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 CWIKLINSKI, LISE Employer name Department of Tax & Finance Amount $39,070.83 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY-MACK, KRISTINE B Employer name Erie County Amount $39,070.35 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACALUSO, PAUL Employer name Dept Transportation Region 3 Amount $39,070.36 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBLEE, ALVIN C Employer name Queensboro Corr Facility Amount $39,070.00 Date 04/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMON, ELLEN M Employer name Ninth Judicial Dist Amount $39,069.64 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JOHN D Employer name Saratoga County Amount $39,070.23 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, HARVEY Employer name Port Authority of NY & NJ Amount $39,070.00 Date 07/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHAN, PETER H Employer name Town of Somers Amount $39,070.13 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, JOAN M Employer name Central NY Psych Center Amount $39,069.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIECO, GEORGE F Employer name City of White Plains Amount $39,068.83 Date 10/22/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANFRANCHI, ALFRED Employer name Dept Labor - Manpower Amount $39,068.00 Date 06/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, CHARLES R Employer name Clinton Corr Facility Amount $39,068.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONE, FRANK R Employer name Dept Transportation Region 10 Amount $39,068.00 Date 09/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESSE, WILLIAM F Employer name Warren County Amount $39,067.87 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERTON, BRIDGET R Employer name City of Rochester Amount $39,067.53 Date 09/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STANTON, WARD H Employer name Brighton Fire Dist Amount $39,068.00 Date 07/19/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNGMANN, DONALD A Employer name Mt Mcgregor Corr Facility Amount $39,067.90 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHEL, DAWN E Employer name Altona Corr Facility Amount $39,067.31 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, JUDIANNE Employer name Department of Health Amount $39,067.51 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, BEVERLY Employer name Executive Chamber Amount $39,066.39 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDDON, JOHN W A Employer name Town of Huntington Amount $39,066.00 Date 01/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONE, JO ANN Employer name Bedford CSD Amount $39,066.28 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALANKER, MIKHAIL Employer name Department of Transportation Amount $39,066.04 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGREATH, JOHN W Employer name Falconer CSD Amount $39,065.62 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APOSTOLAKES, JAMES Employer name Workers Compensation Board Bd Amount $39,065.61 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDOLENE, JEFFREY T Employer name Wende Corr Facility Amount $39,065.65 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISHAW, BETH A Employer name Cayuga County Amount $39,065.64 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, MARIAMMA Employer name Rockland Psych Center Amount $39,064.98 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYATT, RONALD J Employer name Nassau County Amount $39,064.32 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACZKOWSKI, DAVID L Employer name Erie County Amount $39,065.00 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, STEPHEN G Employer name Cornell University Amount $39,065.00 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGLEY, KEVIN C Employer name Off of The State Comptroller Amount $39,064.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGUORI, ALPHONSE J Employer name County Clerks Within NYC Amount $39,064.00 Date 04/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, EDWARD Employer name Parkside Corr Facility Amount $39,064.00 Date 04/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIRGWIN, JAMES Employer name Capital District DDSO Amount $39,063.00 Date 04/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIBBS, JOSEPHINE E Employer name Orange County Amount $39,063.00 Date 10/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSETTI, VALENTINE A Employer name Elmira Corr Facility Amount $39,063.56 Date 06/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, FRANCES M Employer name Department of Health Amount $39,063.34 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHORR, SEYMOUR Employer name NYC Civil Court Amount $39,063.76 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMBOLI, NANCY M Employer name Health Research Inc Amount $39,063.00 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOMYN, ANITA J Employer name Orange County Amount $39,062.87 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNETT, MARK B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $39,062.19 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTIER, EDWARD R Employer name Adirondack Correction Facility Amount $39,062.65 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, LYNN W Employer name Groveland Corr Facility Amount $39,061.99 Date 02/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALEB, CARL V, JR Employer name Town of Shelby Amount $39,062.17 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNABE, LORRAINE A Employer name East Ramapo CSD Amount $39,062.38 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON HASSEL, SANDI J Employer name 10th Dist. Nassau Nonjudicial Amount $39,061.79 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YATES, JAMES H Employer name NYS Power Authority Amount $39,061.37 Date 08/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEVALLOS, ROMEO E Employer name Dept Labor - Manpower Amount $39,061.19 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, JENS T Employer name Penn Yan Bd of Light Commis Amount $39,061.76 Date 10/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSALL, JOHN E Employer name Town of Hempstead Amount $39,061.00 Date 04/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRANK, WALTER G Employer name Village of Sleepy Hollow Amount $39,061.00 Date 05/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARSLOW, DENNIS C Employer name Greene County Amount $39,060.13 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLEY, ROBERT D Employer name Taconic DDSO Amount $39,061.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODENSIECK, CHARLES P Employer name Town of Wallkill Amount $39,059.81 Date 04/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAASE, EDWARD A Employer name Suffolk County Amount $39,060.00 Date 02/13/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZASOWSKI, JEROME K Employer name Erie County Amount $39,060.00 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARK, WILLIAM M Employer name Greene Corr Facility Amount $39,059.52 Date 12/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOOKS, ROBERT D Employer name Capital Dist Psych Center Amount $39,059.52 Date 02/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCABE, JOAN Employer name City of Batavia Amount $39,059.00 Date 08/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBOUR, GERALD R Employer name State Insurance Fund-Admin Amount $39,058.97 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNEY, CAROLE K Employer name Oneida Correctional Facility Amount $39,059.28 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, KENNETH J Employer name Suffolk County Amount $39,058.95 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZYZYCKI, RONALD W Employer name Mohawk Valley Psych Center Amount $39,058.00 Date 07/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMARDO, MARY J Employer name Fourth Jud Dept - Nonjudicial Amount $39,058.72 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIVEDI, HASUMATI B Employer name Hudson River Psych Center Amount $39,058.00 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANECKA, MELANIE A Employer name Broome DDSO Amount $39,057.29 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALVORSEN, DONNA Employer name Long Island St Pk And Rec Regn Amount $39,057.00 Date 05/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRINK, HALBERT C Employer name Tioga County Amount $39,057.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKER, DENNIS J Employer name Shawangunk Correctional Facili Amount $39,057.00 Date 05/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALPH, TIMOTHY L Employer name Finger Lakes DDSO Amount $39,057.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREMBLAY, RICKY A Employer name Town of Massena Amount $39,056.32 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELESLINE, GLORIA Employer name State Insurance Fund-Admin Amount $39,056.16 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROUN, JANET L Employer name Sunmount Dev Center Amount $39,057.00 Date 02/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, DONALD O Employer name City of Buffalo Amount $39,056.00 Date 07/10/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAMOR, PHILIPPE Employer name Hudson Valley DDSO Amount $39,055.73 Date 09/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASBROUCK, CHARLES R Employer name Middletown Psych Center Amount $39,056.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTNOY, JAY W Employer name Dpt Environmental Conservation Amount $39,056.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYR, MARK B Employer name Village of Brockport Amount $39,055.02 Date 03/25/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKSON, RICHARD E Employer name Office of General Services Amount $39,055.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTHA, JOAN A Employer name Rockland County Amount $39,055.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONOROFF, FERN E Employer name Nassau County Amount $39,055.66 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNHAM, RANDY S Employer name Riverview Correction Facility Amount $39,055.16 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUZIOMKO, LOUISE M Employer name Department of Social Services Amount $39,054.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JOSEFINA Employer name City of Rochester Amount $39,054.56 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKMAN, BRUCE G Employer name Brighton Fire Dist Amount $39,054.36 Date 03/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANNING, GARY L Employer name SUNY College Technology Delhi Amount $39,053.00 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DANIELS, MICHAEL J Employer name Livingston Correction Facility Amount $39,052.77 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, PHILIP A Employer name Department of Transportation Amount $39,052.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULJANOV, KATHLEEN M Employer name Workers Compensation Board Bd Amount $39,052.16 Date 05/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYNE, PAUL T Employer name City of Yonkers Amount $39,053.00 Date 05/29/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SINGLETARY, PAULINE S Employer name New York Public Library Amount $39,052.00 Date 01/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBENE, FRANK A Employer name City of Rochester Amount $39,051.97 Date 12/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAY, BERTHA M H Employer name Westchester County Amount $39,052.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, RICHARD F Employer name Town of Henrietta Amount $39,051.00 Date 12/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, BRUCE R Employer name Dept Transportation Region 5 Amount $39,051.00 Date 04/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, VIVIAN B Employer name Pleasantville UFSD Amount $39,051.60 Date 08/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CORNELIUS F Employer name Town of Greenburgh Amount $39,051.00 Date 05/22/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIAZZA, JOHN G Employer name Town of Ellicott Amount $39,051.37 Date 07/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNULTY, ANNA M Employer name Roswell Park Cancer Institute Amount $39,050.91 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, DUANE R Employer name Watertown Corr Facility Amount $39,050.73 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALOGERO, PETER J Employer name Nassau County Amount $39,049.00 Date 07/10/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAVRIKIS, KONSTANTINOS Employer name NYS Power Authority Amount $39,048.50 Date 04/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, VARNIELL Employer name Long Island Dev Center Amount $39,049.67 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTLING, THOMAS Employer name Port Authority of NY & NJ Amount $39,049.00 Date 05/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERTLIEB, YVONNE Employer name Erie County Amount $39,048.43 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KACZMARCZYK, JOSEPH H Employer name Niagara Frontier Trans Auth Amount $39,048.89 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COY, KIMBERLY M Employer name City of Albany Amount $39,048.43 Date 07/18/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANCUSO, SHARON E Employer name Office of Real Property Servic Amount $39,047.81 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, LINDA ANN Employer name Town of Colonie Amount $39,047.26 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONE, ANTHONY Employer name City of Utica Amount $39,048.21 Date 05/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ETENG, RIDOEAN R Employer name Dept Labor - Manpower Amount $39,048.21 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, ARNOLD E Employer name Division of Parole Amount $39,048.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, WADE L Employer name Orleans Corr Facility Amount $39,047.12 Date 01/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENZA, CHARLES R Employer name Monroe County Amount $39,046.00 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, CRAIG Employer name Bronx Psych Center Amount $39,045.86 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELLRECHT, JOHN R Employer name Off of The State Comptroller Amount $39,045.73 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILGALLON, JUDITH A Employer name Education Department Amount $39,046.14 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGNO, JOHN F Employer name Village of Valley Stream Amount $39,046.65 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMSTETTER, DONNA M Employer name Dept Labor - Manpower Amount $39,046.95 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOXX, MARY A Employer name Village of Hempstead Amount $39,045.67 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRON, RICHARD J Employer name Beekmantown CSD Amount $39,045.28 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNIZZARO, MICHAEL A Employer name Brentwood UFSD Amount $39,044.97 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, PAUL R Employer name Village of Sherman Amount $39,044.69 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, MITCHELL D Employer name Westchester County Amount $39,045.00 Date 02/20/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAVALLEE, THEODORE W Employer name Dept Transportation Region 1 Amount $39,045.