western New York DDSO Amount $26,673.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, DOLORES Employer name Port Authority of NY & NJ Amount $26,673.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAIDAS, PATRICIA Employer name NYS Teachers Retirement System Amount $26,673.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWELL, KAREN A Employer name SUNY College At Plattsburgh Amount $26,672.17 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGHTON, ELEANOR C Employer name Dept Labor - Manpower Amount $26,673.00 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOOTRY, ELAINE Employer name Western New York DDSO Amount $26,673.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARDON, CAROL Employer name New Rochelle City School Dist Amount $26,672.47 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCROGER, CHARLES W Employer name Division of State Police Amount $26,672.04 Date 11/11/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLISON, RALPH Employer name Willard Psych Center Amount $26,672.00 Date 04/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, RITA M Employer name Rockland County Amount $26,672.00 Date 05/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOFSKY, HERBERT Employer name Port Authority of NY & NJ Amount $26,672.00 Date 04/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, MARLENE S Employer name Capital Dist Psych Center Amount $26,672.00 Date 04/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, MARGUERITE Employer name Niagara County Amount $26,671.94 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRINKAUS, DEBRA L Employer name Mohawk Correctional Facility Amount $26,671.55 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CYNTHIA M Employer name Cornell University Amount $26,671.98 Date 04/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, DENNIS A Employer name Town of Smithtown Amount $26,671.97 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, SHIRLEY M Employer name Erie County Amount $26,672.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYTHER, STEPHEN K Employer name Division of Veterans' Affairs Amount $26,671.17 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALINKAS, BARBARA Employer name Pine Bush CSD Amount $26,671.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISKAVICH, ROBERT M Employer name Lyon Mountain Corr Facility Amount $26,671.00 Date 07/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNSER, MARY E Employer name SUNY Albany Amount $26,671.00 Date 11/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, NANCY A Employer name Education Department Amount $26,671.27 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPMAN, ELIZABETH J Employer name Greene County Amount $26,671.00 Date 01/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, PEARLIE M Employer name Westchester County Amount $26,670.92 Date 06/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROSE L Employer name Long Island Dev Center Amount $26,670.76 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSHKOWITZ, INGE Employer name Dept Labor - Manpower Amount $26,670.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONURA, ANGELO, JR Employer name Port Authority of NY & NJ Amount $26,670.60 Date 06/01/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEARNS, RANDALL W Employer name Village of Monroe Amount $26,670.00 Date 09/24/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUTTON, JOANN H Employer name Pub Employment Relations Bd Amount $26,670.00 Date 09/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, LAURA A Employer name Port Authority of NY & NJ Amount $26,669.91 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, SALLY T Employer name Jamestown Urban Renewal Agcy Amount $26,670.66 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUE, SUSAN A Employer name NYS School For The Blind Amount $26,669.82 Date 12/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTUSO, MICHAEL J Employer name Village of Suffern Amount $26,669.66 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLAK, BARBARA D Employer name Frontier CSD Amount $26,669.47 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNIZZARO, CAROLYN Employer name SUNY Stony Brook Amount $26,669.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, KAREN M Employer name Oswego County Amount $26,669.55 Date 03/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHIPPLE, SHARON N Employer name Oswego County Amount $26,669.50 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, LOUIS A Employer name State Insurance Fund-Admin Amount $26,669.52 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOW, GEORGE E Employer name Dept Transportation Region 7 Amount $26,669.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIBLER, PATRICIA Employer name Bernard Fineson Dev Center Amount $26,669.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERONE, PATRICIA C Employer name Schalmont CSD Amount $26,668.92 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ANNIE M Employer name Division For Youth Amount $26,669.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALTESE, CAROLINE Employer name Brookhaven-Comsewogue UFSD Amount $26,668.98 Date 07/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILLMAN, THERESA P Employer name Dept of Agriculture & Markets Amount $26,668.53 Date 09/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, HOWARD O Employer name Department of Tax & Finance Amount $26,668.74 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLIS, PAUL E Employer name Westbury UFSD Amount $26,668.70 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIFFNEY, JANET D Employer name Department of Tax & Finance Amount $26,668.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKETT, GLORIA Employer name Inst For Basic Res & Ment Ret Amount $26,668.50 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENDENNING, FRED W Employer name Greenville Fire District Amount $26,668.04 Date 04/26/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LLEWELLYN, SUSAN T Employer name City of Plattsburgh Amount $26,668.04 Date 03/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON-BENDER, MARIANNE Employer name Westchester County Amount $26,668.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, MARY M Employer name Taconic DDSO Amount $26,668.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZIER, JAMES Employer name Hempstead UFSD Amount $26,667.12 Date 01/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MITZI V Employer name Department of Motor Vehicles Amount $26,667.62 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUREK, RODNEY G Employer name Oneida County Amount $26,668.00 Date 11/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDMARK, PETER C, JR Employer name Port Authority of NY & NJ Amount $26,667.00 Date 05/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, ROBERT D Employer name Town of Manlius Amount $26,667.00 Date 04/02/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALEXANDER, PENELOPE R Employer name Division of State Police Amount $26,667.00 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, RICHARD L Employer name Town of Southampton Amount $26,667.20 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRRUZZO, DANIEL Employer name Thruway Authority Amount $26,667.00 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINA, MARY KATHRYN Employer name Albany County Amount $26,666.73 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER-ADER, FRANCINE Employer name NYC Judges Amount $26,666.56 Date 02/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAKMAN, ANNE K Employer name Temporary & Disability Assist Amount $26,666.76 Date 04/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, KATHI A Employer name City of Yonkers Amount $26,666.13 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEITER, RAYMOND A Employer name Niagara County Amount $26,666.00 Date 04/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, DEBRA A Employer name Central NY DDSO Amount $26,666.47 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALE, NANCY E Employer name Sunmount Dev Center Amount $26,666.41 Date 09/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, KENNETH W Employer name Warren County Amount $26,666.00 Date 05/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSHYN, DONALD Employer name Dept Labor - Manpower Amount $26,666.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, SUSAN NORMA JEANNE Employer name Camp Gabriels Corr Facility Amount $26,666.00 Date 08/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDRES, GARY J Employer name Albany County Amount $26,665.82 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEALE, THADDEUS F Employer name Town of Orchard Park Amount $26,665.39 Date 04/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, MARY L Employer name Suffolk County Amount $26,666.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRIMENTI, JAMES L Employer name Port Authority of NY & NJ Amount $26,666.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMINO, CARLA J Employer name Nassau Health Care Corp. Amount $26,665.35 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, ANNA B Employer name Harlem Valley Psych Center Amount $26,666.00 Date 05/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDLONG, DONALD L, SR Employer name Thruway Authority Amount $26,665.00 Date 09/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPHERE, FLOYD M Employer name Dept Transportation Region 3 Amount $26,664.58 Date 12/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CULLOCH, DALE A Employer name Greece CSD Amount $26,664.38 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANNICK, ANTHONY R Employer name Dept Labor - Manpower Amount $26,665.00 Date 07/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNN, PENELOPE Y Employer name Cornell University Amount $26,664.62 Date 04/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHARTEY, KOFI Q Employer name Department of Health Amount $26,664.00 Date 07/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTON, PEGGY J Employer name Chautauqua County Amount $26,664.06 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGBY, EDYTHE J Employer name Port Authority of NY & NJ Amount $26,664.00 Date 01/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERS, JOHN T, III Employer name Central NY DDSO Amount $26,663.20 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLY, MARJORIE P Employer name Huntington UFSD #3 Amount $26,664.00 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANHOF, BETTY A Employer name Western New York DDSO Amount $26,663.15 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLBROOK, ROBERT A Employer name Geneseo CSD Amount $26,663.22 Date 07/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTI, MARY E Employer name Livingston County Amount $26,663.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEREDITH, FRANCIS N Employer name Town of Amherst Amount $26,663.00 Date 07/10/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCIPIONI, MARK A Employer name City of Rochester Amount $26,663.13 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAGAN, MICHELE A Employer name Nassau County Amount $26,663.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, FAIRY L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $26,663.00 Date 01/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, PAUL J Employer name City of Buffalo Amount $26,663.00 Date 12/16/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOWNSEND, ELIZA Employer name Pilgrim Psych Center Amount $26,663.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALTERMAN, JAMES R Employer name Allegany St Pk And Rec Regn Amount $26,662.00 Date 01/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILIANO, ROBERT Employer name Nassau County Amount $26,662.73 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, DIANE M Employer name NYS Association of Towns Amount $26,662.31 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHELLE, MARIAN L Employer name Long Island Dev Center Amount $26,662.00 Date 03/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDAU, JULIUS Employer name Brooklyn Public Library Amount $26,662.00 Date 01/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, RUTH A Employer name Central Islip UFSD Amount $26,661.61 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASSO, RUSSELL S Employer name Livingston County Amount $26,661.00 Date 11/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGOBARDI, MAUREEN L Employer name BOCES-Monroe Orlean Sup Dist Amount $26,661.13 Date 04/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLL, CAROL J Employer name Cattaraugus County Amount $26,661.31 Date 01/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, MICHAEL J Employer name City of Oswego Amount $26,661.00 Date 02/23/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REPP, GREGORY J Employer name City of White Plains Amount $26,661.00 Date 07/11/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORKIN, DAVID Employer name Nassau County Amount $26,661.00 Date 09/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLMAN, THOMAS B Employer name Dept Labor - Manpower Amount $26,661.00 Date 04/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARGIS, WILLIAM Employer name City of Yonkers Amount $26,661.00 Date 05/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTINGLY, JO ANN H Employer name Fourth Jud Dept - Nonjudicial Amount $26,660.60 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAG, SHARON S Employer name Brentwood UFSD Amount $26,660.82 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NESS, MARY H Employer name Dpt Environmental Conservation Amount $26,660.76 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINELLI, RITA Employer name Minisink Valley CSD Amount $26,660.57 Date 03/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, WILLIE MAE Employer name Central NY DDSO Amount $26,660.55 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUERTA, EILEEN M Employer name Hicksville UFSD Amount $26,659.28 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMORESE, JOSEPH A Employer name Monroe County Amount $26,659.64 Date 02/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, MARLENE E Employer name Westchester County Amount $26,660.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, CHARLES E Employer name Town of Washington Amount $26,660.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMY, DOROTHY A Employer name Lindenhurst UFSD Amount $26,660.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELISKI, DONNA D Employer name Albion Corr Facility Amount $26,659.02 Date 05/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUICCIARINI, DAWN R Employer name Hudson Valley DDSO Amount $26,659.82 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTMANN, ROBERT T Employer name City of Rochester Amount $26,659.00 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, DAVID G Employer name Oakfield-Alabama CSD Amount $26,658.80 Date 01/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, FREDERIC J, JR Employer name Buffalo Mun Housing Authority Amount $26,658.54 Date 06/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTINI, VITO M Employer name Pilgrim Psych Center Amount $26,659.00 Date 08/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICKLES, RODNEY J Employer name Thruway Authority Amount $26,659.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYEA, JAY F Employer name Clinton County Amount $26,658.31 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREY, CHRISTINE I Employer name Cattaraugus County Amount $26,658.11 Date 05/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGLEY, LAWRENCE J Employer name Allegany St Pk And Rec Regn Amount $26,658.00 Date 08/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYROM, DAVID G Employer name Suffolk County Amount $26,658.00 Date 08/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, SHIRLEY A Employer name Monroe County Amount $26,658.00 Date 12/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSMER, JOSEPH J Employer name Western New York DDSO Amount $26,657.21 Date 05/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALSTON, TERRY L Employer name Office of General Services Amount $26,657.17 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, PAUL W Employer name Children & Family Services Amount $26,657.98 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBOWITZ, CHERYL L Employer name Nassau Health Care Corp. Amount $26,657.81 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGT, PETER H Employer name Town of Webster Amount $26,657.00 Date 08/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, JOHN J Employer name Town of Hempstead Amount $26,657.00 Date 05/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVENSEN, MICHAEL J Employer name Thruway Authority Amount $26,656.85 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FLAIR, TERESA S Employer name Ogdensburg Corr Facility Amount $26,656.83 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKWEATHER, WAYNE F Employer name Maine-Endwell CSD Amount $26,656.87 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIG, LAWRENCE J Employer name Village of Floral Park Amount $26,656.96 Date 02/26/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERK, TONY B Employer name Westchester County Amount $26,656.86 Date 06/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, MICHAEL S Employer name City of Olean Amount $26,656.07 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DOUGAL, FRANCINE C Employer name Essex County Amount $26,656.78 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, LAUREN M Employer name Madison County Amount $26,656.12 Date 06/29/2012 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