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 LASHWAY, DARLENE A Employer name Altona Corr Facility Amount $41,586.39 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, WILLIAM G Employer name Village of Briarcliff Manor Amount $41,587.00 Date 03/19/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATEJCAK, CLIFFORD R Employer name Broome DDSO Amount $41,586.77 Date 11/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBBS, ALFRED Employer name Suffolk County Amount $41,587.00 Date 04/08/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAUL, RICHARD H, JR Employer name Livingston County Amount $41,586.14 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, MARY J Employer name Half Hollow Hills CSD Amount $41,586.58 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, ROBERT A, JR Employer name Housing Trust Fund Corp. Amount $41,585.46 Date 01/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FRANCO, EDWARD J Employer name Div Criminal Justice Serv Amount $41,585.00 Date 05/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, DONNA M Employer name Department of State Amount $41,584.13 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEAL-MC FADDEN, LINDA Employer name 10th Dist. Nassau Nonjudicial Amount $41,583.61 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONGELEWIC, BRIAN J Employer name Department of Civil Service Amount $41,583.28 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOSKI, WILLIAM R Employer name Dept Labor - Manpower Amount $41,583.89 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHELAN, BARBARA A Employer name Helen Hayes Hospital Amount $41,583.63 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTON, JOHN N Employer name So Glens Falls CSD Amount $41,584.00 Date 10/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTE, THOMAS W Employer name Smithtown CSD Amount $41,583.05 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GITTENS, JANET M Employer name Supreme Ct-Queens Co Amount $41,583.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFER, DONNA J Employer name NYS Teachers Retirement System Amount $41,583.05 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTON, KENNETH M Employer name Westchester County Amount $41,583.22 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUPELLO, WILLIAM R Employer name Greene Corr Facility Amount $41,582.94 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, EDWIN D, JR Employer name Dept Transportation Region 7 Amount $41,583.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOROUKIAN, VAN V Employer name Children & Family Services Amount $41,582.72 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRONCZAK, DAVID C Employer name Erie County Amount $41,582.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENO, JOSEPH C Employer name Nassau County Amount $41,582.50 Date 09/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARASCH, MELVIN S Employer name Supreme Ct Kings Co Amount $41,582.01 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JAMES L Employer name Creedmoor Psych Center Amount $41,582.00 Date 05/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, MICHAEL J Employer name Granville CSD Amount $41,581.64 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENA, LUIS E Employer name Port Authority of NY & NJ Amount $41,582.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAMMARELLO, DONALD C Employer name Monroe County Amount $41,581.64 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOTES, DIANE M Employer name Department of Motor Vehicles Amount $41,581.09 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACCORSO, ALAN Employer name City of Rochester Amount $41,581.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, ROBERT M Employer name Dept Labor - Manpower Amount $41,581.72 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, TIMOTHY J Employer name NYS Office People Devel Disab Amount $41,581.27 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATHY, BRUCE E Employer name Chester UFSD 1 Amount $41,581.00 Date 10/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGGINS, MARK J Employer name Town of Guilderland Amount $41,580.49 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, SANDRA L Employer name Dept Transportation Region 1 Amount $41,580.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERICK, STEVEN J Employer name Office For Technology Amount $41,579.90 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYE, PATRICIA Employer name Bernard Fineson Dev Center Amount $41,580.39 Date 09/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOELLING, PETER A Employer name Temporary & Disability Assist Amount $41,580.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBLASIO, JOANN Employer name Capital Dist Psych Center Amount $41,579.79 Date 05/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, DAVID W Employer name Mid-State Corr Facility Amount $41,579.84 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, ANIELA E Employer name Town of Smithtown Amount $41,579.82 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKENHISER, CHARLES J Employer name City of Buffalo Amount $41,579.00 Date 06/17/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANSON-SAMUELS, VIOLET Employer name Long Island Dev Center Amount $41,579.15 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROUGHS, MICHAEL Employer name Kirby Forensic Psych Center Amount $41,579.04 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEILEN, THOMAS R Employer name Division of State Police Amount $41,579.00 Date 06/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, KATHLEEN D Employer name Rensselaer County Amount $41,578.78 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALIRI, DOUGLAS Employer name Town of Henrietta Amount $41,578.70 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANSKY-MILLER, SHELLY I Employer name Rockland County Amount $41,578.66 Date 10/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARMONG, JERRY L Employer name Allegany County Amount $41,578.47 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DONALD J Employer name Bare Hill Correction Facility Amount $41,578.27 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, WILLIAM A Employer name Great Meadow Corr Facility Amount $41,578.27 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, DAVID N Employer name Dpt Environmental Conservation Amount $41,578.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMARCHE, KIMBERLY D Employer name Village of East Aurora Amount $41,577.62 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZER, JOHN F Employer name Department of Health Amount $41,577.44 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BARRY Employer name SUNY Albany Amount $41,577.44 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, ROBERT J Employer name Off of The State Comptroller Amount $41,577.39 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, TERONE Employer name Nassau County Amount $41,578.00 Date 10/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JUDITH A Employer name Long Island Dev Center Amount $41,578.00 Date 10/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEYER, DAVID H Employer name Wende Corr Facility Amount $41,577.19 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, LYNDA C Employer name Hutchings Psych Center Amount $41,577.25 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELVOIR, ANTOINETTE D Employer name Albany County Amount $41,576.87 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEW, DEBORAH J Employer name Ulster Correction Facility Amount $41,576.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZ, BETTE B Employer name Department of Tax & Finance Amount $41,577.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESAW, JILL Employer name Clinton Corr Facility Amount $41,575.82 Date 08/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, JOSEPH P Employer name City of Niagara Falls Amount $41,576.12 Date 04/23/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, RONALD Employer name NYS Community Supervision Amount $41,575.28 Date 05/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNENGA, DORIS Employer name Suffolk County Amount $41,576.00 Date 10/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCIEN, JEAN J Employer name Rockland Psych Center Children Amount $41,576.98 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESLIN, KEVIN P Employer name Town of Smithtown Amount $41,575.25 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, ANGEL Employer name Staten Island DDSO Amount $41,575.24 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, ALBERT Employer name City of Lackawanna Amount $41,574.77 Date 04/07/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VARNO, EDWARD J Employer name City of Schenectady Amount $41,574.57 Date 11/05/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE MEO, CARMINE J Employer name Port Washington Water District Amount $41,575.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEDERICK, PATRICIA Employer name Department of Transportation Amount $41,575.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONDELLO, RICHARD Employer name Rocky Point UFSD Amount $41,575.18 Date 08/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASH, CARL W Employer name Hudson Corr Facility Amount $41,574.21 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPORTA, MICHAEL J Employer name City of Gloversville Amount $41,574.52 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, RONALD E Employer name Children & Family Services Amount $41,573.96 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYAN, CAROL A Employer name Monroe County Amount $41,573.27 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, ROSE M Employer name Westchester County Amount $41,574.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name USOBIAGA, ANGELA M Employer name Westchester County Amount $41,574.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCI, GLADYS M Employer name Carthage CSD Amount $41,573.00 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNELLY, EDWARD F Employer name Office of General Services Amount $41,573.09 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRASSER, JACQUELINE A Employer name Warrensburg CSD Amount $41,572.56 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGH, TARKESHWAR Employer name Port Authority of NY & NJ Amount $41,572.45 Date 12/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPRIMA, ROBERT W Employer name Coxsackie Corr Facility Amount $41,572.24 Date 07/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMATTEI, JAMES B Employer name Town of Newburgh Amount $41,572.05 Date 05/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GESCHE, MELITA C Employer name Department of Health Amount $41,572.00 Date 12/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PATRICIA R Employer name Capital District DDSO Amount $41,572.00 Date 05/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DIANE E Employer name Town of Oyster Bay Amount $41,571.75 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, ROBERT W Employer name Honeoye Falls-Lima CSD Amount $41,570.39 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSELLA HERRICK, PATRICIA Employer name Cornell University Amount $41,571.26 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, ERNEST Employer name Niagara County Amount $41,571.00 Date 06/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLINE, JOSEPH A Employer name Chateaugay Correction Facility Amount $41,570.93 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABEL, LORETTA G Employer name Westchester Health Care Corp. Amount $41,569.63 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, FRANK P Employer name Village of Lake Success Amount $41,569.19 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHNICA, PATRICIA L Employer name Fourth Jud Dept - Nonjudicial Amount $41,570.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, JEFFREY D Employer name City of Albany Amount $41,569.00 Date 02/21/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REBECK, HOWARD J Employer name Dept Labor - Manpower Amount $41,569.78 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRINO, JOHN M Employer name Lawrence Sanitary District #1 Amount $41,568.61 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, CHARLENE M Employer name Rockland County Amount $41,568.49 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAPER, ALICE M Employer name Dept Labor - Manpower Amount $41,567.91 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANSON, LOUISE G Employer name Health Research Inc Amount $41,567.82 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISH, MICHAEL J Employer name Finger Lakes St Pk And Rec Reg Amount $41,568.27 Date 07/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARNAWSKYJ, LINDA M Employer name Erie County Amount $41,568.24 Date 10/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIARDINA, LOUIS R Employer name Erie County Amount $41,568.00 Date 03/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARDIGNAC, MARLENE M B Employer name Rockland Psych Center Amount $41,567.76 Date 05/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDERQUIST, JOHN J Employer name City of Schenectady Amount $41,567.00 Date 07/27/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAYES, BERNARD C Employer name Erie County Medical Cntr Corp. Amount $41,567.28 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, WALPOLE N Employer name Bronx Psych Center Amount $41,566.72 Date 11/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIATKOWSKI, PETER J Employer name Central NY DDSO Amount $41,566.98 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, AUBRY Employer name Niagara Falls Pub Water Auth Amount $41,566.97 Date 12/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, DEBORAH L Employer name Onondaga County Amount $41,566.04 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPERE, WILLIAM S Employer name Elmira Corr Facility Amount $41,566.04 Date 11/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANOLAKIS, MICHAEL Employer name Commack UFSD Amount $41,566.22 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, DOLORES A Employer name Department of State Amount $41,566.21 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, CHRISTINE M Employer name Finger Lakes DDSO Amount $41,565.67 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCIVOR, RAYMOND S Employer name Town of Clarkstown Amount $41,565.18 Date 07/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANTALEO, SUSANNA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $41,566.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, GARRETT C Employer name Mt Mcgregor Corr Facility Amount $41,565.81 Date 12/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, BRENDA E Employer name Riverview Correction Facility Amount $41,564.84 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACIELAK, PAUL F Employer name NYS Senate Regular Annual Amount $41,564.76 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMANN, PAUL T Employer name Dpt Environmental Conservation Amount $41,565.00 Date 03/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONDON, CLARA Employer name Education Department Amount $41,565.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMAN, TERRY S Employer name Dept Labor - Manpower Amount $41,563.74 Date 09/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAONESSA, JANET M Employer name Roswell Park Cancer Institute Amount $41,564.06 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PATRICIA Employer name BOCES-Westchester Putnam Amount $41,564.