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENZA, CHRISTOPHER J Employer name Eastern NY Corr Facility Amount $39,044.28 Date 03/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, DIANE P Employer name Westchester County Amount $39,044.31 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, PAULA Employer name Finger Lakes DDSO Amount $39,044.57 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, JOEL Employer name Department of Tax & Finance Amount $39,044.00 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEMBIEC, DAVID R Employer name Town of Cheektowaga Amount $39,044.02 Date 12/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOG, WALLACE M Employer name Education Department Amount $39,044.00 Date 06/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATING, JOHN T Employer name Town of Oyster Bay Amount $39,044.00 Date 10/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, DANIEL P Employer name Elmira Corr Facility Amount $39,043.85 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, GLENN J, JR Employer name SUNY Buffalo Amount $39,043.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, JACQUELINE D Employer name City of Rochester Amount $39,043.68 Date 09/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBINO, JAMES Employer name Wende Corr Facility Amount $39,043.79 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYLES, JANET E Employer name Buffalo Psych Center Amount $39,043.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANI, PAT N, JR Employer name Suffolk County Amount $39,043.00 Date 12/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, MARTEL Employer name BOCES-Nassau Sole Sup Dist Amount $39,042.99 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, HARRY O Employer name Hudson Corr Facility Amount $39,041.65 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, DONALD R Employer name City of Ithaca Amount $39,042.04 Date 10/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AREHART, ROBERT J Employer name Suffolk County Amount $39,042.00 Date 09/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHERN, KEVIN P Employer name Erie County Amount $39,041.04 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAELS, JOSEPH Employer name Suffolk County Amount $39,041.00 Date 09/26/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STROUB, MICHAEL Employer name SUNY At Stony Brook Hospital Amount $39,041.59 Date 11/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ELVIRA P Employer name Erie County Medical Cntr Corp. Amount $39,041.42 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MICHAEL P Employer name Sullivan Corr Facility Amount $39,041.56 Date 03/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, MARC A Employer name Onondaga County Amount $39,040.97 Date 11/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONBECK, DOLORES Employer name Office of Mental Health Amount $39,040.43 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTONE, JAMES N Employer name City of Rochester Amount $39,039.49 Date 07/06/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUIRY, THOMAS G Employer name Nassau County Amount $39,039.82 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, NELSON S Employer name Camp Pharsalia Corr Facility Amount $39,039.85 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINSON, THOMAS W Employer name Wende Corr Facility Amount $39,039.55 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNAL, ROBERT E Employer name Erie County Amount $39,039.00 Date 09/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANFOLISI, PATRICIA G Employer name Nassau County Amount $39,039.06 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, MARILYN Employer name Sing Sing Corr Facility Amount $39,039.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMM, CHRISTOPHER P Employer name City of Syracuse Amount $39,039.00 Date 02/15/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FREDERICK, NELLIE I Employer name Madison County Amount $39,038.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, DONALD R, JR Employer name City of Middletown Amount $39,038.00 Date 06/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPAGE, JOHN L Employer name Thruway Authority Amount $39,037.90 Date 03/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, THOMAS A, JR Employer name Office of General Services Amount $39,038.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENCARNACION, JESUS Employer name Westchester County Amount $39,037.74 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, RONALD C Employer name Collins Corr Facility Amount $39,037.62 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, LAWRENCE S Employer name Temporary & Disability Assist Amount $39,037.56 Date 02/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTHERLAND, JANIS A Employer name Department of Health Amount $39,036.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINER, EVELYN Z Employer name Ulster County Amount $39,036.00 Date 03/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISCONTI, CHARLES Employer name Supreme Ct-Queens Co Amount $39,037.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, CHARLES D Employer name City of Peekskill Amount $39,036.00 Date 09/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRASOLA, STEVE Employer name Mt Mcgregor Corr Facility Amount $39,037.14 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, STELLA E Employer name Cornell University Amount $39,035.92 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, SHARON S Employer name Erie County Amount $39,035.86 Date 04/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, MICHAEL J Employer name South Colonie CSD Amount $39,035.60 Date 07/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADFIELD, ALAN G Employer name Town of Tonawanda Amount $39,035.26 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICELI, JOHN L Employer name City of Mount Vernon Amount $39,035.49 Date 06/25/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAVIN, PATRICIA A Employer name New York State Assembly Amount $39,035.15 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNEAU, CYNTHIA E Employer name Pilgrim Psych Center Amount $39,035.25 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANOR, JAY C Employer name Clinton Corr Facility Amount $39,035.16 Date 09/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE FEBVRE, DENNIS L Employer name City of Plattsburgh Amount $39,034.73 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, GAYLE L Employer name Ontario County Amount $39,034.08 Date 05/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLOGNESI, ARRIGO M, JR Employer name Monroe County Amount $39,035.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASS, THOMAS H Employer name City of Middletown Amount $39,034.88 Date 08/16/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOLEY, JOHN P, JR Employer name Office of Real Property Servic Amount $39,035.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTHER, DIANE Employer name Department of Civil Service Amount $39,034.00 Date 10/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSEN, CATHLEEN B Employer name Department of Transportation Amount $39,034.08 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, LINCOLN C Employer name NYS Power Authority Amount $39,034.00 Date 08/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, KATHRYN M Employer name Hudson Corr Facility Amount $39,033.54 Date 03/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, CAROL D Employer name Westchester Health Care Corp. Amount $39,033.07 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAURISANO, MICHAEL P Employer name City of Utica Amount $39,034.00 Date 05/27/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLONSKI, ADAM A Employer name Supreme Ct-1st Criminal Branch Amount $39,034.00 Date 11/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREISLER, DOUGLAS B. Employer name Butler Correctional Facility Amount $39,033.04 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANERKA, BETHANY J Employer name Cape Vincent Corr Facility Amount $39,032.94 Date 09/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, DAVID R Employer name Finger Lakes DDSO Amount $39,031.76 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELTON, THOMAS J Employer name NYS Power Authority Amount $39,031.33 Date 09/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOLTOCK, DANIEL R Employer name Sachem CSD At Holbrook Amount $39,032.31 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVENPECK, EDGAR M Employer name NYS Dormitory Authority Amount $39,032.00 Date 08/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, MICHAEL P Employer name Division of State Police Amount $39,032.00 Date 12/02/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVELA, STEVEN M Employer name Ulster Correction Facility Amount $39,030.80 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, LIZBETH S Employer name Sunmount Dev Center Amount $39,030.25 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, ROBERT J Employer name NY School For The Deaf Amount $39,031.00 Date 12/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVOE, BARBARA J Employer name Niagara County Amount $39,030.96 Date 04/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, CAROL A Employer name Kings Park Psych Center Amount $39,030.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DOUGAL, JOHN I Employer name Mohawk Correctional Facility Amount $39,029.87 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYE, MARY K Employer name Cornell University Amount $39,030.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, AGNES M Employer name Department of Motor Vehicles Amount $39,029.78 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, ROGER E Employer name Franklin Corr Facility Amount $39,029.74 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, DEAN R Employer name Great Meadow Corr Facility Amount $39,028.00 Date 01/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, EDGAR J Employer name Long Island St Pk And Rec Regn Amount $39,028.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUNTER, DELSIE B Employer name Westchester County Amount $39,028.32 Date 03/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUPE, FREDERICK G Employer name Town of North Castle Amount $39,029.00 Date 06/30/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FULTON, RUTH M Employer name Dept Labor - Manpower Amount $39,029.49 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, JOSEPH W Employer name Dept Transportation Region 7 Amount $39,029.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMIO, SANDRA L Employer name Sullivan Corr Facility Amount $39,027.78 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIENAVA, MICHAEL W Employer name City of Utica Amount $39,027.57 Date 03/23/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAZZIGLI, SCOTT M Employer name Peekskill City School Dist Amount $39,027.28 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, CARMEN Employer name Central NY Psych Center Amount $39,027.00 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTZ, GERALD J Employer name Attica Corr Facility Amount $39,027.32 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRERO, LIZETTE Employer name Long Island Dev Center Amount $39,027.29 Date 12/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROUT, WILSON P Employer name SUNY Buffalo Amount $39,027.00 Date 02/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARABIN, PETER Employer name Division of State Police Amount $39,027.00 Date 10/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUERRERO, KAREN L Employer name Port Authority of NY & NJ Amount $39,026.80 Date 03/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIER, PAUL R Employer name City of Buffalo Amount $39,027.00 Date 02/21/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUTOWSKI, EDWARD W, JR Employer name Suffolk County Amount $39,027.00 Date 02/16/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIERNEY, MARCIA L Employer name Chittenango CSD Amount $39,026.80 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABONE, SIDNEY C Employer name Massapequa UFSD Amount $39,026.37 Date 07/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTEL, KAREN A Employer name Taconic DDSO Amount $39,026.17 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCHLER, JOHN M Employer name Dept Transportation Region 6 Amount $39,026.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PARR, JOANNE C Employer name Lewis County Amount $39,025.80 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINCHCLIFF, DIANA M Employer name Education Department Amount $39,026.14 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMIGIELSKI, STEVEN J Employer name Erie County Amount $39,025.31 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEELE, ALICE C Employer name Manhattan Psych Center Amount $39,025.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUHAS, JAMES E Employer name Village of Sackets Harbor Amount $39,024.97 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILBERFELD, LAURIEANN Employer name Hudson River Park Trust Amount $39,024.14 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERS, JACQUELINE E Employer name NYS Office People Devel Disab Amount $39,024.47 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOLER, STEVEN E Employer name Central NY Psych Center Amount $39,024.20 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALRA, VIRENDER K Employer name Fishkill Corr Facility Amount $39,024.25 Date 02/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERGELOVIC, CHARLES F Employer name Eastern NY Corr Facility Amount $39,024.02 Date 03/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, PETER M Employer name Nassau County Amount $39,023.88 Date 06/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, EUGENE P Employer name Division For Youth Amount $39,023.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUST, STEPHEN J Employer name Cape Vincent Corr Facility Amount $39,022.99 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, JAMIE A Employer name Finger Lakes DDSO Amount $39,023.52 Date 08/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAVANNE, JOHN J Employer name Gowanda Correctional Facility Amount $39,023.04 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARFOOT, JOHN R Employer name Jamestown Community College Amount $39,023.78 Date 03/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, ROBERT K Employer name Department of Transportation Amount $39,022.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, ALEC J Employer name Central NY DDSO Amount $39,022.55 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, JAMES V Employer name Taconic DDSO Amount $39,022.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLL, HELEN R Employer name Department of Motor Vehicles Amount $39,021.