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 DAMATO, NEAL T Employer name Suffolk County Amount $42,063.65 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUDO, MATTHEW M Employer name City of Buffalo Amount $42,063.00 Date 11/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JAMES A Employer name Wyoming Corr Facility Amount $42,062.64 Date 02/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASSEY, SYLVIA Employer name Newburgh City School Dist Amount $42,062.63 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ARMITT, HERBERT, III Employer name SUNY Stony Brook Amount $42,063.00 Date 06/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, ROBERT E Employer name Division of State Police Amount $42,063.00 Date 10/17/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEE, BETTYE J Employer name Erie County Amount $42,063.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DARYL A Employer name Town of Thompson Amount $42,062.00 Date 06/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOLICOEUR, DAVID P Employer name Clinton Corr Facility Amount $42,061.50 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, ANNE M Employer name Putnam County Amount $42,061.48 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, EUGENE H Employer name Riverview Correction Facility Amount $42,060.30 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, STEPHEN J Employer name Education Department Amount $42,061.09 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORE, MICHAEL C Employer name Onondaga County Amount $42,060.13 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAAR, JEANNE L Employer name Supreme Ct-1st Criminal Branch Amount $42,060.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEGLER, KENNETH E Employer name Westchester County Amount $42,060.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONGER, HERBERT C Employer name Oswego County Amount $42,059.16 Date 03/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, SALVATORE A Employer name Buffalo Sewer Authority Amount $42,058.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZUBAL, THOMAS C Employer name Department of Transportation Amount $42,060.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIENER, RICHARD E Employer name Wende Corr Facility Amount $42,060.00 Date 05/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEEL, GERALD W Employer name Port Washington Police Dist Amount $42,060.00 Date 06/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEAD, JEFFERY D Employer name City of Auburn Amount $42,059.46 Date 07/16/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRANKING, MARY L Employer name Fourth Jud Dept - Nonjudicial Amount $42,058.00 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRANTZ, JOEL J Employer name Lakeview Shock Incarc Facility Amount $42,057.30 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGSTEEN, LAWRENCE J Employer name Village of Northport Amount $42,057.00 Date 10/25/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHAW, KEVIN P Employer name Town of Newburgh Amount $42,056.08 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGANO, LEONARD T Employer name Temporary & Disability Assist Amount $42,057.28 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, HELEN Employer name NYC Civil Court Amount $42,056.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAHLER, WILLIAM E, III Employer name Marcy Correctional Facility Amount $42,055.43 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, CHARLES L Employer name Thruway Authority Amount $42,055.92 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, SUSANNE M Employer name Suffolk County Amount $42,055.59 Date 09/24/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THIEL, DAVID R Employer name Nassau County Amount $42,055.01 Date 02/22/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROWLEY, JAMES D Employer name City of Salamanca Amount $42,055.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTHILL, ROBERT P Employer name Dept Transportation Region 8 Amount $42,055.41 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWELL, DAVID R Employer name Town of Penfield Amount $42,055.09 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHLENBECK, GERALD C Employer name Orange County Amount $42,054.66 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUBAUER, GARY C Employer name Office of Mental Health Amount $42,054.91 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND-SHEETS, JUDY A Employer name Office of Mental Health Amount $42,054.69 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFFEN, JAMES C Employer name Erie County Amount $42,053.92 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAS, LOUISE J Employer name County Clerks Within NYC Amount $42,053.74 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKAY, HENRY V Employer name NYS Power Authority Amount $42,053.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENE, JAMES W Employer name SUNY Stony Brook Amount $42,054.00 Date 08/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHMED, SAJJAD Employer name Dept Transportation Reg 11 Amount $42,053.95 Date 06/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, FRANK A Employer name Manhattan Psych Center Amount $42,052.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONNELL, JOHN PAUL Employer name Division of State Police Amount $42,053.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIDDNEY, HARRY E Employer name City of Syracuse Amount $42,051.44 Date 05/29/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIARA, GEORGE J Employer name Department of State Amount $42,051.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTIGLIANO, EMILIA A Employer name Central NY Psych Center Amount $42,051.86 Date 09/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTER, DIANE L Employer name Erie County Amount $42,051.37 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, JAMES R Employer name Nassau County Amount $42,051.75 Date 08/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEART, ALFREDA A Employer name Friendship CSD Amount $42,050.51 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKUS, PATRICIA A Employer name Port Authority of NY & NJ Amount $42,050.81 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPS, EDWARD J Employer name State Emergency Main Office Amount $42,050.48 Date 08/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIAZZA, VIRGINIA M Employer name Yonkers City School Dist Amount $42,050.02 Date 12/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNADY, PAUL F Employer name SUNY College Techn Morrisville Amount $42,050.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCHRIE, MARY Employer name Department of Health Amount $42,049.09 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRZESKOWIAK, MICHAEL J Employer name Town of Rotterdam Amount $42,049.05 Date 01/21/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GANCI, NICK J, JR Employer name Nassau County Amount $42,049.00 Date 02/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, DARWYN L Employer name City of Lockport Amount $42,050.00 Date 02/27/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONNORS, ROBERT P Employer name Monroe County Amount $42,050.00 Date 03/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDELL, MARY JEAN Employer name Town of Hempstead Amount $42,050.00 Date 11/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, BRUCE E Employer name Hudson River Psych Center Amount $42,049.00 Date 06/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELLA, ROBERT A Employer name Groveland Corr Facility Amount $42,048.56 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INDRIOLO, JOSEPH S Employer name City of Jamestown Amount $42,048.11 Date 05/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAS, MICHAEL D Employer name City of Buffalo Amount $42,048.10 Date 02/23/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLMAN, JOSEPH Employer name Village of Dobbs Ferry Amount $42,048.00 Date 01/22/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUSH, JOSEPH M Employer name Dept Transportation Region 8 Amount $42,048.86 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVER, ROBERT C Employer name Dept Transportation Region 5 Amount $42,047.32 Date 04/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, DONALD R Employer name Cape Vincent Corr Facility Amount $42,048.63 Date 08/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARSENAULT, MARY ANN Employer name City of Buffalo Amount $42,046.71 Date 07/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIO, PAUL R Employer name Town of Greenburgh Amount $42,046.15 Date 09/08/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINK, KAREN Employer name City of Albany Amount $42,045.97 Date 03/24/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERMUDEZ, JOAQUIN A Employer name Dept Labor - Manpower Amount $42,047.09 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODELL, GEORGE C Employer name Port Authority of NY & NJ Amount $42,047.00 Date 07/21/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUER, WAYNE L Employer name Southport Correction Facility Amount $42,045.00 Date 09/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, M NOREEN Employer name Department of Civil Service Amount $42,045.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBY, RICHARD J Employer name Department of Transportation Amount $42,044.87 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, ELIZABETH A Employer name Monroe Woodbury CSD Amount $42,044.98 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIBEL, DIANE F Employer name Suffolk County Amount $42,045.00 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCUZZO, RITA M Employer name Education Department Amount $42,042.95 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, LARRY L Employer name Clinton Corr Facility Amount $42,044.32 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROTA, DONNA M Employer name City of Yonkers Amount $42,044.74 Date 12/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHERN, JOHN F Employer name Division of State Police Amount $42,043.00 Date 03/04/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HESS, LEE F Employer name City of Troy Amount $42,042.07 Date 01/06/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARMON, BLAINE L Employer name Mid-State Corr Facility Amount $42,042.63 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPCZYNSKI, GERARD P Employer name Town of Hamburg Amount $42,041.11 Date 01/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, BEN C Employer name Dept Transportation Region 9 Amount $42,042.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, NORMA R Employer name Office of Mental Health Amount $42,042.00 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULZBACH, PHILIP B Employer name Rockland County Amount $42,041.59 Date 12/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONERI, JAMES R Employer name Harborfields CSD of Greenlawn Amount $42,041.37 Date 01/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATING, JAMES B Employer name Dept of Public Service Amount $42,041.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, GEOFFREY R Employer name Town of Smithtown Amount $42,040.98 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES-MERNIK, MARJORIE Employer name Westchester County Amount $42,040.00 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, LUIS F Employer name Office of General Services Amount $42,040.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, MARY Employer name Office of Mental Health Amount $42,039.57 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEITH, BRIAN P Employer name Queensboro Corr Facility Amount $42,040.77 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, RICHARD D Employer name Port Authority of NY & NJ Amount $42,040.00 Date 10/14/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENGEL, ANTHONY M Employer name Attica Corr Facility Amount $42,038.39 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JOHN M Employer name Suffolk County Amount $42,038.00 Date 01/28/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLEARY, JOHN A Employer name Watertown Corr Facility Amount $42,039.36 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANZIONE, JOHN T Employer name Children & Family Services Amount $42,038.52 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBERG, MAXINE Employer name Genesee County Amount $42,037.30 Date 02/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRELLI, WILLIAM Employer name Port Authority of NY & NJ Amount $42,037.00 Date 02/13/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVISON, KATHLEEN M Employer name Education Department Amount $42,037.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUER, DONALD J, JR Employer name City of Rochester Amount $42,037.80 Date 11/27/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PYRA, MICHAEL R Employer name Albion Corr Facility Amount $42,036.48 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, DEAN E Employer name Office For Technology Amount $42,036.47 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYLAND, MARJORIE F Employer name Pine Bush CSD Amount $42,036.67 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITSCH, TERRENCE R Employer name Port Washington Police Dist Amount $42,036.00 Date 08/25/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PROVENZANO, ANTHONY M Employer name Town of Mt Pleasant Amount $42,036.00 Date 07/06/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALCZAK, THOMAS W Employer name Westchester County Amount $42,036.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ECKLES, FREDERICK K Employer name Town of Evans Amount $42,036.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTUCCI, JOSEPH E Employer name City of Plattsburgh Amount $42,035.58 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSIGN, WILLIAM A Employer name Dept Transportation Region 3 Amount $42,036.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, VIRGIL H Employer name City of Syracuse Amount $42,035.90 Date 06/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYER, MICHAEL C Employer name Rochester Housing Authority Amount $42,035.00 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, CHARLES S Employer name Monroe County Amount $42,035.69 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODISPOTI, VINCENT J Employer name State Insurance Fund-Admin Amount $42,035.39 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUPP, MARY MARCIA Employer name Mamaroneck Public Library Dist Amount $42,035.20 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETTINGER, KAREN A Employer name BOCES St Lawrence Lewis Amount $42,034.74 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMONTE, JAMES E Employer name City of North Tonawanda Amount $42,034.92 Date 10/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, LARRY J Employer name Elmira Corr Facility Amount $42,034.80 Date 11/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMA, JULIE Employer name Central NY DDSO Amount $42,034.07 Date 07/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, THOMAS H Employer name Division of Parole Amount $42,034.00 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERS, JACK D Employer name SUNY Construction Fund Amount $42,034.