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 MITTELGLUCK, EUGENE L Employer name City of Mount Vernon Amount $38,070.00 Date 01/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEBERT, EDWARD P Employer name Coxsackie Corr Facility Amount $38,069.41 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAULDING, MICHAEL L Employer name SUNY College Techn Cobleskill Amount $38,069.25 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAETORIUS, RICHARD E Employer name City of Gloversville Amount $38,069.23 Date 02/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUILLACE, JOSEPH J Employer name Mid-Orange Corr Facility Amount $38,069.18 Date 04/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGON, MICHELE Employer name Hudson Valley DDSO Amount $38,069.66 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMM, ANDU Employer name Town of Tonawanda Amount $38,069.56 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUPOLO, MARIA T Employer name Pilgrim Psych Center Amount $38,069.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, SUSAN J Employer name East Meadow UFSD Amount $38,068.96 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSING, WILLIAM J Employer name Western New York DDSO Amount $38,069.00 Date 03/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, BRADLEY T Employer name Morrisville-Eaton CSD Amount $38,068.75 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUR, SANDRA Employer name Albion Corr Facility Amount $38,068.63 Date 09/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKLEY, JOSEPH C Employer name Woodbourne Corr Facility Amount $38,068.50 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCAVOY, VINCENT J Employer name Rochester Housing Authority Amount $38,068.40 Date 03/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOD, JEAN L Employer name Broome DDSO Amount $38,068.86 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, CORNELIUS A Employer name Town of Greenburgh Amount $38,068.00 Date 10/15/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHRISTIAN, KENNETH W Employer name Village of Fairport Amount $38,067.84 Date 09/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICERO, MARILYN H Employer name Lewiston-Porter CSD Amount $38,068.00 Date 08/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPSON, ELEANORE L Employer name Chemung County Library Dist Amount $38,067.34 Date 12/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCASH, JOHN A, JR Employer name Mohawk Correctional Facility Amount $38,067.31 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEDILOTTE, EDWIN F Employer name Labor Management Committee Amount $38,067.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERSOLE, JAMES B Employer name Town of Newstead Amount $38,067.00 Date 01/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRIER, HUMPHREY Employer name Children & Family Services Amount $38,067.71 Date 05/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ANGELA C Employer name Long Island Dev Center Amount $38,066.71 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, JUDITH N Employer name Chateaugay Correction Facility Amount $38,066.48 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, LYNN F Employer name Town of North Elba Amount $38,067.70 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIOPA, GRACE Employer name Supreme Ct-1st Criminal Branch Amount $38,066.86 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISOGNO, JOANN Employer name Children & Family Services Amount $38,066.00 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTON, ALVIN Employer name Bronx Psych Center Amount $38,066.00 Date 01/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOHENSTEIN-CONWAY, ROSALIND Employer name NYS Teachers Retirement System Amount $38,066.44 Date 04/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD-WASHBURN, REBECCA A Employer name Chemung County Amount $38,065.50 Date 07/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, PHYLLIS R Employer name Education Department Amount $38,065.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYLY, MAUREEN M Employer name Department of Transportation Amount $38,064.73 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDEYE, NORMAN C Employer name Erie County Amount $38,064.40 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, JAMES P Employer name Western New York DDSO Amount $38,065.30 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, PETER F Employer name Education Department Amount $38,064.12 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACOVANGELO, KATHRYN Employer name Town of Brighton Amount $38,064.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALBRAITH, DONNA M Employer name Finger Lakes DDSO Amount $38,063.04 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERICO, ANTHONY S Employer name Labor Management Committee Amount $38,063.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, JEANETTE F Employer name 10th Dist. Suffolk Co Nonjudicial Amount $38,064.39 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDDICK, MICHAEL M Employer name Dept of Correctional Services Amount $38,063.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, ELIZABETH C Employer name Elmira Psych Center Amount $38,063.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERRY, DONALD L Employer name City of Buffalo Amount $38,062.44 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, TIMOTHY P Employer name SUNY Stony Brook Amount $38,062.08 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, FRIEDERIKA A Employer name Town of Hempstead Amount $38,062.00 Date 06/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELBENE, CHARLES R Employer name City of Yonkers Amount $38,062.00 Date 01/17/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHMIDT, FREDERICK W Employer name Dept Labor - Manpower Amount $38,063.