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUTZMAN, JOSEPH A Employer name Corning Painted Pst Enl Cty Sd Amount $39,020.23 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, PAUL E Employer name Thruway Authority Amount $39,021.43 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACIEJEWSKI, EUGENE E Employer name Sweet Home CSD Amrst&Tonawanda Amount $39,021.97 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, THOMAS W Employer name Department of Health Amount $39,019.83 Date 07/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LEVERN Employer name Brooklyn DDSO Amount $39,020.14 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMISTO, RICHARD J Employer name Village of Pleasantville Amount $39,020.00 Date 09/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEEMAN, KEITH R Employer name Clinton Corr Facility Amount $39,019.31 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, RANDY J Employer name Broome DDSO Amount $39,019.14 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSILKOVSKI, LAZAR J Employer name Niagara St Pk And Rec Regn Amount $39,019.56 Date 06/07/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HORAN, PATRICIA A Employer name Oyster Bay-East Norwich CSD Amount $39,019.39 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, WILLIAM S Employer name Otisville Corr Facility Amount $39,018.27 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMPEYJUBA, JANET Employer name Education Department Amount $39,018.34 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATLIN, VALERIE W Employer name Mohawk Valley Library System Amount $39,018.89 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRICK, SALLY A Employer name Children & Family Services Amount $39,018.84 Date 04/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, SALLY A Employer name Ogdensburg Corr Facility Amount $39,018.23 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRICK, GEORGE E Employer name Attica Corr Facility Amount $39,017.88 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINS, SUSAN M Employer name Finger Lakes DDSO Amount $39,016.59 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOOT, ROBERT M Employer name Erie County Amount $39,016.35 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHLIN, JOHN E Employer name Workers Compensation Board Bd Amount $39,016.15 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, FREDERICK Employer name Village of Hamburg Amount $39,016.96 Date 03/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNBULL, KEVIN J Employer name Town of Monroe Amount $39,016.93 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, MARK A Employer name Dept Transportation Region 4 Amount $39,016.93 Date 11/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGINOLI, MARY J Employer name Hudson Valley DDSO Amount $39,016.10 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, DONNA M Employer name Dept Labor - Manpower Amount $39,015.34 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLETTS, MARGARET L Employer name Department of Civil Service Amount $39,015.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LAWRENCE L Employer name Division of State Police Amount $39,016.00 Date 08/02/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOTRO, JOSEPH M Employer name Off of The State Comptroller Amount $39,015.82 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALIGURI, JOSEPH A Employer name Town of Oyster Bay Amount $39,015.00 Date 08/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORGE, KEVIN Employer name Mid-State Corr Facility Amount $39,015.75 Date 11/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEPMANN, BERNARD C Employer name Dept Transportation Region 10 Amount $39,015.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMAN, NOEL T Employer name SUNY College Technology Canton Amount $39,015.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDDEN, MARY BESS Employer name Department of Health Amount $39,014.50 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKER, ADAM W Employer name Fishkill Corr Facility Amount $39,014.04 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECLUE, ROBERT J Employer name Chenango Soil, Water Cons Dist Amount $39,014.21 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGER, ARLEEN Employer name Village of Old Brookville Amount $39,014.66 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, ROBERT W Employer name Oswego County Amount $39,014.90 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALIBERTI, FRED A Employer name City of Albany Amount $39,013.88 Date 07/14/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGRATH, JOANNE R Employer name State Insurance Fund-Admin Amount $39,013.44 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANIACE, DEBRA A Employer name Groveland Corr Facility Amount $39,013.50 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MICHAEL L Employer name Dept Transportation Region 6 Amount $39,013.09 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, THOMAS D, JR Employer name Empire State Development Corp. Amount $39,012.38 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVEU, LOUIS H Employer name Dept Transportation Reg 2 Amount $39,013.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS J Employer name City of Rochester Amount $39,013.00 Date 01/22/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, DAVID A Employer name Brighton Fire Dist Amount $39,012.54 Date 01/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GATES, CHARLES E Employer name City of Rochester Amount $39,011.93 Date 09/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRVIN, WILLIAM H, JR Employer name NYS Teachers Retirement System Amount $39,011.84 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAJAC, PHILIP G Employer name Wende Corr Facility Amount $39,011.76 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVRILLA, ALFRED E Employer name Taconic DDSO Amount $39,011.03 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORES, GERALD J Employer name Gowanda Correctional Facility Amount $39,011.68 Date 02/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, CAROL M Employer name Department of Motor Vehicles Amount $39,011.68 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLIS, WILLIAM J Employer name Mt Mcgregor Corr Facility Amount $39,011.65 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMANN, MARLA R Employer name Banking Department Amount $39,011.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULL, JOHN A Employer name Town of Blooming Grove Amount $39,011.43 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, GEORGE B Employer name Dept Transportation Region 8 Amount $39,011.00 Date 07/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BRENDA S Employer name Buffalo Psych Center Amount $39,010.80 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEILER, WAYNE W Employer name Mohawk Correctional Facility Amount $39,010.66 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, ESTHER Employer name Rockland Psych Center Amount $39,010.23 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPLOW, MONICA B Employer name Eastern NY Corr Facility Amount $39,010.37 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROSINI, ROBERT C Employer name Port Authority of NY & NJ Amount $39,010.00 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, ROBERT L, JR Employer name Southport Correction Facility Amount $39,009.92 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, CAROL A Employer name Nassau County Amount $39,010.00 Date 03/30/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEWTON, WILLIAM B Employer name Sagamore Psych Center Children Amount $39,010.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGSTINE, THOMAS M Employer name Elmira Psych Center Amount $39,009.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNUNZIATA, NIEL A Employer name Suffolk County Amount $39,009.24 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDGE, JOHN W Employer name Village of Fairport Amount $39,009.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, ALBERTA Employer name Nassau Health Care Corp. Amount $39,008.43 Date 12/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MICHAEL J Employer name Town of Amherst Amount $39,008.05 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTERO, CECILIA Employer name State Insurance Fund-Admin Amount $39,009.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, CAROL M Employer name Erie County Amount $39,008.76 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, THOMAS M Employer name Erie County Amount $39,008.58 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, LYNN A Employer name Shawangunk Correctional Facili Amount $39,007.67 Date 09/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRINGTON, GLEANOR M Employer name Bedford Hills Corr Facility Amount $39,008.00 Date 04/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, PATRICK K Employer name Division of State Police Amount $39,008.00 Date 02/11/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOLAN, VIOLET B Employer name Suffolk County Amount $39,007.00 Date 01/23/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHIAVONI, ROBERT S Employer name City of Glens Falls Amount $39,007.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALCARA, VINCENZO Employer name Mohawk Valley Psych Center Amount $39,007.32 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHLIG, FREDERICK A, JR Employer name Town of Greenburgh Amount $39,007.00 Date 04/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAEGER, FREDERICK S Employer name State Insurance Fund-Admin Amount $39,006.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, LAWRENCE M Employer name Tompkins County Amount $39,006.00 Date 10/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRUFF, DAVID C Employer name Dpt Environmental Conservation Amount $39,007.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANGER, DAVID M Employer name Dept Transportation Region 5 Amount $39,006.00 Date 10/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, RONALD E Employer name Genesee County Amount $39,005.00 Date 05/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPULLO, BARBARA Employer name NYS Office People Devel Disab Amount $39,004.96 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, LINDA K Employer name Western New York DDSO Amount $39,005.22 Date 05/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, JOHN P Employer name Groveland Corr Facility Amount $39,004.24 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRINGER, TREVOR M Employer name Town of Ulster Amount $39,004.21 Date 05/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNOWLTON, EUGENE F Employer name Mt Mcgregor Corr Facility Amount $39,003.72 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMANN, GARY G Employer name Auburn Corr Facility Amount $39,004.86 Date 04/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SILVA, MARY C Employer name Town of Yorktown Amount $39,004.29 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, JEFFREY T Employer name Gowanda Correctional Facility Amount $39,003.36 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARCH, PATTI I Employer name Dept Transportation Region 7 Amount $39,003.77 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZELEWSKI, PETER T Employer name Central NY DDSO Amount $39,003.61 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTS-FOSTER, BETTY J Employer name Education Department Amount $39,003.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULICE, ANTOINETTE M Employer name Mamaroneck UFSD Amount $39,003.18 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSETTA, RALPH A Employer name Insurance Dept-Liquidation Bur Amount $39,003.00 Date 03/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMADELLI, JOHN J Employer name Town of Cortlandt Amount $39,003.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKPATRICK, MICHAEL J Employer name Fulton County Amount $39,002.29 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHADE, WILLIAM H, JR Employer name Nassau County Amount $39,003.00 Date 01/19/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOU, THOMAS Employer name SUNY Central Admin Amount $39,001.00 Date 01/06/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURNANE, JOHN F Employer name Rensselaer County Amount $39,001.76 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOERNER, LORRAINE T Employer name Dept Labor - Manpower Amount $39,002.03 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASIELEWSKI, KRZYSZTOF Employer name Dutchess County Amount $39,001.70 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELIX, CAMY Employer name Nassau Health Care Corp. Amount $39,000.84 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFGANG, VIRGINIA M Employer name Office For Technology Amount $39,000.75 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORO, LUCILLE M Employer name Nassau County Amount $39,000.97 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELVECCHIO, JAMES N Employer name Dept Labor - Manpower Amount $39,000.96 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGELOW, GAYLEN M Employer name Town of Massena Amount $39,000.17 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ROBERT W Employer name Division of State Police Amount $39,000.00 Date 02/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIFF, STEVEN R Employer name Town of Smithtown Amount $39,000.29 Date 01/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLES, MARGARET Employer name Westchester County Amount $38,999.74 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUTENBURG, JUDITH M Employer name Dept Labor - Manpower Amount $39,000.00 Date 04/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNDY, LAWRENCE D Employer name Rochester Childrens Services Amount $39,000.00 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKIEC, BRIAN E Employer name Albion Corr Facility Amount $38,999.33 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCE, MARIE R Employer name Creedmoor Psych Center Amount $38,999.18 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'IPPOLITO, RALPH V Employer name City of Yonkers Amount $38,999.92 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, LORIE J Employer name City of Oswego Amount $38,999.51 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, JAMES M Employer name Albany County Amount $38,999.46 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERER, SCOTT F Employer name Village of Herkimer Amount $38,998.85 Date 03/23/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTULLI, ANDREW V Employer name Port Authority of NY & NJ Amount $38,999.00 Date 07/13/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, THOMAS W Employer name Rensselaer County Amount $38,999.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERZO, JAMES M Employer name Dept Transportation Region 9 Amount $38,998.00 Date 12/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WUERSIG, KLAUS Employer name SUNY College Technology Alfred Amount $38,998.00 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, EMILY F Employer name Copiague UFSD Amount $38,998.62 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, SCOTT R Employer name Colton-Pierrepont CSD Amount $38,998.15 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, TIMOTHY P Employer name Westchester Health Care Corp. Amount $38,997.77 Date 05/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOROW, GARY L Employer name Department of Health Amount $38,997.57 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, KENNETH A Employer name Franklin Corr Facility Amount $38,997.00 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, MAUREEN E Employer name Chautauqua-Cattaraugus Lib Sys Amount $38,996.00 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESSERER, LOUISE W Employer name Department of Health Amount $38,996.00 Date 11/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMUNALE, MADELINE Employer name Nassau Health Care Corp. Amount $38,997.00 Date 09/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBRON, NOEL Employer name Nassau County Amount $38,996.00 Date 04/02/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIALS-KIRISITS, ELIZABETH Employer name Fourth Jud Dept - Nonjudicial Amount $38,997.40 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, EDWARD W Employer name Supreme Ct Kings Co Amount $38,997.