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 MINCHER, DONALD J Employer name Children & Family Services Amount $42,828.00 Date 05/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL STAUB, KATHLEEN Employer name Monroe County Amount $42,828.89 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRASH, ANTONIA Employer name Glen Cove Public Library Amount $42,828.00 Date 02/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, KATHLEEN T Employer name Suffolk County Amount $42,827.88 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTNEY, JAMES M Employer name Town of Tonawanda Amount $42,827.19 Date 01/28/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CURRY, ROBERT Employer name Town of Islip Amount $42,827.09 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, BRUCE A Employer name Village of Malverne Amount $42,828.00 Date 04/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREIGANG, EDWARD R Employer name Suffolk County Amount $42,827.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, ELLEN Employer name Central NY DDSO Amount $42,827.00 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, PAUL M Employer name Town of Carmel Amount $42,827.07 Date 02/24/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNNING, PETER E Employer name Office of General Services Amount $42,826.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKERSON, JEANMARIE Employer name NYS Power Authority Amount $42,825.24 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGROVE, THOMAS C Employer name Western New York DDSO Amount $42,825.18 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKEY, RAYMOND H, JR Employer name New York Public Library Amount $42,825.00 Date 01/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, MICHAEL R Employer name Dept Transportation Region 8 Amount $42,827.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTE, RAYMOND PAUL Employer name City of Yonkers Amount $42,826.00 Date 03/24/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERRY, ROY R Employer name Clinton Corr Facility Amount $42,824.90 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLNICK, BARRY D Employer name Off Alcohol & Substance Abuse Amount $42,825.00 Date 02/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, TERENCE M Employer name Erie County Amount $42,824.42 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, RAYMOND C Employer name Thruway Authority Amount $42,824.00 Date 10/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLO, JOHN B Employer name Department of Tax & Finance Amount $42,823.62 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANAHAN, THOMAS P Employer name Wyoming Corr Facility Amount $42,823.05 Date 10/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMBORIN, BEVERLY A Employer name Off of The State Comptroller Amount $42,824.72 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURQUE, LAURA L Employer name Dept Labor - Manpower Amount $42,824.53 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGEORGE, JOHN J, JR Employer name Groveland Corr Facility Amount $42,822.88 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, EUNICE B Employer name Nassau County Amount $42,823.00 Date 05/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BRENDA J Employer name Schenectady County Amount $42,822.59 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOPER, MICHAEL E Employer name City of Rochester Amount $42,821.71 Date 09/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DASH, CHESTER G Employer name Town of Hamburg Amount $42,821.64 Date 08/04/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAHILLY, THOMAS J Employer name Nassau Co Voc Edu & Ext Bd Amount $42,822.00 Date 08/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, WILLIAM J Employer name Off of The State Comptroller Amount $42,822.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEITZER, EARL R Employer name Off of The State Comptroller Amount $42,821.00 Date 10/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIESER, WILLIAM N Employer name Thruway Authority Amount $42,821.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASKE, WALTER A Employer name Supreme Ct-Queens Co Amount $42,821.00 Date 08/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, LAWRENCE F Employer name Nassau County Amount $42,821.00 Date 05/23/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUELLER, JEFFREY P Employer name Broome DDSO Amount $42,819.84 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, NINEER HAWKINS Employer name Queens Psych Center Children Amount $42,819.66 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERWIN, PATRICIA A Employer name Off of The State Comptroller Amount $42,820.32 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, RENE P Employer name Shoreham-Wading River CSD Amount $42,820.73 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MARTIN R Employer name Saratoga Springs City Sch Dist Amount $42,819.13 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, ELLEN J Employer name Putnam County Amount $42,819.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLMART, WILLIAM Employer name Suffolk County Amount $42,819.00 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENDUSO, ANNA T Employer name Appellate Div 2nd Dept Amount $42,819.21 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGS, ROBERT M Employer name Manhattan Psych Center Amount $42,818.58 Date 11/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, SUSAN Employer name Rockland Psych Center Amount $42,818.85 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWACHTMANN, DIANE Employer name Nassau Otb Corp. Amount $42,818.91 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROBERT D Employer name Woodbourne Corr Facility Amount $42,818.88 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODSELL, DAVID L Employer name Dept Transportation Region 6 Amount $42,818.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, STEVEN R Employer name Health Research Inc Amount $42,818.00 Date 07/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURNANE, DONNA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $42,818.57 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENS, PHILIP Employer name Nassau County Amount $42,818.05 Date 07/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFRON, ELAINE J Employer name Court of Appeals Amount $42,817.76 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIMOW, STEPHEN Employer name Department of Tax & Finance Amount $42,818.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, STEPHEN E Employer name Creedmoor Psych Center Amount $42,818.00 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, RONALD R Employer name Department of Tax & Finance Amount $42,815.88 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PORTE, JULIO Employer name Arthur Kill Corr Facility Amount $42,815.69 Date 12/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTH, SHARON P Employer name Mohawk Correctional Facility Amount $42,817.73 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROSEANNE Employer name Town of Newburgh Amount $42,817.05 Date 08/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REASINGER, LAUREL Employer name Niagara St Pk And Rec Regn Amount $42,814.53 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKE, WILLIAM A Employer name Long Beach City School Dist 28 Amount $42,814.18 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, BARBARA Employer name Suffolk County Amount $42,814.08 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANGUILDER, PATRICK Employer name Great Meadow Corr Facility Amount $42,814.65 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONIECZKO, JOHN R Employer name SUNY College Techn Morrisville Amount $42,814.64 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNY, SANDRA J Employer name Western New York DDSO Amount $42,813.64 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANICCIA, DEBORAH L Employer name Department of Health Amount $42,813.04 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANVALKENBURG, JOHN C Employer name Thruway Authority Amount $42,814.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, STACY Employer name Temporary & Disability Assist Amount $42,811.81 Date 08/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SUSAN I Employer name Central NY DDSO Amount $42,811.62 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EDWARD S Employer name Dpt Environmental Conservation Amount $42,811.00 Date 05/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVAREZ, LORRIE A Employer name City of Niagara Falls Amount $42,810.74 Date 04/18/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRY, LORRAINE Employer name State Insurance Fund-Admin Amount $42,813.00 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLIVAN, ROBERT P Employer name City of Buffalo Amount $42,812.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOHWIESNER, PATRICIA A Employer name Department of Health Amount $42,810.72 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, JAMES W Employer name Adirondack Park Agcy Amount $42,810.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, DAVID E Employer name NYS Senate Regular Annual Amount $42,810.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, HATTIE J Employer name Staten Island DDSO Amount $42,810.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARTENBERG, ANNE Employer name Rockland County Amount $42,810.61 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITZMANN, RANDY L Employer name Ulster County Amount $42,810.60 Date 08/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARHART, LINDA D Employer name Health Research Inc Amount $42,810.30 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDA, FRANK A Employer name Nassau County Amount $42,809.73 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DLOUGHY, FRANK Employer name Rockland County Amount $42,809.00 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHMANN, WERNER F Employer name Central NY DDSO Amount $42,808.48 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVIDENCE, JEAN L Employer name Department of Social Services Amount $42,809.00 Date 05/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUSE, GILBERT C Employer name Nassau County Amount $42,808.01 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, MICHAEL L Employer name Erie County Amount $42,807.95 Date 12/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLONE, NANCY T Employer name Pub Employment Relations Bd Amount $42,809.35 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNER, MARTY C Employer name SUNY College At Cortland Amount $42,809.59 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, RONALD W Employer name Westchester County Amount $42,807.31 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, CAROLINE M Employer name Mohawk Correctional Facility Amount $42,805.86 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTS, SHEILA D Employer name State Insurance Fund-Admin Amount $42,805.71 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLENSKI, DOROTHY Employer name Middletown City School Dist Amount $42,805.47 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFFMAN, GERARD A Employer name Town of Smithtown Amount $42,805.09 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMACHO, GENIE Employer name Creedmoor Psych Center Amount $42,805.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISOTELLE, DONNA M Employer name Bare Hill Correction Facility Amount $42,806.04 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, FREDERICK J Employer name Monroe County Amount $42,806.00 Date 12/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIECK, PETER W Employer name Division of State Police Amount $42,804.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEHMAN, STEVEN L Employer name Village of Depew Amount $42,803.21 Date 03/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALMER, BEVERLY J Employer name City of Binghamton Amount $42,803.14 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, VALERIE A Employer name Dutchess County Amount $42,803.04 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVCHEN, NORMAN Y Employer name Port Authority of NY & NJ Amount $42,803.00 Date 02/12/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZIEMBA, FRANCIS H Employer name Town of Grand Island Amount $42,802.86 Date 01/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MICHAEL H Employer name Department of Health Amount $42,802.02 Date 04/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEIGHT, VIRGINIA M Employer name Warren County Amount $42,804.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNBAR, JOHN R Employer name Five Points Corr Facility Amount $42,803.30 Date 04/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, FRANCIS E Employer name Town of New Hartford Amount $42,802.00 Date 10/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, RICHARD M Employer name Dept Transportation Reg 2 Amount $42,802.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGNAULT, JAMES P Employer name City of Beacon Amount $42,801.25 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NECHEMIAS, BONNI Employer name Greene Corr Facility Amount $42,801.06 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, JOHN J Employer name City of Albany Amount $42,801.00 Date 05/10/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DASCHER, CHRISTINE A Employer name Education Department Amount $42,801.00 Date 05/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEEL, JOHN C Employer name Port Authority of NY & NJ Amount $42,802.00 Date 02/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, PATRICK R Employer name City of Buffalo Amount $42,800.00 Date 09/22/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, FRANK L Employer name Dept Transportation Region 4 Amount $42,800.21 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROMACK, CHARLES J Employer name Port Authority of NY & NJ Amount $42,800.00 Date 01/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATARAZZO, RICHARD P Employer name Nassau County Amount $42,799.00 Date 09/25/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BASS, ALBERT O Employer name Metropolitan Trans Authority Amount $42,798.93 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, EVY L Employer name Pilgrim Psych Center Amount $42,798.00 Date 04/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JULIA L Employer name Pilgrim Psych Center Amount $42,797.64 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, THOMAS W Employer name Onondaga County Amount $42,799.72 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPELLMAN, ALAN G Employer name Supreme Ct-Queens Co Amount $42,796.60 Date 10/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, CHERYL A Employer name Tompkins County Amount $42,796.55 Date 04/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEUERING, ROBERT F Employer name Town of Wallkill Amount $42,795.36 Date 04/06/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUCKEBA, MARY S Employer name Plattsburgh City School Dist Amount $42,795.18 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENG, MARY SHAO LIANG Employer name Dept of Financial Services Amount $42,795.17 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERVASI, FRANK Employer name Nassau County Amount $42,796.40 Date 08/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOST, ROBERT A Employer name Chautauqua County Amount $42,796.41 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, RICHARD A Employer name City of Buffalo Amount $42,795.36 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANFORD, THOMAS A Employer name Division of Parole Amount $42,795.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, JOHN E Employer name Suffolk County Amount $42,795.00 Date 10/17/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAMPSON, JOSEPH E Employer name Nassau County Amount $42,795.00 Date 01/18/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOSLIN, SHERIE L Employer name Division of Parole Amount $42,794.79 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDIER, GEORGIA M Employer name Elmira Psych Center Amount $42,794.67 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, ROBERT P Employer name Franklin Corr Facility Amount $42,794.46 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, DANIEL A Employer name City of Buffalo Amount $42,795.00 Date 07/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWLAND, NOELLE E Employer name Department of Health Amount $42,793.64 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MARGARET M Employer name Supreme Court Clks & Stenos Oc Amount $42,793.13 Date 09/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, EDWARD A Employer name Niagara County Amount $42,794.00 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEATS, JOHN G Employer name Wyoming Corr Facility Amount $42,793.64 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, GARY D Employer name Town of Stony Point Amount $42,793.00 Date 11/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTKOWITZ, DAVID A Employer name Nassau County Amount $42,793.00 Date 07/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, RICHARD A Employer name City of Utica Amount $42,793.09 Date 05/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE SOUZA, RODERICK J Employer name Pilgrim Psych Center Amount $42,793.03 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINBERG, ROBERT A Employer name Dept Labor - Manpower Amount $42,792.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIB, CHARLES H Employer name Town of Hempstead Amount $42,792.00 Date 05/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSSMAN, PETER G Employer name Buffalo Psych Center Amount $42,791.61 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRONOVITCH, STEVE R Employer name City of Binghamton Amount $42,792.09 Date 03/22/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERKINS, GRAZEL Employer name Port Authority of NY & NJ Amount $42,792.00 Date 12/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADOUSKY, ERIN C Employer name Town of Southampton Amount $42,791.31 Date 03/02/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SERRETTE, KEVIN V Employer name Westchester County Amount $42,791.00 Date 04/08/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMMONS, FLOYD Employer name Division of Parole Amount $42,791.58 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKER, RICHARD S Employer name Dpt Environmental Conservation Amount $42,790.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FALLON, CHARLES D Employer name Division of State Police Amount $42,790.00 Date 11/16/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WASZKIELEWICZ, RONALD C Employer name City of Buffalo Amount $42,790.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENZEL, ROBERT J Employer name Nassau County Amount $42,790.00 Date 06/15/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VITA, EMILIA A Employer name Westchester County Amount $42,789.98 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIBA, LEO P, JR Employer name Broome County Amount $42,790.37 Date 04/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLMANN, DOUGLAS C Employer name Katonah-Lewisboro UFSD Amount $42,789.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLISZ, RICHARD A Employer name Erie County Amount $42,789.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGUERRA, NANCY C Employer name NYS Senate Regular Annual Amount $42,789.43 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWIN, PAUL J Employer name Woodbourne Corr Facility Amount $42,788.44 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANINO, GABRIELLE Employer name Taconic DDSO Amount $42,787.74 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JUDITH C Employer name Department of Tax & Finance Amount $42,787.14 Date 12/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, WALTER R Employer name City of Cortland Amount $42,788.02 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, RICHARD A Employer name Village of Sea Cliff Amount $42,787.06 Date 04/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMBERT, DAVID Employer name Town of Amherst Amount $42,788.94 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMM, KENNETH C Employer name Erie County Medical Cntr Corp. Amount $42,786.39 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNHARDT, ANDREW Employer name Dutchess County Amount $42,787.00 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DAWN M Employer name Thruway Authority Amount $42,784.83 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUGG, EDWARD A Employer name Wende Corr Facility Amount $42,784.44 Date 08/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, LAURA I Employer name Roswell Park Cancer Institute Amount $42,784.36 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRYGAS, DANIEL L Employer name Off of The State Comptroller Amount $42,784.00 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, SUSAN M Employer name Western New York DDSO Amount $42,785.88 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODENOW, ELLEN M Employer name Albion Corr Facility Amount $42,785.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGA, TERRIANNE P Employer name Town of Eastchester Amount $42,783.36 Date 05/12/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOWOSWIAT, HELEN J Employer name Roswell Park Memorial Inst Amount $42,784.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIVITILLO, SHARON D Employer name Dutchess County Amount $42,783.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTE, PAUL K Employer name Supreme Ct Kings Co Amount $42,783.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ALEXANDRA L Employer name Department of Tax & Finance Amount $42,782.62 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDOWELL, PHILIP E Employer name Lewis County Amount $42,783.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSAI, HILDA C Employer name Roswell Park Cancer Institute Amount $42,783.08 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, MARY E Employer name Dept of Correctional Services Amount $42,783.16 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LEONARD B Employer name Division of Parole Amount $42,782.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JOHN W Employer name Dept Transportation Region 3 Amount $42,782.00 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, WAYNE A Employer name Suffolk County Amount $42,782.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPITZ, TIMOTHY S Employer name Off of The State Comptroller Amount $42,781.42 Date 04/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKARD, ANNA M Employer name Western Regional Otb Corp. Amount $42,781.21 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, GRIFFIN, JR Employer name Fishkill Corr Facility Amount $42,780.88 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARR, RICHARD J Employer name Thousand Island CSD Amount $42,781.00 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, JAMES L Employer name Port Authority of NY & NJ Amount $42,781.53 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEIMEYER, RICHARD K Employer name Rensselaer County Amount $42,780.24 Date 12/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGH, ROBERT Employer name Hutchings Psych Center Amount $42,780.17 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, JOSEPH J Employer name Erie County Amount $42,780.02 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROCCO, GLENIS L Employer name Town of Eastchester Amount $42,780.61 Date 07/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTO, MARY ANN Employer name White Plains City School Dist Amount $42,780.00 Date 08/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGOWAN, JOHN T Employer name Department of Motor Vehicles Amount $42,780.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, ADRIAN Employer name Bedford Hills Corr Facility Amount $42,779.04 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUGH, ELIZABETH A Employer name Department of Civil Service Amount $42,779.36 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMONS, BETTE Employer name Rockland Psych Center Amount $42,780.00 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, THOMAS E Employer name Mid-State Corr Facility Amount $42,778.35 Date 06/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPCHICK, DANIEL A Employer name Capital Dist Psych Center Amount $42,778.12 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEROW, ROBERT P Employer name Town of Amherst Amount $42,778.33 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYMAN, RICHARD J Employer name NYC Civil Court Amount $42,778.82 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHAWAY, DAVID G Employer name Dpt Environmental Conservation Amount $42,778.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERT, JON V Employer name Department of Tax & Finance Amount $42,778.00 Date 11/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTS, JOSEPH F Employer name Village of Floral Park Amount $42,777.93 Date 02/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSHAY, DEBORAH A Employer name Finger Lakes DDSO Amount $42,777.91 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOR, DENISE E Employer name Department of Health Amount $42,778.01 Date 04/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RZESIEWICZ, DONNA M Employer name SUNY Buffalo Amount $42,776.76 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, CONSTANCE LOUISE Employer name Third Jud Dept - Nonjudicial Amount $42,776.21 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSIER, DAVID P Employer name City of Cohoes Amount $42,776.08 Date 03/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLORY, JOSEPH C, JR Employer name Elmira Corr Facility Amount $42,777.00 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOSSO, VINCENT A Employer name NYS Power Authority Amount $42,775.32 Date 10/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTARINO, ANTHONY L Employer name City of Glen Cove Amount $42,775.21 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, CAROL Employer name Department of Tax & Finance Amount $42,775.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDEL, ARTHUR C Employer name Division of State Police Amount $42,775.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOONEY, PIERCE W, III Employer name Collins Corr Facility Amount $42,775.58 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAUDIO, LUZ I Employer name Taconic Corr Facility Amount $42,774.37 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, DAVID J Employer name Monroe County Amount $42,774.10 Date 07/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, KEVIN D Employer name Town of Greece Amount $42,774.92 Date 01/27/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTOIANNI, ANTHONY M Employer name Village of Lake Success Amount $42,773.48 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAQUITH, MICHAEL D Employer name Onondaga County Water Authority Amount $42,773.36 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CHARLES Employer name Albion Corr Facility Amount $42,772.15 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIECIERSKI, WILLIAM R Employer name Port Authority of NY & NJ Amount $42,772.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICELI, LOUIS J, III Employer name City of New Rochelle Amount $42,774.00 Date 10/26/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYES, LARRY T Employer name Children & Family Services Amount $42,773.93 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDONARO, LINDA A Employer name Erie County Amount $42,771.87 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, BERTHA E Employer name Children & Family Services Amount $42,772.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAKS, STEPHAN K Employer name New York Public Library Amount $42,771.44 Date 03/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, LE ROY Employer name Village of Freeport Amount $42,771.31 Date 09/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, GREGORY J Employer name Dept Transportation Region 8 Amount $42,771.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIFENBURGH, FLOYD R Employer name Dept Transportation Region 8 Amount $42,771.12 Date 03/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOZOLO, LOUIS G Employer name Village of East Rockaway Amount $42,771.82 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MICHELE, RICHARD Employer name City of Utica Amount $42,771.60 Date 03/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARTER, KATHY A Employer name Environmental Facilities Corp. Amount $42,770.38 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINDELS, MARY N Employer name Office For The Aging Amount $42,770.99 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYAGIAN, DENNIS J Employer name Capital Dist Psych Center Amount $42,770.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUVAL, MICHAEL G Employer name Dept Transportation Region 8 Amount $42,770.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUTER, JEFFREY G Employer name City of Schenectady Amount $42,770.00 Date 11/13/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABDULLAH, BILAL Employer name Wyoming Corr Facility Amount $42,770.19 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANNIAINEN, COLLEEN M Employer name Mohawk Valley Psych Center Amount $42,770.04 Date 05/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARS, JOHN E Employer name City of Rochester Amount $42,769.92 Date 11/12/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHRAPOWITZKY, DAVID J Employer name Office of General Services Amount $42,769.79 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKINS, JOHN F Employer name Dpt Environmental Conservation Amount $42,769.00 Date 12/07/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUTTER, CHARLES Employer name South Beach Psych Center Amount $42,769.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERKIN, CAVELLE J Employer name Kingsboro Psych Center Amount $42,769.63 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISCAVAGE, PETER J Employer name Town of Webster Amount $42,769.71 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, MARK L Employer name Madison County Amount $42,769.36 Date 05/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, ALBERT Employer name Supreme Ct Kings Co Amount $42,768.45 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOCHA, JOHN L Employer name Queens Borough Public Library Amount $42,768.40 Date 04/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CECCOTTI, THERESA C Employer name Thruway Authority Amount $42,768.52 Date 10/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, DEBRA CHARL-JON Employer name NYS Veterans Home At St Albans Amount $42,768.22 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEY, ROGER W Employer name Dept Labor - Manpower Amount $42,768.