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTTO, JOHN E, JR Employer name City of Mount Vernon Amount $42,034.58 Date 01/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRUCCI, CAROL A Employer name Capital District DDSO Amount $42,034.45 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, JASON T Employer name Broome County Amount $42,033.24 Date 03/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUGEL, BRUCE O Employer name St Lawrence Psych Center Amount $42,034.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, THOMAS J Employer name Suffolk County Amount $42,033.59 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, TIMOTHY J Employer name Washington Corr Facility Amount $42,032.52 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLISOTO, THOMAS D Employer name Erie County Medical Cntr Corp. Amount $42,032.94 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, JOEL R Employer name NYC Criminal Court Amount $42,033.00 Date 08/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, STAN Employer name Port Authority of NY & NJ Amount $42,031.45 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, GUY W Employer name City of New Rochelle Amount $42,032.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOVER, GAIL MARIE Employer name Greater Binghamton Health Cntr Amount $42,032.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, EILEEN L Employer name Corning Painted Pst Enl Cty Sd Amount $42,031.30 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, JAMES J Employer name Division of State Police Amount $42,030.00 Date 01/17/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SENIOR, MARY ANN Employer name Oneida County Amount $42,030.70 Date 07/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARAZA, RAFAEL Employer name Queensboro Corr Facility Amount $42,029.95 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTIN, ROY M Employer name City of Mount Vernon Amount $42,030.41 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPES, THERESA M Employer name Oneida County Amount $42,029.97 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIANSEN, MARGARET L Employer name Suffolk County Amount $42,030.20 Date 01/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLIS, JUDITH A Employer name Bellmore UFSD Amount $42,029.96 Date 01/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONDO, ANDREA J Employer name Erie County Medical Cntr Corp. Amount $42,029.67 Date 02/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, COREY R Employer name Capital Dist Child&Youth Serv Amount $42,029.67 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTER, O MARGARET Employer name Erie County Medical Cntr Corp. Amount $42,029.92 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, CINDY L Employer name Town of Poughkeepsie Amount $42,029.57 Date 01/14/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUBIN, FERNANDO, JR Employer name Edgecombe Corr Facility Amount $42,029.50 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKHKAR, BHARAT Employer name Westchester County Amount $42,028.97 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEININGER, F RICHARD Employer name Department of Transportation Amount $42,029.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANFROCCO, MARK J Employer name Willard Drug Treatment Campus Amount $42,029.19 Date 05/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRILLO, DOMINICK J Employer name Orange County Amount $42,029.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIESE, CRAIG Employer name Division of Parole Amount $42,029.00 Date 12/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RION, JEFFREY L Employer name Rockland County Amount $42,028.94 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNSIDE, JOANNE R Employer name Education Department Amount $42,028.78 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCADO, MILTON Employer name City of Buffalo Amount $42,028.71 Date 02/04/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOHM, YVONNE Employer name Brentwood UFSD Amount $42,028.55 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIN, CLAUDE T Employer name Sherrill City School Dist Amount $42,028.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, MICHAEL T Employer name Town of Webster Amount $42,027.18 Date 09/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIETRICH, KAREN H Employer name Margaretville CSD Amount $42,028.29 Date 10/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAFFERY, SCOTT A Employer name NYS Power Authority Amount $42,028.36 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CARLO, WILLIAM C Employer name Downstate Corr Facility Amount $42,028.08 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMANUELE, MICHAEL, JR Employer name Niagara Falls City School Dist Amount $42,027.00 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, SALLY L Employer name Mid-Hudson Psych Center Amount $42,027.00 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, KATHLEEN Employer name Brooklyn Public Library Amount $42,027.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFORCE, JOSEPH H, JR Employer name Riverview Correction Facility Amount $42,026.22 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, TERRY S Employer name Town of Clay Amount $42,026.56 Date 11/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRATH, JAMES W Employer name SUNY Buffalo Amount $42,026.45 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARONSON, ROBERT L Employer name Cornell University Amount $42,026.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENEHAN, MARY K Employer name Children & Family Services Amount $42,026.00 Date 07/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGELO, REGINA M Employer name Newburgh City School Dist Amount $42,026.00 Date 12/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHIBALD, THOMAS T Employer name City of Yonkers Amount $42,026.00 Date 11/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPIN, WILFRED R Employer name Cayuga Correctional Facility Amount $42,025.21 Date 11/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONETTE, BARBARA L Employer name East Ramapo CSD Amount $42,025.97 Date 08/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, DONALD E Employer name Buffalo Psych Center Amount $42,025.53 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, COLIN WILLIAM Employer name Washington Corr Facility Amount $42,025.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, ANDREW J Employer name Village of Walden Amount $42,024.49 Date 11/18/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARICO, JANICE L Employer name Dutchess County Amount $42,024.89 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISSNER, EDWARD A Employer name City of Yonkers Amount $42,025.00 Date 04/13/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, RICHARD Employer name Greene Corr Facility Amount $42,024.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, LINDA S Employer name Albany Housing Authority Amount $42,023.90 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNERS, HUGH J Employer name Dept Transportation Region 7 Amount $42,024.00 Date 01/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDOLINA, ANNE M Employer name Department of Health Amount $42,023.78 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITZ, ROSEANN Employer name Suffolk County Amount $42,023.71 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BETTINA Employer name Metro New York DDSO Amount $42,024.57 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERT, DAVID M Employer name Monroe County Amount $42,022.93 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTORE, STEPHEN A, SR Employer name Town of Hempstead Amount $42,023.69 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINKMANN, MARY R Employer name Putnam County Amount $42,022.56 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACKETT, JAMES E Employer name Division of State Police Amount $42,022.00 Date 10/18/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, PAUL H Employer name Rockland Psych Center Amount $42,023.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, JUDITH A Employer name Central NY DDSO Amount $42,021.83 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JEFFREY K Employer name Town of Rotterdam Amount $42,022.50 Date 10/15/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KING, NANCY J Employer name Department of Health Amount $42,021.79 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JOHN F Employer name Rensselaer County Amount $42,022.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDER, SUSAN C Employer name Office of General Services Amount $42,022.00 Date 03/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMICA, JOSEPH E Employer name Rensselaer County Amount $42,021.42 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOON, JANICE Employer name Hudson Valley DDSO Amount $42,021.73 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFT, THOMAS W Employer name Groveland Corr Facility Amount $42,021.51 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, JEFFREY P Employer name Monterey Shock Incarc Corr Fac Amount $42,020.25 Date 12/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINNEY, BRUCE G Employer name Onondaga County Amount $42,020.76 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNN, LAWRENCE D Employer name Dpt Environmental Conservation Amount $42,021.30 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGLIAROLI, VINCENT Employer name Town of Cortlandt Amount $42,020.00 Date 01/22/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMONI, DEBORAH ANASTASI Employer name Department of Health Amount $42,020.15 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINCE, WILLIAM C Employer name Liberty CSD Amount $42,020.13 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JUDITH G Employer name Westchester County Amount $42,020.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBROUGH, KELLY Employer name City of Albany Amount $42,019.74 Date 11/23/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOGGER, STEVEN R Employer name Greene Corr Facility Amount $42,020.01 Date 01/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDY, GEORGE F Employer name City of Oswego Amount $42,018.79 Date 02/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA PIERRE, JAMES F Employer name Hudson Corr Facility Amount $42,018.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, COLLEEN A Employer name Town of Riverhead Amount $42,019.30 Date 04/02/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENRY, ROBERT G Employer name City of Kingston Amount $42,019.52 Date 06/21/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SFORZA, FRANK J Employer name NYS Power Authority Amount $42,018.88 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, LINDA A Employer name Orange County Amount $42,018.58 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAUGHEY, MICHAEL J Employer name Pilgrim Psych Center Amount $42,017.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEWDALL, PATRICIA A Employer name Department of Motor Vehicles Amount $42,016.54 Date 03/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, ALBERT Employer name City of Batavia Amount $42,016.07 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAKOWSKI, CHRISTINE K Employer name BOCES-Monroe Orlean Sup Dist Amount $42,017.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JAMES M Employer name Dept Transportation Region 5 Amount $42,017.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, ELLEN J Employer name Kings Park Psych Center Amount $42,016.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTWICK, PATRICK H Employer name Erie County Water Authority Amount $42,015.32 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, GAIL J Employer name Dpt Environmental Conservation Amount $42,015.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABOMBARD, DALE A Employer name Clinton Corr Facility Amount $42,015.00 Date 04/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, THOMAS M Employer name Division of State Police Amount $42,014.81 Date 03/25/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WESCOTT, JONATHAN K Employer name Department of Law Amount $42,014.61 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOMA, ELIZABETH A Employer name Monroe County Amount $42,014.81 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULLANO, JOSEPH V Employer name Department of Tax & Finance Amount $42,014.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, ROBERT A Employer name Town of Pittsford Amount $42,014.79 Date 09/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, JAMES M Employer name Town of Schodack Amount $42,014.64 Date 05/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEBALOS, ADAM Employer name Port Authority of NY & NJ Amount $42,013.82 Date 10/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ELIZABETH Employer name Long Island Dev Center Amount $42,013.62 Date 10/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORA, BARBARA F Employer name Division of Parole Amount $42,014.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSES, RICHARD M Employer name Nassau County Amount $42,012.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, DOUGLAS C Employer name Third Jud Dep Judges Amount $42,011.64 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOPER, THOMAS M Employer name Division of State Police Amount $42,011.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEREZ, FELIX Employer name Queensboro Corr Facility Amount $42,011.52 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, THOMAS D Employer name Waterfront Commis of NY Harbor Amount $42,012.00 Date 12/27/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STUERZEBECHER, MARGARET A Employer name Warren County Amount $42,011.00 Date 12/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTREITER, JOSEPH J, JR Employer name Erie County Amount $42,008.78 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENTON, MICHAEL V Employer name Erie County Amount $42,009.00 Date 08/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, ROSELYN Employer name Manhattan Psych Center Amount $42,010.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATALI, CHRIS A Employer name Watertown Corr Facility Amount $42,010.49 Date 10/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSCIELNIAK, AUDREY Employer name SUNY Buffalo Amount $42,009.00 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMRES, RONALD H Employer name Syracuse City School Dist Amount $42,008.66 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, RICHARD E Employer name Nassau County Amount $42,008.00 Date 06/06/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNES, BRUCE C Employer name Dept of Public Service Amount $42,007.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDING, FREDERICK C Employer name Town of Hempstead Amount $42,007.00 Date 08/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BELLE, JOSEPH W Employer name City of Newburgh Amount $42,007.00 Date 03/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOD, KELLY R Employer name City of Newburgh Amount $42,008.00 Date 08/10/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOUGLAS, DONNA D Employer name Finger Lakes DDSO Amount $42,007.85 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DENNIS P Employer name Village of Springville Amount $42,006.