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 RIZZO, JOSEPH Employer name Kingsboro Psych Center Amount $41,106.63 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTIGIANI, RONALD F Employer name Central NY Psych Center Amount $41,106.49 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL PRETE, CELESTE Employer name Suffolk County Amount $41,106.46 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ARTHUR Employer name Children & Family Services Amount $41,105.70 Date 12/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACALUSO, JOSEPH A, JR Employer name Genesee County Amount $41,105.57 Date 04/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, RICHARD Employer name Mid-Hudson Psych Center Amount $41,106.42 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKEELS, HELEN A Employer name Capital District DDSO Amount $41,106.00 Date 04/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYMES, RICHARD W Employer name Town of Brighton Amount $41,106.00 Date 06/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICA, ALBERT A Employer name Dept Law Off Spec Prosecutor Amount $41,105.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, FRANCES M Employer name Children & Family Services Amount $41,105.00 Date 04/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBATO, HARRIETT V Employer name Pilgrim Psych Center Amount $41,104.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ANN M Employer name Court of Claims Amount $41,104.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSINSKI, DAVID P Employer name Erie County Amount $41,104.79 Date 11/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTBAY, JAMES C Employer name Office For Technology Amount $41,104.66 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHWOCH, LARRY E Employer name Town of Pittsford Amount $41,104.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYNDERS, JOHN M, JR Employer name Town of Irondequoit Amount $41,103.64 Date 01/09/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLEMAN-GILL, DIANE Employer name Department of Law Amount $41,102.85 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, LINDA B Employer name Off Alcohol & Substance Abuse Amount $41,103.00 Date 02/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DENNIS B Employer name Attica Corr Facility Amount $41,103.30 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, DONALD W Employer name Genesee County Amount $41,102.00 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORYEA, MICHAEL F Employer name Education Department Amount $41,102.10 Date 11/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, LARRY D Employer name Hudson Valley DDSO Amount $41,102.85 Date 01/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, ELEANOR M Employer name Dutchess County Amount $41,102.00 Date 09/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTORE, MARY M Employer name Onondaga County Amount $41,101.91 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRIBNER, WILLIAM G Employer name Village of Albion Amount $41,101.78 Date 08/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, WILLIAM E Employer name Department of Transportation Amount $41,100.22 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCA, ANTHONY C Employer name Town of Hempstead Amount $41,101.00 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, D JEAN Employer name Queens Borough Public Library Amount $41,101.00 Date 06/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSHNER, GERALD F, JR Employer name City of Binghamton Amount $41,100.17 Date 03/26/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JEFFERSON, CALVIN Employer name 10th Dist. Suffolk Co Nonjudicial Amount $41,100.60 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, JAMES H, JR Employer name City of Batavia Amount $41,100.00 Date 06/23/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPRAGUE, ERIC W Employer name City of Albany Amount $41,100.07 Date 01/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUGHES, ANDREW C Employer name Mid-Hudson Psych Center Amount $41,100.02 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANNA, ALAN J Employer name Nassau County Amount $41,100.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, CALVIN M, JR Employer name City of New Rochelle Amount $41,100.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLISS, TERRANCE A Employer name Otsego County Amount $41,099.25 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, JOHN H Employer name City of Ithaca Amount $41,099.90 Date 06/29/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DERBYSHIRE, CHRISTINE A Employer name Nassau County Amount $41,099.40 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COGSWELL, MICHAEL C Employer name Department of Law Amount $41,099.00 Date 08/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCICERO, ROBERT A Employer name South Beach Psych Center Amount $41,099.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROPRAZ, WALTER J Employer name Suffolk County Amount $41,099.00 Date 03/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALAMEDA, EUGENIA Employer name Insurance Department Amount $41,099.00 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOEN, SUSAN Employer name Westchester County Amount $41,098.68 Date 01/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISTORIO, GARY M Employer name Town of Cheektowaga Amount $41,098.64 Date 02/27/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUFFY, DONALD O Employer name Medicaid Fraud Control Amount $41,096.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICTORIA, DOROTHY Employer name Suffolk County Amount $41,096.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREHAN, SEAN L Employer name City of Auburn Amount $41,095.07 Date 05/13/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VERGA, CLAUDE H Employer name Great Neck UFSD Amount $41,098.27 Date 07/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, CYNTHIA M Employer name Dept Labor - Manpower Amount $41,098.37 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLISON, GRACIE L Employer name Pilgrim Psych Center Amount $41,098.22 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, STEVEN C Employer name City of Watertown Amount $41,096.55 Date 11/27/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AYMERICH, JOAQUIN Employer name Division of State Police Amount $41,095.00 Date 10/28/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCKINNEY, WAYNE A Employer name Dutchess County Amount $41,094.84 Date 11/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, JO ANN Employer name Westchester County Amount $41,093.08 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUG, RONALD E Employer name Erie County Amount $41,092.00 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARROW, MICHAEL A Employer name Monroe County Amount $41,092.98 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, GEORGE D Employer name Supreme Court Justices Amount $41,092.08 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, BRIAN P Employer name City of Syracuse Amount $41,092.00 Date 10/20/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WINTERS, EDWARD P Employer name City of Yonkers Amount $41,092.00 Date 04/04/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAWACKI, CHESTER S Employer name Dpt Environmental Conservation Amount $41,092.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTIN, JON P Employer name Village of Bronxville Amount $41,095.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CURRY, RANDY E Employer name Oswego County Amount $41,090.43 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, EDWARD V Employer name City of Mount Vernon Amount $41,091.00 Date 10/22/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZUNIC, GEORGE Employer name State Insurance Fund-Admin Amount $41,091.95 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECIALE, SANGIUM Employer name Nassau Health Care Corp. Amount $41,091.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, PORFIRIO Employer name New York City Childrens Center Amount $41,089.54 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAACS, SHERWIN Employer name Town of Irondequoit Amount $41,090.00 Date 06/19/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEHMAN, PAUL E Employer name Cornell University Amount $41,089.69 Date 05/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, JANICE A Employer name Taconic DDSO Amount $41,089.34 Date 05/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL VALLE, KWANE Employer name Village of Monticello Amount $41,089.23 Date 12/08/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEATH, NANCY M Employer name Adirondack Park Agcy Amount $41,089.19 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORGENSEN, LINDA M Employer name Suffolk County Amount $41,089.43 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTARO, GARY Employer name Bedford Hills Corr Facility Amount $41,089.14 Date 01/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, ELEICA G Employer name Central NY DDSO Amount $41,089.42 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULL, PHILIP J Employer name Village of Sherburne Amount $41,089.04 Date 06/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETTE, CHRISTOPHER Employer name Five Points Corr Facility Amount $41,088.47 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, JAMES S Employer name Div Criminal Justice Serv Amount $41,088.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAKABOSKI, DONALD Employer name Town of Riverhead Amount $41,088.00 Date 04/19/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARBATO, EDWARD GEATANO Employer name Kings Park Psych Center Amount $41,088.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, JOAN E Employer name Oswego County Amount $41,088.00 Date 01/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, TIMOTHY D Employer name St Paul Blvd Fire Dist Amount $41,086.61 Date 07/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, JUDY A Employer name Temporary & Disability Assist Amount $41,086.60 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRONK, COLLEEN L Employer name Livingston County Amount $41,087.37 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARO, PATRICIA A Employer name Pilgrim Psych Center Amount $41,087.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMOND, FREDERICK S Employer name Children & Family Services Amount $41,086.12 Date 08/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, KEVIN L Employer name Town of Brighton Amount $41,086.23 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, CAROL A Employer name Fourth Jud Dept - Nonjudicial Amount $41,084.49 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, HOWARD E Employer name Baldwinsville CSD Amount $41,085.90 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPKINS, MARY F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $41,085.01 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLARTY, LAURA M Employer name Rockland Psych Center Children Amount $41,085.00 Date 06/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHURT, ROBERT W Employer name Town of Tonawanda Amount $41,086.00 Date 12/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOSTA, SYLVESTRE Employer name City of Buffalo Amount $41,084.00 Date 10/24/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VIRELLA, WILLIAM Employer name Erie County Amount $41,084.16 Date 03/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, EDWARD C, JR Employer name Thruway Authority Amount $41,083.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTHAM, MARY JANE Employer name SUNY Health Sci Center Syracuse Amount $41,083.48 Date 09/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGATANO, PAULA J Employer name Ninth Judicial Dist Amount $41,082.46 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADDEN, RICHARD A Employer name Mid-Hudson Psych Center Amount $41,082.74 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPILDE, DUANE J Employer name Chemung County Amount $41,084.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMERO, ELIZABETH Employer name Rockland Psych Center Amount $41,083.85 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTS, JAMES Employer name Bayview Corr Facility Amount $41,081.88 Date 09/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLIDDEN, DANIEL K Employer name Coxsackie Corr Facility Amount $41,081.99 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPIETRO, JAMES P Employer name Nassau County Amount $41,082.01 Date 06/30/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, DONNA C Employer name Creedmoor Psych Center Amount $41,082.12 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLNER, KAREN G Employer name Patchogue-Medford UFSD Amount $41,081.53 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTMANN, BRUCE C Employer name Long Island St Pk And Rec Regn Amount $41,080.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, JANET Employer name Westchester Health Care Corp. Amount $41,080.66 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORLER, WAYNE A Employer name SUNY College At Fredonia Amount $41,080.46 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLAN, DANIEL J Employer name Division of State Police Amount $41,081.00 Date 06/16/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROHDE, ROBERT W Employer name Onondaga County Amount $41,079.00 Date 03/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, STEPHEN C Employer name City of Rochester Amount $41,079.45 Date 08/04/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LABROZZI, ALBERT JOHN Employer name Town of Southampton Amount $41,079.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, CHRISTINE A Employer name Genesee County Amount $41,078.56 Date 02/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNYAN, ROBERT J Employer name Suffolk County Amount $41,079.00 Date 02/23/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WADE, JANE M Employer name Dept Labor - Manpower Amount $41,079.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, TIMOTHY R Employer name City of Syracuse Amount $41,078.77 Date 04/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLOIS, RONALD P Employer name Altona Corr Facility Amount $41,077.32 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTLER, GERALD H Employer name Capital District DDSO Amount $41,077.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARYNIARZ, EDWARD F Employer name Town of Lewisboro Amount $41,078.00 Date 07/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANTON, DONALD H Employer name Office of General Services Amount $41,077.66 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES-ROBINSON, WANDA Employer name Health Research Inc Amount $41,076.86 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHEY, RODNEY J Employer name Woodbourne Corr Facility Amount $41,076.53 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, RENEE M Employer name Broome County Amount $41,075.73 Date 11/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, DIANNE R Employer name Temporary & Disability Assist Amount $41,075.34 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TACY, CURTIS G Employer name Ogdensburg Corr Facility Amount $41,075.