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCREENEY, JAMES F Employer name Department of Motor Vehicles Amount $38,996.00 Date 11/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDER-BETTIS, PATRICIA Employer name Long Island Dev Center Amount $38,995.53 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, DENNIS C Employer name Town of Brookhaven Amount $38,995.34 Date 04/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELWELL, MARY E Employer name Off of The Med Inspector Gen Amount $38,995.82 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADEAU, WILLIAM J Employer name NYS Power Authority Amount $38,995.66 Date 10/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, JAMES V Employer name Erie County Amount $38,995.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEGLER, FREDERICK D Employer name Department of Health Amount $38,995.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEZNAIAN, ALFRED Employer name NYS Power Authority Amount $38,994.38 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEGLEY, JAMES N Employer name Groveland Corr Facility Amount $38,995.50 Date 01/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTER, DANIEL J Employer name Southport Correction Facility Amount $38,994.18 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAINESWORTH, RENARD Employer name City of Buffalo Amount $38,993.00 Date 09/07/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RISEMBERG, LUNA Employer name Capital District DDSO Amount $38,993.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONHOLTZ, BRUCE F Employer name Department of Health Amount $38,993.90 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, EDWIN R Employer name Dept of Public Service Amount $38,993.00 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMAN, JOHN, JR Employer name NYS Power Authority Amount $38,994.18 Date 03/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELASKO, GREGORY J Employer name Office of General Services Amount $38,992.57 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, GAIL C Employer name Long Island Dev Center Amount $38,992.91 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERLE, JOSEPH H Employer name Thruway Authority Amount $38,992.70 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COLLUM, GLENN R, JR Employer name Village of Gouverneur Amount $38,991.86 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMOND, TIMOTHY P Employer name Collins Corr Facility Amount $38,991.73 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLS, MARY S Employer name Insurance Dept-Liquidation Bur Amount $38,992.54 Date 07/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNGAR, ANDREW J Employer name Bronx Psych Center Amount $38,991.18 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESTENHEIDER, RAYMOND C Employer name Kings Park Psych Center Amount $38,991.00 Date 08/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKLARSKI, LARRY B Employer name Niagara Falls Pub Water Auth Amount $38,990.67 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, HENRY S Employer name Wallkill Corr Facility Amount $38,991.73 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, ROBERT H Employer name Broome DDSO Amount $38,991.28 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANCOTT, BRIAN J, SR Employer name Albion Corr Facility Amount $38,989.65 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLA, JOSEPH N Employer name Attica Corr Facility Amount $38,989.49 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNINO, GIULIO Employer name Lakeview Shock Incarc Facility Amount $38,990.00 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNY, JOHN P Employer name Western NY Childrens Psych Center Amount $38,990.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOKRY, DANIEL C Employer name Central NY Psych Center Amount $38,988.43 Date 12/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, NANCY J Employer name Hudson Valley DDSO Amount $38,988.34 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, MICHAEL W Employer name Broome County Amount $38,989.28 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELONEY, RALPH L Employer name Riverview Correction Facility Amount $38,986.77 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIM, BARBARA K Employer name Town of De Witt Amount $38,988.03 Date 07/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, NANCY ANN Employer name SUNY Buffalo Amount $38,987.09 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'KEEFFE, DOROTHY E Employer name Woodbourne Corr Facility Amount $38,986.71 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORDWAY, JOEL R Employer name Steuben County Amount $38,986.43 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORBITT, DONALD J Employer name NYS Power Authority Amount $38,986.28 Date 08/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIN, ARTHUR P Employer name Dept of Agriculture & Markets Amount $38,986.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, VINCENT G Employer name Village of Malverne Amount $38,986.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FISH, CHARLES E Employer name City of Ithaca Amount $38,986.00 Date 03/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BREINER, CHARLES M Employer name Middletown Psych Center Amount $38,986.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARICONDA, DOMENICO Employer name New Rochelle City School Dist Amount $38,986.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENZIE, YVETTE R Employer name Pilgrim Psych Center Amount $38,985.91 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRISH, DENNIS M Employer name Attica Corr Facility Amount $38,985.81 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JOYCE A Employer name Supreme Ct-1st Civil Branch Amount $38,986.00 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRIKSEN, JULIE M Employer name Town of Islip Amount $38,985.64 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREY, RONALD D Employer name Clinton Corr Facility Amount $38,985.70 Date 07/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFFENDERFER, RAYMOND P Employer name City of Olean Amount $38,984.00 Date 01/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINITER, MATTHEW J Employer name Port Washington Police Dist Amount $38,984.00 Date 07/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RADER, ANTONIA L Employer name Schenectady County Amount $38,984.00 Date 12/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, CAROL L Employer name Broome DDSO Amount $38,984.44 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOZZAFAVA, MICHAEL A, JR Employer name City of Niagara Falls Amount $38,985.25 Date 05/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, BARBARA Employer name State Insurance Fund-Admin Amount $38,984.37 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, ELAINE A Employer name Dept Labor - Manpower Amount $38,985.12 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CATHERINE M Employer name Department of Health Amount $38,984.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSSAIN, PHYLLIS M Employer name Long Island Dev Center Amount $38,983.16 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EDWARD D Employer name Office of Real Property Servic Amount $38,983.89 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRYAN, LEWIS R Employer name Thruway Authority Amount $38,983.00 Date 09/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILMER, VALERIE S Employer name Village of Rhinebeck Amount $38,983.59 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRAZZO, RICHARD A Employer name Central NY Psych Center Amount $38,983.00 Date 09/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRATTAN, PAUL D Employer name Town of Southold Amount $38,983.00 Date 12/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFF, JAMES L Employer name Suffolk County Amount $38,983.00 Date 01/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUTH, WENDY A Employer name Mid-State Corr Facility Amount $38,982.42 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, DIANE M Employer name Pilgrim Psych Center Amount $38,982.12 Date 01/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEILSON, ANN M Employer name Roswell Park Memorial Inst Amount $38,983.00 Date 01/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOAKYE, KINGSLEY K Employer name NYC Convention Center Opcorp Amount $38,982.85 Date 11/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOERGESSON, ROBERT E Employer name Suffolk County Amount $38,982.00 Date 10/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, JOHN J, JR Employer name Dutchess County Amount $38,982.00 Date 09/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUST, VALERIE E Employer name Dept Transportation Region 7 Amount $38,981.85 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUSEY, PETER F Employer name Central NY DDSO Amount $38,982.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, HARLEY L Employer name Dept Transportation Region 4 Amount $38,982.00 Date 04/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULTZ, HARRY J Employer name Erie County Amount $38,982.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COAD, MICHAEL G Employer name SUNY College Techn Morrisville Amount $38,981.98 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENTON, SCOTT G Employer name Great Meadow Corr Facility Amount $38,981.77 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACCHETTI, DALE B Employer name Erie County Amount $38,981.07 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELHART, JAMES F Employer name Watertown Corr Facility Amount $38,980.61 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTENSEN, ELIA H Employer name Department of Civil Service Amount $38,981.00 Date 03/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABYAK, DAVID N Employer name City of Niagara Falls Amount $38,980.84 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFLOMM, MARY C Employer name Rockland County Amount $38,980.31 Date 07/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGOVERN, DANIEL Employer name Chemung County Amount $38,980.25 Date 08/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILOTTI, ELAINE M Employer name Vestal CSD Amount $38,980.81 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, DEAN J Employer name City of Dunkirk Amount $38,980.11 Date 02/25/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETTIT, EDWARD T Employer name Town of Hempstead Amount $38,980.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, EDWARD L Employer name Sing Sing Corr Facility Amount $38,980.00 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIINA, THOMAS W Employer name Erie County Medical Cntr Corp. Amount $38,979.68 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIPPEL, PETER J Employer name Suffolk County Amount $38,979.00 Date 01/22/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRO, ANTONIO J Employer name City of Yonkers Amount $38,979.46 Date 11/17/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, BRENDA Employer name Manhattan Psych Center Amount $38,979.21 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, PATRICIA A Employer name Division of Probation Amount $38,979.00 Date 11/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MOUNTAIN, ROLAND G, JR Employer name City of Albany Amount $38,978.97 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREMPEL, JOSEPH W Employer name City of White Plains Amount $38,979.00 Date 02/15/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BANKIT, STEPHEN A Employer name Mid-State Corr Facility Amount $38,976.64 Date 03/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCQUE, JAMES M Employer name Bare Hill Correction Facility Amount $38,977.11 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, CHARLES E Employer name Dept of Agriculture & Markets Amount $38,978.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMONS, CHARLES D Employer name Thruway Authority Amount $38,976.67 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL-O'CONNELL, DENISE Employer name Nassau County Amount $38,976.09 Date 11/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINEHAN, MARILYN H Employer name Appellate Div 3rd Dept Amount $38,976.27 Date 02/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITELAW, SUSAN L Employer name Department of Law Amount $38,976.45 Date 12/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, LYNN A Employer name Off of The State Comptroller Amount $38,976.12 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, DAVID M Employer name Chautauqua County Amount $38,976.00 Date 09/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROMMER, ANN L Employer name Town of Blooming Grove Amount $38,976.07 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MODI, SHAMBHU N Employer name Banking Department Amount $38,976.04 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRELLESE, JEFFREY Employer name City of Mount Vernon Amount $38,975.88 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, GARY E, SR Employer name City of Troy Amount $38,976.00 Date 04/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DEMORTEL, ROGER J Employer name Village of Newark Amount $38,976.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUTTAR, ALEC J Employer name Butler Correctional Facility Amount $38,975.01 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANCER, MICHAEL R Employer name Town of Yorktown Amount $38,975.00 Date 12/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, DONNA JEAN Employer name Onondaga County Amount $38,975.52 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIPTON, ARTHUR R Employer name Elmira Corr Facility Amount $38,975.34 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCK, JAMES M Employer name City of Kingston Amount $38,975.16 Date 01/08/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIDEA, JEAN M Employer name Sunmount Dev Center Amount $38,974.35 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBAR, FAYE I Employer name Temporary & Disability Assist Amount $38,974.38 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, KELLEY M Employer name NYS Power Authority Amount $38,973.67 Date 01/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLIGAN, BARBARA D Employer name Temporary & Disability Assist Amount $38,974.