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINNES, ROBERT W Employer name Suffolk County Amount $42,006.00 Date 12/29/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VARELA, FRANK Employer name Port Authority of NY & NJ Amount $42,007.00 Date 07/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, WILLIAM A Employer name Onteora CSD At Boiceville Amount $42,005.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEHRICH, PAUL E Employer name Town of North Hempstead Amount $42,005.00 Date 09/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, GARY T Employer name Mid-Hudson Psych Center Amount $42,005.21 Date 08/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, MICHAEL E Employer name Village of Gowanda Amount $42,005.75 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, WILLIAM C, III Employer name Workers Compensation Board Bd Amount $42,004.62 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLIND, GARY F Employer name Suffolk County Amount $42,004.94 Date 10/19/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRIS, HENRY THOMAS, JR Employer name Village of Endicott Amount $42,004.83 Date 01/05/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLCOMB, EDNA L Employer name Department of Civil Service Amount $42,004.35 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMACK, MICHAEL E Employer name Ilion Bd Water Commissioners Amount $42,004.00 Date 09/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHOSH, SITANSU B Employer name Dpt Environmental Conservation Amount $42,002.69 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIZLIP, VIOLA A Employer name Off of The State Comptroller Amount $42,001.36 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DOUGLAS E Employer name Thousand Isl St Pk And Rec Reg Amount $42,003.27 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDS, RONALD A Employer name Dept Labor - Manpower Amount $42,001.80 Date 01/21/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACIANI, DOMINGO Employer name Division of Parole Amount $42,001.10 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSKO, TIMOTHY M Employer name Off of The State Comptroller Amount $42,002.07 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, DAVID Employer name Attica Corr Facility Amount $42,001.00 Date 08/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS-WOODS, ALINA Y Employer name Bedford Hills Corr Facility Amount $42,000.78 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIAM G, JR Employer name City of Rochester Amount $42,000.33 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURIANO, LOUIS E, JR Employer name Town of Rotterdam Amount $42,000.00 Date 04/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUTHERLAND, BRUCE Employer name Village of Suffern Amount $42,000.48 Date 06/08/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILDERMUTH, JOYCE H Employer name Kings Park Psych Center Amount $42,000.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, KAREN M Employer name Finger Lakes DDSO Amount $41,999.98 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, JEFFERY J Employer name Wyoming Corr Facility Amount $41,997.93 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARTHUR R Employer name Children & Family Services Amount $41,997.73 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, RAYMOND P Employer name City of Rome Amount $41,999.95 Date 05/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRINO, JOHN W Employer name Hudson Corr Facility Amount $41,999.60 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUCH, JOHN C Employer name Third Jud Dept - Nonjudicial Amount $41,998.78 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ANNE Employer name State Insurance Fund-Admin Amount $41,998.08 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERHOEVEN, MARY ANN Employer name SUNY Binghamton Amount $41,997.08 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, WILLIAM Employer name Attica Corr Facility Amount $41,996.37 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, BARBARA E Employer name Town of Blooming Grove Amount $41,995.58 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADORNO, SAMUEL Employer name Supreme Ct Kings Co Amount $41,995.34 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, ANGELO J Employer name Town of North Hempstead Amount $41,995.13 Date 01/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGAN, HERMINIO Employer name Division of Parole Amount $41,996.36 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URSO, ANITA L Employer name South Beach Psych Center Amount $41,995.00 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, RICHARD J Employer name Webster CSD Amount $41,995.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, DONALD F Employer name Attica Corr Facility Amount $41,994.00 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JAMES J, JR Employer name Division of Parole Amount $41,995.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CHERYL E Employer name Dept Labor - Manpower Amount $41,995.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMPF, CHARLES E, JR Employer name Dutchess County Amount $41,994.00 Date 09/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLANDER, ROBERT S Employer name Town of Clarkstown Amount $41,994.00 Date 01/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, DELLIVAN J Employer name Elmira Corr Facility Amount $41,993.26 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALINO, ROSEMARY A Employer name Creedmoor Psych Center Amount $41,992.91 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYLES, STEVEN Employer name Kingsboro Psych Center Amount $41,993.88 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLARO, MAURICE M Employer name Hutchings Psych Center Amount $41,992.51 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, MARY H Employer name Clinton County Amount $41,992.50 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, ROBERT Employer name City of Amsterdam Amount $41,992.28 Date 08/16/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DILL, MARSHA M Employer name Erie County Amount $41,992.48 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WUDYKA, MARK P Employer name Buffalo Psych Center Amount $41,992.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, RUSSELL Employer name Massapequa UFSD Amount $41,990.66 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, DEBRA K Employer name Off Alcohol & Substance Abuse Amount $41,991.77 Date 03/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCZYK, THOMAS M Employer name Butler Correctional Facility Amount $41,990.75 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCKER, STEVEN C Employer name City of Utica Amount $41,991.84 Date 01/27/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LATIMER, ISHAM A Employer name NYS Community Supervision Amount $41,990.21 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERSON, SHAREN Employer name Division of Parole Amount $41,990.00 Date 08/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISTWAN, MATTHEW J Employer name Village of Pleasantville Amount $41,990.62 Date 03/19/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOUHEY, JOSEPH F Employer name Town of Poughkeepsie Amount $41,990.00 Date 07/24/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOULD, SUSAN S Employer name Department of Tax & Finance Amount $41,989.65 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLAND, BRUCE R Employer name Rensselaer County Amount $41,989.31 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, THOMAS Employer name Town of Monroe Amount $41,988.82 Date 03/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEITZ, PATRICIA T Employer name Onondaga County Amount $41,988.80 Date 06/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORFER, THOMAS J, JR Employer name Town of Riverhead Amount $41,989.00 Date 04/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JEREW, FRANCES E Employer name Office of General Services Amount $41,988.84 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERT, CLAIRE I Employer name Children & Family Services Amount $41,988.00 Date 12/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTINGLY, THOMAS C Employer name Erie County Amount $41,988.00 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, PETER C Employer name Suffolk County Amount $41,988.00 Date 05/02/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEBER, PETER F Employer name Nassau County Amount $41,988.08 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DANIEL T Employer name Education Department Amount $41,987.44 Date 11/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIAPPE, MAUREEN S Employer name Children & Family Services Amount $41,987.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLETTE, MITCHELL D Employer name Altona Corr Facility Amount $41,987.88 Date 06/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURNE, DONNA T Employer name State Insurance Fund-Admin Amount $41,987.48 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSEY, KEN J Employer name City of Syracuse Amount $41,987.00 Date 03/24/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TODD, KATHERINE Employer name New York Public Library Amount $41,987.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEARCOP, WILLIAM L Employer name NYS School For The Blind Amount $41,987.00 Date 04/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSOFF, JUDITH H Employer name Liverpool CSD Amount $41,986.63 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEN, CAROLE A Employer name Broome DDSO Amount $41,986.41 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THUILLEZ, SUSAN Employer name Department of Health Amount $41,985.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERLINDEN, JOHN H Employer name City of Rochester Amount $41,985.00 Date 02/09/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WIGENT, SHARON Employer name Central NY DDSO Amount $41,985.67 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUME, FRIEDRICH J Employer name City of White Plains Amount $41,986.00 Date 02/10/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOONE, ROXIE A Employer name Hudson River Psych Center Amount $41,985.00 Date 05/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, ROBERT L Employer name Office of General Services Amount $41,984.70 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZO, MERYL J Employer name Nassau Health Care Corp. Amount $41,985.86 Date 11/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, JOSEPH M Employer name City of Middletown Amount $41,984.37 Date 12/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERRY, JAMES J Employer name Victor CSD Amount $41,983.97 Date 09/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMES, DENNIS R Employer name Department of Motor Vehicles Amount $41,984.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRYGAS, JOSEPH J, III Employer name Dpt Environmental Conservation Amount $41,983.75 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARJORIE A Employer name Erie County Amount $41,983.72 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOODY, KEVIN M Employer name Division of State Police Amount $41,983.57 Date 06/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANDANAIS, ALFRED J Employer name City of Elmira Amount $41,983.87 Date 06/29/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLOR, STEVEN Employer name Dept of Public Service Amount $41,983.83 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELLY, PETER E Employer name Erie County Medical Cntr Corp. Amount $41,982.36 Date 11/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DASHNAW, ALFRED A Employer name Department of Tax & Finance Amount $41,982.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, RAFAEL Employer name Sing Sing Corr Facility Amount $41,982.48 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKS, JOYCE T Employer name Children & Family Services Amount $41,983.56 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGNANO, CONCETTA Employer name Somers CSD Amount $41,981.35 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOORSTYN, SHELDON Employer name State Insurance Fund-Admin Amount $41,981.22 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOLINSKI, JEROME W Employer name Collins Corr Facility Amount $41,981.40 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHERS, JEFFREY L Employer name Riverview Correction Facility Amount $41,980.43 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FELIPPIS, RALPH L Employer name Town of Babylon Amount $41,980.04 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPIER, ETHEL M Employer name Albany Public Library Amount $41,981.05 Date 01/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAJEWSKI, EDWARD K Employer name State Insurance Fund-Admin Amount $41,981.13 Date 04/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, ROCCO A Employer name Rockland County Amount $41,979.76 Date 01/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANUSZEWSKI, MICHAEL A Employer name Warren County Amount $41,979.72 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, MAURICE C Employer name Department of Motor Vehicles Amount $41,979.81 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, MARK L Employer name Children & Family Services Amount $41,979.78 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, RENEE V Employer name Rochester Psych Center Amount $41,979.18 Date 12/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLOMBISKI, JUDITH A Employer name Education Department Amount $41,979.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINSHAW, ROBERT J Employer name Niagara County Amount $41,979.51 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, ROBERT E Employer name Greene Corr Facility Amount $41,978.00 Date 08/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECHLER, GEORGE R Employer name Suffolk County Amount $41,979.00 Date 01/09/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRAZIER, GLENN Employer name Capital District DDSO Amount $41,977.75 Date 10/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANBACH, EDWARD L Employer name Dpt Environmental Conservation Amount $41,975.85 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, SHARON M Employer name NYS Senate Regular Annual Amount $41,976.68 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAG, MICHAEL W Employer name City of Troy Amount $41,975.73 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMBLETON, MARY L Employer name Cornell University Amount $41,976.00 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DOUGLAS W Employer name Rensselaer County Amount $41,975.99 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTSHORN, LOUISE A Employer name Monroe County Amount $41,975.32 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEISTER, RICHARD J Employer name Ulster Correction Facility Amount $41,975.01 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMO, MICHAEL J Employer name Lakeland Fire District Amount $41,974.16 Date 07/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOFFI, FREDERICK M Employer name Village of Tuckahoe Amount $41,974.83 Date 03/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, MALINDA L Employer name Rockland Psych Center Amount $41,974.58 Date 08/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, SUSAN F Employer name NYS Office People Devel Disab Amount $41,974.27 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIFULCO, PASQUALE Employer name NYC Judges Amount $41,974.00 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROSELLA, MICHAEL A Employer name City of Niagara Falls Amount $41,974.00 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALIA, MICHAEL Employer name Elmira Corr Facility Amount $41,973.72 Date 10/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILONCZUK, ALVIN A Employer name Dept Transportation Region 5 Amount $41,974.00 Date 08/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAB, FREDERICK Employer name Nassau County Amount $41,974.00 Date 03/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCHESSI, ROBERT J Employer name City of Syracuse Amount $41,974.00 Date 12/19/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEMPLE, DONNA H Employer name Mohawk Correctional Facility Amount $41,973.35 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, BARBARA E Employer name St Lawrence Psych Center Amount $41,973.33 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSILLO, JANET A Employer name Hsc At Syracuse-Hospital Amount $41,972.40 Date 07/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOZZO, ELLEN P Employer name Town of Islip Amount $41,972.38 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ROBERT L Employer name Town of Amherst Amount $41,973.00 Date 06/30/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIGGLES, PATRICK T Employer name Marcy Correctional Facility Amount $41,972.72 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, DANIEL V Employer name Children & Family Services Amount $41,973.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVRINE, THOMAS J, JR Employer name Department of Transportation Amount $41,971.39 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADOMSKI, JOHN A Employer name Dobbs Ferry UFSD Amount $41,971.37 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALIFANO, FRANK G Employer name Department of Transportation Amount $41,971.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, CHARLES E Employer name Dept Transportation Region 9 Amount $41,971.33 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMANN, PETER J Employer name Third Jud Dept - Nonjudicial Amount $41,971.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIRO, JOHN H Employer name Mt Mcgregor Corr Facility Amount $41,971.10 Date 05/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEA, JEFFREY C Employer name Attica Corr Facility Amount $41,970.13 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, MORRIS A Employer name Coxsackie Corr Facility Amount $41,970.90 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, BARBARA J Employer name Department of Tax & Finance Amount $41,970.37 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, MAE E Employer name Nassau County Amount $41,969.00 Date 01/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONETTI, WILLIAM Employer name 10th Dist. Suffolk Co Nonjudicial Amount $41,968.73 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOWSKI, DWAYNE A Employer name City of Dunkirk Amount $41,970.06 Date 09/05/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DENTON, BRIAN R Employer name Sayville UFSD Amount $41,969.62 Date 05/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRENGA, MARY C Employer name Westchester Health Care Corp. Amount $41,968.66 Date 09/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIMES, RONALD Employer name Suffolk County Amount $41,968.00 Date 10/29/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEATTY, JOSEPH Employer name Woodbourne Corr Facility Amount $41,967.00 Date 11/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENSCH, HENRY W Employer name Bay Shore UFSD Amount $41,967.00 Date 11/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOUTERMOUT, DOROTHY E Employer name Lewis County Amount $41,967.51 Date 04/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELENEK, ROBERT J Employer name Department of Transportation Amount $41,968.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADLEY, RICHARD M Employer name Westchester County Amount $41,967.07 Date 02/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUREWICZ, KAREN L Employer name SUNY College At Buffalo Amount $41,965.91 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABEL, WILLIAM A Employer name Cape Vincent Corr Facility Amount $41,965.41 Date 04/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JOSEPH A Employer name 10th Dist. Nassau Nonjudicial Amount $41,965.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORIO, JEROME W Employer name Nassau County Amount $41,965.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMER, ROBERT S Employer name Court of Claims Amount $41,965.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMILKSTEIN, STAN Employer name Westchester County Amount $41,965.13 Date 03/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABARGE, DONALD L Employer name Franklin Corr Facility Amount $41,965.09 Date 02/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLOCK, DOUGLAS A Employer name Town of Irondequoit Amount $41,964.96 Date 03/12/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LENTLIE, JOHN P Employer name Department of Tax & Finance Amount $41,964.72 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, VINCENT J Employer name City of Newburgh Amount $41,964.30 Date 10/15/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAWLER, JOHN F, JR Employer name City of Buffalo Amount $41,964.00 Date 05/16/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NASTASI, JOAN Employer name Lakeland CSD of Shrub Oak Amount $41,963.31 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOF, JOHN J Employer name Five Points Corr Facility Amount $41,964.72 Date 05/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYLINSKI, JENNIFER C S Employer name Sullivan County Amount $41,964.43 Date 02/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, VERNON G Employer name City of Syracuse Amount $41,962.82 Date 02/18/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINCHAK, EUGENE M Employer name Town of Orangetown Amount $41,963.00 Date 07/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANK, JOACHIM Employer name Department of Health Amount $41,963.00 Date 08/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCZKOWSKI, THOMAS F Employer name SUNY College At Fredonia Amount $41,962.44 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSADO, DARRYL C Employer name Office of Court Administration Amount $41,963.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, DEAN A Employer name Greater Binghamton Health Cntr Amount $41,961.60 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUJENSKI, PATRICIA T Employer name BOCES-Orleans Niagara Amount $41,962.00 Date 08/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANITTA, ANNE M Employer name Suffolk County Amount $41,961.74 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCOMB, FREDERICK T Employer name Altona Corr Facility Amount $41,962.00 Date 04/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERCADO, ALBERTO Employer name City of Amsterdam Amount $41,961.42 Date 06/26/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NELSON, RONALD J Employer name City of Oswego Amount $41,962.33 Date 03/04/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JORDAN, WILLIAM G Employer name Town of Bedford Amount $41,961.37 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOBODA, ROBYN G Employer name Rockland Psych Center Amount $41,960.52 Date 07/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAYEA, LAWRENCE W Employer name Clinton Corr Facility Amount $41,961.40 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAACS, PHYLLIS J Employer name Department of Motor Vehicles Amount $41,961.09 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, JOHN J Employer name Division of State Police Amount $41,960.00 Date 09/08/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILBRAND, RICHARD J Employer name Wende Corr Facility Amount $41,959.65 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, MICHAEL Employer name Island Park UFSD Amount $41,960.30 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARY, LINDA J Employer name Education Department Amount $41,960.00 Date 10/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIN, DAVID S Employer name Dept Transportation Region 9 Amount $41,959.05 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORENZ, HARRY J Employer name Westchester County Amount $41,959.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, MARTINA Employer name Hewlett-Woodmere UFSD Amount $41,959.38 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENOSKY, RICHARD G Employer name Onondaga County Amount $41,959.15 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAO, SHOUSONG Employer name Health Research Inc Amount $41,958.48 Date 06/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, RICHARD J Employer name City of Buffalo Amount $41,959.00 Date 11/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRATT, RAYMOND W Employer name Olympic Reg Dev Authority Amount $41,959.00 Date 10/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUANO, PHYLLIS H Employer name City of Rochester Amount $41,958.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARF, DOROTHY F Employer name Levittown UFSD-Abbey Lane Amount $41,958.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDIE, LINDA M Employer name Energy Research Dev Authority Amount $41,958.15 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLARINO, DEAN M Employer name Marcy Correctional Facility Amount $41,958.07 Date 12/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORRY, KEVIN J Employer name Monroe County Amount $41,957.58 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, KAREN A Employer name Department of Health Amount $41,957.53 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, ROBERT W Employer name Gowanda Correctional Facility Amount $41,956.68 Date 02/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSWELL, JAMES W Employer name Town of Hempstead Amount $41,956.56 Date 11/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, MICHELE E Employer name Department of Transportation Amount $41,956.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOERING, JOANNE E Employer name Suffolk County Amount $41,957.00 Date 09/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTTER, STEPHEN J Employer name Thruway Authority Amount $41,957.00 Date 12/27/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DELORES Employer name City of New Rochelle Amount $41,957.00 Date 05/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARMT, WILLIAM C, III Employer name Saratoga County Amount $41,955.55 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPE, TIMOTHY P Employer name Albertson Water District Amount $41,956.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLL, LINDA M Employer name Western New York DDSO Amount $41,955.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, ANTHONY L Employer name City of Buffalo Amount $41,955.00 Date 10/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, JOHN J Employer name City of Middletown Amount $41,955.50 Date 07/03/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROMAN, ELAINE C Employer name Niagara County Amount $41,955.15 Date 01/30/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACCORNERO, ALFRED F Employer name Department of Tax & Finance Amount $41,954.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITFORD, TIMOTHY J Employer name Washington Corr Facility Amount $41,954.76 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUX, JOSEPH Employer name Department of Tax & Finance Amount $41,954.53 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, ETHEL Employer name Town of Brookhaven Amount $41,953.56 Date 01/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIRES, ROBERT E Employer name Eastern NY Corr Facility Amount $41,953.29 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARBISON, BRENDA J Employer name Mid-State Corr Facility Amount $41,954.14 Date 04/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARY RUTH Employer name Nioga Library System Amount $41,954.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCK, CHRISTINE T Employer name Third Jud Dept - Nonjudicial Amount $41,952.38 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DAWN Employer name Cornell University Amount $41,953.22 Date 06/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZIUK, MARTIN T Employer name Nassau County Amount $41,953.28 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, LILLIAN Employer name Department of Law Amount $41,953.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, THOMAS F Employer name NYS Power Authority Amount $41,951.99 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKES, DEBRA J Employer name Office Parks, Rec & Hist Pres Amount $41,951.30 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, BRIAN P Employer name Dept Labor - Manpower Amount $41,952.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTOCK, DAVID M Employer name Department of Transportation Amount $41,952.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGLIA, RICHARD J Employer name Port Authority of NY & NJ Amount $41,951.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELDERMAN, LEE T Employer name Suffolk County Amount $41,949.00 Date 09/11/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUBINSON, KAREN Employer name Hudson Valley DDSO Amount $41,949.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYLOR, VICTOR J Employer name Division of State Police Amount $41,948.52 Date 12/15/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEAN, THOMAS R Employer name City of Troy Amount $41,950.00 Date 06/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUPINSKI, DAVID E Employer name Oneida Herkimer Sol Wst Mg Aut Amount $41,948.44 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GRASSI, CONNIE B Employer name Huntington UFSD #3 Amount $41,950.55 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, RONALD S Employer name Attica Corr Facility Amount $41,949.96 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGULIES, MARTIN S Employer name Department of Social Services Amount $41,948.00 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, TIMOTHY P Employer name Attica Corr Facility Amount $41,947.32 Date 08/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, CHRISTOPHER D Employer name Great Meadow Corr Facility Amount $41,947.26 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ARLENE M Employer name Erie County Amount $41,948.32 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTO, JESUS M Employer name Hudson Valley DDSO Amount $41,947.51 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, JAMES T Employer name Village of Endicott Amount $41,947.24 Date 01/05/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZGERALD, GARRY L Employer name Saratoga Springs City Sch Dist Amount $41,947.21 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLARAN, RAYMOND L Employer name Suffolk County Amount $41,947.00 Date 07/17/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAZZEO, DANIEL J Employer name Village of East Hampton Amount $41,947.00 Date 08/02/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RATHBUN, HAROLD A, JR Employer name Temporary & Disability Assist Amount $41,947.00 Date 12/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANZ, LESLEE E Employer name Dept of Financial Services Amount $41,946.58 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, MARY L Employer name Pilgrim Psych Center Amount $41,945.30 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LAWRENCE W Employer name William Floyd UFSD Amount $41,945.19 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINEK, ALICIA B Employer name Gowanda Correctional Facility Amount $41,946.53 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, IRENE R Employer name Rockland Psych Center Amount $41,946.08 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBUR, NANCEY Employer name State Insurance Fund-Admin Amount $41,944.98 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERON, JOANNE Employer name Hudson River Psych Center Amount $41,945.00 Date 06/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERHARD, RONALD J Employer name Office of Mental Health Amount $41,945.00 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, LEONARD J Employer name Watertown Corr Facility Amount $41,944.63 Date 09/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, WILLIAM E Employer name Village of Albion Amount $41,944.44 Date 01/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILE, KATHLEEN A Employer name Broome County Amount $41,944.97 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GARY J Employer name Suffolk County Amount $41,944.93 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, DOREEN Employer name Westchester County Amount $41,943.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, ROBERT D Employer name Erie County Amount $41,943.00 Date 11/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUZZI, MADELEINE S Employer name Pilgrim Psych Center Amount $41,944.09 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALISH, VICTOR L Employer name Dept Transportation Region 4 Amount $41,943.11 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEA, JOHN A Employer name Town of Huntington Amount $41,942.72 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOPOR, JOSEPH S Employer name City of Buffalo Amount $41,943.00 Date 01/13/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEIGANDT, NANCY L Employer name Central NY DDSO Amount $41,942.24 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOANETTE, MARK A Employer name Riverview Correction Facility Amount $41,941.95 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BOY, JOSE Employer name Ulster Correction Facility Amount $41,942.65 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UDY, JAMES M Employer name Niagara Falls Pub Water Auth Amount $41,941.99 Date 07/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, PEGGY ANN Employer name Westchester County Amount $41,943.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBITAILLE, JAMES T Employer name Waterford Water Commission Amount $41,942.51 Date 02/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOSTA, DEBRA A Employer name New York Public Library Amount $41,941.30 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEOWN, ANDREW Employer name Erie County Amount $41,941.16 Date 11/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAK, JAMES P Employer name Attica Corr Facility Amount $41,940.69 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLNIAK, HENRY W Employer name Riverview Correction Facility Amount $41,940.38 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOIZIDES, ELIAS D Employer name Dept Labor - Manpower Amount $41,941.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARABALLO, LUCY Employer name South Beach Psych Center Amount $41,940.71 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMASI, FORTUNATO Employer name New Rochelle City School Dist Amount $41,940.08 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, JOHN Employer name Westchester Health Care Corp. Amount $41,940.08 Date 04/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACERRA, ELIZABETH G Employer name Brooklyn Public Library Amount $41,940.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOERL, ALAN W Employer name Erie County Medical Cntr Corp. Amount $41,939.82 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHAR, JAMES E Employer name Washingtonville CSD Amount $41,940.00 Date 12/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, JOHN M Employer name City of Albany Amount $41,939.85 Date 01/05/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLINN, MARYANNE Employer name Floral Park-Bellerose UFSD Amount $41,939.37 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MURRY, RONALD J Employer name Great Meadow Corr Facility Amount $41,939.75 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUCIFORO, PATRICK P Employer name Nassau County Amount $41,939.79 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, JOHN Employer name Taconic DDSO Amount $41,939.67 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGARTY, THOMAS M Employer name Sullivan County Amount $41,938.00 Date 10/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCKER, DOUGLAS N Employer name Niagara Falls Pub Water Auth Amount $41,939.00 Date 11/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMAIL, ALBERT W Employer name Erie County Amount $41,939.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTENS, JOSEPH J Employer name Dpt Environmental Conservation Amount $41,937.80 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, JUDY R Employer name Dept Labor - Manpower Amount $41,937.73 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMA, WILLIAM A Employer name Village of Port Chester Amount $41,938.00 Date 03/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, THOMAS LEROY Employer name Upper Mohawk Valley Water Bd Amount $41,937.93 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONYEA, RICHARD E Employer name City of Rye Amount $41,937.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, BARBARA J Employer name NYC Family Court Amount $41,937.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURELL, RICHARD S Employer name Dept of Agriculture & Markets Amount $41,937.72 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANDISH, RUSSELL L Employer name Ontario County Amount $41,937.33 Date 05/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, SANDRA R Employer name Onondaga County Amount $41,936.05 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECHRISTOPHER, CAROLE C Employer name Westchester County Amount $41,936.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOOTE, RONALD R Employer name Onondaga Co Res Rec Agcy Amount $41,936.71 Date 10/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORR, GWENDOLYN Employer name Great Neck UFSD Amount $41,934.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FACCHIANO, RICHARD A Employer name Town of Carmel Amount $41,936.16 Date 01/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, ALYN R Employer name Central NY DDSO Amount $41,935.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESIO, RANDY N Employer name NYS Power Authority Amount $41,934.94 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEELE, LUCY Employer name Hudson River Psych Center Amount $41,934.00 Date 07/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUANA, CHARLES T Employer name City of Long Beach Amount $41,933.87 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, JAMES T Employer name Hamilton County Amount $41,932.29 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, CYNTHIA A Employer name Finger Lakes DDSO Amount $41,933.09 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOUTEN, RICHARD E Employer name Washington Corr Facility Amount $41,933.28 Date 04/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGILIO, PETER G Employer name Suffolk County Amount $41,933.00 Date 01/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTNER, RICHARD E Employer name Town of Hempstead Amount $41,932.00 Date 09/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, DEBORAH J Employer name Dpt Environmental Conservation Amount $41,932.18 Date 02/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSIS, JOSEPH M Employer name Thruway Authority Amount $41,932.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOME, CHERYL C Employer name Wayne County Amount $41,931.21 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISMAN, LINDA K Employer name Altona Corr Facility Amount $41,932.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATLA, CAROL A Employer name Erie County Amount $41,931.00 Date 08/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSNER, KIM C Employer name Mid-Hudson Psych Center Amount $41,931.25 Date 11/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUN, JAI LIONG Employer name SUNY Stony Brook Amount $41,931.00 Date 12/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GLYNN, JOHN F Employer name Nassau County Amount $41,931.00 Date 12/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETAK, MARY L Employer name Orange County Amount $41,931.00 Date 02/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTO, PHILLIP M Employer name Supreme Ct-1st Civil Branch Amount $41,930.06 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEMP, WILLIAM H Employer name Great Meadow Corr Facility Amount $41,930.03 Date 12/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDURA, FRANK A Employer name Rochester City School Dist Amount $41,930.60 Date 03/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLOMO, ADRIENNE J Employer name Dept Labor - Manpower Amount $41,930.72 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DANIEL F Employer name City of Buffalo Amount $41,929.00 Date 02/16/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUMBARELLO, SHERRI A Employer name Suffolk County Amount $41,929.00 Date 10/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOWNER, SABRINA Employer name Children & Family Services Amount $41,929.98 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, DONALD R Employer name Erie County Amount $41,929.51 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELSBERG, JUNE Employer name North Bellmore UFSD Amount $41,929.24 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHAWAY, STEPHEN L Employer name Washington Corr Facility Amount $41,928.63 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, HOWARD G Employer name NYS Power Authority Amount $41,928.53 Date 04/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDELL, JO ANN Employer name Department of Social Services Amount $41,928.64 Date 03/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, GARY W Employer name Division of State Police Amount $41,928.21 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEARSON, INGRID P Employer name SUNY Health Sci Center Syracuse Amount $41,928.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, ERNEST N Employer name Education Department Amount $41,928.00 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDRO, RICHARD A Employer name Division of Parole Amount $41,927.65 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, YVONNE M Employer name Sing Sing Corr Facility Amount $41,928.24 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNOZ, STEVEN L Employer name NYS Power Authority Amount $41,927.63 Date 09/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, VALENTINE P Employer name Dept Transportation Region 10 Amount $41,927.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENFELD, PINCUS J Employer name Office of Mental Health Amount $41,927.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCURTY, JEFFREY C Employer name Taconic DDSO Amount $41,927.23 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYOUB, HANY Y Employer name Dept Labor - Manpower Amount $41,927.26 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, ZACHARY S Employer name Workers Compensation Board Bd Amount $41,927.02 Date 07/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLBURT, JAY T Employer name NYS Office People Devel Disab Amount $41,927.00 Date 03/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DENNIS H, SR Employer name City of Poughkeepsie Amount $41,926.54 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEOS, MICHAEL W Employer name Dept Transportation Reg 2 Amount $41,925.45 Date 07/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, LINDA B Employer name Dept Labor - Manpower Amount $41,924.53 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, NADINE Employer name Metro New York DDSO Amount $41,924.93 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, JULIANNE Employer name Canandaigua City School Dist Amount $41,924.60 Date 12/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, RICHARD J Employer name Div Alcoholic Beverage Control Amount $41,921.67 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARVILLE, LEONARD V Employer name Westchester County Amount $41,923.49 Date 07/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKIN, KATHLEEN E Employer name Education Department Amount $41,923.00 Date 07/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETZ, KENNETH C Employer name Suffolk County Amount $41,924.00 Date 08/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, PEARLIE M Employer name Rochester Psych Center Amount $41,923.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, HELEN Employer name Creedmoor Psych Center Amount $41,923.00 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTZER, JOHN C, SR Employer name Dept Transportation Region 8 Amount $41,921.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, JOSEPH A Employer name Riverview Correction Facility Amount $41,920.03 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, DOROTHY A Employer name Orange County Amount $41,920.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILBEAULT, JOSEPHINE Employer name Half Hollow Hills Comm Library Amount $41,920.00 Date 07/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINSKY, JOHN Employer name Village of Great Neck Amount $41,920.35 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCI, ALPHONSE R Employer name City of Rochester Amount $41,921.00 Date 10/19/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHORE, JOEL A Employer name Department of Health Amount $41,920.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAIBLE, DAVID R Employer name Department of Tax & Finance Amount $41,919.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELENEK, MARIE J Employer name Syosset CSD Amount $41,919.30 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUANA, ANDREW Employer name Town of Tonawanda Amount $41,919.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJES, HENRY F Employer name Pilgrim Psych Center Amount $41,919.24 Date 06/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYKMAN, HENRY Employer name NYS Dormitory Authority Amount $41,918.22 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIKEMAN, JENNIFER S Employer name City of Syracuse Amount $41,918.44 Date 10/29/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BATTENFELD, MICHAEL J Employer name Town of Mount Kisco Amount $41,919.20 Date 03/10/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHIUSANO, KATHLEEN Employer name Farmingdale UFSD Amount $41,918.94 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEANEY, DEBORAH C Employer name Hudson Valley DDSO Amount $41,917.30 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDELL, JAMES P Employer name City of Buffalo Amount $41,918.00 Date 11/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXOPOULOS, YVETTE M Employer name Office of General Services Amount $41,918.13 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTEE, LINDA G Employer name Westchester County Amount $41,917.29 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUDEAU, ROBERT A, III Employer name Clinton Corr Facility Amount $41,916.12 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISUNNO, LOUIS J Employer name Village of Floral Park Amount $41,918.