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISTANY, EDWARD M, JR Employer name City of Yonkers Amount $41,075.00 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEADLE, LAURA A Employer name Port Authority of NY & NJ Amount $41,076.40 Date 04/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIELAND, GEORGE A Employer name NYC Family Court Amount $41,076.36 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOLLEY, ART W Employer name Bare Hill Correction Facility Amount $41,075.90 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, JAMES Employer name Children & Family Services Amount $41,075.00 Date 07/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, WILLIAM M Employer name City of Middletown Amount $41,074.25 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CHARLES A Employer name NYS Power Authority Amount $41,074.00 Date 06/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODBURN, ROBERT L Employer name Tioga County Amount $41,074.34 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFF, DAVID A Employer name Franklin Corr Facility Amount $41,073.56 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRADA, CESTMIR Employer name Dept Transportation Region 3 Amount $41,073.28 Date 09/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANT, DAVID W Employer name Nassau County Amount $41,073.47 Date 12/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINO, RICHARD J Employer name Town of Greenburgh Amount $41,071.00 Date 02/22/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANEHY, MICHAEL J Employer name SUNY College Technology Canton Amount $41,073.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRESSEL, EARL W Employer name State Emergency Main Office Amount $41,073.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, EDYTHE M Employer name Syracuse Housing Authority Amount $41,072.14 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, MARLENE Employer name Nassau County Amount $41,071.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COE, BRADLEY T Employer name Town of Scriba Amount $41,070.78 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULGER, LINDA Employer name Nassau Health Care Corp. Amount $41,070.02 Date 08/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORNUSZKO, LORETTA A Employer name Steuben County Amount $41,070.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACRISH, LUCILLE Employer name Hudson Valley DDSO Amount $41,070.30 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWCZYK, RONALD G Employer name Collins Corr Facility Amount $41,070.25 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, ELLEN F Employer name Westchester County Amount $41,070.00 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, JEFFREY D Employer name Court of Claims Amount $41,069.91 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERNO, CATHERINE Employer name Sullivan County Amount $41,069.41 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, JAMES P Employer name Division of State Police Amount $41,069.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PADULA, MAURICE R Employer name Department of Law Amount $41,068.97 Date 09/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMICK, LOUIS W Employer name Village of Warwick Amount $41,068.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPANDONIS, JOHN J Employer name Elmira Corr Facility Amount $41,069.00 Date 06/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAROSA, JULIAN J Employer name Department of Tax & Finance Amount $41,069.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGAINE, JAMES J Employer name Wyoming Corr Facility Amount $41,069.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENSPAN, JANICE M Employer name Roswell Park Cancer Institute Amount $41,067.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYRRELL, GERALD W Employer name Dpt Environmental Conservation Amount $41,067.00 Date 11/24/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILLUFSEN, JOAN E Employer name Suffolk County Water Authority Amount $41,066.72 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOONEY, BRUCE A Employer name Dept Transportation Region 8 Amount $41,066.48 Date 06/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACQUETTE, GERMAINE M Employer name Rockland County Amount $41,065.25 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, BETTY J Employer name Division of Parole Amount $41,065.00 Date 05/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENROSE, GEORGE B Employer name Off Alcohol & Substance Abuse Amount $41,066.28 Date 06/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVOLI, JOYCE M Employer name Erie County Amount $41,064.00 Date 11/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICK, RICHARD, JR Employer name SUNY College Techn Cobleskill Amount $41,066.15 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, RICHARD J Employer name Town of Niskayuna Amount $41,066.00 Date 07/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINCERBOX, RYAN E Employer name Village of Bath Amount $41,066.99 Date 02/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAY, ROBERT D Employer name Village of Cayuga Heights Amount $41,064.00 Date 08/18/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KACZOREK, MARY E Employer name Nassau Health Care Corp. Amount $41,063.21 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CAROL LYNN Employer name Orange County Amount $41,063.26 Date 07/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, EDWARD W Employer name Greene Corr Facility Amount $41,063.21 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULKNER, RICHARD G Employer name Adirondack Correction Facility Amount $41,064.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZHAUSER, JANE E Employer name Education Department Amount $41,062.83 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, LORETTA C Employer name City of Buffalo Amount $41,062.39 Date 01/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUMB, JAMES G Employer name City of Syracuse Amount $41,062.00 Date 03/14/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WIGLER, DARLENE M Employer name Erie County Amount $41,062.57 Date 12/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACKIN, HERMAN Employer name Suffolk County Amount $41,063.00 Date 08/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, NANCY A Employer name City of Buffalo Amount $41,062.44 Date 01/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, PAUL D Employer name Town of Clarence Amount $41,062.40 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, RALPH W, JR Employer name Downstate Corr Facility Amount $41,062.00 Date 05/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTZ, THELMA E Employer name Ontario County Amount $41,061.47 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, ROSALINDA Employer name NYS Senate Regular Annual Amount $41,060.72 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARZIO, MICHAEL G Employer name Town of West Seneca Amount $41,060.60 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRELAND, KEVIN D Employer name Wende Corr Facility Amount $41,060.21 Date 11/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPIONE, ANTHONY G Employer name City of Rochester Amount $41,061.00 Date 11/15/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLOSINSKI, ROGER W Employer name Finger Lakes DDSO Amount $41,061.00 Date 01/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, BARBARA Employer name Nassau County Amount $41,059.92 Date 12/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRUGGIARI, BRIAN Employer name Town of Islip Amount $41,060.15 Date 10/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, STELLA Employer name Westchester County Amount $41,059.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARTEK, RONALD R Employer name Collins Corr Facility Amount $41,059.13 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSIADLO, RENEE A Employer name Erie County Medical Cntr Corp. Amount $41,059.88 Date 12/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGILL, WILLIAM MICHAEL Employer name Lockport City School Dist Amount $41,059.03 Date 09/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUDOL, ROBERT E Employer name New York State Canal Corp. Amount $41,058.35 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARY, KATHLEEN M Employer name Clinton Corr Facility Amount $41,058.82 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, PAUL J Employer name Dept of Agriculture & Markets Amount $41,058.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCHU, JOAN Employer name Pilgrim Psych Center Amount $41,058.00 Date 05/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJOR, BRIAN U Employer name City of Plattsburgh Amount $41,058.18 Date 09/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROWLEY, JOANNE Employer name Port Authority of NY & NJ Amount $41,058.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKEY, JACQUELYN M Employer name Metro New York DDSO Amount $41,058.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZARI, JOSEPH F Employer name Coxsackie Corr Facility Amount $41,057.00 Date 06/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAEHLE, WALTER O Employer name Dept Transportation Region 10 Amount $41,057.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNS, WILLIAM F Employer name Island Trees UFSD Amount $41,055.24 Date 08/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLES, ROBERT J, JR Employer name City of Rochester Amount $41,056.17 Date 05/26/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUILLE, JOHN C Employer name Nassau County Amount $41,058.00 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALIN, JOHN H Employer name Taconic DDSO Amount $41,055.60 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAISERNIA, NICHOLAS J Employer name Division of Parole Amount $41,055.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCVITTY, FREEMAN I Employer name Nassau County Amount $41,055.00 Date 05/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAGAN, MARY M Employer name SUNY College Technology Alfred Amount $41,054.55 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARBROUGH, EUGENE Employer name Collins Corr Facility Amount $41,055.00 Date 04/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNICUTT, THOMAS W Employer name Broome DDSO Amount $41,054.04 Date 05/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST PIERRE, BRUCE A Employer name Clinton Corr Facility Amount $41,056.42 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOUDREAULT, GERARD E Employer name Dept Labor - Manpower Amount $41,054.00 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACHARCZYK, STANLEY J Employer name Rockland County Amount $41,053.53 Date 07/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUIE, WILLIAM Employer name Port Authority of NY & NJ Amount $41,053.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, BETTY J Employer name Pilgrim Psych Center Amount $41,053.00 Date 11/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, DAVID P Employer name Town of Tonawanda Amount $41,054.18 Date 03/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTHE, PAMELA D Employer name Pilgrim Psych Center Amount $41,052.44 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALSAN, BONNIE J Employer name Department of Health Amount $41,052.32 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKS, MADELEINE V Employer name Banking Department Amount $41,052.43 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRYON, CRAIG L Employer name Central NY St Pk And Rec Regn Amount $41,053.57 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CATHERINE A Employer name Haverstraw-Stony Point CSD Amount $41,052.65 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, MARY F Employer name Workers Compensation Board Bd Amount $41,052.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASKENASY, ALEXANDER R Employer name NYS Psychiatric Institute Amount $41,052.00 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, JAMES E Employer name City of Rochester Amount $41,052.00 Date 12/14/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EHRLICH, MARK S Employer name Supreme Ct-1st Civil Branch Amount $41,051.16 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMANO, SAMUEL T Employer name City of Rochester Amount $41,052.32 Date 06/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUARDIANO, EUGENE J Employer name Pilgrim Psych Center Amount $41,051.00 Date 05/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, SPENCER Employer name Village of Lynbrook Amount $41,051.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, DAVID W Employer name Office of General Services Amount $41,050.88 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPP, ALFRED M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $41,050.81 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, JEAN Employer name Rockville Centre UFSD Amount $41,050.98 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGIZIACO, WILLIAM A Employer name Westchester County Amount $41,050.80 Date 04/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BELLA, ROBERT M Employer name Mid-State Corr Facility Amount $41,050.31 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, WILLIAM J Employer name Village of Hamburg Amount $41,051.00 Date 06/05/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZPATRICK, THOMAS M Employer name City of Buffalo Amount $41,050.80 Date 12/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANO, SHARON L Employer name Ontario County Amount $41,049.82 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ETTEN, R JOHN Employer name City of Kingston Amount $41,049.42 Date 01/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOKARCZYK, LAWRENCE J Employer name Department of Tax & Finance Amount $41,050.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADALATY, JOSEPH J, JR Employer name Crime Victims Compensation Bd Amount $41,049.46 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSKI, AGATHA E Employer name Dept of Correctional Services Amount $41,049.01 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELTON, OLIVE Employer name Brooklyn DDSO Amount $41,050.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENZIE, THOMAS F Employer name Appellate Div 1st Dept Amount $41,049.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, ALLAN D Employer name Central NY Psych Center Amount $41,048.74 Date 01/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLEY, ROBERT L Employer name Putnam County Amount $41,047.34 Date 04/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, BRUCE Employer name Office of Mental Health Amount $41,047.54 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUR, MICHAEL J Employer name City of Syracuse Amount $41,047.00 Date 08/20/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOWERS-HODSON, SUE ANN T Employer name Department of Tax & Finance Amount $41,047.25 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPPER, ABBY P Employer name Westchester County Amount $41,047.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBINSTEIN, ETTA Employer name Pilgrim Psych Center Amount $41,047.00 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARIN, LENORE Employer name NYC Family Court Amount $41,047.