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUZZO, JOHN A Employer name City of Yonkers Amount $42,768.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, KIM Employer name Long Island Dev Center Amount $42,767.79 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUN, GAIL C Employer name Supreme Court Clks & Stenos Oc Amount $42,768.39 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELF, MICHAEL J Employer name Hale Creek Asactc Amount $42,768.31 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, DENNIS A Employer name Clinton Corr Facility Amount $42,767.00 Date 11/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDIN, SUE Employer name Helen Hayes Hospital Amount $42,766.78 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MARZO, NICHOLAS A Employer name City of Mount Vernon Amount $42,767.23 Date 09/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROSSMAN, KENNETH F W Employer name Town of Islip Amount $42,766.00 Date 01/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, JAMES J Employer name City of Syracuse Amount $42,766.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC SWEENEY, PATRICK W Employer name Port Authority of NY & NJ Amount $42,766.00 Date 01/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLADINO, WILLIAM Employer name Town of Oyster Bay Amount $42,766.00 Date 01/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIAN, GEORGE E Employer name Ontario County Amount $42,766.71 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPATH, PATRICIA M Employer name Oswego City School Dist Amount $42,765.92 Date 02/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILE, PATRICE J Employer name Onondaga County Amount $42,765.86 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPULVEDA, JOHN Employer name Brentwood UFSD Amount $42,766.00 Date 07/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, RUTH ANN Employer name Temporary & Disability Assist Amount $42,764.33 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, THOMAS J Employer name Hudson Corr Facility Amount $42,764.28 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETZ, JACK A Employer name Suffolk County Amount $42,764.00 Date 01/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUCCI, JOSEPH E Employer name Kings Park Psych Center Amount $42,765.00 Date 08/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERYEA, ROBERT M Employer name Altona Corr Facility Amount $42,764.58 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZAJAK, JOAN H Employer name Onondaga County Amount $42,763.69 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOON, PAMELA B Employer name Rochester Psych Center Amount $42,764.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBANSKI, JANE F Employer name Erie County Amount $42,764.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, PATRICIA A Employer name Department of Motor Vehicles Amount $42,763.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, SAMUEL L Employer name Dept Transportation Region 10 Amount $42,762.82 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEZZA, SALVATORE Employer name W Hempstead Sanitation Dist #6 Amount $42,762.68 Date 11/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUM, LEWIS B T Employer name Suffolk County Amount $42,763.58 Date 09/27/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DALMER, PETER M Employer name NYS Office People Devel Disab Amount $42,763.56 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONOVER, RONALD F Employer name New York State Assembly Amount $42,762.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRCHGESSNER, MICHAEL C Employer name Monroe County Amount $42,762.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCIOLA, LINDA C Employer name Office For Technology Amount $42,762.17 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGAN, JUANITA Employer name Westchester County Amount $42,761.97 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERBAKHER, GREGORY Employer name SUNY Health Sci Center Brooklyn Amount $42,761.65 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUTENGER, RONNIE L Employer name Dept Transportation Region 3 Amount $42,761.43 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDMAN-KEITH, JACINTA E Employer name Children & Family Services Amount $42,761.32 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREIRA, RICKY Employer name Marcy Correctional Facility Amount $42,762.00 Date 12/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DOUGLAS B Employer name Division of State Police Amount $42,762.00 Date 03/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPE, BILLIE J Employer name Port Authority of NY & NJ Amount $42,761.00 Date 01/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, PATRICK W Employer name Division of State Police Amount $42,761.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KONECKI, MICHAEL R Employer name Niagara Falls Pub Water Auth Amount $42,761.26 Date 12/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNNING, SUSAN L Employer name Westchester Health Care Corp. Amount $42,760.55 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELEZNIK, LINDA M Employer name Hudson River Psych Center Amount $42,760.01 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLASS, JOHN C Employer name City of White Plains Amount $42,760.00 Date 12/11/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MITCHELL, JAMES C Employer name Commack UFSD Amount $42,759.11 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KERRY L Employer name Nassau Health Care Corp. Amount $42,761.00 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, THOMAS R Employer name Camp Beacon Corr Facility Amount $42,759.00 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTONE, STEPHEN A Employer name Waterfront Commis of NY Harbor Amount $42,758.52 Date 08/03/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANCASTER, ROBERT D Employer name Village of Fredonia Amount $42,759.04 Date 12/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTO, JOHN E Employer name Town of Massena Amount $42,758.08 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, HAROLD R Employer name Supreme Ct-Queens Co Amount $42,758.00 Date 02/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, JOHN P Employer name Supreme Ct-1st Criminal Branch Amount $42,758.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEC, STEPHEN C Employer name Cayuga Correctional Facility Amount $42,758.31 Date 02/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, DAVID H Employer name Department of Transportation Amount $42,758.17 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMADON, CHARLES H Employer name Dept Transportation Reg 2 Amount $42,757.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAULDIN, MATTIE L Employer name Long Island Dev Center Amount $42,757.00 Date 06/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONGIN, PAUL P Employer name Dept Labor - Manpower Amount $42,757.87 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITOLA, MARY C Employer name Long Island Dev Center Amount $42,757.27 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, WALTER W Employer name Division of State Police Amount $42,756.94 Date 10/07/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GINOCK, MICHAEL E Employer name Children & Family Services Amount $42,756.50 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLETTS, SUSAN A Employer name Suffolk County Amount $42,756.62 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGONER, JAMES R Employer name Dept of Agriculture & Markets Amount $42,757.00 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, DANIEL J Employer name City of Buffalo Amount $42,756.00 Date 07/17/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLOWAY, ARTHUR D Employer name Suffolk County Amount $42,755.58 Date 01/20/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, ROBERT R Employer name Dpt Environmental Conservation Amount $42,755.36 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, JAMES J Employer name Department of Tax & Finance Amount $42,755.31 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, NUBIA M Employer name Off Alcohol & Substance Abuse Amount $42,756.27 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESLER, CAROL M Employer name BOCES Eastern Suffolk Amount $42,755.05 Date 03/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COE, ROBERT C Employer name Broome DDSO Amount $42,754.78 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, MARK A Employer name Mahopac CSD Amount $42,754.61 Date 05/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORENCY, DAVID R Employer name NYS Office People Devel Disab Amount $42,755.14 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BARR, ROBERT C Employer name Eastern NY Corr Facility Amount $42,754.00 Date 10/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, CAROLE L Employer name Westchester County Amount $42,754.00 Date 12/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGBLOOD, LAWRENCE, JR Employer name Dept Transportation Region 1 Amount $42,753.71 Date 04/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACHMAN, MARVIN S Employer name Department of Social Services Amount $42,753.00 Date 06/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROUSKIE, FRANK A Employer name Nassau County Amount $42,753.00 Date 05/11/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEES, WILLIAM H Employer name Village of Warwick Amount $42,753.80 Date 10/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MICHAEL M Employer name City of New Rochelle Amount $42,753.80 Date 09/11/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORMAN, JEANNE M Employer name Yonkers City School Dist Amount $42,753.78 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DIANA L Employer name Central NY DDSO Amount $42,752.97 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLANIS, THOMAS W Employer name Mid-Hudson Psych Center Amount $42,752.95 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERTIK, JOSEPH A Employer name Office of Real Property Servic Amount $42,751.08 Date 04/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOCH, HAROLD W Employer name Dpt Environmental Conservation Amount $42,751.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHMAN, LAWRENCE A Employer name SUNY College Environ Sciences Amount $42,751.08 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBURG, VIRGINIA A Employer name Dept Labor - Manpower Amount $42,751.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODAMS, EDWARD E Employer name Cornell University Amount $42,751.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAKATS, THOMAS R Employer name Suffolk County Amount $42,752.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZEICHNER, RENEE C Employer name Plainview Old Bethpage Pub Lib Amount $42,751.25 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUZSEK, ANDREW H Employer name Town of Southold Amount $42,750.90 Date 11/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDQUIST, JEFFREY M Employer name NYS Senate Regular Annual Amount $42,750.77 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, LISA J Employer name City of Buffalo Amount $42,750.03 Date 12/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIARGENTE, PETER Employer name Suffolk County Amount $42,750.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAROUN, FREDERICK C Employer name City of Syracuse Amount $42,750.00 Date 07/03/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMOLLIN, WILLIAM J Employer name Dpt Environmental Conservation Amount $42,750.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUEY, WILMAR L, JR Employer name Monterey Shock Incarc Corr Fac Amount $42,749.80 Date 10/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVLAK, DAVID S Employer name New York State Canal Corp. Amount $42,749.48 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, WILLIAM C Employer name Division of State Police Amount $42,750.18 Date 07/12/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAGGIO, JOSEPH L Employer name Auburn Corr Facility Amount $42,749.00 Date 04/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY-HOWLAND, NANCY L Employer name Town of Islip Amount $42,748.00 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLEY, JOHN N Employer name Town of Colonie Amount $42,748.00 Date 03/19/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TKACZ, MICHAEL Employer name Westchester County Amount $42,747.86 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, WILLARD R Employer name Altona Corr Facility Amount $42,747.70 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, DONALD W Employer name Wyoming Corr Facility Amount $42,747.48 Date 08/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOTSO, VICTOR J Employer name Westchester County Amount $42,748.41 Date 06/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, JAMES H Employer name Dept Labor - Manpower Amount $42,749.00 Date 07/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ELIZABETH Employer name Brooklyn DDSO Amount $42,747.14 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCIO, JOHN M Employer name NYS Power Authority Amount $42,746.72 Date 01/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, DAVID K Employer name Third Jud Dept - Nonjudicial Amount $42,746.44 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENSING, STEPHEN E Employer name Suffolk County Amount $42,746.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUCKER, CHRISTINE Employer name Greater Binghamton Health Cntr Amount $42,746.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALBONE, WILLIAM A Employer name NYS Power Authority Amount $42,747.00 Date 11/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTWAY, ARTHUR J Employer name Port Authority of NY & NJ Amount $42,746.73 Date 09/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PABON, RAYMOND P Employer name Orleans Corr Facility Amount $42,745.92 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLOS, ALEXANDER G Employer name Glen Cove Public Library Amount $42,745.63 Date 06/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATZEN, LORETTA Employer name Suffolk County Amount $42,745.30 Date 07/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, TERENCE J Employer name Carmel CSD Amount $42,745.07 Date 02/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADCOCK, RONALD J Employer name Dept Transportation Region 3 Amount $42,745.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOERL, JAMES G Employer name Auburn Corr Facility Amount $42,745.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, HAROLD S, JR Employer name Cornell University Amount $42,745.44 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDETTI, FRANCIS, III Employer name City of Newburgh Amount $42,745.35 Date 12/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIGLIO, BARBARA J Employer name Village of Valley Stream Amount $42,744.07 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZAMARA, PAUL A Employer name Erie County Amount $42,744.