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLON, ROBERT L, JR Employer name Town of Cortlandt Amount $41,916.00 Date 01/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, SUSAN M Employer name Education Department Amount $41,915.87 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, JAN A Employer name Department of Transportation Amount $41,916.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERMANN, KAREN Employer name Suffolk County Amount $41,915.80 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHCOCK, ROBERT J. Employer name Albion Corr Facility Amount $41,915.15 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAGLIANO, NICHOLAS R Employer name Central NY DDSO Amount $41,915.45 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCHI, JAMES JOHN Employer name Herkimer County Amount $41,915.72 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, MARY H Employer name Erie County Medical Cntr Corp. Amount $41,914.34 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, BESSIE A Employer name Monroe County Amount $41,915.01 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATCLIFF, GLENIS R Employer name Education Department Amount $41,914.95 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADSEN, PETER J Employer name Port Authority of NY & NJ Amount $41,915.33 Date 01/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABINSKY, MARGARET Employer name Buffalo Psych Center Amount $41,914.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, KATHLEEN A Employer name Dutchess County Amount $41,913.70 Date 11/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWENKER, FRANCES M Employer name Long Island Dev Center Amount $41,913.62 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, EDNA L Employer name Empire State Development Corp. Amount $41,913.42 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURSO, ROCCO F, JR Employer name Suffolk County Amount $41,913.35 Date 11/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIGGS, CHRISTINA J Employer name Ulster County Amount $41,913.40 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENFELDT, KURT J Employer name NYS Senate Regular Annual Amount $41,913.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACELLI, LOUIS R Employer name Children & Family Services Amount $41,912.71 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEANPAUL, CHARLES Employer name Edgecombe Corr Facility Amount $41,913.08 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTE, TERRY P Employer name Office of General Services Amount $41,912.15 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGE, ROBERT L Employer name Elmira Corr Facility Amount $41,912.09 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRATH, DONNA R Employer name Office For Technology Amount $41,910.77 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANC, MARCELLE Employer name Department of Motor Vehicles Amount $41,911.83 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELINNIS, KENNETH L Employer name Town of Hempstead Amount $41,912.00 Date 01/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, PATRICIA S Employer name Mahopac Public Library Amount $41,910.93 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERS, NANCY Employer name Education Department Amount $41,910.48 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPELAND, JAMES L Employer name Gouverneur Correction Facility Amount $41,910.72 Date 07/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, MICHAEL N Employer name Chemung County Amount $41,910.67 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIMMER, JONATHAN E Employer name Wyoming Corr Facility Amount $41,909.62 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, WALTER M Employer name Groveland Corr Facility Amount $41,909.09 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE NUCCI, FRANK T Employer name State Bd of Elections Amount $41,910.12 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSSNER, RONALD Employer name Elmira Corr Facility Amount $41,910.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRESI, CONCETTA Employer name Brooklyn Public Library Amount $41,908.00 Date 08/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, MARTHA S Employer name Inst For Basic Res & Ment Ret Amount $41,907.59 Date 01/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGE, JULIA A Employer name Western New York DDSO Amount $41,907.10 Date 12/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIBOWITZ, MARTIN Employer name Department of Health Amount $41,907.00 Date 11/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASE, DANIEL E Employer name Village of Massena Amount $41,907.03 Date 09/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERBERG, ARNOLD H Employer name Port Authority of NY & NJ Amount $41,907.32 Date 03/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYATT, CAROLYN ANN Employer name Department of Health Amount $41,907.48 Date 08/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONEY, BRUCE Employer name Oneida County Amount $41,907.15 Date 10/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIANG, DEBORAH L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $41,906.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTONJA, THERESA C Employer name Onteora CSD At Boiceville Amount $41,907.00 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, FRANCIS J Employer name Metropolitan Trans Authority Amount $41,906.64 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFTERY, WILLIAM A Employer name Westchester County Amount $41,906.00 Date 07/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, LEONARD L Employer name Tioga County Amount $41,904.98 Date 12/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, CHARLES F Employer name SUNY Buffalo Amount $41,905.17 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDGAR-HERRERA, MARY LOUISE Employer name Westchester County Amount $41,905.63 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELD, KARL M Employer name Orchard Park CSD Amount $41,905.01 Date 08/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILMAN, BARBARA S Employer name Sunmount Dev Center Amount $41,904.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMBERBATCH, ERIC D Employer name Port Authority of NY & NJ Amount $41,906.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, KATHLEEN Employer name Monroe County Amount $41,904.68 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLAN, JAMES W Employer name East Aurora UFSD Amount $41,903.99 Date 07/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, JEREMIAH O, SR Employer name Office of Court Administration Amount $41,903.54 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARBOGAST, CHARLES L Employer name Amherst CSD Amount $41,903.33 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, JOSEPH A Employer name SUNY Health Sci Center Brooklyn Amount $41,901.44 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHMAD, SYED I Employer name Nassau Health Care Corp. Amount $41,901.22 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUITT, GRACE A Employer name City of Utica Amount $41,901.97 Date 01/06/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIDER, GARY L Employer name NYS Power Authority Amount $41,903.20 Date 08/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CHARLES W Employer name City of Buffalo Amount $41,901.00 Date 06/19/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARNEY, CHARLES R Employer name Watertown Corr Facility Amount $41,901.34 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACEJKA, JOHN J, JR Employer name Town of Rotterdam Amount $41,899.94 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, MARY Employer name Education Department Amount $41,900.94 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MAY, JOHN H Employer name NYS Power Authority Amount $41,900.82 Date 03/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, MICHAEL D Employer name Oneida County Amount $41,900.65 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLOON, ETHEL C Employer name Nassau County Amount $41,899.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, VANCE M Employer name Third Jud Dept - Nonjudicial Amount $41,899.49 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, WENCESLAO Employer name Brentwood UFSD Amount $41,899.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSANG, HEATHER H Employer name Queens Borough Public Library Amount $41,898.00 Date 10/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DORIS FAYE Employer name Westchester County Amount $41,898.96 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRILL, SANDRA E Employer name Chautauqua County Amount $41,898.94 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, ARNULFO G Employer name St Francis School For Deaf Amount $41,898.19 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZESPOLEWSKI, CHESTER Employer name City of Rochester Amount $41,897.00 Date 07/07/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOD, EDWARD J, JR Employer name Erie County Amount $41,897.00 Date 11/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOLOWEC, PAUL F Employer name Appellate Div 2nd Dept Amount $41,896.00 Date 05/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENFIELD, JEANNE ANN Employer name SUNY At Stony Brook Hospital Amount $41,896.78 Date 04/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCINTA, CHRISTINE Employer name Erie County Amount $41,896.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISISTO, DAVID C Employer name Dept Labor - Manpower Amount $41,896.00 Date 12/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITENBURG, RICHARD A Employer name Dept Transportation Region 6 Amount $41,896.70 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASER, THOMAS J Employer name SUNY College Techn Morrisville Amount $41,895.72 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, PAUL F Employer name Putnam County Amount $41,894.71 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLERBA, JOHN E Employer name City of Utica Amount $41,894.19 Date 03/25/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOONEY, GERALD E Employer name Division of State Police Amount $41,894.00 Date 12/22/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOGGS, JAMES T Employer name City of Albany Amount $41,893.26 Date 12/02/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEVINSON, ARLENE A Employer name Columbia County Amount $41,894.69 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFLUGER, JUANITA R Employer name Mid-Hudson Psych Center Amount $41,894.51 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KAREN R Employer name Dept of Correctional Services Amount $41,893.16 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGUM, BRIAN M Employer name Gowanda Correctional Facility Amount $41,893.20 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, NATALIE C Employer name Town of Smithtown Amount $41,892.84 Date 06/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, MAUREEN E Employer name Central NY DDSO Amount $41,892.10 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRONG, JOHN D Employer name Troy Housing Authority Amount $41,892.69 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, DANIEL C Employer name Temporary & Disability Assist Amount $41,893.00 Date 10/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGERLAN, BARRY Employer name City of Ithaca Amount $41,892.00 Date 03/29/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'LEARY, NANCY Employer name Workers Compensation Board Bd Amount $41,893.05 Date 10/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, DENNIS J Employer name Suffolk County Amount $41,892.00 Date 01/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SZCZUBLEWSKI, FRANCIS R Employer name Village of Depew Amount $41,892.00 Date 09/12/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, TERRY N Employer name Elmira Corr Facility Amount $41,890.81 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWKIRK, HELEN M Employer name Town of Grand Island Amount $41,891.72 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSALIA, JASON M Employer name Town of Manlius Amount $41,890.50 Date 07/10/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIERCE, KENNETH L Employer name Southport Correction Facility Amount $41,890.76 Date 10/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, THOMAS J Employer name Dept Transportation Region 6 Amount $41,890.50 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, WILLIAM F Employer name City of Albany Amount $41,888.83 Date 06/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAROTTA, ERNEST J Employer name City of Schenectady Amount $41,891.00 Date 07/19/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALLS, RICHARD M Employer name Schuylerville CSD Amount $41,890.43 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAPOLITO, LAWRENCE J Employer name NYS Office People Devel Disab Amount $41,890.18 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, LAWRENCE P Employer name Pilgrim Psych Center Amount $41,890.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSBERGER, DAVID K Employer name Wende Corr Facility Amount $41,887.07 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JOSE A Employer name Sullivan Corr Facility Amount $41,888.51 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANKOW, WALTER Employer name Wende Corr Facility Amount $41,888.09 Date 04/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAP, BARBARA A Employer name Division of Parole Amount $41,886.99 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMANS, DONALD T, JR Employer name Department of Motor Vehicles Amount $41,886.84 Date 04/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JOHN M Employer name City of White Plains Amount $41,887.00 Date 02/26/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LESPERANCE, RICHARD D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $41,887.00 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSMAN, SUZANNE L Employer name Kirby Forensic Psych Center Amount $41,886.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, ELOINA D Employer name Supreme Ct-Richmond Co Amount $41,886.64 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERLIHY, BRIAN A Employer name Town of Bedford Amount $41,885.97 Date 11/27/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KURTZNER, JOAN M Employer name Insurance Department Amount $41,886.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, ROBERT E Employer name City of Tonawanda Amount $41,885.21 Date 02/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RONALD C Employer name Town of Penfield Amount $41,885.15 Date 10/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JOAN M Employer name Rockland Psych Center Children Amount $41,885.21 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKELY, ROBERT J Employer name Brooklyn DDSO Amount $41,885.