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, MARY BETH Employer name Office For Technology Amount $41,563.52 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPERT, PAUL D Employer name Wende Corr Facility Amount $41,563.37 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSTMAN, NANCY A Employer name Gowanda Correctional Facility Amount $41,563.71 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, GEORGE W Employer name Village of Valley Stream Amount $41,563.68 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAROLO, DANIEL M Employer name Dpt Environmental Conservation Amount $41,563.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENHARDT, THOMAS W Employer name NYS Higher Education Services Amount $41,562.02 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, DONALD W, JR Employer name City of Ithaca Amount $41,563.09 Date 05/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCORSONE, CHERYL A Employer name Off of The Med Inspector Gen Amount $41,562.62 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERSON, KEISH E Employer name Watertown Corr Facility Amount $41,562.63 Date 06/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAMIANO, DIANE Employer name Department of Tax & Finance Amount $41,562.96 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, VERONICA Employer name Metro New York DDSO Amount $41,562.53 Date 09/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMS, KENNETH C Employer name Broome County Amount $41,562.00 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOELLE, ERNEST J Employer name Suffolk County Amount $41,562.00 Date 01/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLOWE, RONALD E, JR Employer name Wyoming Corr Facility Amount $41,561.83 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, RALPH P Employer name Dept Transportation Region 5 Amount $41,562.00 Date 07/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACKER, LAURA A Employer name Nassau County Amount $41,560.47 Date 03/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS J Employer name Dept Transportation Region 8 Amount $41,560.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, RICHARD Employer name City of Yonkers Amount $41,561.00 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLETON, PATRICIA M Employer name Department of Health Amount $41,561.17 Date 05/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, NANCY M Employer name Senate Special Annual Payroll Amount $41,559.37 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, SHEILA F Employer name Department of Motor Vehicles Amount $41,559.36 Date 09/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROMGOOLE, DAVID J Employer name Department of Tax & Finance Amount $41,560.92 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSEY, TIMOTHY A Employer name Collins Corr Facility Amount $41,558.69 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDNET, DENIS G Employer name Levittown UFSD-Abbey Lane Amount $41,558.35 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPOLI, EURO C Employer name Department of Transportation Amount $41,558.00 Date 08/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIS, REBA D Employer name Workers Compensation Board Bd Amount $41,559.15 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATH, RICHARD M Employer name Mohawk Valley Psych Center Amount $41,559.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, SHERIDAN J Employer name Westchester County Amount $41,558.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANEY, JAMES E Employer name Office of General Services Amount $41,557.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, LINDA M Employer name Town of Huntington Amount $41,556.72 Date 05/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUPPARO, LAURA M Employer name Rochester Psych Center Amount $41,556.61 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DEIRDRE A Employer name Long Island Dev Center Amount $41,555.88 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNE, RONALD E Employer name SUNY Construction Fund Amount $41,558.00 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGESE, SALVATORE J Employer name Port Authority of NY & NJ Amount $41,557.00 Date 08/14/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENTON, IRENE C Employer name Central NY DDSO Amount $41,555.74 Date 05/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAFT, WILLIAM A Employer name Hudson Corr Facility Amount $41,557.97 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, CAROL A Employer name Bronxville UFSD Amount $41,554.20 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUCK, EMILY M Employer name Department of Tax & Finance Amount $41,554.00 Date 04/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOODLEY, CHARLES L Employer name Town of Niskayuna Amount $41,554.69 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMPE, ROBERT C Employer name Westchester County Amount $41,554.00 Date 03/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIDNEY-SMITH, PATRICIA A Employer name Rochester City School Dist Amount $41,555.54 Date 10/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCATENA, DEBORAH Employer name Third Jud Dept - Nonjudicial Amount $41,553.24 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUDZINSKI, FRANK Employer name Dept Transportation Reg 2 Amount $41,554.00 Date 10/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPITALE, GEORGE S Employer name City of Jamestown Amount $41,554.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, DARLENE M Employer name Department of Health Amount $41,553.10 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGROTY, DIANE Employer name Department of Transportation Amount $41,553.19 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEICE, JOSEPH Employer name Town of Islip Amount $41,553.00 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAY, TONY Employer name Town of Southeast Amount $41,552.91 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDINGTON, WILLIAM G Employer name Nassau County Amount $41,553.00 Date 07/07/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMMOND, MARLENE Employer name Supreme Court Clks & Stenos Oc Amount $41,553.00 Date 07/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MICHAEL B Employer name Thruway Authority Amount $41,552.38 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDIGER, DALE E Employer name Collins Corr Facility Amount $41,552.27 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGAGLIA, JOANN Employer name Hudson Valley DDSO Amount $41,552.62 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILDRETH, GUY C Employer name Department of Transportation Amount $41,550.83 Date 10/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANFORD, ALTON Employer name Buffalo Psych Center Amount $41,551.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAIO, JAMES Employer name Nassau County Amount $41,552.00 Date 01/24/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ISAACSON, JAMES E Employer name Southport Correction Facility Amount $41,550.38 Date 05/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, MARILYN J Employer name Children & Family Services Amount $41,552.44 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUMENAUER, WILLIAM Employer name Town of Islip Amount $41,550.07 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEARMAN, DONNA W Employer name Broome DDSO Amount $41,549.87 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMCHIK, MARY E Employer name Education Department Amount $41,550.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISENBERG, DAVID Employer name Dept Labor - Manpower Amount $41,550.00 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLORITO, VIRGINIA A Employer name Children & Family Services Amount $41,549.95 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGNOT, JAMES A Employer name Department of Health Amount $41,549.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, GEORGE Employer name Nassau County Amount $41,549.25 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELICO, LORENZO G Employer name City of Newburgh Amount $41,549.00 Date 04/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEREZ, JUAN DEDIOS Employer name Manhattan Psych Center Amount $41,548.00 Date 10/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUDER, FRED M Employer name Banking Department Amount $41,549.00 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DONNA L Employer name Cornell University Amount $41,548.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, ROSEMARY Employer name Orange County Amount $41,547.91 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCEDIANO, JOHN A, SR Employer name Town of Webster Amount $41,547.48 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, JANE A Employer name BOCES-Clint Essx Warr Wash'Ton Amount $41,548.70 Date 01/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKHARDT, BRYAN Employer name Nassau County Amount $41,547.41 Date 12/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSLER, BRIAN J Employer name North Colonie CSD Amount $41,547.45 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARATELLI, CASPERE L Employer name Village of Sidney Amount $41,547.11 Date 09/24/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BONK PETTINATO, BARBARA LYNN Employer name Department of Health Amount $41,545.94 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DACOSTA, ANGUS A Employer name Banking Department Amount $41,545.52 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, CAROL M Employer name Office For Technology Amount $41,547.09 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASIANOWICZ, ANTHONY P Employer name City of Buffalo Amount $41,546.00 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVERETTE, JIMMY L Employer name Niagara St Pk And Rec Regn Amount $41,545.15 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAJAC, SUZANNE Employer name Roswell Park Memorial Inst Amount $41,546.00 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERMAN, FRANCES B Employer name Rockland Psych Center Children Amount $41,544.94 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIPFEL, GAIL A Employer name Town of Tonawanda Amount $41,543.74 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, ELWIN N Employer name Queensboro Corr Facility Amount $41,543.41 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEEBY, DONALD, JR Employer name City of Rochester Amount $41,544.87 Date 01/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMOS TORRES, FELIX Employer name SUNY Stony Brook Amount $41,544.38 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIVIA, ANDREW J Employer name Port Authority of NY & NJ Amount $41,543.25 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, MICHAEL J Employer name Town of Orleans Amount $41,543.16 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARTIER, JUDITH A Employer name Sunmount Dev Center Amount $41,541.46 Date 09/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, DANIEL C Employer name NYS Power Authority Amount $41,541.20 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZATA, FRANK Employer name Suffolk County Water Authority Amount $41,543.00 Date 10/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, PATRICIA A Employer name Pub Employment Relations Bd Amount $41,541.12 Date 06/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTS, THOMAS M Employer name Supreme Ct-1st Criminal Branch Amount $41,542.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, SUSAN L Employer name NYS Office People Devel Disab Amount $41,543.00 Date 10/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, SANTOS, JR Employer name Division of State Police Amount $41,541.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, GARY L Employer name Village of Brocton Amount $41,541.00 Date 09/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JOHN M Employer name Saratoga County Amount $41,540.67 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHALEN, EDWARD J Employer name Port Authority of NY & NJ Amount $41,541.00 Date 07/19/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLMES, MICHAEL J Employer name Energy Research Dev Authority Amount $41,540.84 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEEPHANPHONGS, MARTHA M Employer name New York Public Library Amount $41,540.27 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRENTINO, VINCENT J Employer name Town of Hamburg Amount $41,540.18 Date 11/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, GARY Employer name Westchester County Amount $41,540.64 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNZIKER, PAULA M Employer name Department of Law Amount $41,540.31 Date 03/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'APRILE, ELENA M Employer name Dept of Public Service Amount $41,540.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERDON, DARLENE Employer name Phoenix CSD Amount $41,539.89 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, SCOTT Employer name Village of Holley Amount $41,540.16 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLICKI, RONALD A Employer name Syracuse City School Dist Amount $41,540.17 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOWELL, ROBERT J Employer name Groveland Corr Facility Amount $41,539.47 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, DONNA C Employer name Dept of Correctional Services Amount $41,539.76 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAVINSKI, PETER A Employer name Downstate Corr Facility Amount $41,539.73 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC IVER, CARL A Employer name Westchester County Amount $41,538.70 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSTEIN, MARK Employer name Dept Labor - Manpower Amount $41,539.10 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBIANCO, JO-ANN Employer name Middle Country CSD Amount $41,539.44 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMET, RONALD D, JR Employer name Suffolk County Amount $41,539.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, STANLEY C, SR Employer name Hudson River Psych Center Amount $41,538.37 Date 01/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARWIG, FLOYD E Employer name Dept of Public Service Amount $41,538.27 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN T, JR Employer name Village of Tuxedo Park Amount $41,538.46 Date 12/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, MICHAEL A Employer name Monroe County Amount $41,538.67 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ARTHUR Employer name Town of Hempstead Amount $41,538.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIDDLE, JOHN B Employer name City of Yonkers Amount $41,538.00 Date 07/03/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, KAREN Employer name Temporary & Disability Assist Amount $41,537.53 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARL, ANTHONY J Employer name Fourth Jud Dept - Nonjudicial Amount $41,537.04 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISTELL, ALICE M Employer name NYS Dormitory Authority Amount $41,538.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCANELLI, PETER R Employer name City of Schenectady Amount $41,538.00 Date 07/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, RICKY P Employer name Mt Mcgregor Corr Facility Amount $41,537.76 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, FRANK Employer name Division of State Police Amount $41,537.00 Date 09/06/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LELAH, MARK J Employer name Rockland Psych Center Amount $41,536.89 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLTISEK, RICHARD A Employer name Southport Correction Facility Amount $41,536.46 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, RICHARD H Employer name NYS Power Authority Amount $41,536.80 Date 05/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLACIDE, MARIE Employer name State Insurance Fund-Admin Amount $41,536.50 Date 07/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YURKSTAS, EDWARD P Employer name Monroe County Amount $41,535.66 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISH, TERRY L Employer name Willard Drug Treatment Campus Amount $41,535.61 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIPPO, PAUL D Employer name Schenectady County Amount $41,536.00 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, IDRIS G Employer name Great Meadow Corr Facility Amount $41,536.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPASSO, RANDY L Employer name Saratoga Cap Dis St Pk Rec Reg Amount $41,534.95 Date 04/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILE, MARIE Employer name County Clerks Within NYC Amount $41,534.21 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, JENNIFER R Employer name Broome DDSO Amount $41,535.33 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKWELL, TERRY L Employer name Office of General Services Amount $41,535.24 Date 06/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, KATHLEEN Employer name Erie County Amount $41,534.14 Date 07/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ESTHER L Employer name Port Authority of NY & NJ Amount $41,534.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZARUS, MARY-ELLEN Employer name Sullivan County Amount $41,531.61 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGARBOME, STEPHAN J Employer name Onondaga County Amount $41,533.78 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABRANSKY, MARYANN Employer name Suffolk County Amount $41,532.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHMAN, FREDERICK W Employer name St Lawrence County Amount $41,534.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRZESINSKI, STEVEN A Employer name City of Buffalo Amount $41,531.55 Date 02/02/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AFASANO, ANTHONY Employer name Dept Labor - Manpower Amount $41,531.53 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRILLO, LINDA A Employer name Brentwood UFSD Amount $41,530.82 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, MARILYN J Employer name Department of Transportation Amount $41,531.11 Date 08/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, WILLIAM J Employer name Nassau County Amount $41,531.44 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUST, LYNN A Employer name Whitesboro CSD Amount $41,529.39 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROUSSEAU, RUSSELL Employer name Port Authority of NY & NJ Amount $41,530.50 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRAS, CESAR A Employer name Creedmoor Psych Center Amount $41,531.00 Date 07/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANELLA, LEWIS C Employer name Coxsackie Corr Facility Amount $41,530.01 Date 10/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKI, DAVID J Employer name City of Utica Amount $41,528.20 Date 04/26/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROSS, ARLEATHIA Employer name Creedmoor Psych Center Amount $41,529.00 Date 11/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAMATA, THOMAS M Employer name City of Binghamton Amount $41,530.00 Date 02/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEKOLA, LARRY A Employer name Thruway Authority Amount $41,527.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEIDERICH, CHARLES E Employer name Oneida County Amount $41,528.00 Date 07/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, KEVIN C Employer name City of Rochester Amount $41,527.21 Date 03/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPBELL, HORACE J Employer name NYS Joint Comm Public Ethics Amount $41,529.10 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEJULIO, THOMAS D Employer name Rensselaer County Amount $41,526.95 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTLEY, JACK R Employer name Allegany Limestone CSD Amount $41,527.00 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POUGET, JOSEFINA M Employer name Town of Clarkstown Amount $41,526.79 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARAN, STEPHEN Employer name Town of Islip Amount $41,525.77 Date 11/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGHAM, ROBERT H Employer name Rensselaer County Amount $41,526.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKARD, NANCY A Employer name Roswell Park Cancer Institute Amount $41,526.12 Date 05/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECORE, JAMES F Employer name Dept of Correctional Services Amount $41,525.00 Date 05/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVILACQUA, MICHAEL C Employer name Adirondack Correction Facility Amount $41,525.24 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALINOWSKI, WILLIAM J Employer name Islip Housing Authority Amount $41,525.24 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDLUND, SONJA A Employer name Department of Health Amount $41,526.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAKS, CARL Employer name Workers Compensation Board Bd Amount $41,525.00 Date 04/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREW, JOHN J Employer name Town of Harrison Amount $41,524.62 Date 07/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAVECKI, PHILIP C Employer name Town of Thompson Amount $41,522.72 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, VIOLA Employer name Office of Court Administration Amount $41,524.14 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREUND, ALFRED L, JR Employer name Ramapo Catskill Library System Amount $41,523.00 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, WILLIAM I Employer name Greater Binghamton Health Cntr Amount $41,523.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMP, CARRIE Employer name Rockland Psych Center Amount $41,522.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VAUGHN, BETTY J Employer name Buffalo Psych Center Amount $41,522.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLOWS, PAUL W Employer name Washington Corr Facility Amount $41,522.16 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIDERMAN, MELLA J Employer name Nassau County Amount $41,522.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENINCASA, DONNA A Employer name Off of The State Comptroller Amount $41,521.92 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, MARY Employer name Jefferson County Amount $41,522.00 Date 10/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, WALTER Employer name City of New Rochelle Amount $41,522.00 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, THOMAS A Employer name Monroe County Water Authority Amount $41,521.52 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAYMAN, RENE Employer name City of New Rochelle Amount $41,521.32 Date 07/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, RUSTY S Employer name Livingston Correction Facility Amount $41,520.52 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GELORMO, JAMES P SR Employer name Downstate Corr Facility Amount $41,520.36 Date 09/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, DAVID L Employer name Office of General Services Amount $41,520.24 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEET, MARY ANN Employer name Div Criminal Justice Serv Amount $41,521.18 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEMFUSS, CLAIRE Employer name Capital District DDSO Amount $41,520.83 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSINO, RICHARD T Employer name Clinton Corr Facility Amount $41,520.96 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALLIER, RICHARD A Employer name Office of Mental Health Amount $41,520.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIE, JAMES C Employer name City of Middletown Amount $41,519.08 Date 01/21/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOYLE, PETER T Employer name Nassau County Amount $41,519.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, MARTIN F Employer name Insurance Department Amount $41,519.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAGHER, WILLIAM M Employer name Middletown Psych Center Amount $41,520.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, BOBBIE Employer name Dept Labor - Manpower Amount $41,519.31 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPPARD, WILLIAM A Employer name Auburn Corr Facility Amount $41,518.42 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIPKO, DAVID M Employer name Dept Transportation Region 9 Amount $41,519.00 Date 08/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, DENNIS M Employer name Buffalo Urban Renewal Agcy Amount $41,518.30 Date 01/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, RICHARD Employer name Green Haven Corr Facility Amount $41,517.98 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, KIMBERLY J Employer name City of Troy Amount $41,517.90 Date 02/10/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOGG, NORMAN W, JR Employer name Department of Health Amount $41,517.00 Date 02/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, CHARLES C Employer name Roswell Park Cancer Institute Amount $41,518.12 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, RICHARD W Employer name SUNY College Techn Farmingdale Amount $41,516.00 Date 06/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHLERS, RONALD R Employer name Town of Orchard Park Amount $41,516.00 Date 02/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, HENRY L Employer name City of Buffalo Amount $41,516.13 Date 12/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COMSTOCK, ALTON M, JR Employer name Dept Transportation Region 5 Amount $41,514.00 Date 06/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LINDA T Employer name Wyoming County Amount $41,516.00 Date 07/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOVILLE, ERIC J Employer name Village of Geneseo Amount $41,514.98 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, ROBERT C, JR Employer name Willard Drug Treatment Campus Amount $41,512.88 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISHOE, CAROLYN J Employer name City of Buffalo Amount $41,513.96 Date 08/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONNER, BRIAN R Employer name Rochester Psych Center Amount $41,513.81 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAULIFF, KEVIN E Employer name Division of State Police Amount $41,513.00 Date 09/05/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DECKER, JOYCE S Employer name Woodbourne Corr Facility Amount $41,512.00 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANO, FREDERICK M Employer name Nassau Otb Corp. Amount $41,511.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, WARREN S Employer name Fulton County Amount $41,512.45 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNEY, ANGELA M Employer name Westchester Health Care Corp. Amount $41,512.27 Date 03/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORRIGAN, JOHN E, JR Employer name Buffalo City School District Amount $41,509.92 Date 11/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINICOZZI, PHILIP J Employer name Nassau County Amount $41,511.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIE, ROSEANNE Employer name Suffolk County Amount $41,508.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACOBS, JOHN T Employer name Central NY DDSO Amount $41,508.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, DEBORAH A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $41,509.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHER, PAUL M Employer name Division of State Police Amount $41,510.00 Date 12/19/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARE, DAVID L Employer name Oakfield-Alabama CSD Amount $41,508.92 Date 07/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZA, THOMAS Employer name Thruway Authority Amount $41,508.00 Date 09/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CHARLES J Employer name Attica Corr Facility Amount $41,507.73 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIETNIAK, MARCIA A Employer name Central NY DDSO Amount $41,506.43 Date 05/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKILLMAN, JOHN P Employer name Dept Transportation Region 6 Amount $41,506.07 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MELVIN L Employer name Wende Corr Facility Amount $41,507.56 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMATO, ALBERT L Employer name Department of Health Amount $41,507.00 Date 04/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESER, DONALD A Employer name Town of Brookhaven Amount $41,505.94 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CITARELLA, CAROL Employer name Dept Labor - Manpower Amount $41,506.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALMAGE, THOMAS A Employer name Division of State Police Amount $41,506.00 Date 02/24/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHNEIDER, ARTHUR W Employer name Westchester County Amount $41,505.54 Date 03/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGNETA, LOUANN Employer name NYS Office People Devel Disab Amount $41,505.72 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRA, MIGUEL Employer name Kirby Forensic Psych Center Amount $41,505.67 Date 06/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZYBYLO, PAMELA J Employer name Office For Technology Amount $41,505.79 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUEGLER, ANTHONY F Employer name NYS Higher Education Services Amount $41,505.33 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIN, JERMIN Employer name Bernard Fineson Dev Center Amount $41,505.23 Date 05/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMADZADA, YOUNUS Employer name Thruway Authority Amount $41,505.04 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTTKE, RICHARD W Employer name Office For Technology Amount $41,503.86 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACHARIAS, ROSALIE Employer name Hempstead Library Amount $41,505.00 Date 05/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBARO, VINCENT J Employer name Division of State Police Amount $41,504.00 Date 02/14/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, LOTTIE Employer name Long Island Dev Center Amount $41,502.00 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARAMSOMBATDEE, VICHIT Employer name Dpt Environmental Conservation Amount $41,501.59 Date 09/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACK, SHERRY S Employer name Department of Health Amount $41,502.73 Date 10/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLIE, OWEN L Employer name Washington Corr Facility Amount $41,503.16 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMB, ALEXANDER Employer name Town of Oyster Bay Amount $41,504.00 Date 01/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, HATTIE M Employer name Monroe County Amount $41,501.36 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAYTHO, DAVID RONAY Employer name Children & Family Services Amount $41,501.00 Date 09/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANOFF, BRIAN L Employer name Middletown City School Dist Amount $41,501.22 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEKE, THOMAS G Employer name Village of Dobbs Ferry Amount $41,501.29 Date 01/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBURG, THOMAS H Employer name Finger Lakes DDSO Amount $41,501.11 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENHILL, EDWARD H Employer name City of Mount Vernon Amount $41,500.00 Date 10/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTLEY, JOANN L Employer name Southport Correction Facility Amount $41,499.74 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, CHARLES H Employer name Children & Family Services Amount $41,498.62 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOMASSINO, LAUREL A Employer name Suffolk County Amount $41,499.