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEDZIALEK, EDWARD J, JR Employer name Rochester School For Deaf Amount $38,974.00 Date 09/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAYMAN, THERESA A Employer name Wayland-Cohocton CSD Amount $38,973.94 Date 09/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, WILLIAM A Employer name Dept Transportation Region 7 Amount $38,973.51 Date 03/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, COREY L Employer name Orleans County Amount $38,973.40 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, WILLIAM T Employer name Schuyler County Amount $38,973.60 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, MARY T Employer name Washington Corr Facility Amount $38,973.02 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, TIMOTHY S Employer name City of Oswego Amount $38,973.24 Date 04/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBRELLA, GENE A Employer name Saugerties CSD Amount $38,972.52 Date 02/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSTRON, JOAN P Employer name Department of Civil Service Amount $38,973.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSLOSKI, PETER J Employer name Dept Transportation Region 8 Amount $38,972.54 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, WALTER C Employer name Metro New York DDSO Amount $38,973.00 Date 11/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNO, DANE A Employer name Town of Massena Amount $38,972.30 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUDUP, DEXTER K Employer name Sing Sing Corr Facility Amount $38,972.23 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEITER, ANDREW G Employer name Town of Amherst Amount $38,972.03 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILVERDING, GEORGE M Employer name NYS Power Authority Amount $38,971.78 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTROMG, RANDALL B Employer name Sullivan Corr Facility Amount $38,971.81 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANIK, MATHEW Employer name Supreme Court Clks & Stenos Oc Amount $38,972.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRCHER, ROBERT P Employer name Dpt Environmental Conservation Amount $38,971.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR-BAIRD, SUSAN Employer name Empire State Development Corp. Amount $38,971.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, PETER E Employer name Department of Motor Vehicles Amount $38,970.67 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, PHILIP M Employer name Ulster County Amount $38,971.08 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARLEY, PAUL L Employer name City of Saratoga Springs Amount $38,971.00 Date 06/12/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKSON, MARTHA Employer name Creedmoor Psych Center Amount $38,971.00 Date 10/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINGHAM, BRUCE J Employer name Nassau County Amount $38,970.01 Date 02/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIE, AUDREY A Employer name Blind Brook-Rye UFSD Amount $38,970.02 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, DEBORAH A Employer name Buffalo Psych Center Amount $38,969.68 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, DARRYL C Employer name Division of State Police Amount $38,969.58 Date 10/11/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOSTON, JOHN W Employer name NYS Power Authority Amount $38,970.00 Date 04/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTIFO, JOSEPH A Employer name Department of Tax & Finance Amount $38,970.00 Date 12/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, RUDY Employer name Orange County Amount $38,969.47 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, CAROLE A Employer name Cheektowaga-Sloan UFSD Amount $38,969.14 Date 09/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, RICHARD M Employer name Department of Transportation Amount $38,969.34 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABAUT, MICHAEL A Employer name Warren County Amount $38,969.23 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEUGHARDT, RICHARD A Employer name Collins Corr Facility Amount $38,969.03 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBRUK, JOHN M Employer name Children & Family Services Amount $38,969.00 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, MATTHEW J Employer name Town of Babylon Amount $38,968.00 Date 07/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRACK, MARY C Employer name Altona Corr Facility Amount $38,967.40 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUPFERMAN, ARNOLD Employer name Department of Transportation Amount $38,968.00 Date 12/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTER, SHARI GRANT Employer name Appellate Div 2nd Dept Amount $38,968.42 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JAMES C Employer name Office of General Services Amount $38,968.85 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABALA, MICHAEL Employer name Department of Health Amount $38,968.65 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGOZALY, ANDREW R Employer name Groveland Corr Facility Amount $38,966.19 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JUDITH A Employer name Manhasset UFSD Amount $38,966.74 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVEAUX, JOHN C Employer name Edgecombe Corr Facility Amount $38,966.00 Date 12/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNE, LINDA J Employer name Suffolk County Amount $38,964.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JOHN E Employer name Orange County Amount $38,965.43 Date 05/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIOLKOWSKI, EDWARD V Employer name NYS Power Authority Amount $38,965.54 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMBERT, MICHAEL J Employer name Town of Amherst Amount $38,966.00 Date 08/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, JOHN C Employer name Village of Baldwinsville Amount $38,964.65 Date 10/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRAIG, CYNTHIA Employer name Nassau Health Care Corp. Amount $38,964.24 Date 08/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARANN, ELLEN Employer name Long Island Dev Center Amount $38,963.70 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHISOTTO, JOHN H Employer name Nassau County Amount $38,963.58 Date 11/25/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENTZ, DIANE M Employer name Western New York DDSO Amount $38,962.48 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ALESSANDRO, SUSAN M Employer name Town of Brookhaven Amount $38,962.39 Date 11/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LINDA B Employer name Suffolk County Amount $38,962.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINGLER, DAVID W Employer name City of Tonawanda Amount $38,962.80 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, CARLA D Employer name New York State Assembly Amount $38,962.74 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONOUGH, CHARLES P Employer name Town of Grand Island Amount $38,961.33 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHARA, RITA G Employer name Northport East Northport UFSD Amount $38,961.12 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREXA, JOHN J Employer name Westchester County Amount $38,961.72 Date 11/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUOHEY, LYNETTE T Employer name Suffolk County Water Authority Amount $38,960.92 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, AMY G Employer name Department of Law Amount $38,960.38 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZELTON, STEPHEN R Employer name Watertown Corr Facility Amount $38,960.24 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, JANE M Employer name Fourth Jud Dept - Nonjudicial Amount $38,961.06 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, MARY E Employer name Temporary & Disability Assist Amount $38,961.00 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, PETER Employer name City of Long Beach Amount $38,960.00 Date 02/06/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEATHEM, BARBARA C Employer name Port Authority of NY & NJ Amount $38,960.00 Date 08/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORNE, KEVIN S Employer name Dutchess County Amount $38,959.22 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORROW, GERALD H Employer name Town of Chesterfield Amount $38,959.99 Date 01/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGONE, BRIAN T Employer name Division of State Police Amount $38,959.42 Date 09/08/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AUCTER, BONNIE I Employer name Lewis County Amount $38,959.34 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, CHRISTINA M Employer name NYC Criminal Court Amount $38,959.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIER, DONALD P Employer name Division of State Police Amount $38,959.00 Date 04/06/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHELTON, IMOGENE L Employer name Westchester County Amount $38,958.85 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACH, DAVID T Employer name Lackawanna City School Dist Amount $38,958.16 Date 10/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, MARY ANN Employer name Dept Labor - Manpower Amount $38,959.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRINELLI, PATRICIA A Employer name Cleary School Deaf Children Amount $38,958.12 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONIN, WILLIAM C Employer name Niagara County Amount $38,959.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGAN, DANIEL Employer name Rockland County Amount $38,958.97 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCATO, CHARLES J Employer name City of Buffalo Amount $38,958.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHAND, HOPE Employer name Pilgrim Psych Center Amount $38,958.11 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZICCARELLI, DANA J Employer name Thruway Authority Amount $38,957.42 Date 01/30/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, KUNNUPARAMPIL P Employer name Nassau Health Care Corp. Amount $38,957.36 Date 10/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, BARBARA B Employer name Cornell University Amount $38,958.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEACOCK, STEVE D Employer name Bare Hill Correction Facility Amount $38,957.64 Date 01/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNBECK, BRUCE L Employer name Watertown Corr Facility Amount $38,957.41 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, JEFFREY T Employer name Town of Ramapo Amount $38,956.73 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, BEVERLY B Employer name SUNY College At Plattsburgh Amount $38,957.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZOLILLO, THOMAS H Employer name Woodbourne Corr Facility Amount $38,957.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMBURGER, JOHN J Employer name Dpt Environmental Conservation Amount $38,956.63 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADWAY, CRAIG M Employer name Franklin Corr Facility Amount $38,954.04 Date 07/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, GEORGE T Employer name Bedford Hills Corr Facility Amount $38,956.00 Date 05/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, PATRICIA A Employer name Department of Tax & Finance Amount $38,954.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERI, JEFFREY R Employer name City of Mount Vernon Amount $38,954.15 Date 08/01/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, FRANCES T Employer name Commission of Correction Amount $38,954.27 Date 01/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, EDWARD T Employer name Town of Hempstead Housing Auth Amount $38,954.12 Date 06/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, LINDA M Employer name SUNY Stony Brook Amount $38,956.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRINGER, MCARTHUR O Employer name Village of Freeport Amount $38,954.00 Date 04/19/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLSON, RONALD A Employer name Sachem CSD At Holbrook Amount $38,953.42 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGEN, JAMES J Employer name Dept Labor - Manpower Amount $38,953.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANICO, JAMES Employer name Fairview Fire District Amount $38,953.00 Date 08/16/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REITEMA, GORDON H Employer name Lewis County Amount $38,953.00 Date 09/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASL, KURT A Employer name Hudson Corr Facility Amount $38,953.32 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, WILLIAM A Employer name Marcy Correctional Facility Amount $38,952.80 Date 03/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, ARTHUR J Employer name Office Parks, Rec & Hist Pres Amount $38,952.61 Date 08/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, RAYMOND A Employer name Dpt Environmental Conservation Amount $38,952.49 Date 05/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BARBARA SUE Employer name Monroe County Amount $38,952.80 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMONS, RONALD P Employer name Ridge Road Fire District Amount $38,952.00 Date 01/18/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CERRATO, ALBERT J Employer name City of Yonkers Amount $38,952.00 Date 03/21/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAZZELLA, ANTHONY G Employer name City of Yonkers Amount $38,952.00 Date 04/18/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WESTERLUND, ROBERT E Employer name Town of Brookhaven Amount $38,951.56 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARON, MICHAEL A Employer name Lakeview Shock Incarc Facility Amount $38,951.69 Date 04/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEEK, KATHLEEN M Employer name Department of Tax & Finance Amount $38,951.92 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, DAVID Employer name Ulster Correction Facility Amount $38,951.60 Date 02/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREIGHTON, JAMES F Employer name Cornell University Amount $38,951.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKEEFE, DOUGLAS M Employer name Burnt Hills-Ballston Lake CSD Amount $38,950.53 Date 07/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRO, SUSAN J Employer name Otsego County Amount $38,951.17 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESSARZIK, SIEGMAR K Employer name NYS Office People Devel Disab Amount $38,951.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRERA, DAVID Employer name Greene Corr Facility Amount $38,950.39 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYLES, EDWARD J, JR Employer name Thruway Authority Amount $38,950.14 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVESTRI, LOUIS A Employer name Dept Transportation Reg 2 Amount $38,950.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECHOLS, HERMAN Employer name Nassau County Amount $38,949.76 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MARIA Employer name Lexington School For The Deaf Amount $38,949.71 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, ROSEMARIE Employer name Westchester County Amount $38,947.55 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIA, RICHARD F Employer name Town of East Hampton Amount $38,949.00 Date 10/10/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DALE, MARTIN G Employer name Dept Transportation Region 8 Amount $38,949.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, VICTOR L Employer name New York State Canal Corp. Amount $38,949.00 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIDAY, BRUCE L Employer name Department of Health Amount $38,948.30 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, PHILIP H Employer name City of Newburgh Amount $38,947.00 Date 03/25/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIELEWSKI, LEE F Employer name Department of Transportation Amount $38,947.