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNACHIO, MARIE P Employer name Nassau County Amount $41,884.77 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, LARRY E Employer name Greater Binghamton Health Cntr Amount $41,885.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEON, DANIEL V Employer name Capital Dist Psych Center Amount $41,884.91 Date 10/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSING, URANIA F Employer name Village of Larchmont Amount $41,883.57 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKEEFE, JOHN P Employer name BOCES-Monroe Amount $41,884.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAGLE, RICHARD E Employer name Town of Ellicott Amount $41,883.96 Date 01/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, GALE Employer name Department of Tax & Finance Amount $41,883.65 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, VALERIE H Employer name Newburgh City School Dist Amount $41,882.85 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANGHI, LOUIS P Employer name City of Rochester Amount $41,881.00 Date 08/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MICHAEL R Employer name Health Research Inc Amount $41,880.68 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLUM, KENNETH Employer name NYS Higher Education Services Amount $41,882.00 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFMANN, JOHN L Employer name Port Authority of NY & NJ Amount $41,881.00 Date 01/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CLIFTON L Employer name Port Jefferson UFSD Amount $41,882.00 Date 07/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVE, RAY G Employer name Collins Corr Facility Amount $41,881.17 Date 05/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, EVAN M Employer name Dept Transportation Region 9 Amount $41,880.58 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTENSEN, GARY D Employer name Dept Labor - Manpower Amount $41,880.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, RUBY E Employer name Rockland Psych Center Amount $41,880.00 Date 08/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PHILIP F Employer name Dept of Correctional Services Amount $41,879.99 Date 06/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJOR, JOHN E. Employer name Auburn Corr Facility Amount $41,879.63 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVALLO, JAMES L Employer name Niagara Frontier Trans Auth Amount $41,879.65 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHON, JAMES B Employer name Connetquot CSD Amount $41,879.20 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, CRAIG J Employer name Orleans Corr Facility Amount $41,878.80 Date 10/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMAK, DONALD Employer name City of Peekskill Amount $41,879.00 Date 02/29/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRENCH, MELVIN L Employer name Thruway Authority Amount $41,879.30 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVOR, THEA A Employer name Westchester County Amount $41,878.56 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKER, GEORGE W, JR Employer name Dept Labor - Manpower Amount $41,878.00 Date 06/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODER, CHARLES L Employer name City of New Rochelle Amount $41,878.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THUMAN, FRANCIS T Employer name City of Yonkers Amount $41,878.00 Date 01/24/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, ROBIN D Employer name Monroe County Amount $41,877.44 Date 04/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONDEAU, MARY E Employer name Department of Health Amount $41,877.10 Date 10/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENARIO, JEFFREY A Employer name City of New Rochelle Amount $41,877.00 Date 08/16/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAWSON, ROGER W Employer name Attica Corr Facility Amount $41,877.00 Date 11/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, LAWRENCE P Employer name Town of Eastchester Amount $41,877.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, CYNTHIA C Employer name Erie County Amount $41,876.57 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, RAYMOND P Employer name Supreme Ct-1st Criminal Branch Amount $41,876.69 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEDDING, DENISE L Employer name Fulton County Amount $41,876.91 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, GARY J Employer name Bare Hill Correction Facility Amount $41,876.08 Date 08/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHELAN, DANIEL K Employer name Orleans Corr Facility Amount $41,876.43 Date 06/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, CARMEN Employer name Westchester County Amount $41,876.11 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKERS, NORMA J Employer name Wilson CSD Amount $41,875.00 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVOE, JAMES E Employer name Div Criminal Justice Serv Amount $41,875.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNEY, CRAIG L Employer name Nassau County Amount $41,876.08 Date 12/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMEGELSKY, JOHN F Employer name City of Oswego Amount $41,875.65 Date 05/28/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HELOWICZ, MARTIN J Employer name Erie County Amount $41,873.00 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMUTNY, FREDERICK J Employer name NYS Power Authority Amount $41,873.00 Date 11/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JAMES A Employer name Dept Transportation Region 1 Amount $41,874.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APONTE, ROBINSON Employer name City of Rochester Amount $41,873.52 Date 12/12/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, THOMAS J Employer name Nassau County Amount $41,872.00 Date 04/24/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROCKINGTON, MACQUIN T Employer name Long Island Dev Center Amount $41,872.53 Date 05/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, MARVIN W Employer name Gowanda Correctional Facility Amount $41,872.00 Date 04/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBERT, HELEN Employer name Dept Labor - Manpower Amount $41,872.00 Date 09/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACKARD, JAMES A Employer name Mt Mcgregor Corr Facility Amount $41,872.48 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEDRIS, CHERYL A Employer name Westchester Health Care Corp. Amount $41,872.00 Date 11/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMATO, ROBERTA L Employer name Erie County Amount $41,871.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIKARA, ROBERT J Employer name Dept Transportation Reg 11 Amount $41,871.86 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIRST, MARK A Employer name Coxsackie Corr Facility Amount $41,871.78 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, DENNIS J Employer name City of Buffalo Amount $41,871.19 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, DARRELL C Employer name Oneida County Amount $41,870.25 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHAN, ABDUL W Employer name Thruway Authority Amount $41,870.08 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, GERALD J Employer name Dept Transportation Region 6 Amount $41,870.85 Date 11/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, JAMES R Employer name Village of Northport Amount $41,871.00 Date 07/31/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREEN, WILLIAM C Employer name Mid-Orange Corr Facility Amount $41,869.00 Date 04/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSILLI, RICHARD M Employer name City of Buffalo Amount $41,869.00 Date 01/14/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURCHISON, FRANCES E Employer name Dept Labor - Manpower Amount $41,869.53 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSTELLER, KIM C Employer name Health Research Inc Amount $41,869.06 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZZARO, ANTOINETTE G Employer name Fourth Jud Dept - Nonjudicial Amount $41,868.13 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ANDREA L Employer name Office of Mental Health Amount $41,868.00 Date 05/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANBERGEN, ANDREW S Employer name Children & Family Services Amount $41,869.00 Date 08/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRY, EDITH R Employer name Bernard Fineson Dev Center Amount $41,868.14 Date 10/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWIEBERT, DONALD E Employer name Suffolk County Amount $41,867.51 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTLIEB, EDWARD Employer name City of Kingston Amount $41,868.00 Date 06/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUTLEDGE, ANNE Employer name Broome DDSO Amount $41,867.57 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BRUCE R Employer name Bare Hill Correction Facility Amount $41,866.56 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, KATHLEEN D Employer name Fourth Jud Dept - Nonjudicial Amount $41,866.48 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACKS, DONALD Employer name Port Authority of NY & NJ Amount $41,866.00 Date 04/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRINGTON, MARY E Employer name Creedmoor Psych Center Amount $41,867.43 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRILL, LINDA L Employer name Downstate Corr Facility Amount $41,866.92 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, LOUIS Employer name Department of Tax & Finance Amount $41,865.96 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTABILE, LAURA Employer name Ninth Judicial Dist Amount $41,865.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, CAROL W Employer name Greene County Amount $41,866.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ANN Employer name Pilgrim Psych Center Amount $41,864.81 Date 11/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIZZARRI, JAMES J Employer name Department of State Amount $41,864.58 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, JOHN J, JR Employer name Erie County Amount $41,864.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENTADUE, RALPH P Employer name Suffolk County Amount $41,864.01 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, CHARLES Employer name Div Housing & Community Renewl Amount $41,865.00 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REXFORD, WALTER A Employer name Village of Canton Amount $41,863.93 Date 05/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, DAN Employer name Monroe County Amount $41,864.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, CARSON J Employer name Office of Mental Health Amount $41,865.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, REGINALD L Employer name Creedmoor Psych Center Amount $41,863.69 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, JERRY R Employer name Fulton Corr Facility Amount $41,863.79 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANS, DAVID J Employer name Greene Corr Facility Amount $41,863.61 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENNING, KENAN Employer name City of Albany Amount $41,863.38 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLB, WILLIAM J Employer name Office of General Services Amount $41,863.00 Date 04/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESS, JOSEPH M Employer name Lakeview Shock Incarc Facility Amount $41,863.71 Date 12/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONICK, WILLIAM A Employer name Town of Newburgh Amount $41,861.08 Date 09/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORTUNIEWICZ, JAN S M, JR Employer name Department of Transportation Amount $41,861.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, FANNIE Employer name Manhattan Psych Center Amount $41,862.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLASUONNO, RICHARD T Employer name Suffolk County Amount $41,862.51 Date 05/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACHMAN, BERNADETTE Employer name Bernard Fineson Dev Center Amount $41,861.56 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITER, WARREN Employer name Huntington UFSD #3 Amount $41,860.80 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIMS, EVA M Employer name Nassau County Amount $41,861.00 Date 10/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCOTTE, ARTHUR W Employer name State Energy Office Amount $41,860.00 Date 04/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NETTI, JOHN J Employer name City of Auburn Amount $41,859.90 Date 06/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIEBERMAN, RITA L Employer name Rockland County Amount $41,860.00 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAPICE, JOSEPH J Employer name White Plains Urban Renew Agcy Amount $41,860.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIAPPORI, ALICE D Employer name Division of Parole Amount $41,859.92 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANDERATH, HEINZ J Employer name Coxsackie Corr Facility Amount $41,859.41 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGLE, HOWARD E, JR Employer name Pavilion CSD Amount $41,859.83 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRED, LILLIAN K Employer name Dept Labor - Manpower Amount $41,859.55 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVINOOTALA, RAMANARAO V Employer name Dept Transportation Reg 11 Amount $41,857.91 Date 01/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAYAND, RICHARD T Employer name Division of State Police Amount $41,858.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRINZO, MARGARET A Employer name Albany County Amount $41,857.92 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, TOM, II Employer name Long Island Dev Center Amount $41,857.19 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUSKE, RANDOLPH M, JR Employer name Dept Labor - Manpower Amount $41,857.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLILAND-GATEWOOD, KAY Employer name Department of Health Amount $41,857.42 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, MELVIN Employer name NYS Corr Serv,NYC Central Adm Amount $41,857.25 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, DAVID C Employer name Collins Corr Facility Amount $41,857.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISNIEWSKI, PAUL H Employer name Fourth Jud Dept - Nonjudicial Amount $41,856.77 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GECEWICZ, PAUL Employer name Office of Mental Health Amount $41,856.72 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELBOL, ESTHER Employer name Town of Hempstead Amount $41,856.65 Date 02/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ROBERT G Employer name Mohawk Correctional Facility Amount $41,856.54 Date 05/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, KEVIN D Employer name Eastern NY Corr Facility Amount $41,855.88 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINFELDT, EMILY A Employer name East Irondequoit CSD Amount $41,855.41 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONFIGLIO, JAMES A Employer name City of Jamestown Amount $41,856.23 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASALLE, PATRICIA Employer name North Babylon Public Library Amount $41,856.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GARY L Employer name Dept of Agriculture & Markets Amount $41,856.