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIONTKOWSKI, MICHAEL E Employer name Division of State Police Amount $41,500.00 Date 09/11/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHRYVER, GEORGE D Employer name Department of Health Amount $41,499.00 Date 05/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIEGELHOFF, KAREN A Employer name St Marys School For The Deaf Amount $41,498.07 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, REGINA C Employer name Mt Mcgregor Corr Facility Amount $41,498.03 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEISNER, CHRISTINA J Employer name Erie County Amount $41,498.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLCARE, BARBARA L Employer name Department of Tax & Finance Amount $41,497.99 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EVELYN J Employer name Third Jud Dept - Nonjudicial Amount $41,497.50 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNKOOP, JAY C Employer name Wende Corr Facility Amount $41,496.72 Date 02/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULER, LAURA M Employer name Village of Ossining Amount $41,497.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EZICK, RONALD C Employer name SUNY Health Sci Center Syracuse Amount $41,496.00 Date 02/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, ROY K Employer name Monroe County Amount $41,494.50 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINCERBEAUX, KIM M Employer name Cayuga County Amount $41,495.02 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, CONSTANCE G POST Employer name Mt Vernon Urban Renewal Agcy Amount $41,496.25 Date 08/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, DAVID P Employer name Mohawk Valley Psych Center Amount $41,495.73 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRITT, JOY R Employer name Suffolk County Amount $41,495.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE STEFANO, CARMEN A Employer name Orange County Amount $41,494.05 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAUSNER, STUART D Employer name Cornell University Amount $41,494.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTIN, ELINOR R Employer name Rockland County Amount $41,491.86 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISTRITTO, JEAN Employer name Pilgrim Psych Center Amount $41,493.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOONAN, EDWARD B Employer name Town of Yorktown Amount $41,492.00 Date 05/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEISCHMAN-RABINOWITZ, ELAINE I Employer name Metro New York DDSO Amount $41,490.88 Date 04/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEU, JOEL F, SR Employer name Gowanda Correctional Facility Amount $41,490.86 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKI, JOSEPH E Employer name Office of General Services Amount $41,491.50 Date 04/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, SCOTT Employer name Long Island Dev Center Amount $41,491.00 Date 07/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, DAVID J Employer name Town of Tonawanda Amount $41,489.00 Date 01/13/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROSS, JOHN M Employer name Dept of Agriculture & Markets Amount $41,489.00 Date 07/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPEK, JOHN R Employer name Nassau County Amount $41,488.00 Date 04/15/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEISKELL, EDWARD V, JR Employer name Div Housing & Community Renewl Amount $41,488.00 Date 04/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSA, KEVIN B Employer name Ulster Correction Facility Amount $41,489.13 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAYNER, DONALD C Employer name Town of Ellery Amount $41,488.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOROSCH, PAUL Employer name Banking Department Amount $41,487.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUBIS, RONALD J Employer name Division of Parole Amount $41,487.00 Date 12/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, LINDA J Employer name Wyoming County Amount $41,488.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOENIG, EDWARD J Employer name Nassau County Amount $41,486.00 Date 03/07/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRZEPASNIAK, LINDA M Employer name Buffalo Urban Renewal Agcy Amount $41,487.72 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, YVONNE Employer name Nassau County Amount $41,487.12 Date 09/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGLIENTO, JAMES S Employer name Office For Technology Amount $41,485.72 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, HENRY W Employer name Nassau County Amount $41,486.00 Date 09/13/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILD, LAURA D Employer name Wende Corr Facility Amount $41,485.27 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, STEVEN A Employer name Village of Herkimer Amount $41,485.67 Date 08/12/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMEONE, IRAIDA REINA Employer name Temporary & Disability Assist Amount $41,485.80 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRY, DAVID R Employer name Workers Compensation Board Bd Amount $41,484.00 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAHLKE, WILLIAM A Employer name Gowanda Correctional Facility Amount $41,484.38 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, CHARLES J Employer name Department of Tax & Finance Amount $41,484.00 Date 05/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSKIE, MICHAEL C Employer name Division of State Police Amount $41,484.00 Date 03/30/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILLINGHAM, JOHN K Employer name Oneida Correctional Facility Amount $41,485.00 Date 08/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAFFAGNINO, DOUGLAS Employer name Suffolk County Amount $41,484.00 Date 01/23/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, STEVEN Employer name Port Authority of NY & NJ Amount $41,483.08 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFERTY, KIM Employer name Elmira Corr Facility Amount $41,482.37 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, JAMES L Employer name NYS Power Authority Amount $41,482.00 Date 03/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULYNIAK, ANDREW Employer name Greene Corr Facility Amount $41,482.89 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, EDWARD C Employer name Division of State Police Amount $41,483.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNYDER, GARY E Employer name Dept Transportation Region 8 Amount $41,482.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELICO, MICHAEL A Employer name Washington Corr Facility Amount $41,482.00 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODSELL, ALLEN R Employer name Oswego County Amount $41,481.65 Date 04/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLES, JOHN F Employer name Jefferson County Amount $41,481.46 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRADO, RONALD C, SR Employer name NYS Bridge Authority Amount $41,481.52 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, BRADLEY G Employer name Finger Lakes St Pk And Rec Reg Amount $41,481.47 Date 09/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, TIMOTHY R Employer name Dpt Environmental Conservation Amount $41,481.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, SCOTT K, III Employer name Dpt Environmental Conservation Amount $41,481.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSMAN, JANET Employer name Ulster County Amount $41,480.31 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENANTE, FRANCIS Employer name Long Island St Pk And Rec Regn Amount $41,480.94 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRESE, FELIX N Employer name Westchester County Amount $41,480.88 Date 11/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TING, JAN Y Employer name Creedmoor Psych Center Amount $41,479.85 Date 01/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLMAN, MICHAEL W Employer name Central NY Psych Center Amount $41,479.71 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVART, JEROME M, SR Employer name Otisville Corr Facility Amount $41,479.67 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, CHERYL B Employer name St Lawrence County Amount $41,479.91 Date 07/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREMLER, MICHAEL P Employer name Town of Oyster Bay Amount $41,480.16 Date 07/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILIPPONE, KAREN M Employer name Sachem Public Library Amount $41,479.29 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHEY, VALERIE A Employer name Central NY DDSO Amount $41,479.26 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWAO-VOVO, HUGH Employer name Dept Labor - Manpower Amount $41,478.41 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPLANTE, CRAIG J Employer name Dept Transportation Region 7 Amount $41,478.23 Date 10/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATTY, LAURIE B Employer name Fourth Jud Dept - Nonjudicial Amount $41,479.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGARLATA, SALVATORE F Employer name Coxsackie Corr Facility Amount $41,478.84 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIER, JAMES B Employer name Finger Lakes DDSO Amount $41,477.24 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAJAR, AMY M Employer name State Insurance Fund-Admin Amount $41,477.43 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, WARREN J Employer name Town of Woodbury Amount $41,478.83 Date 11/21/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONEY, ADRIENNE Employer name Dept Labor - Manpower Amount $41,477.12 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEITTER, RONALD A Employer name Town of Orchard Park Amount $41,476.00 Date 05/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMILNAK, MARY ANN Employer name Four County Library System Amount $41,477.00 Date 08/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, THOMAS P Employer name Erie County Amount $41,477.00 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, RAYMOND I Employer name Hudson Corr Facility Amount $41,477.22 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARGIT L Employer name NYC Family Court Amount $41,475.69 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, THOMAS R Employer name Village of Bellport Amount $41,475.60 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNAGE, CAROL Employer name Department of Law Amount $41,476.08 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, EDWARD C Employer name City of Auburn Amount $41,474.75 Date 06/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, TERYL L Employer name Rochester Psych Center Amount $41,474.55 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCECKRON, WILLIAM A Employer name Mt Mcgregor Corr Facility Amount $41,474.38 Date 06/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, GLENN R Employer name Town of Huntington Amount $41,475.12 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINSCHMIDT, WANDA L Employer name Elmira Psych Center Amount $41,475.38 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTTON, JOSEPH P Employer name Suffolk County Amount $41,474.00 Date 06/02/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTSON, VALERIE A Employer name Mohawk Correctional Facility Amount $41,474.32 Date 10/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARETTE, LAWRENCE E Employer name Auburn Corr Facility Amount $41,474.23 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORINELLO, ANGELO J Employer name Office of Court Admin Normal Amount $41,472.99 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNER, LINDA M Employer name Health Research Inc Amount $41,473.64 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPONE, DONALD L Employer name Workers Compensation Board Bd Amount $41,473.07 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, BRUCE C Employer name Kendall CSD Amount $41,472.09 Date 04/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMBERT, JOYCE Y Employer name Kingsboro Psych Center Amount $41,472.77 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, FRANCIS J Employer name Division of Veterans' Affairs Amount $41,472.73 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESTER, GEORGE J Employer name Franklin Corr Facility Amount $41,472.72 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNNICH, FRED A Employer name Nassau County Amount $41,472.00 Date 02/18/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORNELL, JOSEPH P Employer name City of Binghamton Amount $41,472.06 Date 03/15/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEAUMONT, VICKI Employer name Rockland Psych Center Amount $41,471.58 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELARDO, JERRY R Employer name Mamaroneck UFSD Amount $41,471.88 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRIBILE, PHYLLIS Employer name Hudson Valley DDSO Amount $41,471.84 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, GALE E Employer name Roswell Park Cancer Institute Amount $41,471.96 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GREGG P Employer name Riverview Correction Facility Amount $41,470.43 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKERSON, RAYMOND W Employer name Westchester County Amount $41,468.86 Date 06/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLINE, WILLIAM C Employer name City of Watervliet Amount $41,470.15 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, JOHN C Employer name Willard Drug Treatment Campus Amount $41,468.49 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GESSINI, MARTIN J Employer name City of Ithaca Amount $41,468.54 Date 09/22/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLF, MARY H Employer name Erie County Amount $41,470.30 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLER, EILEEN Employer name Suffolk County Amount $41,467.17 Date 07/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWAN, ROSITA Employer name BOCES-Nassau Sole Sup Dist Amount $41,467.04 Date 01/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALLY, FREDERICK J Employer name Department of Health Amount $41,467.05 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMACK, KATHLEEN R Employer name Garden City UFSD Amount $41,470.33 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENJARSKI, CAROLYN Employer name Central NY DDSO Amount $41,466.49 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, LAURA TRACEY Employer name Hudson Valley DDSO Amount $41,466.83 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JAMES Employer name City of Troy Amount $41,466.00 Date 04/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COSEO, KENNETH C Employer name SUNY Health Sci Center Syracuse Amount $41,464.76 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVER, BRETT J Employer name Thruway Authority Amount $41,464.93 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHRE, KEITH B Employer name Mid-Hudson Psych Center Amount $41,464.85 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, ANNE I Employer name Nassau County Amount $41,467.00 Date 09/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMLIN, WILLIAM D Employer name NYS Power Authority Amount $41,464.79 Date 09/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, THOMAS P Employer name City of Oswego Amount $41,464.75 Date 08/12/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JUTKOFSKY, WALTER S Employer name Department of Transportation Amount $41,464.