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAETANO, CHARLES D Employer name Dept Transportation Reg 2 Amount $38,947.54 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATVIS, JODY V Employer name SUNY Buffalo Amount $38,947.15 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARTHLING, MICHAEL J Employer name City of Tonawanda Amount $38,947.00 Date 02/05/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARQUIT, WAYNE C Employer name Temporary & Disability Assist Amount $38,946.69 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSSELL, ROBERT E Employer name Erie County Amount $38,947.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANTUONO, RICHARD A Employer name W Hempstead Sanitation Dist #6 Amount $38,946.00 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLECHIA, RAYMOND J, JR Employer name Nassau County Amount $38,946.00 Date 04/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERBST, PHILIP E Employer name State Insurance Fund-Admin Amount $38,946.21 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROTHERS, BERNEDA Employer name Bernard Fineson Dev Center Amount $38,946.19 Date 07/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICHESTER, CAROL A Employer name Orange County Amount $38,944.44 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRANO, EDGAR Employer name Temporary & Disability Assist Amount $38,944.14 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORANDA, J TIMOTHY Employer name NYS Power Authority Amount $38,945.48 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, DIANE W Employer name Fourth Jud Dept - Nonjudicial Amount $38,945.87 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIZEK, CHARLES J Employer name Town of Hempstead Amount $38,944.00 Date 06/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASHTA, ROBERTA A Employer name Oneida Correctional Facility Amount $38,944.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, DAVID F Employer name Southport Correction Facility Amount $38,944.00 Date 09/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, FRANCES L Employer name Central NY Psych Center Amount $38,943.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, THOMAS B Employer name St Lawrence Psych Center Amount $38,943.00 Date 03/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, DONALD W, JR Employer name Elmira Childrens Services Amount $38,943.88 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERN, CARL W Employer name Sullivan Corr Facility Amount $38,943.77 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTIS, BRUCE W Employer name City of Albany Amount $38,943.62 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGIC, RICHIE Employer name Westchester County Amount $38,942.83 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANELLI, SALVATORE Employer name City of Rome Amount $38,942.11 Date 03/22/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DI DONATO, ROSALIE Employer name Appellate Div 2nd Dept Amount $38,941.98 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILBIG, ERICH R Employer name Nassau County Amount $38,942.15 Date 11/06/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLIS, FRANKLIN L Employer name Metro Suburban Bus Authority Amount $38,942.11 Date 03/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGENBACH, HELEN D Employer name Department of Motor Vehicles Amount $38,942.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, RODNEY A Employer name Dept Transportation Region 6 Amount $38,942.59 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLNAK, MARK S Employer name Dept Labor - Manpower Amount $38,941.90 Date 04/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBOORD, LINDA S Employer name Education Department Amount $38,941.65 Date 11/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEITER, DONNA W Employer name Rockland County Amount $38,941.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLBERG, BARRY A Employer name Mt Mcgregor Corr Facility Amount $38,941.00 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPADARIOS, MICHAEL A Employer name Fulton Corr Facility Amount $38,941.00 Date 07/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUALE, ROBERT D Employer name Suffolk County Amount $38,941.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN ROBINSON, MARGARET C Employer name Education Department Amount $38,940.33 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWES, BOY A Employer name Mohawk Correctional Facility Amount $38,940.75 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITELAW, SHELLY L Employer name Town of Colonie Amount $38,940.63 Date 09/25/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NASTKE, JOSEPH A Employer name Thruway Authority Amount $38,939.58 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEOPOLD, MARC Employer name City of Yonkers Amount $38,939.24 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOTZ, ELENORE R Employer name Suffolk County Amount $38,940.25 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACIEJAK, DANIEL P Employer name NY City St Pk And Rec Regn Amount $38,940.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPENAUER, RUDOLPH V Employer name Sullivan Corr Facility Amount $38,938.81 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLUM, MILTON E Employer name Nassau County Amount $38,939.07 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLVIN-TAYLOR, ROCHELLE L Employer name Taconic Corr Facility Amount $38,938.52 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANROSS, CLEMENT Employer name Putnam County Amount $38,938.93 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOSE, GREGG S Employer name Albion Corr Facility Amount $38,938.26 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANIK, JAMES L Employer name Monterey Shock Incarc Corr Fac Amount $38,938.09 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSLIN, DANIEL P Employer name Clinton Corr Facility Amount $38,938.40 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKALSKI, DAVID M Employer name West Seneca CSD Amount $38,938.38 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, JAMES F Employer name Division of State Police Amount $38,938.00 Date 08/16/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUNZA, JUNE L Employer name Village of Highland Falls Amount $38,938.00 Date 10/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDI, NANCY E Employer name Chemung County Amount $38,937.60 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINDS, JOHN R Employer name Oswego County Amount $38,937.81 Date 06/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, CAROLYN A Employer name City of Long Beach Amount $38,937.43 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANCREDI, SHEILA Employer name Scarsdale UFSD Amount $38,936.17 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKER, RONALD A Employer name Suffolk County Amount $38,937.00 Date 05/19/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALKER, CHARLES B Employer name City of Canandaigua Amount $38,937.00 Date 12/25/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOCHNIK, JOSEPH E Employer name Division of State Police Amount $38,937.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VERHAGEN, PATRICIA I Employer name SUNY Empire State College Amount $38,936.94 Date 12/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, ROY E Employer name Department of Social Services Amount $38,936.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOUDELKA, WARREN J Employer name Nassau County Amount $38,936.00 Date 01/09/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYNCH, NANCY A Employer name Department of Transportation Amount $38,936.00 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, FEADRELL Employer name Taconic DDSO Amount $38,935.98 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, HENRY E, III Employer name Adirondack Correction Facility Amount $38,934.63 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTTER, ROBERT A Employer name Town of Clarkstown Amount $38,936.00 Date 11/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBARA, JAMES Employer name Town of Hempstead Amount $38,934.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELTRAMELLO, JOHN, JR Employer name Village of Rye Brook Amount $38,934.00 Date 04/22/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRENNAN, VIRGINIA M Employer name Department of Health Amount $38,934.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, WILLIAM R Employer name Taconic DDSO Amount $38,934.93 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, ANNE Employer name BOCES-Wayne Finger Lakes Amount $38,934.59 Date 08/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, RONALD W Employer name Onondaga County Amount $38,934.55 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULMAN, EMANUEL B Employer name Town of Guilderland Amount $38,933.58 Date 03/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ECKERSON, BEVERLY J Employer name Mohawk Valley Psych Center Amount $38,932.59 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGLEY, LAURENCE J Employer name Wende Corr Facility Amount $38,932.45 Date 02/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, EDWARD J Employer name Organized Crime Task Force Amount $38,933.16 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDWICK, LAURA J Employer name Department of Law Amount $38,932.39 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, SANDRA M Employer name SUNY Brockport Amount $38,933.33 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, BRIAN L Employer name Wyoming Corr Facility Amount $38,933.13 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTLE, BEVERLY Employer name Insurance Dept-Liquidation Bur Amount $38,932.06 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAFFEI, ROBERTA Employer name Suffolk County Amount $38,932.28 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALCZYNSKI, DAVID D Employer name Office of Mental Health Amount $38,932.00 Date 11/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMA, DAVID S Employer name Marcy Correctional Facility Amount $38,931.78 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTACCIO, FRANK Employer name NYS Power Authority Amount $38,931.96 Date 07/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWIDA, RICHARD C Employer name City of Buffalo Amount $38,932.00 Date 01/28/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZDANOWICZ, ARLENE Employer name Insurance Dept-Liquidation Bur Amount $38,931.08 Date 01/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWER, KATHLEEN B Employer name Cattaraugus County Amount $38,931.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIORINO, NICHOLAS J, JR Employer name Village of Floral Park Amount $38,931.00 Date 02/20/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOVOBILSKI, THOMAS J, JR Employer name Village of Johnson City Amount $38,931.64 Date 01/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOKALAS, EDWARD A Employer name Department of Health Amount $38,930.00 Date 07/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, PAUL F Employer name Office For Technology Amount $38,929.48 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, MARY C Employer name Rockland Psych Center Amount $38,929.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAR, MILTON C Employer name Bronx Psych Center Amount $38,930.40 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYVECI, MARGARET M Employer name Appellate Div 2nd Dept Amount $38,928.42 Date 11/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBEY, LYNN L Employer name Buffalo Psych Center Amount $38,928.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, RICHARD P Employer name Education Department Amount $38,928.87 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, EDWARD L Employer name Town of Washington Amount $38,928.88 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELFMAN, GEORGE W Employer name Cornell University Amount $38,927.94 Date 04/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, DONALD L Employer name Office of General Services Amount $38,927.74 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORRITIE, RAYMOND J Employer name NYC Civil Court Amount $38,928.00 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMPSON, MARY B Employer name Dept Labor - Manpower Amount $38,928.00 Date 07/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DALE M Employer name Schenectady County Amount $38,927.21 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNE, JOHN T Employer name Town of Greenburgh Amount $38,927.45 Date 01/18/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOUZON, MARIAN A Employer name Rochester Psych Center Amount $38,927.42 Date 04/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEARLING, MARTHA Employer name Creedmoor Psych Center Amount $38,927.00 Date 09/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, WILLIAM O Employer name Onondaga County Amount $38,926.98 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRETACCI, ANTHONY J, JR Employer name City of Buffalo Amount $38,927.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, KEITH B Employer name Office of General Services Amount $38,927.00 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRCHILD, SCOTT D Employer name Franklin Corr Facility Amount $38,926.66 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, JOSEPH J Employer name Division of Parole Amount $38,926.74 Date 02/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, EDWARD L Employer name Town of Van Buren Amount $38,926.73 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGOZINSKI, JOSEPH F, JR Employer name Village of Kenmore Amount $38,926.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, WALTER C, JR Employer name Department of Health Amount $38,926.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROSEZENA Employer name Temporary & Disability Assist Amount $38,926.28 Date 12/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANNERY, JOHN C Employer name Children & Family Services Amount $38,926.16 Date 12/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORSI, JOSEPH H Employer name Adirondack Correction Facility Amount $38,926.17 Date 07/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARLES, WANDA R Employer name Patchogue-Medford UFSD Amount $38,925.78 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIGAL, MARK B Employer name Onondaga County Amount $38,925.32 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLETTE, JOHN A Employer name Office of General Services Amount $38,925.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABAN, MICHAEL J Employer name Dpt Environmental Conservation Amount $38,925.16 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABELSON, BURTON M Employer name New York Public Library Amount $38,925.00 Date 05/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, PATRICIA A Employer name Office Parks, Rec & Hist Pres Amount $38,924.40 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, LEO R Employer name Dept Transportation Region 7 Amount $38,924.03 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEITH, ROSANNE Employer name Nassau County Amount $38,923.35 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILMOT, PATRICK Employer name Westchester County Amount $38,925.