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTHROP, WILLIAM H Employer name Carmel CSD Amount $41,855.00 Date 10/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILORD, MICHELINE N Employer name Hsc At Brooklyn-Hospital Amount $41,855.24 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDNER, THOMAS G Employer name Town of Chester Amount $41,853.55 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTAKER, THOMAS M Employer name Chenango County Amount $41,853.00 Date 02/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETZ, DENNIS A Employer name Nassau County Amount $41,852.00 Date 06/19/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FISH, HUGH C Employer name Dept Transportation Region 8 Amount $41,852.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, GAIL A Employer name Office of Mental Health Amount $41,852.99 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERTON, HOLLY LEE Employer name Office of Mental Health Amount $41,852.64 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, CHAUNCEY H Employer name Clinton Corr Facility Amount $41,852.00 Date 02/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, JAMES H Employer name Onteora CSD At Boiceville Amount $41,850.43 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZRAMKOWSKI, MELVIN R Employer name City of Buffalo Amount $41,852.00 Date 09/30/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAVINO, JENNIFER L Employer name Finger Lakes DDSO Amount $41,850.23 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSA, JAMES T Employer name Suffolk County Amount $41,850.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, CAROL A Employer name Port Authority of NY & NJ Amount $41,851.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBBLE, WILLIAM H Employer name Dept Labor - Manpower Amount $41,849.88 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFIO, FLORDELIZA A Employer name Hsc At Brooklyn-Hospital Amount $41,849.56 Date 04/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERTWECK, ANN M Employer name Monroe County Amount $41,851.91 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, CAROL A Employer name Tompkins County Amount $41,847.51 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLARIA, ANGELO C Employer name Dept Transportation Reg 2 Amount $41,847.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, PATRICK Employer name Nassau County Amount $41,847.00 Date 08/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, MARK A Employer name Franklin Corr Facility Amount $41,847.34 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARESCA, EUGENE Employer name South Beach Psych Center Amount $41,846.41 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLZ, KATHRYN A Employer name SUNY College Techn Farmingdale Amount $41,848.99 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, LENORE F Employer name Off of The State Comptroller Amount $41,849.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, KENNETH W Employer name Ogdensburg Corr Facility Amount $41,844.84 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, GWENDOLYN J Employer name Off Alcohol & Substance Abuse Amount $41,845.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, ROSE ANNE M Employer name Off of The State Comptroller Amount $41,844.53 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLFARO, NICHOLAS A Employer name Town of Blooming Grove Amount $41,844.32 Date 07/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEBER, JOSEPH M Employer name Sachem CSD At Holbrook Amount $41,843.53 Date 07/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EADON, ROBERT A Employer name Town of Southampton Amount $41,843.45 Date 11/10/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEACHER, SHEILA C Employer name City of New Rochelle Amount $41,843.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CWALENSKI, WILLIAM A Employer name New York Public Library Amount $41,844.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGT, JAMES R Employer name Town of Penfield Amount $41,844.29 Date 09/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, NANCY J Employer name Department of Tax & Finance Amount $41,842.38 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINAPOLI, EDWARD M Employer name City of Yonkers Amount $41,843.00 Date 04/29/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMMAROTO, MICHAEL J Employer name Erie County Amount $41,841.00 Date 01/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEROUR, MARY Employer name Mohawk Valley Child Youth Serv Amount $41,842.29 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRI, KATHERINE Employer name City of White Plains Amount $41,840.46 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMLEY, SCOTT D Employer name Capital District DDSO Amount $41,839.87 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMJAS, MONA KASHA Employer name Suffolk County Amount $41,839.98 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, BARBARA A Employer name Office Parks, Rec & Hist Pres Amount $41,840.11 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERT, MARK T Employer name Town of Camillus Amount $41,839.97 Date 10/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, WILLIAM G Employer name Town of New Castle Amount $41,839.28 Date 06/25/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DISANTO, VICTOR J Employer name Office Parks, Rec & Hist Pres Amount $41,839.56 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANETTI, JAMES M Employer name Mid-Hudson Psych Center Amount $41,839.37 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SVENSSON, RICHARD D Employer name Erie County Amount $41,839.40 Date 12/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, RICHARD M Employer name Dept Transportation Region 1 Amount $41,839.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, ROBERT J Employer name Groveland Corr Facility Amount $41,838.59 Date 04/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABINSKI, MICHAEL A Employer name Town of Southampton Amount $41,838.15 Date 05/26/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VENTIERE, MICHAEL G Employer name Suffolk County Amount $41,839.00 Date 06/07/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHANNON, KATHLEEN A Employer name Nassau County Amount $41,837.21 Date 04/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, HARRY S, III Employer name Auburn Corr Facility Amount $41,837.03 Date 11/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABDUL SABOR, DAWUD M Employer name Westchester Health Care Corp. Amount $41,838.25 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKOK, DAVID J Employer name Erie County Amount $41,836.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, BERNARD F Employer name Ninth Judicial Dist Amount $41,835.78 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, FRANCIS J Employer name Port Authority of NY & NJ Amount $41,838.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEIL, SHERRY L Employer name Department of Tax & Finance Amount $41,837.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONG, JOHN P Employer name Dept Labor - Manpower Amount $41,836.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, VALERIE Employer name Workers Compensation Board Bd Amount $41,836.88 Date 11/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, DAVID F Employer name Monroe County Amount $41,835.50 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITCRAFT, MARK E Employer name Rochester Psych Center Amount $41,835.20 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, ALAN W Employer name Department of Tax & Finance Amount $41,835.38 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACALLES, JAMES G Employer name NYS Assembly - Members Amount $41,834.57 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISBERG, LAURA Employer name Suffolk County Amount $41,835.38 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASNER, DOUGLAS J Employer name Watertown Corr Facility Amount $41,835.33 Date 04/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMANN, JUDITH A Employer name Suffolk County Amount $41,834.68 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEZKI, GARY W Employer name Erie County Amount $41,833.21 Date 09/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCZEK, CHESTER S Employer name Mohawk Valley Psych Center Amount $41,833.00 Date 05/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERR, DAVID M Employer name Commission On Judicial Conduct Amount $41,833.90 Date 02/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEGRINI, ABRAHAM B Employer name Port Authority of NY & NJ Amount $41,833.00 Date 03/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACALUSO, PETER J Employer name Town of Cortlandt Amount $41,833.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAUSLER, STEPHEN M Employer name Albany Housing Authority Amount $41,831.46 Date 06/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGENNARO, ROSEANN Employer name Metro New York DDSO Amount $41,831.27 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSAY, DARRYL P Employer name Town of Vestal Amount $41,832.11 Date 02/18/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ERACA, DAVID P Employer name City of Beacon Amount $41,831.60 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NERLIN, BRUCE A Employer name Willard Drug Treatment Campus Amount $41,830.98 Date 06/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, MICHAEL J Employer name Dept of Correctional Services Amount $41,831.25 Date 03/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAREIS, ANNE Employer name Office For Technology Amount $41,831.23 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCO, CHARLES, JR Employer name Oneida Correctional Facility Amount $41,830.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOOP, KEVIN Employer name City of White Plains Amount $41,830.00 Date 03/02/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DORN, STEPHEN J Employer name City of Albany Amount $41,830.31 Date 06/10/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TROSKOWSKI, TAMMY A MEISSNER Employer name Office For Technology Amount $41,830.20 Date 09/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVI, DORIS Employer name Department of Tax & Finance Amount $41,829.91 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIPPIN, TIMOTHY J Employer name Division of State Police Amount $41,828.59 Date 01/20/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAFFAELE, GAIL Employer name Town of Orangetown Amount $41,830.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHECHTER, JOSEPH Employer name Nassau County Amount $41,830.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERARO, JOSEPH Employer name Nassau County Amount $41,828.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, ERROL G Employer name Monroe County Amount $41,829.87 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, EDWIN E Employer name Dept Transportation Region 4 Amount $41,828.39 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, JAMES E Employer name Mid-Orange Corr Facility Amount $41,826.87 Date 11/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENMESSER, JEANETTE Employer name Suffolk County Amount $41,826.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, FREDERICK D Employer name Off Alcohol & Substance Abuse Amount $41,827.00 Date 04/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANZARELLA, ANTHONY J Employer name Nassau County Amount $41,827.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAZZOLO, ANTHONY Employer name Insurance Dept-Liquidation Bur Amount $41,826.00 Date 11/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZAFRAN, MADELINE Employer name Kirby Forensic Psych Center Amount $41,826.00 Date 10/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOSEPH M Employer name City of Elmira Amount $41,825.41 Date 01/14/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANSEN, CLAUDIA M Employer name Department of Tax & Finance Amount $41,825.62 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERVISS, THOMAS D Employer name Oneida County Amount $41,825.95 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, DONNA M Employer name Suffolk County Amount $41,825.53 Date 11/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRERAND, ROBERT Employer name Port Authority of NY & NJ Amount $41,825.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, D DEANE Employer name Office Parks, Rec & Hist Pres Amount $41,824.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, VINCENT L Employer name Port Authority of NY & NJ Amount $41,824.01 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, LARRY G Employer name Nassau County Amount $41,824.00 Date 03/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREAGAN, FRANCIS A Employer name Butler Correctional Facility Amount $41,823.90 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JOHN A Employer name Metro Suburban Bus Authority Amount $41,823.97 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BERNARD G Employer name Thruway Authority Amount $41,823.00 Date 10/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, CHRISTINE D Employer name Department of Health Amount $41,822.97 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, NANCY M Employer name Onondaga County Amount $41,823.01 Date 10/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLYDEN-SWINTON, ZEZLIE Employer name Brooklyn Public Library Amount $41,823.50 Date 12/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, GLENN G Employer name Town of Southampton Amount $41,823.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENN, DANIEL P Employer name Manhattan Psych Center Amount $41,822.00 Date 10/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWLINSON, JOHN Employer name Creedmoor Psych Center Amount $41,822.00 Date 07/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JAMES F Employer name Town of Colonie Amount $41,822.21 Date 02/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCANGELI, MARGARET M Employer name Tompkins County Amount $41,822.75 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, JAMES, JR Employer name Finger Lakes DDSO Amount $41,821.80 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERGE, ROSEMARIE E Employer name Westchester County Amount $41,822.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, WILLIAM B Employer name Town of Clarkstown Amount $41,820.00 Date 06/06/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN WAGNER, JERRY L Employer name Fort Edward UFSD Amount $41,820.72 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKIE, FRANK Employer name Town of Riverhead Amount $41,820.00 Date 08/11/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLEASON, DONALD G Employer name Department of Transportation Amount $41,821.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, JOSEPH F, SR Employer name Town of Southampton Amount $41,819.99 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CORINNE Employer name Sag Harbor UFSD Amount $41,819.32 Date 09/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, ARNOLD M Employer name Suffolk County Amount $41,819.00 Date 12/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHART, DONALD W Employer name Livingston Correction Facility Amount $41,819.09 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP