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 HERRIOTT-SULLIVAN, CYNTHIA Employer name City of Rochester Amount $44,754.73 Date 01/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALDARA, STEVEN R Employer name Orange County Amount $44,753.85 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONOVECH, VICTOR C Employer name Delaware County Amount $44,756.00 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGDOL, JUDI Employer name Half Hollow Hills CSD Amount $44,755.53 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TU, NORMAN C Employer name Off of The Med Inspector Gen Amount $44,752.42 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDOUT, MARTHA J Employer name SUNY College At Buffalo Amount $44,752.00 Date 05/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, MARY E Employer name Monroe County Amount $44,751.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLM, ROBERT J Employer name Div Alcoholic Beverage Control Amount $44,750.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICATELLO, THOMAS Employer name Buffalo Sewer Authority Amount $44,749.71 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIRCHANSKY, EDWARD Employer name Westchester County Amount $44,748.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBROCKE, CHERYL A Employer name Clinton County Amount $44,752.30 Date 03/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELONA, LINDA L Employer name Suffolk County Amount $44,752.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, RICHARD R Employer name Sing Sing Corr Facility Amount $44,747.59 Date 11/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGULO, R GEORGE Employer name Banking Department Amount $44,747.00 Date 09/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERMAN, SONDRA D Employer name Nassau Health Care Corp. Amount $44,746.93 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, EUGENE J Employer name Division of State Police Amount $44,746.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ECKEL, FREDERICK W Employer name Department of Transportation Amount $44,747.00 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGURN, ROBERT D Employer name Erie County Amount $44,746.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELBY, JANE E Employer name Taconic DDSO Amount $44,746.98 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CRAIG Employer name Div Housing & Community Renewl Amount $44,747.18 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRON, DAVID A Employer name Monroe County Amount $44,747.11 Date 09/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHTER, MARK P Employer name Town of Lancaster Amount $44,745.71 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATRANO, SALVATORE R Employer name Buffalo Psych Center Amount $44,745.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAM, CHRISTOPHER C Employer name Central NY Psych Center Amount $44,745.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBERS, SUSAN E Employer name Town of Brookhaven Amount $44,745.00 Date 01/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOS, IRMA Employer name NYC Criminal Court Amount $44,745.00 Date 09/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, JOHN M Employer name Bridgehampton UFSD Amount $44,745.01 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, JOHN D Employer name Bayport Fire District Amount $44,744.16 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLEY, BRIAN E Employer name Children & Family Services Amount $44,744.59 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARGANO, SAGE P Employer name Suffolk County Amount $44,744.91 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELBRECHT, LARRY J Employer name City of Binghamton Amount $44,743.51 Date 03/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSTRANDER, MICHAEL Employer name Town of Hempstead Amount $44,743.43 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGENTO, FRANK J Employer name Village of Lawrence Amount $44,743.41 Date 08/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGEMAN, BENET E Employer name Nassau County Amount $44,743.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACCARINE, PAUL A Employer name Western New York DDSO Amount $44,744.00 Date 07/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, BRUCE B Employer name Town of Southold Amount $44,743.72 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILANDRO, PATRICIA R Employer name Sachem CSD At Holbrook Amount $44,741.36 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GROAT, HARRY J Employer name Gouverneur Correction Facility Amount $44,742.13 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES-PHILLIPS, CLEO Employer name Hsc At Brooklyn-Hospital Amount $44,739.59 Date 05/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPACE, HARRY I, II Employer name Port Jervis City School Dist Amount $44,738.96 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, DONNA R Employer name Jefferson County Amount $44,738.44 Date 06/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONMAKER, JOHN J, JR Employer name Otisville Corr Facility Amount $44,737.27 Date 07/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, ADA Employer name Metro New York DDSO Amount $44,739.89 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KATHLEEN L Employer name Dept Transportation Region 1 Amount $44,740.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVILACQUA, CARLA E Employer name Town of Tonawanda Amount $44,736.45 Date 09/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDRO, NICHOLAS P Employer name Town of Mamaroneck Amount $44,736.07 Date 01/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARVIN, BRUCE E Employer name Monroe County Amount $44,736.70 Date 05/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKAM, RUSSELL E Employer name City of Rochester Amount $44,735.98 Date 07/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLANCY, EDWARD M Employer name Supreme Ct-1st Criminal Branch Amount $44,735.28 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, ELLEN Employer name Office of General Services Amount $44,735.07 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYON, GENEVIEVE A Employer name City of Buffalo Amount $44,734.95 Date 08/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMUNNO, PAUL Employer name City of Buffalo Amount $44,734.72 Date 09/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYMAN, GEORGE L, III Employer name Livingston Correction Facility Amount $44,736.00 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANG, CAROLE C Employer name Hudson River Psych Center Amount $44,734.39 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DESIREE Employer name Kingsboro Psych Center Amount $44,733.04 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVENSON, EDWARD R Employer name Dept Transportation Region 3 Amount $44,734.51 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, ALAN I Employer name Division of Parole Amount $44,733.00 Date 09/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAISCH, WAYNE C Employer name City of Kingston Amount $44,732.87 Date 01/29/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAMS, EDWARD F Employer name Dept Transportation Region 4 Amount $44,732.00 Date 07/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKER, AUDREY Employer name Education Department Amount $44,732.00 Date 03/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREYER, JOHN H, JR Employer name Nassau County Amount $44,733.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, ROSE MARIE Employer name Allegany County Amount $44,731.39 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, MARY ANNE Employer name Dept of Correctional Services Amount $44,731.01 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALICKI, JOHN J Employer name Suffolk County Amount $44,732.00 Date 07/05/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LINCZENYI, LUDOVIT M Employer name NYS Office People Devel Disab Amount $44,730.15 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARD, GARY R Employer name Dept Transportation Region 9 Amount $44,730.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, JAMES E Employer name Suffolk County Amount $44,730.00 Date 07/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUTHIER-BOUWENS, LINDA A Employer name Onondaga County Water Authority Amount $44,730.00 Date 06/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, THOMAS J Employer name Appellate Div 1st Dept Amount $44,731.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SAIN, PHILIP J Employer name Dept Transportation Region 4 Amount $44,730.28 Date 10/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCHENEK, THEODORE Employer name Temporary & Disability Assist Amount $44,729.76 Date 04/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRYAR, JOSEPHINE M Employer name Westchester County Amount $44,729.10 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONETTE, GERARD D Employer name Pilgrim Psych Center Amount $44,730.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTAGUE, RONALD L Employer name New Rochelle Muni Housing Auth Amount $44,728.74 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, GREGORY J Employer name Division of State Police Amount $44,727.47 Date 10/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRETT, JAMES E Employer name City of Buffalo Amount $44,727.12 Date 08/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIES, MICHAEL Employer name Children & Family Services Amount $44,727.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, RAYMOND T Employer name Department of Health Amount $44,729.00 Date 09/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANER, RICHARD L Employer name Education Department Amount $44,726.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARR, JOHN W Employer name City of Rochester Amount $44,726.00 Date 07/25/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BACELLI, NANCY A Employer name BOCES Eastern Suffolk Amount $44,726.79 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALIBOZEK, FRANK E Employer name City of Amsterdam Amount $44,724.89 Date 06/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIGGINS, EDWARD H Employer name Village of Piermont Amount $44,724.82 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, THOMAS J, JR Employer name City of Buffalo Amount $44,724.41 Date 08/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, DAVID D Employer name City of Fulton Amount $44,723.50 Date 06/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PITKIEWICZ, MARYANN Employer name Brooklyn DDSO Amount $44,725.75 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANDELL, JAMES E Employer name City of Elmira Amount $44,725.50 Date 06/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITSETT, FRED L Employer name City of Cortland Amount $44,723.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALA, MARY ELLEN Employer name Health Research Inc Amount $44,722.46 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, DANIEL C Employer name State Insurance Fund-Admin Amount $44,723.03 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLUCKER, DELORIS Employer name Hsc At Syracuse-Hospital Amount $44,722.00 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, PAUL R Employer name City of Troy Amount $44,721.51 Date 04/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LONGE, KEITH G Employer name Hudson Corr Facility Amount $44,721.24 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, ROBERT P Employer name SUNY Central Admin Amount $44,721.35 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, DAWN K Employer name Department of Transportation Amount $44,722.29 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAEGER, GEOFFREY F Employer name Connetquot CSD Amount $44,720.01 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAGER, RUSSELL J Employer name Broome County Amount $44,720.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANIGAN, WILLIAM P Employer name Port Authority of NY & NJ Amount $44,720.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, GEORGE Employer name Connetquot CSD Amount $44,721.06 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, PATRICIA O Employer name Department of Health Amount $44,719.41 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREISITZER, LINDA L Employer name Dutchess County Amount $44,718.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNINO, VICTOR B Employer name South Huntington Water District Amount $44,718.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELTSCH, PATRICIA J Employer name Smithtown Spec Library Dist Amount $44,717.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THARRETT, GARY G Employer name Upstate Correctional Facility Amount $44,719.80 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRCKMAYER, JENNIFER M Employer name Cornell University Amount $44,716.00 Date 10/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUVILLE, JOHN B Employer name NYS Office People Devel Disab Amount $44,716.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO CONTE, NICHOLAS A Employer name City of Utica Amount $44,716.15 Date 10/25/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEIBOLD, WILLIAM Employer name Dept Labor - Manpower Amount $44,715.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, ROBERT J, JR Employer name Nassau County Amount $44,715.00 Date 06/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMPSON, GLORIA M Employer name Niagara Frontier Trans Auth Amount $44,714.12 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGGERTY, SANDRA Employer name Pilgrim Psych Center Amount $44,714.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENFELD, MARVIN L Employer name Department of Tax & Finance Amount $44,716.00 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BONNIE L Employer name NYS Higher Education Services Amount $44,715.55 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, ARNOLD E Employer name Dept Transportation Region 7 Amount $44,713.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEWEERT, GARRY J Employer name Goshen CSD Amount $44,712.08 Date 10/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, RAUL Employer name Orange County Amount $44,714.00 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMAN, GEORGE S Employer name Town of Hempstead Amount $44,712.00 Date 08/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, RICHARD B Employer name City of Buffalo Amount $44,712.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTINEZ, LOURDES M Employer name Dept Labor - Manpower Amount $44,711.51 Date 09/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, CYNTHIA Employer name Western Regional Otb Corp. Amount $44,711.94 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUTSCH, MURRAY Employer name Supreme Ct-1st Civil Branch Amount $44,710.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIDDLECOMBE, JAMES A Employer name Town of Tonawanda Amount $44,712.