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULLAR, GEORGE E Employer name North Syracuse CSD Amount $38,925.00 Date 02/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, JAMES C Employer name Cape Vincent Corr Facility Amount $38,924.55 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, RONALD F Employer name Town of Ramapo Amount $38,923.00 Date 05/10/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CERULLI, LOUIS Employer name Port Authority of NY & NJ Amount $38,923.00 Date 07/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, DEBORAH A Employer name Empire State Development Corp. Amount $38,922.70 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASTONE, MICHAEL J Employer name Town of Thompson Amount $38,922.50 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AFFINITO, KAY A Employer name Great Meadow Corr Facility Amount $38,922.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMELI, WILLIAM R Employer name Town of Ramapo Amount $38,923.00 Date 01/07/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ATKINS, EARL R Employer name Auburn Corr Facility Amount $38,922.86 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMELL, JASON R Employer name Village of Tupper Lake Amount $38,921.70 Date 04/19/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEAUHARNOIS, PHILIP F Employer name Clinton Corr Facility Amount $38,922.00 Date 07/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLENDER, ROBERT A Employer name Division of Parole Amount $38,922.00 Date 12/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTALDO, RAYMOND Employer name Gouverneur Correction Facility Amount $38,921.89 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VALLEY, GARY J Employer name Clinton Corr Facility Amount $38,921.36 Date 12/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIER-LYNCH, MARJORIE Employer name Department of Health Amount $38,921.03 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISTER, BRIAN J Employer name Monroe County Amount $38,921.67 Date 10/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, CHARLES W Employer name City of Ithaca Amount $38,921.00 Date 02/28/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELEVICH, JOAN M Employer name Erie County Amount $38,921.00 Date 12/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELIORIS, JOSEPH G Employer name Mid-State Corr Facility Amount $38,921.02 Date 03/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANNISTER, DEBORAH S Employer name Cornell University Amount $38,920.27 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVDENKO, ALEXANDER Employer name Monroe County Amount $38,918.85 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEIGERT, RICHARD A Employer name Albion Corr Facility Amount $38,918.70 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARD, JOHN A Employer name Town of Herkimer Amount $38,920.79 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANDISH, BRIAN Employer name Greater Binghamton Health Cntr Amount $38,918.73 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPORE, ALEX FRANK Employer name Half Hollow Hills CSD Amount $38,918.24 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIBELLI, JANE L Employer name Capital District DDSO Amount $38,918.49 Date 02/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINIER, CYNTHIA M Employer name Herkimer Housing Authority Amount $38,918.21 Date 12/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGETT, DONALD C Employer name Cornell University Amount $38,918.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STECKMEYER, BERTHA A Employer name Buffalo City School District Amount $38,917.91 Date 01/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIFFLAND, JOSEPH M Employer name Bedford Hills Corr Facility Amount $38,918.00 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANO, ROBERT P Employer name Glens Falls City School Dist Amount $38,917.91 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, LINDA R Employer name Bill Drafting Commission Amount $38,917.42 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIANO, THOMAS G Employer name Suffolk County Amount $38,917.17 Date 07/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGUE, HERBERT E, JR Employer name City of Buffalo Amount $38,917.86 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEHL, DEBORAH A Employer name Department of Health Amount $38,917.48 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, MARY A Employer name NYC Civil Court Amount $38,916.06 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMINARI, ALFRED C, JR Employer name 10th Dist. Nassau Nonjudicial Amount $38,917.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, DONNA M Employer name Westchester County Amount $38,917.00 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JEAN D Employer name Department of Tax & Finance Amount $38,917.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHIS, MARION E Employer name Nassau County Amount $38,916.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAKEL, JOHN R Employer name NYS Office People Devel Disab Amount $38,916.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, RALPH Employer name Central Islip UFSD Amount $38,916.00 Date 08/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, MARTA Employer name Mohawk Valley Child Youth Serv Amount $38,916.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILES, JAMES R Employer name Rush-Henrietta CSD Amount $38,915.00 Date 08/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASSITER, ROBERT L Employer name Taconic Corr Facility Amount $38,915.49 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, ROBERT C Employer name Town of Webster Amount $38,915.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRADLEY, MICHELE C Employer name Essex County Amount $38,914.59 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPLACA, PATRICIA A Employer name Appellate Div 4th Dept Amount $38,914.84 Date 05/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLERSY, DONALD J Employer name Sachem Public Library Amount $38,914.69 Date 08/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIANELLA, MICHAEL A Employer name Oneida Correctional Facility Amount $38,914.30 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARP, MARGO W Employer name Education Department Amount $38,914.48 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRIGAN, MICHAEL F Employer name Putnam County Amount $38,914.13 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTINGS, JAMES T Employer name City of Sherrill Amount $38,913.29 Date 02/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRISON, CAROL Employer name Town of Hempstead Amount $38,913.04 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, MARCELINO A Employer name Monroe County Amount $38,914.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, JAMES P Employer name Erie County Amount $38,914.00 Date 07/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAVITZ, AMELIA A Employer name Buffalo Psych Center Amount $38,914.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNELL, ROBERT L Employer name Nassau County Amount $38,913.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, WILLIAM H Employer name Groveland Corr Facility Amount $38,913.00 Date 03/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROTZER, ANN M Employer name Elmira Corr Facility Amount $38,912.53 Date 08/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, RALPH E Employer name Town of Islip Amount $38,912.39 Date 02/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONOUGH, CHARLES K Employer name St Lawrence County Amount $38,912.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, JEFFREY R Employer name Dept Labor - Manpower Amount $38,912.76 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONESKY, KARILYN Employer name Supreme Ct Kings Co Amount $38,912.62 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DANIEL-WILSON, TERESA Employer name Bedford Hills Corr Facility Amount $38,911.99 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, JUDITH J Employer name SUNY Buffalo Amount $38,911.72 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, MICHAEL J Employer name Village of Bronxville Amount $38,911.00 Date 08/03/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTIAGO, CARMEN Employer name Hsc At Brooklyn-Hospital Amount $38,910.91 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAURO, NANCY B Employer name Orange County Amount $38,911.48 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUMBERG, PETER J Employer name Wyoming Corr Facility Amount $38,911.63 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORELLI-PIERRE, KIM L Employer name Children & Family Services Amount $38,911.12 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDA, LOUISE C Employer name Nassau County Amount $38,910.81 Date 04/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODBERLET, STEPHEN L Employer name Town of Victor Amount $38,910.20 Date 06/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWANDOWSKI, CAMILLE C Employer name Erie County Medical Cntr Corp. Amount $38,910.11 Date 07/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRANCE, ROBERT W, JR Employer name Thruway Authority Amount $38,909.80 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEREVICS, DOLORES H Employer name Roswell Park Memorial Inst Amount $38,910.00 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, RUTH E Employer name Mohawk Valley Psych Center Amount $38,910.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYTE, JEANNE M Employer name Erie County Amount $38,909.46 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, JOHN G Employer name Clinton Corr Facility Amount $38,909.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERVILLE, YVONNE E Employer name Creedmoor Psych Center Amount $38,908.59 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KATHRYN M Employer name Taconic DDSO Amount $38,909.31 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMSTOCK, RICHARD E, JR Employer name City of Elmira Amount $38,908.40 Date 04/16/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEUSCHKE, CHARLES O, JR Employer name Suffolk County Amount $38,908.00 Date 07/10/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWIST, RICHARD T Employer name Chautauqua County Amount $38,908.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUEVAS, FRANCISCO Employer name Town of Warwick Amount $38,908.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMIDON, STEPHEN D Employer name Dept Transportation Region 6 Amount $38,907.96 Date 03/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKEROUS, CHRISTOPHER H Employer name Ulster Correction Facility Amount $38,907.58 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOSS, NORMAN, JR Employer name Town of Cheektowaga Amount $38,907.76 Date 01/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLOCK, MICHAEL E Employer name Groveland Corr Facility Amount $38,906.11 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, ROGER D Employer name Marcy Correctional Facility Amount $38,907.36 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RONALD W Employer name Division of State Police Amount $38,907.00 Date 01/14/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYERS, RICHARD W Employer name Wyoming Corr Facility Amount $38,906.57 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIRRELL, IAN M Employer name Rochester Psych Center Amount $38,905.21 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENADETTE, RODNEY L Employer name Cayuga Correctional Facility Amount $38,905.37 Date 01/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOEPP, PETER M Employer name Attica Corr Facility Amount $38,905.83 Date 04/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIORANO, NANCY A Employer name Department of Tax & Finance Amount $38,905.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, MARGRET J Employer name Nassau Health Care Corp. Amount $38,905.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSON, TERRENCE R Employer name Town of Cheektowaga Amount $38,905.13 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMS, AZARIAH Employer name Kingsboro Psych Center Amount $38,905.00 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, YBIA M Employer name Downstate Corr Facility Amount $38,904.60 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARTHA ROWENA Employer name City of Geneva Amount $38,904.89 Date 07/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, JAMES W Employer name Nassau County Amount $38,904.00 Date 06/21/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, JEREMIAH J Employer name Village of Haverstraw Amount $38,904.00 Date 04/05/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLAY, EDWARD R Employer name Edgemont UFSD At Greenburgh Amount $38,904.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUSTMAN, BARBARA A Employer name Department of Health Amount $38,904.36 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIVISONNO, MICHAEL J Employer name Town of Owego Amount $38,903.46 Date 07/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA GASSE, DONALD J Employer name Mohawk Correctional Facility Amount $38,903.94 Date 06/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENUTI, MICHAEL A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $38,903.47 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLL, EDITH Employer name Bronx Psych Center Amount $38,903.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, ELLEN M Employer name Wyoming County Amount $38,903.17 Date 12/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, OWEN W Employer name Hicksville Fire District Amount $38,903.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNEBAUM, CATHERINE L Employer name Department of Law Amount $38,903.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCH, PAUL S Employer name Taconic DDSO Amount $38,901.21 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POULIN, THOMAS R Employer name Dept Transportation Region 7 Amount $38,902.45 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHELAN, PATRICIA M Employer name SUNY At Stony Brook Hospital Amount $38,901.74 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARUSSO, ANTHONY Employer name Niagara Frontier Trans Auth Amount $38,901.00 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUBEK, JAMES P Employer name Erie County Amount $38,900.59 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACHERESSE, CYNTHIA Employer name Central NY DDSO Amount $38,901.21 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDILORO, STEPHEN A Employer name Town of Orangetown Amount $38,901.00 Date 09/26/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCHESANO, FRANCIS A Employer name Great Neck UFSD Amount $38,899.82 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPUNGIN, RAYMOND S Employer name Port Authority of NY & NJ Amount $38,900.00 Date 10/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, ROBERT K Employer name Elmira Corr Facility Amount $38,900.57 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYERS, MARY B Employer name Town of Mount Kisco Amount $38,900.18 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCHIO, PETER, II Employer name Rockland Psych Center Amount $38,899.70 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSHFORD, JOHN F Employer name Clinton Corr Facility Amount $38,899.55 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIRTH, RALPH J Employer name Dept Transportation Region 4 Amount $38,898.32 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTO, JOANNE V Employer name North Shore Public Library Dis Amount $38,898.09 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIES, ARTHUR W Employer name Suffolk County Amount $38,899.00 Date 01/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEADLEY, VIRGINIA F Employer name Buffalo City School District Amount $38,899.00 Date 07/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALINGDAN, ARSENIO P Employer name Department of Health Amount $38,899.