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMMANY, ROBERT Employer name Greene Corr Facility Amount $42,744.15 Date 05/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY, JOHN A Employer name Onondaga County Amount $42,743.57 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, ANNE C Employer name SUNY Central Admin Amount $42,743.48 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSIER, DAVID E Employer name Hudson River Psych Center Amount $42,743.46 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGELORO, GEORGE D Employer name Dept Transportation Region 3 Amount $42,743.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DONALD H Employer name Town of Riverhead Amount $42,744.00 Date 04/14/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, JOSEPH L Employer name Division of State Police Amount $42,742.30 Date 05/19/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMPSON, VINCENT E Employer name Marcy Correctional Facility Amount $42,742.99 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPO, JOSEPH Employer name City of Watertown Amount $42,742.88 Date 04/19/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIS, ELIZABETH A Employer name Hudson River Psych Center Amount $42,740.26 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, RAYMOND, JR Employer name Katonah-Lewisboro UFSD Amount $42,740.00 Date 05/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORI, LIDO J, JR Employer name Village of Pelham Manor Amount $42,740.00 Date 11/17/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANVRANKEN, DONALD Employer name Children & Family Services Amount $42,740.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, SUSAN M Employer name Department of Civil Service Amount $42,741.89 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CECCARELLI, LORRAINE R Employer name Fourth Jud Dept - Nonjudicial Amount $42,741.45 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, WILLIAM J Employer name Town of West Seneca Amount $42,739.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAIDLAW, ANITA Employer name Locust Valley CSD Amount $42,738.69 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKEL, JOHN M Employer name Dept Transportation Region 6 Amount $42,739.61 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, NICHOLAS A Employer name Lincoln Corr Facility Amount $42,738.26 Date 02/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSON, THOMAS E Employer name Cornell University Amount $42,738.00 Date 10/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIORDAN, JOHN B Employer name 10th Dist. Nassau Nonjudicial Amount $42,737.83 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANALY, LAWRENCE R Employer name Ogdensburg Corr Facility Amount $42,737.45 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STADELMAN, KATHERINE R Employer name William Floyd UFSD Amount $42,737.10 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKULSKI, PAUL M Employer name Town of Amherst Amount $42,738.46 Date 08/03/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKE, SHARON A Employer name City of Rochester Amount $42,736.37 Date 02/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUNG, CHAUHONG C Employer name Port Authority of NY & NJ Amount $42,736.20 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEENEY, KEVIN P Employer name Village of Port Chester Amount $42,737.00 Date 04/13/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMMONS, GREGORY S Employer name Wende Corr Facility Amount $42,736.06 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, BRUCE E Employer name City of Jamestown Amount $42,735.00 Date 09/09/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARBO, ROSEMARIE Employer name Fourth Jud Dept - Nonjudicial Amount $42,734.67 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLIN, ROBERT G Employer name SUNY Albany Amount $42,736.15 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, RAUL Employer name Brentwood UFSD Amount $42,734.25 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORIAN, ERIC L Employer name NYS Dormitory Authority Amount $42,733.34 Date 01/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUB, DWIGHT D Employer name City of White Plains Amount $42,733.12 Date 01/24/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAOLINO, RICHARD C Employer name City of Hudson Amount $42,734.58 Date 04/23/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMYTHE, AUGUSTUS J, II Employer name Bare Hill Correction Facility Amount $42,734.50 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, DONALD R Employer name Village of Freeport Amount $42,733.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOORIS, HERBERT Employer name City of Long Beach Amount $42,733.00 Date 11/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAPEN, ALEYAMMA Employer name Rockland Psych Center Amount $42,732.82 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAREY, MICHAEL E Employer name Onondaga County Amount $42,733.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVATI, ROBERT R Employer name Village of Hempstead Amount $42,732.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERBER, HAROLD L Employer name Rockland County Amount $42,732.00 Date 06/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINNICHIA, MARILYN P Employer name Monroe County Amount $42,732.00 Date 11/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKWITH, GEORGE S Employer name Arlington CSD Amount $42,732.77 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLNAR, MARGARET R Employer name Frontier CSD Amount $42,731.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDYCK, MARK N Employer name Greater Binghamton Health Cntr Amount $42,730.40 Date 10/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUDNICKI, JAMES A Employer name Department of Tax & Finance Amount $42,730.57 Date 06/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIECH, JOAN M Employer name Department of Tax & Finance Amount $42,730.38 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, ROBERT J Employer name Town of Ulster Amount $42,731.15 Date 01/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEBEAU, JOHN Employer name City of Rochester Amount $42,730.00 Date 11/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOENIG, ETHEL M Employer name Nassau County Amount $42,729.80 Date 09/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOZICH, MARTIN Employer name Orange County Amount $42,729.62 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIMONE, MALCOLM R Employer name Herkimer County Amount $42,730.00 Date 07/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, LEONARD Employer name New York Public Library Amount $42,729.00 Date 02/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSOWSKI, MICHAEL J Employer name Mohawk Valley Psych Center Amount $42,729.00 Date 09/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKEY, DENNIS A Employer name City of Schenectady Amount $42,729.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHILTON, STEPHEN H Employer name Franklin Corr Facility Amount $42,729.02 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDUREN, CHARRON A Employer name Education Department Amount $42,728.96 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, JUDITH Employer name Connetquot CSD Amount $42,728.13 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BERNARD J Employer name Department of Tax & Finance Amount $42,729.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISNIESKI, PATRICIA D Employer name Pilgrim Psych Center Amount $42,729.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, JAMES Employer name Town of Newburgh Amount $42,726.28 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, SANDRA J Employer name Hudson River Psych Center Amount $42,726.00 Date 04/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALVO, FRANCINE Employer name Erie County Amount $42,728.00 Date 01/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIMONCELLI, ROBERT Employer name Town of Oyster Bay Amount $42,727.09 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, GEORGE, III Employer name City of Buffalo Amount $42,725.00 Date 02/05/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEDORA, ELEANOR Employer name Rockland Psych Center Amount $42,724.21 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONFORTI, JAMES G Employer name Town of Huntington Amount $42,724.08 Date 05/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCK, MARGARET E. Employer name Kings Park Psych Center Amount $42,724.00 Date 10/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREFTA, PAULA N Employer name Div Housing & Community Renewl Amount $42,725.14 Date 07/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEOUGH, D ALLEN Employer name Adirondack Correction Facility Amount $42,723.96 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHALICH, DAVID C Employer name Hudson Corr Facility Amount $42,723.95 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, RACHEL A Employer name Westchester County Amount $42,723.30 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICH, JOHN E Employer name Marcy Correctional Facility Amount $42,724.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOELLER, ANNA Employer name Village of Freeport Amount $42,723.00 Date 04/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGE, JESSICA A Employer name Off of The State Comptroller Amount $42,723.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRIDIRON, DONALD W Employer name Central NY Psych Center Amount $42,723.00 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALMOR, SHLOMO Employer name Nassau County Amount $42,723.00 Date 05/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEVY, LINDA A Employer name Off of The State Comptroller Amount $42,723.14 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREER, CHARLES B, JR Employer name Eastern NY Corr Facility Amount $42,722.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARVILL, ALFRED F Employer name Town of Ithaca Amount $42,721.59 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, DONNA A Employer name Department of Civil Service Amount $42,721.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERGONI, KAREN O Employer name Children & Family Services Amount $42,723.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTEN, DIANE Employer name Town of Hempstead Amount $42,720.55 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, CRAIG H Employer name NYS Psychiatric Institute Amount $42,720.11 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, ANGEL Employer name NYS Psychiatric Institute Amount $42,721.00 Date 01/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVINSKI, RONALD W Employer name Town of North Hempstead Amount $42,718.22 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, JAMES D Employer name Dept Transportation Region 7 Amount $42,718.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, WILLIAM F Employer name Nassau County Amount $42,718.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARPULLA, STEPHEN A Employer name Thruway Authority Amount $42,717.11 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANCARLO, CHERI M Employer name Western New York DDSO Amount $42,719.05 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, GEOFFREY A Employer name Monterey Shock Incarc Corr Fac Amount $42,718.36 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADE, GASTON, III Employer name Wyoming Corr Facility Amount $42,717.00 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISCHUCK, DARLENE M Employer name Temporary & Disability Assist Amount $42,716.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETORO, ANTHONY T Employer name Town of Newburgh Amount $42,715.66 Date 07/23/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLLAND, JOHN M Employer name Middletown Psych Center Amount $42,715.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSSON, DAVID J Employer name Dpt Environmental Conservation Amount $42,714.85 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROVATO, FRANK E Employer name Yonkers City School Dist Amount $42,717.00 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAUNCEY, LUCIAN R Employer name Suffolk County Amount $42,717.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAZELL, TRENT Employer name Rochester Psych Center Amount $42,716.93 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRIZIO, DANTE Employer name SUNY College At Cortland Amount $42,714.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAM, GEORGE W Employer name BOCES Suffolk 2nd Sup Dist Amount $42,713.71 Date 04/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, WILLIAM Employer name 10th Dist. Nassau Nonjudicial Amount $42,713.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBECK, EDWARD G, JR Employer name Dutchess County Amount $42,713.00 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTURE, DAVID A Employer name New York State Canal Corp. Amount $42,712.67 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, LOUIS N Employer name Dept of Agriculture & Markets Amount $42,712.45 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIULLO, KENNETH A Employer name Nassau County Amount $42,711.00 Date 08/14/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEDDO, RUTH Employer name Suffolk County Amount $42,713.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLUZZI, NICHOLAS R Employer name 10th Dist. Suffolk Co Nonjudicial Amount $42,710.90 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMEL, CHERYL Employer name Clinton County Amount $42,710.52 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASS, DONALD Employer name Div Housing & Community Renewl Amount $42,710.97 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, JOYCE M Employer name City of Buffalo Amount $42,710.05 Date 05/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKER, FRED R Employer name SUNY Inst Technology At Utica Amount $42,710.00 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, TIMOTHY S Employer name Town of Ellicott Amount $42,709.00 Date 07/18/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLATER, THOMAS L Employer name NYS Senate Regular Annual Amount $42,709.00 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC EWAN, EDWARD J Employer name Dept Labor - Manpower Amount $42,708.45 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEIKERT, CHARLES J, JR Employer name Erie County Amount $42,710.23 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, RICHARD M Employer name Town of Stockport Amount $42,707.36 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICONE, ROSEMARIE Employer name Office of Mental Health Amount $42,707.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DANIEL M, JR Employer name Town of Huntington Amount $42,707.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENTECOST, GERALDINE E Employer name Great Neck UFSD Amount $42,708.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUGAN, LOREN Employer name City of Albany Amount $42,706.75 Date 02/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARDEN, JOHN T Employer name Hutchings Psych Center Amount $42,706.64 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, EILEEN D Employer name St Lawrence Childrens Services Amount $42,706.28 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, CAROLE A Employer name Education Department Amount $42,706.