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROMBER, STEPHEN J Employer name City of Jamestown Amount $41,464.66 Date 10/15/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUTNAM, CINDY L Employer name NYS Teachers Retirement System Amount $41,464.23 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESSI, ROBIN L Employer name Kingston City School Dist Amount $41,463.80 Date 11/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANTERMAN, CAROL A Employer name Cayuga Correctional Facility Amount $41,463.06 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, BARBARA D Employer name Helen Hayes Hospital Amount $41,464.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA POINT, THERESA S Employer name Third Jud Dept - Nonjudicial Amount $41,462.73 Date 01/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANEY, CLIFFORD F Employer name Central NY DDSO Amount $41,463.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, LEROY Employer name BOCES Westchester Sole Supvsry Amount $41,463.00 Date 07/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWERTFAGER, DOUGLAS R Employer name Thruway Authority Amount $41,462.98 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, ALAN L Employer name Auburn Corr Facility Amount $41,462.28 Date 05/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, JACQUELINE Employer name Division of Human Rights Amount $41,462.61 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISNIEWSKI, PAMELA H Employer name Erie County Medical Cntr Corp. Amount $41,462.60 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, LINDA A Employer name Hsc At Syracuse-Hospital Amount $41,462.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, SHIRLEY A Employer name Dept Labor - Manpower Amount $41,462.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHRADER, KATHY A Employer name Dpt Environmental Conservation Amount $41,461.73 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRULET, CHARLES L Employer name North Shore CSD Amount $41,462.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEISEL, JERALD Employer name South Beach Psych Center Amount $41,461.00 Date 07/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHYTE, NORMAN L, JR Employer name Town of Greece Amount $41,461.00 Date 04/25/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIGIEL, LINDA S Employer name Western NY Childrens Psych Center Amount $41,461.63 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEACOCK, RAYMOND J Employer name Town of West Seneca Amount $41,461.49 Date 07/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVRO, DEBRA R Employer name Education Department Amount $41,460.00 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERTHEIMER, ANDREA B Employer name Town of Cortlandt Amount $41,459.63 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABOWSKI, RICHARD Employer name City of Rochester Amount $41,459.00 Date 07/17/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANNA, DEBORAH K Employer name Department of Health Amount $41,460.81 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, KENNETH M Employer name Onondaga County Amount $41,459.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, ROBERT L Employer name Port Authority of NY & NJ Amount $41,459.00 Date 04/19/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANELLI, PATRICK A Employer name Ulster Correction Facility Amount $41,458.96 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLER, JAY Employer name Bethpage UFSD Amount $41,458.89 Date 10/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMM, KURT W Employer name Division of State Police Amount $41,458.00 Date 12/26/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLINT-CRAWFORD, ROBIN Employer name Rochester City School Dist Amount $41,457.87 Date 10/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNE, REGINALD T Employer name Greene Corr Facility Amount $41,457.09 Date 06/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADGER, WILLIAM C Employer name Altona Corr Facility Amount $41,457.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, GERALD F Employer name Dept Transportation Region 1 Amount $41,457.00 Date 07/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIFFMAN, SIDNEY J Employer name Department of Motor Vehicles Amount $41,457.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTS, DOUGLAS P Employer name Village of Johnson City Amount $41,456.70 Date 04/09/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORRILL, BEVERLY L Employer name Sunmount Dev Center Amount $41,456.36 Date 07/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, WALTER G Employer name NYS Power Authority Amount $41,455.89 Date 03/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BRYON E, SR Employer name City of Jamestown Amount $41,456.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANER, DEBRA M Employer name Div Housing & Community Renewl Amount $41,456.69 Date 05/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, JOHN L Employer name City of Rochester Amount $41,456.64 Date 04/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, LYNN Employer name Suffolk County Amount $41,455.42 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSCO, DAVID M Employer name Temporary & Disability Assist Amount $41,455.40 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, NORMA I Employer name Kingsboro Psych Center Amount $41,455.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRNBAUM, ALLEN Employer name Department of Health Amount $41,455.28 Date 09/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMATELOS, DANIEL S Employer name Town of Yorktown Amount $41,455.00 Date 04/21/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAVITZ, DIANE M Employer name Village of Port Jefferson Amount $41,454.58 Date 02/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUB, MARCIA K Employer name Western New York DDSO Amount $41,454.09 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GITTLEMAN, HELEN R Employer name Baldwin Public Library Amount $41,454.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLCOME, JOSEPH W Employer name Dept Labor - Manpower Amount $41,454.63 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANZALONE, CAROL Employer name Suffolk County Amount $41,454.71 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROMM, FRANCES Employer name Department of Motor Vehicles Amount $41,454.58 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, RITA P Employer name Pilgrim Psych Center Amount $41,453.31 Date 04/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN INGEN, JEAN M Employer name Monroe County Amount $41,453.96 Date 01/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCIER, RICHARD A Employer name Div Criminal Justice Serv Amount $41,452.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, IRIS Employer name New York Public Library Amount $41,451.45 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREUDER, THOMAS E Employer name Erie County Amount $41,451.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRENIS, LEWIS B Employer name Fishkill Corr Facility Amount $41,451.00 Date 07/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, NANCY L Employer name Yates County Amount $41,452.55 Date 05/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCFADDEN, MARY C Employer name Dept Labor - Manpower Amount $41,452.00 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARALLO, PAUL A Employer name Westchester County Amount $41,451.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRICK, JACQUELINE P Employer name Office of Mental Health Amount $41,450.88 Date 10/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGIERE, MICHAEL J, JR Employer name Sing Sing Corr Facility Amount $41,450.89 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JOHN A Employer name City of Poughkeepsie Amount $41,450.83 Date 10/29/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAMBERLAIN, MARTHA D Employer name Jamesville De Witt CSD Amount $41,450.13 Date 06/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, PAUL E Employer name Town of Brookhaven Amount $41,450.00 Date 03/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, DAVID C Employer name Monroe County Amount $41,449.31 Date 03/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BARBARA Employer name SUNY Health Sci Center Brooklyn Amount $41,450.00 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, MARY Employer name West Seneca CSD Amount $41,448.99 Date 08/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, GARY S Employer name Children & Family Services Amount $41,448.87 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, THOMAS E Employer name Riverview Correction Facility Amount $41,448.67 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASTRUP, CAROL Employer name Wayne County Amount $41,448.84 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, RICHARD L Employer name City of Elmira Amount $41,447.76 Date 03/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARBERG, KEVIN S Employer name City of Buffalo Amount $41,447.68 Date 07/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, PATRICK A Employer name Division of State Police Amount $41,447.00 Date 03/04/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIELDER, WILLIE LOIS Employer name Westchester County Amount $41,447.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERB, GARY E Employer name Hale Creek Asactc Amount $41,447.40 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, RICHARD E Employer name Town of Huntington Amount $41,446.00 Date 06/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHETTY, SEV Employer name Dpt Environmental Conservation Amount $41,448.43 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRIDGE-MONROE, PATRICIA A Employer name Wende Corr Facility Amount $41,445.81 Date 03/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LELYVELD, LOUIS Employer name Hudson River Psych Center Amount $41,445.69 Date 04/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, LINDA A Employer name Westchester County Amount $41,445.19 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, MARIE I Employer name Office For The Aging Amount $41,445.23 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPIK, ARLENE A Employer name Port Authority of NY & NJ Amount $41,444.13 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLISTER, WILLIAM F Employer name Dpt Environmental Conservation Amount $41,444.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNRATH, DANIEL A Employer name Division of Parole Amount $41,444.93 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, KENNETH T Employer name Division of State Police Amount $41,444.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BODDY, BRIAN L Employer name City of North Tonawanda Amount $41,444.72 Date 07/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRUM, ROBERT J Employer name Greene Corr Facility Amount $41,443.51 Date 01/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERMAN, MICHAEL W Employer name Buffalo Psych Center Amount $41,443.40 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, CHARLES L Employer name Dept Transportation Region 3 Amount $41,443.00 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, DAVID M Employer name Western NY Childrens Psych Center Amount $41,442.92 Date 03/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWSOME, DANIEL M Employer name Kingsboro Psych Center Amount $41,443.11 Date 12/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, AURIA Employer name New York Public Library Amount $41,443.07 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, PAMELA A Employer name Nassau County Amount $41,441.52 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUORI-BELL, SANDRA J Employer name Onondaga County Amount $41,442.59 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, ARTHUR C Employer name Division of State Police Amount $41,442.00 Date 12/09/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DECKER, RICHARD W Employer name City of Poughkeepsie Amount $41,441.00 Date 08/06/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LULEY, THOMAS R Employer name NYS Office People Devel Disab Amount $41,441.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, EARL S Employer name City of Albany Amount $41,441.10 Date 12/20/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIELOCH, CYNTHIA E Employer name Onondaga County Amount $41,441.38 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, MICHAEL E Employer name Village of Kenmore Amount $41,441.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOME, MICHAEL W Employer name Central NY Psych Center Amount $41,440.70 Date 01/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAHILL, JAMES J Employer name Supreme Ct-1st Civil Branch Amount $41,439.95 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRIOS, ELAINE A Employer name Northport East Northport UFSD Amount $41,439.43 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIOLEAU, ARTHUR Employer name Port Authority of NY & NJ Amount $41,440.00 Date 12/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZACANO, ROY R Employer name Division of State Police Amount $41,440.00 Date 07/23/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICCI, JOHN H Employer name Village of Pelham Amount $41,440.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUSEL, PAUL C Employer name Town of Tonawanda Amount $41,438.97 Date 03/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, LAWRENCE H Employer name Metropolitan Trans Authority Amount $41,438.00 Date 02/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, KAREN H Employer name Pilgrim Psych Center Amount $41,437.26 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPILLINO, NICHOLAS T Employer name Dept Transportation Region 8 Amount $41,437.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, HELEN F Employer name State Insurance Fund-Admin Amount $41,437.82 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWNHAM, GEORGE D Employer name Division of State Police Amount $41,438.00 Date 07/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, MIGDALIA Employer name SUNY Health Sci Center Brooklyn Amount $41,436.68 Date 05/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNGER, JEANNINE B Employer name Dept Transportation Region 7 Amount $41,436.61 Date 11/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, LAVERN D Employer name Children & Family Services Amount $41,435.17 Date 06/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LELLO, NICHOLAS, SR Employer name City of Albany Amount $41,434.80 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, ARTHUR Employer name Westchester County Amount $41,436.18 Date 04/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUCNAL, DAVID T Employer name Education Department Amount $41,435.26 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTAVIANO, DAVID P Employer name City of Schenectady Amount $41,435.44 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYLAND, JOHN M Employer name Groveland Corr Facility Amount $41,434.47 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, VIVIAN M Employer name Suffolk County Amount $41,434.24 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGUER, THEODORE Employer name Children & Family Services Amount $41,434.02 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGELLOTTI, CAROLE M Employer name Children & Family Services Amount $41,434.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCATT, ANGELINE Employer name New York Public Library Amount $41,434.00 Date 04/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANOWSKI, ADAM, JR Employer name Orange County Amount $41,433.69 Date 03/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, KATHLEEN L Employer name Newburgh City School Dist Amount $41,433.93 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORYEA, PEGGY S Employer name Education Department Amount $41,432.94 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WING, PAUL Employer name Health Research Inc Amount $41,432.90 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLAM, DONNA L Employer name Copiague UFSD Amount $41,432.47 Date 08/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TICE, DANIEL R Employer name Niagara County Amount $41,432.54 Date 11/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDRIDGE, PAUL Employer name Dept Transportation Region 3 Amount $41,432.77 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHER, DANIEL C, JR Employer name Taconic DDSO Amount $41,431.32 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ROGER A Employer name Altona Corr Facility Amount $41,432.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABBITT, WILLIAM J, JR Employer name Department of Health Amount $41,432.00 Date 10/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORFER, SANDRA Employer name Department of Tax & Finance Amount $41,432.00 Date 12/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, KAREN E Employer name Dept Labor - Manpower Amount $41,430.32 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUARBE, RAFAEL Employer name Wallkill Corr Facility Amount $41,430.80 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORNSTEIN, MICHELE Employer name East Ramapo CSD Amount $41,430.46 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAPEN, GEORGINA Employer name Western New York DDSO Amount $41,430.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARLIN, MICHAEL Employer name Capital District DDSO Amount $41,430.41 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREDO, ROMAN S Employer name Banking Department Amount $41,429.00 Date 11/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, ANNA G Employer name Dept Labor - Manpower Amount $41,428.59 Date 09/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNDERWOOD, TED E Employer name Office of General Services Amount $41,428.84 Date 09/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVA, CARMINE A Employer name Westchester County Amount $41,428.75 Date 01/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANAHAN, SANDRA J Employer name Pilgrim Psych Center Amount $41,427.89 Date 05/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANO, STEPHEN A Employer name Town of Southampton Amount $41,427.50 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABOR, EDWARD P Employer name Department of Motor Vehicles Amount $41,427.08 Date 05/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANIGE, KENNETH R Employer name Suffolk County Amount $41,428.00 Date 01/22/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIELD, FRED G, JR Employer name Town of Colonie Amount $41,428.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARROS, OSCAR E Employer name State Insurance Fund-Admin Amount $41,427.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, REGINA R Employer name Pilgrim Psych Center Amount $41,428.43 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEYLAND, KENNETH M Employer name Clinton Corr Facility Amount $41,426.27 Date 02/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, WANDA H Employer name Office of Real Property Servic Amount $41,427.00 Date 11/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANAZEK, WILLIAM Employer name Div Housing & Community Renewl Amount $41,426.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, M GALE Employer name Division For Youth Amount $41,426.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHENKMAN, RITA C Employer name Haverstraw-Stony Point CSD Amount $41,426.18 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVERLEY, BARBARA S Employer name Dept of Economic Development Amount $41,425.47 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPSIS, INGRIDA S Employer name Children & Family Services Amount $41,425.31 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICHORST, JACALYN G Employer name Capital District DDSO Amount $41,425.41 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLER, ANN M Employer name Rye City School Dist Amount $41,423.96 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAVE, ROBERTO Employer name Children & Family Services Amount $41,423.58 Date 08/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, JAMES V Employer name Bill Drafting Commission Amount $41,423.17 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, MARY C Employer name City of Buffalo Amount $41,425.21 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, STEPHEN A Employer name City of Lockport Amount $41,425.00 Date 02/29/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIPMAN, PAUL B Employer name Capital Dist Trans Authority Amount $41,424.76 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMOUR, MICHAEL A Employer name Division of State Police Amount $41,423.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REGNOSKY, RONALD P Employer name Town of Greece Amount $41,423.00 Date 08/26/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEPARD, JOHN DEB, JR Employer name New York Public Library Amount $41,422.00 Date 08/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUERNS, MARK A Employer name Five Points Corr Facility Amount $41,422.34 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWTON, THOMAS R Employer name New York State Assembly Amount $41,422.21 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENNACCHIO, MARK S Employer name Monroe County Water Authority Amount $41,421.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGLESTON, JOHN C Employer name Supreme Ct-1st Criminal Branch Amount $41,422.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXIM, KAREN M Employer name Department of Transportation Amount $41,421.40 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHAN, MERCY Employer name Supreme Ct-1st Civil Branch Amount $41,421.56 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, GLORIAN Employer name Hudson Valley DDSO Amount $41,419.07 Date 11/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANARY, LINDA M Employer name Finger Lakes DDSO Amount $41,418.78 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANGELO, PHILIP Employer name Pilgrim Psych Center Amount $41,420.58 Date 09/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GSCHWIND, DIANE T Employer name SUNY At Stony Brook Hospital Amount $41,418.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLEN, KATHLEEN A Employer name Southport Correction Facility Amount $41,418.23 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTES, LEE T Employer name Div Military & Naval Affairs Amount $41,420.00 Date 11/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MAIO, JERRY J Employer name Nassau County Amount $41,417.00 Date 01/23/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRABIANOWSKI, PATRICIA Employer name Department of Health Amount $41,418.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJOR, MARTHA E Employer name Binghamton Childrens Services Amount $41,418.00 Date 08/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REOME, BERNARD E Employer name Clinton Corr Facility Amount $41,417.04 Date 05/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDDLE, RALPH W Employer name Allegany St Pk And Rec Regn Amount $41,416.64 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVA, LISA A Employer name Suffolk County Amount $41,417.00 Date 06/08/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANA, STEPHEN W Employer name Finger Lakes DDSO Amount $41,416.99 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMUDEZ, LOUIS A Employer name Supreme Ct-Queens Co Amount $41,416.00 Date 03/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICOLA, MICHAEL A Employer name Westchester County Amount $41,416.63 Date 01/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENRIGHT, BERNARD Employer name Taconic DDSO Amount $41,416.32 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, JOHN J Employer name Pilgrim Psych Center Amount $41,415.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORZEN, GERALD F Employer name Town of Grand Island Amount $41,415.00 Date 11/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANA, RICHARD S Employer name Department of Transportation Amount $41,416.00 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, WILLIAM J Employer name Town of Eastchester Amount $41,415.50 Date 11/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLAIS, ROBERT F Employer name Village of Scarsdale Amount $41,414.00 Date 07/08/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEALY, RICHARD C, JR Employer name Monroe County Amount $41,414.86 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTZMAN, NORMAN Employer name State Insurance Fund-Admin Amount $41,414.94 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOKOLAKIS, PETE Employer name NYS Power Authority Amount $41,413.14 Date 06/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREW, F ROBERT Employer name Department of Transportation Amount $41,413.00 Date 10/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELISI, MARYANN Employer name Dpt Environmental Conservation Amount $41,413.96 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPAI, GREGORY J Employer name Dept Transportation Region 5 Amount $41,413.89 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENDREAU, FRANCIS W Employer name Craig Developmental Center Amount $41,412.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WORMER, THERESA A Employer name Coxsackie Corr Facility Amount $41,411.93 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALIGORSKY, FRANCIS J Employer name Dept Transportation Region 1 Amount $41,410.91 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, CHRISTINE A Employer name Schenectady County Amount $41,410.87 Date 10/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETTORRE, THOMAS F Employer name City of Rochester Amount $41,410.75 Date 12/12/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUPER, STEVEN M Employer name City of Poughkeepsie Amount $41,411.13 Date 05/21/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODER, ERNEST A Employer name Thruway Authority Amount $41,411.76 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLING, GARRETT Employer name Village of Valley Stream Amount $41,410.04 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINEAU, LOUIS J Employer name Department of Transportation Amount $41,411.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, HERBERT, JR Employer name Village of Old Westbury Amount $41,410.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, ANDREW C Employer name Cornell University Amount $41,409.84 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, DAVID L Employer name Dept Transportation Region 4 Amount $41,409.45 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN EPPS, RAYMOND B Employer name Off Alcohol & Substance Abuse Amount $41,410.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, PHILLIPA A Employer name Bedford Hills Corr Facility Amount $41,409.29 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, MARCELINO Employer name City of Buffalo Amount $41,409.08 Date 06/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUDILLO, PAUL A Employer name Division of Parole Amount $41,409.00 Date 07/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESNIKOFF, SOL J Employer name Newburgh City School Dist Amount $41,409.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, EDWARD W Employer name Department of Tax & Finance Amount $41,409.00 Date 05/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILDARE, GLENN D Employer name Port Authority of NY & NJ Amount $41,409.00 Date 02/11/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEANE, SEAN P Employer name City of Albany Amount $41,409.00 Date 09/12/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BHATI, OM P Employer name Pilgrim Psych Center Amount $41,409.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, JAMES G Employer name City of Beacon Amount $41,408.65 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, AMALIA MARIA Employer name Erie County Amount $41,408.25 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHARA, EILEEN Employer name SUNY Brockport Amount $41,408.03 Date 07/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARELA, BENJAMIN E Employer name Hudson River Psych Center Amount $41,408.35 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITERS, LAURENCE, JR Employer name Edgecombe Corr Facility Amount $41,408.35 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, KATHERINE I Employer name Appellate Div 3rd Dept Amount $41,407.53 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, JAY F Employer name City of Kingston Amount $41,408.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKE, DAVID E Employer name Town of Amherst Amount $41,406.00 Date 02/21/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KROEGER, PAUL M Employer name Capital District DDSO Amount $41,406.50 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADDLEMIRE, AUSTIN F Employer name Dept of Correctional Services Amount $41,406.39 Date 01/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROW, ROSA L Employer name Port Authority of NY & NJ Amount $41,406.00 Date 12/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCENSKI, EDWARD M Employer name Hudson River Psych Center Amount $41,406.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, DAVID B Employer name Town of North Hempstead Amount $41,406.00 Date 09/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOCHUM, RICHARD C Employer name City of Rochester Amount $41,406.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, PATRICK J Employer name Div Alcoholic Beverage Control Amount $41,405.