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPIETRA, BARBARA W Employer name Dutchess County Amount $41,049.12 Date 06/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRELL, ROBERTA L Employer name Office of Technology-Inst Amount $41,046.66 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDIN, DEBORAH A Employer name Western New York DDSO Amount $41,045.91 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLESKY, KEVIN P Employer name Greene Corr Facility Amount $41,045.57 Date 06/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, JOSEPH J Employer name Port Authority of NY & NJ Amount $41,045.46 Date 01/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENTO, FURN E Employer name Marcy Correctional Facility Amount $41,045.22 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTLE, ROSE E Employer name City of Buffalo Amount $41,046.40 Date 06/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DESSENA, JOSEPH F Employer name Dept Transportation Region 6 Amount $41,045.14 Date 09/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRUM, CECIL D Employer name Dept Transportation Region 1 Amount $41,044.68 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, RONALD A Employer name Office of General Services Amount $41,044.13 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCALE, IRIS Employer name Department of Motor Vehicles Amount $41,044.51 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, JOAN Employer name Hudson Valley DDSO Amount $41,044.10 Date 08/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, DONNA R Employer name Temporary & Disability Assist Amount $41,044.62 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROMLEY, CAROL S Employer name Buffalo Psych Center Amount $41,044.00 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUATTERY, DAVID Employer name City of Middletown Amount $41,043.84 Date 10/09/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GINESTRO, FREDERICK W Employer name City of Syracuse Amount $41,044.00 Date 01/18/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARBONARO, ANTOINETTE Employer name Port Authority of NY & NJ Amount $41,043.31 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLA, ROBERT C Employer name City of Rochester Amount $41,047.00 Date 10/14/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUSSO, DIANA B Employer name 10th Dist. Suffolk Co Nonjudicial Amount $41,043.31 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIAM, JAMES M Employer name Niagara County Amount $41,043.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, RITA M Employer name Saratoga Springs City Sch Dist Amount $41,042.81 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSOCHI, LUCILLE E Employer name Rockland County Amount $41,043.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTERVELT, JOANNE W Employer name Court of Claims Amount $41,046.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AWAN, AHMAD N Employer name Port Authority of NY & NJ Amount $41,042.13 Date 11/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMBURGIA, SAMUEL J Employer name City of Rochester Amount $41,041.10 Date 12/10/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWART, LLOYD G Employer name City of Rochester Amount $41,041.00 Date 08/05/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUTEREK, ANN MARIE Employer name Roswell Park Cancer Institute Amount $41,040.91 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIRY, DENNIS W Employer name City of Albany Amount $41,042.27 Date 07/24/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAURENT, DENISE Employer name Hsc At Brooklyn-Hospital Amount $41,040.39 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, RICHARD Employer name Port Authority of NY & NJ Amount $41,042.00 Date 04/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTHREN, JOHN R Employer name Westchester Health Care Corp. Amount $41,040.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIMKUS, PATRICIA E Employer name Dept Labor - Manpower Amount $41,040.12 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, VERA W T Employer name Dept Labor - Manpower Amount $41,040.00 Date 01/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLSWORTH, PHILIP J Employer name Education Department Amount $41,040.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, LAWRENCE C, JR Employer name St Lawrence County Amount $41,039.96 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARMER, DONALD F Employer name Dpt Environmental Conservation Amount $41,039.74 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, RODNEY L Employer name Franklin Corr Facility Amount $41,039.16 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAGHT, BARBARA Employer name Finger Lakes DDSO Amount $41,041.61 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDA, ROSALIA Employer name Town of Hempstead Amount $41,038.42 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, ROBERT C Employer name NYS Power Authority Amount $41,038.88 Date 03/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWS, RICHARD J Employer name Monroe County Amount $41,038.00 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKER, WILLIAM G Employer name Taconic St Pk And Rec Regn Amount $41,038.00 Date 07/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSTLER, JOHN F Employer name Port Authority of NY & NJ Amount $41,038.00 Date 12/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTEMPIO, THOMAS C Employer name City of Buffalo Amount $41,038.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, PATRICK L Employer name Mid-Orange Corr Facility Amount $41,038.02 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDEN, MAE E Employer name Nassau County Amount $41,037.00 Date 02/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEYER, LAURIE J Employer name Fourth Jud Dept - Nonjudicial Amount $41,037.65 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNDARI, JOHN P Employer name Town of Oyster Bay Amount $41,037.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOESER, THOMAS J Employer name Suffolk County Amount $41,037.00 Date 03/24/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKS, DANIELLE C Employer name Off of The State Comptroller Amount $41,036.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALICRUP, JUANITA A Employer name Port Authority of NY & NJ Amount $41,036.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLBURT, MELISSA M Employer name Town of Irondequoit Amount $41,035.19 Date 03/21/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ODELL, JOHN D Employer name Division of State Police Amount $41,035.05 Date 05/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENGELBRECHT, BONNIE M Employer name Children & Family Services Amount $41,042.44 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACONO, CHARLES J Employer name Monroe County Amount $41,034.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, SAUNDRA E Employer name State Insurance Fund-Admin Amount $41,034.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTHUR, EUGENE F Employer name Village of Endicott Amount $41,034.40 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHOLOMEW, RICKY W Employer name Capital Dist Psych Center Amount $41,033.59 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, VALERIE J Employer name Div Criminal Justice Serv Amount $41,033.31 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, DAVID N Employer name Division of State Police Amount $41,034.00 Date 07/16/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAUFMANN, ROBERT C Employer name Rockland County Amount $41,033.50 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZUTI, DIANE B Employer name Rockland Psych Center Amount $41,033.64 Date 08/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROSSER, DENNIS A Employer name City of Peekskill Amount $41,033.00 Date 08/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORWIN, LELAND Employer name Taconic DDSO Amount $41,031.00 Date 08/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GERALD E Employer name NYS Assembly - Members Amount $41,031.00 Date 05/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKELS, BRUCE W Employer name City of Yonkers Amount $41,031.00 Date 08/07/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'NEILL, THOMAS A Employer name Children & Family Services Amount $41,030.77 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKFORD, VIRGINIA A Employer name Suffolk County Amount $41,031.00 Date 08/24/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHULZ, THOMAS C Employer name City of Niagara Falls Amount $41,031.00 Date 05/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANCA, SANDRA B Employer name Onondaga County Amount $41,030.45 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, FRED H Employer name Suffolk County Amount $41,030.00 Date 01/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLADUE, PAUL M Employer name Clinton Corr Facility Amount $41,030.47 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, BEVERLY Employer name Westchester Library System Amount $41,030.00 Date 11/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATE, ROBERT Employer name Albany City School Dist Amount $41,030.00 Date 08/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, PATRICIA B Employer name Nassau Health Care Corp. Amount $41,029.61 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASS, JEFFREY M Employer name Town of Oyster Bay Amount $41,029.18 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASCOTT, LARRY J Employer name Division of State Police Amount $41,029.00 Date 07/11/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUSZEK, JOHN M Employer name Dept Transportation Region 8 Amount $41,028.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADWELL, ROBYN D Employer name Division of State Police Amount $41,030.24 Date 04/03/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FULLER, ROBERT L Employer name Town of Amherst Amount $41,028.00 Date 07/05/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOMBA, WILLIAM J, JR Employer name Dutchess County Amount $41,027.87 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVULIS, RONALD C Employer name Lakeview Shock Incarc Facility Amount $41,027.16 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUBER, SCOTT W Employer name Monroe County Amount $41,028.23 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSERLY, JOSEPH M Employer name Suffolk County Amount $41,027.66 Date 07/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANGELDER, RAYMOND W Employer name Wallkill Corr Facility Amount $41,027.00 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHONBAUM, ESTELLE Employer name East Ramapo CSD Amount $41,026.54 Date 06/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, PAUL T Employer name NYS Power Authority Amount $41,025.70 Date 05/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, ALFRED H Employer name Village of Old Brookville Amount $41,027.00 Date 06/02/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name UTZ, DANETT S Employer name Erie County Amount $41,026.26 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZONA, CHARLES J Employer name Town of Greece Amount $41,025.00 Date 07/12/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLFE, LINDA K Employer name Office For Technology Amount $41,028.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZECCOLO, MICHAEL Employer name Division of State Police Amount $41,024.00 Date 04/12/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, KENNETH R Employer name Schenectady County Amount $41,026.28 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARONIKOLAKIS, STELLA Employer name Staten Island DDSO Amount $41,023.82 Date 06/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAKOUTIS, JOHN Employer name NYC Criminal Court Amount $41,023.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBIK, MARY A Employer name Buffalo Psych Center Amount $41,023.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIFFIN, KEITH F Employer name Wappingers CSD Amount $41,022.60 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARD, MARY E Employer name Dept Labor - Manpower Amount $41,022.06 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAMPINATO, MICHAEL J Employer name Monroe County Amount $41,024.28 Date 06/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINCLAIR, RICHARD Employer name Hudson Valley DDSO Amount $41,022.26 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONSDALE, RAYMOND K Employer name SUNY College At Buffalo Amount $41,020.71 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YASINSKI, JOSEPH Employer name City of Yonkers Amount $41,021.00 Date 03/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGROI, ROBERT E Employer name Suffolk County Amount $41,021.00 Date 09/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERUSHA, NEIL A Employer name Clinton Corr Facility Amount $41,020.86 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESTER, LINDA A Employer name Suffolk County Amount $41,020.58 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EL ETRIBI, MOHAMED A Employer name Department of Health Amount $41,021.00 Date 12/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMONDS, LORA J Employer name Div Criminal Justice Serv Amount $41,020.20 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHINNERS, JAMES A Employer name Third Jud Dept - Nonjudicial Amount $41,020.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, LAURELEE I Employer name Plainview-Old Bethpage CSD Amount $41,020.17 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDOS, LORRAINE Employer name Suffolk County Amount $41,020.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDOUGALL, PHYLLIS J Employer name Sunmount Dev Center Amount $41,019.41 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KEITH E Employer name Division of Parole Amount $41,020.26 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARSCH, LINDA J Employer name Suffolk County Amount $41,019.27 Date 01/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, THOMAS R Employer name Town of West Seneca Amount $41,019.28 Date 06/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, TIMOTHY M Employer name Great Meadow Corr Facility Amount $41,019.83 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, JOHN F Employer name Port Authority of NY & NJ Amount $41,019.00 Date 07/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIE, RICHARD B Employer name Binghamton City School Dist Amount $41,019.00 Date 09/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGUS, DAVID T Employer name Collins Corr Facility Amount $41,019.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKMAN, TIMOTHY J Employer name Office For Technology Amount $41,019.24 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGLIAMONTE, ANTHONY D Employer name City of White Plains Amount $41,018.06 Date 12/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENAGIAS, ELIAS D Employer name Bronx Psych Center Children Amount $41,018.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, ROBERT S Employer name Erie County Amount $41,018.