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTEN, THOMAS W Employer name Town of Newburgh Amount $44,709.83 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, ROBERT M Employer name Third Jud Dept - Nonjudicial Amount $44,709.59 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIGAN, NANCY Employer name Nassau Health Care Corp. Amount $44,710.00 Date 05/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDERS, KAREN L Employer name Department of Health Amount $44,708.87 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALEY, SHIRLEY J Employer name Capital Dist Psych Center Amount $44,708.82 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUARBE, SUSAN L Employer name NYC Family Court Amount $44,708.03 Date 12/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, WINSTON V Employer name Bernard Fineson Dev Center Amount $44,708.62 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, R LYNN Employer name City of Peekskill Amount $44,708.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LEVA, TERRY J Employer name Court of Appeals Amount $44,709.00 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNET, JAMES A, II Employer name Department of Transportation Amount $44,707.00 Date 09/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVOST, RODNEY C Employer name Clinton Corr Facility Amount $44,706.84 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHOLLAND, CHERYL A Employer name Erie County Amount $44,707.41 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORKERY, JOHN J Employer name Suffolk County Amount $44,705.00 Date 03/03/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONNELLY, ROBERT E Employer name NYS Power Authority Amount $44,704.00 Date 10/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLOY, CATHERINE M Employer name Dpt Environmental Conservation Amount $44,703.55 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKVIST, CAROL M Employer name South Beach Psych Center Amount $44,703.22 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, LIONEL Employer name Sing Sing Corr Facility Amount $44,703.00 Date 09/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, DANIEL W Employer name Cattaraugus County Amount $44,705.37 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGHTOWER, DAWN M Employer name Sunmount Dev Center Amount $44,702.16 Date 06/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNATELLA, VINCENT Employer name Suffolk County Amount $44,702.00 Date 03/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANCHUS, JOHN A Employer name Off Alcohol & Substance Abuse Amount $44,703.00 Date 10/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBURG, TERRY L Employer name Town of Massena Amount $44,701.35 Date 01/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, ROBERT T Employer name Suffolk County Water Authority Amount $44,700.00 Date 12/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRELLA, JOSEPH M Employer name Nassau County Amount $44,700.00 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPA, JOSEPH Employer name Department of Motor Vehicles Amount $44,700.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHIS, PAUL E Employer name Vestal CSD Amount $44,702.00 Date 10/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZLER, GARY R Employer name Suffolk County Amount $44,699.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRABOSKI, STEVEN A Employer name Town of East Hampton Amount $44,698.97 Date 01/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOYLE, MARY ANN J Employer name Mohawk Valley Psych Center Amount $44,699.37 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIORIO, CATHRYN T Employer name Mahopac CSD Amount $44,699.24 Date 08/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTAGUE, JOYCE A Employer name Putnam County Amount $44,698.62 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANNON, ROBERT Employer name Westchester County Amount $44,698.53 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVE, ELAINE M Employer name Port Authority of NY & NJ Amount $44,698.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLANTI, JOSEPH Employer name Suffolk County Amount $44,697.00 Date 09/24/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOJAC, VINCENT J Employer name Village of Malverne Amount $44,698.73 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, DOLORES L Employer name Mid-Orange Corr Facility Amount $44,696.92 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNBULL, ROBERT J Employer name Attica Corr Facility Amount $44,696.04 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, SANDRA M Employer name Port Authority of NY & NJ Amount $44,697.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEVALIER, PAUL D Employer name Town of Rotterdam Amount $44,695.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRACHETTI, DAVID J Employer name Onondaga County Amount $44,695.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTE, STEVEN H Employer name City of Syracuse Amount $44,694.94 Date 09/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DORAN, MICHAEL T Employer name Monroe County Water Authority Amount $44,696.02 Date 12/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITULLI, MARGARET E Employer name City of Yonkers Amount $44,696.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONIN, HOWARD A Employer name Dpt Environmental Conservation Amount $44,692.39 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, JOSE A Employer name Arthur Kill Corr Facility Amount $44,692.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENDALE, KAREN Employer name Health Research Inc Amount $44,694.67 Date 03/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, GARY S Employer name Division of State Police Amount $44,692.50 Date 06/16/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORRIS, WILLIAM CRAIG Employer name Hudson Valley DDSO Amount $44,691.58 Date 07/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, SHERYLL A Employer name BOCES-Orleans Niagara Amount $44,691.11 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEGRA, JOYCE A Employer name Office of Mental Health Amount $44,691.00 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREYS, ROBERT G Employer name Town of Yorktown Amount $44,692.00 Date 07/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALDU, PATRICIA A Employer name NYS Power Authority Amount $44,690.81 Date 09/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIO, FRANCESCO Employer name Capital Dist Psych Center Amount $44,690.21 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROUGHS, DARYL L Employer name Edgecombe Corr Facility Amount $44,690.14 Date 01/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YONTAR, MEHMET Employer name Port Authority of NY & NJ Amount $44,690.00 Date 01/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, RICHARD J Employer name Cayuga Correctional Facility Amount $44,690.84 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, DEBORAH A Employer name Taconic DDSO Amount $44,689.19 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIPPEN, LARY N Employer name Town of Perinton Amount $44,689.07 Date 01/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, MICHAEL A Employer name Town of Islip Amount $44,688.94 Date 08/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JOAN E Employer name SUNY Brockport Amount $44,689.63 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORANO, MARK D Employer name Dept Transportation Region 8 Amount $44,688.29 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNDERBURKE, WILHELMINA K Employer name Nassau Otb Corp. Amount $44,688.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAFFREY, JAMES E Employer name Division of Parole Amount $44,688.00 Date 06/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, TODD M Employer name Clinton Corr Facility Amount $44,688.37 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CHARLES T, JR Employer name Division of State Police Amount $44,686.89 Date 05/15/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POBEDINSKY, MARY S Employer name BOCES-Orange Ulster Sup Dist Amount $44,686.88 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, ROBERT S Employer name City of Oneonta Amount $44,686.34 Date 12/26/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, PAUL A Employer name Town of Brighton Amount $44,687.00 Date 07/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARNAN, DAVID P Employer name Broome County Amount $44,687.99 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPP, JOHN E Employer name Village of Manlius Amount $44,686.00 Date 03/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JOSEPH A Employer name Department of Law Amount $44,685.66 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISESI, RUSSELL M Employer name Onondaga County Amount $44,685.54 Date 08/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, DAVID L Employer name City of Oswego Amount $44,686.30 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, SCOTT D Employer name City of Batavia Amount $44,684.57 Date 09/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELBOW, CYNTHIA ANN Employer name Wyoming County Amount $44,684.30 Date 11/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHAUGHNESSY, TIMOTHY J Employer name Children & Family Services Amount $44,684.25 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERRIGO, JOSEPH A Employer name Fourth Jud Dept - Nonjudicial Amount $44,684.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUCKS, BARBARA A Employer name Dpt Environmental Conservation Amount $44,685.37 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENADETTE, GARY K Employer name Clinton Corr Facility Amount $44,683.44 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDERS, STEPHEN ROGER Employer name Cayuga Correctional Facility Amount $44,683.30 Date 04/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGAN, VINCENT A Employer name South Beach Psych Center Amount $44,683.45 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFLORE, ALLAN A Employer name Department of Health Amount $44,682.77 Date 01/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, STEVEN D Employer name Gouverneur Correction Facility Amount $44,682.70 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLFI, FREDERICK J Employer name Appellate Div 1st Dept Amount $44,682.66 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKENZIE, DOUGLAS G Employer name Rockland County Amount $44,682.00 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEAVACCI, JEFFREY R Employer name Orleans Corr Facility Amount $44,683.23 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, CINDY L Employer name Broome DDSO Amount $44,683.09 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUWE, BRIAN P Employer name City of Albany Amount $44,681.99 Date 01/04/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BELIZAIRE, LUC Employer name Hudson Valley DDSO Amount $44,681.97 Date 01/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEIGEL, ROBERT F Employer name Roswell Park Memorial Inst Amount $44,682.00 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, JOHN Employer name Town of Haverstraw Amount $44,681.00 Date 04/06/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEED, FLOYD Employer name Shawangunk Correctional Facili Amount $44,680.96 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, ROBERT J Employer name Remsen CSD Amount $44,680.42 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRERA, WILLIAM A Employer name Nassau County Amount $44,680.38 Date 03/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARCE, RONALD C Employer name Dept of Agriculture & Markets Amount $44,681.00 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, JOSE M Employer name Kirby Forensic Psych Center Amount $44,680.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, JOHN A Employer name Div Criminal Justice Serv Amount $44,680.00 Date 07/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, JANICE F Employer name Office of Mental Health Amount $44,679.92 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, NORMAN R Employer name Dpt Environmental Conservation Amount $44,680.17 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEPFL, ROBERT E Employer name Monroe County Amount $44,679.00 Date 12/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMSTROM, JOHANNA M Employer name Suffolk County Amount $44,679.00 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMALLEY, PAMELA Employer name Suffolk County Amount $44,679.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTHER, MARGARET R Employer name Buffalo Psych Center Amount $44,677.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTINGTON, HOMER J Employer name NYS Community Supervision Amount $44,679.69 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASKO, MARGERY A Employer name Ogdensburg Corr Facility Amount $44,677.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, RONALD D Employer name Town of Greenburgh Amount $44,677.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, DANIEL D Employer name Office of General Services Amount $44,677.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALKA, DENNIS E Employer name City of Albany Amount $44,676.24 Date 03/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROUNSE, MARIAN E Employer name NYS Senate Regular Annual Amount $44,676.11 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLEY, ELSIE Employer name Nassau County Amount $44,676.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, JOANNE N Employer name New City Library Amount $44,676.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRAGUSA, STEVEN M Employer name SUNY College At Fredonia Amount $44,676.48 Date 10/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, DAVID Employer name Erie County Amount $44,676.90 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHETTINI, GABY Employer name Hudson Valley DDSO Amount $44,674.81 Date 03/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUSH, ROGER N, JR Employer name Dutchess County Amount $44,673.83 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIELE, DON Employer name Town of Brookhaven Amount $44,675.27 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROARK, JOHN F Employer name Department of Transportation Amount $44,673.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUNG, JOSEPHINE Employer name New York Public Library Amount $44,673.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCK, ELIZABETH A Employer name Town of Lancaster Amount $44,672.32 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARKAS, EDIT Employer name Westchester Health Care Corp. Amount $44,672.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUEHNER, COLLEEN M Employer name Broome DDSO Amount $44,673.69 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, WADE Employer name St Paul Blvd Fire Dist Amount $44,671.98 Date 04/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MELLEDY, VINCENT Employer name Town of Islip Amount $44,671.41 Date 06/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WILLIAM C Employer name Central NY Psych Center Amount $44,671.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, PATRICK Employer name Suffolk County Amount $44,672.00 Date 01/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAUER, ROBERT C, JR Employer name Albany County Amount $44,670.34 Date 02/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROSELLA, PAULA M Employer name Schenectady County Amount $44,670.20 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTIGLIERI, LOUIS Employer name Town of Hempstead Amount $44,670.12 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, PAUL L Employer name Troy City School Dist Amount $44,670.09 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASINI, TIMOTHY N Employer name Pilgrim Psych Center Amount $44,670.42 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTMAS, MILDRED M Employer name Dept Labor - Manpower Amount $44,670.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, ROBERT J Employer name Broome County Amount $44,669.88 Date 08/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DOLORES Employer name Medicaid Fraud Control Amount $44,669.14 Date 12/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, GUY C Employer name City of Binghamton Amount $44,670.05 Date 04/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POWELL, IRENE E Employer name Court of Claims Amount $44,668.10 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEY, TASHARAH Employer name Erie County Medical Cntr Corp. Amount $44,667.67 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGZAHN, HANS H Employer name Town of Fishkill Amount $44,667.46 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINSKI, FRANCIS Employer name Dpt Environmental Conservation Amount $44,667.43 Date 01/27/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEALE, JOHN A Employer name Dutchess County Amount $44,668.87 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPULLO, ARMAND F Employer name City of Schenectady Amount $44,667.24 Date 08/16/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ATKINS, DANIEL S Employer name Department of Motor Vehicles Amount $44,667.18 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHBURN, RICHARD T, JR Employer name Erie County Amount $44,666.81 Date 11/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, TIMOTHY B Employer name Clinton Corr Facility Amount $44,667.36 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, MARK L Employer name SUNY Binghamton Amount $44,666.79 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, ROBERT T Employer name City of Beacon Amount $44,666.28 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANSON, JOHN R Employer name Rensselaer County Amount $44,666.11 Date 07/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACOVELLI, MARY JO Employer name Department of Tax & Finance Amount $44,666.03 Date 04/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, DENNIS R Employer name Town of Hempstead Amount $44,665.71 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALL, THOMAS J Employer name Dept Labor - Manpower Amount $44,664.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORN, VANESSA Employer name Suffolk County Amount $44,663.88 Date 09/06/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOSSA, ARTHUR J Employer name Dpt Environmental Conservation Amount $44,666.00 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTERO, ALICE Employer name Ulster Correction Facility Amount $44,665.82 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWSKY, SUSAN E Employer name Broome DDSO Amount $44,663.76 Date 02/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEITH, KEVIN P Employer name City of Buffalo Amount $44,663.47 Date 08/07/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIORENTINO, DIANE Employer name Town of North Hempstead Amount $44,663.88 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMAN, CARLA L Employer name Dutchess County Amount $44,662.30 Date 07/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLANDO-COWDEN, BETSY Employer name Bernard Fineson Dev Center Amount $44,662.15 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLOUD, SHERYL A Employer name Dutchess County Amount $44,662.61 Date 06/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOEHLE, TERRY A Employer name Office of Technology-Inst Amount $44,662.91 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, DENNIS A Employer name Nassau County Amount $44,661.00 Date 05/08/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DERR, ELWOOD L Employer name Greater Binghamton Health Cntr Amount $44,660.64 Date 01/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFRANCESCO, ANTHONY J Employer name Village of Pleasantville Amount $44,661.00 Date 11/20/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PANKO, CHARLES Employer name Hale Creek Asactc Amount $44,660.64 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACON, JOHN R Employer name Village of Rockville Centre Amount $44,662.00 Date 02/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITO, BEATRICE L Employer name Dept Labor - Manpower Amount $44,659.07 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESHAW, CHARLES P Employer name NYS Power Authority Amount $44,659.79 Date 01/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, RAYMOND J Employer name Monroe County Amount $44,659.00 Date 03/02/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NITTI, DOMINICK A Employer name City of Utica Amount $44,660.39 Date 05/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AVERY, MYRON F, JR Employer name SUNY College At New Paltz Amount $44,658.59 Date 08/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDEMAN, WILLIAM M Employer name Dpt Environmental Conservation Amount $44,658.53 Date 02/13/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRASMEYER, CLAIRE Employer name Mohawk Correctional Facility Amount $44,658.94 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMUNDS, KIRK B Employer name Cayuga Correctional Facility Amount $44,657.99 Date 04/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, ROBERT M Employer name Town of Eastchester Amount $44,657.47 Date 03/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLIS, CHARLES Employer name Children & Family Services Amount $44,656.19 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, CARL Employer name New York City Childrens Center Amount $44,656.05 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOMROW, DONNA Employer name Education Department Amount $44,658.29 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDELLO, MARY K Employer name Rochester City School Dist Amount $44,658.30 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOULE, JOAN M Employer name Ontario County Amount $44,655.59 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUNAY, WILLIAM J Employer name Commission of Correction Amount $44,656.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCILLO, FRANK J Employer name Port Authority of NY & NJ Amount $44,655.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARD, ELIZABETH M Employer name Health Research Inc Amount $44,654.74 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEMISON, CHARLES E Employer name Buffalo City School District Amount $44,654.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNAM, WILLIAM T Employer name Office of Real Property Servic Amount $44,654.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDBERG, RUSSELL E, JR Employer name Department of Transportation Amount $44,655.00 Date 09/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI NARDO, LINDA A Employer name Broome DDSO Amount $44,655.19 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENSLEY, MARY L Employer name Off of The State Comptroller Amount $44,654.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCISQUINI, MARIO Employer name Long Beach City School Dist 28 Amount $44,653.20 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, STEPHEN Employer name City of Troy Amount $44,654.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHYTE, ALFONSO A Employer name Arthur Kill Corr Facility Amount $44,652.96 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, GERALD E Employer name Off Alcohol & Substance Abuse Amount $44,652.79 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRIPP, DIANE R Employer name NYS Power Authority Amount $44,652.70 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRODNITZKY M.D., LUIS Employer name Pilgrim Psych Center Amount $44,653.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, JOHN M, III Employer name Suffolk County Amount $44,651.88 Date 01/24/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANZ, BRIAN G Employer name Office of Mental Health Amount $44,651.26 Date 12/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUK, ROSEMARIE A Employer name South Huntington UFSD Amount $44,652.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANDTKE, RICHARD A Employer name Department of Tax & Finance Amount $44,652.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, STEPHEN M Employer name City of Auburn Amount $44,652.52 Date 02/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, JAMES E Employer name Dept Transportation Region 3 Amount $44,651.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRON, JOANN N Employer name Chautauqua County Amount $44,650.45 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRERA, JOSEPH A Employer name Village of Hempstead Amount $44,651.00 Date 02/24/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRIEGLER, LESLIE Employer name Children & Family Services Amount $44,650.10 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCER, PAUL Employer name Education Department Amount $44,649.53 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLICK, STEVEN G Employer name Supreme Ct Kings Co Amount $44,650.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, JAMES A, JR Employer name NYS Dormitory Authority Amount $44,649.35 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAKHLA, TAHANY Employer name Temporary & Disability Assist Amount $44,650.28 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, HOYT M Employer name City of Yonkers Amount $44,649.00 Date 03/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHALEN, JAMES M Employer name Albion Corr Facility Amount $44,649.00 Date 08/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINNER, STEPHEN M Employer name Monroe County Amount $44,649.00 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZOLILLO, JOHN F Employer name Franklin Square Water District Amount $44,649.00 Date 04/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALANGONE, RITA Employer name Town of Oyster Bay Amount $44,648.00 Date 08/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, JUDITH H Employer name Western New York DDSO Amount $44,647.05 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, THOMAS J Employer name Village of Floral Park Amount $44,647.00 Date 03/26/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, EILEEN P Employer name SUNY At Stony Brook Hospital Amount $44,646.60 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISCHERTH, GEORGE F Employer name Nassau County Amount $44,649.00 Date 09/18/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOHRMAN, SHARON A Employer name Dutchess County Amount $44,646.24 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLTON, STEPHEN P Employer name Heuvelton CSD Amount $44,646.15 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, FREDERICK J Employer name Dept Transportation Region 10 Amount $44,646.00 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URTZ, CINDY L Employer name Madison County Amount $44,646.33 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IGLER, RUSSELL J, JR Employer name City of Rochester Amount $44,646.00 Date 04/07/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIMING, STEVEN K Employer name Town of Cortlandt Amount $44,645.43 Date 05/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, BONNIE L Employer name Groveland Corr Facility Amount $44,645.05 Date 09/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPHRON, ALICIA C Employer name Rochester Psych Center Amount $44,645.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNNE, LINDSAY JAMES Employer name Town of Hamburg Amount $44,646.00 Date 02/12/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAY, TERRELL D Employer name NYS Office People Devel Disab Amount $44,645.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, THOMAS L Employer name City of Middletown Amount $44,644.85 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREALL, RICHARD J Employer name Dpt Environmental Conservation Amount $44,644.59 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUATTROCCHI, SALVATORE T Employer name Town of Hempstead Amount $44,645.00 Date 02/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWIGHT, RICHARD Employer name Lawrence Sanitary District #1 Amount $44,644.26 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMM, LINCOLN C, JR Employer name City of Schenectady Amount $44,644.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC NALLY, JAMES F Employer name City of Jamestown Amount $44,644.00 Date 01/23/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEELER, RONALD L Employer name Department of Transportation Amount $44,643.79 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKERING, JEAN R Employer name Suffolk County Amount $44,644.32 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, HEDY A Employer name Westchester Health Care Corp. Amount $44,643.00 Date 10/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, MALCOLM L Employer name Town of East Hampton Amount $44,643.00 Date 12/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, DANNY G Employer name Office of Real Property Servic Amount $44,643.66 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHOCK, ZELDA C Employer name Supreme Ct-1st Criminal Branch Amount $44,643.71 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, MICHAEL Employer name Broome DDSO Amount $44,643.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWDALL, RONALD P Employer name Gowanda Correctional Facility Amount $44,642.79 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLANCY, NANCY C Employer name Dutchess County Amount $44,642.14 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZEE, EVELYN J Employer name Yonkers City School Dist Amount $44,643.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, BARBARA Employer name Rockland Psych Center Amount $44,640.85 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODISON, EARNEL G Employer name Shawangunk Correctional Facili Amount $44,640.71 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINE, JOHN L Employer name City of New Rochelle Amount $44,642.00 Date 10/22/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPBELL, WILLIAM Employer name 10th Dist. Nassau Nonjudicial Amount $44,641.00 Date 11/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, TERESA Employer name Long Island Dev Center Amount $44,640.00 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, MARVA L Employer name Manhattan Psych Center Amount $44,639.03 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, MYRNA Employer name Rockland County Amount $44,640.08 Date 01/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPADORO, ANTHONY Employer name Suffolk County Amount $44,639.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINNEY, ROCHELLE M Employer name Erie County Medical Cntr Corp. Amount $44,640.08 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCH, PHILIP F Employer name Dept Transportation Reg 11 Amount $44,639.00 Date 01/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, GARY J Employer name Bethlehem CSD Amount $44,638.79 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLING, RICHARD J Employer name Lakeview Shock Incarc Facility Amount $44,638.47 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, ROLAND D Employer name Department of Tax & Finance Amount $44,639.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORK, JAMES L Employer name SUNY Buffalo Amount $44,638.00 Date 12/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESSWING, SUSANNE M Employer name Western New York DDSO Amount $44,637.84 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSINO, SUSANNE Employer name Suffolk County Amount $44,637.41 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, SCOTT G Employer name City of Syracuse Amount $44,638.00 Date 02/15/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STOVER, REBECCA N Employer name Greater Binghamton Health Cntr Amount $44,637.03 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKALA, WILLIAM P Employer name Town of Islip Amount $44,637.00 Date 01/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRONTOSKI, CRAIG M Employer name Mohawk Correctional Facility Amount $44,636.70 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARIM, MARION Employer name NYS Office People Devel Disab Amount $44,636.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUICK, GARY E Employer name City of Binghamton Amount $44,637.19 Date 04/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name READY, JAMES M Employer name Central NY Psych Center Amount $44,635.88 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLISARIO, RONALD L Employer name Department of Health Amount $44,635.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEABOLDT, RUSSELL, JR Employer name Town of Cortlandt Amount $44,635.93 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, ROBERT L Employer name Broome County Amount $44,634.00 Date 02/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMM, H WAYNE Employer name Dpt Environmental Conservation Amount $44,634.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STODDARD, JEFFREY L Employer name Great Meadow Corr Facility Amount $44,633.41 Date 02/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTON, JEFFREY R Employer name Suffolk County Amount $44,633.00 Date 04/06/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LADD, JOSEPH W, JR Employer name NYS Power Authority Amount $44,634.10 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNEY, ROBERT W Employer name Town of Greenburgh Amount $44,634.06 Date 12/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORELICK, JAYNE Employer name 10th Dist. Suffolk Co Nonjudicial Amount $44,632.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAIGHT, LAUREL E Employer name Division of State Police Amount $44,632.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, KEVIN P Employer name City of White Plains Amount $44,632.25 Date 07/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAROTTA, FRANCIS J Employer name Scotia Glenville CSD Amount $44,631.08 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBBS, RONALD L Employer name Orleans Corr Facility Amount $44,630.10 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, RODNEY W Employer name NYS Power Authority Amount $44,630.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHLRAB, JAMES J Employer name Downstate Corr Facility Amount $44,629.11 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DONALD M Employer name Wayne CSD Amount $44,629.00 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, LYNN M Employer name SUNY Buffalo Amount $44,631.35 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURMAN, MICHAEL D Employer name Buffalo Mun Housing Authority Amount $44,628.20 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, JOHN J Employer name Bedford Hills Corr Facility Amount $44,628.78 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMBRECHT, DANIEL L Employer name Town of Amherst Amount $44,628.00 Date 02/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HINKLE, ELEZORA Employer name Long Island Dev Center Amount $44,628.00 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, PAUL D Employer name Elmira Corr Facility Amount $44,628.00 Date 12/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASA, LOIS M Employer name Middle Country Public Library Amount $44,627.70 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZHANG, SIXIAN Employer name Office of Technology-Inst Amount $44,628.04 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTINELLI, JEANMARIE Employer name Westchester County Amount $44,628.09 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTEK, ROBERT J Employer name Kings Park Psych Center Amount $44,627.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCK, WILLIAM H Employer name City of Jamestown Amount $44,627.00 Date 02/18/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANITZ, STEVEN M Employer name Orleans Corr Facility Amount $44,627.59 Date 04/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN PATTEN, JOYCE Employer name Department of Tax & Finance Amount $44,626.92 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHATT, GEETA Employer name Bronx Psych Center Children Amount $44,626.76 Date 07/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWAN, DONALD K Employer name Village of Garden City Amount $44,626.17 Date 01/10/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEMONG, CAROL A Employer name Onondaga County Amount $44,623.66 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, NANCY L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $44,625.42 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTHBERTSON, G PETER Employer name City of Rochester Amount $44,627.00 Date 09/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIEGER, MELANIE M Employer name Dutchess County Amount $44,623.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, FRANK J Employer name Town of Hempstead Amount $44,623.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUJI, HIROSHI Employer name Roswell Park Memorial Inst Amount $44,623.00 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, NANCY Employer name Great Meadow Corr Facility Amount $44,622.66 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, ROBERT, JR Employer name Rockland County Amount $44,622.45 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABDUL-GHANI DAWUD, BILAL Employer name NYC Criminal Court Amount $44,622.32 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, RICHARD T Employer name Mt Mcgregor Corr Facility Amount $44,622.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENSON, EDWARD P Employer name NYS Senate Regular Annual Amount $44,622.84 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISERANTINO, RONALD A Employer name City of Buffalo Amount $44,622.00 Date 07/19/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHINE, CHRISTOPHER J Employer name Five Points Corr Facility Amount $44,621.44 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZLER, ROBERT M Employer name Town of Hempstead Amount $44,622.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOSSON, GERTRUDE F Employer name Temporary & Disability Assist Amount $44,621.00 Date 08/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, THOMAS A Employer name City of Buffalo Amount $44,621.00 Date 11/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHELAN, JOHN R, JR Employer name Suffolk County Amount $44,621.00 Date 11/16/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEENAN, JOHN T Employer name Office Parks, Rec & Hist Pres Amount $44,620.80 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINK, THOMAS R Employer name Gowanda Correctional Facility Amount $44,621.35 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, THERESA J Employer name Department of Health Amount $44,621.21 Date 09/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNASZAK, ALLEN R Employer name City of Lackawanna Amount $44,620.41 Date 10/15/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OHLIGER, EVELYN R Employer name Wappingers CSD Amount $44,620.31 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, PATRICIA A Employer name Hudson Valley DDSO Amount $44,620.66 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISER, MICHAEL K Employer name Monroe County Water Authority Amount $44,620.17 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANELL, RICHARD C Employer name Buffalo Psych Center Amount $44,620.00 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CYNTHIA A Employer name State Insurance Fund-Admin Amount $44,619.93 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROFIT-BROWN, GLORIA Employer name Manhattan Psych Center Amount $44,619.66 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRINO, DOMINIC Employer name SUNY College At Fredonia Amount $44,620.20 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJKOWSKI, CATHY J Employer name Orange County Amount $44,618.52 Date 02/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISER, DAVID J Employer name Dpt Environmental Conservation Amount $44,618.19 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTIGIACOMO, ANGELA M Employer name Schenectady County Amount $44,619.40 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, GREGORY Employer name City of Middletown Amount $44,617.54 Date 08/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOLNAR, GERALD C Employer name Ogdensburg Corr Facility Amount $44,617.94 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SRNKA, RICHARD J Employer name City of Ithaca Amount $44,617.65 Date 09/20/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, DEBORAH Employer name Capital District DDSO Amount $44,617.11 Date 06/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAS-SANDERS, WILMA Employer name Bernard Fineson Dev Center Amount $44,617.09 Date 06/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOHN J Employer name City of Saratoga Springs Amount $44,616.29 Date 01/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZEZNICK, JOSEPH J Employer name Children & Family Services Amount $44,615.37 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTON, JOHN R Employer name Department of State Amount $44,617.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMS, BARBARA A Employer name Dept Labor - Manpower Amount $44,616.00 Date 06/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, LEONARD E Employer name Great Meadow Corr Facility Amount $44,614.94 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENEHAN, JOHN J Employer name Dept Transportation Reg 11 Amount $44,615.28 Date 02/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDASH, CHERYL A Employer name Nassau County Amount $44,614.12 Date 10/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEAMERSON, DORIS M Employer name Department of Health Amount $44,614.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMILIA, JOHN Employer name Town of Wallkill Amount $44,612.89 Date 02/22/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALBERTA, WILLIAM N Employer name Cornell University Amount $44,614.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIERA, JOHN J Employer name Department of Tax & Finance Amount $44,614.00 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACDOWELL, MARY C Employer name SUNY Stony Brook Amount $44,612.73 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWES, LINDA M Employer name New York State Assembly Amount $44,612.56 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALTER, KEVIN L Employer name Port Authority of NY & NJ Amount $44,611.84 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPER, THOMAS W Employer name Nassau County Amount $44,611.00 Date 08/02/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALSTON, DAVID L Employer name Bernard Fineson Dev Center Amount $44,612.47 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, EDWARD R, JR Employer name City of Middletown Amount $44,612.45 Date 12/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, KATHLEEN L Employer name Upstate Correctional Facility Amount $44,611.31 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUATRONE, JAMES V Employer name City of Syracuse Amount $44,612.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TULLO, VITO Employer name Town of Brookhaven Amount $44,610.00 Date 04/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, LAWRENCE G Employer name Elmira Corr Facility Amount $44,611.00 Date 05/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ALSTYNE, JAMES R Employer name Columbia County Amount $44,610.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, MILDRED E Employer name Office For Technology Amount $44,609.63 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDERBY, MARILYN J Employer name Port Authority of NY & NJ Amount $44,610.40 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, ANGELO P Employer name City of Yonkers Amount $44,610.00 Date 12/18/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARDING, THOMAS J Employer name Town of Poughkeepsie Amount $44,609.00 Date 06/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRONE, KATHLEEN I Employer name Department of Motor Vehicles Amount $44,609.09 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLGERSON, DAVID Employer name Pilgrim Psych Center Amount $44,608.28 Date 10/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISSEY, BEVERLY A Employer name Central NY Psych Center Amount $44,606.93 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALYER, MARGUERITE S Employer name Office of General Services Amount $44,608.77 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALLUSTIO, PHILLIP M Employer name Port Authority of NY & NJ Amount $44,608.95 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORIO, EMANUEL Employer name Westchester County Amount $44,606.58 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUNIGA-COPELAND, PHYLLIS A Employer name Bronx Psych Center Children Amount $44,606.33 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOMFIELD, JOSEPH F Employer name Westchester County Amount $44,606.51 Date 01/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDDLE, JEFFREY R Employer name City of Ithaca Amount $44,606.42 Date 02/26/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LINDEN, M JOAN Employer name Great Neck Library Amount $44,606.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARIBELLO, JAMES B Employer name Mt Vernon City School Dist Amount $44,606.27 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNICK, LEO H Employer name City of Plattsburgh Amount $44,606.00 Date 01/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, GEORGE E Employer name Central NY Psych Center Amount $44,605.21 Date 03/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, ROBERT L, II Employer name City of Utica Amount $44,605.15 Date 08/25/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MITCHELL, GAYLE R Employer name SUNY Health Sci Center Syracuse Amount $44,606.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOEHLER, ELAINE Employer name Suffolk County Amount $44,605.00 Date 10/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUIDICE, STACEY C Employer name Nassau Health Care Corp. Amount $44,604.82 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, LAWRENCE A Employer name Dpt Environmental Conservation Amount $44,606.