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTORELLI, MICHELE A Employer name Erie County Amount $41,405.30 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, PATRICIA Employer name Monroe County Amount $41,405.30 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, DAVID A Employer name Cayuga County Amount $41,405.02 Date 10/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, CHERYL A Employer name Assembly: Annual Legislative Amount $41,404.83 Date 02/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, GEORGE Employer name Div Military & Naval Affairs Amount $41,405.00 Date 12/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VREDENBURG, JAY J Employer name Department of Tax & Finance Amount $41,404.82 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, SUSAN A Employer name Saranac Lake CSD Amount $41,404.59 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKS, MARCIA A Employer name Dpt Environmental Conservation Amount $41,404.04 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, AIDA L Employer name Division of Human Rights Amount $41,403.86 Date 10/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALECKER, BARBARA A Employer name Shenendehowa CSD Amount $41,403.63 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, JOYCE A Employer name Division of Parole Amount $41,403.50 Date 09/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, ANTONIO E Employer name Suffolk County Amount $41,403.00 Date 04/15/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KANIA, JOSEPH P Employer name State Insurance Fund-Admin Amount $41,402.72 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPALARDO, JOSEPH Employer name City of Fulton Amount $41,402.88 Date 09/11/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPAGNOLO, RICHARD J Employer name City of Syracuse Amount $41,402.00 Date 02/19/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARAGOL, EDWARD R Employer name Town of Hempstead Amount $41,402.27 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRACUSE, PATRICIA A Employer name Erie County Amount $41,402.00 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GESO, ALFRED J Employer name NYC Family Court Amount $41,402.00 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, J PAUL Employer name Appellate Div 4th Dept Amount $41,401.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTIANO, VINCENZA A Employer name Empire State Development Corp. Amount $41,401.36 Date 12/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABER, HARRY W Employer name Department of Health Amount $41,401.26 Date 11/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, IVA K Employer name Hutchings Childrens Services Amount $41,400.15 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONE, JOHN Employer name Nassau County Amount $41,400.16 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRBANKS, SHARON LEE Employer name BOCES-Monroe Amount $41,401.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIMO, LOUIS A Employer name Nassau County Amount $41,399.43 Date 07/29/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEWSOME, EVERETT C, JR Employer name Kingsboro Psych Center Amount $41,399.16 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRETT, JOAN A Employer name Division For Youth Amount $41,399.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CLAUDE E Employer name Division For Youth Amount $41,400.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, FRANK W Employer name Wyoming Corr Facility Amount $41,399.62 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRBANKS, DENNIS W Employer name City of Poughkeepsie Amount $41,398.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REJACK, CLAUDIA J Employer name Department of Tax & Finance Amount $41,398.89 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPSIAK, GERARD M Employer name Town of Hamburg Amount $41,396.70 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUDREAU, HUBERT J Employer name Division of State Police Amount $41,397.00 Date 07/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, LIVINGSTON A Employer name Supreme Ct Kings Co Amount $41,397.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, FERRONA J Employer name Crime Victims Compensation Bd Amount $41,396.84 Date 11/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, JOHN P Employer name Western New York DDSO Amount $41,396.00 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, GEORGE M Employer name Auburn Corr Facility Amount $41,396.47 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAU, JOHN T Employer name Town of Huntington Amount $41,396.19 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, BEVERLY Employer name Central NY DDSO Amount $41,395.83 Date 03/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, DONNIE Employer name Division of Parole Amount $41,395.62 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, WILLIAM Employer name Bill Drafting Commission Amount $41,396.00 Date 12/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAISLEY, CAROLINE E Employer name Suffolk County Amount $41,395.86 Date 03/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRO, FRANCIS E Employer name Department of Health Amount $41,394.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MICHAEL E Employer name Erie County Water Authority Amount $41,395.07 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINAPOLI, ANTHONY A Employer name Pilgrim Psych Center Amount $41,394.27 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREJSZAK, PAUL Employer name Wende Corr Facility Amount $41,393.36 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMAN, LAWRENCE, PHD Employer name South Beach Psych Center Amount $41,394.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROWSKI, MARIE E Employer name Nassau County Amount $41,393.87 Date 09/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELFIORE, CHRISTINA T Employer name Port Authority of NY & NJ Amount $41,393.41 Date 07/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ROBERT J Employer name Div Housing & Community Renewl Amount $41,392.02 Date 08/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVERN, JAMES J Employer name Erie County Amount $41,393.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, RUSSELL S Employer name Dept Transportation Region 4 Amount $41,393.00 Date 11/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN-NEWTON, WANDA Employer name Westchester County Amount $41,391.99 Date 07/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAO, BETTY M Employer name South Beach Psych Center Amount $41,391.86 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMETROWITZ, CHARLES Employer name Banking Department Amount $41,392.00 Date 09/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JAMES J Employer name Town of Warwick Amount $41,391.81 Date 03/03/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUHNE, ROBERT W Employer name Suffolk County Amount $41,392.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, RICHARD J Employer name Division of State Police Amount $41,391.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUCAS, ARTHUR H Employer name Town of East Hampton Amount $41,390.67 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SODERQUIST, JOAN K Employer name Dept Transportation Region 7 Amount $41,390.67 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLINSON, ELAINE Employer name Rockland County Amount $41,391.31 Date 01/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTWRIGHT, JAMES M Employer name Department of Tax & Finance Amount $41,390.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATURI, GLORIA A Employer name South Beach Psych Center Amount $41,390.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAL, LINDA M Employer name Office For Technology Amount $41,390.04 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERGINE, DENNIS K Employer name City of Schenectady Amount $41,389.15 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, ANNE E Employer name Port Authority of NY & NJ Amount $41,389.13 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENT, LESLIE S Employer name Suffolk County Amount $41,389.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, THOMAS E Employer name Village of Monticello Amount $41,389.40 Date 09/09/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSLEY, MARGIE Employer name Off of The State Comptroller Amount $41,390.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, BRYAN E Employer name Great Meadow Corr Facility Amount $41,388.36 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEFER, WALTER G Employer name Long Island Power Authority Amount $41,387.19 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTTLIEB, MERRILL J Employer name Finger Lakes DDSO Amount $41,387.00 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, RICHARD J, SR Employer name Town of Kirkwood Amount $41,387.56 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAWARE, WILLIAM M Employer name Dpt Environmental Conservation Amount $41,388.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGER, RICHARD A Employer name City of Gloversville Amount $41,387.90 Date 10/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIS, ARCHIBALD M Employer name SUNY Albany Amount $41,388.01 Date 10/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICKLES, ROBERT H Employer name Hudson Corr Facility Amount $41,386.76 Date 06/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POYER, NONA L Employer name Cornell University Amount $41,386.44 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDSTADTER, ROBERT L Employer name Suffolk County Amount $41,386.00 Date 10/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSO, DIANE L Employer name Miller Place UFSD Amount $41,386.23 Date 09/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGNAN, GERALD J Employer name City of Troy Amount $41,386.24 Date 01/03/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FEENEY-STOESSEL, DEBORAH Employer name Western New York DDSO Amount $41,385.24 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKLEVIS, WENDY A Employer name Southport Correction Facility Amount $41,385.96 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARON, MICHAEL M Employer name Collins Corr Facility Amount $41,385.69 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURAN, PHILLIP S Employer name Division of State Police Amount $41,385.28 Date 03/19/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNIGHT, DANIEL R Employer name City of Glens Falls Amount $41,384.05 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADEL, MARLENE E Employer name Office of Court Administration Amount $41,384.11 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA DUE, STEPHEN M Employer name Town of Fishkill Amount $41,384.64 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINATRA, ANGELA Employer name Middletown Psych Center Amount $41,384.00 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTACROCE, EUGENE Employer name City of Utica Amount $41,383.39 Date 04/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, GEORGE M, III Employer name Monterey Shock Incarc Corr Fac Amount $41,384.01 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, RONALD R Employer name Division of State Police Amount $41,384.00 Date 01/04/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICHARDS, MICHAEL G Employer name Queensboro Corr Facility Amount $41,383.34 Date 03/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFILIPPO, JOSEPH S Employer name Broome County Amount $41,384.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA DUC, JOHN F Employer name Lewis County Amount $41,383.25 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHADWICK, THOMAS J Employer name Nassau County Amount $41,383.00 Date 05/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRNSTIEL, MARGARET Employer name Queens Borough Public Library Amount $41,382.48 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORLETO, DONALD W Employer name Mohawk Correctional Facility Amount $41,383.21 Date 06/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHN, EARL J Employer name Suffolk County Amount $41,383.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, JOHN P, JR Employer name City of Binghamton Amount $41,382.32 Date 05/16/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCOTT, NINA A Employer name Bernard Fineson Dev Center Amount $41,382.07 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, LAWRENCE J Employer name Chemung County Amount $41,381.46 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATLICK, RENE B Employer name South Beach Psych Center Amount $41,381.42 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERROTTO, MICHAEL R Employer name Onondaga County Amount $41,381.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIRSTON, ROBERT G Employer name Town of North Hempstead Amount $41,382.00 Date 10/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEP, GREGORY A Employer name Div Housing & Community Renewl Amount $41,381.70 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYOR, MARK J Employer name Clinton Corr Facility Amount $41,380.19 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEB, SUSAN B Employer name Nassau Health Care Corp. Amount $41,380.39 Date 04/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLINGTON, GREGORY A Employer name Town of Coeymans Amount $41,379.89 Date 10/10/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, WINSTON M Employer name Dutchess County Amount $41,379.85 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLECKENSTEIN, DENNIS E Employer name Attica Corr Facility Amount $41,380.08 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORSCHET, JOHN S Employer name Sodus CSD Amount $41,379.99 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEGE, RUSSELL E Employer name Dpt Environmental Conservation Amount $41,380.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWENSON, PETER B Employer name Office of Mental Health Amount $41,379.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAUX-BATTLE, LENORE E Employer name Temporary & Disability Assist Amount $41,378.08 Date 11/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, EDWARD R Employer name Clinton Corr Facility Amount $41,377.69 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, ALAN I Employer name Supreme Ct-1st Civil Branch Amount $41,377.22 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELAN, ARTHUR W Employer name Department of Health Amount $41,378.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, WILLIAM J Employer name 10th Dist. Suffolk Co Nonjudicial Amount $41,378.00 Date 10/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLOCK, KAREN Employer name Town of Oyster Bay Amount $41,376.15 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINA, ERNEST, JR Employer name Village of Hempstead Amount $41,376.00 Date 07/13/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NYE, CAROLYN MARIE Employer name NYS Power Authority Amount $41,376.88 Date 11/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRON, JOHN F, JR Employer name Gouverneur Correction Facility Amount $41,376.54 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUG, KATHLEEN A Employer name Fulton County Amount $41,375.54 Date 03/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENLEY, MICHAEL L Employer name Sing Sing Corr Facility Amount $41,375.91 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGINA, MICHAEL A Employer name Supreme Ct-1st Civil Branch Amount $41,375.00 Date 07/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMBERG, LISA M Employer name Finger Lakes DDSO Amount $41,374.52 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARQUHAR, EDWARD Y Employer name Town of Huntington Amount $41,375.45 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUGLER, JOSEPH J Employer name Erie County Amount $41,375.14 Date 04/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, MORRIS A Employer name Department of Transportation Amount $41,374.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KATHLEEN A Employer name Port Authority of NY & NJ Amount $41,375.87 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICCOLI, JOHN D Employer name Dpt Environmental Conservation Amount $41,373.70 Date 04/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, UMAR MUKHTAR Employer name SUNY Health Sci Center Brooklyn Amount $41,373.65 Date 07/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOUSOUROS, MELTIADES Employer name City of Rome Amount $41,374.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYES, MARY A Employer name SUNY College Technology Alfred Amount $41,373.53 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDONE, THOMAS M Employer name Education Department Amount $41,373.21 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAYE, CLEMENT R, JR Employer name Plainedge UFSD Amount $41,373.61 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOHLKE, KARL H, JR Employer name Dept of Correctional Services Amount $41,373.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGS, ELAINE J Employer name NYS Power Authority Amount $41,372.38 Date 03/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDANIELS, ROBERT J Employer name Hornell City School Dist Amount $41,372.11 Date 09/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, JAMES Employer name Town of Brookhaven Amount $41,372.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACKETTA, FRANK A Employer name Greene Corr Facility Amount $41,371.85 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESSOP, JOHN E Employer name Manhattan Psych Center Amount $41,371.00 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LORIMIERE, CALVIN R Employer name Div Criminal Justice Serv Amount $41,370.00 Date 04/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, EDWARD D Employer name NYS Power Authority Amount $41,370.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOCHIM, PHOEBE F Employer name Yonkers City School Dist Amount $41,370.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALPE, DANIEL P Employer name Office of General Services Amount $41,370.55 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, NORMAN A Employer name Central NY Psych Center Amount $41,370.92 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ALAN E Employer name Gouverneur Correction Facility Amount $41,369.70 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEHDER, STANLEY Employer name Bronx Psych Center Amount $41,368.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRYAN, MARGARET S Employer name Wende Corr Facility Amount $41,369.63 Date 11/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, SHEILA A Employer name Central NY DDSO Amount $41,368.46 Date 05/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, KATHLEEN R Employer name Children & Family Services Amount $41,368.65 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERRY, GERALD M Employer name Temporary & Disability Assist Amount $41,368.00 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INK, HUGH L Employer name Cornell University Amount $41,367.78 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINA, CAROL A Employer name Fourth Jud Dept - Nonjudicial Amount $41,365.23 Date 12/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFNEISL, JANICE Employer name Dept Labor - Manpower Amount $41,365.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDINI, PATRICIA Employer name Health Research Inc Amount $41,367.38 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONUFRAK, PETER P Employer name Suffolk County Amount $41,367.00 Date 08/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC ILWAIN, MICHAEL F Employer name New York State Canal Corp. Amount $41,366.62 Date 03/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAYER, JAMES R Employer name City of Syracuse Amount $41,365.00 Date 01/15/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRETH, STEVEN J Employer name City of Jamestown Amount $41,364.99 Date 03/18/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTOUTTE, DESMOND A Employer name Department of Tax & Finance Amount $41,364.98 Date 01/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANGELO, JAMES R Employer name Port Authority of NY & NJ Amount $41,364.00 Date 02/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, JUSTINE M Employer name Off of The State Comptroller Amount $41,364.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALTER, DAVID J Employer name BOCES-Nassau Sole Sup Dist Amount $41,364.87 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ELAINE C Employer name Temporary & Disability Assist Amount $41,364.00 Date 09/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTMAN, PATRICK G Employer name Dpt Environmental Conservation Amount $41,364.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELY, JAMES G Employer name City of Jamestown Amount $41,364.05 Date 01/26/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, SHARON Employer name Nassau County Amount $41,363.44 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIEWISCH, HERMAN LOUIS, JR Employer name Village of Silver Creek Amount $41,363.95 Date 08/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERNY, KATHY ANN Employer name Broome County Amount $41,363.85 Date 01/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCINI, KENNETH J Employer name Monroe County Amount $41,363.83 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, MARY K Employer name Attica Corr Facility Amount $41,362.10 Date 11/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, HARRY J, JR Employer name City of White Plains Amount $41,363.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, PEARLELLEN M Employer name NYS Dormitory Authority Amount $41,362.88 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, JAMES T Employer name Suffolk County Amount $41,361.00 Date 07/06/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SZCZESNIAK, KAREN L Employer name Oneida County Amount $41,361.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANKENSHIP, ANTOINETTE M Employer name Thruway Authority Amount $41,361.03 Date 02/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, ANITA E Employer name City of Buffalo Amount $41,362.03 Date 05/22/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WESTBROOK, CLARENCE L Employer name Pilgrim Psych Center Amount $41,361.00 Date 08/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMEY, LORIELEE D MAIS Employer name Sing Sing Corr Facility Amount $41,360.38 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WECHSLER, SANDRA Employer name Nassau County Amount $41,359.68 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, VINCENT A Employer name Patchogue-Medford UFSD Amount $41,359.60 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKLES, GARY E Employer name Dpt Environmental Conservation Amount $41,360.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNN, ROBERTA J Employer name Children & Family Services Amount $41,360.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENEY, LAURA H Employer name Town of Penfield Amount $41,359.90 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUECKLER, THERESA F Employer name BOCES-Cattaraugus Erie Wyoming Amount $41,359.05 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISSON, RICHARD R Employer name Nassau County Amount $41,359.00 Date 01/20/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICCI, DARLEEN E Employer name NYS Teachers Retirement System Amount $41,357.15 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEWELL, CHRISTINE M Employer name Off of The State Comptroller Amount $41,357.11 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, GREGORY M Employer name Town of Amherst Amount $41,357.90 Date 03/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLETT, MARYANNE M Employer name Central NY DDSO Amount $41,358.21 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTES, FREDERICK R Employer name Dept Transportation Region 5 Amount $41,357.00 Date 07/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGE, JAMES Employer name Suffolk County Amount $41,356.43 Date 10/16/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURGESON, MARK A Employer name Leg Adv Task Force Reapp Co C Amount $41,355.28 Date 04/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTES, EDWIN C Employer name Department of Health Amount $41,356.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLOY, THOMAS D Employer name Capital District DDSO Amount $41,355.20 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGONE, RALPH T Employer name Town of Hempstead Amount $41,356.00 Date 01/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLACHIK, VICTOR P Employer name City of Yonkers Amount $41,356.00 Date 11/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGHARD, JAMES P Employer name Suffolk County Amount $41,355.00 Date 09/16/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRIACCA, REGINA M Employer name Taconic DDSO Amount $41,355.04 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODMAN, JOYCE E Employer name NYC Family Court Amount $41,355.00 Date 04/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, DIANNE L Employer name SUNY Health Sci Center Brooklyn Amount $41,355.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, DONALD R Employer name Finger Lakes St Pk And Rec Reg Amount $41,355.00 Date 10/05/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIPPA, JOSEPH F Employer name Cayuga Correctional Facility Amount $41,354.47 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOK, GARY W Employer name Office of Mental Health Amount $41,354.65 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINY, GERALD H Employer name SUNY College At Plattsburgh Amount $41,354.00 Date 08/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARDELLI, LAWRENCE A Employer name Oneida County Amount $41,353.15 Date 02/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CURTIS Employer name Staten Island DDSO Amount $41,353.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMPEL, PETER F Employer name South Beach Psych Center Amount $41,354.00 Date 12/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESETT, PETER G Employer name Ogdensburg Corr Facility Amount $41,353.78 Date 09/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, DONNA M Employer name Village of Johnson City Amount $41,353.57 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDEZ, BELKIS M Employer name City of Yonkers Amount $41,352.39 Date 12/01/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAYNOR, ROBERT E Employer name Town of Hempstead Amount $41,353.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DININO, ANN M Employer name Monroe County Amount $41,352.00 Date 12/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, DUANE S Employer name NYS Power Authority Amount $41,352.28 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMO, JAMES D Employer name Clinton Corr Facility Amount $41,352.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HNAT, THOMAS A Employer name Thruway Authority Amount $41,350.97 Date 04/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALCUS, EILEEN Employer name BOCES Suffolk 2nd Sup Dist Amount $41,350.56 Date 01/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLENBECK, GLENN R Employer name NYS Power Authority Amount $41,352.00 Date 11/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEGEL, CARL J, JR Employer name Village of Rockville Centre Amount $41,351.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUHOURIS, PETER N Employer name Suffolk County Amount $41,349.79 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFERNAN, MICHAEL P Employer name Auburn Corr Facility Amount $41,349.55 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEMBLICKI, ROBERT J Employer name Elwood UFSD Amount $41,349.55 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CAROLE E Employer name Children & Family Services Amount $41,350.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTERAZZI, MARK A Employer name Rush-Henrietta CSD Amount $41,350.00 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENENATI, ROSALIE Employer name Lawrence UFSD Amount $41,349.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINSON, DANIEL F Employer name Suffolk County Amount $41,349.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VROMAN, HILDA J Employer name Warrensburg CSD Amount $41,349.36 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIARDONE, JEANETTE A Employer name Division of State Police Amount $41,348.63 Date 09/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOFFI, PATRICIA Employer name Dept Labor - Manpower Amount $41,348.46 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, GREGORY WILLIAM Employer name Downstate Corr Facility Amount $41,348.45 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCARO, JAMES V Employer name Education Department Amount $41,349.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERGER, PATRICK N Employer name Westchester County Amount $41,348.00 Date 11/02/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALLS, CARL W Employer name Dept Labor - Manpower Amount $41,348.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKOLOWICZ, SCOTT K Employer name Town of Ogden Amount $41,348.16 Date 02/06/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BASS, MARIAN Employer name City of Buffalo Amount $41,348.00 Date 10/27/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCDONALD, MARY JANE C Employer name Erie County Amount $41,347.19 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, LOLA Employer name Pilgrim Psych Center Amount $41,347.14 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURAND, JAMES R Employer name Dept Transportation Region 7 Amount $41,347.81 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMBACH, PAUL S Employer name Office Parks, Rec & Hist Pres Amount $41,348.00 Date 05/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABDULLAH, SYED Employer name Rockland Psych Center Amount $41,347.00 Date 10/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDON, WILLIAM J Employer name Department of Health Amount $41,347.00 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNAN, ROBERT EMMET Employer name Dpt Environmental Conservation Amount $41,346.83 Date 03/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, GLORIA C Employer name Temporary & Disability Assist Amount $41,345.31 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARVILL, JOHN W Employer name Dept of Correctional Services Amount $41,345.92 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, JOSEPH A Employer name Ninth Judicial Dist Amount $41,342.99 Date 04/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWACK, GEORGE A Employer name Thruway Authority Amount $41,343.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMANN, MILDRED L Employer name Queens Borough Public Library Amount $41,342.00 Date 02/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONNES, WILLIAM P, JR Employer name Nassau County Amount $41,342.30 Date 06/14/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP