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 EDSALL, ROBERT W Employer name Town of Orangetown Amount $45,047.00 Date 03/14/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEJARANO, CARLOS R Employer name Nassau County Amount $45,046.96 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRICK, MARY F Employer name Orange County Amount $45,044.86 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILRAIN, JOHN J Employer name Greene Corr Facility Amount $45,044.15 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDLING, ROBERT J Employer name Town of Grand Island Amount $45,046.00 Date 03/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOWIK, WAYNE P Employer name Roswell Park Cancer Institute Amount $45,045.89 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, MERRILEE A Employer name Nassau County Amount $45,048.98 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICH, JOSEPH E, JR Employer name Comm Quality Care And Advocacy Amount $45,043.82 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, LEOLA W Employer name Erie County Amount $45,044.00 Date 07/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFORT, RICHARD G Employer name Attica Corr Facility Amount $45,042.60 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBOL, THEODORE Employer name Div Military & Naval Affairs Amount $45,042.00 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, MARY I Employer name Children & Family Services Amount $45,041.95 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFFER, THEODORE F Employer name Ulster County Amount $45,043.38 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOHN B Employer name Village of Hempstead Amount $45,043.00 Date 04/27/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SABOL, LISBETH JEAN Employer name Temporary & Disability Assist Amount $45,041.37 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARD, SUSAN A Employer name Hutchings Childrens Services Amount $45,041.70 Date 05/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, LYNN M Employer name SUNY Stony Brook Amount $45,041.70 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, RONNIE J Employer name Town of Brookhaven Amount $45,041.00 Date 02/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, ROBERT J Employer name Suffolk County Amount $45,041.00 Date 03/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARK J Employer name City of Beacon Amount $45,041.32 Date 06/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIFENBERG, EDWARD M Employer name Department of Tax & Finance Amount $45,041.19 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCTOR, JEANNE Employer name Div Criminal Justice Serv Amount $45,040.04 Date 07/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARBATER, MAURICE Employer name Supreme Court Justices Amount $45,041.00 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CRAIG P Employer name Village of Endicott Amount $45,040.42 Date 03/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUALA, KATHERINE A Employer name Onondaga County Amount $45,038.21 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLACEK, GEORGE F Employer name Suffolk County Amount $45,038.15 Date 01/19/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRESS, JOSEPH M Employer name Office of Employee Relations Amount $45,040.00 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONELLI, HELENE Employer name Dept of Correctional Services Amount $45,038.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARMETER, DALE A Employer name Bare Hill Correction Facility Amount $45,038.94 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEMOLE, JOSEPH P Employer name Hempstead Sanitary District #2 Amount $45,038.00 Date 02/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANSSEN, PHILIP C Employer name Suffolk County Amount $45,037.00 Date 03/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TELSON, JOCELYNE Employer name Bernard Fineson Dev Center Amount $45,037.00 Date 03/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, FRANCIS K Employer name Town of Oyster Bay Amount $45,038.00 Date 08/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, FREDERICK J, III Employer name Rockland County Amount $45,036.53 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEIDL, ALBERT J Employer name Central NY DDSO Amount $45,036.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JAMES L, JR Employer name Madison County Amount $45,036.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, PAUL R Employer name NYS Power Authority Amount $45,036.77 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLONE, ROSALIE J Employer name SUNY Buffalo Amount $45,035.04 Date 11/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARANCIO, MARIE M Employer name Port Authority of NY & NJ Amount $45,035.00 Date 02/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, BRENDA Employer name Dept Labor - Manpower Amount $45,035.19 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEGER, EDWARD L, JR Employer name Town of Hempstead Amount $45,035.00 Date 01/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, EDWARD J, JR Employer name Westchester County Amount $45,034.86 Date 04/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, CLARENCE A Employer name Village of Monticello Amount $45,034.77 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, SETH Employer name County Clerks Within NYC Amount $45,035.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, MICHAEL R Employer name Division of State Police Amount $45,035.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOCHNER, ROBERT J Employer name Div Housing & Community Renewl Amount $45,034.49 Date 03/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PAULA Employer name Broome DDSO Amount $45,034.23 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVI, SPERANDINA Employer name Town of Somers Amount $45,034.07 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAIO, ROSE A Employer name Port Authority of NY & NJ Amount $45,034.69 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLMAN, NATHAN Employer name Westchester County Amount $45,034.00 Date 08/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOMBROWSKI, BRIAN S Employer name Seneca County Amount $45,034.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, EDWARD V, JR Employer name Cattaraugus County Amount $45,034.00 Date 08/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCE, NICHOLAS J Employer name Wende Corr Facility Amount $45,033.72 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CSATI, THOMAS A Employer name Erie County Amount $45,032.34 Date 03/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, FRANCISCO J, JR Employer name City of Buffalo Amount $45,034.00 Date 06/20/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SENHOUSE, ROBERT L Employer name NYC Civil Court Amount $45,033.84 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASSO, WILLIAM A Employer name City of Rome Amount $45,031.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEATHAM, KEITH Employer name Town of Babylon Amount $45,031.85 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DARWINA M Employer name Taconic DDSO Amount $45,031.62 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNY, JOSEPH M Employer name Elmira Childrens Services Amount $45,029.53 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NECRASON, THOMAS P Employer name Dept Transportation Region 7 Amount $45,029.10 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIFRIERI, ANTHONY Employer name Village of Mamaroneck Amount $45,028.54 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, ROBERT Employer name Div Alcoholic Beverage Control Amount $45,030.93 Date 02/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIANSEN, ROBERT R Employer name SUNY Stony Brook Amount $45,030.74 Date 01/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCZKOWSKI, DANIEL V Employer name NYS Power Authority Amount $45,029.72 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDE, LORRAINE A Employer name Smithtown CSD Amount $45,028.14 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCTYGUE, THOMAS G Employer name New York State Assembly Amount $45,028.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, FRANCIS F Employer name Attica Corr Facility Amount $45,028.26 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCALETTI, VINCENT P Employer name Ulster County Amount $45,027.72 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACELLI, ELIZABETH Employer name Division of The Budget Amount $45,027.66 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEPP, LOUIS K, JR Employer name Dept Transportation Region 8 Amount $45,026.09 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYFIELD, THADDEUS L Employer name Queens Psych Center Children Amount $45,026.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DAVID D Employer name City of Port Jervis Amount $45,027.91 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LOIS E Employer name Copiague UFSD Amount $45,025.29 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEFFREY E Employer name Hudson Falls CSD Amount $45,024.82 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN KIRK, RICHARD Employer name Bare Hill Correction Facility Amount $45,024.75 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARVELLI, KAREN M Employer name Nassau County Amount $45,025.57 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELTON, HORACE Employer name Manhattan Psych Center Amount $45,024.00 Date 07/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLOGG, BRIAN Employer name Buffalo Psych Center Amount $45,024.00 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RALPH A Employer name Village of Cornwall Amount $45,024.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBA, JOSE Employer name City of Yonkers Amount $45,023.51 Date 08/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SUZANNE A Employer name Village of Greene Amount $45,024.17 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRACH, WAYNE G Employer name City of New Rochelle Amount $45,023.22 Date 05/16/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTO, PAUL J Employer name Department of Tax & Finance Amount $45,023.05 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELL, THOMAS E Employer name Finger Lakes St Pk And Rec Reg Amount $45,023.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GDULA, TODD M Employer name Dutchess County Amount $45,023.34 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIATER, DAVID M Employer name Orleans Corr Facility Amount $45,021.22 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKER, ROBERT A Employer name Office of General Services Amount $45,021.17 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCARDI, STEPHEN J Employer name Metro Suburban Bus Authority Amount $45,020.98 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKEN, MEREDITH K Employer name Taconic DDSO Amount $45,020.94 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROSINO, MARK A Employer name Auburn Corr Facility Amount $45,022.05 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARASIA, PAUL A Employer name Nassau County Amount $45,020.00 Date 06/11/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GETMAN, DONNA M Employer name NYS Office People Devel Disab Amount $45,019.64 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMASE, NICHOLAS R Employer name Green Haven Corr Facility Amount $45,018.29 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILKEARY, JOSEPH R Employer name Bare Hill Correction Facility Amount $45,020.00 Date 05/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, WALTER G Employer name Town of Oyster Bay Amount $45,017.68 Date 07/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLISZEK, KENNETH R Employer name Wyoming Corr Facility Amount $45,016.80 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, SUZANNE B Employer name Erie County Amount $45,017.00 Date 06/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, PAUL D Employer name Sing Sing Corr Facility Amount $45,018.28 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAEV, HELJO Employer name NYS Psychiatric Institute Amount $45,016.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASILE, ANTOINETTE C Employer name Brooklyn Public Library Amount $45,016.00 Date 07/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREMPER, PAUL R Employer name Sullivan County Amount $45,015.76 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AGOSTINO, ALBERT F Employer name Town of Irondequoit Amount $45,016.40 Date 09/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURDICK, GARY Employer name Central NY Psych Center Amount $45,015.29 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANGELOSI, DENNIS J Employer name Town of Ramapo Amount $45,015.02 Date 10/09/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAMATO, RICHARD Employer name City of Yonkers Amount $45,015.45 Date 06/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, JANET Employer name Monroe County Amount $45,015.47 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, HARRY L Employer name City of Albany Amount $45,014.72 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JOHN A Employer name Department of Health Amount $45,014.60 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, MARY SUSAN Employer name Batavia City-School Dist Amount $45,014.34 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOPIETRO, MICHAEL S Employer name Fourth Jud Dept - Nonjudicial Amount $45,014.00 Date 11/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDA, ROGER C Employer name Dept Transportation Region 4 Amount $45,015.00 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WING, JANET M Employer name Off Alcohol & Substance Abuse Amount $45,014.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONCRA, RICHARD J Employer name Greene Corr Facility Amount $45,013.00 Date 10/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKSON, THOMAS E Employer name Westchester County Amount $45,014.00 Date 02/10/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARE, DAVID C Employer name City of Rochester Amount $45,012.00 Date 07/07/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STALLMER, JOHN L Employer name Dpt Environmental Conservation Amount $45,012.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLEY, CHARLES M Employer name Court of Claims Amount $45,011.62 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESORBO, JOSEPH F Employer name Dept Transportation Region 1 Amount $45,011.26 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMPLE, JEAN B Employer name Creedmoor Psych Center Amount $45,012.61 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGLIELMO, JOSEPH T Employer name City of Rome Amount $45,012.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSS, ROBERT Employer name Long Island Dev Center Amount $45,011.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERBY, DALE R Employer name Auburn Corr Facility Amount $45,010.98 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLIS, RICHARD J Employer name Division of State Police Amount $45,011.