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CRAIG G Employer name Department of Transportation Amount $44,605.00 Date 08/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, WENDY Employer name Kirby Forensic Psych Center Amount $44,603.65 Date 11/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWENS, TERESA T Employer name Mt Vernon Urban Renewal Agcy Amount $44,603.39 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DIANE M Employer name Erie County Amount $44,603.82 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYTON, HOWARD R Employer name Wayne County Amount $44,604.00 Date 03/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENMAN, ELLEN Employer name Westchester Health Care Corp. Amount $44,603.00 Date 11/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, ANTHONY V, JR Employer name Port Authority of NY & NJ Amount $44,603.00 Date 03/05/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BREEN, PAULA Employer name City of Albany Amount $44,603.36 Date 05/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O ROURKE, HUGH D Employer name Division of Parole Amount $44,603.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLEEN, EDWARD G Employer name County Clerks Within NYC Amount $44,602.42 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTA, CAROL A Employer name Dept Transportation Region 8 Amount $44,601.35 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SELENA T Employer name SUNY Health Sci Center Brooklyn Amount $44,602.64 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAISEY, ROBERT N Employer name Village of Fairport Amount $44,601.00 Date 07/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CWIKLINSKI, PAUL B Employer name Dept Transportation Region 5 Amount $44,601.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURIN, LINDA D Employer name Thruway Authority Amount $44,601.00 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGIER, JERRY J Employer name Attica Corr Facility Amount $44,600.87 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUKER, JOHN Employer name Rensselaer County Amount $44,601.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULFONE, DIANN M Employer name Port Authority of NY & NJ Amount $44,601.08 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACDOUGALL, STEPHEN E Employer name Fishkill Corr Facility Amount $44,599.09 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, RICHARD C , JR Employer name Albion Corr Facility Amount $44,600.44 Date 07/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMALDI, BARBARA L Employer name Fourth Jud Dept - Nonjudicial Amount $44,600.36 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, WILLIAM P Employer name Nassau County Amount $44,600.80 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURN, MURRAY Employer name Division of Parole Amount $44,599.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODLEWSKI, RICHARD N Employer name City of Buffalo Amount $44,599.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEINBERG, HELENE GRANKA Employer name Department of Tax & Finance Amount $44,599.00 Date 11/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYTA, EDITH R Employer name Kirby Forensic Psych Center Amount $44,598.96 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSHY, ANNAMMA Employer name Hsc At Syracuse-Hospital Amount $44,598.30 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRIOLA, MARIO A Employer name Dept of Correctional Services Amount $44,598.16 Date 03/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THATER, MARY ANN Employer name Sewanhaka CSD Amount $44,598.83 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANFORTH, JOHN D Employer name Woodbourne Corr Facility Amount $44,598.84 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMESON, PAUL W Employer name City of Kingston Amount $44,597.06 Date 03/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWERDLOFF, RITA E Employer name Dept of Public Service Amount $44,598.12 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFETT, SANDRA L Employer name Mid-Hudson Psych Center Amount $44,597.35 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKETT, EDWARD J Employer name City of Lockport Amount $44,597.00 Date 02/05/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARNEVALLA, THOMAS Employer name Westchester Health Care Corp. Amount $44,597.02 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, CHANCEY M Employer name Pilgrim Psych Center Amount $44,597.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'GRADY, SANDRA M Employer name Greater Binghamton Health Cntr Amount $44,595.43 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, SHARON M Employer name Finger Lakes DDSO Amount $44,595.04 Date 02/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, MARCIA E Employer name Office of Mental Health Amount $44,596.36 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIDELMARK, WILLIAM J, JR Employer name Office of Real Property Servic Amount $44,596.76 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALIT, BROOKE R Employer name Port Washington Library Amount $44,598.53 Date 11/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMAN, CINDY A Employer name Ontario County Amount $44,594.55 Date 01/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERKELBACH, KENNETH E Employer name Department of Health Amount $44,593.61 Date 08/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOROWSKI, JOHN T Employer name City of Schenectady Amount $44,593.08 Date 01/09/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAHRENBURG, VINCENT D Employer name Nassau County Amount $44,593.00 Date 01/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALY, DENNIS W Employer name Village of Spring Valley Amount $44,593.00 Date 05/12/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NICHOLSON, DAVID J Employer name Dept Transportation Region 3 Amount $44,594.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, HENRETTA Employer name SUNY Health Sci Center Brooklyn Amount $44,593.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHERT, ROBERT A Employer name Town of West Seneca Amount $44,594.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOELDERLIN, STEVEN G Employer name Nassau County Amount $44,592.00 Date 01/08/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHELLARD, FREDERICK J Employer name Town of Colonie Amount $44,592.00 Date 09/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECAKES, CHRISTOS G Employer name Division of State Police Amount $44,592.00 Date 04/06/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC LEAN, SUSAN E Employer name Monroe County Amount $44,592.85 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARDIN, MARGARET V Employer name Creedmoor Psych Center Amount $44,592.00 Date 03/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CHRISTOPHER J Employer name Arthur Kill Corr Facility Amount $44,591.09 Date 08/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIN, CHUNG-O Employer name Creedmoor Psych Center Amount $44,591.97 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VYAS, PRAKASH Employer name Hudson River Psych Center Amount $44,591.48 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIBILIA, CAROL M Employer name Islip Public Library Amount $44,590.00 Date 10/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAING, COLLEEN I Employer name Dept Labor - Manpower Amount $44,589.73 Date 09/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLEY, KATHLEEN A Employer name Central NY DDSO Amount $44,590.24 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROGAN, MARGARET L Employer name Department of Transportation Amount $44,590.25 Date 06/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHOUSE, ROBERT J Employer name Children & Family Services Amount $44,588.79 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINIQUE, PAUL A, SR Employer name Dept Labor - Manpower Amount $44,589.72 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODHEARTZ, SIDNEY Employer name NYC Judges Amount $44,589.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEWIWI, FRANCES Employer name Ulster Correction Facility Amount $44,587.50 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWAGNER, EDWARD J Employer name Dept Labor - Manpower Amount $44,587.00 Date 07/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZACHOROWSKI, VERA D Employer name Taconic DDSO Amount $44,588.40 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLETSCH, GERALD N Employer name Nassau County Amount $44,588.00 Date 03/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSGOOD, PETER D Employer name Washington Corr Facility Amount $44,586.29 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFE, JOSEPH W Employer name Nassau County Amount $44,585.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, DAVID T Employer name Westchester County Amount $44,585.00 Date 07/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURTON, ALTHEA I FABER Employer name State Insurance Fund-Admin Amount $44,586.59 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, VERSIE M Employer name Bernard Fineson Dev Center Amount $44,586.48 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYCZINSKI, ALICJA Employer name Central NY DDSO Amount $44,584.03 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMOY, HUGH J Employer name Altona Corr Facility Amount $44,584.46 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, ROSA M Employer name Off Alcohol & Substance Abuse Amount $44,583.63 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LARRY A Employer name Salamanca City School Dist Amount $44,583.36 Date 08/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUCH, KENNETH R Employer name Dept Transportation Region 3 Amount $44,584.00 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, DENNIS P Employer name Off Alcohol & Substance Abuse Amount $44,584.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSERO, LOUISE C Employer name Temporary & Disability Assist Amount $44,583.90 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, SUSAN B Employer name Ulster County Amount $44,583.15 Date 01/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEHIMER, WILLIAM F Employer name Central NY DDSO Amount $44,583.00 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRACANI, DONALD M Employer name Thruway Authority Amount $44,582.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEGELMEIER, JOHN M Employer name Long Island Dev Center Amount $44,581.73 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, DANIEL J Employer name Nassau County Amount $44,583.00 Date 01/15/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEST, DONNA M Employer name Port Authority of NY & NJ Amount $44,582.80 Date 03/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTISON, SUSAN A Employer name Department of Civil Service Amount $44,581.01 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COST, PATRICIA K Employer name Onondaga County Amount $44,580.96 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNE, CHESTER P Employer name NYS Higher Education Services Amount $44,581.00 Date 09/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JAMES C Employer name Children & Family Services Amount $44,579.72 Date 09/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTIERI, MARIE O Employer name Department of Health Amount $44,579.70 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERWIN, MARIAN V Employer name Suffolk County Amount $44,579.00 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDRY, HILARY A Employer name Adirondack Correction Facility Amount $44,580.42 Date 07/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAAP, ROBERT J Employer name Westchester County Amount $44,580.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, CHARLES E Employer name Whitney Point CSD Amount $44,579.00 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLITANO, FRANK, JR Employer name Town of Hempstead Amount $44,577.57 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WURTZ, RICHARD J Employer name South Huntington Water District Amount $44,577.55 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, HECTOR M Employer name Marcy Correctional Facility Amount $44,576.64 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOORHEES, DOLORES J Employer name Taconic DDSO Amount $44,578.00 Date 04/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIONDO-PALASKI, KATHERINE Employer name Thruway Authority Amount $44,576.58 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKY, JOHN F Employer name Department of Social Services Amount $44,578.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CAROL H Employer name Onondaga County Amount $44,577.68 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLODKIN, SUSAN L Employer name Nassau County Amount $44,576.50 Date 12/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROCCIOLA, RAYMOND Employer name Town of Brookhaven Amount $44,576.16 Date 06/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRELAND, WILLIAM R Employer name Genesee County Amount $44,576.48 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYE, WILLIAM D Employer name Village of Hamburg Amount $44,575.41 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHN, FRANK J Employer name Dept of Correctional Services Amount $44,575.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, GLENN C Employer name Suffolk County Amount $44,575.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, ROGER A Employer name Erie County Amount $44,575.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, EDWARD G, JR Employer name NYC Civil Court Amount $44,574.00 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLING, SUSAN Employer name Watertown Corr Facility Amount $44,573.98 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELEON CONSTABLE, LORNA D Employer name NYS Power Authority Amount $44,576.35 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZER, LEON D Employer name Supreme Court Justices Amount $44,574.00 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, DAVID L Employer name Department of Transportation Amount $44,574.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWINGTON, DWIGHT R Employer name Roslyn UFSD Amount $44,572.53 Date 01/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILES, ISAAC Employer name Port Authority of NY & NJ Amount $44,573.00 Date 04/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALLMANNWEAVER, PATRICIA Employer name Dept of Correctional Services Amount $44,572.88 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, NANCY A Employer name New York State Canal Corp. Amount $44,571.99 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYCHOWSKYJ, ROBERT M Employer name Gowanda Correctional Facility Amount $44,572.46 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLINE, THOMAS J, JR Employer name Fairview Fire District Amount $44,572.07 Date 10/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARROZZIERE, GAETANO Employer name Rochester City School Dist Amount $44,570.42 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEBON, PATRICIA A Employer name SUNY At Stony Brook Hospital Amount $44,570.36 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, CARL P Employer name Suffolk County Amount $44,571.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOZIER, GREGORY G Employer name City of White Plains Amount $44,571.76 Date 08/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARN, JAMES C Employer name Erie County Amount $44,571.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLER, JAMES W Employer name Dept Transportation Region 5 Amount $44,570.00 Date 08/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHHOLZ, JAMES J Employer name Division of State Police Amount $44,570.00 Date 07/14/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHANNON, RUTH A Employer name Cornell University Amount $44,568.41 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHILO, RONALD Employer name City of Rochester Amount $44,570.00 Date 08/10/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICHTER, JACK P Employer name Town of Huntington Amount $44,568.38 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPALMA, MICHAEL S Employer name Village of Ossining Amount $44,569.00 Date 10/22/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUCKER, DOUGLAS W Employer name Sing Sing Corr Facility Amount $44,568.97 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFRON, RICHARD S Employer name Suffolk Otb Corp. Amount $44,567.85 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMACK, CHARLES J Employer name Thruway Authority Amount $44,568.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, MARY M Employer name Riverhead CSD Amount $44,567.98 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, DAVID L Employer name Manhattan Psych Center Amount $44,566.71 Date 11/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALAIMO, ANTHONY C Employer name Division of Veterans' Affairs Amount $44,567.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, DOUGLAS B Employer name Dpt Environmental Conservation Amount $44,568.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERSON, SHAWN E Employer name Supreme Ct-1st Civil Branch Amount $44,566.00 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YURENDA, MARY M Employer name Division of State Police Amount $44,567.48 Date 05/18/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKIPPER, MARION L Employer name Roswell Park Cancer Institute Amount $44,566.07 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, RAYMOND E Employer name City of Salamanca Amount $44,566.03 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKAY, NEAL G Employer name Mid-Hudson Psych Center Amount $44,565.96 Date 06/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, NORMAN L Employer name Cornell University Amount $44,566.90 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, HERBERT Employer name Southport Correction Facility Amount $44,565.06 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANTHIER, LINDA M Employer name NYS Senate Regular Annual Amount $44,565.01 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOMBA, ROSA J Employer name Dpt Environmental Conservation Amount $44,565.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAY, SHELDON J Employer name Division of State Police Amount $44,565.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANCOIS, NEVILLE Employer name Kingsboro Psych Center Amount $44,563.47 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, MARK E Employer name Auburn Corr Facility Amount $44,563.27 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, BARRY E Employer name Division of Parole Amount $44,563.82 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANLEY, JOY W Employer name Hsc At Syracuse-Hospital Amount $44,564.22 Date 10/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHFELD, RONALD C Employer name Department of Health Amount $44,563.00 Date 07/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMETT, CHERYL A Employer name Capital District DDSO Amount $44,563.56 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRANSKY, HENRY Employer name Fishkill Corr Facility Amount $44,562.40 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWOREK, JOHN F Employer name Department of Tax & Finance Amount $44,563.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, KAREN A Employer name Office of General Services Amount $44,563.20 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELIDEO, DAVID L Employer name SUNY Maritime College Amount $44,562.54 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRILLO, DIANE M Employer name NYS Office People Devel Disab Amount $44,561.91 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, JAMES Employer name 10th Dist. Nassau Nonjudicial Amount $44,562.21 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOZZA, ROBERT A Employer name Suffolk County Amount $44,562.00 Date 03/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRETT, FRANK Employer name Suffolk County Amount $44,562.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIDOSKY, JOSEPH R Employer name Mid-Hudson Psych Center Amount $44,561.83 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALES, LUIS A Employer name Supreme Ct-Queens Co Amount $44,561.83 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRABBE, JEANNE M Employer name Pearl River UFSD Amount $44,561.49 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADOLPHE, CAROLE M Employer name Rockland Psych Center Amount $44,561.45 Date 02/21/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, NANCY E Employer name Orleans Corr Facility Amount $44,561.24 Date 11/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKER, SHARON J Employer name Thruway Authority Amount $44,561.79 Date 01/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHAWN D Employer name City of Syracuse Amount $44,561.41 Date 04/19/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMMONS, MARION C, JR Employer name Wende Corr Facility Amount $44,561.04 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, PENNY A Employer name SUNY College At Fredonia Amount $44,561.16 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, MICHAEL W Employer name Nassau County Amount $44,561.78 Date 02/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POND, CAROLYN S Employer name Rochester City School Dist Amount $44,560.99 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENFELD, HARVEY J Employer name Manhattan Psych Center Amount $44,559.62 Date 07/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, ENOCH E Employer name Brooklyn DDSO Amount $44,559.29 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, WARREN L Employer name Dept Transportation Region 9 Amount $44,560.30 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, EDWARD A Employer name Riverview Correction Facility Amount $44,560.95 Date 04/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, WILLIAM L Employer name Nassau County Amount $44,559.00 Date 04/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERIDAN, ROBERT P Employer name Granville CSD Amount $44,560.17 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, LAWRENCE J Employer name Office of Mental Health Amount $44,558.55 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, PATRICK M Employer name Coxsackie Corr Facility Amount $44,557.99 Date 03/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTH, WILLIAM J Employer name City of Utica Amount $44,558.17 Date 03/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPOZZIGILLIS, JOANNE G Employer name Western New York DDSO Amount $44,556.20 Date 09/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDAU, JOHN Employer name City of New Rochelle Amount $44,558.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BANKS-SPENCE, LINDA D Employer name Division of Parole Amount $44,557.38 Date 08/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, MONROE Employer name Children & Family Services Amount $44,557.42 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTS, JONATHAN Employer name Monroe County Amount $44,557.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, BRIAN D Employer name Wende Corr Facility Amount $44,555.19 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOGBY, MARY A Employer name Mohawk Valley Psych Center Amount $44,555.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, KATHLEEN Employer name Hudson Corr Facility Amount $44,555.76 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, JAVAN E, JR Employer name State Bd of Elections Amount $44,554.95 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOZZARO, MICHAEL J Employer name Port Authority of NY & NJ Amount $44,555.00 Date 03/08/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, PATRICIA Employer name Taconic DDSO Amount $44,554.51 Date 01/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, RICHARD J Employer name NYS Office People Devel Disab Amount $44,554.38 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAYO, JACQUELINE J Employer name Rockland County Amount $44,554.85 Date 09/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYS, DAVID Employer name Buffalo Psych Center Amount $44,553.44 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUPPNER, CLAREN J Employer name Dept Transportation Region 4 Amount $44,553.88 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUST, TINA L Employer name Assembly Ways & Means Committ Amount $44,553.48 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALEWSKI, JOSEPH Employer name Greene Corr Facility Amount $44,553.55 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, DENNIS S Employer name Division of State Police Amount $44,554.00 Date 02/09/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HART, DAVID A Employer name Three Village CSD Amount $44,552.67 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, JOSEPH Employer name Pilgrim Psych Center Amount $44,553.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, MICHAEL J Employer name Office of Court Administration Amount $44,552.72 Date 12/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL VALLE, DAVID Employer name Hempstead UFSD Amount $44,553.43 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, WILLIAM V, JR Employer name State Insurance Fund-Admin Amount $44,552.06 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, JOHN F Employer name Supreme Ct-Queens Co Amount $44,552.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENNICK, SANDRA Employer name Department of Health Amount $44,552.42 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGGERTY, DENNIS A Employer name Supreme Ct-Queens Co Amount $44,552.31 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITOLA, JOSEPH Employer name Pilgrim Psych Center Amount $44,551.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, KARL D Employer name Department of Civil Service Amount $44,551.00 Date 09/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, GERARD M Employer name Nassau County Amount $44,552.00 Date 01/02/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRAUS, CAROLE E Employer name Nassau County Amount $44,552.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCH, BRUCE A Employer name Department of Tax & Finance Amount $44,550.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONOVER, CURTIS J Employer name Elmira Corr Facility Amount $44,549.89 Date 03/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDOTI, THOMAS J Employer name City of Albany Amount $44,549.56 Date 02/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROUSSIE, JOHN B Employer name Erie County Amount $44,550.49 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, BONITA S Employer name Great Meadow Corr Facility Amount $44,549.45 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCHI, SUSAN M Employer name Monroe County Amount $44,549.27 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, WILLIAM F Employer name Div Housing & Community Renewl Amount $44,549.21 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, LINDA M Employer name NYS Office People Devel Disab Amount $44,548.55 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, SUSAN E Employer name Division of State Police Amount $44,548.53 Date 01/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEISH, ROBERT H, JR Employer name Dept Transportation Region 3 Amount $44,549.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, LAURA L Employer name Suffolk County Amount $44,548.74 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLUM, SUSAN Employer name NYS Office People Devel Disab Amount $44,548.30 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINK, HOLLY J Employer name Suffolk County Amount $44,548.19 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROSE, PETER D Employer name Brooklyn DDSO Amount $44,546.86 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, ANGELO A Employer name Washington Corr Facility Amount $44,546.77 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, CAROLE J Employer name Children & Family Services Amount $44,547.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOOTE, CLIFFORD B Employer name Department of Health Amount $44,548.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKES, JEAN F Employer name Port Authority of NY & NJ Amount $44,545.72 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRUILL, JULIETTE Employer name Brooklyn DDSO Amount $44,546.43 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINO, PATRICK D Employer name Butler Correctional Facility Amount $44,545.09 Date 04/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, KEITH R Employer name Dpt Environmental Conservation Amount $44,545.72 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIEDE, GENE A Employer name Wyoming Corr Facility Amount $44,546.00 Date 01/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, JOAN C Employer name Assembly Ways & Means Committ Amount $44,543.88 Date 11/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, KATHLEEN A Employer name Rochester School For Deaf Amount $44,544.71 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI NITTO, BRUCE A Employer name Mid-State Corr Facility Amount $44,545.64 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, TONY Employer name Rockland Psych Center Amount $44,544.23 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROBERT A Employer name Suffolk County Amount $44,543.00 Date 05/11/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TORRES, NELSON D Employer name Staten Island DDSO Amount $44,543.00 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEIBERG, HARRY Employer name Department of Tax & Finance Amount $44,543.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MARA, SHARON A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $44,543.17 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSSEY, RICHARD H Employer name Division of State Police Amount $44,542.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILLETTE, CALVIN R, JR Employer name City of Elmira Amount $44,542.00 Date 07/14/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOYD, HARMON N Employer name Fishkill Corr Facility Amount $44,542.00 Date 04/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MASCIO, JOHN, JR Employer name City of Rochester Amount $44,541.19 Date 06/03/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUTIERREZ, WILLIAM Employer name Bronx Psych Center Amount $44,540.82 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALEWSKI, EDWARD Employer name Town of West Seneca Amount $44,541.73 Date 02/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLIS, JUDSON P Employer name Dept Labor - Manpower Amount $44,541.39 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSTINGER, KENNETH L, JR Employer name Town of Alden Amount $44,539.80 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGERT, THOMAS W Employer name Capital District DDSO Amount $44,539.33 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPATT, CHERYL L Employer name Greater Binghamton Health Cntr Amount $44,540.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRCHNER, JAMES P Employer name BOCES Eastern Suffolk Amount $44,539.98 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRAPE, WILLIAM J Employer name Mid-State Corr Facility Amount $44,539.01 Date 04/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, NIGEL E Employer name Oneida County Amount $44,539.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER, WARREN G Employer name City of Rochester Amount $44,539.00 Date 11/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUSH, CLESSON S Employer name Education Department Amount $44,539.22 Date 03/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, WILLIAM H Employer name Upstate Correctional Facility Amount $44,537.25 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, EARL J Employer name Department of Transportation Amount $44,539.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSOM, R WILLIAM Employer name NYS Office People Devel Disab Amount $44,538.62 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMAN, GARY R Employer name Department of Transportation Amount $44,536.37 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLMANN, MICHAEL P Employer name Dept Labor - Manpower Amount $44,536.02 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYSOHIR, KATHLEEN A Employer name Manhattan Psych Center Amount $44,537.00 Date 05/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, KATHLEEN A Employer name NYS Office People Devel Disab Amount $44,536.68 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVERETT, GWENDOLYN Employer name Department of Tax & Finance Amount $44,536.00 Date 11/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRA, JOHN P Employer name Division of State Police Amount $44,536.00 Date 03/28/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KENNEDY, WILLIAM A Employer name Department of Tax & Finance Amount $44,535.00 Date 01/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCARELLI, JOSEPH P Employer name City of Mount Vernon Amount $44,535.00 Date 03/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WITTE, GREGORY L Employer name Village of Monroe Amount $44,534.55 Date 12/12/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEIBEL, DANIEL G Employer name Orleans Corr Facility Amount $44,534.47 Date 07/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVESQUE, LORRAINE J Employer name Fourth Jud Dept - Nonjudicial Amount $44,534.24 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCO, JAMES Employer name City of White Plains Amount $44,533.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUCK, GEORGE R Employer name Town of Brookhaven Amount $44,533.48 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTIS, TAD Employer name Bethpage UFSD Amount $44,533.37 Date 09/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DELORES M Employer name Dept Labor - Manpower Amount $44,533.22 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLISON, JUDITH A Employer name Locust Valley CSD Amount $44,533.85 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, THOMAS R Employer name City of Rochester Amount $44,532.35 Date 05/22/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HART, PATRICIA L Employer name Finger Lakes DDSO Amount $44,532.01 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, JOAN E Employer name Central NY DDSO Amount $44,532.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHLENBECK, JOHN Employer name Sullivan County Amount $44,531.49 Date 10/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORECK, MARK S Employer name Syracuse City School Dist Amount $44,531.47 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, SOON H Employer name South Beach Psych Center Amount $44,532.00 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, EDWARD Employer name Town of Hempstead Amount $44,532.00 Date 02/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUMM, JOSEPH E Employer name South Huntington UFSD Amount $44,530.62 Date 02/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURT, THOMAS A Employer name Ulster County Amount $44,530.04 Date 03/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, ROGER F Employer name Town of Islip Amount $44,529.49 Date 03/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUART, RICHARD E Employer name Livingston Correction Facility Amount $44,528.57 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ALBERT LEE Employer name Temporary & Disability Assist Amount $44,528.49 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRICK, RICHARD L Employer name Dept Transportation Reg 2 Amount $44,530.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASKO, CHARLES W Employer name Mid-Hudson Psych Center Amount $44,529.75 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, MICHAEL A Employer name Niagara County Amount $44,527.68 Date 05/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWERS, CAROLYN J Employer name Hsc At Syracuse-Hospital Amount $44,528.11 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFFER, MARK A Employer name Department of Health Amount $44,527.76 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, KEVIN R Employer name W Hempstead Sanitation Dist #6 Amount $44,527.40 Date 01/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANK, DOLORES J Employer name Pilgrim Psych Center Amount $44,527.14 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMANN, MARK J Employer name Wende Corr Facility Amount $44,526.24 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, JAMES P Employer name Office of Mental Health Amount $44,527.66 Date 01/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, JOSEPH Employer name State Insurance Fund-Admin Amount $44,527.51 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNACITO, JOSEPH Employer name State Energy Office Amount $44,526.00 Date 07/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMSTED, GLORIA J Employer name Erie County Amount $44,526.00 Date 10/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEN, ARINDAM Employer name Health Research Inc Amount $44,525.78 Date 08/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXIE, ROBERT L, SR Employer name Rochester Housing Authority Amount $44,525.50 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUS, JUDITH P Employer name Assembly: Annual Legislative Amount $44,525.46 Date 08/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIENIAS, SHERI L Employer name Roswell Park Cancer Institute Amount $44,524.65 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMES, PATRICK J Employer name Dept Labor - Manpower Amount $44,525.31 Date 08/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, THOMAS M Employer name Orange County Amount $44,524.04 Date 02/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMANBAKER, DANIDA Employer name Cape Vincent Corr Facility Amount $44,523.45 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLEY, ROBIN S Employer name Dept Transportation Region 8 Amount $44,524.00 Date 09/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLEBY, ROSEMARY Employer name Western New York DDSO Amount $44,523.87 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, DALE R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $44,524.00 Date 11/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, ROBBIE W Employer name Central NY Psych Center Amount $44,522.83 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, KATHLEEN M Employer name Roswell Park Cancer Institute Amount $44,523.27 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONOVER, GERALD B Employer name Town of Amherst Amount $44,520.57 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ROBERT A Employer name Mid-State Corr Facility Amount $44,522.18 Date 02/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, DONALD L Employer name Town of Brighton Amount $44,521.91 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUN, TIMOTHY Employer name Town of Tonawanda Amount $44,521.39 Date 06/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, CLAUDIA Employer name Buffalo Psych Center Amount $44,519.83 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWELL, ELIZABETH J Employer name BOCES Madison Oneida Amount $44,520.21 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEN, ELAINE F Employer name Suffolk County Amount $44,520.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONELT, GUSTAVO R Employer name Suffolk County Amount $44,520.00 Date 07/04/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BREAULT, PATRICIA C Employer name Sunmount Dev Center Amount $44,518.15 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWEDDELL, RICHARD C Employer name Division of State Police Amount $44,518.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REESE, JAMES Employer name Bernard Fineson Dev Center Amount $44,519.51 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, ARLENE M Employer name Town of Islip Amount $44,518.51 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERNACK, PHYLLIS B Employer name Kingsboro Psych Center Amount $44,517.54 Date 01/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, ANNE P Employer name Insurance Department Amount $44,517.44 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGIN, DONALD E Employer name Broome DDSO Amount $44,517.81 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALAMUT, KENNETH M Employer name Onondaga County Amount $44,517.31 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, JOHN C Employer name Manhattan Psych Center Amount $44,517.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, JOHN L Employer name Sing Sing Corr Facility Amount $44,514.58 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, JOHANNA C Employer name Bernard Fineson Dev Center Amount $44,514.40 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, GREGORY Employer name Westchester County Amount $44,516.57 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, RICHARD G Employer name Department of Social Services Amount $44,516.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENKELMAN, LINDA E Employer name Erie County Amount $44,515.95 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAREKH, PRAVINKUMAR P Employer name Department of Health Amount $44,514.33 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, EILEEN C Employer name Town of Clarkstown Amount $44,515.49 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTA, ANTHONY Employer name NYS Dormitory Authority Amount $44,514.25 Date 07/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSIN, ROBERT L Employer name Nassau County Amount $44,514.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, MICHAEL Employer name Westchester Health Care Corp. Amount $44,512.86 Date 03/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMPTON, THOMAS H Employer name NYS Power Authority Amount $44,511.88 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, VIRGINIA R Employer name Town of Henrietta Amount $44,511.75 Date 09/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, GEORGE A Employer name Northport East Northport UFSD Amount $44,512.33 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MARY E Employer name Suffolk County Water Authority Amount $44,512.14 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, EUGENE V Employer name Nassau County Amount $44,513.72 Date 05/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS E Employer name SUNY Health Sci Center Brooklyn Amount $44,512.01 Date 05/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECHEMY, SUZANNE S Employer name Office of General Services Amount $44,511.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARRANT, ALEC D Employer name Lakeview Shock Incarc Facility Amount $44,510.96 Date 03/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, CRAIG E Employer name Dept Transportation Region 8 Amount $44,510.48 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUN, ROBERT C Employer name Department of Health Amount $44,510.00 Date 02/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILIPO, ADAM J Employer name City of Rome Amount $44,510.79 Date 10/22/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHASE, LANCELOT Employer name State Insurance Fund-Admin Amount $44,510.55 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBBY, KEVIN J Employer name Office of General Services Amount $44,509.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARAMANOL, STANLEY H Employer name Off Alcohol & Substance Abuse Amount $44,509.78 Date 04/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWNHAM, RUSSELL A Employer name Thruway Authority Amount $44,509.80 Date 07/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENZLER, MICHAEL A Employer name Dept Transportation Region 1 Amount $44,508.00 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMMER, JUDY Employer name Hsc At Brooklyn-Hospital Amount $44,508.72 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANGER, KEITH A Employer name Livingston Correction Facility Amount $44,508.51 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEEBLES, KENNETH L Employer name SUNY Buffalo Amount $44,506.50 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMISON, ANDREW E, JR Employer name Smithtown CSD Amount $44,506.44 Date 07/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIRPO, HELEN M Employer name Monroe County Amount $44,507.87 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCITELLI, JOHN J Employer name Town of Colonie Amount $44,507.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARTIGLIA, JOEL Employer name Housing Finance Agcy Amount $44,506.82 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFIERI, KAREN J Employer name Monroe County Amount $44,506.39 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZOG, SUSAN P Employer name Department of Tax & Finance Amount $44,506.14 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSEY, JAMES S Employer name Monroe County Amount $44,506.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROSE, GARY J Employer name Village of Lancaster Amount $44,505.00 Date 07/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, RACHEL T Employer name Central NY Psych Center Amount $44,506.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, JOHN C Employer name Albany County Amount $44,506.00 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIJIK, JOANNE Employer name Supreme Ct-1st Civil Branch Amount $44,504.42 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DLUGINSKI, WALTER G Employer name Nassau County Amount $44,505.00 Date 12/02/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURRAY, JOHN F Employer name Suffolk County Amount $44,505.00 Date 07/10/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETRUSKA, BARBARA M Employer name City of Yonkers Amount $44,505.00 Date 04/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, GAIL A Employer name Department of Civil Service Amount $44,504.06 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANS, KEITH H Employer name NYC Criminal Court Amount $44,502.58 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENT, DAVID G Employer name Division of State Police Amount $44,502.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PURTELL, WALTER C Employer name Division of State Police Amount $44,504.00 Date 12/31/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLTON, BARBARA K Employer name Port Authority of NY & NJ Amount $44,503.00 Date 01/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMAIN, EILEEN A Employer name Dept of Economic Development Amount $44,503.34 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIATT, DARYL F Employer name Orange County Amount $44,502.92 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEFFIELD, MYRA P Employer name Creedmoor Psych Center Amount $44,501.84 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLUS, PAUL N Employer name Monterey Shock Incarc Corr Fac Amount $44,501.19 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREK, GEORGE Employer name Nassau County Amount $44,501.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, STEVEN A Employer name Town of Huntington Amount $44,500.49 Date 11/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMANDIN, ELMER E, III Employer name Suffolk County Amount $44,499.72 Date 09/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, GERALD E Employer name Dept Transportation Region 3 Amount $44,499.65 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESPO, ROBERT Employer name Dept of Public Service Amount $44,500.38 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOZZOLI, ANN Employer name NYS Office People Devel Disab Amount $44,499.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWX, CALVIN E Employer name Town of Haverstraw Amount $44,498.28 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYERSON, LORRAINE E Employer name Ninth Judicial Dist Amount $44,500.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDRICH, HAROLD Employer name Dept Labor - Manpower Amount $44,498.68 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, RICHARD G Employer name Fishkill Corr Facility Amount $44,499.57 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, WILLIAM J Employer name Office of Public Safety Amount $44,497.97 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, LEONARD, II Employer name Suffolk County Amount $44,497.15 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNER, WILLIAM G Employer name NYS Power Authority Amount $44,498.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOK, ROBERT Employer name Mamaroneck UFSD Amount $44,497.97 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLOIS, NORMAN A Employer name City of Plattsburgh Amount $44,498.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIFRIED, E WILLIAM Employer name Dev Auth of North Country Amount $44,496.64 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNELL, JANET BURT Employer name Office of General Services Amount $44,496.32 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADSHAW, GREGORY T Employer name Supreme Ct-Queens Co Amount $44,495.29 Date 10/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, ALBERT W, JR Employer name Town of Ogden Amount $44,495.09 Date 06/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VACCARO, RICHARD Employer name Town of Harrison Amount $44,496.00 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACY, NANCY Employer name SUNY Albany Amount $44,495.85 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, ALTHEA Employer name Long Island Dev Center Amount $44,494.40 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, JOHN F Employer name City of Watertown Amount $44,494.10 Date 09/25/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLOUGH, JEAN Employer name Town of Colonie Amount $44,495.00 Date 11/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARAH, JOHN E Employer name Department of Transportation Amount $44,495.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTRAM, BETTY J Employer name Erie County Amount $44,493.12 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, WILLIAM J Employer name Dept Transportation Region 1 Amount $44,494.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGETSINGER, J CAMERON Employer name Third Jud Dep Judges Amount $44,493.50 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, DOREEN M Employer name Erie County Amount $44,492.85 Date 08/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARDANI, GEORGE J, JR Employer name Ravena Coeymans Selkirk CSD Amount $44,492.63 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIMMELBACK, TIMOTHY R Employer name City of North Tonawanda Amount $44,493.04 Date 03/14/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARUSO, NICHOLAS P Employer name Oneida County Amount $44,493.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNDERWOOD, WARREN L, II Employer name Dept Transportation Region 3 Amount $44,491.99 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, JEFFERY F Employer name Monroe County Amount $44,491.86 Date 11/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLQUHOUN, KATHLEEN M Employer name Nassau Health Care Corp. Amount $44,490.85 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTZ, LOREN G Employer name Rensselaer County Amount $44,491.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAY, REBECCA A Employer name Finger Lakes DDSO Amount $44,491.66 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSMER, THOMAS C Employer name Suffolk County Amount $44,491.00 Date 03/08/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEVERANCE, CURTISS D Employer name Onondaga County Amount $44,490.29 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCEY, SCOTT R Employer name City of Troy Amount $44,490.16 Date 10/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, SHARON L Employer name Pilgrim Psych Center Amount $44,489.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, DONNA Employer name Nassau Health Care Corp. Amount $44,488.95 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, JOHN J Employer name Pilgrim Psych Center Amount $44,490.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTALY, FRANCIS J Employer name County Clerks Within NYC Amount $44,490.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDA, EDMUND R Employer name NYS Teachers Retirement System Amount $44,489.91 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, HOWARD W Employer name Cobleskill Richmondville CSD Amount $44,488.22 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ROBERT S Employer name Town of Colonie Amount $44,488.07 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODERICK, CHRISTINE M Employer name Fourth Jud Dept - Nonjudicial Amount $44,487.61 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSAD, ANDREW M Employer name Supreme Ct-1st Civil Branch Amount $44,487.35 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, FREDERICK J Employer name Monroe County Amount $44,487.45 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, CAROLE D Employer name Education Department Amount $44,488.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMATO, THOMAS M Employer name Division of Parole Amount $44,487.70 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHER, THOMAS C Employer name Suffolk County Amount $44,487.00 Date 12/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ICOBELLI, RAYMOND G Employer name Village of Piermont Amount $44,487.00 Date 11/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOKALAS, KATHLEEN Employer name Dept of Public Service Amount $44,487.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, RONALD Employer name Metro New York DDSO Amount $44,485.83 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERNO, FRANK X Employer name Ulster Correction Facility Amount $44,486.00 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLON, SEAN Employer name Buffalo Psych Center Amount $44,485.89 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIARKO, CYNTHIA M Employer name Town of Greece Amount $44,485.47 Date 09/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, FRANK D Employer name Gouverneur Correction Facility Amount $44,485.16 Date 10/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUTTO, PETER P Employer name City of Utica Amount $44,485.06 Date 12/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HINKLEY, ELIZABETH J Employer name Monroe County Amount $44,484.00 Date 10/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JOHN E Employer name Supreme Ct Kings Co Amount $44,485.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFFORD, TERRANCE D Employer name Five Points Corr Facility Amount $44,485.04 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGANTE, ROCCO R Employer name Central Islip Public Library Amount $44,483.83 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANGER, AARON D Employer name City of Albany Amount $44,484.02 Date 01/17/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, CHRISTINE L Employer name Central NY DDSO Amount $44,483.07 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, JAMES V Employer name Village of Fredonia Amount $44,483.57 Date 11/17/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAUFFMAN, SHIRLEY Employer name SUNY Health Sci Center Brooklyn Amount $44,482.00 Date 12/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNY, EUGENE J Employer name Elmira Corr Facility Amount $44,482.09 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIELMAN, DAVID J Employer name Thruway Authority Amount $44,482.37 Date 04/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGBEIN, STEPHEN P Employer name Children & Family Services Amount $44,481.51 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, JOHNNIE M Employer name Long Island Dev Center Amount $44,481.71 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENRIGHT, THOMAS E, JR Employer name Dept Labor - Manpower Amount $44,481.00 Date 05/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUARD, SAUNDRA R Employer name Hsc At Brooklyn-Hospital Amount $44,481.37 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRICK, GLENDA Employer name Kingsboro Psych Center Amount $44,477.84 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, EDWARD C Employer name Rockland County Amount $44,479.61 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRENGEL, ROBERT J Employer name Department of Motor Vehicles Amount $44,479.53 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEVERING, CAROL S Employer name Taconic DDSO Amount $44,476.67 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETZAK, DOLORES B Employer name Nassau County Amount $44,477.12 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, JANICE E Employer name Monroe County Amount $44,478.50 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, ELIN M Employer name NYS Office People Devel Disab Amount $44,477.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTESANO, MICHAEL D Employer name City of Rochester Amount $44,474.77 Date 12/12/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PULLEN, MICHAEL R Employer name Coxsackie Corr Facility Amount $44,476.02 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAROSH, THOMAS J Employer name Temporary & Disability Assist Amount $44,475.94 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GESSNER, ROBERT J Employer name Groveland Corr Facility Amount $44,474.94 Date 04/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, VICTOR H Employer name City of White Plains Amount $44,474.00 Date 08/18/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REFF, JOSEPH C Employer name City of Watertown Amount $44,474.56 Date 08/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEVICO, MARY Employer name Department of Transportation Amount $44,473.34 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKHAIL, KARIN W Employer name SUNY At Stony Brook Hospital Amount $44,473.45 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGHANSE, HENRY B Employer name Dept Transportation Region 8 Amount $44,474.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNEAL, PHYLLIS J Employer name Commission of Correction Amount $44,473.00 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, CHUKUDI Employer name Port Authority of NY & NJ Amount $44,472.72 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCKENBURY, THOMAS L Employer name Department of Health Amount $44,473.00 Date 01/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGARELLI, JOSEPH L Employer name Staten Island DDSO Amount $44,470.01 Date 06/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMINGTON, SUE E Employer name Finger Lakes DDSO Amount $44,469.99 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BRUCE D Employer name City of Rochester Amount $44,472.36 Date 12/19/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RHYMES, JOHN Employer name City of Mount Vernon Amount $44,471.88 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE NYSE, KAREN A Employer name NYS Dormitory Authority Amount $44,472.42 Date 10/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNER, CECELIA Employer name Capital District DDSO Amount $44,469.51 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH-MARCO, LORETTA M Employer name City of Schenectady Amount $44,469.33 Date 06/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLE, BARRY W Employer name Children & Family Services Amount $44,467.18 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, RICHARD T Employer name Ontario County Amount $44,467.00 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSLER, BARBARA W Employer name Ninth Judicial Dist Amount $44,467.29 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURCH, ARCHIE R Employer name City of Elmira Amount $44,468.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOMMER, JEROME W Employer name Dutchess County Amount $44,466.69 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGOSTINO, JOAN Employer name Temporary & Disability Assist Amount $44,465.75 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHONGER, GEORGE M Employer name Wallkill Corr Facility Amount $44,465.53 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, MARTHA S Employer name Office of General Services Amount $44,465.00 Date 01/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, MARGARET D Employer name Department of Transportation Amount $44,465.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKWOOD, LEE A Employer name City of Buffalo Amount $44,465.44 Date 07/17/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NYHOFF, PHILIP D Employer name Broome DDSO Amount $44,464.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFFER, WALTER K Employer name Westchester County Amount $44,464.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, MARY Employer name Roswell Park Cancer Institute Amount $44,464.48 Date 04/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVER, NICHOLAS G Employer name Town of Castile Amount $44,464.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRAGUSE, MARY E Employer name SUNY College At Geneseo Amount $44,462.84 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTAFUOCO, CHARLES Employer name Sewanhaka CSD Amount $44,462.43 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON-MANNING, DOROTHEA W Employer name Port Authority of NY & NJ Amount $44,464.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, JANET D Employer name Niagara County Amount $44,463.06 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, STANLEY N Employer name City of Glens Falls Amount $44,461.86 Date 01/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYON, ROBERT J Employer name SUNY College At Geneseo Amount $44,462.22 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, DOUGLAS W Employer name NYS Power Authority Amount $44,462.00 Date 07/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORECHWA, GREGORY J Employer name Gowanda Correctional Facility Amount $44,461.33 Date 08/31/2015 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