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONFIGLIO, PAUL Employer name Village of Pelham Amount $41,017.91 Date 08/05/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHASE, JAMES C Employer name Central NY DDSO Amount $41,017.00 Date 06/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GILL, ROGER R, JR Employer name Wende Corr Facility Amount $41,017.78 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCALE, CHARLES G Employer name Town of Harrison Amount $41,016.81 Date 06/01/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIGNORILE, FRANK A Employer name Bronx Psych Center Amount $41,016.44 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRILL, JACK Employer name Office For Technology Amount $41,016.91 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLEY, KIMBERLY Employer name Division of State Police Amount $41,018.14 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISANTO, PAUL R Employer name Port Authority of NY & NJ Amount $41,017.00 Date 01/18/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOMENZO, ANTHONY R Employer name Great Meadow Corr Facility Amount $41,014.88 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKE, LAWRENCE T Employer name City of Jamestown Amount $41,016.00 Date 03/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLE, MAUREEN THORMAN Employer name Suffolk County Amount $41,014.83 Date 05/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, COLLEEN Employer name Bernard Fineson Dev Center Amount $41,013.29 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISSNER, JAMES P Employer name Town of Evans Amount $41,014.00 Date 10/16/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICHARDSON, SUSAN A Employer name NYS Office People Devel Disab Amount $41,013.05 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, DORIS J Employer name Pilgrim Psych Center Amount $41,013.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONLON, EILEEN M Employer name Longwood Public Library Amount $41,014.51 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELKO, RAYMOND M Employer name Elmira Corr Facility Amount $41,012.88 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEMP, MICHAEL R Employer name Erie County Amount $41,014.08 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRITZ, KATHLEEN M Employer name Off of The State Comptroller Amount $41,014.32 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIBEIRO, ANGELO A Employer name Mt Vernon City School Dist Amount $41,012.15 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISLER-SMITH, VERNSTINE Employer name Metro New York DDSO Amount $41,012.00 Date 05/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JOHN P Employer name Monroe County Amount $41,013.03 Date 10/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, PERCY C Employer name City of Long Beach Amount $41,012.00 Date 06/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS-LEWIS, SANDRA Employer name Bernard Fineson Dev Center Amount $41,012.59 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMWOOD, BRIAN G Employer name Department of Health Amount $41,011.61 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAILE, DAVID L Employer name Mt Mcgregor Corr Facility Amount $41,011.32 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAGHAN, ROBERT F Employer name Office of General Services Amount $41,011.33 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBRON, PAUL, JR Employer name NYS Power Authority Amount $41,011.97 Date 09/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBHARDT, SHARON A Employer name Dpt Environmental Conservation Amount $41,011.09 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, MARIE J Employer name SUNY College Technology Canton Amount $41,011.99 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIETO, NICHOLAS J Employer name Port Authority of NY & NJ Amount $41,011.00 Date 01/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEIBERG, MAYER S Employer name Workers Compensation Board Bd Amount $41,010.88 Date 12/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHR, DIAN A Employer name City of Peekskill Amount $41,011.00 Date 12/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHON, JONATHON D Employer name Pilgrim Psych Center Amount $41,010.34 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, THOMAS W Employer name Dept Transportation Region 9 Amount $41,009.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASKA, GARY M Employer name Town of Huntington Amount $41,009.87 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONRADT, RUSSELL M Employer name City of Troy Amount $41,009.86 Date 09/16/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, GARY E Employer name Dpt Environmental Conservation Amount $41,010.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, DAVID Employer name Buffalo Psych Center Amount $41,009.00 Date 06/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITZMANN, JEANNE C Employer name Suffolk County Amount $41,009.53 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, MAYDA Employer name Long Island Dev Center Amount $41,009.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, DAVID M Employer name City of Niagara Falls Amount $41,008.85 Date 02/18/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLEY, NORMAN L Employer name Central NY Psych Center Amount $41,008.81 Date 11/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTCHMA, ANDREW P Employer name City of Poughkeepsie Amount $41,009.00 Date 05/11/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELAUGHTER, KEVIN Employer name Town of Colonie Amount $41,008.76 Date 04/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYNES, JOSEPHINE P Employer name Cornell University Amount $41,008.32 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARDELLA, MICHAEL P Employer name Department of Tax & Finance Amount $41,008.00 Date 09/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIDENREICH, CONSTANCE M Employer name Mid-State Corr Facility Amount $41,008.31 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCKER, NANCY A Employer name Appellate Div 1st Dept Amount $41,008.00 Date 10/03/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORDIWAY, ALISON L Employer name Ontario County Amount $41,007.37 Date 08/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLECK, EWALD F, III Employer name Dept Transportation Region 3 Amount $41,007.57 Date 09/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDONA, BLANCA I Employer name Div Housing & Community Renewl Amount $41,007.35 Date 07/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINGELL, FRANK G Employer name Ossining UFSD Amount $41,006.71 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPITELLA, PINA Employer name Long Island Dev Center Amount $41,007.90 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUENCER, DONALD P Employer name Dept Transportation Region 7 Amount $41,006.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, DENISE P Employer name Clinton County Amount $41,005.16 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFF, JOSEPH D Employer name New York State Canal Corp. Amount $41,006.15 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, DONALD L Employer name Clinton Corr Facility Amount $41,006.45 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIVITELLA, DONALD T Employer name Downstate Corr Facility Amount $41,005.25 Date 08/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JACK O Employer name City of Jamestown Amount $41,006.00 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORVEY, JAMES, JR Employer name Division of Parole Amount $41,005.08 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNOCK, GORDON D Employer name Division of State Police Amount $41,004.81 Date 04/03/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANSING, NANCY G Employer name Thruway Authority Amount $41,004.56 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURT, RICHARD G Employer name Cape Vincent Corr Facility Amount $41,004.82 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHLK, THEODORE J, JR Employer name Westchester County Amount $41,004.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNELL, VIRGINIA L Employer name Staten Island DDSO Amount $41,004.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAGELLA, FRANK J Employer name Village of Fredonia Amount $41,003.35 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, JOHN W Employer name City of Buffalo Amount $41,003.63 Date 07/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERS, RICHARD E Employer name Department of Health Amount $41,003.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLINSKI, DIANE L Employer name SUNY Buffalo Amount $41,002.44 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOWERS, ERNEST A Employer name City of New Rochelle Amount $41,002.38 Date 02/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRAN, ELROY D Employer name Elmira Corr Facility Amount $41,003.00 Date 05/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, NANCY S Employer name Div Military & Naval Affairs Amount $41,001.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, KATHY Employer name NYS Community Supervision Amount $41,001.80 Date 11/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, EDWARD Employer name Bedford Hills Corr Facility Amount $41,001.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRISH, NORA L Employer name Queensboro Corr Facility Amount $41,000.97 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST JOHN-DAY, DEBORAH A Employer name City of Utica Amount $41,000.40 Date 03/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, R DOUGLAS Employer name Off Alcohol & Substance Abuse Amount $41,001.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, HOWARD C, JR Employer name NYS Senate - Members Amount $41,000.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKARD, KURT O Employer name City of Auburn Amount $41,000.16 Date 03/02/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCALA, MARTHA A Employer name Livonia CSD Amount $40,998.77 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFISTERER, WALTER F Employer name Sayville UFSD Amount $41,000.57 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIESHETTER, RICHARD L Employer name Dept Transportation Reg 11 Amount $40,997.00 Date 06/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, KEVIN P Employer name Erie County Amount $40,999.40 Date 03/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERSON, BEATRICE A Employer name Off of The State Comptroller Amount $40,998.64 Date 12/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARZ, BERTHOLD P, JR Employer name Dpt Environmental Conservation Amount $41,000.00 Date 09/23/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CURRY, VERA B Employer name Finkelstein Memorial Library Amount $40,996.95 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROEKEMA, JOHN J Employer name Ulster Correction Facility Amount $40,996.23 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDEN, JOHN P Employer name Dept Transportation Region 8 Amount $40,996.00 Date 10/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, HAROLD W Employer name City of Mount Vernon Amount $40,995.93 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALASKI, PETER A Employer name Plainedge UFSD Amount $40,996.57 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIETO, FRANK Employer name Town of Somers Amount $40,995.40 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORRER, BERNYCE R Employer name BOCES-Del Chenang Madis Otsego Amount $40,995.16 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAGNA, JOSEPH P Employer name Sagamore Psych Center Children Amount $40,996.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, KATHLEEN M Employer name Connetquot Public Library Amount $40,995.66 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUR, PAUL D Employer name Erie County Amount $40,995.00 Date 11/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZAKMARY, THOMAS C Employer name Otisville Corr Facility Amount $40,994.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVALDER, REX W Employer name Monroe County Amount $40,993.88 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATTON, LAWRENCE G Employer name Village of Hempstead Amount $40,994.00 Date 08/05/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICE, RAYMOND F Employer name Monroe County Amount $40,993.00 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARY, TIMOTHY M Employer name Clinton Corr Facility Amount $40,992.05 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODSIDE, LORNA P Employer name Westchester Health Care Corp. Amount $40,993.00 Date 02/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, THOMAS J Employer name Coxsackie Corr Facility Amount $40,992.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURINO, AUGUSTA S Employer name Nassau County Amount $40,993.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALY, FRANK J Employer name Lake Mohegan Fire District Amount $40,993.51 Date 06/11/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICHAUD, ROBERT P Employer name Department of Transportation Amount $40,992.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECHT, GARY W Employer name Pilgrim Psych Center Amount $40,991.05 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, WILLIAM B Employer name Dpt Environmental Conservation Amount $40,992.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, PHILIP J Employer name Clinton Corr Facility Amount $40,991.00 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITERITO, JAMES J Employer name Nassau County Amount $40,991.00 Date 12/08/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHWARTZ, GERALD B Employer name Manhattan Psych Center Amount $40,991.92 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKOY, JEFFREY Employer name Division of State Police Amount $40,992.00 Date 06/15/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA SELVA, LEONARD R Employer name City of Mount Vernon Amount $40,989.96 Date 05/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAN EMETERIO, NANCY A Employer name Tuxedo UFSD Amount $40,990.02 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLACK, STEPHEN R Employer name Oswego City School Dist Amount $40,990.38 Date 06/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, JOHN E Employer name Nassau County Amount $40,990.00 Date 12/21/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURRIDGE, DEAN A Employer name City of Fulton Amount $40,989.17 Date 04/09/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINER, IRMA F Employer name Nassau Health Care Corp. Amount $40,989.62 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONEY, PATRICIA M Employer name Westchester Health Care Corp. Amount $40,989.06 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MANNA, JOSEPH G, JR Employer name Hudson River Psych Center Amount $40,990.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENSON, ROBERT S Employer name Office of General Services Amount $40,989.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, KENNETH T Employer name NY School For The Deaf Amount $40,989.00 Date 02/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVOLDI, JAMES Employer name City of Schenectady Amount $40,989.00 Date 03/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOLINEAUX, RENEA Employer name NYS Senate Regular Annual Amount $40,988.19 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, ALFRED W Employer name Elmira Corr Facility Amount $40,987.15 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CHARLES W Employer name Town of Clarkstown Amount $40,987.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOUTEN, DALE N Employer name Steuben County Amount $40,987.00 Date 07/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANAHAN, THOMAS J Employer name Education Department Amount $40,987.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURT, ALAN J Employer name Department of Tax & Finance Amount $40,987.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTENSKI, THEODORE C Employer name Department of Transportation Amount $40,986.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARKHANIS, MANDA M Employer name Suffolk County Amount $40,985.88 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLAND, WALTER R Employer name City of Mount Vernon Amount $40,986.00 Date 06/07/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOUGHERTY, ROBERT K, JR Employer name Onondaga County Amount $40,985.59 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALEK, DAVID E Employer name Collins Corr Facility Amount $40,985.16 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, CHRISTOPHER G Employer name Division of State Police Amount $40,985.00 Date 07/09/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POKORNY, AMY LAUTERBACH Employer name Temporary & Disability Assist Amount $40,985.09 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAH, RANDY R Employer name Clinton Corr Facility Amount $40,985.50 Date 04/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURRIN, MICHAEL R Employer name Dept Transportation Region 1 Amount $40,984.10 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANS, JOHN J Employer name Office of Mental Health Amount $40,983.54 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, RICHARD J Employer name Town of Babylon Amount $40,983.64 Date 03/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, FLORENCE Employer name Suffolk County Amount $40,983.25 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BRENDA H Employer name NYS Corr Serv,NYC Central Adm Amount $40,984.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, SUSAN L Employer name Dept Labor - Manpower Amount $40,982.96 Date 11/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHAMBAULT, MARGARET E Employer name Department of Motor Vehicles Amount $40,983.05 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEROUX, ROBERT G Employer name Green Haven Corr Facility Amount $40,983.12 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, BRIAN J Employer name Lakeview Shock Incarc Facility Amount $40,981.86 Date 04/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, BETTY L Employer name Dept Transportation Reg 2 Amount $40,981.73 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANTAUZZI, THOMAS A Employer name SUNY Health Sci Center Syracuse Amount $40,981.32 Date 08/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURQUE, JO ANNE Employer name Nassau Health Care Corp. Amount $40,981.28 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, ARTHUR G, JR Employer name Village of Nyack Amount $40,981.00 Date 12/05/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, ALBINA L Employer name Temporary & Disability Assist Amount $40,981.00 Date 09/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, GEORGE A Employer name City of Yonkers Amount $40,980.00 Date 08/21/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPORALE, VINCENT R, JR Employer name Town of Yorktown Amount $40,980.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEARLMAN, ELEANOR L Employer name Central NY DDSO Amount $40,980.55 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANIK, SHARON L Employer name Education Department Amount $40,980.00 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGANIELLO, ROCCO Employer name Nassau County Amount $40,980.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELE, PHILIP A Employer name Port Authority of NY & NJ Amount $40,979.93 Date 02/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHORTEMEYER, FRANK Employer name West Babylon UFSD Amount $40,979.80 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKS, DENISE W Employer name Otsego County Amount $40,980.00 Date 05/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROVENGER, JILL Employer name Nassau Health Care Corp. Amount $40,979.50 Date 02/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, JOSEPH M Employer name Village of Valley Stream Amount $40,979.34 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUCHARSKI, THERESA B Employer name City of Glen Cove Amount $40,979.38 Date 12/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, RICHARD B Employer name Division of Parole Amount $40,979.00 Date 01/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARONIS, ZIGMAS Employer name Dept Transportation Region 3 Amount $40,978.00 Date 05/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, MARGARET L Employer name Pilgrim Psych Center Amount $40,977.58 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRONE, FRANCIS M Employer name City of Elmira Amount $40,977.00 Date 07/08/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BULSON, ROBERT M Employer name Arlington Fire District Amount $40,978.00 Date 05/17/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEIROSE, EDWARD H Employer name St Lawrence Psych Center Amount $40,976.44 Date 05/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, ANTHONY C Employer name Brooklyn Public Library Amount $40,976.05 Date 07/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKWAY, VICTOR A, JR Employer name Schenectady County Amount $40,975.82 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOWERS, ROBERT W Employer name Gouverneur Correction Facility Amount $40,977.82 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERHARD, NORMAN M, II Employer name Town of Greece Amount $40,975.77 Date 08/22/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOUFFRIN, HAROLD J Employer name South Beach Psych Center Amount $40,975.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELS, ESTER Employer name Nassau Health Care Corp. Amount $40,976.82 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WROBLESKI, CHRISTOPHER W Employer name Division of Parole Amount $40,976.99 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANCOUR, MILES L Employer name Bare Hill Correction Facility Amount $40,975.00 Date 11/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, ROGER D Employer name Auburn Corr Facility Amount $40,974.44 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZALC, GREGORY Employer name Division of State Police Amount $40,974.00 Date 01/06/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUPRANER, RALPH Employer name Supreme Ct-1st Civil Branch Amount $40,974.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEITZER, RANDY W Employer name Erie County Amount $40,973.73 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYOS, HECTOR M Employer name Dept Transportation Region 6 Amount $40,973.12 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULMET, CANDEE D Employer name Town of Riverhead Amount $40,973.01 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINDIGNI, FRANK J Employer name City of Mount Vernon Amount $40,973.00 Date 01/02/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NINIVAGGI, MARIA Employer name Nassau Health Care Corp. Amount $40,973.64 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLEMAN, MICHAEL P Employer name Coxsackie Corr Facility Amount $40,974.98 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, VIOLET J Employer name Suffolk County Amount $40,972.29 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIG, LILLIAN M Employer name NY Institute Special Education Amount $40,972.54 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EFNER, MARY ANN Employer name Schalmont CSD Amount $40,972.68 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLEY, LARRY A Employer name City of Binghamton Amount $40,971.12 Date 07/14/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOOP, EUGENE J Employer name Thruway Authority Amount $40,971.58 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCHRAN, ROLLA W Employer name SUNY College Environ Sciences Amount $40,971.00 Date 04/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMID, ELFRIEDE H Employer name Town of Yorktown Amount $40,971.43 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDSON, CHARLES Employer name Nassau County Amount $40,971.00 Date 10/22/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANDRIGAN, STEVEN W Employer name Pilgrim Psych Center Amount $40,971.00 Date 05/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, PATRICIA M Employer name Nassau County Amount $40,970.25 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMSON, JEAN L Employer name City of White Plains Amount $40,970.00 Date 01/31/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ASHLINE, TINA L Employer name Upstate Correctional Facility Amount $40,969.66 Date 08/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ITJEN, LAURIE Employer name Genesee County Amount $40,969.64 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, JAMES G Employer name Washington Corr Facility Amount $40,970.39 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAPFEL, FRANK J Employer name Dept Transportation Region 10 Amount $40,969.00 Date 04/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERNA, ANA L Employer name Hudson Valley DDSO Amount $40,969.32 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOVER, WILLIAM M Employer name City of Watertown Amount $40,969.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARAMINI, FRANK D Employer name City of Buffalo Amount $40,969.16 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, RAYMOND G Employer name City of Poughkeepsie Amount $40,969.00 Date 10/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINLAYSON, DALE A Employer name Clinton Corr Facility Amount $40,968.53 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, KATHLEEN L Employer name Hsc At Syracuse-Hospital Amount $40,969.00 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONS, RUSSELL F Employer name Wyoming Corr Facility Amount $40,968.77 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, HARRIET V Employer name Nassau Health Care Corp. Amount $40,970.10 Date 11/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIUGLIANOTTI, DAVID P Employer name Central Islip Psych Center Amount $40,967.00 Date 12/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINCOLN, WALTER E Employer name Riverview Correction Facility Amount $40,967.40 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLARDINI, JOSEPH R Employer name Office For Technology Amount $40,964.33 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JALONACK, LEROY J Employer name City of Utica Amount $40,965.84 Date 02/27/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURCH, RONALD J Employer name Education Department Amount $40,966.76 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUTH, NORMAN A Employer name Onondaga County Amount $40,965.00 Date 04/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ANNE Employer name SUNY At Stony Brook Hospital Amount $40,964.89 Date 04/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SANTIS, RONALD P Employer name City of Jamestown Amount $40,967.11 Date 04/17/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLOYD, PETER J Employer name Taconic DDSO Amount $40,964.29 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENCARELLI, RICO G Employer name Office of General Services Amount $40,964.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKUNIN, JACK S Employer name State Insurance Fund-Admin Amount $40,964.00 Date 01/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIVALO, JO ANN Employer name Westchester County Amount $40,962.96 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, JEFFREY T Employer name Office For Technology Amount $40,963.00 Date 06/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABERSKI, ALICE E Employer name Ulster County Amount $40,963.49 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALPHIA, MARY F Employer name Nassau Health Care Corp. Amount $40,962.83 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, DENNIS C Employer name Department of Transportation Amount $40,962.68 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORI, ROBERT A Employer name Town of Southampton Amount $40,963.55 Date 11/15/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREEN, TIMOTHY LEE Employer name Erie County Amount $40,962.14 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, THOMAS Employer name Syosset CSD Amount $40,961.77 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHN, PATRICIA Employer name Erie County Amount $40,961.46 Date 10/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBBS, BEVERLY Employer name Dept Labor - Manpower Amount $40,961.93 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPP, GARY D Employer name Village of Garden City Amount $40,962.00 Date 03/09/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMM, RAYMOND F, JR Employer name Department of Transportation Amount $40,961.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, DALE E Employer name Ulster Correction Facility Amount $40,961.43 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODE, ROGER T Employer name Dept Transportation Region 1 Amount $40,961.39 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURTEVANT, KEITH A Employer name Broome DDSO Amount $40,961.00 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARMFLASH, SCHUYLER Employer name Port Authority of NY & NJ Amount $40,961.00 Date 06/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLETTE, SHAWN E Employer name Marcy Correctional Facility Amount $40,960.05 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIA, JOSEPH A Employer name City of Amsterdam Amount $40,960.44 Date 02/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTEMORE, MATTHEW D Employer name Tompkins County Amount $40,960.05 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATERO, PATRICIA Employer name Orange County Amount $40,959.05 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEIGENBAUM, JOYCE E Employer name East Ramapo CSD Amount $40,960.50 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISCO, STEVEN M Employer name Village of Warwick Amount $40,959.00 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECHERER, STEPHEN Employer name Nassau County Amount $40,959.87 Date 05/17/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, WARREN E Employer name City of Buffalo Amount $40,958.49 Date 07/13/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BABENZIEN, MARK J Employer name Dpt Environmental Conservation Amount $40,959.26 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRATTAN, THOMAS P, SR Employer name Suffolk County Amount $40,958.00 Date 09/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDNIEWSKI, PAUL R Employer name Dept Transportation Region 5 Amount $40,958.91 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADRA, NANCY S Employer name Western New York DDSO Amount $40,957.92 Date 11/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDIE, WILLIAM H Employer name Department of Health Amount $40,958.00 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTI-SCHANER, ROSEMARY L Employer name BOCES-Erie 1st Sup District Amount $40,957.30 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAM, WILLIAM R Employer name Mid-State Corr Facility Amount $40,957.92 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, SOSAMMA Employer name Creedmoor Psych Center Amount $40,957.45 Date 10/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINFELDER, JOSEPH W Employer name Town of Hamburg Amount $40,957.81 Date 02/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLASER, LEONARD R Employer name Suffolk County Amount $40,957.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALL, THURMAN R Employer name Parkside Corr Facility Amount $40,957.00 Date 09/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, HIRAM A Employer name Village of Freeport Amount $40,957.09 Date 04/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAVETTA, ANTHONY F Employer name Town of Kent Amount $40,956.51 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANTE, BERNADETTE R Employer name Pilgrim Psych Center Amount $40,956.86 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOLNICK, NEIL E Employer name Nassau County Amount $40,955.63 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELICE, JOSEPH F Employer name Port Authority of NY & NJ Amount $40,955.00 Date 05/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, MICHAEL E Employer name Off of The State Comptroller Amount $40,955.13 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALLAS, JAMES A Employer name Wayne County Amount $40,955.48 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMALDI, PAUL V Employer name Utica City School Dist Amount $40,955.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, EDWARD R Employer name City of Rochester Amount $40,957.88 Date 05/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAROCKI, MICHAEL W Employer name Nassau County Amount $40,955.00 Date 07/17/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKS, WALTER L Employer name Mid-Orange Corr Facility Amount $40,954.30 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTRUP, STEVEN C Employer name Finger Lakes DDSO Amount $40,954.40 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUSKOPF, ROSLYNN R Employer name Office NYS Inspector General Amount $40,954.79 Date 02/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JAMES E Employer name City of Canandaigua Amount $40,952.00 Date 02/23/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAVALLUZZI, ANTHONY Employer name City of Mount Vernon Amount $40,954.00 Date 07/17/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEMEC, CHARLES Employer name Suffolk County Water Authority Amount $40,954.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, CHERYL A Employer name Erie County Amount $40,952.69 Date 11/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, KENNETH E Employer name Auburn Corr Facility Amount $40,954.85 Date 07/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPP, JAMES E Employer name Dept Transportation Region 8 Amount $40,951.71 Date 04/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDAY, STEPHEN A Employer name City of Batavia Amount $40,952.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEWITT, JOSEPHINE Employer name Hudson Valley DDSO Amount $40,951.02 Date 07/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMMOND, TERRY L Employer name Chautauqua County Amount $40,951.25 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHCROFT, MARY Employer name Hudson Valley DDSO Amount $40,951.38 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTEN, CRAIG L Employer name Department of Motor Vehicles Amount $40,950.96 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, LYNNE A Employer name Hudson Valley DDSO Amount $40,950.29 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EKERT, FRANCIS J Employer name City of Glen Cove Amount $40,951.00 Date 01/15/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRUMM, RICHARD A Employer name Liverpool CSD Amount $40,950.21 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUD, CLAUDIA S Employer name Suffolk County Amount $40,947.85 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARL, FRED E Employer name Wallkill Corr Facility Amount $40,949.00 Date 11/19/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, GARY D Employer name Greene Corr Facility Amount $40,949.92 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, CHRISTOPHER M Employer name Education Department Amount $40,947.01 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALKER, HARVEY I Employer name Village of Greene Amount $40,947.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, DARLENE Employer name Racing And Wagering Bd Amount $40,947.44 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILIANO, ANTHONY N Employer name Town of Oyster Bay Amount $40,947.00 Date 08/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRIOS, AIDA E Employer name Dept Labor - Manpower Amount $40,946.00 Date 09/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIPP, WILLIAM L, JR Employer name Off Alcohol & Substance Abuse Amount $40,949.00 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, MARK W Employer name Greater Binghamton Health Cntr Amount $40,946.18 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERWICK, KENNETH J, JR Employer name Town of North Castle Amount $40,945.00 Date 07/23/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LONG, WILLIAM, JR Employer name Town of Harrison Amount $40,945.00 Date 08/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHOLLAND, JAMES F Employer name Allegany County Amount $40,945.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNBAR, ROBERT C Employer name Nassau County Amount $40,946.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HISKEY, JOANN Employer name Oceanside UFSD Amount $40,945.57 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, DOUGLAS B Employer name State Insurance Fund-Admin Amount $40,945.00 Date 09/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTLIFF, ROGER L Employer name Dept of Public Service Amount $40,944.00 Date 07/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, CHARLES W Employer name Taconic DDSO Amount $40,943.36 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTROGIOVANNI, GIOVANNI Employer name Babylon UFSD Amount $40,944.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADSWORTH, WILLIAM M Employer name Division of State Police Amount $40,943.66 Date 10/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DONNA E Employer name Suffolk County Amount $40,944.94 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, MICHAEL E Employer name Dept Transportation Region 4 Amount $40,942.00 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICARI, PETER, JR Employer name Town of Hempstead Amount $40,942.41 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CAROL M Employer name Livingston County Amount $40,941.88 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, ROBERT L Employer name City of Watertown Amount $40,943.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, STEPHEN W Employer name Department of Health Amount $40,942.21 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAND, THOMAS W Employer name Upstate Correctional Facility Amount $40,941.43 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, RONALD J Employer name Niagara County Amount $40,942.00 Date 11/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRAW, JOHN D, II Employer name City of Fulton Amount $40,941.00 Date 05/27/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEINBERG, HAL A Employer name Village of Scarsdale Amount $40,941.04 Date 01/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORDON, WILLIAM J Employer name Washington Corr Facility Amount $40,940.01 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOFFI, JOSEPH F Employer name Suffolk County Amount $40,940.00 Date 06/20/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKE, LINDA M Employer name Third Jud Dept - Nonjudicial Amount $40,939.80 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRULLO, ROBERT R Employer name Fairport CSD Amount $40,938.26 Date 07/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINA, ANTONIO Employer name NYC Convention Center Opcorp Amount $40,940.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRELL, WILLIAM K Employer name SUNY Inst Technology At Utica Amount $40,940.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, THOMAS C Employer name Town of West Seneca Amount $40,937.83 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOPPERER, JACQUELYN E Employer name East Aurora UFSD Amount $40,937.20 Date 07/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, DOUGLAS C Employer name Town of Amherst Amount $40,937.98 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, NANCY V Employer name Corning Community College Amount $40,937.00 Date 05/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORMAN, KENNETH R Employer name Supreme Ct-1st Criminal Branch Amount $40,937.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARTENSTEIN, STANLEY Employer name NYC Civil Court Amount $40,937.00 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMBRONE, SUSAN Employer name Thruway Authority Amount $40,937.50 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH-LUBIN, LYDIA T Employer name Kingsboro Psych Center Amount $40,936.94 Date 01/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZITOLA, JOHN Employer name Town of Brookhaven Amount $40,936.84 Date 09/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ARTHUR T Employer name Green Haven Corr Facility Amount $40,937.00 Date 05/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZULLO, ALBERT J Employer name Town of Harrison Amount $40,936.98 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLI, MARY A Employer name NYS Higher Education Services Amount $40,935.74 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, JOHN H Employer name New York State Assembly Amount $40,936.76 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRKAHN, GARY J Employer name City of Rochester Amount $40,935.00 Date 01/11/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLIFFORD, PAULA M Employer name Thruway Authority Amount $40,934.94 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREMO, DONALD E, JR Employer name Dept of Correctional Services Amount $40,934.73 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENZINGER, DAVID Employer name Erie County Amount $40,935.47 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENS, MICHAEL A Employer name Temporary & Disability Assist Amount $40,935.22 Date 04/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARIAS, LEONARD F Employer name Department of Health Amount $40,936.06 Date 09/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, RICHARD J Employer name Sagamore Psych Center Children Amount $40,934.07 Date 09/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPIER, THOMAS J Employer name Dept of Correctional Services Amount $40,934.58 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFORD, EUGENE L Employer name Onondaga County Amount $40,933.94 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, GRETCHEN Employer name Children & Family Services Amount $40,933.57 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREAT, BRUCE E Employer name Wyoming Corr Facility Amount $40,933.48 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEGIERSKI, MARGUERITE A Employer name Erie County Amount $40,934.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOHN B Employer name Saratoga County Amount $40,934.00 Date 01/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHE, ROBERTA J Employer name Pawling CSD Amount $40,933.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHR, TIMOTHY J Employer name Suffolk County Amount $40,933.00 Date 01/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSELL, ROBERT L Employer name Children & Family Services Amount $40,932.65 Date 09/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESEMER, MARK D Employer name Cayuga Correctional Facility Amount $40,932.61 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHS, BECKY S Employer name Western New York DDSO Amount $40,932.61 Date 11/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAR, JAMES E Employer name Department of Tax & Finance Amount $40,933.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, EDUARDO Employer name NYC Criminal Court Amount $40,933.00 Date 10/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHLSSON, LEONARD Employer name Suffolk County Amount $40,932.00 Date 01/05/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, MARINA R Employer name Babylon Public Library Amount $40,932.44 Date 11/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, LORRAINE M Employer name Dept of Correctional Services Amount $40,932.38 Date 12/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, ROCCO J Employer name City of Troy Amount $40,931.77 Date 12/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSE, HAROLD J Employer name Westchester County Amount $40,931.51 Date 04/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JOHN Employer name Suffolk County Amount $40,932.00 Date 05/10/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLIS, DONALD W Employer name Capital District DDSO Amount $40,931.90 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, INA R Employer name Dept Labor - Manpower Amount $40,930.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSCHAK, ROBERT P Employer name Auburn Corr Facility Amount $40,931.00 Date 06/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTY, MICHAEL S Employer name Division of State Police Amount $40,930.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONNELLY, FRANK P Employer name Division of State Police Amount $40,929.00 Date 10/17/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANZ, ANTHONY A Employer name Third Jud Dept - Nonjudicial Amount $40,929.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKI, NANCY W Employer name Department of Health Amount $40,929.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, WILLIAM W, JR Employer name Division of State Police Amount $40,929.32 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANT, CLIFFORD E, III Employer name Division of State Police Amount $40,929.12 Date 01/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMANCE, JOANNE E Employer name Fishkill Corr Facility Amount $40,928.73 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINUTE, JAMES H Employer name Ontario County Amount $40,928.56 Date 04/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, DEBORAH L Employer name Finger Lakes DDSO Amount $40,929.00 Date 10/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINKOVIC, RICHARD A Employer name Sullivan County Amount $40,928.96 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, DAVID V Employer name Office of Mental Health Amount $40,928.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, JANELL C Employer name Creedmoor Psych Center Amount $40,927.92 Date 10/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOGLY, RAYDEEN A Employer name Department of Health Amount $40,928.27 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCARELLI, ROBERT J Employer name City of Buffalo Amount $40,927.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THANKACHAN, GHEEVARGHESE A Employer name Peekskill Housing Authority Amount $40,926.97 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIT, FRANK L Employer name Dept of Agriculture & Markets Amount $40,926.88 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENT, FABIOLA P Employer name Roswell Park Memorial Inst Amount $40,927.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLINGER, DOROTHY Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $40,927.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, BERNARD J Employer name Supreme Ct-Queens Co Amount $40,926.12 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUDERBAUGH, STEWART L Employer name Department of Transportation Amount $40,926.