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 WHITEHEAD, VERDELL Employer name Metro New York DDSO Amount $45,638.00 Date 04/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRONIS, MARY S Employer name Off of The State Comptroller Amount $45,638.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGRICOLI, GINA Employer name Orange County Amount $45,637.72 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, DIANE M Employer name Appellate Div 1st Dept Amount $45,637.22 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANO, KATHLEEN G Employer name Department of Health Amount $45,636.41 Date 04/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, RICHARD L Employer name Eastern NY Corr Facility Amount $45,636.27 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPLIN, DANIEL W Employer name Division of State Police Amount $45,636.00 Date 09/18/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUTTERFIELD, CHRISTI B Employer name Sullivan Corr Facility Amount $45,635.71 Date 06/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNER, JAMES H Employer name City of Lockport Amount $45,636.00 Date 02/23/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONNOLLY, LEO T Employer name NYS Office People Devel Disab Amount $45,634.48 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JAMES P Employer name City of Saratoga Springs Amount $45,635.00 Date 06/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIEL, JUDITH A Employer name Department of Transportation Amount $45,635.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMART, DWAYNE L Employer name Clinton Corr Facility Amount $45,635.58 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, MELVIN Employer name Pilgrim Psych Center Amount $45,634.04 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALZHEIMER, GEORGE J Employer name Port Authority of NY & NJ Amount $45,633.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELFI, JOHN, JR Employer name Syracuse City School Dist Amount $45,635.99 Date 08/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, DAVID Employer name Town of Vestal Amount $45,633.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEKSA, PETER W Employer name Great Neck UFSD Amount $45,632.79 Date 10/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTT, ANNE M Employer name BOCES-Broome Delaware Tioga Amount $45,632.51 Date 04/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIOLKOWSKI, RANDALL G Employer name Wende Corr Facility Amount $45,631.71 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, WILLIAM E Employer name Nassau County Amount $45,631.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEITT, JAMES R Employer name Division of Parole Amount $45,631.00 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUMFIELD, MARTHA Employer name Westchester County Amount $45,630.83 Date 10/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECHER, GREGORY M, SR Employer name Great Meadow Corr Facility Amount $45,630.49 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JANICE W Employer name Dept of Correctional Services Amount $45,630.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, CHRISTINE Employer name Rockland County Amount $45,630.00 Date 11/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISI, RICKY J Employer name Village of Herkimer Amount $45,629.53 Date 09/15/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRAPAROTTA, FRANCIS W Employer name Sagamore Psych Center Children Amount $45,629.66 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AULL, NANCY E Employer name 10th Dist. Nassau Nonjudicial Amount $45,629.58 Date 03/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIELE, MAUREEN H Employer name Helen Hayes Hospital Amount $45,629.75 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALINSKI, FRANCIS A Employer name Children & Family Services Amount $45,628.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIBBENS, MARTHA R Employer name Taconic DDSO Amount $45,629.16 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, BRUCE C Employer name Suffolk County Amount $45,629.00 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADUANO, LEONARD C Employer name Ninth Judicial Dist Amount $45,628.54 Date 09/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISHNER, PAUL G Employer name State Insurance Fund-Admin Amount $45,627.90 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, BETTY Employer name Jefferson County Amount $45,627.74 Date 03/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, GERALD D Employer name Village of Laurel Hollow Amount $45,627.60 Date 11/27/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, JAMES B Employer name Mohawk Valley Child Youth Serv Amount $45,627.46 Date 08/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARRIEUX, JACQUELINE E Employer name Town of Hempstead Amount $45,627.38 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, NICHOLAS Employer name City of New Rochelle Amount $45,626.87 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCHESON, THOMAS J Employer name Department of Tax & Finance Amount $45,627.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRVIN, ELAINE R Employer name SUNY College Environ Sciences Amount $45,627.00 Date 10/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKOWSKI, ROBERT Employer name Town of Oyster Bay Amount $45,627.17 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPPS, HERBERT Employer name Children & Family Services Amount $45,626.67 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, LARRY Employer name Kingsboro Psych Center Amount $45,626.86 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FRANCE, WAYNE R Employer name Great Meadow Corr Facility Amount $45,626.04 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIRALDI, FRANK P Employer name Dept of Financial Services Amount $45,626.54 Date 10/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMS, PAUL M Employer name City of Buffalo Amount $45,626.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LETIZIA, ROBERT P Employer name City of New Rochelle Amount $45,623.89 Date 01/15/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALL, LORE E Employer name Dept of Financial Services Amount $45,625.96 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, ROBERT J Employer name Bronx Psych Center Amount $45,624.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PAUL A Employer name Rockland County Amount $45,623.84 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, HEMAN A Employer name Elmira Corr Facility Amount $45,623.63 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, ELLEN P Employer name Steuben County Amount $45,623.38 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIATKOWSKI, GREGORY M Employer name City of Buffalo Amount $45,622.12 Date 01/26/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BATRONEY, MARY TERESA Employer name Elmira Corr Facility Amount $45,622.13 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATUR, PAMELA M Employer name Education Department Amount $45,623.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, JOSEPH V Employer name Onondaga County Amount $45,623.00 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUSCH, LEO W Employer name Education Department Amount $45,622.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONI, JOHN Employer name Village of Garden City Amount $45,622.00 Date 07/19/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOFF, JAMES W Employer name Olympic Reg Dev Authority Amount $45,622.76 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MARTIN F Employer name Office of General Services Amount $45,621.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, ERNEST C Employer name Taconic DDSO Amount $45,621.11 Date 04/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERTSEN, WILLIAM K Employer name City of Troy Amount $45,620.98 Date 12/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTRIN, MARGOT B Employer name Supreme Ct Kings Co Amount $45,619.96 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRANTONIO, PETER A Employer name Southport Correction Facility Amount $45,620.28 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, STEVEN J Employer name Nassau County Amount $45,619.00 Date 05/17/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORDT, SHERON E A Employer name Port Authority of NY & NJ Amount $45,619.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRISON, CAROLYN S Employer name Division of The Budget Amount $45,617.59 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRWEATHER, DONNA L Employer name Nassau County Amount $45,618.00 Date 05/21/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLIVIER, POLYCARP Employer name State Insurance Fund-Admin Amount $45,618.84 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUTER, RICHARD Employer name City of Poughkeepsie Amount $45,618.00 Date 09/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHLIETER, CHRIS J Employer name Town of Greece Amount $45,617.06 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLANDO, JOSEPH P Employer name Village of Scarsdale Amount $45,617.00 Date 09/21/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MADONIA, DOMINICK R Employer name Central NY DDSO Amount $45,615.77 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLAND, JAMES P Employer name City of Rye Amount $45,614.48 Date 04/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMAGLIA, ESTELLE A Employer name Dutchess County Amount $45,614.45 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, ANTOINETTE M Employer name Fourth Jud Dept - Nonjudicial Amount $45,613.88 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, LAWRENCE B Employer name Mt Mcgregor Corr Facility Amount $45,613.65 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTICE, ANDY L Employer name Cape Vincent Corr Facility Amount $45,613.79 Date 09/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONSIGNORE, SANTO J Employer name Metro Suburban Bus Authority Amount $45,613.57 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINCIMINO, EILEEN Employer name Rockland Psych Center Amount $45,613.18 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, REBECCA Employer name Department of Tax & Finance Amount $45,613.10 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JAMES W Employer name City of Rochester Amount $45,613.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JESSIE L Employer name New York Public Library Amount $45,613.00 Date 12/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLODNY, ALLAN R Employer name Coxsackie Corr Facility Amount $45,612.80 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, RICHARD C Employer name Monterey Shock Incarc Corr Fac Amount $45,612.49 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDONARO, SALVATORE Employer name Erie County Amount $45,612.33 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLIMLEY, WILLIAM C Employer name Education Department Amount $45,612.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRIBING, STEPHEN S Employer name City of Buffalo Amount $45,611.63 Date 07/25/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADDY, SHARON A Employer name Cornell University Amount $45,611.58 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, ROBERT E Employer name Dept Transportation Reg 2 Amount $45,611.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, ANN M Employer name SUNY Albany Amount $45,610.98 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENZA, GLORIA A Employer name Rondout Valley CSD At Accord Amount $45,610.69 Date 09/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, MICHAEL G Employer name Lakeview Shock Incarc Facility Amount $45,610.44 Date 11/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASSER, MICHAEL R Employer name City of Schenectady Amount $45,610.37 Date 02/26/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name URBANSKI, LYNN M Employer name Buffalo Urban Renewal Agcy Amount $45,610.22 Date 05/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUETTA, MICHAEL J Employer name Niagara St Pk And Rec Regn Amount $45,610.01 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAEZ, SANTA Employer name SUNY Stony Brook Amount $45,608.88 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, WILLIAM Employer name Edgecombe Corr Facility Amount $45,610.00 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DIANA Employer name Bronx Psych Center Amount $45,608.32 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORNEMANN, STEPHEN R Employer name Dept Labor - Manpower Amount $45,608.17 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTON, FREDERICK J Employer name Town of Greece Amount $45,608.00 Date 10/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERENBERG, JUDITH Employer name Plainview-Old Bethpage CSD Amount $45,608.00 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGHESE, JACOB Employer name Port Authority of NY & NJ Amount $45,607.57 Date 01/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBASZEK, GERALD F Employer name City of Lackawanna Amount $45,608.00 Date 04/26/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAYS, ARTHUR R Employer name Green Haven Corr Facility Amount $45,607.41 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKAJTYS, DAVID L Employer name Office of General Services Amount $45,607.95 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZEI, GERARD Employer name City of Yonkers Amount $45,607.49 Date 08/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIESNER, ROSEMARY E Employer name Town of Brookhaven Amount $45,607.46 Date 05/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTY, JAMES T Employer name Selden Fire District Amount $45,607.12 Date 10/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGINLEY, EDWARD D Employer name Nassau County Amount $45,606.29 Date 07/05/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANZITTO, GAETANO Employer name Town of Brookhaven Amount $45,607.04 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROETS, RICHARD N Employer name Town of Macedon Amount $45,605.78 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, DUANE T Employer name Dept Transportation Region 9 Amount $45,605.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEGEMOELLER, ANDREW B Employer name Dept of Public Service Amount $45,605.01 Date 08/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESCH, ERIC J Employer name City of Schenectady Amount $45,604.99 Date 03/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZELIE, WALTER F Employer name Onondaga County Amount $45,604.62 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURICE, KATHRYN G Employer name Long Island Dev Center Amount $45,604.59 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFKOWITZ, GARY Employer name Insurance Dept-Liquidation Bur Amount $45,604.90 Date 12/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, GEORGE F Employer name Central NY DDSO Amount $45,604.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILKOVICH, JOHN H Employer name Dutchess County Amount $45,603.48 Date 03/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELLO, JOHN Employer name Finger Lakes DDSO Amount $45,603.26 Date 09/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, THOMAS J Employer name Erie County Amount $45,603.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUGAS, RICHARD H, JR Employer name Great Meadow Corr Facility Amount $45,602.46 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, FRANCES L Employer name Suffolk County Amount $45,602.95 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELBY, LAWRENCE, JR Employer name Port Authority of NY & NJ Amount $45,603.00 Date 02/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINE, JOHN A Employer name Metro New York DDSO Amount $45,602.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST PIERRE, TERRY Employer name Dept Transportation Region 7 Amount $45,602.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAIBACH, ROBERT M Employer name Town of Poughkeepsie Amount $45,601.52 Date 04/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HIGGINS, ROBERT H Employer name Nassau County Amount $45,601.44 Date 06/24/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUTTER, DANIEL P Employer name Town of Tonawanda Amount $45,600.60 Date 01/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIELLO, TERESA A Employer name Plainview-Old Bethpage CSD Amount $45,600.63 Date 01/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSARO, JAMES S Employer name Education Department Amount $45,600.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE RIDDER, DAVID Employer name Dpt Environmental Conservation Amount $45,599.00 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, HUGH D Employer name Department of Transportation Amount $45,599.00 Date 01/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, ROBERT S, JR Employer name Dept Transportation Region 4 Amount $45,599.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCANO, MICHAEL Employer name City of Rochester Amount $45,598.56 Date 10/12/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEDROW, ALLAN C Employer name Dpt Environmental Conservation Amount $45,598.00 Date 10/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, JAMES M Employer name Auburn Corr Facility Amount $45,597.50 Date 02/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROXSTROM, ROBERT S Employer name City of Rochester Amount $45,597.44 Date 09/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GADAWSKI, JOHN R Employer name Niagara County Amount $45,597.00 Date 09/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAISSER, ARTHUR R Employer name SUNY College Technology Alfred Amount $45,597.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUEST, JOHN T Employer name Manhattan Psych Center Amount $45,596.25 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, ROMONIA Employer name Rockland Psych Center Children Amount $45,597.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, FRANCINE J Employer name Gouverneur Correction Facility Amount $45,595.88 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOCH, WILLIAM F Employer name Dpt Environmental Conservation Amount $45,594.79 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LORRETTA B Employer name SUNY Albany Amount $45,591.26 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRICOFF, FRANCES R Employer name Nassau Library System Amount $45,592.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, NED L Employer name City of Batavia Amount $45,595.00 Date 01/13/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTINA, BARBARA Employer name Village of Mineola Amount $45,592.17 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSTON, GEORGE W Employer name Division of State Police Amount $45,591.00 Date 09/18/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YORCK, BRIAN C Employer name Thruway Authority Amount $45,590.35 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGH, JOSEPH D Employer name Town of Hempstead Amount $45,590.00 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, JOHN W Employer name Cornell University Amount $45,590.00 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESNAHAN, WALTER R, JR Employer name Town of Orangetown Amount $45,589.00 Date 01/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEISIEGEL, DONALD L Employer name Buffalo Psych Center Amount $45,588.66 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, FRANCIS J Employer name Dept of Economic Development Amount $45,589.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, TYRONE Employer name Arthur Kill Corr Facility Amount $45,588.48 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, EDMUND Employer name City of White Plains Amount $45,588.24 Date 10/02/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name APPLEBY, DAVID CARL Employer name Erie County Amount $45,588.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI RESTA, ANTHONY J, JR Employer name Division of State Police Amount $45,586.00 Date 09/19/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANDS, JAMES E, JR Employer name Nassau County Amount $45,588.00 Date 06/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTELL, WILLIAM J, JR Employer name City of Rochester Amount $45,587.69 Date 09/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BALUSU, CHANDRA Employer name Hudson River Psych Center Amount $45,586.30 Date 09/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, JOHN E Employer name Court of Appeals Amount $45,585.99 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YATES, WILLIAM P Employer name Dept Labor - Manpower Amount $45,586.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEADES, STEVEN L Employer name Town of East Hampton Amount $45,585.54 Date 08/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JOHN P Employer name NYS Power Authority Amount $45,585.96 Date 04/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODOSY, KENNETH G, JR Employer name Hale Creek Asactc Amount $45,584.58 Date 06/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUXTON, RONALD R Employer name Town of Mount Kisco Amount $45,585.00 Date 03/22/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUMERKAN, UNAL Employer name Off of The State Comptroller Amount $45,585.12 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, QUEEN A Employer name Long Island Dev Center Amount $45,583.26 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM F Employer name Dpt Environmental Conservation Amount $45,584.64 Date 07/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLAGHER, RAYMOND J Employer name Division of State Police Amount $45,583.00 Date 09/19/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEMEREST, WILLIAM M Employer name Children & Family Services Amount $45,582.55 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARY Employer name South Beach Psych Center Amount $45,582.75 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLEN, ROBERT E Employer name Insurance Department Amount $45,582.00 Date 05/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANCONA, LOUISE T Employer name Suffolk County Amount $45,581.57 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, CLAYTON H Employer name Monroe County Amount $45,583.00 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNNING, ROBERT W Employer name Town of Southampton Amount $45,582.05 Date 03/01/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCDONOUGH, THOMAS F Employer name Port Authority of NY & NJ Amount $45,582.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GNIP, MICHAEL E Employer name Dept Transportation Region 1 Amount $45,581.63 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, DEBRA E Employer name Div Criminal Justice Serv Amount $45,581.01 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABARGE, ROBIN M Employer name Sunmount Dev Center Amount $45,580.96 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVERT, JAMES L Employer name Westchester County Amount $45,580.09 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAR, SUSAN M Employer name Ogdensburg Corr Facility Amount $45,579.12 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOHMANN, PHILIP G Employer name Roswell Park Cancer Institute Amount $45,579.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCTURSH, RUBY Employer name Dept Labor - Manpower Amount $45,580.00 Date 05/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNE, REGINALD F Employer name Town of Rotterdam Amount $45,580.00 Date 07/15/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZULAUF, SANDRA A Employer name Finger Lakes DDSO Amount $45,578.23 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRCHER, HARRY C Employer name Town of Babylon Amount $45,579.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JACK S, JR Employer name Marcy Correctional Facility Amount $45,578.76 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLATOWSKI, DENNIS P Employer name Wende Corr Facility Amount $45,578.47 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITTREDGECOPP, LAURA Employer name Greater Binghamton Health Cntr Amount $45,578.00 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORSINI, NIDIA Employer name NYC Criminal Court Amount $45,577.77 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNAIZ, WILLIAM H Employer name Dept Transportation Region 10 Amount $45,578.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORNEMISZA, STEPHEN J Employer name NYS Power Authority Amount $45,578.00 Date 09/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, RICHARD A Employer name William Floyd UFSD Amount $45,576.90 Date 10/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JOHN J Employer name NYS Power Authority Amount $45,577.04 Date 09/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, STEVEN F Employer name Department of Transportation Amount $45,576.87 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMLIN, BARBARA A Employer name Hudson River Psych Center Amount $45,577.58 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, RICHARD J Employer name Creedmoor Psych Center Amount $45,576.00 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMA, MARY ANN Employer name Rome City School Dist Amount $45,576.00 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERNY, JOHN P Employer name Village of Rye Brook Amount $45,576.78 Date 10/24/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABRAMS, MICHAEL J Employer name Erie County Medical Cntr Corp. Amount $45,576.17 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, JAMES D Employer name Attica Corr Facility Amount $45,574.84 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLOWSKI, DAVID J Employer name Buffalo Sewer Authority Amount $45,574.20 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, MARY LYNN Employer name Education Department Amount $45,574.68 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELFAND, BERTRAM R Employer name NYC Civil Court Amount $45,575.00 Date 08/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUGLIO, CAROL ANN Employer name Sachem CSD At Holbrook Amount $45,575.37 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMMELMAN, DONALD M Employer name Westchester County Amount $45,574.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHARLES A Employer name Nassau County Amount $45,573.71 Date 09/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGG, KEVIN L Employer name NYC Criminal Court Amount $45,574.03 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONMAKER, ROBERT A Employer name Westchester County Amount $45,573.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, JEFFREY Employer name Ulster County Amount $45,572.91 Date 04/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DAVID C Employer name Thruway Authority Amount $45,572.77 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDLUND, KENNETH Employer name Department of Civil Service Amount $45,574.00 Date 11/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, THEODORE D Employer name City of Troy Amount $45,573.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMSON, SUSAN E Employer name Court of Appeals Amount $45,571.65 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, ERNEST B Employer name Westchester County Amount $45,572.00 Date 10/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, DONALD F Employer name Dept Transportation Region 1 Amount $45,571.95 Date 05/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURMAN, MICHAEL J Employer name NYS Power Authority Amount $45,571.11 Date 06/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUELLER, GREGORY J Employer name Department of Motor Vehicles Amount $45,571.11 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERWIN, PETER A Employer name Metropolitan Trans Authority Amount $45,571.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, DONNA M Employer name City of Buffalo Amount $45,570.31 Date 03/19/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAGRO, DOMINICK A Employer name Division of State Police Amount $45,570.00 Date 10/10/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EICHINGER, MARTIN Employer name Nassau County Amount $45,570.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, HAROLD W Employer name City of Glens Falls Amount $45,571.05 Date 05/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUANE, THOMAS K Employer name NYS Senate - Members Amount $45,569.44 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, WILLIAM A, JR Employer name City of Jamestown Amount $45,569.67 Date 09/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAM, JAMES A Employer name South Huntington UFSD Amount $45,569.63 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLACE, JOHN A Employer name City of Auburn Amount $45,569.04 Date 06/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PROEFROCK, WILLIAM J Employer name Department of Tax & Finance Amount $45,569.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMLINS, WAYNE A Employer name Town of Pound Ridge Amount $45,567.06 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, BARBARA A Employer name Erie County Amount $45,568.34 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZEE, RUTH A Employer name Office of Mental Health Amount $45,568.35 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, DAVID G Employer name South Beach Psych Center Amount $45,568.02 Date 05/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFES, NANCY L Employer name Genesee County Amount $45,565.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVY, GWENDOLYN Employer name Wende Corr Facility Amount $45,566.16 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROTHERS, NORMAN W Employer name Rochester City School Dist Amount $45,565.88 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELTON, ANDREW M Employer name Green Haven Corr Facility Amount $45,565.61 Date 02/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, FRANKLIN J Employer name Western Regional Otb Corp. Amount $45,563.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLOCK, MARIA M Employer name Suffolk County Amount $45,562.57 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROM, VINCENT J, JR Employer name Clinton Corr Facility Amount $45,562.45 Date 02/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANCHYK, DANIEL J Employer name City of Fulton Amount $45,565.00 Date 03/23/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENSPUN, JOANN Z Employer name Pilgrim Psych Center Amount $45,564.00 Date 05/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITZ, WILLIAM W Employer name Nassau County Amount $45,561.54 Date 04/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, JOHN D Employer name Dpt Environmental Conservation Amount $45,561.36 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDIN, TIMOTHY Employer name City of Newburgh Amount $45,562.19 Date 08/20/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EIFLER, MARGARET A Employer name Ulster County Amount $45,560.90 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, M JOY Employer name Hudson Corr Facility Amount $45,559.92 Date 10/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARROW, HUBERT F, JR Employer name Department of Health Amount $45,559.58 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGEN, JOSEPH Employer name Fishkill Corr Facility Amount $45,559.00 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, JOHN G Employer name NYC Civil Court Amount $45,559.57 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAHAN, TIMOTHY Employer name Suffolk County Amount $45,561.00 Date 07/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GECEWICZ, STEVEN G Employer name Albany County Amount $45,558.88 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, JOHN A Employer name NYS Power Authority Amount $45,557.71 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, HELEN E Employer name Nassau Health Care Corp. Amount $45,557.30 Date 12/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, RAY T Employer name Dept Transportation Region 4 Amount $45,558.43 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SHAUGHNESSY, CATHERINE E Employer name Central Islip UFSD Amount $45,558.28 Date 07/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSEVERINO, VINCENT Employer name City of Yonkers Amount $45,557.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, TIMOTHY J Employer name Town of Hamburg Amount $45,558.26 Date 05/08/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EVANS, ROBERT E Employer name Supreme Ct Kings Co Amount $45,556.87 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOIOCK, STEVEN W Employer name Town of Ramapo Amount $45,557.00 Date 10/19/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, RONALD Employer name SUNY Health Sci Center Brooklyn Amount $45,555.12 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, EDWARD J Employer name Nassau County Amount $45,555.84 Date 07/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNE, CAROL S Employer name Suffolk County Amount $45,554.27 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, PAUL Employer name Oneida County Amount $45,553.82 Date 12/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODFELLOW, BRIAN J Employer name Wallkill Corr Facility Amount $45,555.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORREGGIANI, RICHARD A Employer name City of Yonkers Amount $45,556.38 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESIUS, THOMAS A Employer name Department of Motor Vehicles Amount $45,556.12 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIBEL, ROBERT J Employer name Dept Transportation Region 3 Amount $45,553.80 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNFELD, MONTE A Employer name State Insurance Fund-Admin Amount $45,553.44 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINGERT, SHERRY M Employer name Div Criminal Justice Serv Amount $45,553.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKMAN, PETER W Employer name Off of The State Comptroller Amount $45,552.39 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACI, KARLA A Employer name City of Rochester Amount $45,552.63 Date 06/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMSON, VALENTINA Employer name Central NY DDSO Amount $45,553.64 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACEY, ROBERT A Employer name City of Buffalo Amount $45,553.77 Date 10/22/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PINCUS, GLENN Employer name Erie County Amount $45,552.21 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, REGINALD K Employer name City of Syracuse Amount $45,552.27 Date 01/17/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERTENSTEIN, ERIC T Employer name Creedmoor Psych Center Amount $45,551.00 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSCOE, LEONARD C Employer name Dept Transportation Region 5 Amount $45,551.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOD, ROBERT E Employer name Monroe County Amount $45,550.13 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUCH, BARBARA J Employer name Town of Hamburg Amount $45,551.98 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULOTTA, KATHLEEN D Employer name Westchester County Amount $45,551.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTENTO, EDWARD Employer name Division of Parole Amount $45,549.00 Date 10/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADDOR, SUSAN Employer name Office of General Services Amount $45,550.06 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMPAR, SETA Employer name Monroe County Amount $45,549.72 Date 12/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, TERRANCE W Employer name City of Rochester Amount $45,548.00 Date 08/11/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCMANAMON, CAROL A Employer name SUNY Binghamton Amount $45,548.76 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOMFIELD, SUSAN E Employer name Department of Tax & Finance Amount $45,548.50 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, LINDA L Employer name Westchester County Amount $45,547.76 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANELLO, FRANK J Employer name City of Mount Vernon Amount $45,546.41 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, D MARK Employer name Chautauqua County Amount $45,546.07 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSLIE, MICHAEL R Employer name Off Alcohol & Substance Abuse Amount $45,548.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBUS, JEFFREY N Employer name Town of Amherst Amount $45,547.88 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEESEMAN, DENNIS J Employer name Westchester County Amount $45,544.00 Date 01/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAQUETON, HELEN P Employer name Suffolk County Amount $45,544.00 Date 09/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, WALTER L Employer name Kingsboro Psych Center Amount $45,546.00 Date 06/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, CONCHITA A Employer name Dept Labor - Manpower Amount $45,544.92 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCELOT, CINDY L Employer name Department of Transportation Amount $45,543.69 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, ARTHUR S, JR Employer name Ramapo CSD Amount $45,543.00 Date 08/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRELL, VINCENT D Employer name Dept Transportation Region 1 Amount $45,543.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURROTT, ROBERT C Employer name Office of General Services Amount $45,543.94 Date 11/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMORE, GEORGE W, JR Employer name Village of Southampton Amount $45,542.90 Date 07/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, FLORENCE M Employer name Dutchess County Amount $45,542.76 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIVAK, JOAN N Employer name White Plains City School Dist Amount $45,543.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRAUSKAS, JOSEPH A Employer name Lawrence UFSD Amount $45,542.92 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMBERG, MARTIN J Employer name Suffolk County Amount $45,542.00 Date 03/17/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TANNENBAUM, SEYMOUR A Employer name Supreme Ct-Richmond Co Amount $45,541.93 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARDO, JOSEPH M Employer name City of Rochester Amount $45,541.92 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINSON, MARGARET M Employer name Off of The State Comptroller Amount $45,542.24 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNADT, WILLIAM F Employer name Children & Family Services Amount $45,541.00 Date 07/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, ALLEN L, JR Employer name Broadalbin-Perth CSD Amount $45,541.00 Date 07/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMORSKY, STEVEN I Employer name Woodbourne Corr Facility Amount $45,540.53 Date 04/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONE, STEVEN A Employer name Dept Transportation Region 4 Amount $45,541.56 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, THOMAS A, JR Employer name Div Alcoholic Beverage Control Amount $45,540.00 Date 08/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTRY, DAVID A Employer name Finger Lakes DDSO Amount $45,540.00 Date 12/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACACI, JOAN E Employer name Dept Labor - Manpower Amount $45,540.00 Date 07/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIBBETTS, ROGER E Employer name Town of Brownville Amount $45,538.45 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELAHIE, SUSHEILA Employer name Insurance Department Amount $45,537.52 Date 05/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANGELO, VICTOR Employer name Western NY Childrens Psych Center Amount $45,538.00 Date 08/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, GERALD Employer name NYC Judges Amount $45,539.47 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, C GERALD Employer name Rockland County Amount $45,539.00 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CHIARO, PETER C Employer name City of Troy Amount $45,539.00 Date 01/30/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORIEST, SAMUEL Employer name Temporary & Disability Assist Amount $45,536.76 Date 07/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERT, JOSEPH J Employer name Dpt Environmental Conservation Amount $45,537.41 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAVER, ALAN K Employer name Town of Glenville Amount $45,536.34 Date 03/06/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRYWE, RICHARD W Employer name Finger Lakes DDSO Amount $45,536.31 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISS, STEVEN E Employer name Nassau County Amount $45,536.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKAY, URIS A Employer name NYC Civil Court Amount $45,536.00 Date 08/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUZON, RANDY A Employer name Dept Transportation Region 7 Amount $45,536.52 Date 05/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAEL, ANDREW S Employer name Labor Management Committee Amount $45,535.99 Date 04/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEARS, WILLIAM W Employer name Monroe County Amount $45,535.96 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGNOLA, JAMES A Employer name Oceanside UFSD Amount $45,534.55 Date 11/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, STEVEN M Employer name Waterfront Commis of NY Harbor Amount $45,534.41 Date 08/18/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALERNO, MARIO, JR Employer name Nassau County Amount $45,535.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, MERCY M Employer name Bedford Hills Corr Facility Amount $45,534.45 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEY, JACQUELINE R Employer name Pilgrim Psych Center Amount $45,534.98 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROIS, THOMAS M Employer name Capital Dist Trans Authority Amount $45,534.29 Date 09/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UPDYKE, GRADY S Employer name Village of Waverly Amount $45,533.89 Date 06/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPEARS, DOREEN F Employer name Mid-Hudson Psych Center Amount $45,534.60 Date 08/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERESFORD, STEPHEN G Employer name Office of Mental Health Amount $45,533.41 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURNIA, NANCY A Employer name NYS Office People Devel Disab Amount $45,531.66 Date 08/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOW, ARTHUR W Employer name Dept Transportation Region 8 Amount $45,533.00 Date 10/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, MARTIN J Employer name Village of Pleasantville Amount $45,531.00 Date 08/23/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANECKY, JOHN Employer name Nassau County Amount $45,530.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLLARS, DEBRA A Employer name Central NY DDSO Amount $45,530.75 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, VANESSA L Employer name Monroe County Amount $45,530.32 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICA, CAMILLE M Employer name NYS Power Authority Amount $45,528.72 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKHOLM, JOHN S, JR Employer name Attica Corr Facility Amount $45,530.00 Date 11/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, JAMES P Employer name Gowanda Correctional Facility Amount $45,528.27 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, EDWARD C Employer name Suffolk County Amount $45,528.00 Date 10/26/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAMPKIN, MAYRA M Employer name NYC Civil Court Amount $45,528.00 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUILLACE, ELAINE Employer name South Huntington UFSD Amount $45,527.22 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, FRED R Employer name SUNY College Techn Farmingdale Amount $45,527.00 Date 05/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKESLEE, ROBERT W Employer name Dept Transportation Region 9 Amount $45,525.27 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONNEIDA, TIMOTHY L Employer name Chemung County Amount $45,524.32 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTYRE, LINDA R Employer name Office of General Services Amount $45,526.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KENNETH C Employer name City of Peekskill Amount $45,526.89 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANZETTA, JAMES J Employer name Wheatland-Chili CSD Amount $45,526.00 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKOWSKI, MICHAEL L Employer name Western New York DDSO Amount $45,526.66 Date 09/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, PATRICIA T Employer name Northport E Northport Pub Lib Amount $45,524.04 Date 12/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, ROBERT E Employer name Sunmount Dev Center Amount $45,524.00 Date 12/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, DOUGLAS J Employer name Town of North Castle Amount $45,523.90 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBRIGHT, RONALD A Employer name City of Long Beach Amount $45,524.25 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANEY, SUE ANN B Employer name Bedford Hills Corr Facility Amount $45,523.83 Date 12/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, RORY C Employer name Dept Transportation Region 1 Amount $45,522.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, EVARISTO, JR Employer name Fulton Corr Facility Amount $45,523.10 Date 02/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, DONALD H Employer name Nassau County Amount $45,523.00 Date 01/21/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANNS, CARLOS H Employer name City of Rochester Amount $45,522.28 Date 09/24/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STITT, BEVERLY S Employer name Kingsboro Psych Center Amount $45,521.34 Date 07/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNNELL, SCOTT W Employer name Auburn Corr Facility Amount $45,523.51 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, FRANKLIN B, III Employer name City of Schenectady Amount $45,522.00 Date 04/30/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEAD, CHESTER S Employer name Washington Corr Facility Amount $45,521.37 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRZYKOWSKI, KENNETH D Employer name Greene Corr Facility Amount $45,519.40 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, PAUL L Employer name Department of Health Amount $45,520.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NETZER, JAMES H Employer name Office For Technology Amount $45,521.19 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALIGURI, LOUIS T Employer name Downstate Corr Facility Amount $45,516.66 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROSEMARIE Employer name Department of Health Amount $45,519.25 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUILANO, ROCCO D Employer name Department of Civil Service Amount $45,517.00 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITMAN, RALPH K Employer name Cortland County Amount $45,517.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBENEDETTO, VICKIE L Employer name Pilgrim Psych Center Amount $45,515.77 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JAMES P Employer name Monroe County Water Authority Amount $45,515.30 Date 03/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANIA, ZDZISLAW Employer name Niagara Frontier Trans Auth Amount $45,516.51 Date 01/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORSTMANN, KARL R Employer name Department of State Amount $45,515.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVA, JEANETTE J Employer name Nassau Health Care Corp. Amount $45,515.23 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMA, PATRICIA H Employer name Nassau Health Care Corp. Amount $45,514.99 Date 12/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHERD, DAVID W Employer name New York State Assembly Amount $45,514.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, JOANN M Employer name Ninth Judicial Dist Amount $45,514.20 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANI, GEORGE V Employer name Suffolk County Amount $45,514.00 Date 08/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCHINA, NICHOLAS C Employer name Taconic DDSO Amount $45,514.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFFIN-MC PHEE, LEOLA Y Employer name Taconic DDSO Amount $45,513.24 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEN, SHARON B Employer name Dept Labor - Manpower Amount $45,513.15 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, EDWARD C Employer name City of Peekskill Amount $45,512.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLVARD, THOMAS E Employer name Dept Transportation Region 9 Amount $45,513.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONSON, HARRY R Employer name Dept Transportation Region 8 Amount $45,512.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENNISS, VALERIE E Employer name Brooklyn DDSO Amount $45,511.90 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOX, EUGENE C, JR Employer name Nassau County Amount $45,511.53 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, GARY M Employer name Dept Transportation Region 7 Amount $45,511.55 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KACALA, NANCY A Employer name SUNY Buffalo Amount $45,511.00 Date 09/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIELOWIEC, ROBERT G Employer name City of Lackawanna Amount $45,510.95 Date 09/26/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKER, LOIS E Employer name Edgecombe Corr Facility Amount $45,510.27 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANESE, LANA M Employer name Court of Appeals Amount $45,510.03 Date 11/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, PATRICIA A Employer name SUNY College At Plattsburgh Amount $45,509.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARL, DAVID J Employer name Village of Green Island Amount $45,506.36 Date 03/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOOSMUELLER, JACK W Employer name Suffolk County Amount $45,507.00 Date 12/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CARTHY, TERI Employer name SUNY Empire State College Amount $45,506.20 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHINDLER, ERIC A Employer name City of Albany Amount $45,506.17 Date 06/17/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PANZA, FRANK J Employer name Division of State Police Amount $45,506.00 Date 11/02/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWEET, CAROL A Employer name Oneida County Amount $45,505.45 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, MICHAEL J Employer name Ninth Judicial Dist Amount $45,506.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, NEAL M Employer name Nassau County Amount $45,505.00 Date 07/07/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAZZEO, GARY F Employer name Smithtown CSD Amount $45,505.25 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOMBE, RICHARD I Employer name Cornell University Amount $45,505.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUCHETTE, JOHN F Employer name Great Meadow Corr Facility Amount $45,503.80 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIUTO, SANDRA L Employer name Hilton CSD Amount $45,503.18 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDERMOTT, STEVEN W Employer name Dept Transportation Region 1 Amount $45,505.00 Date 04/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, ALLAN A Employer name Dpt Environmental Conservation Amount $45,504.79 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVANAGH, BERNARD R Employer name Auburn Corr Facility Amount $45,504.36 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, FREDERICK E, JR Employer name Dept Transportation Region 5 Amount $45,503.00 Date 09/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLFER, STEPHEN L Employer name Workers Compensation Board Bd Amount $45,502.57 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, WALTER J, JR Employer name Elmira Corr Facility Amount $45,502.09 Date 03/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, THOMAS P, JR Employer name City of Oswego Amount $45,502.22 Date 03/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLLEY, VICTORIA E Employer name Niskayuna CSD Amount $45,502.34 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KILLIGAN, CHARLES E Employer name Division of State Police Amount $45,502.00 Date 11/28/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEEDEN, GEORGE L Employer name Orange County Amount $45,502.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYNDALL, EDWIN V Employer name Village of Amityville Amount $45,502.00 Date 01/16/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GINN, DEBORAH E Employer name Port Authority of NY & NJ Amount $45,501.83 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOCELLA, JOHN F Employer name Port Authority of NY & NJ Amount $45,501.00 Date 02/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, SHEILA Employer name Children & Family Services Amount $45,501.32 Date 10/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIAN, RICHARD Employer name Office For The Aging Amount $45,501.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORUSSO, ANTHONY P Employer name Office of Court Admin Normal Amount $45,501.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULICE, LOUIE Employer name City of Yonkers Amount $45,501.00 Date 01/09/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEACH, LINDA A Employer name Town of Chili Amount $45,500.72 Date 01/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSCO, CATHY Employer name Insurance Dept-Liquidation Bur Amount $45,500.36 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEDY, BRIAN Employer name City of Albany Amount $45,500.60 Date 08/26/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EGLOFF, WILLIAM E Employer name Dept Transportation Region 3 Amount $45,500.24 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAPP, BARBARA E Employer name Ardsley UFSD Amount $45,500.23 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, MARY C Employer name Department of Health Amount $45,500.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, VIVIAN L Employer name Supreme Ct-1st Criminal Branch Amount $45,500.00 Date 08/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRARDY, RICHARD L Employer name Suffolk County Amount $45,498.59 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, TIMOTHY J Employer name City of Middletown Amount $45,498.13 Date 07/10/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYES-MC CRAY, CAROLYN E Employer name Appellate Div 1st Dept Amount $45,497.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUPT, ELVIRA Employer name Manhasset Lakeville Water Dist Amount $45,497.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, ARLENE Employer name Town of Oyster Bay Amount $45,498.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSPODARSKI, GARY M Employer name Buffalo Mun Housing Authority Amount $45,497.51 Date 02/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, LAWRENCE J Employer name Dept Transportation Region 4 Amount $45,497.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYS, ROBERT S Employer name Department of Tax & Finance Amount $45,497.00 Date 07/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLIS, MARIA M Employer name Onondaga County Amount $45,496.80 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, CHARLES E Employer name Onondaga County Amount $45,496.51 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVET, ROGER J Employer name Department of Motor Vehicles Amount $45,496.00 Date 07/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTELL, ANDREW W Employer name City of Rochester Amount $45,495.03 Date 01/06/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHANNON, KENNETH F Employer name Dept of Correctional Services Amount $45,495.46 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POINSETTE, ROBERT E, JR Employer name Fishkill Corr Facility Amount $45,495.68 Date 12/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEASON, BRENDA D Employer name Rochester Psych Center Amount $45,495.35 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZANO, RIO M Employer name Elmira Childrens Services Amount $45,494.00 Date 02/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARNELL, PAUL Employer name Supreme Ct Kings Co Amount $45,494.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISSELL, JANE E Employer name Elmira Psych Center Amount $45,494.03 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LEONARD M Employer name Division of Parole Amount $45,495.00 Date 03/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNATO, GARY F Employer name Town of Greece Amount $45,493.66 Date 07/09/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, DOROTHY L Employer name Troy City School Dist Amount $45,493.61 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIELINSKI, DANIEL Employer name Dpt Environmental Conservation Amount $45,493.83 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, WALTER, JR Employer name Wende Corr Facility Amount $45,494.00 Date 12/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARBY, TERRENCE M Employer name Department of Motor Vehicles Amount $45,492.66 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKLEY, GARY F Employer name Third Jud Dept - Nonjudicial Amount $45,492.23 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGBLOOD, HENRY G Employer name Division of State Police Amount $45,492.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOYEA, BONNIE J Employer name Division of State Police Amount $45,492.97 Date 03/05/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLOWERS, NANCY T Employer name Department of State Amount $45,492.66 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTS, RUSSELL O Employer name Court of Appeals Amount $45,491.41 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLETTO, LOUIS J Employer name City of Rochester Amount $45,491.03 Date 10/20/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CORMICK, WENDY S Employer name Erie County Amount $45,491.82 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCK, STEPHEN K Employer name City of Syracuse Amount $45,490.65 Date 03/05/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, TODD F Employer name Ogdensburg Corr Facility Amount $45,490.43 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, GUY M Employer name Division of State Police Amount $45,490.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KICINSKI, WALTER T Employer name NYS Power Authority Amount $45,491.00 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, MICHAEL D Employer name City of Utica Amount $45,490.72 Date 04/25/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANGELO, LOUIS C, JR Employer name City of Yonkers Amount $45,489.00 Date 03/27/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC NAMARA, DANIEL F Employer name Division of State Police Amount $45,489.00 Date 03/16/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRYANT, GWENDOLYN Employer name Staten Island DDSO Amount $45,489.64 Date 09/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORCZAK, JULIA C Employer name Erie County Medical Cntr Corp. Amount $45,489.50 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, DEBBIE Employer name Hudson Valley DDSO Amount $45,487.80 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVIERI, JAMES D Employer name Town of Amherst Amount $45,487.59 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUG, CLIFFORD J Employer name Allegany St Pk And Rec Regn Amount $45,487.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, WILLIAM J Employer name City of Buffalo Amount $45,488.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSENSTRAUCH, NEIL Employer name Dept of Public Service Amount $45,486.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, BRENDA S Employer name Bedford Hills Corr Facility Amount $45,485.49 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRDSELL, JOHN S Employer name Village of Wappingers Falls Amount $45,486.73 Date 05/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYZNAR, BEVERLY M Employer name Niagara Frontier Trans Auth Amount $45,486.04 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, SHARON Employer name Capital Dist Psych Center Amount $45,484.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERIOUX, KEVIN GLEN A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $45,483.15 Date 08/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAN, LUKE L Employer name Hutchings Psych Center Amount $45,485.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, MICHAEL J Employer name Children & Family Services Amount $45,484.05 Date 09/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAWRONSKI, ROBERT F Employer name Nassau County Amount $45,482.77 Date 05/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAISMAN, ROBERT W Employer name Suffolk County Amount $45,482.00 Date 03/06/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROTH, WILLIAM A Employer name Dept Labor - Manpower Amount $45,482.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANICALI, RICHARD A Employer name City of Buffalo Amount $45,483.00 Date 01/16/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC KENNA, KEVIN R Employer name City of Albany Amount $45,480.58 Date 04/25/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIZZO, RICHARD A Employer name Dept Transportation Region 5 Amount $45,481.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUZICKA, RICHARD E Employer name NYS Power Authority Amount $45,480.15 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, JOSEPHINE Employer name Monroe Woodbury CSD Amount $45,480.69 Date 01/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIDNER, JOHN C Employer name Nassau County Amount $45,478.74 Date 01/21/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAZAAR, PAUL M Employer name Education Department Amount $45,478.46 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ROGER V Employer name City of Buffalo Amount $45,478.77 Date 08/20/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, LINDA Employer name Brooklyn DDSO Amount $45,479.76 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYLES, DALINDA L Employer name Pilgrim Psych Center Amount $45,478.23 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNARD, EDWARD L Employer name Off of The State Comptroller Amount $45,478.21 Date 08/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANSBURG, SHARON A Employer name Fourth Jud Dept - Nonjudicial Amount $45,477.51 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISELE, DONNA M Employer name Jefferson County Amount $45,477.00 Date 09/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MARYANN Employer name Western NY Childrens Psych Center Amount $45,477.00 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASURDO, ANNETTE M Employer name Nassau County Amount $45,478.08 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURONE, THEODORE J Employer name Education Department Amount $45,476.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTIER, YVON M Employer name Adirondack Correction Facility Amount $45,477.60 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINCIPE, LOUIS Employer name Port Authority of NY & NJ Amount $45,475.00 Date 10/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPACCIO, WILLIAM A Employer name City of Rye Amount $45,473.54 Date 04/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TURNER, IRIS A Employer name Monroe County Amount $45,473.48 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUTILLIER, THOMAS F Employer name Ninth Judicial Dist Amount $45,473.29 Date 08/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, LINDA A Employer name Mohawk Correctional Facility Amount $45,474.99 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROZENICH, PAUL W, JR Employer name NYS Power Authority Amount $45,472.39 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, EDWARD E Employer name Town of Farmington Amount $45,473.61 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, CAMILLE Employer name Nassau Health Care Corp. Amount $45,474.00 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONEY, DEBORAH A Employer name Great Meadow Corr Facility Amount $45,472.15 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUFRECHT, WILLIAM J Employer name Nassau County Amount $45,472.00 Date 01/25/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROOK, DONNA M Employer name Pilgrim Psych Center Amount $45,471.39 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AINSLIE, TRACEY Employer name Thruway Authority Amount $45,471.38 Date 09/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, PHYLLIS WEISMAN Employer name Rockland County Amount $45,471.44 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, ANDREW H Employer name Edgecombe Corr Facility Amount $45,470.41 Date 07/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, MARTHA A Employer name Greater Binghamton Health Cntr Amount $45,470.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEDEN, BRETT W Employer name Town of Blooming Grove Amount $45,469.68 Date 05/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHAUGHNESSY, WILLIAM P Employer name Westchester County Amount $45,471.00 Date 02/26/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANNES, ANN M Employer name Garden City UFSD Amount $45,471.38 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARDSON, MICHAEL J Employer name Bill Drafting Commission Amount $45,469.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDENBURGH, MARY ANNE Employer name Taconic DDSO Amount $45,469.30 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVINO, THOMAS A Employer name Village of Scarsdale Amount $45,469.00 Date 05/03/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMART, HERBERT W, JR Employer name Metropolitan Trans Authority Amount $45,467.77 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, JEROME L Employer name Nassau County Amount $45,468.00 Date 04/11/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMON, SHIRLEY F Employer name Department of Tax & Finance Amount $45,469.00 Date 11/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINSTEIN, DANIEL L Employer name Education Department Amount $45,466.99 Date 01/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ANNE MARIE Employer name Roswell Park Cancer Institute Amount $45,466.94 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, DONALD J Employer name Nassau County Amount $45,466.00 Date 01/11/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZUCKERMAN, TOBEY M Employer name Westchester County Amount $45,467.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROULX, PATRICIA A Employer name Monroe County Amount $45,467.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIDSEY, ROBERT P Employer name Ontario County Amount $45,467.65 Date 06/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIAN, DONALD Employer name City of Syracuse Amount $45,466.00 Date 03/02/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHRISTO, PHILIP A Employer name City of Albany Amount $45,464.60 Date 09/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRANDALL, WILLIAM F Employer name North Colonie CSD Amount $45,464.31 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRA, ANDREW F Employer name Livingston Correction Facility Amount $45,463.91 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, HENRY G, JR Employer name SUNY Health Sci Center Syracuse Amount $45,466.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, SUSAN E Employer name Dept of Correctional Services Amount $45,465.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STJOHN, PAUL J Employer name Department of Transportation Amount $45,465.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONY, LEELAMMA Employer name South Beach Psych Center Amount $45,463.11 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN HORN, STEVEN G Employer name Westhill CSD Amount $45,461.82 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATHMANN, WILLIAM H, JR Employer name Dept Transportation Region 9 Amount $45,461.00 Date 08/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEITZ, WILLIAM J Employer name Village of Cedarhurst Amount $45,461.00 Date 10/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINA, AMADO M Employer name Downstate Corr Facility Amount $45,461.89 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUGGS, LEROY Employer name Children & Family Services Amount $45,463.00 Date 02/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANSING, THOMAS F Employer name Schenectady County Amount $45,462.36 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUSTINO, JOSEFINA P Employer name Long Island Dev Center Amount $45,460.89 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMANO, BRUCE E Employer name Long Island Power Authority Amount $45,460.79 Date 01/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELZNER, BARRY R Employer name Dept Transportation Region 8 Amount $45,460.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORST, MICHAEL B Employer name Monroe County Amount $45,459.58 Date 11/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODIE, MARY LOU Employer name Buffalo Psych Center Amount $45,459.48 Date 10/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, PATRICK J, JR Employer name Palisades Interstate Pk Commis Amount $45,460.68 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, WILLIAM L Employer name Western New York DDSO Amount $45,459.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEEDHAM, RUSSELL B Employer name South Beach Psych Center Amount $45,459.00 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUWE, DANIEL E Employer name Barker CSD Amount $45,460.53 Date 05/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUAGNEUR, PATRICIA Employer name Pilgrim Psych Center Amount $45,459.00 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOSER, HERBERT A Employer name Mid-State Corr Facility Amount $45,457.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARINO, VINCENT S Employer name Erie County Amount $45,457.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHRAU, FRANCIS R, JR Employer name Office For Technology Amount $45,458.95 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWERY, DAVID C Employer name Brooklyn Public Library Amount $45,458.40 Date 07/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, ROBERTA Employer name Staten Island DDSO Amount $45,456.00 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, YOLANDA E Employer name Pilgrim Psych Center Amount $45,456.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOMENT, KERAN M Employer name NYS Community Supervision Amount $45,456.20 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORZEL, CYNTHIA O Employer name Greater Binghamton Health Cntr Amount $45,456.02 Date 12/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, SUSAN J Employer name Department of Civil Service Amount $45,455.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIATT, KATHRYN A Employer name Broome DDSO Amount $45,455.32 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLEY, PAOLA M Employer name Hsc At Syracuse-Hospital Amount $45,455.40 Date 08/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALESKI, BARBARA J Employer name Mt Mcgregor Corr Facility Amount $45,454.36 Date 03/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUYLER, GARY M Employer name Department of Transportation Amount $45,454.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOBSON, DOUGLAS Employer name Rockland County Amount $45,453.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICHAK, MICHAEL J Employer name Willard Drug Treatment Campus Amount $45,454.73 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, JOHN M, JR Employer name Suffolk County Amount $45,454.37 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRIERO-MAZZOLA, WINNIE A Employer name Westchester County Amount $45,451.93 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRZEJEWSKI, NORMAN Employer name Department of Health Amount $45,451.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLER, RICHARD C, JR Employer name Town of Tonawanda Amount $45,450.79 Date 01/29/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALADINO, JOHN J Employer name Dept Transportation Region 10 Amount $45,451.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, SANG S Employer name Staten Island DDSO Amount $45,450.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIOTTA, ROSE Employer name Peninsula Public Library Amount $45,450.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENCER, ALI H Employer name Medicaid Fraud Control Amount $45,449.71 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARICEVIC, JOHN J Employer name Westchester County Amount $45,449.28 Date 08/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEDSOE, DENISE Employer name Erie County Medical Cntr Corp. Amount $45,450.42 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, PAULA R Employer name State Insurance Fund-Admin Amount $45,450.25 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, STEVE R Employer name Town of Ramapo Amount $45,450.00 Date 10/04/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BONSAING, HOWARD E Employer name Port Authority of NY & NJ Amount $45,449.00 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, RICHARD F Employer name Central NY Psych Center Amount $45,448.38 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUN, PAUL J Employer name Green Haven Corr Facility Amount $45,448.08 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, EDWARD M Employer name Department of Transportation Amount $45,448.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURCZYNSKI, ALBERT P Employer name Montgomery County Amount $45,448.86 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODSON, RALPH B, JR Employer name Onondaga County Amount $45,448.67 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNEZ, JOHN Employer name Insurance Department Amount $45,447.00 Date 07/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EDWARD G Employer name Nassau County Amount $45,447.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, DONNA D Employer name Division of The Budget Amount $45,445.98 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECARLO, VINCENT Employer name Town of Clarkstown Amount $45,446.00 Date 10/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, KEVIN P Employer name Supreme Ct-Queens Co Amount $45,446.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, LEARIE C Employer name City of Mount Vernon Amount $45,446.00 Date 06/17/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUELLER, ANNETTE M Employer name SUNY At Stony Brook Hospital Amount $45,445.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINUCK, JOHN T Employer name Eastern NY Corr Facility Amount $45,445.55 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPEL, ALLEN Employer name Department of Social Services Amount $45,445.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, LESTER Employer name Capital District DDSO Amount $45,444.78 Date 04/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERARDI, RICHARD E Employer name Energy Research Dev Authority Amount $45,444.72 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, SAL J, JR Employer name Bethpage Water District Amount $45,444.44 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOWDEN, CURTIS L Employer name Wende Corr Facility Amount $45,444.10 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASINSKI, RALPH P Employer name Dept Transportation Region 5 Amount $45,443.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DION, PAMELA A Employer name Erie County Amount $45,442.13 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPRIMA, JOSEPH A Employer name Nassau County Amount $45,444.00 Date 11/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLUCHOWSKI, MICHAEL V Employer name Division of State Police Amount $45,444.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERS, TERRY L Employer name Office of Mental Health Amount $45,444.00 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MARA, ROBERT Employer name Arthur Kill Corr Facility Amount $45,443.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABIDEAU, TRACY E Employer name Moriah Shock Incarce Corr Fac Amount $45,442.54 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEBENSEE, CLAUS J Employer name Division of State Police Amount $45,442.00 Date 11/14/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHOURECK, JOHN M Employer name Westchester County Amount $45,442.12 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARDLE, DAVID L Employer name Capital Dist Reg Planning Comm Amount $45,441.25 Date 11/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMELIA, KATHLEEN M Employer name 10th Dist. Nassau Nonjudicial Amount $45,439.96 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHARD, KEVIN F Employer name Division of State Police Amount $45,440.00 Date 02/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CYBULSKI, MICHELLE M Employer name Temporary & Disability Assist Amount $45,439.94 Date 08/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASER, HOWARD J Employer name Suffolk County Amount $45,440.11 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MARK S Employer name Coxsackie Corr Facility Amount $45,439.17 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODENSTAB, MARY C Employer name NYS Teachers Retirement System Amount $45,439.73 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSO, PETER P Employer name City of Rochester Amount $45,439.00 Date 05/22/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POMEROY, THOMAS P Employer name Division of State Police Amount $45,438.83 Date 06/18/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BASHA, ROBERT L Employer name Div Alcoholic Beverage Control Amount $45,438.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, KEVIN R Employer name Onondaga County Amount $45,438.87 Date 09/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSCO, JOSEPH Employer name Nassau County Amount $45,438.00 Date 07/06/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYWARD, RAYMOND N Employer name Westchester County Amount $45,438.00 Date 12/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISSLER, GEORGE W Employer name Port Authority of NY & NJ Amount $45,438.00 Date 12/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRATT, DANIEL J Employer name Division of State Police Amount $45,438.00 Date 11/28/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HODGE, MARY L Employer name Labor Management Committee Amount $45,437.88 Date 07/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTOSH, THOMAS H Employer name Department of Health Amount $45,438.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLSTON, ALFRED, JR Employer name City of Buffalo Amount $45,437.51 Date 12/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RABONE, MARY D Employer name Dept Labor - Manpower Amount $45,437.18 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMAN, BRIAN M Employer name Town of Manlius Amount $45,437.15 Date 04/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WITUL, LAWRENCE D Employer name Niagara Co. Ind. Dev. Agy. Amount $45,436.35 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTINO, THOMAS M Employer name City of Buffalo Amount $45,436.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAMMGER, DAVID J Employer name NYS Power Authority Amount $45,436.75 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSO, DOMINICK A Employer name Department of Tax & Finance Amount $45,436.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACHTENBERG, SHEILA J Employer name NYC Civil Court Amount $45,435.84 Date 08/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, BRADLEY C Employer name Department of Tax & Finance Amount $45,435.49 Date 11/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADEL, VERNA O Employer name Department of Health Amount $45,434.22 Date 06/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, TIMOTHY E Employer name Buffalo City School District Amount $45,434.28 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, SANDRA ANN Employer name Temporary & Disability Assist Amount $45,433.83 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, GREGORY W Employer name Clinton Corr Facility Amount $45,433.49 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHEAD, VALERIE F Employer name Town of Greenburgh Amount $45,432.01 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIS, LISA A Employer name Suffolk County Amount $45,432.00 Date 12/10/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRUSDAL, MAURICE O Employer name Dept Labor - Manpower Amount $45,431.00 Date 02/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGETT, LAWRENCE O Employer name NYS Power Authority Amount $45,433.00 Date 07/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANN, JEFFREY D Employer name Office of General Services Amount $45,431.67 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVLICK, STEPHEN E, III Employer name Nassau County Amount $45,429.00 Date 01/16/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BELARGE, JOSEPH R, JR Employer name Greene Corr Facility Amount $45,432.05 Date 11/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADOPO, SEKA L Employer name Mt Mcgregor Corr Facility Amount $45,428.22 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIECKS, CHARLES P Employer name Nassau County Amount $45,428.00 Date 07/14/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC DERMOTT, DENISE M Employer name NYC Civil Court Amount $45,428.01 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIDOR, HAIDEE I Employer name Rockland Psych Center Children Amount $45,428.13 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUTSCH, EDGAR A Employer name Division of Parole Amount $45,428.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, JOSEPH J Employer name Westchester County Amount $45,428.00 Date 02/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, SAMUEL J Employer name Clinton Corr Facility Amount $45,428.00 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILCHRIST, CHARLES R Employer name Dpt Environmental Conservation Amount $45,427.75 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGONE, SALVATORE J Employer name NYS Higher Education Services Amount $45,427.55 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, BRUCE A Employer name Dpt Environmental Conservation Amount $45,427.20 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPE, MARGOT E Employer name Long Island Dev Center Amount $45,427.42 Date 12/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELS, SADIE Employer name Nassau Health Care Corp. Amount $45,427.07 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, JANE ANN Employer name SUNY College At New Paltz Amount $45,426.59 Date 12/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORLEY, PATRICK J Employer name Roswell Park Cancer Institute Amount $45,426.69 Date 03/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORP, PENELOPE L Employer name Broome DDSO Amount $45,426.51 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELKER, KENNETH J Employer name Lakeview Shock Incarc Facility Amount $45,426.87 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, MELVIN H Employer name Dept Transportation Region 5 Amount $45,426.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERTO, ALFRED F Employer name Dept Transportation Region 8 Amount $45,426.00 Date 04/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUSINSKI, MICHAEL C Employer name Pilgrim Psych Center Amount $45,426.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEPSON, JAMES P Employer name Suffolk County Amount $45,426.00 Date 01/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEACH, DELMAR E Employer name City of Rochester Amount $45,425.00 Date 09/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE ROSE, DENNIS Employer name Otisville Corr Facility Amount $45,424.41 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODGE, CAROLE M Employer name Hsc At Syracuse-Hospital Amount $45,423.35 Date 08/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMPLE, DIANE Employer name Dept Labor - Manpower Amount $45,423.12 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARERI, JOHN A Employer name Pilgrim Psych Center Amount $45,423.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECCHIO, MARILYN G Employer name Hutchings Psych Center Amount $45,422.50 Date 06/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTANNI, CHARLES A Employer name Green Haven Corr Facility Amount $45,423.98 Date 02/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBASSO, JOHN F Employer name Town of Carmel Amount $45,422.86 Date 02/22/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LO PINTO, BERNARD A Employer name Mid-Orange Corr Facility Amount $45,422.79 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DAVID M Employer name Orange County Amount $45,422.00 Date 01/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROTZ, ROBERT J Employer name Village of Depew Amount $45,422.00 Date 06/16/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WITTENS, SCOTT Employer name Town of Greenburgh Amount $45,421.19 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAHADURIAN, MARY Employer name Manhattan Psych Center Amount $45,421.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, STEPHAN Employer name Department of Health Amount $45,421.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLANSKY, JAY H Employer name State Insurance Fund-Admin Amount $45,421.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEARNS, SUSAN B Employer name Chappaqua CSD Amount $45,421.00 Date 02/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCHARIK-LAPORTA, BARBARA A Employer name St Joseph'S School For Deaf Amount $45,420.69 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSBURY, DENISE S Employer name Nassau County Amount $45,418.54 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHERT, MARGARET T Employer name City of Rochester Amount $45,419.16 Date 11/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, WILLIAM A Employer name Nassau County Amount $45,420.04 Date 05/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACY, RICHARD J Employer name Suffolk County Amount $45,420.00 Date 01/17/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REINHEIMER, ELIZABETH J Employer name Western NY Childrens Psych Center Amount $45,419.66 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMBOS, KYRIAKOS Employer name Div Housing & Community Renewl Amount $45,418.03 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ANNE M Employer name NYS Power Authority Amount $45,418.07 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALADA, DANIEL P Employer name Elmira Psych Center Amount $45,418.02 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARY, RONALD I Employer name SUNY College Techn Morrisville Amount $45,417.86 Date 09/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, DANIEL F Employer name Greene Corr Facility Amount $45,417.83 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGAND, CAROL A Employer name Erie County Amount $45,417.48 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYSHACK, SHIRITA Employer name Hudson Valley DDSO Amount $45,417.26 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIDEL, WILMA R Employer name Rockland County Amount $45,418.00 Date 11/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JAMES D, III Employer name Elmira Corr Facility Amount $45,416.81 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE CLAIR, JEROME F Employer name Chateaugay Correction Facility Amount $45,417.24 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST JOHN, ROBERT C Employer name Town of New Windsor Amount $45,416.61 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, WILLIAM P Employer name Department of Civil Service Amount $45,417.00 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERGEL, LINDA Employer name NYS Power Authority Amount $45,416.01 Date 04/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVOLOS, THOMAS N Employer name Div Criminal Justice Serv Amount $45,416.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, DAVID M Employer name Dept Transportation Region 5 Amount $45,416.36 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELD, LORI Employer name Long Beach City School Dist 28 Amount $45,415.73 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASTEINZA, JOSE R Employer name Temporary & Disability Assist Amount $45,415.38 Date 09/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, ROBERT L Employer name Port Authority of NY & NJ Amount $45,416.00 Date 09/15/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSHIER, DORRANCE E Employer name Jefferson County Amount $45,416.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOTNICK, HERMINE D Employer name Creedmoor Psych Center Amount $45,414.00 Date 01/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALLFELZ, ANITA M Employer name Onondaga County Amount $45,414.96 Date 07/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MICHAEL F Employer name Western New York DDSO Amount $45,414.93 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, KIM S Employer name Village of Sleepy Hollow Amount $45,413.36 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBELING, CHARLES N Employer name Wyoming Corr Facility Amount $45,413.28 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTNETT, TERESA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $45,414.89 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT-HESTER, CECELIA A Employer name City of Buffalo Amount $45,413.91 Date 09/13/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STROUD, JUDITH A Employer name Division of Parole Amount $45,413.80 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCULESKI, JOHN J Employer name Temporary & Disability Assist Amount $45,413.00 Date 09/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANORI, M LAURA Employer name Monroe County Amount $45,413.23 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLECHAUS, WILLIAM J Employer name Monroe County Amount $45,413.00 Date 09/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTOLAMI, CHARLES M Employer name Dept Labor - Manpower Amount $45,412.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, TIMMY L Employer name Clinton Corr Facility Amount $45,411.74 Date 05/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URYNIAK, ALBAN J Employer name City of Utica Amount $45,411.46 Date 03/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRAMAN, RITA C Employer name NYS Office People Devel Disab Amount $45,411.97 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MICHAEL C Employer name Taconic DDSO Amount $45,410.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERENCZAK, EDWARD P Employer name Dept Transportation Region 8 Amount $45,409.84 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOS, RODOLFO Employer name Department of Health Amount $45,410.63 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGGAN, WILLIAM J, JR Employer name City of Buffalo Amount $45,411.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOELFEL, MARY W Employer name Department of Health Amount $45,410.06 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, JOSEPH A Employer name Nassau Otb Corp. Amount $45,408.71 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICK, LYN S Employer name Auburn Corr Facility Amount $45,408.57 Date 02/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDINGER-WURST, STACEY L Employer name Groveland Corr Facility Amount $45,407.75 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, DEAN F Employer name City of White Plains Amount $45,407.29 Date 07/14/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IRVIN, DELORES E Employer name Westchester County Amount $45,408.40 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDIELLO, CAROLYN C Employer name Coxsackie Corr Facility Amount $45,408.06 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, ROBERT J Employer name City of Schenectady Amount $45,407.79 Date 01/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WACKSMAN, KAREN M Employer name Department of Tax & Finance Amount $45,406.82 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEROLD, THEODORE I Employer name Department of Motor Vehicles Amount $45,407.00 Date 09/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACK, JAMES E Employer name Dpt Environmental Conservation Amount $45,406.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, ORRIN JAY Employer name Auburn Corr Facility Amount $45,405.59 Date 06/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LOUPHENIA B Employer name Village of Freeport Amount $45,406.29 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIM, MURIEL B Employer name Huntington UFSD #3 Amount $45,406.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALL, CHARLES T Employer name Westchester County Amount $45,405.89 Date 06/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, SUZANNE G Employer name Health Research Inc Amount $45,406.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINMAN, BARRY A Employer name NYC Criminal Court Amount $45,405.24 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT D Employer name Erie County Amount $45,404.00 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, SUZANNE M Employer name Hudson River Psych Center Amount $45,403.93 Date 07/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIVARNIK, MARSHA E Employer name Broome DDSO Amount $45,404.62 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MORRAN, CHARLES E Employer name New City Library Amount $45,404.04 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIOR, DAVID F Employer name Thruway Authority Amount $45,404.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, JULIA M Employer name South Beach Psych Center Amount $45,403.90 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, EILEEN I Employer name Town of Brookhaven Amount $45,403.76 Date 06/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABORSKY, CONSTANCE Employer name SUNY At Stony Brook Hospital Amount $45,402.25 Date 11/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRESSER, WILLIAM H Employer name Rensselaer County Amount $45,403.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATI, ROBERT Employer name Fishkill Corr Facility Amount $45,402.84 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIESOWICZ, DAVID A Employer name City of Albany Amount $45,403.05 Date 08/07/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, ARLENE Y Employer name Third Jud Dept - Nonjudicial Amount $45,401.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNAIRD, DAVID H Employer name City of Elmira Amount $45,401.57 Date 01/06/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREEN, JANICE A Employer name SUNY Albany Amount $45,402.00 Date 11/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYNTON, JACQUELYN Employer name Creedmoor Psych Center Amount $45,401.38 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMER, ROBERT G Employer name Suffolk Otb Corp. Amount $45,400.80 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETA, PAUL J Employer name NYS Office People Devel Disab Amount $45,400.76 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIERMANN, GREGORY J Employer name BOCES-Monroe Amount $45,400.99 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURO, NANCY W Employer name BOCES Eastern Suffolk Amount $45,400.83 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, JOHN J Employer name Wantagh UFSD Amount $45,400.74 Date 07/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHUNIAK, MICHAEL P Employer name City of Peekskill Amount $45,400.00 Date 02/23/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALEY, KIMBERLY T Employer name Department of Health Amount $45,398.04 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, JEANNE Employer name New York Public Library Amount $45,397.99 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYERSON, EVERETT E Employer name Nassau County Amount $45,400.00 Date 10/04/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRAINE, JEROME A Employer name Dpt Environmental Conservation Amount $45,397.17 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, ALLEN B Employer name Ogdensburg Corr Facility Amount $45,399.71 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENCHYNA, KATHERINE N Employer name Dept Transportation Reg 2 Amount $45,399.71 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIUSANO, LAWRENCE J Employer name Town of Babylon Amount $45,397.00 Date 02/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHISELLA, CARMINE V Employer name Suffolk County Amount $45,396.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERFELMAN, EDWARD C Employer name Port Authority of NY & NJ Amount $45,396.00 Date 01/26/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OCONNOR, THERESE J Employer name St Joseph'S School For Deaf Amount $45,396.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDHAUS, MARY A Employer name Town of Eastchester Amount $45,396.51 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, YVONNE Employer name Nassau County Amount $45,396.44 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSKO, STEPHANIE Employer name Office For Technology Amount $45,396.34 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFEN, TODD M Employer name Great Meadow Corr Facility Amount $45,395.92 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, WOODROW W Employer name Taconic Corr Facility Amount $45,395.66 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, LINDA A Employer name Division of State Police Amount $45,394.14 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, HAROLD D Employer name Five Points Corr Facility Amount $45,393.55 Date 04/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, RITO A Employer name Arthur Kill Corr Facility Amount $45,394.06 Date 03/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESSI, ANITA Employer name Pilgrim Psych Center Amount $45,394.47 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN SCOY, DAVID G, SR Employer name Town of Southampton Amount $45,395.00 Date 03/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, PAUL L Employer name City of Jamestown Amount $45,392.99 Date 03/12/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNG, NANCY L Employer name Pilgrim Psych Center Amount $45,393.16 Date 09/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLOPP, ARTHUR F Employer name Palisades Interstate Pk Commis Amount $45,393.01 Date 07/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, RONNIE Employer name Brooklyn Public Library Amount $45,392.00 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCARELLA, STEVEN M Employer name City of Jamestown Amount $45,391.39 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, NADINE Employer name NYS Teachers Retirement System Amount $45,392.02 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANAROSA, VINCENT M Employer name City of New Rochelle Amount $45,392.00 Date 03/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DECKER, JEAN S Employer name SUNY Buffalo Amount $45,390.71 Date 12/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, SHARON Employer name Allegany County Amount $45,390.21 Date 01/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMAN, WILLIAM C Employer name Monroe County Amount $45,391.00 Date 01/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, JOHN S Employer name Department of Civil Service Amount $45,391.00 Date 08/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDY, MARK W Employer name Gouverneur Correction Facility Amount $45,388.64 Date 11/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARPEI, JOHN P Employer name Off of The State Comptroller Amount $45,390.00 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONEKER, GARY M Employer name Fishkill Corr Facility Amount $45,387.24 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASCHAN, EDWARD, JR Employer name Town of Babylon Amount $45,387.00 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUPP, THOMAS W Employer name Elmira Corr Facility Amount $45,388.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTON, DAVID H, JR Employer name Village of Potsdam Amount $45,387.56 Date 04/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, JOHN J Employer name Town of Brookhaven Amount $45,387.54 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, AUDREY L Employer name Bellmore-Merrick CSD Amount $45,386.40 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVAL, ELIZABETH N Employer name Saratoga County Amount $45,387.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ASARO, SALLIE Employer name Children & Family Services Amount $45,386.47 Date 11/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDEK, GEORGE Employer name SUNY College At Old Westbury Amount $45,386.00 Date 03/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAUERMAN, JAMES J Employer name Port Authority of NY & NJ Amount $45,386.00 Date 07/25/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUFFER, JAMES R Employer name Cornell University Amount $45,386.00 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, BARBARA J Employer name Erie County Amount $45,385.93 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, MILAGROS Employer name Department of Tax & Finance Amount $45,386.17 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULDI, JOHN R Employer name Suffolk County Amount $45,385.00 Date 06/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHTA, PARIMAL V Employer name Dpt Environmental Conservation Amount $45,385.33 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, STEVEN H Employer name Town of New Castle Amount $45,385.10 Date 06/06/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YACINO, EDWARD P Employer name City of Poughkeepsie Amount $45,384.42 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, GLENN H Employer name Sunmount Dev Center Amount $45,384.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAIB, KAREN S Employer name Nassau Health Care Corp. Amount $45,383.43 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWARE, DAVID A Employer name Bare Hill Correction Facility Amount $45,383.83 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOEHNER, MICHAEL J Employer name St Marys School For The Deaf Amount $45,385.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUVIE, CLAY E Employer name Sunmount Dev Center Amount $45,384.89 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIZEMANN, FREDERIC J Employer name Port Authority of NY & NJ Amount $45,383.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JAMES, JR Employer name Port Authority of NY & NJ Amount $45,381.00 Date 04/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIARDIPECOR, M H Employer name Westchester County Amount $45,381.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, LEE A Employer name Division of State Police Amount $45,380.87 Date 10/27/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEHRER, THOMAS E Employer name Department of Law Amount $45,382.37 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, DENNIS R Employer name City of Buffalo Amount $45,382.00 Date 02/25/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUCKLEY, PATRICK J Employer name Clinton Corr Facility Amount $45,380.60 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, EDWARD M Employer name Sing Sing Corr Facility Amount $45,382.68 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, SHIRLEY E Employer name SUNY College Techn Morrisville Amount $45,380.50 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEENEY, JOHN Employer name Taconic St Pk And Rec Regn Amount $45,380.25 Date 01/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKOWITZ, FRED M Employer name Hudson Valley DDSO Amount $45,380.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONDS, KATHLEEN A Employer name Div Criminal Justice Serv Amount $45,380.36 Date 07/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MABEE, MARGARET A Employer name Off of The State Comptroller Amount $45,380.27 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEITEL, MICHAEL F Employer name Suffolk County Amount $45,379.00 Date 05/20/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIBUTTI, RICHARD L Employer name Office For Technology Amount $45,378.89 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAGG, EDWARD J Employer name Onondaga County Amount $45,379.70 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARSHALL A Employer name Washington Corr Facility Amount $45,379.04 Date 02/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, RICHARD C Employer name Town of Woodbury Amount $45,378.09 Date 12/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMMER, MURIEL R Employer name Suffolk County Amount $45,378.87 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEGEMANN, ROBERT Employer name Nassau County Amount $45,378.22 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, WANDA Employer name NYS Psychiatric Institute Amount $45,376.04 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, ROSETTA Employer name Nassau Health Care Corp. Amount $45,376.00 Date 10/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGETO, NICHOLAS Employer name City of Poughkeepsie Amount $45,376.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAC, BIBI N Employer name Manhattan Psych Center Amount $45,375.00 Date 05/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, LYNNE M Employer name Suffolk County Amount $45,377.97 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECILLIS, WILLIAM E Employer name City of Watertown Amount $45,376.11 Date 02/25/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRZYBYSZ, MARIAN L Employer name Erie County Amount $45,375.00 Date 03/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, PAUL D Employer name NYS Senate Regular Annual Amount $45,374.37 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDDY, DAVID F Employer name Westchester County Amount $45,375.00 Date 09/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIXNER, PETER W Employer name Department of Transportation Amount $45,374.00 Date 06/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFFREDO, PEGGY J Employer name Commission of Correction Amount $45,373.86 Date 09/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, KATHRYN M Employer name Town of Mt Pleasant Amount $45,373.66 Date 04/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSANTE, FRED A Employer name Dept Labor - Manpower Amount $45,373.56 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEN, JEFFREY P Employer name Div Housing & Community Renewl Amount $45,373.75 Date 09/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHIANO, DREW T Employer name Town of Lewisboro Amount $45,374.15 Date 09/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUBERT, GARY J Employer name Niagara St Pk And Rec Regn Amount $45,373.55 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVOIE, MICHAEL A Employer name Katonah-Lewisboro UFSD Amount $45,372.00 Date 09/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCARO, DANIEL C Employer name Department of Health Amount $45,372.00 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOPELAK, EDWIN L Employer name Dpt Environmental Conservation Amount $45,370.00 Date 01/27/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANDELLA, JAMES J Employer name Off Alcohol & Substance Abuse Amount $45,370.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALT, SHELDON Employer name Department of Health Amount $45,369.47 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, HOWARD B, III Employer name Department of Health Amount $45,373.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, STEVEN J Employer name City of Utica Amount $45,372.89 Date 11/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASON, ROBERT H Employer name Department of Transportation Amount $45,369.00 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, MICHAEL J Employer name Central NY DDSO Amount $45,367.67 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, CRAIG M Employer name Dept Transportation Reg 2 Amount $45,367.54 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, TERRENCE A Employer name Department of Tax & Finance Amount $45,367.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLIERE, KAREN WIDRICK Employer name Lewis County Amount $45,368.85 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, CHARLES W, JR Employer name Willard Drug Treatment Campus Amount $45,367.99 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENHAUS, RONALD B Employer name Nassau County Amount $45,367.00 Date 10/04/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWEET, ROBERT Employer name NYS Office People Devel Disab Amount $45,367.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMON, RONALD C Employer name Lakeview Shock Incarc Facility Amount $45,366.84 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERALD, AMOS P, IV Employer name SUNY Stony Brook Amount $45,366.75 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MARY A Employer name Erie County Amount $45,366.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CONNELL, SUSAN E Employer name Oceanside UFSD Amount $45,365.75 Date 11/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, DAVID A Employer name Temporary & Disability Assist Amount $45,366.73 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PARLIN, NOREEN A Employer name Fourth Jud Dept - Nonjudicial Amount $45,366.46 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVIN, STEFFI A Employer name Edgemont UFSD At Greenburgh Amount $45,364.61 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, LEONARD J Employer name Gowanda Correctional Facility Amount $45,366.55 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEW, VIRGINIA H Employer name Suffolk County Amount $45,363.98 Date 07/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPLANTE, PETER M Employer name Dept Transportation Region 1 Amount $45,363.63 Date 04/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAMISH, DIANA M Employer name Erie County Medical Cntr Corp. Amount $45,364.08 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONALD, EDWIN J Employer name Village of Quogue Amount $45,363.00 Date 09/15/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONSTANT, RUSSELL W Employer name Ulster Correction Facility Amount $45,363.57 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULNES, TAMI Employer name Office For Technology Amount $45,361.61 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ELLEN J Employer name Town of Amherst Amount $45,361.50 Date 03/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DON, STEVEN E Employer name Gouverneur Correction Facility Amount $45,361.10 Date 06/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEON, MARGARITA Employer name Dept Labor - Manpower Amount $45,360.17 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLASK, STEVEN A Employer name Wende Corr Facility Amount $45,362.07 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRYSHAK, ANN Employer name Orange County Amount $45,361.32 Date 10/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATT, THOMAS P Employer name Niagara County Amount $45,360.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEGE, DAVID T Employer name Gowanda Correctional Facility Amount $45,359.39 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENIHAN, MARTIN F Employer name Port Authority of NY & NJ Amount $45,360.00 Date 01/18/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KORKOSZ, RACHEL E Employer name Dept Labor - Manpower Amount $45,359.12 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, WAYNE Employer name NYS Community Supervision Amount $45,359.11 Date 04/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVERN, JOHN J Employer name Western New York DDSO Amount $45,359.06 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUHRMAN, DON T Employer name Office NYS Inspector General Amount $45,359.00 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETTER, ROBERT E Employer name Division of Parole Amount $45,359.00 Date 06/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEIDHARDT, MARY ELLEN Employer name Children & Family Services Amount $45,359.00 Date 11/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, DOUGLAS D Employer name Erie County Medical Cntr Corp. Amount $45,358.42 Date 09/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONYER, PAUL Employer name Lawrence Sanitary District #1 Amount $45,357.51 Date 01/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANK, KEVIN A Employer name City of Tonawanda Amount $45,357.77 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFT, DARLENE M Employer name NYS Gaming Commission Amount $45,357.37 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDLEY, MELVIN Employer name Oneida Correctional Facility Amount $45,358.42 Date 02/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GWECK, KEVIN G Employer name Wende Corr Facility Amount $45,355.70 Date 06/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, MARTHA Employer name Western New York DDSO Amount $45,356.73 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTLE, WILLIAM E Employer name Mohawk Valley Psych Center Amount $45,355.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, BRUCE W Employer name Chemung County Amount $45,355.67 Date 10/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMEALLY, SARAH A Employer name Westchester County Amount $45,354.54 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZIO, ANDREW Employer name Town of Southampton Amount $45,354.05 Date 04/05/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERNIER, LEONARD F Employer name Dutchess County Amount $45,353.76 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, SUSAN J Employer name Port Authority of NY & NJ Amount $45,354.00 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANALDO, DONALD J Employer name Nassau County Amount $45,354.00 Date 11/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINI, DENISE J Employer name Hendrick Hudson CSD-Cortlandt Amount $45,352.53 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURINO, FRANK Employer name Sing Sing Corr Facility Amount $45,352.16 Date 11/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JAMES E Employer name Children & Family Services Amount $45,351.64 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, WILLIAM K Employer name Town of Tonawanda Amount $45,351.13 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENZ, ROBERT W Employer name Broome County Amount $45,353.65 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMOS, NICHOLAS Employer name Off of The State Comptroller Amount $45,352.00 Date 03/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISCH, THOMAS J Employer name Monroe County Amount $45,351.03 Date 02/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, KENT D Employer name Westchester County Amount $45,351.77 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, TRACEY S Employer name City of Syracuse Amount $45,350.32 Date 10/02/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEINSTEIN, MARC P Employer name Nassau County Amount $45,350.08 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAHELKA, JOSEPH S Employer name Broome DDSO Amount $45,350.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINERVA, DOMENIC A Employer name Suffolk County Amount $45,350.00 Date 01/11/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLAVIN, MICHAEL Employer name State Insurance Fund-Admin Amount $45,349.62 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACE, JOSEPH Employer name Department of State Amount $45,349.00 Date 09/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINN, GARY M Employer name Education Department Amount $45,349.05 Date 09/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUMPF, TRESSA V Employer name Office of Real Property Servic Amount $45,349.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARNEY, MARY L Employer name Suffolk County Amount $45,349.02 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSUMARRA, ANTHONY M Employer name Nassau County Amount $45,348.62 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, KEVIN H Employer name Dept Transportation Region 8 Amount $45,348.40 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLPI, IRENE C Employer name BOCES Westchester Sole Supvsry Amount $45,347.76 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, WILLIAM W Employer name Department of Health Amount $45,348.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAGNOLO, JOSEPH L Employer name City of Rochester Amount $45,346.00 Date 09/03/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICE, ANNETTE J Employer name Finger Lakes DDSO Amount $45,346.77 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAYTON, LIVINGSTON Employer name Arthur Kill Corr Facility Amount $45,346.00 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAM, DOROTHY ANN Employer name Nassau County Amount $45,346.60 Date 10/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEPER, THOMAS E Employer name Thruway Authority Amount $45,347.00 Date 04/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAU, HENRY S Employer name SUNY Albany Amount $45,345.00 Date 06/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHOLZ, JOHN M Employer name Division of State Police Amount $45,346.61 Date 05/08/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VEIT, ROBERT E Employer name Port Authority of NY & NJ Amount $45,344.16 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHETTINO, PAUL J Employer name City of Beacon Amount $45,345.00 Date 08/04/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DESAUTELS, MARCEL K Employer name Albany County Amount $45,344.40 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, CHERYL A Employer name City of Watertown Amount $45,343.87 Date 06/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTORE, KENNETH J Employer name Mt Vernon City School Dist Amount $45,344.00 Date 08/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, GENE M Employer name Village of Penn Yan Amount $45,343.20 Date 07/01/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ECKERT, MARK M, JR Employer name Rochester Psych Center Amount $45,342.00 Date 12/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAZEAU, ELIZABETH W Employer name Nassau County Amount $45,342.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOOD, BARRY Employer name Kings Park Psych Center Amount $45,342.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, GEORGE N Employer name Town of Hempstead Amount $45,342.00 Date 04/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATWELL, MADELINE C Employer name Mamaroneck UFSD Amount $45,341.69 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLION, KARYN A Employer name Town of Massena Amount $45,341.49 Date 05/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMER, DAVID S Employer name Division of Parole Amount $45,341.28 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, RICHARD J Employer name City of Buffalo Amount $45,340.00 Date 11/27/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAGARESE, ROCCO V Employer name Village of Freeport Amount $45,341.28 Date 02/24/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMID, ANDREW W Employer name Village of Lake Success Amount $45,341.00 Date 05/31/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IMHOF, HOWARD E, JR Employer name Nassau County Amount $45,340.05 Date 01/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANSKI, STEPHEN M Employer name Town of Colonie Amount $45,339.24 Date 11/25/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TASSONE, JOSEPH Employer name City of White Plains Amount $45,338.66 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCHS, RICHARD L Employer name Supreme Ct Kings Co Amount $45,339.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRONA, DANIEL Employer name Education Department Amount $45,338.32 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, GERALD I Employer name Department of Health Amount $45,338.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CHANDRA Y Employer name City of Buffalo Amount $45,338.00 Date 12/08/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, ROSALIND Employer name Department of Health Amount $45,337.71 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESONE, PATRICIA Employer name Department of Motor Vehicles Amount $45,337.71 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, PAMELA J Employer name Wayne County Amount $45,337.28 Date 04/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMAN, RICHARD Employer name Bronx Psych Center Amount $45,336.97 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEABODY, EVA J Employer name Greater Binghamton Health Cntr Amount $45,337.00 Date 04/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOP, WILLIAM J Employer name Town of Glenville Amount $45,336.84 Date 09/10/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUTRINGER, CHRISTINE M Employer name State Insurance Fund-Admin Amount $45,336.81 Date 05/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, JAMES A Employer name Dept Transportation Region 1 Amount $45,336.15 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUILTY, DAVID B Employer name Suffolk County Water Authority Amount $45,334.21 Date 05/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISH, RODNEY K Employer name Thruway Authority Amount $45,334.00 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHECHAK, PAUL Employer name City of Rochester Amount $45,334.00 Date 06/08/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LINN, JEFFREY S Employer name Suffolk County Amount $45,336.00 Date 01/07/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPASSO, MICHAEL J Employer name Port Authority of NY & NJ Amount $45,335.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISP, DALE R Employer name Division of State Police Amount $45,335.00 Date 10/03/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name D'AMBROSIO, PHILIP F Employer name Nassau County Amount $45,333.95 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, KAREN K Employer name Div Housing & Community Renewl Amount $45,333.95 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, SARA P Employer name Rockland Psych Center Amount $45,333.45 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNEYD, GLEN G Employer name Town of Yorktown Amount $45,333.38 Date 01/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDNER, WALTER W Employer name Nassau County Amount $45,333.00 Date 03/27/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOPEZ, DENNIS Employer name Otisville Corr Facility Amount $45,333.85 Date 09/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGNER, RHODA Employer name Nassau County Amount $45,333.69 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BRENDA C Employer name Attica Corr Facility Amount $45,332.92 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANTIGROSSI, DEBORAH A Employer name Supreme Court Clks & Stenos Oc Amount $45,332.90 Date 12/31/2011 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