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTEO, MICHAEL A Employer name City of Albany Amount $45,010.47 Date 01/14/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FISHER, HOWARD M Employer name Temporary & Disability Assist Amount $45,009.73 Date 04/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, KENNETH A Employer name Broome DDSO Amount $45,009.70 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSER, JOHN H Employer name Woodbourne Corr Facility Amount $45,009.28 Date 06/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAN, SHARON R S Employer name Dept of Public Service Amount $45,010.92 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKARD, TERRENCE M Employer name City of Rochester Amount $45,009.00 Date 02/11/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALSH, DOROTHY J Employer name Broome County Amount $45,009.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, GRACE Employer name Cornell University Amount $45,008.97 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONOPELSKI, JAMES E Employer name Dept Transportation Region 3 Amount $45,009.00 Date 09/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WILLIAM H Employer name Finger Lakes DDSO Amount $45,008.00 Date 08/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSAKOWSKI, PATRICIA A Employer name Department of Health Amount $45,007.89 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANI, LOUIS A Employer name Ninth Judicial Dist Amount $45,007.52 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, KATHARINE K Employer name Hudson River Psych Center Amount $45,007.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASUTI, MARK E Employer name NYS Office People Devel Disab Amount $45,008.33 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLT, TIMOTHY J, SR Employer name Rensselaer County Amount $45,006.49 Date 02/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGLIO, JAMES C Employer name Hutchings Psych Center Amount $45,006.47 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITUS, PAUL J Employer name Southport Correction Facility Amount $45,007.00 Date 06/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAGORSKY, DUANE J Employer name City of Binghamton Amount $45,006.03 Date 08/29/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDRUS, RICHARD J Employer name Dept Transportation Region 6 Amount $45,006.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENJO, JOSE A Employer name Chappaqua CSD Amount $45,005.63 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URETSKY, NATHAN Employer name Division of Parole Amount $45,005.58 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODCOCK, LINDA Employer name St Lawrence County Amount $45,006.44 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERSBURG, DAVID J Employer name Office Parks, Rec & Hist Pres Amount $45,006.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, JOANN Employer name Rockland County Amount $45,005.53 Date 10/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERMELL, LAWRENCE J Employer name Town of Newburgh Amount $45,005.06 Date 07/15/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEREZ, NELLIE Employer name Education Department Amount $45,005.54 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOEPPING, FRANKLIN H Employer name Port Authority of NY & NJ Amount $45,005.00 Date 07/11/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAMILO, JOHN J Employer name Oswego County Amount $45,004.97 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELESTE, ROCCO J Employer name Wende Corr Facility Amount $45,004.89 Date 06/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILBERSTEIN, GERALD S Employer name Department of Health Amount $45,004.63 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTO, RICHARD Employer name Town of La Grange Amount $45,005.01 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNETT, RENEE C Employer name Village of Garden City Amount $45,003.63 Date 01/17/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELS, LOLA M Employer name Westchester County Amount $45,003.00 Date 07/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, MICHAEL R Employer name City of Yonkers Amount $45,003.96 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICH, EDWARD P Employer name Division of The Budget Amount $45,002.95 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, JAMES J, JR Employer name Town of Bethlehem Amount $45,002.10 Date 08/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSZEWSKI, RICHARD Employer name Children & Family Services Amount $45,002.09 Date 08/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFEBVRE, GERALD A Employer name Office of General Services Amount $45,003.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNE, CHARLES F Employer name Thruway Authority Amount $45,001.85 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLEY, KEVIN R Employer name Central NY Psych Center Amount $45,001.49 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONOVER, CHARLES R Employer name Office of General Services Amount $45,002.03 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETTRICK, IRMA Employer name Appellate Div 3rd Dept Amount $45,002.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHR, VALERIE M Employer name Cleary School Deaf Children Amount $45,001.00 Date 07/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, WILLIAM C Employer name Oneida County Amount $45,000.66 Date 12/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROPHY, MICHAEL R Employer name Office of General Services Amount $45,000.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETTIPIO, DANIEL J Employer name Clarence CSD Amount $45,001.49 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTERN, JANICE E Employer name Taconic DDSO Amount $45,001.32 Date 01/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONY, CHARLENE M Employer name Division of State Police Amount $44,999.56 Date 07/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHLOPECKI, PAUL W Employer name Department of Tax & Finance Amount $44,999.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, SHEILA Employer name Bernard Fineson Dev Center Amount $44,998.55 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCTOR, TIMOTHY A Employer name Div Criminal Justice Serv Amount $44,999.88 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, GERALD R, JR Employer name Dept Transportation Region 4 Amount $44,998.00 Date 11/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILIP, ALEYAMMA Employer name Rockland Psych Center Amount $44,997.94 Date 04/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIFFE, KATHLEEN M Employer name Department of Health Amount $44,997.36 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEE, CHRISTOPHER J Employer name Town of Huntington Amount $44,998.43 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, RICHARD Employer name Education Department Amount $44,997.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, AUDREY J Employer name Peekskill Housing Authority Amount $44,996.27 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDLUND, EDWARD A Employer name NYS Teachers Retirement System Amount $44,996.00 Date 10/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARESCO, RICHARD A Employer name Port Authority of NY & NJ Amount $44,996.00 Date 02/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KMYTA, STEPHEN J Employer name Auburn Corr Facility Amount $44,997.09 Date 12/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKMAN, DENNIS L Employer name City of Lockport Amount $44,995.93 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRANHOLM, EDDIE, II Employer name Children & Family Services Amount $44,995.65 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GEORGE W Employer name NYS Dormitory Authority Amount $44,995.20 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, CONSTANCE Employer name Oneida Correctional Facility Amount $44,996.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRYAN, JOAN A Employer name Division of Parole Amount $44,995.00 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSLUSZNY, EDWARD A Employer name Dept Transportation Region 5 Amount $44,995.00 Date 04/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, RICHARD B Employer name Dept Transportation Region 6 Amount $44,995.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, RAYMOND C Employer name Division of State Police Amount $44,994.84 Date 07/17/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COMO, ROBERT P Employer name Nassau County Amount $44,995.00 Date 01/07/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, RONALD M Employer name Lincoln Corr Facility Amount $44,994.69 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINSON, JOHN R Employer name Westchester County Amount $44,994.59 Date 01/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERVAN, MARK T Employer name Dept Transportation Region 10 Amount $44,994.73 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, M JEAN Employer name Department of Health Amount $44,994.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOCZYLAS, CHRISTINE Employer name Western New York DDSO Amount $44,993.01 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, LAURETTA D Employer name Department of Health Amount $44,994.16 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMMARCO, JOAN M Employer name Dutchess County Amount $44,994.05 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGEORGIA, ANTHONY J, JR Employer name Office For Technology Amount $44,992.04 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIANG, CAROLINE T Employer name Cornell University Amount $44,991.51 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARUBBI, PETER D Employer name Town of Greenburgh Amount $44,991.19 Date 10/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, BARBARA A Employer name Department of Transportation Amount $44,992.36 Date 04/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMODY, ANN Employer name Webster CSD Amount $44,992.34 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, CATHERINE A Employer name SUNY Stony Brook Amount $44,991.00 Date 08/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILLEY, JOHN E Employer name City of Yonkers Amount $44,991.00 Date 07/25/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STARNER, JANE Employer name Sullivan Corr Facility Amount $44,991.12 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDGES, WILLIAM H , JR Employer name Putnam County Amount $44,989.67 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAISTED, JEANETTE L Employer name Elmira Psych Center Amount $44,989.39 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, DONALD E Employer name Dept Labor - Manpower Amount $44,989.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, MICHAEL N Employer name Children & Family Services Amount $44,989.00 Date 01/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, NICHOLAS Employer name Erie County Amount $44,991.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPIN, CHARLES R Employer name NYS Office People Devel Disab Amount $44,990.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZEL, JOHN J Employer name Village of Johnson City Amount $44,987.53 Date 10/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEU, SUZAN M Employer name Steuben County Amount $44,988.97 Date 06/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLISON, JOSEPH R Employer name Department of Transportation Amount $44,987.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, JAMES E, JR Employer name Temporary & Disability Assist Amount $44,986.54 Date 05/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBEDNIK, JOHN A, II Employer name Elmira Corr Facility Amount $44,986.45 Date 06/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWPORT-JENKINS, SHEILA A Employer name Onondaga County Amount $44,988.01 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREW, CATHY A Employer name Schuylerville CSD Amount $44,987.23 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, CHARLES L Employer name Hudson Valley DDSO Amount $44,985.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPPER, BRIAN H Employer name Buffalo Psych Center Amount $44,984.40 Date 04/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIFELLI, ANTHONY P Employer name Town of New Castle Amount $44,984.00 Date 03/14/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELS, CURTIS G Employer name Commission of Correction Amount $44,983.30 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMA, ARIELA M Employer name Westchester County Amount $44,983.28 Date 06/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALPORTO, THOMAS J Employer name City of Niagara Falls Amount $44,984.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, HAYNE W Employer name Town of Cortlandville Amount $44,982.38 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISEMAN, FREDRICK A Employer name Manhattan Psych Center Amount $44,982.00 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, LINDA J Employer name Health Research Inc Amount $44,983.13 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLBINSKIE, ELEANOR J Employer name Hudson River Psych Center Amount $44,981.83 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, FRANCISCO Employer name Suffolk County Amount $44,979.88 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, QUEEN E Employer name Rockland Psych Center Children Amount $44,981.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISTOL, SCOTT JAY Employer name Lakeview Shock Incarc Facility Amount $44,982.80 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, MARY F Employer name Suffolk County Amount $44,980.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JANICE Employer name Hudson Valley DDSO Amount $44,979.00 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIDERMAN, JAMES P Employer name City of Dunkirk Amount $44,979.00 Date 01/31/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KMIDOWSKI, EUGENE L Employer name Gowanda Correctional Facility Amount $44,980.13 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECOSTA, BENJAMIN R Employer name Port Authority of NY & NJ Amount $44,979.34 Date 03/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, JOANNE M Employer name Division of The Budget Amount $44,978.97 Date 04/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, KIM F Employer name City of Buffalo Amount $44,979.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONKLIN, DANNY Employer name Downstate Corr Facility Amount $44,978.00 Date 12/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JEFFREY W Employer name Cattaraugus County Amount $44,978.57 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROSE, CHRISTINE A Employer name 10th Dist. Nassau Nonjudicial Amount $44,978.13 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MYLA J Employer name Div Alcoholic Beverage Control Amount $44,977.23 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, DEANNA Employer name Pilgrim Psych Center Amount $44,977.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARMLEY, KEVIN W Employer name Rensselaer County Amount $44,977.69 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANNER, ROBERT Employer name Temporary & Disability Assist Amount $44,977.43 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGOLD, SANDRA L Employer name Rockland County Amount $44,976.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUIS, CYNTHIA A Employer name Cornell University Amount $44,975.87 Date 01/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, JAMES R Employer name Village of Freeport Amount $44,976.12 Date 03/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WESTERMEIER, ROBERT J Employer name Attica Corr Facility Amount $44,976.48 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, PATRICIA ANN Employer name BOCES Eastern Suffolk Amount $44,975.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIPPO, JOHN C Employer name Harrison CSD Amount $44,975.00 Date 08/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYLES, ROBERT J Employer name Town of Hempstead Amount $44,975.00 Date 05/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINEIRO, ZORAIDA Employer name City of Albany Amount $44,975.59 Date 01/16/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENGLE, HOWARD J Employer name Pilgrim Psych Center Amount $44,974.80 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTT, FRANCES S Employer name Div Criminal Justice Serv Amount $44,974.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDMAN, AUDREY N Employer name Off of The State Comptroller Amount $44,974.66 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOEN, KENNETH J Employer name Nassau County Amount $44,974.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMMER, CHILTON M Employer name Education Department Amount $44,974.00 Date 11/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETTER, PATRICIA L Employer name Department of Civil Service Amount $44,974.00 Date 02/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILCHRIST, PATRICIA A Employer name Ulster County Amount $44,973.44 Date 06/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, WENDELL G Employer name Wyandanch UFSD Amount $44,973.00 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOHAY, DAVID V Employer name South Beach Psych Center Amount $44,974.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMBLE, ROBERT J Employer name Fishkill Corr Facility Amount $44,971.32 Date 07/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, LOUIS S Employer name Department of Transportation Amount $44,971.00 Date 05/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCO, JAMES A Employer name NYS Power Authority Amount $44,972.00 Date 01/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMMON, WILLIAM J Employer name Office of Mental Health Amount $44,971.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, JOSEPH R Employer name Energy Research Dev Authority Amount $44,971.47 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBIEL, PETER M, JR Employer name City of Buffalo Amount $44,972.00 Date 06/17/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENRY, MURRAY G Employer name Ontario County Amount $44,970.82 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULMAN, RICHARD C Employer name Village of Lancaster Amount $44,969.00 Date 06/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAIR, WILLIAM Employer name Division of State Police Amount $44,969.00 Date 05/02/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAICK, PATRICIA M Employer name Niagara Falls Pub Water Auth Amount $44,970.03 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTOV, ANTHONY Employer name NYS Community Supervision Amount $44,970.20 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINELLI, ANTHONY R Employer name City of Buffalo Amount $44,970.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMIETANA, THOMAS P Employer name Roswell Park Cancer Institute Amount $44,968.15 Date 04/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CRAIG D Employer name Fishkill Corr Facility Amount $44,968.85 Date 11/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, KATHLEEN L Employer name Pilgrim Psych Center Amount $44,968.20 Date 06/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, DONNA M Employer name Brentwood UFSD Amount $44,969.67 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSEN, JAMES C Employer name SUNY Brockport Amount $44,968.02 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICONOLFI, FRANK A Employer name Dept Labor - Manpower Amount $44,967.07 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, KAREN H Employer name Nassau County Amount $44,967.00 Date 02/05/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAPROCKI, PAUL J Employer name SUNY College At Geneseo Amount $44,968.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMIGO, FRANCIS Employer name Division of State Police Amount $44,968.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARMSTEDTER, EUGENE L Employer name City of Lackawanna Amount $44,968.00 Date 02/29/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARNEY, SADIE M Employer name Mid-Hudson Psych Center Amount $44,967.45 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESHIA, JOYCE Employer name Wende Corr Facility Amount $44,966.58 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGAN, RONALD F Employer name City of Syracuse Amount $44,966.25 Date 06/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUCARELLI, CHARLES T Employer name Thruway Authority Amount $44,966.15 Date 03/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BARGE, KENNETH W Employer name Village of Massena Amount $44,966.12 Date 02/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIERNEY, JERE E Employer name City of Poughkeepsie Amount $44,966.27 Date 12/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FELLOWS, BARBARA E MICHAEL Employer name Town of Amherst Amount $44,966.37 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERUCCI, JOSEPH M Employer name Westchester Health Care Corp. Amount $44,965.86 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL F Employer name Port Authority of NY & NJ Amount $44,965.70 Date 11/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKMAN, LAURA A Employer name Hudson River Park Trust Amount $44,965.14 Date 02/21/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, DENNIS F Employer name Nassau County Amount $44,965.00 Date 06/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, ALBERT T Employer name Ninth Judicial Dist Amount $44,965.36 Date 11/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, ROBERT J Employer name Great Meadow Corr Facility Amount $44,965.29 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, MARYANNE Employer name Rockland County Amount $44,964.31 Date 06/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, MARY D Employer name Office of Mental Health Amount $44,964.01 Date 01/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOGAN, PATRICIA E Employer name BOCES-Sullivan Amount $44,963.09 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSCHEWSKE, STEPHEN E Employer name Dept Transportation Region 3 Amount $44,963.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSEMAN, DAVID R Employer name Onondaga County Amount $44,963.25 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERSON, JOHN A Employer name City of White Plains Amount $44,963.33 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC TIGUE, THOMAS M Employer name Thruway Authority Amount $44,963.40 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMMER, GILBERT F Employer name Education Department Amount $44,963.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESPO, ALICE Employer name Supreme Ct-1st Civil Branch Amount $44,962.93 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUESDAIL, DANIEL D, JR Employer name Tioga County Amount $44,961.62 Date 07/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REVELS, MELVIN S Employer name Oneida Correctional Facility Amount $44,961.51 Date 11/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIPPEN, TIMOTHY M Employer name Dept Labor - Manpower Amount $44,962.32 Date 05/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMB, KENNETH J, JR Employer name Division of State Police Amount $44,961.86 Date 09/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BULL, COLLEEN V Employer name Village of Hempstead Amount $44,960.81 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, KATHLEEN M Employer name Mastics Moriches Shirley Libr Amount $44,961.32 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKEFELLER, DAVID Employer name Div Criminal Justice Serv Amount $44,961.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENICOLA, MARLENE A Employer name Chemung County Amount $44,959.34 Date 12/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITTI, ANTHONY R Employer name Mamaroneck UFSD Amount $44,959.32 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINGO, NORMA G Employer name Brooklyn DDSO Amount $44,958.92 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKEY, ROBERT C Employer name City of New Rochelle Amount $44,959.83 Date 12/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, RANDY S Employer name Gowanda Correctional Facility Amount $44,958.63 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOST, DONALD W Employer name Village of Painted Post Amount $44,958.75 Date 12/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARONE, SHIRLEY Employer name Finger Lakes DDSO Amount $44,959.59 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUGAR, JANET Employer name Rockland County Amount $44,958.23 Date 11/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIVLEHAN, KATHLEEN A Employer name Metropolitan Trans Authority Amount $44,958.07 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, PAULA M Employer name Department of State Amount $44,957.99 Date 12/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKER, DAVID J Employer name City of Newburgh Amount $44,956.39 Date 03/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAGPAL, GULSHAN K Employer name Metropolitan Trans Authority Amount $44,958.17 Date 06/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARZ, ROBERT J Employer name Nassau County Amount $44,958.00 Date 10/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARR, BARBARA A Employer name Erie County Amount $44,958.74 Date 12/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, EDGAR L, JR Employer name Kings Park Psych Center Amount $44,955.00 Date 03/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANZI, SHARON E Employer name Town of Southampton Amount $44,954.46 Date 04/07/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HIGGINSON, KEVIN A Employer name Division of State Police Amount $44,955.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLLEY, JERRY Employer name Temporary & Disability Assist Amount $44,954.30 Date 05/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLADER, PATRICIA Employer name Westchester County Amount $44,953.73 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLIZZARD, JOE W Employer name Town of Brookhaven Amount $44,954.00 Date 03/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCI, DAVID M Employer name Dept Transportation Region 4 Amount $44,954.00 Date 05/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERESTAN, EDELINE Employer name Pilgrim Psych Center Amount $44,954.99 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGEORGIO, JOHN Employer name Town of Rotterdam Amount $44,953.59 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIDAIR, STEVEN M Employer name Education Department Amount $44,953.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARDER, RUSSELL J Employer name Pilgrim Psych Center Amount $44,952.17 Date 05/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGEMANN, MARIE A Employer name Port Authority of NY & NJ Amount $44,952.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIROHA, ROBERT W Employer name SUNY College Technology Delhi Amount $44,953.00 Date 12/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRILLO, JOHN A Employer name W Hempstead Sanitation Dist #6 Amount $44,953.21 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLOSKEY, JOHN J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $44,952.00 Date 05/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, JEFFREY E Employer name Dpt Environmental Conservation Amount $44,953.44 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNO, AMELIA T Employer name South Beach Psych Center Amount $44,951.90 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, CYNTHIA G Employer name Western New York DDSO Amount $44,951.56 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCHELL, RUSSELL A Employer name Town of Ulster Amount $44,952.00 Date 08/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAVEIRO, RAYMOND M Employer name City of New Rochelle Amount $44,951.00 Date 06/15/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLFORD, RAYMOND A Employer name Erie County Amount $44,950.31 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, ANITA H Employer name Dept of Economic Development Amount $44,950.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUVAL, JAMES L Employer name Genesee County Amount $44,950.09 Date 06/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEFTNER, DANELLE C Employer name Sing Sing Corr Facility Amount $44,950.70 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGHORNE, WARREN, JR Employer name Suffolk County Amount $44,949.24 Date 04/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, SANDRA G Employer name Hsc At Syracuse-Hospital Amount $44,948.54 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBINI, EVE J Employer name Rockland County Amount $44,949.25 Date 07/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, NANCY A Employer name Buffalo Psych Center Amount $44,949.00 Date 08/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEILSON, GEORGE W Employer name Supreme Ct-Queens Co Amount $44,947.75 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANTHONY, JOSEPH P Employer name Dept Transportation Region 5 Amount $44,948.33 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYDEN, DEBORAH D Employer name Sullivan County Amount $44,946.05 Date 08/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURNOW, GABRIELA T Employer name Mohawk Valley Psych Center Amount $44,946.02 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, WILLIAM H Employer name City of Middletown Amount $44,947.00 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAN, HOWARD Employer name Port Authority of NY & NJ Amount $44,946.00 Date 10/20/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANTU, IRENE Employer name Village of Suffern Amount $44,947.38 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCHELL, JOHN A Employer name City of Glens Falls Amount $44,947.00 Date 12/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC HUGH, BARBARA A Employer name Division of State Police Amount $44,945.00 Date 11/18/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARMSTRONG, WILLIAM Employer name Oneida County Amount $44,944.16 Date 02/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARI, LUTHGARDA Employer name Pilgrim Psych Center Amount $44,942.97 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKSON, JOHN C Employer name Thruway Authority Amount $44,942.83 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIELLER, JOHN W Employer name Insurance Department Amount $44,945.00 Date 06/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, MARY F Employer name Education Department Amount $44,944.82 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUJOLD, WILLIAM C Employer name Sunmount Dev Center Amount $44,942.30 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, ROBERT A Employer name Education Department Amount $44,942.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, JAMES R Employer name Windsor CSD Amount $44,942.64 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDWITH, BARBARA A Employer name Pilgrim Psych Center Amount $44,942.49 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAKRETZ, KARL F Employer name Oneida Correctional Facility Amount $44,941.00 Date 12/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, CAROL Employer name Ninth Judicial Dist Amount $44,940.88 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, TRACIE M Employer name Department of Health Amount $44,940.19 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, JOSEPH W Employer name Town of Ramapo Amount $44,942.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, FRANCIS C Employer name Dept Labor - Manpower Amount $44,940.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLETTI, SHARON L Employer name Niagara Falls City School Dist Amount $44,939.79 Date 07/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, RUSSELL J Employer name Temporary & Disability Assist Amount $44,939.20 Date 11/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, ROBERT J Employer name Town of Carmel Amount $44,939.00 Date 03/19/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WERNERSBACH, EDWARD Employer name Nassau County Amount $44,939.52 Date 10/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHRMANN, WILLIAM E, JR Employer name Livonia CSD Amount $44,939.52 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDI, FRANK Employer name Westchester County Amount $44,939.54 Date 03/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, FERNANDO Employer name Kingsboro Psych Center Amount $44,937.42 Date 12/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, MICHAEL J Employer name Off of The State Comptroller Amount $44,938.05 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, WILLIAM J Employer name City of Albany Amount $44,938.00 Date 04/09/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIENKWICZ, MICHAEL D Employer name 10th Dist. Suffolk Co Nonjudicial Amount $44,937.07 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, LYNETTE M Employer name Dpt Environmental Conservation Amount $44,937.07 Date 07/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOROWITZ, CAROLE Employer name Suffolk County Amount $44,937.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, KAREN A Employer name Town of Hempstead Amount $44,937.17 Date 09/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKURSKI, DANIEL R Employer name NYS Power Authority Amount $44,937.13 Date 09/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETKASH, RITA M Employer name Broome County Amount $44,936.73 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULIPAN, RICHARD Employer name Supreme Ct-1st Civil Branch Amount $44,935.95 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, RAYMOND A Employer name City of Buffalo Amount $44,934.87 Date 02/29/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEGMAN, GENE D Employer name Erie County Amount $44,934.74 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRELL, DEBRA L Employer name Altona Corr Facility Amount $44,936.46 Date 05/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRICOS, ROBERT C Employer name Dept Transportation Region 1 Amount $44,936.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MICHAEL W Employer name City of Schenectady Amount $44,936.03 Date 02/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE SANTIS, JERRY J Employer name SUNY College At Oswego Amount $44,935.21 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, SHERRI E Employer name Monroe County Amount $44,932.73 Date 12/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIERER, JAMES R Employer name Niagara County Amount $44,934.00 Date 11/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, ROBERT F Employer name Elmira Corr Facility Amount $44,933.09 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DAVID D Employer name Capital District DDSO Amount $44,932.47 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVI, DANIEL J Employer name Suffolk County Amount $44,932.70 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRING, RICHARD S Employer name City of Geneva Amount $44,932.00 Date 04/24/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASSENAT, ALOURDES CEIL Employer name Hudson Valley DDSO Amount $44,932.49 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLINGER, THOMAS J Employer name City of Albany Amount $44,933.00 Date 04/04/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YURSCHAK, NANCY J Employer name Temporary & Disability Assist Amount $44,931.42 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, DANNY L Employer name Dept Transportation Region 3 Amount $44,931.82 Date 05/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBAN, ROBERT M Employer name Suffolk County Amount $44,931.72 Date 09/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYON, DANIEL J Employer name Monroe County Amount $44,931.07 Date 08/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDD, RONALD P Employer name Office For Technology Amount $44,931.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMSON, GILBERT L Employer name Third Jud Dep Judges Amount $44,931.52 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, STEPHEN K Employer name Department of Health Amount $44,931.31 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEAK, ROBERT M Employer name Dept Transportation Region 3 Amount $44,930.40 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAIRRINO, ANDREW J Employer name Town of Montgomery Amount $44,930.31 Date 07/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLEARY, RONALD E Employer name East Meadow UFSD Amount $44,930.99 Date 01/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCCHIGROSSI, FRANK A Employer name City of Yonkers Amount $44,931.00 Date 06/09/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BELLOMO, MARGARET V Employer name Fourth Jud Dept - Nonjudicial Amount $44,930.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLCZAK, PAUL V Employer name SUNY College At Geneseo Amount $44,930.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, GEORGE Employer name Dept Transportation Region 10 Amount $44,927.60 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALD, JUDE A Employer name City of New Rochelle Amount $44,926.42 Date 03/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEVERS, JOAN G Employer name Yonkers City School Dist Amount $44,927.32 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUK, JAMES A Employer name Dpt Environmental Conservation Amount $44,929.08 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, SUSAN H Employer name Division of The Budget Amount $44,928.00 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCIANO, FRANK A Employer name Nassau County Amount $44,929.49 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOVEL, NINA L Employer name Office of Mental Health Amount $44,926.36 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLING, DIETER K Employer name 10th Dist. Nassau Nonjudicial Amount $44,925.84 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GERALD R Employer name Elmira Corr Facility Amount $44,925.18 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, ROBERT J Employer name Orange County Amount $44,925.46 Date 01/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LINDA K Employer name Western New York DDSO Amount $44,926.00 Date 04/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELAND, PATRICK P Employer name Warren County Amount $44,925.12 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLACE, WILLIAM L Employer name Town of Irondequoit Amount $44,926.00 Date 01/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNNIP, ROBERT A, JR Employer name Onondaga County Amount $44,924.98 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, MAUREEN A Employer name Rockland County Amount $44,924.41 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESELY, JOHN J Employer name Washingtonville CSD Amount $44,923.36 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLARAPU, SAIPRASADARAO Employer name Mid-Hudson Psych Center Amount $44,923.18 Date 06/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARON, PATRICIA A Employer name NYS Senate Regular Annual Amount $44,924.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURST, GLENN C Employer name Office of General Services Amount $44,923.42 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULVER, LINDA M Employer name Ulster County Amount $44,921.76 Date 05/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN J Employer name Nassau County Amount $44,922.00 Date 01/15/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIS, GEORGE T Employer name Office For Technology Amount $44,923.31 Date 08/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGLEY, GARY J Employer name Hilton CSD Amount $44,922.86 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARBOTKO, ALICE Employer name Sunmount Dev Center Amount $44,921.65 Date 08/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, GEORGE A, JR Employer name Town of Babylon Amount $44,921.00 Date 01/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, KELLY A Employer name Division of The Budget Amount $44,920.31 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATNER, STEVEN E Employer name Otsego County Amount $44,921.58 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENFIELD, JEFFREY A Employer name Division of State Police Amount $44,920.19 Date 10/27/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KANN, ALFRED G Employer name NYS Community Supervision Amount $44,920.82 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKER, DOROTHY S Employer name Suffolk County Amount $44,921.29 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINSON, HENRY Employer name Sing Sing Corr Facility Amount $44,921.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTENZA, CATHERINE Employer name Dept Labor - Manpower Amount $44,920.06 Date 11/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETORE, RICHARD F Employer name Dept Transportation Reg 2 Amount $44,919.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUPTE, ANIL M Employer name Westchester Health Care Corp. Amount $44,919.87 Date 04/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MULLEN, BARBARA G Employer name Albany County Amount $44,918.96 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNHAM, ISABELLE J Employer name Nassau County Amount $44,919.00 Date 03/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASKINS, NELLIE Employer name Nassau Health Care Corp. Amount $44,918.08 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, CRAIG C Employer name Elmira Psych Center Amount $44,918.95 Date 07/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGARELLI, MARY J Employer name 10th Dist. Suffolk Co Nonjudicial Amount $44,917.56 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, DANIEL R Employer name Village of Wellsville Amount $44,916.77 Date 06/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, LARRY Employer name Pilgrim Psych Center Amount $44,918.00 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POL, RICHARD Employer name Port Authority of NY & NJ Amount $44,918.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ALONZO B Employer name Pilgrim Psych Center Amount $44,917.59 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, KEVIN G Employer name Supreme Ct-Queens Co Amount $44,916.63 Date 09/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DANIEL L Employer name Erie County Amount $44,913.00 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, JOHN R Employer name Taconic DDSO Amount $44,916.50 Date 04/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVOCA, LOIS Employer name Creedmoor Psych Center Amount $44,916.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASEY, JAMES H Employer name Niagara Frontier Trans Auth Amount $44,913.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLE, RICHARD B Employer name Dept Transportation Region 3 Amount $44,913.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYSOR, LINDA C Employer name Clinton County Amount $44,912.67 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JAMES R Employer name Town of Tonawanda Amount $44,912.95 Date 01/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEFFER, SUSAN R Employer name Onondaga County Amount $44,911.78 Date 08/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JHAVERI, VIJAY Employer name Hudson Valley DDSO Amount $44,912.68 Date 10/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLASIE, BRENDA Employer name Department of Law Amount $44,911.41 Date 07/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DYK, KATHLEEN S Employer name NYS Dormitory Authority Amount $44,911.60 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FLEUR, WILLIAM G Employer name Labor Management Committee Amount $44,911.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, PABLO E Employer name Sing Sing Corr Facility Amount $44,910.12 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, WILLIAM P Employer name Taconic Corr Facility Amount $44,910.36 Date 05/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRETELLA, VINCENT J Employer name Rockland Psych Center Amount $44,910.02 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, GREGORY L Employer name Sing Sing Corr Facility Amount $44,910.32 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLYDENBURGH, JAMES F Employer name Suffolk County Amount $44,910.00 Date 02/29/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DORIN, PATRICIA A Employer name Dept Labor - Manpower Amount $44,911.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, THOMAS M Employer name Office of General Services Amount $44,909.47 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, ELAINE Employer name Monroe County Amount $44,909.53 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPEL, MAX J Employer name Cornell University Amount $44,909.00 Date 10/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTINI, ROBERT P Employer name Department of Tax & Finance Amount $44,908.78 Date 12/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, PATRICK J Employer name Town of Harrison Amount $44,909.00 Date 10/19/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEIN, MARIE C Employer name Children & Family Services Amount $44,909.39 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, JEROME C Employer name Woodbourne Corr Facility Amount $44,909.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTH, SALLY ANNE Employer name Department of Law Amount $44,907.30 Date 11/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREY, PAMELA Employer name Temporary & Disability Assist Amount $44,907.39 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, VIVIAN Employer name Supreme Ct Kings Co Amount $44,906.99 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGLIO, FRANK L Employer name Suffolk County Amount $44,906.67 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLICK, DANIEL B Employer name SUNY Buffalo Amount $44,907.01 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, ROBERT A Employer name Port Authority of NY & NJ Amount $44,907.00 Date 08/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGLESBY, RICHMOND Employer name SUNY Albany Amount $44,905.37 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRATO, G NANCY Employer name Helen Hayes Hospital Amount $44,906.60 Date 11/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, DOUGLAS R Employer name Washington Corr Facility Amount $44,903.47 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD L Employer name Downstate Corr Facility Amount $44,905.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUITER, ROBERT F Employer name Pilgrim Psych Center Amount $44,904.00 Date 09/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUNTORAD, BARBARA E Employer name Nassau County Amount $44,906.48 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSULLIVAN, BRIAN J Employer name Rockland County Amount $44,903.46 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DEA, MANNY V Employer name Long Island Dev Center Amount $44,903.40 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINO, CLAUDIA A Employer name New York State Assembly Amount $44,904.87 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERBER, FRIEDA Employer name Department of Tax & Finance Amount $44,901.80 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOCERA, RALPH J Employer name Dept Labor - Manpower Amount $44,901.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, TORRINGTON D Employer name Off Alcohol & Substance Abuse Amount $44,901.00 Date 09/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIMAW, NORMAN L Employer name NYS Power Authority Amount $44,903.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVANAUGH, RICHARD J Employer name North Shore CSD Amount $44,901.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSHEIMER, ELLA Employer name Central NY DDSO Amount $44,901.13 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIELEWSKI, PAUL J Employer name Children & Family Services Amount $44,900.76 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, MELVIN Employer name Inst For Basic Res & Ment Ret Amount $44,899.00 Date 10/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYME, HELENE A Employer name NYC Civil Court Amount $44,900.16 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARAGONES, DAVIS Employer name Pilgrim Psych Center Amount $44,900.16 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, SHERRYL A Employer name Fourth Jud Dept - Nonjudicial Amount $44,900.16 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, CARMEN Employer name Middle Country CSD Amount $44,900.15 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELKIS, BERNARD P Employer name Off of The Med Inspector Gen Amount $44,898.53 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELTZER, DAVID H Employer name Erie County Amount $44,898.00 Date 03/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBENSTEIN, DIANNA Employer name State Insurance Fund-Admin Amount $44,897.01 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMMEL, RICHARD B Employer name Div Housing & Community Renewl Amount $44,897.22 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KACZMAREK, HEATHER Employer name Nassau County Amount $44,897.00 Date 02/22/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PASTWIK, PAUL E Employer name Attica Corr Facility Amount $44,898.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALMEN, DIANE MARIE Employer name SUNY Binghamton Amount $44,897.11 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGHI, NICHOLAS Employer name City of Elmira Amount $44,896.00 Date 05/17/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADLEY, EILEEN Employer name City of White Plains Amount $44,895.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKEL, BONNIE Employer name Merrick Library Amount $44,894.33 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKOBSEN, ELLEN J Employer name State Insurance Fund-Admin Amount $44,893.76 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALIOTO, BUDDY V Employer name Sewanhaka CSD Amount $44,893.52 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADE, CHARLES T Employer name Nassau County Amount $44,895.00 Date 06/12/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIAKANTONIS, GEORGE J Employer name City of White Plains Amount $44,894.62 Date 11/21/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORDEN, WILLIAM S Employer name Nassau County Amount $44,893.32 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, ANDRE J Employer name City of Utica Amount $44,893.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELFAVERO, LOUIS E Employer name Auburn Corr Facility Amount $44,892.89 Date 03/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MICHAEL, JR Employer name Town of Huntington Amount $44,892.00 Date 08/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYDE, KAREN M Employer name Central NY DDSO Amount $44,891.51 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOFERRARA, GERALD M Employer name City of Syracuse Amount $44,892.00 Date 10/17/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACKO, ANDREW J Employer name Greene County Amount $44,892.49 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAYET, RAYMOND H, JR Employer name Village of Valley Stream Amount $44,892.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSEY, GARY S Employer name SUNY At Stony Brook Hospital Amount $44,890.85 Date 04/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLODGETT, KATHLEEN M Employer name Broome DDSO Amount $44,890.79 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIRESTONE, RICHARD I Employer name Nassau County Amount $44,891.00 Date 04/27/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SYRACUSE, CHARLES PETER, JR Employer name Kenmore Town-Of Tonawanda UFSD Amount $44,890.02 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOELL, DORIS COWELL Employer name Creedmoor Psych Center Amount $44,890.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKHARDT, LEE ANN Employer name Monroe County Amount $44,890.69 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACQUIE, BRENDA Employer name Children & Family Services Amount $44,889.00 Date 07/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANTON, GEORGIANA G Employer name Department of Motor Vehicles Amount $44,889.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIBA, GERALD E Employer name Department of Tax & Finance Amount $44,889.00 Date 09/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOJEWSKI, CHARLENE F Employer name Oneida Correctional Facility Amount $44,888.63 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTON, RICHARD A Employer name Dept Transportation Region 1 Amount $44,888.00 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROCK, ANTHONY S Employer name Division of State Police Amount $44,887.28 Date 07/09/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPONE, JAMES N Employer name Dept Transportation Region 8 Amount $44,887.11 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNION, JOSEPH E Employer name Nassau County Amount $44,887.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBINKOWSKI, IRENE Employer name NYS Community Supervision Amount $44,886.78 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDERMAN, ROBERT A Employer name Port Authority of NY & NJ Amount $44,889.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BARBARA J Employer name Nassau County Amount $44,887.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICARI, MARIE T Employer name Town of Huntington Amount $44,887.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, LYNN B Employer name Fourth Jud Dept - Nonjudicial Amount $44,886.69 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINE, STEVEN A Employer name Collins Corr Facility Amount $44,885.87 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, JOHN S Employer name Bronx Psych Center Amount $44,886.00 Date 07/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARION A Employer name Westchester Health Care Corp. Amount $44,886.00 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, JOHN F Employer name Department of Tax & Finance Amount $44,886.21 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, CYNTHIA A Employer name Rochester City School Dist Amount $44,885.97 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, WILLIE L Employer name Queensboro Corr Facility Amount $44,885.83 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARR, CAROLE A Employer name Third Jud Dept - Nonjudicial Amount $44,885.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMMATTEO, GUY B Employer name Town of Southampton Amount $44,885.65 Date 12/12/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FREED, ROCHELLE N Employer name Northport E Northport Pub Lib Amount $44,884.98 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, JUAN M Employer name Downstate Corr Facility Amount $44,884.03 Date 04/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGHT, MICHAEL S Employer name Ogdensburg Corr Facility Amount $44,884.52 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEKNEZ, RICHARD A Employer name Nassau County Amount $44,883.58 Date 06/15/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ISRAEL, JAMES M Employer name Children & Family Services Amount $44,884.80 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZUTO, ALAN J Employer name Education Department Amount $44,883.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, DIANA C Employer name Erie County Amount $44,882.50 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTUGNO, NICHOLAS J, JR Employer name Scarsdale UFSD Amount $44,884.28 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAJ, DAVID F Employer name Erie County Amount $44,882.15 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSTEIKIS, ALGIMANTAS R Employer name Monroe County Amount $44,882.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILPATRICK, LEONIE B Employer name Dutchess County Amount $44,879.85 Date 02/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MOLLY M Employer name South Beach Psych Center Amount $44,882.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACZKA, THOMAS Employer name Cheektowaga CSD Amount $44,879.60 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATULAT, RICHARD W Employer name NYC Criminal Court Amount $44,880.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDMER, MARY ELLEN Employer name Rochester City School Dist Amount $44,880.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNG-KUAN, CHING C Employer name Hudson Valley DDSO Amount $44,880.00 Date 10/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAY, KATHLEEN M Employer name Erie County Medical Cntr Corp. Amount $44,879.08 Date 07/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSFORD, JOHN G Employer name Children & Family Services Amount $44,879.00 Date 04/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARWOOD, DAVID D Employer name Division of State Police Amount $44,878.93 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALASSO, JAYNE Employer name Westchester County Amount $44,877.89 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, GRANT M Employer name City of Rochester Amount $44,877.75 Date 05/17/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSSOTTO, PAMELA J Employer name Lakeview Shock Incarc Facility Amount $44,878.78 Date 06/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNACONE, ALBERT, JR Employer name Port Authority of NY & NJ Amount $44,878.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CHARLES E Employer name Nassau County Amount $44,878.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYRDYCZ, NICHOLAS R, SR Employer name Coxsackie Corr Facility Amount $44,877.73 Date 06/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEITZ, THOMAS J Employer name Wyoming Corr Facility Amount $44,877.50 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, ANTOINETTE M Employer name City of White Plains Amount $44,876.55 Date 01/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPSON, R WILLIAM Employer name Erie County Amount $44,878.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, DAPHNE A Employer name South Beach Psych Center Amount $44,876.28 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIOCK, HEDWIG A Employer name Erie County Amount $44,877.00 Date 02/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVLIN, WILLIAM P Employer name Town of Greenburgh Amount $44,877.00 Date 09/17/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HACKSTEINER, LINDA L Employer name Hudson River Psych Center Amount $44,876.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASOTTI, PERRY L Employer name Rockland Psych Center Amount $44,876.08 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRARO, FRED A Employer name Town of Greenburgh Amount $44,876.00 Date 12/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRECHT, ANN MARIE Employer name Gowanda Correctional Facility Amount $44,875.66 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, KEVIN R Employer name NYS Higher Education Services Amount $44,875.45 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASTARITA, GREGORY P Employer name Town of Eastchester Amount $44,875.76 Date 10/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, GEORGE G Employer name Altona Corr Facility Amount $44,875.69 Date 07/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JAMES P Employer name City of Buffalo Amount $44,875.00 Date 11/17/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, ANDREW M Employer name Mt Mcgregor Corr Facility Amount $44,875.08 Date 04/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVILACQUA, LARRY A Employer name Town of Tonawanda Amount $44,873.93 Date 09/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEMIS, RAYMOND E Employer name Off of The State Comptroller Amount $44,873.00 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGA, JAMES K Employer name Town of West Seneca Amount $44,873.00 Date 10/07/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HESS, ESMERALDA Employer name Dept Labor - Manpower Amount $44,872.75 Date 12/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCONI, ROBERT A Employer name Dept Transportation Region 1 Amount $44,875.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, MARIANNE Employer name Nassau Health Care Corp. Amount $44,875.00 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, JAMES S Employer name Division of State Police Amount $44,874.00 Date 08/14/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DVORAK, DOROTHY Employer name Suffolk County Amount $44,872.43 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRUCCIA, VICTOR F Employer name Dept Transportation Region 1 Amount $44,871.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, DENISE ELAINE Employer name Ninth Judicial Dist Amount $44,871.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANG, WILLIAM F Employer name Dept Labor - Manpower Amount $44,871.30 Date 05/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAHAN, T DAMIAN Employer name Children & Family Services Amount $44,871.72 Date 09/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINTER, STEPHANIE D Employer name Westchester Health Care Corp. Amount $44,870.67 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONK, DARLINE Employer name Mt Vernon City School Dist Amount $44,870.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSARELLO, VICTOR Employer name Suffolk County Amount $44,870.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, ROBERT G Employer name City of Syracuse Amount $44,870.00 Date 01/15/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BATSON, SUSAN G Employer name Oneida County Amount $44,868.90 Date 01/19/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, KATHERINE K Employer name Dpt Environmental Conservation Amount $44,868.85 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POINTER, HELEN E Employer name Port Authority of NY & NJ Amount $44,870.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWORAK, JOHN J, JR Employer name Town of Clifton Park Amount $44,868.91 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTINGTON, JOEL R Employer name Suffolk County Amount $44,868.20 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINCOLN, ROBERT C Employer name Temporary & Disability Assist Amount $44,868.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOTT, KAREN L Employer name Children & Family Services Amount $44,868.80 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENKENBERGER, EDWARD F, JR Employer name Elmira Corr Facility Amount $44,867.22 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELARDO, HISHI D Employer name New York Public Library Amount $44,867.61 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, JAMES D Employer name South Beach Psych Center Amount $44,863.86 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAN, SCOTT J Employer name Clinton Corr Facility Amount $44,864.93 Date 03/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAF, JOHN E Employer name City of Tonawanda Amount $44,863.50 Date 04/25/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORTS, CECILIA A Employer name Mohawk Valley Psych Center Amount $44,864.44 Date 08/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, STEPHEN J Employer name Village of Fairport Amount $44,865.18 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NABLO, ROBERT M Employer name Town of Lewiston Amount $44,864.00 Date 05/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAWORSKI, ROBERT W Employer name Erie County Amount $44,863.39 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFE, SUSAN S Employer name Nassau County Amount $44,863.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, KENNETH J Employer name Monroe County Water Authority Amount $44,862.09 Date 07/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMISLAWSKI, JOHN F Employer name City of Auburn Amount $44,862.38 Date 04/11/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUGO, YVONNE Employer name Long Island Dev Center Amount $44,863.26 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORLEY, ARTHUR Employer name Dept Labor - Manpower Amount $44,863.00 Date 02/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURICELLA, JOSEPH C Employer name City of Albany Amount $44,862.60 Date 02/12/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RORICK, KENNETH C Employer name Genesee St Park And Rec Regn Amount $44,862.05 Date 10/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRY, TIMOTHY R Employer name City of Schenectady Amount $44,862.02 Date 06/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHERMERHORN, VERNON, JR Employer name Ravena Coeymans Selkirk CSD Amount $44,862.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWSTER, YVETTE M Employer name Ulster Correction Facility Amount $44,860.57 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRANBUHL, LAWRENCE D Employer name Central NY DDSO Amount $44,861.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGROVE, JOHN T Employer name Port Authority of NY & NJ Amount $44,862.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, WILLIAM P Employer name Auburn Corr Facility Amount $44,862.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINAGE, BARBARA J Employer name Education Department Amount $44,863.00 Date 09/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, JAMES J Employer name City of Buffalo Amount $44,859.80 Date 04/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCINIAK, ROBERT C Employer name City of Lackawanna Amount $44,859.75 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURSTEIN, KAREN S Employer name NYC Judges Amount $44,860.33 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTI, LORI J Employer name NYS Power Authority Amount $44,859.70 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROUCHIE, BRUCE E Employer name Dept Transportation Region 7 Amount $44,859.52 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC HATTIE, JON A Employer name Sunmount Dev Center Amount $44,859.70 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYZWINSKI, CHARLES Employer name SUNY Health Sci Center Brooklyn Amount $44,859.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRD, RICHARD R Employer name East Ramapo CSD Amount $44,859.46 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUMPF, MARGO V Employer name Children & Family Services Amount $44,859.34 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MARA, GEORGE R Employer name City of Buffalo Amount $44,859.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LESTO, FRED E Employer name Port Authority of NY & NJ Amount $44,858.70 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAVARDINO, MICHAEL J Employer name Hudson Valley DDSO Amount $44,858.46 Date 04/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, LAWRENCE W Employer name Division of State Police Amount $44,858.00 Date 12/26/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAGY, SANDOR Employer name Nassau County Amount $44,858.00 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWN, JAMES E Employer name Ninth Judicial Dist Amount $44,857.75 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONIG, RONALD S Employer name Off of The Med Inspector Gen Amount $44,857.80 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, FRAN R Employer name East Ramapo CSD Amount $44,857.76 Date 01/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOACK, JEAN M Employer name Orange County Amount $44,857.16 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTSCHLER, ELIZABETH Employer name Westchester County Amount $44,857.00 Date 08/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTHER, THOMAS C Employer name Off of The State Comptroller Amount $44,856.54 Date 04/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, KEVIN P Employer name City of Albany Amount $44,856.95 Date 06/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONBOY, JOHN C Employer name Department of Transportation Amount $44,856.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JEAN M Employer name Suffolk County Amount $44,856.26 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONCZEK, RICHARD S Employer name Department of Health Amount $44,855.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CANIO, SALVATORE J Employer name 10th Dist. Nassau Nonjudicial Amount $44,855.00 Date 01/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELTZER, BARBARA Employer name Sagamore Psych Center Children Amount $44,855.88 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, THOMAS M Employer name Onondaga County Amount $44,855.73 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWER, PATRICIA L Employer name Dept Transportation Region 10 Amount $44,856.25 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULGIANO, MARIE Employer name Nassau County Amount $44,855.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBISH, DAVID R Employer name Dept Labor - Manpower Amount $44,855.31 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAWLEY, LAMONT Employer name Hudson Valley DDSO Amount $44,853.38 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, GERALD T Employer name Dept Transportation Region 7 Amount $44,855.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, EILEEN M Employer name Rockland Psych Center Children Amount $44,854.79 Date 04/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MICHAEL A Employer name Division of Parole Amount $44,854.11 Date 04/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITSCHE, RAYMOND A Employer name Town of Amherst Amount $44,853.00 Date 02/07/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAESSER, ROBERT R Employer name Dept Labor - Manpower Amount $44,852.49 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINER, DIANE H Employer name Dpt Environmental Conservation Amount $44,853.00 Date 01/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, PETER M Employer name Office of Court Administration Amount $44,852.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JAMES W Employer name City of Rochester Amount $44,852.00 Date 01/08/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOCHMAN, ROBERT J Employer name Westchester County Amount $44,852.17 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, WILLIAM J Employer name Division of State Police Amount $44,852.00 Date 12/18/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCADURA, KATHY A Employer name Fishkill Corr Facility Amount $44,852.08 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARSIO, JOSEPHINE Employer name Hudson Valley DDSO Amount $44,851.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRADO, HUBERTO W Employer name Western NY Childrens Psych Center Amount $44,852.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEISCHMAN, JEROME B Employer name City of Long Beach Amount $44,851.00 Date 01/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, DENISE Employer name Capital District DDSO Amount $44,850.13 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMA, DANIEL P Employer name Capital District Otb Corp. Amount $44,851.96 Date 03/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPELLANE, JOSEPH T Employer name Town of Babylon Amount $44,852.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUERCKE, LILLIAN K Employer name South Orangetown CSD Amount $44,850.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, BARBARA Employer name Insurance Department Amount $44,848.80 Date 04/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROTH, EMIL Employer name Ulster County Amount $44,851.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, JOANNE Employer name Suffolk County Amount $44,847.08 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX-JORDAN, PAULINE Employer name Thruway Authority Amount $44,846.45 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIARDI, CONNIE S Employer name Village of Ilion Amount $44,846.42 Date 03/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURBRIDGE, CHARLES E Employer name Hudson River Psych Center Amount $44,848.00 Date 10/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGLIALORO, DIANE M Employer name Hauppauge UFSD Amount $44,848.51 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, RICHARD C, JR Employer name Wende Corr Facility Amount $44,848.47 Date 01/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, THOMAS R Employer name Wappingers CSD Amount $44,846.08 Date 08/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHL, DUANE E, JR Employer name Royalton-Hartland CSD Amount $44,848.00 Date 03/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACKMAN, RICHARD W Employer name Dept Transportation Region 5 Amount $44,846.00 Date 02/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, MYRIAN R Employer name NYC Family Court Amount $44,845.13 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLICK, ROBERT J, SR Employer name Temporary & Disability Assist Amount $44,845.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADUE, EUGENE M Employer name Town of Fishkill Amount $44,845.50 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZ-RANDOLPH, CHARLES Employer name Westchester County Amount $44,844.13 Date 04/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTONDO, FRANK V Employer name Suffolk County Amount $44,845.00 Date 07/11/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COFFEY, TRACY L A Employer name Gouverneur Correction Facility Amount $44,844.80 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, JOHN H Employer name Fishkill Corr Facility Amount $44,843.13 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLINSTRUB, VIRGINIA Employer name Thruway Authority Amount $44,843.09 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILEO, MARY GRACE Employer name Port Authority of NY & NJ Amount $44,843.49 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ZINA Employer name Dept Labor - Manpower Amount $44,843.25 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYCE, CAROL ELLEN Employer name Off of The State Comptroller Amount $44,843.55 Date 01/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDARD, JOSEPH M Employer name Village of Larchmont Amount $44,842.82 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNURE, EBEN A Employer name Town of Mt Pleasant Amount $44,842.68 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, THOMAS F Employer name NYS Office People Devel Disab Amount $44,843.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, RICHARD E Employer name Education Department Amount $44,843.00 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, FREDERICK M Employer name Mid-Hudson Psych Center Amount $44,842.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, MARY C Employer name Westchester Health Care Corp. Amount $44,841.88 Date 02/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, ALICIA E Employer name Middletown City School Dist Amount $44,841.16 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGGENTINE, WILMA M Employer name Education Department Amount $44,842.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BEVERLY A Employer name Monroe County Amount $44,840.76 Date 12/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCKINFUSO, JAMES J Employer name Suffolk County Amount $44,840.00 Date 08/21/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VINCELETTE, DAVID R Employer name Department of Civil Service Amount $44,840.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, RONALD L Employer name Kings Park Psych Center Amount $44,841.00 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PARTLAND, EUGENE J Employer name Auburn Corr Facility Amount $44,839.28 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, MICHAEL Employer name Queens Psych Center Children Amount $44,839.03 Date 03/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULFORD, EDWARD L, JR Employer name Dept Transportation Region 8 Amount $44,838.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILIDJIAN, RUSSELL J Employer name Dept of Agriculture & Markets Amount $44,839.00 Date 03/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, GELA Employer name Education Department Amount $44,839.29 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPUREE, LINDA K Employer name Department of Health Amount $44,837.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWARD, SUZETTE L Employer name SUNY College At Fredonia Amount $44,836.18 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRINGER, LORRAINE K Employer name Rome Small Residence Unit Amount $44,836.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERTON, MARY S Employer name Onondaga County Amount $44,837.61 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, JOSEPH A Employer name City of Albany Amount $44,836.00 Date 02/10/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATHEW, ALEYAMMA Employer name Creedmoor Psych Center Amount $44,834.78 Date 06/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNZ, THOMAS J, JR Employer name City of Buffalo Amount $44,834.75 Date 12/11/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUGAN, PATRICK J, JR Employer name Suffolk County Water Authority Amount $44,836.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACK, JAMES S Employer name Division of Parole Amount $44,833.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKENDALL, GARY W Employer name Division of State Police Amount $44,833.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LATTIMER, BRUCE Employer name Hempstead UFSD Amount $44,834.74 Date 09/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, GILBERT N Employer name Rockland Psych Center Children Amount $44,832.73 Date 02/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUCHER, DONALD J Employer name Dept Transportation Region 8 Amount $44,834.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONESTEEL, NANCY Employer name Off of The State Comptroller Amount $44,832.60 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORTRIGHT, JOHN T Employer name City of Syracuse Amount $44,832.33 Date 09/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, MICHAEL Employer name Town of Amherst Amount $44,832.30 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGRASTO, EDWARD N Employer name Dept Transportation Region 3 Amount $44,832.71 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACE, DOMINICK M, JR Employer name Suffolk County Water Authority Amount $44,832.00 Date 12/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, ALAN D Employer name Dpt Environmental Conservation Amount $44,830.70 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABONIK, EDWIN J, JR Employer name City of Yonkers Amount $44,830.00 Date 01/18/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TACKTILL, PATRICIA D Employer name Suffolk County Amount $44,832.04 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBHARD, BRUCE W Employer name Nassau County Amount $44,830.00 Date 01/03/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAZUR, MARSHA L Employer name NYS Higher Education Services Amount $44,829.50 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DANIEL F Employer name NYS Power Authority Amount $44,829.03 Date 11/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSEGARD, CARL L Employer name Onondaga County Amount $44,829.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUSE, LINDA G Employer name Bernard Fineson Dev Center Amount $44,829.97 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONGOLESKI, ANNE M Employer name Department of Civil Service Amount $44,828.66 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, FRANCIS J Employer name Dept Labor - Manpower Amount $44,828.00 Date 02/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, WILLIAM A Employer name Department of Health Amount $44,829.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, LAWRENCE J Employer name Department of Health Amount $44,827.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AQUILINO, EUGENE A, JR Employer name City of Buffalo Amount $44,826.67 Date 06/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, SANDRA M Employer name Department of Health Amount $44,828.67 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, DAMIEN Employer name St Lawrence Psych Center Amount $44,827.14 Date 04/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERON, JOSEPH E Employer name Western New York DDSO Amount $44,826.09 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEEDLING, JAMES D Employer name Town of North Hempstead Amount $44,826.00 Date 10/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASCHER SEARS, RANDI H Employer name St Joseph'S School For Deaf Amount $44,825.80 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, CHARLES R, JR Employer name City of Albany Amount $44,824.87 Date 06/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HELMER, JAMES R Employer name Oneida County Amount $44,825.47 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELSANTO, SUSAN L Employer name Department of Tax & Finance Amount $44,825.49 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREY, JAMES C Employer name Clinton Corr Facility Amount $44,825.07 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOMEY, GARRY M Employer name Dept Labor - Manpower Amount $44,824.87 Date 09/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPIERMAN, GARY Employer name Hsc At Brooklyn-Hospital Amount $44,825.00 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, JOHN P Employer name Dept of Public Service Amount $44,824.55 Date 01/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICARO, PETER Employer name Port Authority of NY & NJ Amount $44,824.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, ROBERT M Employer name Supreme Ct-Queens Co Amount $44,824.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSSON, AUGUST F Employer name Franklin Corr Facility Amount $44,824.20 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELMESE, RICHARD M Employer name Suffolk County Amount $44,824.10 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANSBURY, KEVIN L Employer name Coxsackie Corr Facility Amount $44,824.34 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVE, ROSEMARY Employer name NYC Criminal Court Amount $44,823.61 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, VINCENT A Employer name Off of The Med Inspector Gen Amount $44,822.40 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROURKE, MICHAEL E Employer name Dept of Correctional Services Amount $44,824.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUCKER, RICHARD H Employer name Dept of Economic Development Amount $44,822.00 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOARD, ALFONZO Employer name White Plains City School Dist Amount $44,822.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCHELLI, EDWARD L Employer name Nassau County Amount $44,821.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, GREGORY S Employer name SUNY Stony Brook Amount $44,822.16 Date 08/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENN, ANELLA Employer name Pilgrim Psych Center Amount $44,821.94 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, GEORGE Employer name Department of Transportation Amount $44,820.71 Date 01/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMACK, PATRICK D Employer name City of Binghamton Amount $44,820.67 Date 01/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PASCUCCI, ROBERT S Employer name Nassau County Amount $44,820.94 Date 11/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, MARY A Employer name Department of Health Amount $44,820.40 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, DANIEL R Employer name SUNY College At Oswego Amount $44,819.96 Date 02/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, VERNON L Employer name Willard Drug Treatment Campus Amount $44,820.66 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MELE, JAMES J Employer name Ulster County Amount $44,820.47 Date 07/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBILLARD, STEVEN G Employer name Downstate Corr Facility Amount $44,819.95 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, ROSEANNA M Employer name NYC Criminal Court Amount $44,819.48 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSON, E ANNE Employer name Fourth Jud Dept - Nonjudicial Amount $44,818.54 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAP, JOHN J Employer name Thruway Authority Amount $44,819.58 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNSTEN, PATRICIA A Employer name Nassau County Amount $44,818.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRACH, DIANE P Employer name Office of Public Safety Amount $44,817.56 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMM, ROSE Employer name Dept of Public Service Amount $44,817.25 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGAUDIO, CARMINE Employer name Thruway Authority Amount $44,819.00 Date 03/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTRIDGE, WILLIAM J Employer name Steuben County Amount $44,818.42 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLON, MARGARET E Employer name Mohawk Valley Psych Center Amount $44,817.12 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, MICHAEL J Employer name Suffolk County Water Authority Amount $44,816.20 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUFFARD, STEVEN R Employer name Town of Newburgh Amount $44,816.02 Date 07/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERGUSON, JACQUELINE D Employer name Hudson River Psych Center Amount $44,816.83 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASCELLARO, LOIS B Employer name Thruway Authority Amount $44,816.31 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, THOMAS F, JR Employer name City of Syracuse Amount $44,817.00 Date 05/19/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILES, STEVEN A Employer name Town of Manlius Amount $44,815.75 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCZEK, STANLEY J Employer name City of Port Jervis Amount $44,815.49 Date 04/20/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOWLING, KEVIN M Employer name Mid-State Corr Facility Amount $44,814.49 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISEN, DENNIS B Employer name Dept Labor - Manpower Amount $44,813.00 Date 11/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLINI, KENNETH P Employer name Village of Endicott Amount $44,812.80 Date 01/05/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEBER, LAWRENCE L Employer name City of Rochester Amount $44,815.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCUS, MARK P Employer name Fourth Jud Dept - Nonjudicial Amount $44,815.21 Date 04/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHRLE, STANLEY D Employer name Onondaga County Amount $44,814.88 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMM, MARJORIE A Employer name Westchester Health Care Corp. Amount $44,812.50 Date 07/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ROBERT S Employer name Spackenkill UFSD Amount $44,812.46 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSON, ANDREA S Employer name Education Department Amount $44,811.81 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, RAY R Employer name Livingston County Amount $44,811.80 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURT, ARTHUR J, JR Employer name SUNY Albany Amount $44,811.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, MARTIN T Employer name Mt Mcgregor Corr Facility Amount $44,812.23 Date 12/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCHMAN, DAVID Employer name Long Island Dev Center Amount $44,811.00 Date 05/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAFFREY, MICHAEL D Employer name Town of Cortlandt Amount $44,812.18 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFANELL, MADLYN Employer name Mid-Hudson Psych Center Amount $44,811.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULMAN, DAVID Employer name Dept Labor - Manpower Amount $44,811.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ALICE M Employer name Staten Island DDSO Amount $44,810.74 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODGERS, VIVIAN Employer name Port Authority of NY & NJ Amount $44,810.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, AARON M Employer name Department of Tax & Finance Amount $44,809.03 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIFFLEY, BARBARA V Employer name Off of The State Comptroller Amount $44,808.56 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLISLE, JAMES F Employer name Finger Lakes DDSO Amount $44,810.36 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISRAEL, RITA Employer name Workers Compensation Board Bd Amount $44,808.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, CLARINE R Employer name Port Authority of NY & NJ Amount $44,808.00 Date 12/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTUNE, ARNOLD Employer name State Insurance Fund-Admin Amount $44,808.45 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTINGS, CHARLES M Employer name Gowanda Correctional Facility Amount $44,808.03 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, MILTON Employer name Division of State Police Amount $44,807.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDSON, FLAVIA V Employer name Creedmoor Psych Center Amount $44,806.00 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESLER, CURTIS L Employer name City of Tonawanda Amount $44,808.00 Date 04/28/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GROFF, RICHARD A Employer name SUNY Albany Amount $44,807.59 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLASZ, NANCY A Employer name Central NY DDSO Amount $44,804.96 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACHARKEVICS, MARIJAN Employer name Department of Transportation Amount $44,804.52 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SJOGREN, PETER A Employer name Office of General Services Amount $44,806.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORCUCCI, DAVID J Employer name City of Buffalo Amount $44,805.17 Date 10/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, RICHARD C Employer name Dept Transportation Region 6 Amount $44,804.00 Date 12/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADNICK, SANDRA J Employer name Suffolk County Amount $44,803.97 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCI, TIMOTHY H Employer name Albany County Amount $44,804.20 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIANO, VINCENT R Employer name Division of The Lottery Amount $44,804.32 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUSE, GLENN R, JR Employer name Dept Transportation Region 1 Amount $44,802.89 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPALLIN, SUSAN Employer name Westchester Health Care Corp. Amount $44,802.46 Date 01/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSE, RITA I Employer name Greater Binghamton Health Cntr Amount $44,802.22 Date 04/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGHTMYER, THOMAS C Employer name Dept Transportation Region 9 Amount $44,802.25 Date 12/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, FILIBERTO Employer name Central NY St Pk And Rec Regn Amount $44,803.84 Date 07/26/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLLINS, THEODORE E Employer name Dept Transportation Region 1 Amount $44,802.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECKENBUSCH, LINDA M Employer name Suffolk County Amount $44,802.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDITA, PAUL C Employer name Department of Health Amount $44,801.33 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORZA, DANIEL Employer name Greene Corr Facility Amount $44,802.19 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATTY, JOSEPH C Employer name Suffolk County Amount $44,801.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHINE, JOHN R Employer name Warren County Amount $44,800.87 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLA, ANTHONY J Employer name Office of Mental Health Amount $44,800.87 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MELIA, DAVID J Employer name City of Troy Amount $44,800.19 Date 02/13/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DESANTIS, THOMAS J Employer name Coxsackie Corr Facility Amount $44,801.13 Date 01/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUL, ROBERT L Employer name Division For Youth Amount $44,800.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUMA, FRANK J Employer name City of Buffalo Amount $44,799.94 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, CHARLES A Employer name Supreme Ct-1st Criminal Branch Amount $44,798.97 Date 04/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNBAR, MICHAEL E Employer name Supreme Ct Kings Co Amount $44,800.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, MARIA C Employer name Town of Brookhaven Amount $44,798.68 Date 01/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, GARY D Employer name Orange County Amount $44,798.07 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERINO, JOSEPH C Employer name Office of General Services Amount $44,798.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZA, LUIS C Employer name Pleasantville UFSD Amount $44,797.72 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONALD, LARRY J Employer name Town of Greenburgh Amount $44,798.72 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIACCO, STEPHEN R Employer name City of Newburgh Amount $44,797.19 Date 01/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLODGETT, SANDRA M Employer name Rensselaer County Amount $44,797.08 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOYCE Employer name Brooklyn DDSO Amount $44,797.00 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS-BRIDGES, YVONNE W Employer name Westchester County Amount $44,797.36 Date 07/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLEARY, DENNIS A Employer name City of White Plains Amount $44,796.00 Date 02/09/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNYDER, CARL A Employer name Dept Transportation Region 8 Amount $44,796.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRELLA, JOHN R Employer name Village of Hempstead Amount $44,795.00 Date 09/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UDOLF, FRED Employer name Department of Tax & Finance Amount $44,797.00 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, RONALD D Employer name Fulton Corr Facility Amount $44,793.64 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUCHS, PAMELA L Employer name NYS Office People Devel Disab Amount $44,793.38 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, JOSEPH M Employer name City of Rochester Amount $44,795.30 Date 12/21/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, HARVEY K Employer name City of Cortland Amount $44,794.58 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCZMARSKI, MARY ANN Employer name Health Research Inc Amount $44,792.69 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVEY, PETER S Employer name Auburn Corr Facility Amount $44,792.21 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKIN, SUSAN C Employer name Groveland Corr Facility Amount $44,792.05 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, THOMAS C Employer name Nassau County Amount $44,793.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFEK, ROBERT A Employer name Greene Corr Facility Amount $44,792.87 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, LYNN M Employer name Mid-Orange Corr Facility Amount $44,791.90 Date 09/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, ROBERT C Employer name Westchester County Amount $44,791.84 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MANNIE, JR Employer name Port Authority of NY & NJ Amount $44,792.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IIJIMA, HERBERT K Employer name Roswell Park Memorial Inst Amount $44,791.00 Date 02/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLAR, DOUGLAS M Employer name Division of Parole Amount $44,791.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZZITTA, ROBERT C Employer name Dept Labor - Manpower Amount $44,790.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORIN, MARCIA J Employer name Department of Tax & Finance Amount $44,790.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCOCK, LYNDA S Employer name Buffalo Psych Center Amount $44,791.00 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBORT, MARK J Employer name Oceanside Sanitary District #7 Amount $44,788.85 Date 12/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, RICHARD G Employer name Auburn Corr Facility Amount $44,788.66 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, TONY M Employer name Children & Family Services Amount $44,788.29 Date 04/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBBERS, WENDY B Employer name NYS Senate Regular Annual Amount $44,789.24 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, JAMES J Employer name State Insurance Fund-Admin Amount $44,787.64 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDEN, LOUIS J Employer name Suffolk County Water Authority Amount $44,787.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIAVI, WAYNE I Employer name Genesee County Amount $44,787.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPELLMAN, MICHAEL R Employer name Central NY Psych Center Amount $44,787.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKADRA, HENRY S Employer name Town of Colonie Amount $44,788.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, DANIEL B Employer name Wallkill Corr Facility Amount $44,786.36 Date 08/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRINGER- CLINE, PATRICIA Employer name Children & Family Services Amount $44,786.18 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUMAER, LAWRENCE W Employer name Dpt Environmental Conservation Amount $44,786.65 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECHER, KENNETH H Employer name Great Meadow Corr Facility Amount $44,783.47 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOCKER, ROBIN O Employer name Suffolk County Amount $44,783.46 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIECHOWSKI, MICHAEL L Employer name Dpt Environmental Conservation Amount $44,783.40 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDEYE, WESLEY R Employer name Thruway Authority Amount $44,783.08 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, EVA Employer name Manhattan Psych Center Amount $44,785.00 Date 10/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAGHY, DAVID R Employer name Hutchings Psych Center Amount $44,783.57 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINA, CLAUDIA P Employer name Supreme Ct-1st Civil Branch Amount $44,782.06 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOULK, EARLEEN M Employer name Children & Family Services Amount $44,782.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, DAVID V Employer name Wayne County Amount $44,782.18 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YURA, PAUL E, JR Employer name Town of Oyster Bay Amount $44,782.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, ROBERT C Employer name City of Jamestown Amount $44,781.62 Date 01/28/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASE, DONALD C Employer name Dept Transportation Region 6 Amount $44,781.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONGELLO, WILLIAM T Employer name Creedmoor Psych Center Amount $44,781.47 Date 08/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ALEXIS C Employer name State Insurance Fund-Admin Amount $44,781.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCENEANY, JOSEPH J Employer name Suffolk County Amount $44,782.00 Date 12/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLLOWAY, WALTER T Employer name Division of State Police Amount $44,780.00 Date 03/28/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODRIGUEZ, RICHARD Employer name Supreme Ct-1st Criminal Branch Amount $44,779.94 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHRING, JOHN Employer name Div Alcoholic Beverage Control Amount $44,780.00 Date 02/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVENPORT, DAVID Employer name Watertown Corr Facility Amount $44,779.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, EDWARD F Employer name East Williston UFSD Amount $44,778.05 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, MICHAEL F Employer name Temporary & Disability Assist Amount $44,777.00 Date 06/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLO, NICHOLAS A Employer name Nassau County Amount $44,777.00 Date 01/27/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLIMPTON, DAVID L Employer name South Beach Psych Center Amount $44,779.93 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SHEI, GARY P Employer name City of Buffalo Amount $44,776.53 Date 10/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GINEX, MICHAEL F Employer name Port Authority of NY & NJ Amount $44,776.50 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVRILAK, MICHAEL Employer name Yonkers Mun Housing Authority Amount $44,776.76 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTT, JOSEPH Employer name Brooklyn DDSO Amount $44,775.56 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINHILPER, PAUL C Employer name Elmira Corr Facility Amount $44,775.48 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENNER, MARY A Employer name Rochester City School Dist Amount $44,775.08 Date 07/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, THOMAS R Employer name Nassau County Amount $44,775.00 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EFFEREN, ROBERT M Employer name White Plains City School Dist Amount $44,776.16 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARLES, ARTHUR W Employer name Town of Bedford Amount $44,776.00 Date 10/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, JAMES R Employer name Indian River CSD Amount $44,774.13 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASTLE, MARYLOU V Employer name Fourth Jud Dept - Nonjudicial Amount $44,774.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGER, JOHN B Employer name BOCES-Ulster Amount $44,774.61 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSA, JACQUELINE K Employer name Taconic DDSO Amount $44,773.34 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOIBER, JEROME A, SR Employer name Suffolk County Amount $44,773.00 Date 07/05/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WASHINGTON, FRANCES K Employer name Third Jud Dept - Nonjudicial Amount $44,772.24 Date 05/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULYSSE, MARIE E Employer name Temporary & Disability Assist Amount $44,772.78 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, LAURA A Employer name City of Mount Vernon Amount $44,773.72 Date 01/24/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARCIA, MIRIAM L Employer name Education Department Amount $44,770.80 Date 02/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLOY, BRIAN T Employer name East Ramapo CSD Amount $44,770.25 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERTON, GEORGE A Employer name Hale Creek Asactc Amount $44,769.52 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUGHERTY, CAROLE M Employer name Cornell University Amount $44,771.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALCZEWSKI, LEONARD F Employer name Dept Transportation Region 5 Amount $44,767.37 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACIOPPO, EDWARD J Employer name Suffolk County Amount $44,766.00 Date 05/16/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COMINS, CHARLES A Employer name Dept Transportation Reg 2 Amount $44,766.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, NADINE L Employer name Monroe County Amount $44,766.00 Date 03/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNEEN, CAROL A Employer name Tompkins County Amount $44,769.50 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, ELLEN Employer name Sullivan County Amount $44,765.45 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMBAL, NANCY R Employer name Erie County Medical Cntr Corp. Amount $44,765.16 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPAS, RANDOLPH M Employer name NYC Criminal Court Amount $44,765.84 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINES, EMILIO P, JR Employer name Brooklyn DDSO Amount $44,765.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRONEMAN, BELINDA M Employer name Suffolk County Amount $44,764.87 Date 03/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARBONE, CATHERINE M Employer name Erie County Amount $44,764.41 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, EDDIE F Employer name Green Haven Corr Facility Amount $44,764.83 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JAMES C, JR Employer name City of Buffalo Amount $44,765.00 Date 01/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'NEAL, WILLIAM J Employer name Groveland Corr Facility Amount $44,765.05 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELETA, RONALD P Employer name Dept Labor - Manpower Amount $44,762.00 Date 06/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADOWS, GREGORY L Employer name Lakeview Shock Incarc Facility Amount $44,761.65 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACCARDI, JOSEPH M Employer name Supreme Ct-Queens Co Amount $44,762.73 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TADDER, DAVID E Employer name Southport Correction Facility Amount $44,761.49 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNER, BENJAMIN F Employer name Westchester County Amount $44,761.00 Date 04/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENA, VITO F Employer name Dept Transportation Region 10 Amount $44,761.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIANO, JAMES A Employer name Nassau County Amount $44,761.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, EDWARD A Employer name Ontario County Amount $44,761.62 Date 07/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONALD, JAMES D, JR Employer name Five Points Corr Facility Amount $44,759.93 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFORTE, JUDITH A Employer name Marcellus CSD Amount $44,759.50 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIMERICK, YVETTE R Employer name Metropolitan Trans Authority Amount $44,759.16 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDGREBE, DONALD L Employer name Westchester County Amount $44,760.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSSARD, JOYCE M Employer name Rochester School For Deaf Amount $44,759.00 Date 06/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANGE, VELARIA V Employer name Nassau County Amount $44,758.13 Date 03/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESELY, EDWARD M, JR Employer name Suffolk County Amount $44,758.00 Date 04/27/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARMONA, PATRICIA Employer name Rockland County Amount $44,757.00 Date 12/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUBINSKI, ROSEMARIE Employer name Nassau Health Care Corp. Amount $44,759.01 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALARNEAU, MARGARET G Employer name E Syracuse-Minoa CSD Amount $44,756.84 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEGEMAN, RONDA Employer name Department of Tax & Finance Amount $44,757.00 Date 10/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISSNER, CAROL A Employer name Town of Evans Amount $44,755.24 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, GARY W Employer name Central NY Psych Center Amount $44,755.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFALLI, HENRI C Employer name Division of Parole Amount $44,754.00 Date 07/15/1998 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