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, BRIAN R Employer name Taconic St Pk And Rec Regn Amount $38,898.00 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST PIERRE-CHAPMAN, GAIL Employer name Erie County Amount $38,897.00 Date 04/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARE, DIANA K Employer name Dpt Environmental Conservation Amount $38,896.92 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLLES, DAVID M Employer name Ulster County Amount $38,896.64 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINNETTE, BRIAN D Employer name Bernard Fineson Dev Center Amount $38,896.89 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSAN, RAMONA T Employer name Village of Valley Stream Amount $38,896.65 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKLOSA, FRANCIS N Employer name Department of Health Amount $38,896.11 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNAH, TIMOTHY P Employer name Livingston Correction Facility Amount $38,896.60 Date 04/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, KAREN M Employer name Western New York DDSO Amount $38,896.56 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGUM, CATHERINE E Employer name Children & Family Services Amount $38,896.30 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNI, BRUCE F Employer name Town of Amherst Amount $38,896.00 Date 10/19/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, LAMAR Employer name Metro Suburban Bus Authority Amount $38,896.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AQUILINA, JOAN V Employer name Department of Tax & Finance Amount $38,896.06 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLENIS, WILLIAM A Employer name Town of Carmel Amount $38,896.00 Date 03/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILELLA, EMILY M Employer name North Bellmore UFSD Amount $38,895.73 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, DEBORAH L Employer name Hudson Valley DDSO Amount $38,895.60 Date 08/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWORTH, WILLIAM D Employer name Oswego County Amount $38,896.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC, ARTHUR G Employer name Capital District DDSO Amount $38,895.86 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKI, CHRISTINE M Employer name Gowanda Correctional Facility Amount $38,895.28 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTALDO, ANTHONY J Employer name Ramapo Catskill Library System Amount $38,895.25 Date 08/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRATZ, CHRISTINE A Employer name Onondaga County Amount $38,895.37 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, MICHAEL A Employer name Town of Queensbury Amount $38,895.29 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, LEANDER J Employer name Dept Transportation Region 7 Amount $38,894.02 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONORATO, FLORA Employer name Third Jud Dept - Nonjudicial Amount $38,894.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWICKLER, KEITH H Employer name Suffolk County Amount $38,895.00 Date 08/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KESSLER, LORRAINE R Employer name Central NY DDSO Amount $38,894.81 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHMAN, DAVID M Employer name Mid-Hudson Psych Center Amount $38,893.44 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCH, JAMES W, JR Employer name City of Mount Vernon Amount $38,893.43 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KENNETH Employer name Bernard Fineson Dev Center Amount $38,893.39 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELEY, JEROME Employer name City of Syracuse Amount $38,894.00 Date 01/24/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARNER, WILLIAM J Employer name BOCES-Albany Schenect Schohari Amount $38,893.08 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, THOMAS J Employer name Nassau County Amount $38,893.03 Date 09/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEGNEY, GEORGINA Employer name Onondaga County Amount $38,892.20 Date 09/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHMOND, MARY ANNE G Employer name New York State Assembly Amount $38,893.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELARDINELLI, CAROLE Employer name Broome County Amount $38,892.98 Date 07/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MITCHELL B Employer name City of New Rochelle Amount $38,893.00 Date 04/04/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALL, CAROL G Employer name SUNY Binghamton Amount $38,892.90 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, DAVID L Employer name SUNY College At Oneonta Amount $38,892.04 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALKA, CAROL A Employer name Division of State Police Amount $38,892.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIBBITTS, DOREEN R Employer name Department of Tax & Finance Amount $38,892.73 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNIPPER, BEVERLY Employer name Supreme Ct Kings Co Amount $38,892.00 Date 05/30/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, ALICIA A Employer name Orleans Corr Facility Amount $38,891.94 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOPOLSKY, SHARON-FAYE Employer name Westchester County Amount $38,891.52 Date 08/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALEH, JOANNE T Employer name Office For Technology Amount $38,891.31 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESLEY, SHARON M Employer name Broome County Amount $38,891.05 Date 09/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATTARE, EDWARD J, JR Employer name Monroe County Amount $38,891.00 Date 07/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, JANICE Employer name SUNY Albany Amount $38,890.86 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTERVELT, PAUL J Employer name Willard Drug Treatment Campus Amount $38,891.00 Date 03/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAY, YVONNE L Employer name Westchester County Amount $38,890.99 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRENK, ROBERT L Employer name City of North Tonawanda Amount $38,891.00 Date 07/09/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUCCI, LORRAINE S Employer name Valley Stream Chsd Amount $38,889.48 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTHE, MANFRED G Employer name Dept Transportation Region 10 Amount $38,889.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIER, JUDITH L Employer name Sullivan County Amount $38,890.00 Date 12/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEIS, HENRY Employer name Port Authority of NY & NJ Amount $38,890.00 Date 05/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, DENNIS P Employer name Erie County Amount $38,890.84 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, DONALD J Employer name Supreme Court Clks & Stenos Oc Amount $38,889.00 Date 10/13/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, ANTHONY M Employer name Supreme Court Clks & Stenos Oc Amount $38,889.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEMISON, CARL D Employer name Brooklyn DDSO Amount $38,888.39 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACCARELLA, ANTHONY P Employer name Niagara County Amount $38,889.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ-DUNHAM, MARGARITA J Employer name City of Rochester Amount $38,888.25 Date 07/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FENCUR, JANE L Employer name Monroe County Amount $38,888.59 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIS, JOAN M Employer name Division of State Police Amount $38,888.00 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLENDA, KAREN A Employer name Broome County Amount $38,887.78 Date 11/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEMIA, ROCCO F, JR Employer name Mohawk Correctional Facility Amount $38,887.65 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, KENNETH D Employer name City of Ithaca Amount $38,887.00 Date 09/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EJAZ, ASMA A Employer name Nassau Health Care Corp. Amount $38,886.95 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HELENE K Employer name Oneida County Amount $38,887.16 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSH, GREGORY PAUL Employer name City of Rochester Amount $38,887.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, RICHARD J Employer name NYS Assoc Twn Supts Highways Amount $38,887.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DEBORAH Employer name Bayview Corr Facility Amount $38,886.89 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCKLER, SILVIA J Employer name Supreme Court Clks & Stenos Oc Amount $38,885.45 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, ROBERT C Employer name Division of State Police Amount $38,885.40 Date 10/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUSIOWSKI, JOSEPH C Employer name Collins Corr Facility Amount $38,886.36 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACKETT, SONIA L Employer name Suffolk Coop Library System Amount $38,885.29 Date 01/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, CAROL A Employer name City of Buffalo Amount $38,886.25 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKHAM, ROBERT B Employer name Suffolk County Amount $38,886.00 Date 08/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFA, MARLENE P Employer name Dutchess County Amount $38,885.17 Date 02/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELICIANO, LUIS Employer name Village of Monticello Amount $38,884.96 Date 08/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARROLL, LEO M Employer name Town of Greece Amount $38,884.91 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOCHIA, ERIC A Employer name City of Rome Amount $38,884.03 Date 05/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLEVELAND, JON E Employer name Division of State Police Amount $38,884.00 Date 10/22/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLEMING, TIMOTHY Employer name Broome County Amount $38,884.07 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPPE, AUGUSTINE J Employer name Erie County Amount $38,885.00 Date 07/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, OKSOON Employer name Orange County Amount $38,884.00 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEASTER, ELIJAH, JR Employer name City of Buffalo Amount $38,885.14 Date 03/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKSON, FRANCES M Employer name Sagamore Psych Center Children Amount $38,883.64 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, CHARLIE D Employer name Town of Hempstead Amount $38,884.00 Date 07/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DONALD A Employer name City of Saratoga Springs Amount $38,883.41 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTONE, VALERIE E Employer name Westchester County Amount $38,883.21 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, MARY ELLEN Employer name Division of State Police Amount $38,883.99 Date 06/06/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SORO, EDWARD, JR Employer name Middletown Psych Center Amount $38,882.28 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, ANNE C Employer name Port Authority of NY & NJ Amount $38,882.82 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORINI, ALFONSE, III Employer name Washington Corr Facility Amount $38,882.23 Date 06/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUY, PATRICIA ANN Employer name Fulton County Amount $38,882.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASCO, RANDY J Employer name Clinton Corr Facility Amount $38,881.29 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUGONI, CHARLES Employer name 10th Dist. Nassau Nonjudicial Amount $38,881.98 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARLENE Employer name NYS Mortgage Agency Amount $38,880.15 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, JEAN E Employer name Mahopac CSD Amount $38,880.89 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, LOUIS C Employer name Rochester Psych Center Amount $38,881.11 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRELL, DANIEL P Employer name City of Binghamton Amount $38,881.08 Date 05/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAMS, TERRI A Employer name Department of Law Amount $38,881.03 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERSAMIN, PETER Employer name Bronx Psych Center Amount $38,880.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIESLUK, WALTER S, JR Employer name Village of Massapequa Park Amount $38,880.05 Date 02/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHCOCK, RONALD H Employer name Department of Tax & Finance Amount $38,877.89 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRON, ERNIE Employer name City of Buffalo Amount $38,877.59 Date 03/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LETSON, CARL R Employer name Broome DDSO Amount $38,877.48 Date 06/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIENER, BARRY K Employer name Department of Tax & Finance Amount $38,877.07 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIDAL, JULIA Employer name Pilgrim Psych Center Amount $38,880.00 Date 09/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONKIN, MARC Employer name Rockland County Amount $38,878.12 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, STEVEN A Employer name Supreme Ct-Richmond Co Amount $38,877.05 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSYTHE, JEFFERY L Employer name Gouverneur Correction Facility Amount $38,876.78 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, DONALD W Employer name Oneida Correctional Facility Amount $38,875.83 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALK, ARTHUR W Employer name Thruway Authority Amount $38,876.88 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANEHL, DONALD A Employer name Suffolk County Amount $38,877.00 Date 01/08/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADDISH, KEVIN A Employer name City of Long Beach Amount $38,875.00 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, PETER J Employer name Division of State Police Amount $38,875.00 Date 09/18/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHALLER, ROGER L Employer name City of Binghamton Amount $38,875.46 Date 02/29/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSS, ERROL J Employer name Nassau County Amount $38,875.19 Date 07/06/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRIS, CHERYL Employer name Nassau County Amount $38,874.71 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVENZIO, DAVID E Employer name Auburn Corr Facility Amount $38,874.50 Date 05/29/2014 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