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNORELLI, CHRIS Employer name 10th Dist. Suffolk Co Nonjudicial Amount $40,926.70 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACTON-SNYDER, STEPHANIE Employer name SUNY College At Purchase Amount $40,925.20 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUOIT, WAYNE D Employer name Office of General Services Amount $40,925.00 Date 03/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONAGH, HENRY J, JR Employer name Dept Labor - Manpower Amount $40,925.00 Date 09/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHESE, JOSEPH M Employer name Westchester County Amount $40,925.73 Date 04/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, WAYNE P Employer name Mid-State Corr Facility Amount $40,925.68 Date 10/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSLIN, BRUCE L Employer name Onondaga County Amount $40,924.28 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSTINGER, MICHAEL P Employer name Attica Corr Facility Amount $40,924.68 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREVETE, DOMINICK A Employer name Port Authority of NY & NJ Amount $40,925.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, RAPHAEL Employer name Nassau County Amount $40,924.79 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONMAKER, DANIEL M Employer name Fishkill Corr Facility Amount $40,923.20 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, STEPHEN H Employer name Port Authority of NY & NJ Amount $40,923.00 Date 01/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCOMB, JAMES E Employer name Rochester Psych Center Amount $40,923.48 Date 08/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHELAN, THOMAS M Employer name Lakeview Shock Incarc Facility Amount $40,922.57 Date 03/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEHRFRITZ, DOLORES Employer name Dpt Environmental Conservation Amount $40,922.62 Date 05/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMISTEAD, ELAINE J Employer name Putnam County Amount $40,922.07 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETTINGER, JAY R Employer name Catskill Otb Corp. Amount $40,923.00 Date 08/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIORDAN, PATRICK F Employer name Appellate Div 1st Dept Amount $40,923.00 Date 06/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADWELL, CAROL A Employer name Office For The Aging Amount $40,921.64 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, RONALD A Employer name Port Authority of NY & NJ Amount $40,921.89 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURD, LARRY C Employer name Dept Transportation Region 6 Amount $40,921.80 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IULIUCCI, RICHARD Employer name Long Island Dev Center Amount $40,921.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACITI, KATINA AURELIA Employer name Westchester County Amount $40,921.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, GERALDINE L Employer name Pilgrim Psych Center Amount $40,921.00 Date 11/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAUS, STEVEN C Employer name Gowanda Correctional Facility Amount $40,921.58 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, RAY A Employer name Attica Corr Facility Amount $40,921.20 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, MICHAEL K Employer name Erie County Amount $40,921.00 Date 10/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBEGIN, ROBERT E Employer name Office of General Services Amount $40,920.70 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUMBACH, DEAN E Employer name Port Authority of NY & NJ Amount $40,920.00 Date 09/04/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAROFALO, THOMAS F Employer name Port Washington UFSD Amount $40,919.56 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GEORGE D Employer name Ninth Judicial Dist Amount $40,919.56 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWINS, ROBERT J Employer name Nassau County Amount $40,920.58 Date 04/20/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARTUNIAN, ROSE K Employer name Manhasset UFSD Amount $40,920.00 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, EVELYN Employer name Education Department Amount $40,919.33 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTRANFT, EDWARD M Employer name Dept Transportation Region 5 Amount $40,919.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRD, LORRIN R Employer name Department of Transportation Amount $40,919.54 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHILLA, NORBERT Employer name Westchester Health Care Corp. Amount $40,919.38 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLO, DOMINICK Employer name Dept Transportation Region 8 Amount $40,918.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYES, SUZANNE E Employer name Hsc At Syracuse-Hospital Amount $40,918.00 Date 03/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, LEWIS G, JR Employer name Thruway Authority Amount $40,917.91 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, BARBARA Employer name Suffolk County Amount $40,919.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, JOHN J Employer name Central NY DDSO Amount $40,917.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAROZIC, LESLIE A Employer name North Shore CSD Amount $40,916.22 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTONE, PETER C Employer name Monroe County Amount $40,917.47 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAIN, SARA L Employer name Education Department Amount $40,917.83 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, EDWARD J Employer name City of Yonkers Amount $40,916.00 Date 02/16/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PINATELLO, RICHARD J Employer name Town of Yorktown Amount $40,916.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COWEN, DIANNE M Employer name Nassau County Amount $40,915.93 Date 08/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMBREE, PATRICIA M Employer name Off of The State Comptroller Amount $40,916.15 Date 04/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYSARZ-FIORELLA, GERRI M Employer name SUNY College At Buffalo Amount $40,915.50 Date 07/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, THOMAS K Employer name Village of Hempstead Amount $40,914.15 Date 09/09/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LILLIS, KAREN A Employer name Buffalo City School District Amount $40,915.64 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHARDT, SUSAN P Employer name Valley CSD At Montgomery Amount $40,913.04 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MA, KYUNG H Employer name Mid-Hudson Psych Center Amount $40,912.34 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNAM, MORRIS E Employer name Onondaga County Water Authority Amount $40,912.00 Date 09/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, BRANDON J Employer name Dept Transportation Region 10 Amount $40,913.70 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCACINO, PAUL J Employer name City of Rochester Amount $40,914.00 Date 04/22/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, STEPHANIE M Employer name Helen Hayes Hospital Amount $40,913.23 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, HOPE A Employer name Middletown Psych Center Amount $40,912.00 Date 04/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIMPO, EDILBERTO M Employer name Arthur Kill Corr Facility Amount $40,911.24 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, RICHARD L Employer name Dept Labor - Manpower Amount $40,911.09 Date 06/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, STEPHEN R Employer name Village of Dexter Amount $40,911.50 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUKULKA, THOMAS J Employer name City of Niagara Falls Amount $40,911.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANOR, LAWRENCE H Employer name Division of State Police Amount $40,911.00 Date 07/06/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIZZO, JOSEPH P Employer name Dept Labor - Manpower Amount $40,911.72 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMP, CARMEL E Employer name Department of Health Amount $40,911.68 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, FREDERICK G, JR Employer name Town of Cortlandville Amount $40,910.21 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, MARGARET W Employer name Office of General Services Amount $40,910.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAMIN, MARY Employer name Town of Greenburgh Amount $40,909.57 Date 01/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIN, JOSEPH L Employer name Department of Health Amount $40,909.37 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, ROBERT C Employer name Division of State Police Amount $40,909.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COREY, RICHARD M Employer name Dept Transportation Region 3 Amount $40,909.00 Date 08/17/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINT, FREDERICK Employer name Town of Hempstead Amount $40,909.00 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCH, JOANN Employer name Oneida County Amount $40,910.01 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, STEPHANIE T Employer name Department of Tax & Finance Amount $40,910.00 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINEO, CHARLES A Employer name Center Moriches Fire District Amount $40,908.68 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, JAMES E Employer name Chemung County Amount $40,908.52 Date 08/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLOCK, ROBERT J Employer name City of Yonkers Amount $40,908.00 Date 07/26/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEUBNER, JAMES W Employer name Erie County Amount $40,908.00 Date 12/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGABARDI, ROBERT M Employer name 10th Dist. Nassau Nonjudicial Amount $40,907.66 Date 06/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBURRINO, LAWRENCE M Employer name Marcy Correctional Facility Amount $40,907.02 Date 11/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSHING, WILLIAM F Employer name Averill Park CSD Amount $40,907.42 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSEY, PETER R Employer name Cayuga Correctional Facility Amount $40,907.00 Date 02/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHUGH, CHARLES R, JR Employer name Off Alcohol & Substance Abuse Amount $40,907.00 Date 05/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNELL, C JAMES, JR Employer name City of Rochester Amount $40,907.00 Date 06/29/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRIS, DUANE D Employer name City of Tonawanda Amount $40,906.65 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACARILLA, JOAN K Employer name Office Parks, Rec & Hist Pres Amount $40,906.65 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALL, EDWARD J, JR Employer name Town of Annsville Amount $40,906.56 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEGMAN, KENNETH B Employer name Division of Parole Amount $40,906.56 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REES, DAVID C Employer name SUNY Albany Amount $40,907.00 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, VIVIAN Employer name Hudson Valley DDSO Amount $40,906.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUQUETTE, LARRY G Employer name Clinton Corr Facility Amount $40,905.87 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CISCONE, JOHN J Employer name East Rockaway UFSD Amount $40,906.00 Date 09/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANI, ANNAMMA Employer name South Beach Psych Center Amount $40,906.43 Date 11/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOLOTTA, EILEEN Employer name North Babylon UFSD Amount $40,905.00 Date 05/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDZIK, ROBERT J Employer name Dept Transportation Region 5 Amount $40,904.68 Date 04/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PALOMA A Employer name City of Mount Vernon Amount $40,904.30 Date 12/18/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STALLINGS, WILLIAM Employer name Westchester County Amount $40,905.23 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARINO, MICHAEL Employer name Town of Islip Amount $40,903.99 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIER, TIMMY J Employer name Village of Massena Amount $40,903.62 Date 11/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOCARDE, NANCY G Employer name Manhasset Public Library Amount $40,904.00 Date 09/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, ROBERT S Employer name Dept Transportation Region 1 Amount $40,904.00 Date 04/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENS, GEORGE N Employer name Town of Huntington Amount $40,903.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRIERE, NANCY L Employer name Erie County Amount $40,903.00 Date 08/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOESTHOFF, CATHERINE F Employer name New York Public Library Amount $40,903.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATEN, NANCY E Employer name BOCES-Jeff'Son Lewis Hamilton Amount $40,903.34 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECECCO, MARIO Employer name Buffalo Sewer Authority Amount $40,903.59 Date 10/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITER, STEVEN L Employer name Town of Lewiston Amount $40,902.02 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASLER, KENNETH J Employer name Clinton Corr Facility Amount $40,901.85 Date 08/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIDGEN, BARBARA A Employer name Greenburgh CSD Amount $40,901.09 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFILIPPIS, FRANKLIN D Employer name City of White Plains Amount $40,902.34 Date 09/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDILANDS, JOHN F Employer name Dept Transportation Region 5 Amount $40,901.00 Date 11/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPON, ROBERT E Employer name Monroe County Amount $40,900.00 Date 06/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, TIMOTHY P Employer name County Clerks Within NYC Amount $40,901.00 Date 08/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ARTHUR H Employer name City of Gloversville Amount $40,901.00 Date 08/15/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SINCLAIR, MYRNA E Employer name Off Alcohol & Substance Abuse Amount $40,899.41 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTS, DOUGLAS E Employer name Dept of Agriculture & Markets Amount $40,898.82 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSHER, NICHOLAS A Employer name Oneida Correctional Facility Amount $40,898.65 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUCZYNSKI, EDWARD T Employer name 10th Dist. Nassau Nonjudicial Amount $40,900.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, JOAN A Employer name Department of State Amount $40,899.48 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERRITY, VERNA E Employer name Department of Civil Service Amount $40,898.12 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSACK, PETER M Employer name Village of Old Brookville Amount $40,898.00 Date 01/10/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOULD, OSWALD A Employer name Hsc At Brooklyn-Hospital Amount $40,898.56 Date 08/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLVENBACH, JENNIFER L Employer name Mid-Hudson Psych Center Amount $40,897.72 Date 01/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABACK, SHELDON J Employer name Somers CSD Amount $40,897.20 Date 06/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARION, WILLIAM D Employer name Suffolk County Amount $40,897.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, THEODORE P Employer name Office of General Services Amount $40,898.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRY, WILLIAM EDWARD, JR Employer name Dept Labor - Manpower Amount $40,898.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, FREDERICK G, JR Employer name Town of Ramapo Amount $40,897.00 Date 03/23/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUBBS, GWENDOLYN M Employer name Pilgrim Psych Center Amount $40,896.59 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRATTAN, LINDA M Employer name Office Parks, Rec & Hist Pres Amount $40,896.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALZO, GLENN V Employer name Town of Colonie Amount $40,895.65 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERNA, JOEL Employer name Locust Valley CSD Amount $40,895.01 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, WILLIAM J Employer name Nassau County Amount $40,895.00 Date 06/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALI, ROSEMARIE Employer name Office Parks, Rec & Hist Pres Amount $40,896.30 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN MANHEIM, SHARON H Employer name Department of Motor Vehicles Amount $40,896.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASO, JOHN J Employer name NYS Assembly - Members Amount $40,896.44 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGELSTON, MICHAEL G Employer name Temporary & Disability Assist Amount $40,895.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, JOHN C Employer name Nassau County Amount $40,895.00 Date 04/22/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAMINETZKY, EDWARD Employer name Staten Island DDSO Amount $40,895.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENTIPLY, SANDRA A Employer name Department of Transportation Amount $40,894.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECORE, EDWARD M Employer name Suffolk County Amount $40,894.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHERS, DANIEL J Employer name City of Elmira Amount $40,893.42 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINK, JOHN F Employer name Niagara County Amount $40,895.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSKOPF, RONALD V Employer name City of Tonawanda Amount $40,895.00 Date 08/25/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, THOMAS J Employer name Off Alcohol & Substance Abuse Amount $40,893.00 Date 04/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, WILLIAM R Employer name City of Ithaca Amount $40,891.00 Date 09/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTALARO, MARY ANN Employer name Monroe County Amount $40,891.00 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, DONNA L Employer name Department of Tax & Finance Amount $40,890.87 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHATZ, ALAN W Employer name Town of Islip Amount $40,890.61 Date 02/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, WILLIAM M Employer name Wende Corr Facility Amount $40,890.36 Date 06/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBASIK, GERALD J, JR Employer name Lakeview Shock Incarc Facility Amount $40,890.45 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, RUSSELL A Employer name Village of East Aurora Amount $40,891.91 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, WILLIAM J, JR Employer name City of Kingston Amount $40,891.69 Date 08/10/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALMER, JUDITH A Employer name Wende Corr Facility Amount $40,890.12 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, KENNETH M Employer name Kirby Forensic Psych Center Amount $40,889.57 Date 08/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBUR, CHRISTINE M Employer name City of Ithaca Amount $40,889.53 Date 08/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, DONNA L Employer name Orange County Amount $40,889.45 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, JACQUELINE M Employer name East Greenbush CSD Amount $40,889.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, LESLIE J Employer name SUNY Buffalo Amount $40,889.55 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, CAROLE E Employer name Dept Labor - Manpower Amount $40,888.00 Date 10/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEDERICH, HAROLD W Employer name Nassau County Amount $40,888.00 Date 01/10/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WASICZKO, RAYMOND N Employer name Westchester County Amount $40,890.00 Date 10/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUNTAIN, RONALD J Employer name City of Troy Amount $40,886.59 Date 02/08/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALARK, VERNON P Employer name Clinton Corr Facility Amount $40,888.00 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMOND, ALLAN J Employer name Cattaraugus County Amount $40,887.16 Date 01/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIMANO, FRANCIS X Employer name Department of Health Amount $40,886.00 Date 07/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMLINSON, TERENCE J Employer name Port Authority of NY & NJ Amount $40,886.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMBRY, DOROTHY P A Employer name Children & Family Services Amount $40,886.54 Date 07/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARAUSKY, JOHN W Employer name Education Department Amount $40,886.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, URBANO Employer name Dept Labor - Manpower Amount $40,885.20 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAHUE, CAROL Employer name Honeoye Falls-Lima CSD Amount $40,886.00 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, KENNETH A Employer name Off Alcohol & Substance Abuse Amount $40,887.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, JOHN P, JR Employer name State Insurance Fund-Admin Amount $40,884.89 Date 11/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADFORD, FRANCES ANN Employer name SUNY Health Sci Center Syracuse Amount $40,884.00 Date 06/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEGEL, SYLVIA S Employer name Nassau County Amount $40,885.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, JANET M Employer name Pilgrim Psych Center Amount $40,883.76 Date 06/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIRME GARCIA, SHIRLEY R Employer name Kingsboro Psych Center Amount $40,884.00 Date 08/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSILLO, LYN A Employer name Syracuse City School Dist Amount $40,884.91 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMPILIO, JOHN J Employer name Westchester County Amount $40,883.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURTON, DENNIS M Employer name Attica Corr Facility Amount $40,882.80 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, PAUL T Employer name City of Peekskill Amount $40,883.72 Date 01/12/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHROEDER, JOHN E Employer name Town of Yorktown Amount $40,883.73 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, SIMEON, JR Employer name Erie County Medical Cntr Corp. Amount $40,882.13 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATAVOLOS, DOLORES M Employer name Helen Hayes Hospital Amount $40,884.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANERI, JOSEPH M Employer name Ninth Judicial Dist Amount $40,881.89 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOTINATOS, JOAN Employer name Town of Babylon Amount $40,881.44 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZA, FRANK Employer name Town of Islip Amount $40,881.89 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTEN, LANCE E Employer name Port Authority of NY & NJ Amount $40,882.00 Date 11/03/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, MICHAEL Employer name Off of The State Comptroller Amount $40,881.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTERA, JOHN R Employer name Auburn Corr Facility Amount $40,882.00 Date 04/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEELY, DAISY R Employer name Creedmoor Psych Center Amount $40,880.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODAK, SILVIA I T Employer name Hilton CSD Amount $40,879.90 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METCALF, BRIAN S Employer name Dpt Environmental Conservation Amount $40,880.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWLER, LINDA L Employer name BOCES-Rensselaer Columbia Gr'N Amount $40,880.81 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPTING, JOHN E, JR Employer name Dept Transportation Region 1 Amount $40,879.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOMER, RONALD D Employer name City of Yonkers Amount $40,880.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, JAMES E Employer name Downstate Corr Facility Amount $40,879.35 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDIN, STEPHEN A Employer name Washingtonville CSD Amount $40,878.99 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAL, SANDRA J Employer name Finger Lakes DDSO Amount $40,878.99 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERSANO, ROBERT Employer name Village of Northport Amount $40,878.58 Date 04/09/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAFRANKO, JUDITH E Employer name Bill Drafting Commission Amount $40,881.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, TERRY J Employer name Cape Vincent Corr Facility Amount $40,877.60 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, JOHN A, JR Employer name Dept Labor - Manpower Amount $40,878.23 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAQUISH, CHARLES H Employer name Sunmount Dev Center Amount $40,878.11 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, MICHAEL J Employer name City of Corning Amount $40,875.65 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC SWEENEY, MARY Employer name Nassau County Amount $40,876.00 Date 06/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKETT, DARRYL Z Employer name Orange County Amount $40,875.94 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLBAUER, WALTER C Employer name Cornell University Amount $40,879.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, RICHARD C Employer name Sayville UFSD Amount $40,875.81 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKINGTON, DELORES Employer name Brooklyn DDSO Amount $40,876.62 Date 11/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPINA, RONALD Employer name Nassau County Amount $40,874.92 Date 08/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUKES, SUSAN D Employer name Sing Sing Corr Facility Amount $40,876.56 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBASSO, STEVEN Employer name Suffolk County Amount $40,875.17 Date 08/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, JEFF A Employer name Department of Tax & Finance Amount $40,874.35 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, WILLIAM M Employer name Office of General Services Amount $40,874.48 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREINESS, MARC M Employer name Westchester County Amount $40,874.63 Date 02/26/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERIDAN, SUSAN J Employer name Dept of Correctional Services Amount $40,874.04 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPOLIS, MARK J Employer name Dept Transportation Region 9 Amount $40,875.26 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEDZIELSKI, NORMAN H Employer name Erie County Amount $40,874.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARY, ANGEL A Employer name City of Peekskill Amount $40,874.00 Date 07/16/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENNETT, NOREEN Q Employer name Department of Motor Vehicles Amount $40,873.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, THOMAS J Employer name Nassau County Amount $40,873.00 Date 01/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIERCE, JOHN M Employer name Division of State Police Amount $40,872.55 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLATT, DEBRA M Employer name Medicaid Fraud Control Amount $40,871.61 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIDOWSKI, HOLLY Employer name Nassau County Amount $40,872.00 Date 03/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALENKIEWICZ, MARIBETH Employer name Education Department Amount $40,878.33 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLERMANN, RAYMOND C Employer name Office of Mental Health Amount $40,871.07 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARMT, JOSEPH M Employer name City of Troy Amount $40,871.00 Date 04/26/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, DAVID P Employer name Suffolk County Amount $40,870.01 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRASHUNE, DAVID M Employer name Lyon Mountain Corr Facility Amount $40,874.26 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, THOMAS A Employer name New York Public Library Amount $40,869.84 Date 09/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSSOW, GALE D Employer name SUNY Construction Fund Amount $40,870.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINSON, WILLIAM H Employer name Suffolk County Amount $40,869.00 Date 01/02/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARIN, CAROL M Employer name Sachem CSD At Holbrook Amount $40,874.05 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOPELITIS, DOROTHY Employer name Kings Park Psych Center Amount $40,869.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ISAAC J Employer name Westchester County Amount $40,868.34 Date 12/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYOTTE, WAYNE P Employer name Sunmount Dev Center Amount $40,872.52 Date 08/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILLMAN, EDWARD A Employer name Sachem CSD At Holbrook Amount $40,866.99 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, LENNOX J Employer name Dept Labor - Manpower Amount $40,866.79 Date 11/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODNAR, JUDITH D Employer name Temporary & Disability Assist Amount $40,866.64 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, JAMES D, JR Employer name Schuyler County Amount $40,866.24 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALINOWSKI, KRISTINE A Employer name Rotterdam Mohonasen CSD Amount $40,865.93 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLASENCIA, DEBORAH L Employer name State Emergency Main Office Amount $40,872.96 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUEN, S DANIEL Employer name Mid-State Corr Facility Amount $40,865.06 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERUVU, SASTRY L Employer name Dpt Environmental Conservation Amount $40,869.00 Date 10/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREHENY, CAROL Employer name New York Public Library Amount $40,865.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, MARK H Employer name Eastern NY Corr Facility Amount $40,866.59 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSIER, MARIE L Employer name Rockland Psych Center Amount $40,864.78 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUNA, GRISELDA Employer name Queensboro Corr Facility Amount $40,864.07 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKIN, DOUGLAS N Employer name Groveland Corr Facility Amount $40,867.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP