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 MATTHEWS, CAROL M Employer name Village of Lindenhurst Amount $26,090.27 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENSIESKI, PATRICIA A Employer name Town of Southampton Amount $26,090.30 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, MICHAEL J Employer name Town of Ripley Amount $26,090.43 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FORGE, LINDA Employer name County Clerks Within NYC Amount $26,090.37 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, ANNE P Employer name Pilgrim Psych Center Amount $26,090.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, GEORGE J, JR Employer name Coxsackie Corr Facility Amount $26,090.00 Date 05/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERING, JAMES J Employer name Westchester County Amount $26,089.80 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANNARD, JOANN Employer name Town of Bethlehem Amount $26,089.25 Date 02/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITBECK, DOLORES Employer name Middle Country Public Library Amount $26,090.00 Date 12/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERGE, KELLY Employer name Lakeview Shock Incarc Facility Amount $26,089.67 Date 03/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAITY, JEANETTE Employer name Western New York DDSO Amount $26,089.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CYNTHIA L Employer name Central NY DDSO Amount $26,089.31 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROVARSKI, WALTER P Employer name City of Peekskill Amount $26,089.00 Date 05/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMO, LOUIS Employer name Central NY DDSO Amount $26,089.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEEDLER, CHRISTOPHER J Employer name Niagara County Amount $26,088.77 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERT, MARJORIE Employer name Westchester Health Care Corp. Amount $26,088.48 Date 12/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERCH, PATRICIA A Employer name Erie County Amount $26,089.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIHIC, STEPHEN P Employer name Children & Family Services Amount $26,088.25 Date 10/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, DOROTHY R Employer name Department of Tax & Finance Amount $26,088.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOLETTE, JUDITH H Employer name St Lawrence Psych Center Amount $26,088.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POULIN, DENNIS Employer name Olympic Reg Dev Authority Amount $26,088.09 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELESS, CINDY L Employer name Chemung County Amount $26,087.26 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSHNER, ANNE M Employer name Monroe County Amount $26,087.23 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLASTINO, THOMAS ANTHONY Employer name SUNY College At Potsdam Amount $26,087.18 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUME, DAVID S Employer name Dpt Environmental Conservation Amount $26,087.52 Date 09/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEARS, ANTHONY Employer name City of Mount Vernon Amount $26,087.28 Date 04/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, LUCILLE A Employer name Herricks UFSD Amount $26,087.16 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, TIMOTHY J Employer name Nassau County Bridge Authority Amount $26,087.46 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, LEONARD Employer name Division of State Police Amount $26,087.00 Date 06/08/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DISPIGNO, PHILIP Employer name Town of Babylon Amount $26,087.00 Date 04/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVE, MARTIN J Employer name Shenendehowa CSD Amount $26,087.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASON, JAMES D Employer name NYS Power Authority Amount $26,086.84 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINKE, PAUL H Employer name Bethlehem CSD Amount $26,087.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLIDAY, KARLA A Employer name Department of Tax & Finance Amount $26,086.50 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, ANTHONY E Employer name Department of Health Amount $26,086.21 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGE, BRUCE N Employer name Holland Patent CSD Amount $26,086.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICARDO, ANGELO G, JR Employer name City of Rochester Amount $26,086.00 Date 04/18/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AUDATE, JAMES Employer name Metro Suburban Bus Authority Amount $26,086.03 Date 05/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENAO, MARIA M Employer name SUNY Stony Brook Amount $26,086.03 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURNIA, KATHLEEN H Employer name Canton CSD Amount $26,085.33 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GARY M Employer name Thruway Authority Amount $26,085.74 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLIVAN, DONALD F Employer name Coxsackie Corr Facility Amount $26,085.35 Date 07/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCON, LOUANN Employer name Capital Dist Psych Center Amount $26,084.76 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, MICHAEL D Employer name Pine Bush CSD Amount $26,084.48 Date 03/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATROS, LYNN H Employer name Tompkins County Amount $26,085.00 Date 06/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, ANN M Employer name Niagara Falls City School Dist Amount $26,084.97 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, STEPHEN W Employer name SUNY At Stony Brook Hospital Amount $26,084.00 Date 08/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNBERGER, KATHLEEN A Employer name SUNY Albany Amount $26,084.29 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABELE, MARK S Employer name City of Albany Amount $26,084.00 Date 03/09/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOLKA, JOHN F, II Employer name Town of Clarkstown Amount $26,083.75 Date 02/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTLEDGE, PATRICK W Employer name Department of Motor Vehicles Amount $26,084.00 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, RENWICK R Employer name Port Authority of NY & NJ Amount $26,084.00 Date 01/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, NANCY M Employer name St Regis Falls CSD Amount $26,083.89 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACEDONIO, DOMINIC Employer name SUNY Stony Brook Amount $26,083.00 Date 11/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIER, GEORGE R Employer name Rochester School For Deaf Amount $26,083.58 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, GARY D Employer name Cornell University Amount $26,083.00 Date 06/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELINOIS, MARIE J Employer name Hudson Valley DDSO Amount $26,082.79 Date 05/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, JUNE A Employer name Division of State Police Amount $26,082.65 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRGO, JOSEPH A Employer name City of Rochester Amount $26,083.00 Date 08/14/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRASSI, JOAN Employer name City of Rochester Amount $26,082.70 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LORRAINE P Employer name SUNY Health Sci Center Syracuse Amount $26,083.00 Date 02/19/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MERRIE A Employer name Wyoming County Amount $26,082.50 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADFIELD, WILLIAM S Employer name Division of State Police Amount $26,082.04 Date 11/14/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTHOLOMEW, SYLWEN I Employer name SUNY Health Sci Center Brooklyn Amount $26,081.47 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPILATO, THOMAS M Employer name Pilgrim Psych Center Amount $26,082.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMONS, RICHARD, JR Employer name City of Amsterdam Amount $26,081.90 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDRYCK, PAMELA N Employer name Oneida County Amount $26,081.41 Date 12/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLARDICE, BARBARA E Employer name Mohawk Valley Psych Center Amount $26,081.25 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, VALERIE J Employer name BOCES Eastern Suffolk Amount $26,081.76 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, JAMES C Employer name Watertown Corr Facility Amount $26,081.14 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAVO, ALLAN C Employer name Village of Catskill Amount $26,081.07 Date 05/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, SUSAN J Employer name Dept Transportation Region 10 Amount $26,081.21 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, DONALD L Employer name Village of Bath Amount $26,081.16 Date 07/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTERE, MICHAEL R Employer name Evans - Brant CSD Amount $26,080.87 Date 05/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIMMO, JAMES E Employer name Kings Park Psych Center Amount $26,080.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUPA, MARJORIE M Employer name Washingtonville CSD Amount $26,080.84 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIRILLO, DANIEL L Employer name City of Utica Amount $26,080.00 Date 06/27/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLANDERS, CLYDE Employer name Port Authority of NY & NJ Amount $26,080.19 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUILLIER, JON T Employer name Mohawk Valley Psych Center Amount $26,079.95 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODUM, JOHN W Employer name Town of Mount Kisco Amount $26,080.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURFEE, GRACE Employer name Town of Guilderland Amount $26,079.11 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPERSINO, SHEILA A Employer name Pilgrim Psych Center Amount $26,079.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTON, LARRY W Employer name City of Syracuse Amount $26,079.56 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGACY, NANCY A Employer name Division of State Police Amount $26,078.93 Date 12/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDONE, LORRAINE M Employer name NYS Office People Devel Disab Amount $26,078.73 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIARROCCA, ROSE MARIE Employer name Taconic DDSO Amount $26,079.74 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, RICARDO Employer name Garden City UFSD Amount $26,078.78 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINTRON, HENRY Employer name South Beach Psych Center Amount $26,079.10 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, HELENE J Employer name Johnsburg CSD Amount $26,078.00 Date 08/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, MARY C Employer name Batavia City-School Dist Amount $26,078.70 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFAVE, LEON E Employer name Sunmount Dev Center Amount $26,078.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMMES, LOY K Employer name Sullivan County Amount $26,077.89 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITENIS, INDULIS Employer name Rockland Psych Center Amount $26,079.00 Date 12/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, LINDA LOUISE Employer name Evans - Brant CSD Amount $26,077.79 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOETKE, JUDITH M Employer name Dept of Correctional Services Amount $26,078.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPLEY, DAVID J Employer name Livingston Correction Facility Amount $26,077.37 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUNSBURY, HENRY J Employer name Town of Putnam Valley Amount $26,077.04 Date 02/10/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FENTON, RAYMOND J Employer name St Lawrence County Amount $26,077.55 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, VALERIE J Employer name Pilgrim Psych Center Amount $26,077.12 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, JOHN E Employer name Division of State Police Amount $26,077.00 Date 07/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LORENTZ, CAROL L Employer name Lancaster CSD Amount $26,077.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, GRACE A Employer name Miller Place UFSD Amount $26,077.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRECHT, DONALD C Employer name Newark CSD Amount $26,076.58 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPKE, HERBERT P, JR Employer name Dpt Environmental Conservation Amount $26,076.00 Date 07/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, THOMAS E Employer name Adirondack Correction Facility Amount $26,076.60 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DONALD I Employer name Southport Correction Facility Amount $26,076.00 Date 11/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGER, JOHN R Employer name Binghamton City School Dist Amount $26,075.85 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIZZOTTI, ANN MARIE C Employer name Buffalo Psych Center Amount $26,076.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETERSKY, DAVID A Employer name Eastern NY Corr Facility Amount $26,075.25 Date 12/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKIZER, CATHERINE L Employer name Broome DDSO Amount $26,075.19 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, JOHN P Employer name SUNY Empire State College Amount $26,075.35 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHER, JAMES D Employer name Broome County Amount $26,075.60 Date 12/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JUDITH H Employer name Temporary & Disability Assist Amount $26,076.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELMAN, STEVEN G Employer name Thruway Authority Amount $26,075.79 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, PETER L Employer name Dept Transportation Reg 2 Amount $26,074.85 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAETA, CYRUS Employer name Long Island St Pk And Rec Regn Amount $26,074.04 Date 12/23/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTINELLI, VINCENT C Employer name City of Rome Amount $26,075.00 Date 08/18/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOWICKI, CAROL A Employer name City of Glen Cove Amount $26,075.12 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERHART, JAMES J Employer name Village of Sag Harbor Amount $26,075.00 Date 01/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEAN, FRANK M Employer name Town of Castile Amount $26,074.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCIANO, JOSEPH A Employer name Division of State Police Amount $26,074.00 Date 05/26/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COUTANT, FREDERICK R Employer name Sing Sing Corr Facility Amount $26,074.16 Date 04/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MULLEN, THOMAS J Employer name City of Albany Amount $26,074.00 Date 02/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEKALB, RAYMOND Employer name Washington Corr Facility Amount $26,074.00 Date 01/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JAMES C Employer name Mid-Orange Corr Facility Amount $26,074.00 Date 05/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBERT, FRANCIS W Employer name Town of Philipstown Amount $26,074.00 Date 09/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COGSWELL, SHERRY L Employer name Creedmoor Psych Center Amount $26,074.00 Date 03/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAS, THEODORE T Employer name Division of State Police Amount $26,073.96 Date 09/05/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICE, JUSTUS H Employer name Town of Woodstock Amount $26,073.79 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIETO, BARRY C Employer name Town of Ghent Amount $26,073.84 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARNING, DAVID Employer name Education Department Amount $26,073.94 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINMAN, SETH D Employer name Sullivan County Amount $26,073.36 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JOHN A Employer name Office of General Services Amount $26,073.58 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIELEWSKI, FRANK J Employer name Guilderland CSD Amount $26,073.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSE, RONALD J Employer name Smithtown Fire District Amount $26,073.00 Date 02/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, ARTHUR Y Employer name Div Housing & Community Renewl Amount $26,073.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, SHIRLEY O Employer name Steuben County Amount $26,073.73 Date 11/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DADARIO, JOHN D Employer name Department of Motor Vehicles Amount $26,072.84 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, BERNARD J, SR Employer name City of Watertown Amount $26,073.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALTON, DORIS L N Employer name St Lawrence Psych Center Amount $26,072.52 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSALL, WANDA T Employer name Mohawk Valley Psych Center Amount $26,073.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYSON, JOY E Employer name Nassau Health Care Corp. Amount $26,072.42 Date 03/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, LUCY M Employer name Brooklyn Public Library Amount $26,072.00 Date 01/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOURT, MARIAN R Employer name Orleans Corr Facility Amount $26,072.00 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, RUTH Employer name Kirby Forensic Psych Center Amount $26,072.66 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKARD-KOVAL, ROBERTA J Employer name BOCES-Monroe Amount $26,072.12 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATUZIO, MICHAEL A Employer name City of Buffalo Amount $26,071.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGLEDZINSKI, JOAN M Employer name Roswell Park Cancer Institute Amount $26,072.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHPIRT, MARINA Employer name Dpt Environmental Conservation Amount $26,072.00 Date 04/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETTINGER, JAMES R Employer name Dept Transportation Region 3 Amount $26,071.00 Date 11/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, FREDERICK J, JR Employer name Village of Northport Amount $26,071.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, HYACINTH Employer name Manhattan Psych Center Amount $26,071.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METHE, VICTOR A, JR Employer name Department of Social Services Amount $26,071.00 Date 05/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWLETT, FRANK A Employer name Onondaga County Amount $26,071.00 Date 12/16/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FININZIO, SANDRA Employer name Evans - Brant CSD Amount $26,070.44 Date 07/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, CHARLES EUGENE Employer name Town of Riverhead Amount $26,070.00 Date 02/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTFALL, GEORGE Employer name City of Kingston Amount $26,070.48 Date 09/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTURE, EUGENE R Employer name Taconic DDSO Amount $26,069.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALOMON, GHISLAINE Employer name Department of Law Amount $26,070.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCKER, ROBERT L Employer name Akron CSD Amount $26,069.00 Date 08/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONOVER, GRACE B Employer name Taconic DDSO Amount $26,069.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, JAMES A Employer name City of Mount Vernon Amount $26,070.00 Date 06/11/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEBBINS, EUGENE L Employer name Dept Transportation Region 5 Amount $26,069.00 Date 05/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIBITSKI, DENNIS R Employer name Mohawk Valley Child Youth Serv Amount $26,069.00 Date 03/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, RICHARD K Employer name Cornwall CSD Amount $26,069.00 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, SUSAN B Employer name Livonia CSD Amount $26,068.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, EARLENE C Employer name Education Department Amount $26,068.00 Date 05/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, THOMAS J Employer name City of Syracuse Amount $26,067.98 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARING, GERALDINE M Employer name Nassau County Amount $26,068.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAPF, DONNA M Employer name Department of Transportation Amount $26,068.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMARCA, FRANK J Employer name City of Buffalo Amount $26,068.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHER, HAROLD R Employer name Niagara St Pk And Rec Regn Amount $26,067.86 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICK, JOANNE Employer name South Jefferson CSD Amount $26,067.70 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLENBECK, WILLIAM F Employer name Town of Fairfield Amount $26,067.64 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARK R Employer name Madison County Amount $26,067.66 Date 04/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, ANTHONY I Employer name Otsego County Amount $26,067.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLITZ, MICHAEL R Employer name Greene Corr Facility Amount $26,067.28 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROAST, LEWELL E Employer name Dept Transportation Region 3 Amount $26,067.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUSA, PASQUALINA Employer name Town of Clarkstown Amount $26,066.13 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANNON, RICHARD J Employer name Division of State Police Amount $26,066.00 Date 02/01/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, NANNIEMARIA Employer name Erie County Amount $26,065.97 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, RANDY L Employer name Fulton County Amount $26,065.95 Date 07/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARAISON, CLAUDE M Employer name Rockland Psych Center Amount $26,066.64 Date 11/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTINE, JAMES R Employer name Long Island Power Authority Amount $26,065.36 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEASLEY, WILLIAM A Employer name Erie County Amount $26,066.00 Date 04/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALLISTER, SHIRLEY A Employer name Bethlehem CSD Amount $26,065.27 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CASSANDRA C Employer name NYC Civil Court Amount $26,065.20 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUZON, MARCIA Employer name Rochester City School Dist Amount $26,064.81 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTIS, ISOLIA M Employer name Kings Park Psych Center Amount $26,065.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTON, RONALD L Employer name Willard Drug Treatment Campus Amount $26,065.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, MARACHERIL S Employer name Rockland Psych Center Amount $26,064.08 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISSON, DENISE Y Employer name Insurance Department Amount $26,064.00 Date 12/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGIRR, THOMAS J Employer name City of White Plains Amount $26,065.00 Date 07/07/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, SHARON R Employer name Buffalo Psych Center Amount $26,064.36 Date 01/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILUZIO, FRANK Employer name Dept Transportation Region 9 Amount $26,064.60 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLOVACH, CAROLINE Employer name Clinton County Amount $26,064.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLMSBEE, HAROLD E, JR Employer name Town of Rotterdam Amount $26,064.00 Date 04/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOVA, EDWARD W, SR Employer name NYS Power Authority Amount $26,064.00 Date 09/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMICO, CHARLES W Employer name Cornell University Amount $26,064.00 Date 09/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, THERESA M Employer name Mohawk Valley Psych Center Amount $26,063.97 Date 01/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSULLIVAN, CYNTHIA C Employer name Children & Family Services Amount $26,064.00 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALICA, MICHAEL A Employer name Dept Transportation Region 1 Amount $26,064.00 Date 05/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGRASSIA, SUZANNE Employer name BOCES Suffolk 2nd Sup Dist Amount $26,063.39 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTCHKISS, KEITH R Employer name Village of Warsaw Amount $26,063.87 Date 05/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REVER, DOLORES G Employer name Department of Tax & Finance Amount $26,063.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEBECK, BARRY T Employer name City of Albany Amount $26,063.00 Date 03/07/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GERMAINE, GENIA Employer name Department of Tax & Finance Amount $26,063.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, MARY Employer name Pilgrim Psych Center Amount $26,063.00 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, WILLIAM H Employer name Massapequa UFSD Amount $26,062.49 Date 03/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, PETER A Employer name Ulster Correction Facility Amount $26,062.40 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASERO, JOSEPH E Employer name City of Niagara Falls Amount $26,062.20 Date 03/22/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ULRICH, RAYMOND A Employer name City of Utica Amount $26,063.00 Date 03/25/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCARTHY, ANNE R Employer name SUNY Binghamton Amount $26,062.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASKIN, JEFFREY D Employer name Onondaga County Water Authority Amount $26,062.53 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, MAUREEN L Employer name SUNY Buffalo Amount $26,062.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOND, FLORENCE H Employer name Dept Labor - Manpower Amount $26,061.00 Date 02/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROCCI, PETER J, JR Employer name Onondaga County Amount $26,061.00 Date 04/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, MARIE I Employer name 10th Dist. Suffolk Co Nonjudicial Amount $26,062.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKES, KATHLEEN B Employer name St Lawrence County Amount $26,061.89 Date 02/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAHLER, RAYMOND J Employer name City of Utica Amount $26,061.00 Date 04/13/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANZER, JUNE F Employer name Kings Park Psych Center Amount $26,061.00 Date 09/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAHUNT, JAMES A Employer name City of Oswego Amount $26,061.00 Date 01/08/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNN-LITTLE, RUTH E Employer name Dept Labor - Manpower Amount $26,061.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNKIS, EILEEN F Employer name Off of The State Comptroller Amount $26,061.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISK, JOHN E Employer name Dept Transportation Region 1 Amount $26,060.92 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, DOROTHY M Employer name Dutchess County Amount $26,061.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIDDINGS, LORNA F Employer name Hsc At Brooklyn-Hospital Amount $26,060.90 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSCHER, ROY S Employer name Monroe County Water Authority Amount $26,060.56 Date 05/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLACK, JOSEPH L Employer name Dpt Environmental Conservation Amount $26,061.00 Date 11/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICHIARA, MICHAEL E, JR Employer name Village of Irvington Amount $26,060.00 Date 03/20/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLEMAN-MURPHY, CELESTINE Employer name Buffalo City School District Amount $26,060.37 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODDINGTON, DOUGLAS A Employer name SUNY College Technology Delhi Amount $26,060.00 Date 04/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDAUER, AUGUST J Employer name SUNY Albany Amount $26,060.44 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASGOW, GLORIOLA Employer name State Insurance Fund-Admin Amount $26,060.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, HELEN E Employer name Mid-Hudson Psych Center Amount $26,060.00 Date 12/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALEPA, JOSEPH P, JR Employer name Ulster County Amount $26,059.64 Date 12/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIESLIK, ZBIGNIEW Employer name Erie County Amount $26,059.61 Date 01/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN-SMITH, DIANNA L Employer name Port Authority of NY & NJ Amount $26,059.98 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMITRANO, JOHN M, SR Employer name Nassau County Amount $26,059.81 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEED, HARVEY L Employer name Orange County Amount $26,059.70 Date 06/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ROY J Employer name Village of Sag Harbor Amount $26,059.42 Date 05/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEPUTTE, SUZANNE M Employer name Off of The State Comptroller Amount $26,059.20 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGIA, JOAN M Employer name Oneida County Amount $26,059.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORDIAK, ROBERT J Employer name Shawangunk Correctional Facili Amount $26,058.73 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEGER, BEVERLY Employer name City of Niagara Falls Amount $26,059.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, GWEN M Employer name Mt Mcgregor Corr Facility Amount $26,058.00 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGAN, VALERIE A Employer name Off Alcohol & Substance Abuse Amount $26,058.91 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPIER, STANLEY Employer name Clinton Corr Facility Amount $26,058.00 Date 02/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAWIAK, PATRICIA A Employer name Village of Lancaster Amount $26,057.05 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDEMUTH, MABEL C Employer name Suffolk County Amount $26,057.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, SUZANNE C Employer name SUNY College At Oneonta Amount $26,057.00 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLISS, GERALD A Employer name Dept Labor - Manpower Amount $26,056.70 Date 05/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, CARL R Employer name NYS Higher Education Services Amount $26,056.91 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, GARY W Employer name City of Cortland Amount $26,056.68 Date 03/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRINGER, MARCIA A Employer name Lansingburgh CSD At Troy Amount $26,056.86 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JUNE M Employer name Office For Technology Amount $26,056.19 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMOL, THOMAS C Employer name Cattaraugus County Amount $26,056.03 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHAN, BARBARA Employer name Niagara Falls City School Dist Amount $26,056.33 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KATHLEEN M Employer name Dept Transportation Reg 2 Amount $26,056.32 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, MARIE Employer name Rochester Psych Center Amount $26,056.00 Date 12/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CLAUDE C Employer name Jefferson County Amount $26,056.00 Date 08/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, BARBARA J Employer name Dutchess County Amount $26,056.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, DANIEL J Employer name North Syracuse CSD Amount $26,055.03 Date 05/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMINGWAY, ROSALIE W Employer name State Insurance Fund-Admin Amount $26,055.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IGNAFFO, MICHAEL A Employer name Division of State Police Amount $26,055.00 Date 01/19/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETTIT, MICHAEL J Employer name Mid-Orange Corr Facility Amount $26,055.76 Date 04/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVASSEUR, LORETTA Employer name SUNY Health Sci Center Brooklyn Amount $26,055.12 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, MICHAEL R Employer name Town of Amherst Amount $26,055.00 Date 06/14/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORNELIUS, ROBERTA A Employer name City of Niagara Falls Amount $26,054.96 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, ARNOLD M Employer name Western Regional Otb Corp. Amount $26,054.00 Date 08/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MARY V Employer name Great Meadow Corr Facility Amount $26,054.76 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, CHARLES R Employer name Clinton Corr Facility Amount $26,053.96 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMORE, FRANK Employer name Village of Kenmore Amount $26,054.38 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, GARY C, SR Employer name Dept Transportation Region 8 Amount $26,054.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, JOANNENE M Employer name Erie County Water Authority Amount $26,053.23 Date 10/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THRUSH, JANET B Employer name Cattaraugus County Amount $26,053.79 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, RUSSELL F Employer name Erie County Water Authority Amount $26,053.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNICI, JOSEPH A Employer name Department of Law Amount $26,053.20 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, MARY C Employer name Department of Law Amount $26,053.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JAMES P Employer name Dept Labor - Manpower Amount $26,052.75 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, LAWRENCE W Employer name Amityville UFSD Amount $26,052.00 Date 08/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLSON, ROBERT W Employer name Woodbourne Corr Facility Amount $26,052.47 Date 06/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROSE, CHRISTINE Employer name Thruway Authority Amount $26,052.97 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORIAN, ROBERT A Employer name City of Buffalo Amount $26,052.00 Date 12/28/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MULLIGAN, ARTHUR Employer name Mid-State Corr Facility Amount $26,052.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, LUCILLE Employer name Steuben County Amount $26,051.95 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, IRENE Employer name Rome Dev Center Amount $26,052.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, STEWART G, III Employer name Capital District DDSO Amount $26,051.90 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBRULE, EDWARD J Employer name Gouverneur Correction Facility Amount $26,051.55 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, DANIEL F Employer name Dept Transportation Reg 2 Amount $26,051.34 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHONEMAN, RONALD H Employer name Tompkins County Amount $26,051.57 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOCCO, THOMAS Employer name Brentwood UFSD Amount $26,051.33 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLE, MARTA M Employer name Bronx Psych Center Amount $26,050.63 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRCHNER, BARBARA K Employer name Erie County Amount $26,051.00 Date 04/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, GARNOLD M Employer name Department of State Amount $26,051.00 Date 04/29/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETTA, BARBARA A Employer name Erie County Amount $26,051.00 Date 11/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POUCH, ALICE J Employer name Westchester County Amount $26,050.77 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONSERRATE, MARK A Employer name Port Authority of NY & NJ Amount $26,050.41 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DIANA C Employer name Broome County Amount $26,050.19 Date 12/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, VINCENT Employer name Brooklyn DDSO Amount $26,050.08 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, LYN C Employer name Lewis County Amount $26,049.89 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLONNO, THOMAS M Employer name Department of Tax & Finance Amount $26,050.80 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHER, LINDA A Employer name Department of Tax & Finance Amount $26,050.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMOS, CHERYL A Employer name Department of Tax & Finance Amount $26,050.05 Date 10/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAL, MUNROE A Employer name Roswell Park Cancer Institute Amount $26,049.23 Date 12/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGASON, WILLIS J Employer name Cato-Meridian CSD Amount $26,050.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MICHAEL B Employer name BOCES St Lawrence Lewis Amount $26,049.26 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYBERGER, ROBERT Employer name Central Islip UFSD Amount $26,049.15 Date 02/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMONTE, CARMEN F Employer name Rockland County Amount $26,049.11 Date 02/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICKUN, PATRICIA J Employer name Office of Real Property Servic Amount $26,048.89 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSSE, PATRICIA A Employer name Mid-Hudson Psych Center Amount $26,049.00 Date 03/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EURTO, GARY L Employer name Town of Norfolk Amount $26,049.00 Date 03/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, WILLIAM L, JR Employer name Schenectady County Amount $26,048.50 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAIR, HUGH R Employer name SUNY College At Oneonta Amount $26,048.28 Date 03/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, MARY A Employer name Rome City School Dist Amount $26,048.58 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ROBERT, JR Employer name Bayview Corr Facility Amount $26,049.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, TERRI R Employer name Corning Painted Pst Enl Cty Sd Amount $26,047.77 Date 09/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCK, WILBUR T Employer name Rensselaer County Amount $26,047.05 Date 08/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOWAY, EDITH J Employer name Westchester County Amount $26,048.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAITWOOD, ALFRED J Employer name Waterfront Commis of NY Harbor Amount $26,048.00 Date 01/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNON, EDITH Employer name Sunmount Dev Center Amount $26,047.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, JACQUELINE F Employer name Suffolk County Amount $26,046.97 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, VALERIE A Employer name Fulton County Amount $26,046.32 Date 11/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JINES, CARL W Employer name Town of Gainesville Amount $26,046.81 Date 01/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINNICKI, MARGARET L Employer name Erie County Amount $26,046.48 Date 08/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRILZ, SULMA V Employer name Suffolk County Amount $26,046.32 Date 07/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLON, ROSLYN Employer name Rockland County Amount $26,046.00 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, JOAN E Employer name Office of Mental Health Amount $26,045.84 Date 06/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, DEBRA Employer name Cayuga County Amount $26,046.29 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, RUSSELL A Employer name Commission of Correction Amount $26,046.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLE, VICTOR A Employer name Utica City School Dist Amount $26,045.63 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKLER, SCOTT A Employer name Town of Vestal Amount $26,045.24 Date 11/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROTH, FRANK G Employer name Suffolk County Water Authority Amount $26,045.12 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GYNNIP, SUSAN Employer name Cattaraugus County Amount $26,045.73 Date 01/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSTILLO, PATRICIA J Employer name West Seneca CSD Amount $26,044.80 Date 10/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, GEORGE S, JR Employer name J N Adam Dev Center Amount $26,045.00 Date 10/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANNOTTI, ANTHONY P Employer name Village of Scarsdale Amount $26,044.37 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DOUGLAS R Employer name Niagara County Amount $26,045.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REHM, JOSEPH M Employer name Marcy Correctional Facility Amount $26,044.46 Date 08/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNNER, ALBERT D, JR Employer name Division of State Police Amount $26,044.00 Date 11/18/1971 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALLAGHAN, JAMES R Employer name Town of Hempstead Amount $26,044.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIL, MERLIE L Employer name Kings Park Psych Center Amount $26,044.00 Date 08/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, RUBY W Employer name Madison County Amount $26,044.00 Date 06/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANSTON, RAYMOND G Employer name Division of State Police Amount $26,043.00 Date 03/05/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TATARIAN, ALICE Employer name BOCES Westchester Sole Supvsry Amount $26,043.36 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSON, HOWARD A Employer name Orange County Amount $26,043.77 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEJOHN, ARCHIE Employer name Onondaga County Amount $26,043.00 Date 10/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANARD, KINGSLEY Employer name Finger Lakes DDSO Amount $26,043.00 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOMKA, JOSEPH S Employer name BOCES-Orange Ulster Sup Dist Amount $26,042.80 Date 08/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGALSKI, PAUL J Employer name Erie County Amount $26,043.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIUTA, BERNADETTE M Employer name Oneida County Amount $26,043.00 Date 12/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, HILDA Employer name Hsc At Brooklyn-Hospital Amount $26,042.56 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENCIK, JOHN E, JR Employer name Town of Oyster Bay Amount $26,042.79 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUNTAIN, PAMELA M Employer name Franklin County Amount $26,042.76 Date 11/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDOZA, TEODORA L Employer name Nassau Health Care Corp. Amount $26,041.66 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEWETT, TINA Employer name Department of Motor Vehicles Amount $26,041.32 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBALE, GENE M Employer name Suffolk County Amount $26,042.47 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWCZYK, DAVID V Employer name SUNY Buffalo Amount $26,042.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGENTI, FRANCESCA M Employer name Southampton UFSD Amount $26,041.10 Date 03/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE TOMMASO, CIRO E Employer name Nassau County Amount $26,041.04 Date 02/02/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUHLER, GERALDINE H Employer name Nassau Health Care Corp. Amount $26,040.90 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHENGEN, NEIL E Employer name SUNY Buffalo Amount $26,040.84 Date 06/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSH, ROBERT J Employer name Geneva City School Dist Amount $26,040.40 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISH, GEORGE S Employer name Schenectady County Amount $26,041.00 Date 02/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDUZZI, KATHRYN A Employer name Central NY DDSO Amount $26,041.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLHEIM, JEAN Employer name SUNY At Stony Brook Hospital Amount $26,040.98 Date 09/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZLOTEK, ADAM S, JR Employer name Erie County Medical Cntr Corp. Amount $26,040.39 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, JOAN D Employer name Kingston City School Dist Amount $26,040.00 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELIARD, CLAIRE M Employer name Westchester Health Care Corp. Amount $26,039.70 Date 06/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, ALFRED G Employer name Education Department Amount $26,039.64 Date 07/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESSA, CARMINE Employer name Assembly: Annual Legislative Amount $26,039.76 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZBODULA, OLIVE L Employer name 10th Dist. Nassau Nonjudicial Amount $26,039.52 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTY, BRENDA P Employer name Greece CSD Amount $26,039.31 Date 09/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, SYBEL A Employer name Lansing CSD Amount $26,039.34 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKOWICZ-JONES, LAURIE A Employer name Cattaraugus County Amount $26,039.75 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVANAGH, MARY ANN Employer name SUNY Stony Brook Amount $26,039.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN HORN, LARRY Employer name SUNY College At Oswego Amount $26,039.24 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, LAURIE A Employer name Office of General Services Amount $26,039.15 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHEL, CAROL A Employer name Riverhead CSD Amount $26,039.02 Date 02/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERWALKER, CATHY A Employer name Niagara County Amount $26,038.49 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBALL, RAY M Employer name Dept Transportation Region 7 Amount $26,039.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ESTELLE R Employer name Village of New Paltz Amount $26,039.00 Date 01/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, SARAH C Employer name Department of Civil Service Amount $26,038.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, SHARON A Employer name Cattaraugus County Amount $26,037.77 Date 01/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPOFF, NED A Employer name Education Department Amount $26,038.46 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRONIAR, PETER M Employer name Village of Lake Grove Amount $26,038.05 Date 12/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADDAE, KENNETH K Employer name New York Public Library Amount $26,037.05 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, RICHARD T Employer name Rush-Henrietta CSD Amount $26,037.00 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRA, FRANCIS Employer name City of Newburgh Amount $26,037.96 Date 02/20/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYER, JANICE K Employer name Suffolk County Amount $26,037.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILROY, GEORGE O Employer name Town of Webb UFSD Amount $26,037.00 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTO, SUZANNE Employer name Bay Shore UFSD Amount $26,037.74 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRICKE, ELIZABETH T Employer name Erie County Amount $26,037.00 Date 09/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORN, JAMES T Employer name Elmira City School Dist Amount $26,037.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABELLE, JOEL P Employer name Town of Malone Amount $26,037.00 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANALETTA, RAYMOND E Employer name Monroe County Amount $26,037.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINCH, E GEORGE Employer name Town of Tusten Amount $26,036.16 Date 08/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, DAVID W Employer name Office of Court Administration Amount $26,036.13 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESS, SHIRLEY J Employer name Office of Mental Health Amount $26,036.38 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, SHARON L Employer name Erie County Amount $26,036.21 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHMAN, HAROLD F Employer name Division of State Police Amount $26,036.04 Date 09/05/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARONE, WILLIAM A Employer name City of Albany Amount $26,036.00 Date 03/04/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROUSE, SYLVIA J Employer name Central Square CSD Amount $26,035.77 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVER, TERRY L Employer name City of Ogdensburg Amount $26,035.77 Date 12/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABEL, DAVID Employer name Central NY DDSO Amount $26,035.52 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRINCIC, JOHN Employer name SUNY College Techn Farmingdale Amount $26,036.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, ALGA M Employer name Dept Labor - Manpower Amount $26,036.00 Date 06/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWSEN, LORAINE Employer name State Insurance Fund-Admin Amount $26,035.00 Date 08/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLIER, PATRICIA J Employer name Chenango County Amount $26,035.20 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTON, DOROTHY Employer name Staten Island DDSO Amount $26,035.00 Date 06/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PODKOWKA, THOMAS A Employer name Central NY DDSO Amount $26,034.49 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHEL, CAROL A Employer name Off of The State Comptroller Amount $26,035.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPOTOCKI, PATRICIA A Employer name BOCES-Rensselaer Columbia Gr'N Amount $26,034.72 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, ARTHELMA JEAN Employer name Pilgrim Psych Center Amount $26,035.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, GREGORY, SR Employer name Roswell Park Cancer Institute Amount $26,034.11 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABER, PATRICIA M Employer name Off of The State Comptroller Amount $26,034.23 Date 04/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOALDS, DORETHA Employer name Creedmoor Psych Center Amount $26,034.07 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPORICCIO, CAROL A Employer name Elmira City School Dist Amount $26,034.00 Date 07/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STETZEL, GORDON L Employer name Town of Gorham Amount $26,034.00 Date 05/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLECKINGER, RONALD K Employer name Erie County Amount $26,033.21 Date 11/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNINI, SANDRA M Employer name Department of Tax & Finance Amount $26,033.11 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRATINA, JAMES D Employer name Town of Brookhaven Amount $26,034.00 Date 11/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALY, RICHARD D Employer name Bill Drafting Commission Amount $26,034.00 Date 06/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AXTELL, CATHERINE F Employer name St Lawrence Psych Center Amount $26,033.00 Date 11/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOFF, JOHN W Employer name City of Binghamton Amount $26,034.00 Date 03/20/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CECALA, DONALD J Employer name Dept Transportation Region 5 Amount $26,033.00 Date 12/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTY, REGINALD M Employer name Div Housing & Community Renewl Amount $26,033.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JOSEPH A Employer name Village of Johnson City Amount $26,033.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YAEGER, GRACIELA A Employer name Monroe County Amount $26,033.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULHANE, CATHERINE M Employer name Town of Yorktown Amount $26,033.00 Date 02/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIGLIBAGLIO, ELEANOR Employer name Nassau County Amount $26,032.08 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBER, JOHN E, SR Employer name Sidney CSD Amount $26,032.78 Date 07/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KILLOP, PETER Employer name Westchester County Amount $26,033.00 Date 12/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, JOHN E Employer name Division of State Police Amount $26,032.00 Date 12/31/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, FLORENCE Employer name Nassau County Amount $26,032.00 Date 12/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLGUIN, PETER J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $26,031.88 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLAHAN, SHEILA BAILEY Employer name Southern Tier Library System Amount $26,032.00 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEDLANDER, BEATRICE Employer name Ninth Judicial Dist Amount $26,032.00 Date 08/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORIAN, MARK A Employer name Montgomery County Amount $26,031.74 Date 03/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ BURCZAK, LUCY Employer name Central NY Psych Center Amount $26,031.88 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, ESTHER L Employer name Rockland County Amount $26,031.77 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, MARY L Employer name Yonkers City School Dist Amount $26,031.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZARUS, FRANCINE Employer name Great Neck UFSD Amount $26,031.00 Date 01/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRANDBURG, KIM A Employer name Chautauqua County Amount $26,031.72 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, SHERMAN Employer name Village of Dexter Amount $26,031.24 Date 05/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANNARD, JOANNE S Employer name Capital District Otb Corp. Amount $26,030.63 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, DONALD E Employer name Department of Motor Vehicles Amount $26,030.00 Date 04/05/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKINNON, CAROL S Employer name Harlem Valley Psych Center Amount $26,031.00 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, JOHN J Employer name Town of Brookhaven Amount $26,030.98 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, PATRICK D Employer name Tioga County Amount $26,030.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHEY, RITA A Employer name Division of Probation Amount $26,030.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, DOROTHY M Employer name Dept Labor - Manpower Amount $26,030.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUMBERS, DENNIS L Employer name Saratoga County Amount $26,029.81 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENN, GERALD B Employer name Gowanda Correctional Facility Amount $26,029.81 Date 11/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, FRANCIS W Employer name City of Buffalo Amount $26,030.00 Date 10/29/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLARD, LISTON C Employer name St Lawrence County Amount $26,030.00 Date 06/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, WILLIAM B Employer name Village of Morris Amount $26,029.28 Date 03/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABOROWSKI, DOROTHY A Employer name West Genesee CSD Amount $26,029.06 Date 01/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, ILSELYNN G Employer name Dpt Environmental Conservation Amount $26,029.64 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROER, PAUL L, JR Employer name SUNY College Techn Morrisville Amount $26,029.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDGE, CHRISTINE K Employer name Suffolk County Amount $26,029.38 Date 01/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSEY, SHIRLEY A Employer name Western New York DDSO Amount $26,028.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUERSBERGER, DONALD R Employer name Village of Garden City Amount $26,028.00 Date 09/25/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHANNON, JAMES G Employer name City of Syracuse Amount $26,029.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAHODA, GEORGIA Employer name Department of Transportation Amount $26,028.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DULIBA, LEONARD F Employer name Gowanda Psych Center Amount $26,028.00 Date 08/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALIS, RAYMOND Employer name Kingsboro Psych Center Amount $26,028.90 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECOR, ROBERT E Employer name Altona Corr Facility Amount $26,028.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAYATZ, GREGORY M Employer name N Tonawanda City School Dist Amount $26,027.74 Date 08/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISHER, JANET M Employer name City of Troy Amount $26,028.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HALLORAN, MICHAEL J Employer name Niagara Frontier Trans Auth Amount $26,026.98 Date 08/08/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSELL, MICHAEL A Employer name NYS Power Authority Amount $26,027.61 Date 04/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, RICHARD F Employer name Cortland County Amount $26,027.00 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLISI, SAMUEL J Employer name North Babylon UFSD Amount $26,027.00 Date 11/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIZEK, GEORGE E Employer name West Hempstead UFSD Amount $26,026.86 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUREK, JEAN H Employer name Erie County Amount $26,026.70 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATTERLEE, JAMES M Employer name City of Rome Amount $26,027.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BELTON, GERALD R Employer name City of Buffalo Amount $26,026.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMENDOLA, EUGENIO Employer name Thruway Authority Amount $26,026.00 Date 07/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERHUNE, CAROL L Employer name Western New York DDSO Amount $26,026.67 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSCH, RICHARD J Employer name Finger Lakes DDSO Amount $26,025.09 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, ROSALIND Employer name Department of Social Services Amount $26,025.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHEI, MARGUERITE Employer name Erie County Amount $26,026.00 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, RICHARD Employer name City of Syracuse Amount $26,025.22 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOMEY, ANNIE W Employer name Manhattan Psych Center Amount $26,025.00 Date 09/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, SHIRLEY Employer name SUNY College At Fredonia Amount $26,025.00 Date 03/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUM, IRENE S Employer name Westchester County Amount $26,025.00 Date 08/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRVING, WILLIAM A Employer name Village of Lynbrook Amount $26,025.00 Date 02/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINUCANE, SHEILA Employer name Croton Harmon UFSD Amount $26,024.37 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JOAN M Employer name City of Rome Amount $26,025.00 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WREN, DIANE Employer name Temporary & Disability Assist Amount $26,024.64 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, ROBERT M Employer name Camp Georgetown Corr Facility Amount $26,024.04 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, MARJORIE Employer name Freeport UFSD Amount $26,024.00 Date 01/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRIGYI, PAUL M Employer name Town of Ulster Amount $26,024.23 Date 03/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURIK, PATRICIA A Employer name Nassau County Amount $26,024.07 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGROAT, BROOKE W Employer name Town of Ramapo Amount $26,024.00 Date 03/23/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TROMBLEY, SANDRA M Employer name Dept Labor - Manpower Amount $26,023.96 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRICK, KAY M HARRISON Employer name Otsego County Amount $26,022.57 Date 10/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOWSKI, PATRICIA A Employer name Onondaga County Amount $26,023.65 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINCK, PATRICIA L Employer name Education Department Amount $26,023.77 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, MARY E Employer name Greater Binghamton Health Cntr Amount $26,024.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, DARLENE Employer name Department of Tax & Finance Amount $26,023.76 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, RONALD A Employer name Thruway Authority Amount $26,022.29 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, JOAN R Employer name Capital District DDSO Amount $26,022.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSWICK, DAVID G Employer name Mid-State Corr Facility Amount $26,022.00 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GEORGE W, JR Employer name Rome City School Dist Amount $26,022.00 Date 10/15/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, KATHLEEN M Employer name Department of Motor Vehicles Amount $26,022.00 Date 03/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANAT, JOHN M Employer name Division of Veterans' Affairs Amount $26,022.00 Date 07/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, JESSE A Employer name State Insurance Fund-Admin Amount $26,021.94 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGNE, LINDA L Employer name Department of Tax & Finance Amount $26,021.18 Date 11/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANNA, DONALD J Employer name City of Hudson Amount $26,021.00 Date 06/20/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLTZMAN, NAOMI Employer name Rockland County Amount $26,021.71 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MICHELE J Employer name Department of Motor Vehicles Amount $26,021.25 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIPPEN, HAILA A Employer name Dpt Environmental Conservation Amount $26,021.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZWORKA, WALTER J Employer name SUNY College Technology Alfred Amount $26,020.55 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARMER, WILLIAM S Employer name Upstate Correctional Facility Amount $26,020.25 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGES, RICHARD L Employer name Oneida County Amount $26,020.14 Date 05/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALT, MARY E Employer name Rush-Henrietta CSD Amount $26,020.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKING, JERRY A Employer name City of Plattsburgh Amount $26,019.77 Date 11/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIESZESKI, JEANNE G Employer name Oswego County Amount $26,019.46 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLACK, LEONARD F Employer name Village of Solvay Amount $26,020.00 Date 12/10/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRATT, NANCY E Employer name Genesee County Amount $26,019.92 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNE, MARY D Employer name Hsc At Syracuse-Hospital Amount $26,019.84 Date 11/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, CHARLENE E Employer name Western New York DDSO Amount $26,019.12 Date 08/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SANO, LOIS A Employer name Dpt Environmental Conservation Amount $26,019.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWASNIK, SHIRLEY V Employer name NYS Senate Regular Annual Amount $26,019.00 Date 12/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOINSKI, JAMES W Employer name Buffalo Psych Center Amount $26,018.90 Date 05/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOHER, LORRAINE Employer name Garden City UFSD Amount $26,019.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIRCHI, JOSEPH P Employer name Village of Endicott Amount $26,019.00 Date 01/27/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVENS, PEARLENE E Employer name Staten Island DDSO Amount $26,019.00 Date 12/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINANS, GREGG D Employer name Albany County Amount $26,018.05 Date 11/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEPPIERI, MARGHERITA A Employer name Nassau County Amount $26,018.55 Date 07/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVLAND, GERD A Employer name Off Alcohol & Substance Abuse Amount $26,018.32 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLOWAY, GLORIA GAILLIARD Employer name Department of Health Amount $26,018.00 Date 12/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, HOWARD T Employer name Dpt Environmental Conservation Amount $26,017.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YURGANS, CAROL A Employer name Division For Youth Amount $26,017.00 Date 12/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNIER, JANET K Employer name Bedford Hills Corr Facility Amount $26,016.04 Date 05/17/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISEPIO, MARGUERITE E Employer name Port Authority of NY & NJ Amount $26,016.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAULDING, CAROLYN M Employer name Great Meadow Corr Facility Amount $26,016.88 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTTHARUKSA, KANJANA Employer name Westchester Health Care Corp. Amount $26,016.23 Date 04/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOTARA, JAMES Employer name Buffalo Psych Center Amount $26,017.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, FREDERICK M Employer name Oneida County Amount $26,016.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, JAMES T Employer name City of Rochester Amount $26,015.73 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, BETSY Employer name Brooklyn DDSO Amount $26,015.56 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANCE, DIANE L Employer name Rockland Psych Center Amount $26,015.49 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, SALLY Employer name Erie County Amount $26,015.45 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFF, DONALD J Employer name Washington County Amount $26,015.66 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLENEUVE, ARNOLD R Employer name Office of General Services Amount $26,015.61 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDLANDER, IRENE J Employer name Suffolk County Amount $26,015.00 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, ELLEN J Employer name Ausable Valley CSD Amount $26,015.42 Date 07/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACDONALD, PATRICIA E Employer name Steuben County Amount $26,015.10 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZASTEMPOWSKI, ROBERT S Employer name Town of Cheektowaga Amount $26,015.00 Date 10/16/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, ALEXANDER Employer name Nassau County Amount $26,014.86 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, BERTON M Employer name Lockport City School Dist Amount $26,015.00 Date 08/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALLISTER, JANE Employer name Rockland Psych Center Amount $26,015.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSKOWITZ, TERRY H Employer name Children & Family Services Amount $26,014.45 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, JOHN J Employer name City of Elmira Amount $26,014.75 Date 10/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAGAMI, SALVATORE A Employer name Westchester County Amount $26,014.66 Date 10/27/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUTCHINSON, ARTHUR J Employer name Mamaroneck UFSD Amount $26,014.20 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENT, MARK Employer name Town of Amherst Amount $26,014.00 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, STEVEN J Employer name Auburn Corr Facility Amount $26,014.31 Date 02/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADLEY, MARCI J Employer name Cassadaga Valley CSD Amount $26,014.29 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, GARY E Employer name Clinton County Amount $26,014.00 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWSE, ROBERT R Employer name Department of Tax & Finance Amount $26,014.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, PAULINE Employer name Eastern NY Corr Facility Amount $26,014.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOSZTAN, GLORIA J Employer name Lewis County Amount $26,013.87 Date 02/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROUTMAN, NANCY A Employer name Oneida County Amount $26,014.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, DAVID J Employer name Greater Binghamton Health Cntr Amount $26,014.00 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, JULIE M Employer name New York State Assembly Amount $26,013.87 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEN, LIANGHAN Employer name Queens Borough Public Library Amount $26,013.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEDBALA, SHEILA M Employer name NYC Criminal Court Amount $26,013.07 Date 03/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERS, GEORGE S Employer name Town of Glenville Amount $26,013.00 Date 02/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIARPELLETTI, BERNARD, JR Employer name Division of State Police Amount $26,013.00 Date 03/17/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PITTS, RONALD J Employer name St Lawrence Psych Center Amount $26,013.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMER, ALICE M Employer name SUNY Central Admin Amount $26,013.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, HARRIET L Employer name NYC Criminal Court Amount $26,013.00 Date 12/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLCOMB, KENNETH R Employer name Capital District DDSO Amount $26,012.79 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZENBERG-GREENE, RHEBA Employer name NYS Office People Devel Disab Amount $26,012.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELBERT, RONALD Employer name Town of Cheektowaga Amount $26,013.00 Date 05/01/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BITTNER, HARVEY E Employer name Suffolk County Amount $26,012.96 Date 03/06/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIEL, LOUISE E Employer name Valley Stream Chsd Amount $26,012.00 Date 07/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, CLARENCE G Employer name Long Island Dev Center Amount $26,011.76 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANDALL, JAMES L Employer name City of Ithaca Amount $26,011.98 Date 08/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTEVERDE, WILLIAM T Employer name Hudson Corr Facility Amount $26,011.52 Date 09/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, LAURA M Employer name Division of Parole Amount $26,011.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, CARMEN B Employer name Pilgrim Psych Center Amount $26,010.54 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICKLE, CHRISTINE Employer name Department of Motor Vehicles Amount $26,011.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPATO, JOAN I Employer name Onondaga County Amount $26,011.40 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUTHOUSKA, CAROL A Employer name Cayuga County Amount $26,012.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINK, ELEANOR L Employer name Tompkins County Amount $26,011.01 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, ROBERT A Employer name Department of Tax & Finance Amount $26,010.02 Date 02/06/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEVELOWITZ, CAROL S Employer name Westchester Health Care Corp. Amount $26,009.69 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAPPEK, NATALIE I Employer name Onondaga County Amount $26,009.52 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIN, ALBERT J Employer name Dept Transportation Region 1 Amount $26,010.00 Date 12/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIK, JOHN J Employer name Western NY Childrens Psych Center Amount $26,010.00 Date 01/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, WILLIAM G Employer name Downstate Corr Facility Amount $26,009.45 Date 09/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUCK, KATHLEEN M Employer name Orange County Amount $26,009.42 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSSON, RONALD A Employer name Broome County Amount $26,009.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELAN, DOROTHY V Employer name Gowanda Psych Center Amount $26,009.00 Date 09/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNBULL, MICHAEL F Employer name Town of Greenburgh Amount $26,009.00 Date 09/21/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOZLAKOWSKI, MAUREEN Employer name Suffolk County Amount $26,009.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, VERONICA Employer name Rockland Psych Center Amount $26,009.00 Date 02/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POUCHER, DONNA J Employer name Hudson River Psych Center Amount $26,008.21 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MARY L Employer name Rockland County Amount $26,008.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, JOAN F Employer name Finger Lakes Library System Amount $26,008.32 Date 11/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYHEE, SANDRA Employer name SUNY College At Plattsburgh Amount $26,008.26 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDERMOTT, JAMES F Employer name Division of State Police Amount $26,008.04 Date 09/05/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYONS, JEAN M Employer name Hudson River Psych Center Amount $26,008.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ELIA, GEORGE F, JR Employer name Port Authority of NY & NJ Amount $26,007.70 Date 10/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOVTADY, LINDA E Employer name Port Authority of NY & NJ Amount $26,007.59 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESS, EDWARD L Employer name Groveland Corr Facility Amount $26,007.28 Date 02/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, DONALD A Employer name St Lawrence County Amount $26,007.26 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, OLGA I Employer name Hudson Valley DDSO Amount $26,007.74 Date 08/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, DAVID Employer name NYS Psychiatric Institute Amount $26,008.00 Date 01/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREHOUSE, CASSIUS H Employer name Village of Lake George Amount $26,007.00 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRZYKOWSKI, MARGARET M Employer name NYS School For The Blind Amount $26,006.49 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, MARION J Employer name Western New York DDSO Amount $26,007.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMIER, KATHLEEN A Employer name Department of Tax & Finance Amount $26,007.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELEAR, TIMOTHY A Employer name Wallkill Corr Facility Amount $26,006.95 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCE, WILLIAM T Employer name Village of Waterloo Amount $26,006.32 Date 06/03/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MYLOTT, THOMAS E Employer name Hale Creek Asactc Amount $26,006.04 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, ANNA L Employer name Mexico CSD Amount $26,006.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLEY, RICHARD L Employer name SUNY College Techn Morrisville Amount $26,006.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALARCON, NANCY J Employer name Suffolk County Amount $26,005.86 Date 11/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANHOLTZ, NORMAN F Employer name City of Auburn Amount $26,006.00 Date 12/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALACK, MICHAEL J Employer name Town of Concord Amount $26,006.00 Date 12/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, JOHN W Employer name Off of The State Comptroller Amount $26,005.00 Date 04/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDD, CHARLES Employer name Village of Scarsdale Amount $26,005.00 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DIANE E Employer name Finger Lakes DDSO Amount $26,004.24 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHEKSINGER, PATRICIA A Employer name Binghamton Childrens Services Amount $26,004.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLCY, WILNER S Employer name Manhattan Psych Center Amount $26,005.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENING, MURIEL C Employer name Suffolk County Amount $26,004.63 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, JOHN E Employer name Dept Transportation Region 5 Amount $26,004.58 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTIMIRE, DELIA Employer name Elmira Psych Center Amount $26,005.52 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GESCHWENDER, PAUL T Employer name Town of Grand Island Amount $26,004.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, ALAN R Employer name Manhattan Psych Center Amount $26,004.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTCAVEG, FLORENCE J Employer name Department of Motor Vehicles Amount $26,003.87 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAMMARELLA, BERNARD E Employer name Rochester City School Dist Amount $26,004.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, GLORIA Employer name Port Authority of NY & NJ Amount $26,004.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, LORETTA C FOX Employer name Pilgrim Psych Center Amount $26,003.00 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, THOMAS K Employer name Chautauqua County Amount $26,003.47 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DENNIS Employer name Department of Tax & Finance Amount $26,003.45 Date 04/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIOFALO, FORTUNATO J Employer name Half Hollow Hills CSD Amount $26,003.00 Date 09/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNATARO, LAWRENCE Employer name City of Buffalo Amount $26,004.00 Date 11/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, JUDITH A Employer name Taconic DDSO Amount $26,003.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUSS, JAMES A Employer name Monroe County Amount $26,002.96 Date 08/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, LORETTA W Employer name Supreme Ct Kings Co Amount $26,001.91 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISZEWSKI, JANET H Employer name Schenectady County Amount $26,001.74 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUMAN, CATHY JO Employer name Rockland Psych Center Amount $26,002.49 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREGG, ROSE M Employer name Onondaga County Amount $26,002.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSIN, MICHAEL D Employer name SUNY Binghamton Amount $26,002.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, THOMAS G Employer name Village of Sidney Amount $26,001.65 Date 05/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESTER, KATHLEEN L Employer name BOCES-Broome Delaware Tioga Amount $26,001.19 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGFELDER, ROSE Employer name South Beach Psych Center Amount $26,001.00 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RULAND, DEBRA A Employer name Broome County Amount $26,000.76 Date 11/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERRIG, JOHN F Employer name City of Rochester Amount $26,001.00 Date 03/12/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOSEPHPAULINE, LOUISE Employer name Dept of Public Service Amount $26,001.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIDY, REBECCA M Employer name Delaware County Amount $26,000.22 Date 03/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLON, THOMAS F Employer name Dept Transportation Region 10 Amount $26,000.00 Date 03/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITKANEN, PATRICIA B Employer name Town of Smithtown Amount $26,000.39 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, KAREN R Employer name White Plains City School Dist Amount $26,000.26 Date 12/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIMNER, KARL E Employer name Division of State Police Amount $25,999.96 Date 07/28/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIRAINO, KAREN A Employer name Onondaga County Amount $26,000.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEILER, JOAN B Employer name Rockland Psych Center Amount $26,000.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, PATRICIA J Employer name Albany County Amount $25,999.32 Date 09/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRA, HENRY N Employer name Division of State Police Amount $25,999.96 Date 10/26/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABRAHAM, RICHARD M Employer name Dept Transportation Region 5 Amount $25,999.38 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARON, SANDRA Employer name SUNY Central Admin Amount $25,999.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, JOANNE M Employer name Nassau County Amount $25,999.17 Date 01/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, KATHY L Employer name Hudson & Black Riv Reg Dist Amount $25,999.06 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALIAS, MARILYN P Employer name Malverne UFSD Amount $25,999.00 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCEGLIA, JAMES Employer name Capital Dist Psych Center Amount $25,999.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, WILLIAM D Employer name Div Housing & Community Renewl Amount $25,999.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEENEY, A JEAN Employer name Oswego City School Dist Amount $25,999.00 Date 08/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLUTE, JAMES L Employer name Wende Corr Facility Amount $25,998.00 Date 07/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERETTE, MARY E Employer name Pilgrim Psych Center Amount $25,998.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIRK, MARY E Employer name E Syracuse-Minoa CSD Amount $25,999.00 Date 01/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, BARRY A Employer name Dept Labor - Manpower Amount $25,998.95 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFAVE, KENNETH N Employer name Division of State Police Amount $25,998.00 Date 08/17/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASS, HERBERT Employer name City of Long Beach Amount $25,998.00 Date 11/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, DONAL M Employer name Dept of Agriculture & Markets Amount $25,997.52 Date 09/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATES, ALVARDRO Employer name Erie County Amount $25,997.00 Date 05/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, JOHN L Employer name Rockland Psych Center Amount $25,997.00 Date 06/19/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIXON, FAITH A Employer name Dept Transportation Region 5 Amount $25,998.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNELL, JANET L Employer name Dept Labor - Manpower Amount $25,997.64 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPNEY, ETHEL L Employer name Bronx Psych Center Amount $25,996.00 Date 04/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, KATHERINE A Employer name Education Department Amount $25,996.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITCHIE, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $25,995.71 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAGLE, GARY C Employer name City of Saratoga Springs Amount $25,995.00 Date 01/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACCHI, PHILLIP J Employer name Division of Parole Amount $25,995.00 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONAGHAN, LINDA Employer name Village of Larchmont Amount $25,995.77 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMS, KATHLEEN A Employer name Connetquot Public Library Amount $25,995.95 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, DAVID J Employer name City of Ithaca Amount $25,995.00 Date 02/20/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DURGERIAN, JOYCE M Employer name Dept Labor - Manpower Amount $25,995.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, RITA H Employer name Iroquois CSD Amount $25,995.00 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBERT J Employer name City of Dunkirk Amount $25,995.00 Date 07/24/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINCHER, WILMA L Employer name SUNY Buffalo Amount $25,994.82 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDER, ADELBERT A Employer name Delaware Academy C S D - Delhi Amount $25,995.00 Date 05/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, JOAN C Employer name SUNY Stony Brook Amount $25,995.00 Date 11/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIKORSKI, THOMAS F Employer name Lackawanna City School Dist Amount $25,994.77 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGONETTE, STEVEN J Employer name Mid-Orange Corr Facility Amount $25,994.34 Date 12/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINICK, JOSEPH S Employer name City of Rochester Amount $25,994.00 Date 03/10/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLEASON, VELMA GERALDINE Employer name Central Islip UFSD Amount $25,994.00 Date 09/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, MAUREEN A Employer name NYS Office People Devel Disab Amount $25,994.16 Date 10/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCUNI, EVA Employer name Jericho UFSD Amount $25,994.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, BARBARA L Employer name Banking Department Amount $25,994.00 Date 10/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAVOR, HAROLD M Employer name Buffalo City School District Amount $25,994.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, KATHLEEN A Employer name Office Parks, Rec & Hist Pres Amount $25,994.00 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRELLI, MARY ANN Employer name Dept Labor - Manpower Amount $25,993.00 Date 03/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, MICHAEL E Employer name Division For Youth Amount $25,993.00 Date 07/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOON, BILLY Employer name No Hempstead Housing Authority Amount $25,993.20 Date 10/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEGAND, THERESA Employer name Pilgrim Psych Center Amount $25,993.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, FRANCINE B Employer name Pilgrim Psych Center Amount $25,993.00 Date 01/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, CHRISTINE A Employer name Fayetteville-Manlius CSD Amount $25,992.78 Date 06/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, CARLOS E Employer name Kirby Forensic Psych Center Amount $25,992.31 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, SCOTT E Employer name Steuben County Amount $25,993.00 Date 09/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAQUETTE, VIRGINIA C Employer name Salmon River CSD Amount $25,992.79 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANKEVICIUS, JOAN L Employer name Rochester City School Dist Amount $25,992.00 Date 01/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIRES, FRANKLYN E Employer name Town of Cortlandt Amount $25,992.00 Date 04/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DOROTHY Employer name Queens Psych Center Children Amount $25,992.00 Date 10/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, SADIE M Employer name Westchester Health Care Corp. Amount $25,991.00 Date 09/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANONICA, LINDA A Employer name Dept of Public Service Amount $25,991.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALATGEK, PRISCILLA M Employer name Chemung County Amount $25,991.09 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, ROBERT J Employer name Onondaga County Amount $25,991.99 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAVER, SHIRLEY H Employer name Third Jud Dept - Nonjudicial Amount $25,991.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESPOSITO, MICHAEL A Employer name Department of Tax & Finance Amount $25,991.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTA, MICHAEL D Employer name Village of Malverne Amount $25,990.92 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIST, KENNETH E Employer name Nassau County Amount $25,990.04 Date 01/20/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WADDELL, DORIS H Employer name Finger Lakes DDSO Amount $25,991.00 Date 03/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GECEWICZ, JOSEPH F, JR Employer name Department of Tax & Finance Amount $25,990.75 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, LYNN S Employer name Staten Island DDSO Amount $25,991.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, TERRY T Employer name Dept Labor - Manpower Amount $25,991.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOORHEES, DONALD D Employer name Village of Rockville Centre Amount $25,990.04 Date 03/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORGAN, FRANCIS E Employer name Auburn Corr Facility Amount $25,989.89 Date 05/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, LINDA M Employer name SUNY Albany Amount $25,989.68 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, WILLIAM I Employer name City of Buffalo Amount $25,990.00 Date 07/25/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLASKETT, GEORGIA Employer name Bronx Psych Center Amount $25,990.00 Date 10/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARGO, NANCY A Employer name West Carthage Housing Auth Amount $25,989.30 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, BARBARA A Employer name Hutchings Psych Center Amount $25,989.65 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURT, HURDY, JR Employer name Pilgrim Psych Center Amount $25,989.09 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, BRION Employer name City of Rochester Amount $25,989.00 Date 04/28/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE WITT, LINDA H Employer name Orange County Amount $25,988.63 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNDSCHUH, JACK H Employer name Rochester City School Dist Amount $25,989.00 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, FRANCIS L Employer name Dpt Environmental Conservation Amount $25,989.00 Date 10/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALLAWAY, THELMA S Employer name Beacon City School Dist Amount $25,988.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HELEN L Employer name Wayne County Amount $25,988.44 Date 05/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, CAROLE A Employer name SUNY College At Old Westbury Amount $25,988.16 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEICHER, CAROL A Employer name Erie County Amount $25,989.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILDROSE, BETTY J Employer name Dpt Environmental Conservation Amount $25,988.00 Date 05/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKI, MARY Employer name Western New York DDSO Amount $25,988.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASIER, GLADYS L Employer name Capital District DDSO Amount $25,987.00 Date 12/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BURTON D Employer name Rockland County Amount $25,988.00 Date 06/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JAMES R Employer name Chautauqua County Amount $25,987.25 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLANCY, LINDA K Employer name Dept Transportation Region 6 Amount $25,987.03 Date 04/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTMAN, GERALDINE R Employer name Erie County Amount $25,987.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, RENEE EVE Employer name Suffolk County Amount $25,987.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIANO, MAIRY A Employer name Edgemont UFSD At Greenburgh Amount $25,986.52 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAMIN, SHIRLEY M Employer name Dept of Correctional Services Amount $25,986.28 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, DAVID A Employer name Onondaga County Amount $25,987.00 Date 06/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYATT, ROSE W Employer name Westchester County Amount $25,987.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, JAMES I Employer name Allegany County Amount $25,986.03 Date 10/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDD, PATRICIA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $25,986.96 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEOWN, EDWARD D Employer name Monroe County Amount $25,986.00 Date 02/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINGLE, JEROME R Employer name Erie County Amount $25,986.00 Date 01/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOVAN, WILLOW D Employer name Hutchings Psych Center Amount $25,985.91 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZATTI, THERESA M Employer name Utica City School Dist Amount $25,985.62 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERBONE, NICHOLAS Employer name Pilgrim Psych Center Amount $25,985.97 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHEN, MARY A Employer name Dept Labor - Manpower Amount $25,985.00 Date 01/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMARCO, GEORGE A Employer name Div Criminal Justice Serv Amount $25,985.18 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFEL, VERNON J Employer name Town of Mohawk Amount $25,985.17 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGHAUSER, LYNNE K Employer name Locust Valley CSD Amount $25,985.12 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZEL, LYNNE E Employer name Queens Psych Center Children Amount $25,985.00 Date 01/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GLORIA Employer name Education Department Amount $25,985.00 Date 08/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, EDWARD R Employer name City of Albany Amount $25,985.00 Date 06/04/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHOWENS, LINDA K Employer name Onondaga County Amount $25,985.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUINAN, RICHARD J Employer name Ontario County Amount $25,985.00 Date 06/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARTHA Employer name Hudson River Psych Center Amount $25,985.00 Date 02/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONYEA, BEULAH M Employer name Sunmount Dev Center Amount $25,984.64 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIEL, GARY J Employer name Sullivan County Amount $25,984.06 Date 09/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAILEY, YVONNE B Employer name Nassau Health Care Corp. Amount $25,984.64 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, GARY Employer name Westchester County Amount $25,983.90 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILARDI, SALVATORE Employer name Town of Hempstead Amount $25,984.00 Date 04/20/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIND, KENNETH C Employer name Metropolitan Trans Authority Amount $25,983.21 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, CLAUDETTE Employer name Valley Stream UFSD 13 Amount $25,983.00 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ANN B Employer name City of Corning Amount $25,983.46 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENE, LAURA B Employer name Rockland Psych Center Amount $25,983.77 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDOWN, CHERYL J Employer name Division of State Police Amount $25,984.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, JOYCE E Employer name Mohawk Valley Psych Center Amount $25,983.00 Date 05/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALONDE, GARY W Employer name Dept Transportation Region 7 Amount $25,983.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIARDO, FRANK J Employer name Hartsdale Fire Dist Commission Amount $25,983.00 Date 12/29/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRIESTER, DAVIE Employer name Div Military & Naval Affairs Amount $25,982.86 Date 02/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, ROBERT J Employer name City of Johnstown Amount $25,983.00 Date 09/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLY, CATHERINE A Employer name Westchester County Amount $25,983.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALIRI, DENNIS Employer name Monroe County Amount $25,982.00 Date 10/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARKAS, MARY K Employer name Dept of Agriculture & Markets Amount $25,982.00 Date 09/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, EDWARD B Employer name State Fair Ag & Markets Expo Amount $25,982.36 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABEL, JOAN Employer name Thruway Authority Amount $25,982.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHL, CLARA C Employer name Patchogue-Medford UFSD Amount $25,982.70 Date 01/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SCOTT R Employer name Central NY Psych Center Amount $25,982.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, SONJA Employer name Kings Park Psych Center Amount $25,982.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, ANTONIO Employer name Queens Borough Public Library Amount $25,982.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, DAVID A Employer name Onondaga County Amount $25,981.64 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALBONE, LUCY Employer name Mt Vernon City School Dist Amount $25,981.48 Date 07/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACCARINO, JOSEPH L Employer name Port Authority of NY & NJ Amount $25,981.95 Date 04/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASS, MARSHA A Employer name Rockland County Amount $25,981.69 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEZENZIO, JOHNNY O Employer name North Syracuse CSD Amount $25,981.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, JANET M Employer name Northport East Northport UFSD Amount $25,981.36 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIECHUTA, MICHAEL B Employer name Children & Family Services Amount $25,981.18 Date 05/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONEY, WILLIAM E Employer name Central NY St Pk And Rec Regn Amount $25,981.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAUGHTER, CLARENCE Employer name Nassau County Amount $25,981.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCARA, JOSEPH P Employer name Buffalo Sewer Authority Amount $25,981.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCOMB, RAYMOND, JR Employer name Village of Malone Amount $25,980.00 Date 11/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGNEY, MARGARET A Employer name City of Syracuse Amount $25,981.00 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLY, HAMMON L, JR Employer name Corning Painted Pst Enl Cty Sd Amount $25,980.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PAUL H, JR Employer name Town of Southampton Amount $25,980.00 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLETTI, RAE M Employer name East Ramapo CSD Amount $25,979.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACKETT, MARY C Employer name Finger Lakes DDSO Amount $25,978.68 Date 04/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOUNIER, DIANE R Employer name Newburgh City School Dist Amount $25,979.48 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURGENS, PATRICIA A Employer name Erie County Amount $25,979.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, JAMES J Employer name Racing And Wagering Bd Amount $25,979.76 Date 12/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAUNER, MARK J Employer name Erie County Amount $25,978.50 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORENZA, PATRICIA F Employer name Babylon UFSD Amount $25,978.41 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROSKI, BILLYE GAYLE Employer name Oneida County Amount $25,978.15 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, BEN Employer name Nassau Health Care Corp. Amount $25,978.00 Date 09/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYTON, MARY JANE Employer name Cattaraugus County Amount $25,978.38 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTES, DIANE J Employer name Cuba Rushford CSD Amount $25,978.18 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYALA, WALDETRUDIS M Employer name Gowanda Correctional Facility Amount $25,977.70 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACQUE, DONNA L Employer name BOCES Wash'Sar'War'Ham'Essex Amount $25,977.60 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMACASE, SHIRLEY F Employer name Metro New York DDSO Amount $25,978.00 Date 06/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGWOOD, DOY A Employer name City of Mount Vernon Amount $25,978.00 Date 02/13/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAZIO, THOMAS J Employer name Plainview-Old Bethpage CSD Amount $25,977.16 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISZKO, MICHAEL, JR Employer name Division of State Police Amount $25,977.58 Date 02/15/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEAST, DONNA M Employer name Livingston County Amount $25,977.17 Date 02/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARD, NATHAN S Employer name Nathan Kline Inst Amount $25,977.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, WILLIAM H, JR Employer name Willard Psych Center Amount $25,977.00 Date 01/07/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, NANCY A Employer name Third Jud Dept - Nonjudicial Amount $25,977.14 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, LLOYD J Employer name Village of Cuba Amount $25,977.13 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, JANET G Employer name Town of Huntington Amount $25,977.00 Date 12/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ANNA B Employer name Department of Transportation Amount $25,977.00 Date 09/21/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JAMES A Employer name Manhattan Psych Center Amount $25,977.00 Date 02/25/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, PATRICIA A Employer name Taconic DDSO Amount $25,976.50 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAPSER, LINDA L Employer name Department of Tax & Finance Amount $25,976.33 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNA, MARK C Employer name Central NY Psych Center Amount $25,976.51 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, PAUL E Employer name Dept of Public Service Amount $25,977.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, HYUN I Employer name Northport East Northport UFSD Amount $25,976.90 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PATRA, RICHARD J Employer name NYS Power Authority Amount $25,975.58 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUTSCH, FLORENCE L Employer name East Ramapo CSD Amount $25,975.59 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANN, ESTHER Employer name Pilgrim Psych Center Amount $25,976.00 Date 01/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYTON, FREDERICK H Employer name City of White Plains Amount $25,975.00 Date 07/11/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LINK, BARBARA A Employer name NYS Higher Education Services Amount $25,975.00 Date 04/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEADWYLER, NANCY Employer name Supreme Ct Kings Co Amount $25,975.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELBORGO, ANTHONY P Employer name Westchester County Amount $25,975.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILLAH, JANET M Employer name Manhattan Psych Center Amount $25,974.53 Date 09/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALSKI, EDWARD M Employer name Western New York DDSO Amount $25,975.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOJANOWSKI, PAUL R Employer name Erie County Amount $25,974.71 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEREBEE, VIVIAN B Employer name SUNY Health Sci Center Brooklyn Amount $25,974.12 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, EDWARD J, JR Employer name Village of Bronxville Amount $25,974.00 Date 08/09/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIZZUTI, PHILIP W Employer name Div Alcoholic Beverage Control Amount $25,974.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALSKI, STANLEY J, JR Employer name Village of Solvay Amount $25,974.35 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COGSWELL, JAMES E Employer name Town of Cortlandville Amount $25,974.32 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTIN, ERNESTO J Employer name Manhattan Psych Center Amount $25,974.00 Date 04/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, SUSAN J Employer name Thruway Authority Amount $25,973.95 Date 04/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLA, LEO M Employer name BOCES-Wayne Finger Lakes Amount $25,973.73 Date 09/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, KAREN M Employer name Division of Veterans' Affairs Amount $25,974.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCK, JOHN A Employer name Division of State Police Amount $25,973.04 Date 09/29/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WESOLEK, PHYLLIS B Employer name BOCES-Erie 1st Sup District Amount $25,973.66 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, CHARLES K Employer name City of Ogdensburg Amount $25,973.00 Date 02/14/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTESANO, IRENE A Employer name Suffolk County Water Authority Amount $25,973.00 Date 12/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, GEORGE W Employer name Lansing CSD Amount $25,973.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIMBER, LAWRENCE J Employer name City of Jamestown Amount $25,973.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name INZERILLO, FRANCES J Employer name Elmont Fire District Amount $25,973.30 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTO, ROBERT D, JR Employer name City of Rochester Amount $25,973.00 Date 05/08/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONGELOSI, JOSEPH R Employer name Niagara Falls Pub Water Auth Amount $25,973.