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, WILLIAM J Employer name Education Department Amount $42,706.00 Date 10/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, JAMES J Employer name Town of Hyde Park Amount $42,705.40 Date 04/04/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC NAIR, LUCILLE Employer name Mt Vernon City School Dist Amount $42,705.34 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONST, NICHOLAS Employer name Erie County Water Authority Amount $42,705.00 Date 09/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARVAT, ELIZABETH Employer name Village of East Rockaway Amount $42,705.59 Date 07/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPP, JOHN M Employer name Dept Labor - Manpower Amount $42,704.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELD, RICHARD J Employer name Middletown City School Dist Amount $42,703.81 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEMERMANN, RICHARD J Employer name Nassau County Amount $42,703.00 Date 03/28/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, SAMUEL V Employer name Children & Family Services Amount $42,703.00 Date 02/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON-HAMMOND, JUDITH Employer name Suffolk County Amount $42,704.00 Date 11/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABIR, MELLONEY C Employer name Buffalo Psych Center Amount $42,701.79 Date 05/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARL, SUSAN M Employer name Department of Health Amount $42,701.45 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, ROBERT B Employer name Town of Babylon Amount $42,703.00 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, CYNTHIA M Employer name New Rochelle City School Dist Amount $42,701.35 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, PETER J Employer name Town of Greece Amount $42,700.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHRISTENSEN, DUANE D Employer name Children & Family Services Amount $42,699.85 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHUR, NAVEEN P Employer name NYS Power Authority Amount $42,699.59 Date 07/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGENSTERN, CAROL L Employer name Long Island Dev Center Amount $42,701.04 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTTO, PENELOPE A Employer name Dept of Public Service Amount $42,699.10 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURYLO, GEORGE Employer name 10th Dist. Nassau Nonjudicial Amount $42,699.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALAG, BRUCE C Employer name Suffolk County Amount $42,699.58 Date 04/26/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, GEORGE E, JR Employer name Department of State Amount $42,699.48 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIOLE, DEANNA M Employer name Erie County Medical Cntr Corp. Amount $42,698.37 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALIA, TERRY L Employer name Dept Labor - Manpower Amount $42,698.04 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETEREC, LAWRENCE J Employer name Dept Transportation Region 10 Amount $42,699.00 Date 12/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVINO, ANTHONY G Employer name Supreme Ct-Richmond Co Amount $42,698.89 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARD, FRANCIS E Employer name City of Kingston Amount $42,697.62 Date 07/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTO, JOHN D Employer name Taconic DDSO Amount $42,697.42 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWHIDA, NANCY Employer name Education Department Amount $42,698.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CAPRIO, ANGELA J Employer name City of Yonkers Amount $42,697.96 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WING, BYRON E Employer name Clinton Corr Facility Amount $42,697.00 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, CAROL Employer name State Insurance Fund-Admin Amount $42,696.00 Date 01/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONFORTI, EVANS M, JR Employer name Nassau County Amount $42,696.00 Date 01/20/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUI, ROGERS Employer name Port Authority of NY & NJ Amount $42,696.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMANN, KATHLEEN M Employer name Walton CSD Amount $42,697.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOLLY, ADELE Employer name Green Haven Corr Facility Amount $42,695.80 Date 02/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONDZINSKI, SCOTT P Employer name Gowanda Correctional Facility Amount $42,695.75 Date 07/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORELLI, DERITHA A Employer name SUNY Health Sci Center Syracuse Amount $42,695.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, STEVEN A Employer name Sodus CSD Amount $42,695.99 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, FREDERICK C Employer name City of Syracuse Amount $42,695.00 Date 02/13/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARROLL, CLYDE E Employer name Clinton Corr Facility Amount $42,694.18 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADLER, ERNEST Employer name Division of State Police Amount $42,694.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOBLE, VERNON L Employer name Erie County Amount $42,694.00 Date 10/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODING, DAVID I Employer name Department of Transportation Amount $42,695.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANIERI, MICHAEL J Employer name Dept Transportation Region 3 Amount $42,693.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, JAMES E Employer name Dept Transportation Region 1 Amount $42,693.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMKIN, DORIS JANE Employer name Hudson Valley DDSO Amount $42,692.00 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAOLA, RICHARD A, SR Employer name City of Troy Amount $42,693.00 Date 05/07/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZASHKOFF, PATRICIA Employer name Temporary & Disability Assist Amount $42,691.00 Date 07/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, WALTER Employer name Hale Creek Asactc Amount $42,690.00 Date 09/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, JOHN M Employer name Dept Transportation Region 4 Amount $42,690.00 Date 02/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, MICHAEL F Employer name Department of Transportation Amount $42,689.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRUDER, BARBARA A Employer name Workers Compensation Board Bd Amount $42,692.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUISHARD, DOZENE Z Employer name Westchester County Amount $42,687.80 Date 04/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKUS, RONALD P Employer name Mid-State Corr Facility Amount $42,687.48 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESPI, NINA Employer name NYC Criminal Court Amount $42,687.32 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEALY, MICHAEL I Employer name Mohawk Correctional Facility Amount $42,687.92 Date 10/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIER, ROBIN L Employer name Town of Crawford Amount $42,687.01 Date 05/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACOBSON, THERESA A Employer name Ninth Judicial Dist Amount $42,687.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODING, DESMOND O Employer name Oneida Correctional Facility Amount $42,686.74 Date 04/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBLE, GERALDINE Employer name Metro New York DDSO Amount $42,687.02 Date 06/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, THOMAS C Employer name Oneida Correctional Facility Amount $42,686.65 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREE, TIMOTHY J Employer name Dept Transportation Region 8 Amount $42,686.04 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURACE, BRETT G Employer name City of Binghamton Amount $42,686.71 Date 11/15/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUTCH, PAUL G Employer name Dutchess County Amount $42,685.53 Date 01/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKIN, JAMES A Employer name Department of Social Services Amount $42,685.00 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, JAMES A Employer name Ridge Road Fire District Amount $42,685.00 Date 01/21/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHWINN, WILLIAM J Employer name Nassau County Amount $42,685.00 Date 07/18/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICHALOWSKI, ANTHONY J, JR Employer name Town of Huntington Amount $42,686.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISCO, RUSSELL Employer name Rockland Psych Center Amount $42,686.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, WILLIAM E Employer name Village of Sands Point Amount $42,684.00 Date 06/30/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, EDWARD W Employer name Arthur Kill Corr Facility Amount $42,684.63 Date 09/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAITMAN, BERNARD I Employer name Rockland County Amount $42,683.42 Date 04/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, LESTER W, JR Employer name Wayne County Amount $42,683.25 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVERETT, TIMOTHY A Employer name Clinton Corr Facility Amount $42,683.21 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVILLE, JOHN J Employer name Port Authority of NY & NJ Amount $42,684.00 Date 02/18/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIEDLECKI, STANLEY A Employer name Nassau County Amount $42,683.96 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, ABEL Employer name Workers Compensation Board Bd Amount $42,682.03 Date 07/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLINO, VINCENZO Employer name Half Hollow Hills CSD Amount $42,682.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, RHONDA I Employer name Port Authority of NY & NJ Amount $42,682.04 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANNA, WILLIAM R Employer name Nassau County Amount $42,683.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, MIRTA E Employer name Temporary & Disability Assist Amount $42,681.00 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEIL, JACK A Employer name Village of Skaneateles Amount $42,681.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GHINGO, JOHN L Employer name NYC Criminal Court Amount $42,680.00 Date 01/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDICK, CHARLES J Employer name Dpt Environmental Conservation Amount $42,679.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELO, RICHARD J Employer name Rockland Psych Center Children Amount $42,681.29 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURLANO, JOSEPH Employer name Department of Tax & Finance Amount $42,678.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEBBEN, CHARLES E Employer name Town of Hempstead Amount $42,678.00 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWICKI, PAUL J Employer name Erie County Amount $42,678.08 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, ANTHONY J Employer name SUNY College At Oswego Amount $42,676.74 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSS, HAROLD L Employer name Department of Civil Service Amount $42,676.28 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASCA, JOHN P Employer name Village of Malverne Amount $42,676.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUNTER, JOHN M Employer name Syracuse City School Dist Amount $42,675.95 Date 07/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DELL, DONALD W Employer name Temporary & Disability Assist Amount $42,677.98 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URSINI, CARL R Employer name Downstate Corr Facility Amount $42,677.77 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYZER, ALLEN J Employer name Eastern NY Corr Facility Amount $42,675.22 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOFFEL, JAMES J Employer name Erie County Amount $42,675.39 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRICK, STEVEN L Employer name Division of State Police Amount $42,675.00 Date 12/28/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, LINDA Employer name Orleans Corr Facility Amount $42,674.88 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, JOHN F Employer name Brighton Fire Dist Amount $42,674.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURTON, MAVIS MOSES Employer name Fulton Corr Facility Amount $42,674.76 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIG, MARIA C Employer name Office For Technology Amount $42,675.08 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALIERE, NORMAN G Employer name Dept Transportation Region 8 Amount $42,675.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMOTT, EDWARD J, JR Employer name Town of Islip Amount $42,673.35 Date 05/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERNS, KAREN D Employer name Dept Labor - Manpower Amount $42,673.80 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, WILLIAM T Employer name Great Meadow Corr Facility Amount $42,673.74 Date 04/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, PATRICK Employer name Albany County Amount $42,672.86 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKIE, ROBERT A Employer name Attica Corr Facility Amount $42,672.37 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, SUSAN Employer name Suffolk County Water Authority Amount $42,672.26 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALIN, JERRY Employer name Inst For Basic Res & Ment Ret Amount $42,672.00 Date 11/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, ALLAN C Employer name Suffolk County Amount $42,672.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, RONALD J Employer name Clinton Corr Facility Amount $42,673.02 Date 03/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONALD A Employer name NYS Office People Devel Disab Amount $42,671.52 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CECERE, JAMES J Employer name Monroe County Amount $42,671.54 Date 05/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSURA, ANTHONY R Employer name Monroe County Amount $42,671.02 Date 11/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGUSEO, MICHAEL Employer name Dept Transportation Region 8 Amount $42,671.00 Date 11/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALOTTOLO, DANIEL R Employer name City of Mount Vernon Amount $42,671.00 Date 04/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSTASESKI, JOHN E Employer name Nassau County Amount $42,670.72 Date 07/26/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOUCHARD, JOHN J Employer name NYS Office People Devel Disab Amount $42,670.41 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHN, SANDRA A Employer name Western New York DDSO Amount $42,671.40 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRAW, MICHAEL J Employer name Bare Hill Correction Facility Amount $42,671.43 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, DALE R Employer name Bare Hill Correction Facility Amount $42,670.27 Date 09/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGH, MICHAEL B Employer name SUNY Stony Brook Amount $42,669.65 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWORAK, JOHN J Employer name Dept Transportation Region 8 Amount $42,669.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, TIMOTHY A Employer name Dpt Environmental Conservation Amount $42,668.94 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, ANNE Employer name Ninth Judicial Dist Amount $42,668.63 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCI, MICHAEL A Employer name Department of Law Amount $42,668.00 Date 03/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, ERICH C Employer name Mid-Hudson Psych Center Amount $42,670.00 Date 10/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANI, CLINT A Employer name Lakeview Shock Incarc Facility Amount $42,669.72 Date 01/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PAGTER, CAROLE S Employer name Erie County Amount $42,667.97 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMEL, HENRIETTE M Employer name Department of Health Amount $42,666.49 Date 09/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTUS, MICHAEL J Employer name Kings Park CSD Amount $42,666.42 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, THOMAS M Employer name NYS Power Authority Amount $42,666.00 Date 11/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, THOMAS E Employer name Finger Lakes DDSO Amount $42,665.68 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOLUPO, JAMES J Employer name NYS Power Authority Amount $42,665.19 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, KEVIN J Employer name Auburn Corr Facility Amount $42,665.17 Date 01/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, ROBIN Employer name Dept Labor - Manpower Amount $42,667.77 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLCOMB, MARA E Employer name Department of Health Amount $42,667.21 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROSA, JOHN Employer name Children & Family Services Amount $42,664.00 Date 05/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTO, SUSAN E Employer name Town of North Hempstead Amount $42,663.53 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, KATHRYN A Employer name Brooklyn Public Library Amount $42,663.00 Date 02/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DAVID G Employer name Oneida Correctional Facility Amount $42,664.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANONICO, MICHAEL A Employer name City of Middletown Amount $42,662.75 Date 05/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VROMAN, ANNE L Employer name BOCES-Monroe Amount $42,662.65 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FRANCESCO, MARK J Employer name Albany County Amount $42,661.44 Date 12/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEEDLEMAN, DAVID V Employer name Department of Law Amount $42,661.37 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANSKI, FRIEDA J Employer name Court of Claims Amount $42,661.20 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCCI, ERNEST J Employer name Town of Oyster Bay Amount $42,661.00 Date 10/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, JOAN M Employer name Orange County Amount $42,661.00 Date 07/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, FRANK, JR Employer name Div of Tax Appeals Amount $42,662.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIMKEWICZ, EDWARD M Employer name Office of General Services Amount $42,661.00 Date 07/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKLI, CLIFFORD A, JR Employer name Town of Clarkstown Amount $42,661.00 Date 09/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPANION, KAREN A Employer name Division of State Police Amount $42,662.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIACCIA, FRANK V Employer name Genesee County Amount $42,660.82 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHFUSS, DEBORAH S Employer name Rochester Psych Center Amount $42,660.22 Date 07/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMANN, MELVYN R Employer name Department of Transportation Amount $42,661.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OZOLINS, CHRISTOPHER A Employer name City of Saratoga Springs Amount $42,659.33 Date 08/25/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name UNION, MARIO O Employer name Insurance Department Amount $42,659.15 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, STEPHEN R Employer name Inst For Basic Res & Ment Ret Amount $42,659.00 Date 12/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, THOMAS A Employer name Dept Transportation Region 8 Amount $42,660.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIELDS, ELIZABETH G Employer name Education Department Amount $42,660.15 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCO, CHRISTINE M Employer name Westchester County Amount $42,658.62 Date 12/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAMUT, JAMES E Employer name Roswell Park Cancer Institute Amount $42,658.47 Date 05/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREUD, ALBERT, JR Employer name Senate Special Annual Payroll Amount $42,658.00 Date 05/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DAVID D Employer name Thruway Authority Amount $42,659.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DONALD B Employer name Port Authority of NY & NJ Amount $42,658.00 Date 02/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEENEY, JAYNE P Employer name Town of Glenville Amount $42,657.43 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSLEY, EDWARD J Employer name Temporary & Disability Assist Amount $42,658.00 Date 09/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOODY, JOSEPH D Employer name Village of Hamburg Amount $42,657.00 Date 02/28/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAGER, ALAN J Employer name Erie County Amount $42,657.00 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYMAN, MICHAEL W Employer name Riverview Correction Facility Amount $42,657.04 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, JOHN M Employer name Suffolk County Amount $42,658.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, HARRY J Employer name Bay Shore UFSD Amount $42,657.00 Date 12/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOWAY, JAMES E Employer name Village of Scarsdale Amount $42,656.00 Date 05/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORACA, ROBIN Employer name White Plains City School Dist Amount $42,655.00 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMB, LINDA L Employer name Western New York DDSO Amount $42,656.40 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, GORDON L Employer name Village of Lakewood Amount $42,656.15 Date 12/27/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEINIGER, ROBERT J Employer name Steuben County Amount $42,654.72 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILLY, ROSE MARY K Employer name Division of The Budget Amount $42,654.65 Date 06/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROL, JAMES J Employer name Central NY Psych Center Amount $42,654.58 Date 06/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEEL, BAREND T Employer name Dept Transportation Region 1 Amount $42,654.79 Date 05/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDA, LUIS O Employer name Downstate Corr Facility Amount $42,653.61 Date 03/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESHEERS, CYNTHIA Employer name Brooklyn DDSO Amount $42,653.36 Date 01/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, JAMES G Employer name Dpt Environmental Conservation Amount $42,654.15 Date 06/03/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, DANIEL A Employer name Roswell Park Cancer Institute Amount $42,653.98 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOWSKI, CARL L Employer name Erie County Amount $42,652.76 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUCKANS, PATRICIA S Employer name NYS Dormitory Authority Amount $42,653.31 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTSCHOW, THOMAS A Employer name Wayne County Amount $42,653.13 Date 12/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, ERIC H Employer name Great Meadow Corr Facility Amount $42,651.67 Date 08/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLEY, DONALD M, JR Employer name Orleans County Amount $42,652.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAINES, THOMAS N Employer name Supreme Ct-1st Civil Branch Amount $42,652.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAGG, HARVEY J Employer name Division of Veterans' Affairs Amount $42,651.83 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, SUSAN B Employer name Dept of Economic Development Amount $42,651.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATCHETT, GREGORY E Employer name City of Buffalo Amount $42,650.87 Date 12/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BORNEMANN, FREDERICK A, III Employer name Riverhead CSD Amount $42,651.01 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTON, JOHN E Employer name Mt Mcgregor Corr Facility Amount $42,650.31 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, JAMES STEVEN Employer name Nassau County Amount $42,650.22 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, LORRAINE Employer name 10th Dist. Suffolk Co Nonjudicial Amount $42,650.16 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIANI, ANGELO Employer name Village of Freeport Amount $42,650.00 Date 02/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILO, RAYMOND L Employer name Town of New Hartford Amount $42,651.49 Date 03/14/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ATLAS, SANDRA Employer name Smithtown Spec Library Dist Amount $42,649.79 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATELY, FRANCES A Employer name Temporary & Disability Assist Amount $42,650.00 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUSSO, JOSEPH L Employer name Village of Patchogue Amount $42,650.00 Date 04/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, FRANCES E Employer name Rockland County Amount $42,649.44 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAXTON, LARRY S Employer name Town of Greenburgh Amount $42,649.48 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSER, BARBARA A Employer name South Beach Psych Center Amount $42,648.94 Date 01/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAHMIAS, MARK L Employer name Temporary & Disability Assist Amount $42,649.00 Date 05/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWALLIE, GARY M Employer name City of Buffalo Amount $42,649.08 Date 02/21/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DICIOCCIO, SILVIO J Employer name Town of Hempstead Amount $42,649.00 Date 04/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINI, MARGARET J Employer name Manhattan Psych Center Amount $42,649.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGE, ELEANOR C Employer name Suffolk County Amount $42,648.76 Date 07/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLAR, DONALD J Employer name Monroe County Amount $42,648.51 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, GEORGE D Employer name Dpt Environmental Conservation Amount $42,648.25 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, ROBERT V Employer name Mohawk Correctional Facility Amount $42,648.36 Date 08/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, ESSIE M Employer name NYC Civil Court Amount $42,647.64 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCHUM, ARLENE A Employer name City of Yonkers Amount $42,648.00 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DENNIS E Employer name Sidney CSD Amount $42,648.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGMAN, CHRISTINE M Employer name Elmira Psych Center Amount $42,647.96 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROTZ, DONALD K Employer name Dept Transportation Region 5 Amount $42,647.14 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, CHERYL A Employer name Fourth Jud Dept - Nonjudicial Amount $42,647.51 Date 05/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REHDER, PAULA G Employer name Department of Tax & Finance Amount $42,647.77 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, ROBYN G Employer name Hsc At Syracuse-Hospital Amount $42,646.78 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, FREDERICKA D Employer name Central NY DDSO Amount $42,647.32 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, CHARLES Employer name Bedford Hills Corr Facility Amount $42,645.00 Date 03/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, ALBERT F Employer name Village of North Haven Amount $42,645.25 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ANNE T Employer name Department of Motor Vehicles Amount $42,644.00 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ROBERT Employer name Ulster Correction Facility Amount $42,644.01 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONAS, WILLIAM Employer name Education Department Amount $42,644.00 Date 07/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, NORMA ANN Employer name Dutchess County Amount $42,643.80 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PIANA, JOHN A Employer name City of Rochester Amount $42,643.00 Date 07/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MANUEL J Employer name Supreme Ct-1st Civil Branch Amount $42,643.49 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANTIANIS, CHRISTOPHER H Employer name Suffolk County Amount $42,642.00 Date 07/16/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOINAY, DENISE M Employer name Mastics Moriches Shirley Libr Amount $42,643.00 Date 09/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONTINO, ETTA J Employer name Fourth Jud Dept - Nonjudicial Amount $42,642.58 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, WILLIAM L Employer name SUNY College Techn Farmingdale Amount $42,642.48 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKBURNE, LAURA D Employer name Supreme Court Justices Amount $42,641.66 Date 07/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, ORRIN J, JR Employer name Division of State Police Amount $42,641.00 Date 10/06/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUYER, WILLIAM S Employer name Long Island Dev Center Amount $42,642.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULOTTI, LAWRENCE A Employer name Onondaga County Amount $42,641.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, ANNE L Employer name Department of Health Amount $42,641.00 Date 09/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, LYNN E Employer name Taconic DDSO Amount $42,640.47 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, DANIEL A Employer name Suffolk County Amount $42,640.35 Date 07/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, WILLIAM Employer name Town of Huntington Amount $42,640.89 Date 12/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, JOAN Employer name Westchester County Amount $42,640.68 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASWELL, RICHARD K Employer name East Ramapo CSD Amount $42,639.07 Date 06/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALOY, JOSEPH C, JR Employer name Department of Health Amount $42,639.01 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYPOFF, SANFORD Employer name Nassau County Amount $42,640.00 Date 08/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFGANG, ROBERT Employer name City of Albany Amount $42,638.00 Date 04/04/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLMER, CHRISTOPHER J Employer name Mid-State Corr Facility Amount $42,637.45 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASER, WILLIAM W Employer name Dept Transportation Region 10 Amount $42,639.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, IRVING Employer name Department of Tax & Finance Amount $42,638.52 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, SUSAN A Employer name Saratoga County Amount $42,636.81 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZWILL, ANDREA L Employer name Finger Lakes DDSO Amount $42,637.25 Date 04/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDNICK, LINDA L Employer name Dept of Correctional Services Amount $42,637.10 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELESS, DONALD J Employer name Fairport CSD Amount $42,635.13 Date 07/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINTRON, NELSON Employer name Ulster Correction Facility Amount $42,636.76 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, CHRISTOPHER Employer name City of Troy Amount $42,635.04 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, IRIS A Employer name Nassau Health Care Corp. Amount $42,636.59 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, JAMES M Employer name New Hartford CSD Amount $42,634.57 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, JOHN M Employer name City of Troy Amount $42,634.53 Date 02/21/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAFFINO, JOSEPH Employer name Manhattan Psych Center Children Amount $42,635.02 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALLISTER, LYNDY E Employer name Division of State Police Amount $42,635.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FEESER, DANIEL E Employer name Department of Transportation Amount $42,634.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTON, BERTHA Employer name SUNY Buffalo Amount $42,633.64 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, SUE Employer name Town of Massena Amount $42,633.00 Date 03/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, THOMAS M, JR Employer name Town of Hamburg Amount $42,634.41 Date 11/17/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHECHTMAN, EDWARD A Employer name Pilgrim Psych Center Amount $42,632.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTCLIFFE, DONALD D Employer name City of Batavia Amount $42,633.00 Date 01/05/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUSSEIN, KATHLEEN M Employer name Erie County Medical Cntr Corp. Amount $42,631.26 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIATROWSKI, SHARON A Employer name Erie County Water Authority Amount $42,632.68 Date 09/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAMILLETTE, JOSEPH Employer name City of Glen Cove Amount $42,631.80 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, GARY Employer name City of Rochester Amount $42,632.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name UHL, LARRY R Employer name Village of Endicott Amount $42,629.76 Date 05/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, DONALD B Employer name Erie County Amount $42,631.60 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, WILLIAM G Employer name Thruway Authority Amount $42,629.66 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUCHMAN, PETER F Employer name Division of State Police Amount $42,631.00 Date 11/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAPLANT, MAUREEN F Employer name Dept Labor - Manpower Amount $42,629.94 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURY, JEANETTE M Employer name Oneida County Amount $42,628.43 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELMER, CAROL A Employer name Riverview Correction Facility Amount $42,628.20 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMMEL, HOWARD B Employer name Div Housing & Community Renewl Amount $42,628.00 Date 04/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, JOHN J, III Employer name City of Syracuse Amount $42,629.14 Date 01/07/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOD, DAVID L Employer name Third Jud Dept - Nonjudicial Amount $42,628.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, ALFONSO Employer name Sing Sing Corr Facility Amount $42,627.00 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORRESTER, PATRICIA A Employer name Brooklyn Childrens Psych Center Amount $42,626.85 Date 03/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHUA, DANIEL R Employer name Gouverneur Correction Facility Amount $42,626.37 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCER, DOUGLAS W Employer name Erie County Amount $42,626.16 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTMAN, BRUCE W, JR Employer name City of Ithaca Amount $42,627.96 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER S Employer name Town of Eastchester Amount $42,627.47 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DEBRA Employer name Westchester County Amount $42,626.02 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLOGG, MARILYNN J Employer name Finger Lakes DDSO Amount $42,625.08 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUSSAINT, BRENDA J Employer name Bernard Fineson Dev Center Amount $42,624.85 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUSSEF, EZZAT N Employer name Metropolitan Trans Authority Amount $42,623.73 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUREK, JAMES J Employer name City of Buffalo Amount $42,626.00 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GERALD Employer name Hudson River Psych Center Amount $42,626.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, ROBERT J, JR Employer name Erie County Amount $42,622.43 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONEY, MELINDA J Employer name City of Rome Amount $42,623.37 Date 02/28/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NIU, ELLEN C Employer name Greater Binghamton Health Cntr Amount $42,622.15 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLIVAN, KEVIN Employer name Division of State Police Amount $42,623.00 Date 05/20/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARROLL, CHRISTOPHER C Employer name Nassau County Amount $42,622.00 Date 10/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN SPLINTER, PATRICIA A Employer name Div Military & Naval Affairs Amount $42,621.69 Date 01/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, JOHN H Employer name Dept Transportation Region 3 Amount $42,622.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, MICHAEL P Employer name Lakeview Shock Incarc Facility Amount $42,622.35 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTANTE, MARIO J Employer name Division of State Police Amount $42,622.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUSKI, LEONTYNE H Employer name Long Island Dev Center Amount $42,621.00 Date 12/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, WILLIAM S Employer name Town of Haverstraw Amount $42,620.63 Date 08/20/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARREN, MARK T Employer name Erie County Amount $42,621.17 Date 04/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MAIO, MARION Employer name Village of Ardsley Amount $42,621.03 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAROT, JYOTI R Employer name Pilgrim Psych Center Amount $42,619.00 Date 01/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLANIEC, THERESA R Employer name Erie County Amount $42,619.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUNAIS, ALLEN N Employer name Saranac Lake CSD Amount $42,619.91 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, MICHAEL T Employer name Division of State Police Amount $42,618.00 Date 07/04/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALLER, SEAN D Employer name City of Buffalo Amount $42,619.00 Date 03/03/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUFT, EDWARD D Employer name City of Rochester Amount $42,618.00 Date 07/27/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUDTKA, JOHN K Employer name Town of Cheektowaga Amount $42,618.90 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, FRANCIS J Employer name Dept of Economic Development Amount $42,616.94 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEACHUM, KEITH L Employer name Sing Sing Corr Facility Amount $42,616.81 Date 06/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, BRENDA MARY Employer name Gouverneur Correction Facility Amount $42,615.68 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, NINA J Employer name Manhattan Psych Center Amount $42,615.55 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, MICHAEL J Employer name NYS Power Authority Amount $42,616.22 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, WILLIAM C Employer name Village of Mayville Amount $42,616.62 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CATHY A Employer name Mid-Hudson Psych Center Amount $42,615.76 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESSUREAULT, CLAUDE R Employer name Altona Corr Facility Amount $42,615.17 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAWISKI, JUDITH E Employer name Westchester Health Care Corp. Amount $42,614.57 Date 05/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, GENORA Employer name Taconic DDSO Amount $42,615.00 Date 01/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPERT, JOHN E Employer name Town of Wallkill Amount $42,613.77 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JOHN D Employer name Division of Parole Amount $42,613.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKALONU, OHANUMA V Employer name Bronx Psych Center Amount $42,613.42 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, WILLIAM M Employer name Suffolk County Amount $42,613.90 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, THOMAS M Employer name Village of Scarsdale Amount $42,612.00 Date 03/17/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, JOSEPH Employer name Town of Brookhaven Amount $42,613.00 Date 02/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTE, SALLY RAYMOND Employer name SUNY Central Admin Amount $42,612.88 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, GLORIA Employer name Pilgrim Psych Center Amount $42,611.20 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, THOMAS J Employer name City of Buffalo Amount $42,612.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DI MATTEO, BRUNO M Employer name Division of State Police Amount $42,612.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FYE, WILLIE C Employer name Department of Tax & Finance Amount $42,611.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIEN, CHERRYL E Employer name Dept Transportation Region 10 Amount $42,611.45 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAY, JOHN F Employer name Racing And Wagering Bd Amount $42,611.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTLE, JAMES Employer name Temporary & Disability Assist Amount $42,611.00 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, THERESA A Employer name Attica Corr Facility Amount $42,610.94 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPPEN, JOHN F Employer name Nassau County Amount $42,611.00 Date 10/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STASIEWICZ, HENRY E Employer name Nassau County Amount $42,611.00 Date 06/28/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIFFORD, ROGER D Employer name SUNY Albany Amount $42,610.00 Date 08/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILICH, LUCILLE Employer name Lindenhurst UFSD Amount $42,610.58 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUMACHER, FRED J Employer name Off of The State Comptroller Amount $42,609.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKBALDWIN, SHEILA Employer name Suffolk County Amount $42,608.91 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, ROBERT J Employer name Rochester City School Dist Amount $42,608.83 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, JOHN A Employer name Westchester County Amount $42,609.95 Date 11/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMASTER, RICHARD D Employer name Department of Tax & Finance Amount $42,609.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSS, ROBERT H Employer name Department of Health Amount $42,608.74 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTUCCI, ROBERT J Employer name City of Utica Amount $42,608.13 Date 01/29/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREEN, STEPHEN L, SR Employer name City of Buffalo Amount $42,607.22 Date 09/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POVEROMO, MICHAEL J Employer name NYS Power Authority Amount $42,607.04 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERPOEL, JONATHAN F Employer name SUNY Albany Amount $42,608.00 Date 08/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YETTO, BRUCE Employer name Town of Colonie Amount $42,608.00 Date 07/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALOISI, GRACE A Employer name Town of Harrison Amount $42,608.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINMAN, JOSEPH L Employer name Finger Lakes DDSO Amount $42,606.45 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, KAREN L Employer name Monroe County Amount $42,606.56 Date 02/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEILIKER, EDWARD R Employer name Brookhaven-Comsewogue UFSD Amount $42,606.65 Date 07/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROM, RONALD K Employer name Woodbourne Corr Facility Amount $42,605.00 Date 06/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTNER, AUDREY L Employer name 10th Dist. Suffolk Co Nonjudicial Amount $42,605.71 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORR, WILLIAM F Employer name Jefferson County Amount $42,605.67 Date 02/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYLE, HAROLD A Employer name BOCES-Onondaga Cortland Madiso Amount $42,604.19 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAICKAL, JOSEPH D Employer name SUNY Albany Amount $42,604.71 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKHART, GARY Employer name Town of Neversink Amount $42,604.23 Date 06/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAKANSON, JANET P Employer name Pilgrim Psych Center Amount $42,603.89 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANELLA, THOMAS E Employer name City of Niagara Falls Amount $42,604.00 Date 03/19/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKOWIAK, PETER C Employer name Westchester County Amount $42,604.00 Date 07/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WILLIAM A Employer name Nassau County Amount $42,604.00 Date 01/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LARSEN, NEALE E Employer name Port Authority of NY & NJ Amount $42,603.00 Date 03/07/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOHMANN, SHARON V Employer name Department of Tax & Finance Amount $42,603.16 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, JOHN J Employer name Port Authority of NY & NJ Amount $42,603.00 Date 09/19/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MARTIN D Employer name City of Oneonta Amount $42,601.67 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, JANICE A Employer name Supreme Ct-1st Criminal Branch Amount $42,602.93 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, ROBERT Employer name Town of Oyster Bay Amount $42,601.11 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LAP, WALTER M Employer name Division of State Police Amount $42,602.00 Date 06/18/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LECOIN-RUBAN, ROLANDE Employer name Creedmoor Psych Center Amount $42,600.64 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DOREEN Employer name Education Department Amount $42,600.21 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, MARY C Employer name Dept of Agriculture & Markets Amount $42,599.12 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTI, PATRICK J, JR Employer name Division of State Police Amount $42,598.44 Date 06/02/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DI BLASIO, THOMAS A Employer name Dept Transportation Region 1 Amount $42,600.00 Date 07/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHER, ALLEN NED Employer name Dept Labor - Manpower Amount $42,600.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESKENAZI GRAY, ROBYN Employer name Dept of Economic Development Amount $42,598.33 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARESCA, SHIRLEY M Employer name Broome County Amount $42,599.59 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUD, HANNIBAL Employer name Taconic Corr Facility Amount $42,597.29 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCH, ROBERT L Employer name Monroe County Amount $42,597.00 Date 09/06/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGSTED, ROGER C Employer name Nassau County Amount $42,597.89 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATKY, LARRY I Employer name Nassau Health Care Corp. Amount $42,598.28 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, DAVID J Employer name Erie County Amount $42,596.05 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, RICHARD C Employer name Dept of Agriculture & Markets Amount $42,597.88 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISEL, WILLIAM J Employer name Division of State Police Amount $42,596.00 Date 02/02/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALRATH, RONALD D Employer name City of Middletown Amount $42,596.00 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIERLAM, RICHARD N Employer name Town of North Hempstead Amount $42,595.87 Date 11/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFER, DOROTHY J Employer name Department of Tax & Finance Amount $42,595.68 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEYER, ANN L Employer name Wyoming Corr Facility Amount $42,595.94 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD D Employer name Attica Corr Facility Amount $42,595.25 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAKSICH, SUE A Employer name Erie County Amount $42,595.61 Date 11/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, TIFFANY H Employer name Education Department Amount $42,593.56 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVAGE, HERBERT A, JR Employer name Nassau County Amount $42,595.00 Date 06/06/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WERGER, MATTHEW P Employer name Rensselaer County Amount $42,593.61 Date 02/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLERS, DAWNE L Employer name Thruway Authority Amount $42,592.66 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, DWAYNE F Employer name Town of West Seneca Amount $42,592.19 Date 01/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACILOWSKI, THOMAS M Employer name Lakeview Shock Incarc Facility Amount $42,592.84 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELMS, JOHN S Employer name Division of State Police Amount $42,593.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HACKNAUER, JANET B Employer name Department of Civil Service Amount $42,591.22 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNELL, EARLYNE S Employer name Arkport CSD Amount $42,592.00 Date 08/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOEMAKER, CHERYL G Employer name Off Alcohol & Substance Abuse Amount $42,591.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, RICHARD W Employer name Office of General Services Amount $42,591.45 Date 01/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, MARY S Employer name Village of Wellsville Amount $42,590.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, MARY L Employer name New York State Assembly Amount $42,589.00 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, ROBERT J Employer name Nassau County Amount $42,590.00 Date 04/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRIACCIO, MICHAEL A Employer name Fourth Jud Dept - Nonjudicial Amount $42,590.00 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLERT, ROBERT T Employer name Office Parks, Rec & Hist Pres Amount $42,588.73 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASONE, ANTHONY, JR Employer name Town of Oyster Bay Amount $42,589.00 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGUDI, WILLIAM C Employer name Nassau County Amount $42,588.61 Date 11/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASQUARELLI, DAVID P Employer name Suffolk County Amount $42,588.00 Date 01/04/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUTCHBY, DANIEL L Employer name Nassau County Amount $42,588.00 Date 05/29/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHATRAU, CHRISTOPHER L Employer name City of Fulton Amount $42,588.40 Date 08/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTALVO, JANET Employer name Port Authority of NY & NJ Amount $42,588.29 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PHERSON, WILLIAM F Employer name Groveland Corr Facility Amount $42,586.68 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANALSTYNE, LINDA A Employer name Department of Health Amount $42,586.48 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, DEAN G Employer name Dpt Environmental Conservation Amount $42,587.29 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYMON, HARRIETT M Employer name Department of Tax & Finance Amount $42,587.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, NIDIA Employer name Central NY DDSO Amount $42,585.91 Date 02/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, CATHERINE R Employer name Central NY DDSO Amount $42,586.17 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINSABAUGH, RICHARD C Employer name Suffolk County Amount $42,586.00 Date 01/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DILIDDO, MAURO JOHN Employer name City of Yonkers Amount $42,585.00 Date 06/02/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTEE, JANET L Employer name Buffalo Psych Center Amount $42,585.00 Date 06/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, FRANCIS C Employer name Office of Mental Health Amount $42,585.00 Date 05/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, JAMES D Employer name City of Cohoes Amount $42,585.40 Date 01/23/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAKSA, CATHERINE M Employer name Madison County Amount $42,584.37 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILES, NANCY G Employer name Greene CSD Amount $42,583.22 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBOLEWSKI, DENISE M Employer name Hutchings Psych Center Amount $42,584.89 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHERON, JAMES M Employer name Dept Transportation Region 6 Amount $42,583.00 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTELL, MOIRA Employer name Town of Oyster Bay Amount $42,584.33 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LEON, RAFAEL A Employer name Supreme Ct-1st Criminal Branch Amount $42,584.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBASCIO, JOSEPH C Employer name BOCES Westchester Sole Supvsry Amount $42,583.92 Date 02/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROUD, JOHN C Employer name Dpt Environmental Conservation Amount $42,583.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUNT, JOHN J Employer name Village of Floral Park Amount $42,582.93 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, NEAL P Employer name Village of Potsdam Amount $42,581.72 Date 12/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STARNINO, JOSEPH Employer name Monroe County Amount $42,582.13 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSMAN, HOWARD D Employer name Third Jud Dept - Nonjudicial Amount $42,582.16 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATOUR, JOSEPH F Employer name Mid-State Corr Facility Amount $42,581.57 Date 10/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ALLAN J Employer name Office Parks, Rec & Hist Pres Amount $42,582.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASHANT, LESTER H, JR Employer name Office of General Services Amount $42,582.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEKER, JAMES A Employer name Town of Ulysses Amount $42,581.62 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSTON, JAMES W Employer name Monroe County Amount $42,580.85 Date 03/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, SHIRLEY E Employer name Port Authority of NY & NJ Amount $42,581.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSICO, ROCCO Employer name Town of Harrison Amount $42,581.00 Date 05/30/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AIRONE, BERNARD PHILIP Employer name Nassau County Amount $42,581.00 Date 05/09/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VON CALIO, MARY GRACE Employer name Schenectady County Amount $42,580.00 Date 03/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MACE E Employer name Downstate Corr Facility Amount $42,580.00 Date 05/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN AMBURGH, ALFRED P, JR Employer name Off of The State Comptroller Amount $42,579.00 Date 02/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODROW, JOAN A Employer name Third Jud Dept - Nonjudicial Amount $42,579.47 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BRUCE S Employer name NYS Power Authority Amount $42,580.00 Date 12/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKINGHAM, LINDA S Employer name Taconic DDSO Amount $42,579.19 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERRATO, WILLIAM F Employer name Westchester County Amount $42,578.63 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, DEBORAH Employer name Capital Dist Psych Center Amount $42,578.17 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIJESSE, BRUCE M Employer name Suffolk County Amount $42,578.00 Date 05/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINE, RICHARD Employer name Commack UFSD Amount $42,578.00 Date 04/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANGMANN, DANIEL E Employer name BOCES-Nassau Sole Sup Dist Amount $42,577.89 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, SARAMMA Employer name Pilgrim Psych Center Amount $42,578.16 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAUGHTON, HURSLEY E Employer name 10th Dist. Suffolk Co Nonjudicial Amount $42,577.18 Date 01/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEGELMAN, PAULA S Employer name Health Research Inc Amount $42,578.09 Date 03/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DONNA J Employer name Central NY DDSO Amount $42,577.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTTIE, JAMES M Employer name St Lawrence County Amount $42,576.33 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORREA, FERNANDO L Employer name Wyoming Corr Facility Amount $42,576.12 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRK, ROBERT L Employer name City of Hudson Amount $42,576.64 Date 09/25/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOD, JOSEPH L Employer name Division of Parole Amount $42,577.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, JAMES M Employer name Department of Health Amount $42,576.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSHO, WILSON F Employer name Jefferson County Amount $42,576.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOY, KATHLEEN A Employer name Livingston Correction Facility Amount $42,575.12 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHRISTINA M Employer name NYS Teachers Retirement System Amount $42,574.60 Date 12/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTHMAN, ROBERT J Employer name Port Authority of NY & NJ Amount $42,576.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JOHN L Employer name NYS Power Authority Amount $42,575.96 Date 04/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, STEVEN E Employer name Auburn Corr Facility Amount $42,575.63 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, JOHN Employer name Suffolk County Amount $42,574.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKERS, GARY Employer name Hudson Valley DDSO Amount $42,574.38 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANASTASI, PAUL M Employer name City of Rochester Amount $42,574.00 Date 02/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIFSTECK, THOMAS R Employer name Town of Middlesex Amount $42,573.79 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULL, LAURA M Employer name City of Yonkers Amount $42,573.00 Date 03/19/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORELLO, ANGELINA Employer name Appellate Div 1st Dept Amount $42,573.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMY, GEORGE C Employer name Town of Oyster Bay Amount $42,573.89 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTUS, GERALD I Employer name Willard Drug Treatment Campus Amount $42,574.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANUCHOWSKI, LAWRENCE J Employer name Lakeview Shock Incarc Facility Amount $42,572.96 Date 09/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROBST, RICHARD A Employer name Town of Cheektowaga Amount $42,573.00 Date 04/29/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIANCASPRO, VICTORIA M Employer name Port Authority of NY & NJ Amount $42,571.87 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIO, RICHARD J Employer name Dpt Environmental Conservation Amount $42,571.68 Date 12/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORSTER, THOMAS J Employer name Division of State Police Amount $42,572.00 Date 09/24/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTEE, THOMAS E Employer name Dept Transportation Region 6 Amount $42,572.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKI, JAMES E Employer name Dept Labor - Manpower Amount $42,571.36 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTINGLY, WILLIAM R Employer name Dept Transportation Region 7 Amount $42,571.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINDLE, ALAN E Employer name Off of The State Comptroller Amount $42,571.23 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNATO, DANIEL C Employer name City of Rochester Amount $42,571.04 Date 07/11/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANNAH, JOHANNA M Employer name Dept Labor - Manpower Amount $42,570.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISCIOTTA, SALVATORE M Employer name Kings Park Fire District Amount $42,570.91 Date 02/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWILL, DALE K Employer name Rockland Psych Center Amount $42,569.56 Date 09/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFILIPPIS, GARY P Employer name Village of Harriman Amount $42,569.33 Date 09/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAURY, GABRIEL V Employer name Pilgrim Psych Center Amount $42,570.00 Date 09/07/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITHE, CHARLOTTE L Employer name Bronx Psych Center Amount $42,570.00 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, KEVIN P Employer name Suffolk County Amount $42,570.00 Date 07/05/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KERR, DENNIS J Employer name Village of Valley Stream Amount $42,568.68 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, JOSE G Employer name Hudson Corr Facility Amount $42,567.96 Date 02/27/2016 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