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUKHERJEE, SUBRATA Employer name NYS Power Authority Amount $25,972.91 Date 10/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANKIN, PAUL M Employer name City of Albany Amount $25,972.58 Date 11/24/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOPKINS, KATHLEEN R Employer name Department of State Amount $25,972.31 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEAN-BAPTISTE, YVES Employer name Rockland County Amount $25,972.83 Date 12/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, BRUCE M Employer name Town of Long Lake Amount $25,972.02 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYNE, LYNNE C Employer name Greater Binghamton Health Cntr Amount $25,972.00 Date 07/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLANOS, HERNANDO Employer name Metro Suburban Bus Authority Amount $25,972.00 Date 02/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JURNICE Employer name Pilgrim Psych Center Amount $25,972.00 Date 07/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLEY, CYNTHIA A Employer name Kirby Forensic Psych Center Amount $25,971.23 Date 04/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADOWSKI, SUSAN M Employer name Roswell Park Cancer Institute Amount $25,971.06 Date 10/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIARELLO, GAETANA Employer name Patchogue-Medford UFSD Amount $25,971.54 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JAMES M Employer name Dept Transportation Region 10 Amount $25,971.54 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NISCHAL, SWARANJIT S Employer name Department of Law Amount $25,971.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VALKENBURGH, ELIZABETH JEAN Employer name Ravena Coeymans Selkirk CSD Amount $25,970.86 Date 12/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARPIAK, STEPHEN E, JR Employer name NYS Psychiatric Institute Amount $25,970.00 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCABE, JOHN F Employer name Moriah Shock Incarce Corr Fac Amount $25,970.00 Date 06/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLOSZYN, JOHN Employer name Onondaga County Amount $25,970.38 Date 12/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTTEN, BATES L Employer name Division of State Police Amount $25,970.04 Date 06/04/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUBERT, BETTY Employer name New York Public Library Amount $25,970.00 Date 10/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRANG, CLAIRE M Employer name Department of Health Amount $25,970.00 Date 07/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DIXON, GLENN R Employer name City of Olean Amount $25,970.00 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCHETTI, RICHARD Employer name Schenectady County Amount $25,969.48 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, BRENDA Employer name Livingston County Amount $25,969.06 Date 07/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, COLLEEN G Employer name Town of Huntington Amount $25,969.78 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CESARE, ERNEST J Employer name City of Yonkers Amount $25,969.64 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULERICE, CLARENCE M Employer name Central NY DDSO Amount $25,969.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ZACKERY G Employer name Town of Hadley Amount $25,969.45 Date 06/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGHTER, RAMONA S Employer name Westchester County Amount $25,968.48 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYER, GLORIA Employer name Dept Labor - Manpower Amount $25,969.00 Date 10/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, ANNE MARIE Employer name Taconic DDSO Amount $25,968.03 Date 10/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, LARRY J Employer name City of Norwich Amount $25,969.00 Date 07/06/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GASKIN, STEWART Employer name Mt Mcgregor Corr Facility Amount $25,969.00 Date 07/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARANI, WILLIAM L Employer name Department of Health Amount $25,968.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARER, JOHN J Employer name Shawangunk Correctional Facili Amount $25,969.00 Date 09/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEADOW, MATTHEW H Employer name Department of Social Services Amount $25,968.00 Date 07/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, CARL A Employer name Hudson River Psych Center Amount $25,968.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGSWORTH, JAMES A Employer name Department of Motor Vehicles Amount $25,968.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPONE, EDWARD G Employer name Department of Social Services Amount $25,968.00 Date 03/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PATRICIA J Employer name Off Alcohol & Substance Abuse Amount $25,968.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, TRUMAN E, II Employer name Mohawk Correctional Facility Amount $25,967.90 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, ROSS T Employer name Ulster County Amount $25,967.86 Date 03/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, MARCIA L Employer name Chemung County Amount $25,967.76 Date 08/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARF, JUDY L Employer name Niagara County Amount $25,967.57 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLAHUNT, PATRICIA A Employer name Dept Labor - Manpower Amount $25,967.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVLIN, KATHLEEN A Employer name Town of North Hempstead Amount $25,967.32 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YATES, WILLIAM E Employer name Office of Mental Health Amount $25,967.00 Date 04/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAMES, ROBERT W Employer name City of Rochester Amount $25,967.00 Date 06/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOLL, PAUL E Employer name Dept Labor - Manpower Amount $25,967.00 Date 02/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAONE, JOSEPH A Employer name Buffalo Psych Center Amount $25,967.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, SANDRA L Employer name Dept Transportation Region 6 Amount $25,966.54 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKAN, NANCY HERMANNA Employer name Dpt Environmental Conservation Amount $25,966.50 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, LARRY R Employer name Finger Lakes DDSO Amount $25,966.54 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOELLE, JOHN J Employer name Niagara County Amount $25,965.88 Date 08/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, JAMES W Employer name Mid-Orange Corr Facility Amount $25,965.84 Date 06/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, DONALD R Employer name City of Syracuse Amount $25,966.00 Date 01/08/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRENTICE, IVY G Employer name NYS Power Authority Amount $25,966.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, LOIS A Employer name Clinton Corr Facility Amount $25,965.59 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEFFEY, VIRGINIA Employer name Cayuga County Amount $25,965.78 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARMETER, STEPHEN E Employer name Broome County Amount $25,965.60 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, CATHERINE Employer name Clarkstown CSD Amount $25,965.10 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETTA, FELICIA M Employer name Churchville-Chili CSD Amount $25,965.07 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINE, JOHN J, JR Employer name City of Buffalo Amount $25,965.42 Date 11/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, ROBERT E Employer name Department of Motor Vehicles Amount $25,965.28 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, JOHN F Employer name Bedford Hills Corr Facility Amount $25,965.00 Date 04/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, EMOGENE I Employer name Rochester Psych Center Amount $25,965.00 Date 11/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBERARDINO, PATRICIA A Employer name Rome City School Dist Amount $25,964.86 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWASTY, FRANK M Employer name Cayuga Correctional Facility Amount $25,964.81 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FOREST, JAMES M Employer name Madison County Amount $25,964.79 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, PHYLLIS A Employer name Western New York DDSO Amount $25,965.00 Date 06/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, NELSON Employer name Dept Transportation Region 10 Amount $25,964.88 Date 04/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, GEORGINA Employer name Pilgrim Psych Center Amount $25,965.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, TIMOTHY M Employer name City of Watertown Amount $25,964.65 Date 09/23/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUNTAR, STEPHEN C Employer name Valley CSD At Montgomery Amount $25,964.06 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, JEROME F Employer name City of Elmira Amount $25,964.00 Date 10/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, SANDRA Employer name SUNY Brockport Amount $25,964.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, ROY K Employer name City of Jamestown Amount $25,964.00 Date 01/03/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSKOPF, LOIS A Employer name Department of Transportation Amount $25,964.00 Date 08/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOROSKI, WILMA S Employer name Cornell University Amount $25,964.00 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVES, ANTHONY J Employer name Westchester County Amount $25,963.69 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALATO, MARLYN D Employer name Cayuga County Amount $25,963.99 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, CHARLES Employer name Dobbs Ferry UFSD Amount $25,963.41 Date 08/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, MICHAEL R Employer name Town of Farmington Amount $25,963.14 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, HOWARD C, JR Employer name Wyoming Corr Facility Amount $25,963.00 Date 05/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMYRE, MICHAEL D Employer name Shenendehowa CSD Amount $25,962.53 Date 02/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRAFESA, FLORENCE Employer name Village of Valley Stream Amount $25,963.30 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, CHERYL C Employer name Western New York DDSO Amount $25,963.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, DIANE M Employer name Third Jud Dept - Nonjudicial Amount $25,962.41 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, JOAN B Employer name Nassau County Amount $25,962.43 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANDALL, JANE G Employer name Western Regional Otb Corp. Amount $25,962.50 Date 01/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REARDON, CHARLES W Employer name City of Troy Amount $25,962.00 Date 06/07/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REIMERS-FINCHER, MAGUENA Employer name Nassau Health Care Corp. Amount $25,962.00 Date 07/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICERELLI, FERDINAND S Employer name SUNY Stony Brook Amount $25,962.00 Date 03/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARAKJIAN, NINA Employer name Supreme Ct-Queens Co Amount $25,962.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VIGILI, DAVID V Employer name City of Binghamton Amount $25,961.58 Date 06/20/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIBBETTS, MICHAEL L Employer name Fulton County Amount $25,962.00 Date 08/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENISCO, JAMES D Employer name City of Buffalo Amount $25,961.85 Date 08/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVENS, STEVEN P Employer name City of Oneonta Amount $25,961.03 Date 12/26/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERARDO, LORRAINE Employer name Town of Clarkstown Amount $25,961.00 Date 06/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, BETTY A Employer name City of Rochester Amount $25,961.27 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, CARL M Employer name Town of Warsaw Amount $25,961.21 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, RONALD CLARK Employer name Corning Painted Pst Enl Cty Sd Amount $25,961.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, FELIX Employer name Creedmoor Psych Center Amount $25,960.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELLOR, JOHN W Employer name Cornell University Amount $25,961.00 Date 01/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTILLAN, ESTABANIA Employer name Dept Labor - Manpower Amount $25,959.60 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AGOSTINO, SUZANNE Employer name Monroe County Amount $25,960.16 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, GARY R Employer name Town of Smyrna Amount $25,959.34 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARAN, MARY ANN Employer name Erie County Amount $25,959.00 Date 12/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSBY, DEBORAH Employer name Westchester County Amount $25,959.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENIOR, ROBERT, JR Employer name Nassau County Amount $25,959.31 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, VIRGINIA M Employer name Town of New Castle Amount $25,958.79 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINIKI, PAUL JULIUS Employer name City of North Tonawanda Amount $25,959.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILLE, REHENIA V Employer name Manhattan Psych Center Amount $25,958.00 Date 01/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, BRENDA M Employer name Kings Park Psych Center Amount $25,958.00 Date 05/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, JOYCE L Employer name Hutchings Psych Center Amount $25,958.00 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARUOLO, EDWARD J Employer name Div Housing & Community Renewl Amount $25,958.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, THOMAS Employer name Massapequa UFSD Amount $25,957.32 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARONI, ALEXANDER A Employer name Waterford Water Commission Amount $25,957.99 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANDERS, JAMES R Employer name Village of Clayton Amount $25,956.68 Date 10/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANDA, NANCY L Employer name Town of Gates Amount $25,956.58 Date 03/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, GILBERT R Employer name Schenectady County Amount $25,957.00 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JAMES C Employer name St Lawrence County Amount $25,956.37 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUBBS, MARJORIE L Employer name Long Island Dev Center Amount $25,956.49 Date 04/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, ROSE V Employer name Health Research Inc Amount $25,956.29 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRICK, BETHINA P Employer name Creedmoor Psych Center Amount $25,956.09 Date 06/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLTZ, MARY M Employer name Orange County Amount $25,956.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVORS, DOROTHY Employer name Hudson Valley DDSO Amount $25,956.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALRATH, M CLARENCE Employer name Thruway Authority Amount $25,956.00 Date 07/30/1995 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