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, BERNARD Employer name Great Meadow Corr Facility Amount $38,063.00 Date 08/18/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, EDGAR A Employer name Norwich UFSD 1 Amount $38,061.79 Date 01/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, DOROTHY Employer name Port Authority of NY & NJ Amount $38,062.00 Date 12/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOMEY, BARBARA J Employer name Div Criminal Justice Serv Amount $38,062.00 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTELAWICZ, JOHN R Employer name Marcy Correctional Facility Amount $38,061.20 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEERS, EDWARD J Employer name City of Oswego Amount $38,060.81 Date 11/04/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNOX, MICHAEL O Employer name SUNY Albany Amount $38,060.53 Date 08/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMM, BERNADETTE D Employer name Sullivan Corr Facility Amount $38,060.62 Date 04/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, RHONDA S Employer name Rochester City School Dist Amount $38,061.45 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONK, SUSAN M Employer name SUNY Brockport Amount $38,060.10 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, ROBERT N Employer name Lancaster CSD Amount $38,059.04 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMARTINO, ELIZABETH A Employer name Rochester Psych Center Amount $38,060.36 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O CONNOR, MICHAEL P Employer name Erie County Amount $38,058.99 Date 08/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOWELL, SANDRA G Employer name Hutchings Psych Center Amount $38,058.29 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INTRAVAIA, SANITA R Employer name Nassau County Amount $38,058.14 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, GERALD H, JR Employer name Livingston County Amount $38,057.78 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTSON, MARGARET D Employer name Education Department Amount $38,059.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, NANCY A Employer name Village of Freeport Amount $38,059.00 Date 01/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, SUSAN J Employer name Department of Law Amount $38,057.48 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, DAVID EDWARD Employer name Erie County Amount $38,057.62 Date 12/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITTMEIER, LAWRENCE A Employer name Suffolk County Amount $38,057.00 Date 09/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLTHAUS, KAREN L Employer name Office For Technology Amount $38,057.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, CHARLES R Employer name City of Middletown Amount $38,057.00 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZERSKI, PHILLIP R Employer name City of Buffalo Amount $38,056.88 Date 01/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DOUGLAS M Employer name Children & Family Services Amount $38,057.14 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMCHUK, GLORIA J Employer name Village of Lynbrook Amount $38,057.47 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADISH, JULIA M Employer name Gouverneur Correction Facility Amount $38,056.60 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLL, JOHN W, JR Employer name Dept Corrections Trainee Pr Amount $38,056.69 Date 01/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, MARGARET N Employer name Bayview Corr Facility Amount $38,055.06 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDOLFS, BRIGITA Employer name Empire State Development Corp. Amount $38,055.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARRIANO, JOHN A Employer name Port Authority of NY & NJ Amount $38,055.00 Date 03/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPP, MARY B Employer name Div Housing & Community Renewl Amount $38,055.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, REBECCA Employer name Workers Compensation Board Bd Amount $38,056.49 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTCHER, JAMES H Employer name Thruway Authority Amount $38,056.54 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUELL, NORMAN O Employer name Dept Transportation Reg 2 Amount $38,054.16 Date 07/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTY, MICHAEL Employer name City of Olean Amount $38,054.00 Date 04/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AYOUB, JOSEPH A, JR Employer name Department of Tax & Finance Amount $38,053.70 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, MIGUEL A Employer name City of Long Beach Amount $38,053.48 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTER, KATHLEEN M Employer name Finger Lakes DDSO Amount $38,053.44 Date 07/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANIELLO, DEIRDRE S Employer name Temporary & Disability Assist Amount $38,054.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, BARBARA Employer name SUNY College Technology Delhi Amount $38,053.83 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDLER, JOHN D Employer name Suffolk County Amount $38,053.00 Date 01/23/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRONZENE, KAREN J BUTLER Employer name Dept Transportation Region 1 Amount $38,052.40 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, DAVID E Employer name Lakeview Shock Incarc Facility Amount $38,053.34 Date 01/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, COLIN A Employer name Erie County Amount $38,052.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANZER, LEONARD H Employer name Port Authority of NY & NJ Amount $38,052.00 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMSTEAD, WILLIAM E Employer name Downstate Corr Facility Amount $38,051.73 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, CASSANDRA K Employer name Hudson Valley DDSO Amount $38,052.04 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUANA, ANTOINETTE Employer name Education Department Amount $38,052.53 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKMAN, SHANNON A Employer name NYS Dormitory Authority Amount $38,051.50 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMINO, LINDA S Employer name Roswell Park Cancer Institute Amount $38,051.74 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETTEL, GARY R Employer name Cayuga Correctional Facility Amount $38,051.51 Date 07/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANIELLO, DANIEL Employer name Suffolk County Amount $38,051.00 Date 01/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWITZER, SANDRA R Employer name Department of Health Amount $38,051.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, MARY J Employer name Brooklyn DDSO Amount $38,051.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNON, TIMOTHY A Employer name Marcy Correctional Facility Amount $38,051.27 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORGAN, NANCY F Employer name BOCES-Westchester Putnam Amount $38,051.39 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARANGELEN, JEFFREY D Employer name Eastern NY Corr Facility Amount $38,050.00 Date 05/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENBERG, EDWARD S Employer name Dept Labor - Manpower Amount $38,049.81 Date 07/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLER, DANIEL J Employer name Clinton Corr Facility Amount $38,050.54 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHO, JEWEL Employer name Metro New York DDSO Amount $38,049.28 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARX, BARBARA S Employer name Dept of Agriculture & Markets Amount $38,049.09 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACKHOUSE, CHARLES J Employer name Town of Thompson Amount $38,049.07 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGBA, JAMES M Employer name Westchester County Amount $38,048.93 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAIDER, SUZANNE G Employer name Mamaroneck UFSD Amount $38,049.76 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, ROBERT C Employer name Office of General Services Amount $38,049.72 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUENTES, FRANCIS Employer name Wallkill Corr Facility Amount $38,048.74 Date 11/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONYEA, SCOTT J Employer name Mt Mcgregor Corr Facility Amount $38,048.47 Date 11/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUTYMA, WALTER J Employer name Department of Health Amount $38,048.84 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMERON, ARTIS Employer name Division of Parole Amount $38,048.31 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHA, MARYANN Employer name Temporary & Disability Assist Amount $38,048.30 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, PATRICIA A Employer name SUNY College Techn Farmingdale Amount $38,048.06 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, MATTHEW D Employer name Onondaga County Amount $38,048.40 Date 09/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUBREY, GAYNELL A Employer name Office For The Aging Amount $38,047.94 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, PAUL D Employer name E Syracuse-Minoa CSD Amount $38,047.41 Date 04/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRINELLI, ELLEN J Employer name Orange County Amount $38,047.19 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, ROBERT F Employer name City of Buffalo Amount $38,048.00 Date 10/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREIBUS, GLENN V Employer name Monroe County Amount $38,048.00 Date 08/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSARO, GAIL A Employer name Suffolk County Amount $38,047.09 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARFAGLIA, RICHARD J Employer name Assembly: Annual Legislative Amount $38,047.00 Date 11/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHANNA, SHEILA Employer name Suffolk County Amount $38,046.96 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCI, BERTHILDE Employer name Nassau County Amount $38,047.13 Date 12/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, PATRICIA M Employer name Mohawk Correctional Facility Amount $38,046.33 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSO, MARY ANN Employer name Port Authority of NY & NJ Amount $38,046.15 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLISON, KATHRYN M Employer name Medicaid Fraud Control Amount $38,046.02 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMB, DAVID L Employer name Dept Transportation Region 3 Amount $38,046.00 Date 09/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, JOANNE W Employer name Hsc At Syracuse-Hospital Amount $38,046.82 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSBY, MARTIN A Employer name Town of Brookhaven Amount $38,046.00 Date 01/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, EDWARD W Employer name Elmira Psych Center Amount $38,045.66 Date 08/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCAK, LINDA C Employer name Education Department Amount $38,045.51 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICAPRIO, RICHARD J Employer name City of Schenectady Amount $38,046.00 Date 11/11/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRUCNAL, THOMAS Employer name City of Niagara Falls Amount $38,044.87 Date 12/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AVERILL, FRANK A Employer name Downstate Corr Facility Amount $38,044.65 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERHOFF, MARK A Employer name Wende Corr Facility Amount $38,044.38 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORETTO, VITUS P Employer name Gowanda Correctional Facility Amount $38,045.27 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRINE, KENNETH C Employer name Port Authority of NY & NJ Amount $38,044.00 Date 10/25/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARABALLO, YOLANDA Employer name Port Authority of NY & NJ Amount $38,043.69 Date 09/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, JAMES C Employer name City of Poughkeepsie Amount $38,044.09 Date 01/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WNEK, ALFRED F, JR Employer name Town of Cheektowaga Amount $38,044.07 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAHM, RICHARD Employer name Off of The State Comptroller Amount $38,044.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THELANDER, JEAN S Employer name Mid-Hudson Psych Center Amount $38,043.45 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYON, MARILYN P Employer name SUNY College At Geneseo Amount $38,043.19 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERSON, JANET L Employer name Gowanda Correctional Facility Amount $38,043.56 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CLARK M, JR Employer name Livingston County Amount $38,043.00 Date 07/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KINNEY, GRACE M Employer name Altona Corr Facility Amount $38,042.95 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSBY, JOHN Employer name Dept Transportation Region 3 Amount $38,043.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REY, MANUEL Employer name City of Long Beach Amount $38,043.19 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, CATHERINE A Employer name Education Department Amount $38,042.62 Date 03/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, BRYAN Employer name Oswego County Amount $38,041.51 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BERARDINIS, DANIEL M Employer name Collins Corr Facility Amount $38,041.40 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOWMAN-CARLSON, DIANE Employer name Nassau County Amount $38,041.09 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, HERMANN J Employer name Attica Corr Facility Amount $38,042.72 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUJAWSKI, MARGARET Employer name Orange County Amount $38,040.40 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, ROBERT M Employer name New York Public Library Amount $38,040.00 Date 07/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, MARILYN T Employer name Port Authority of NY & NJ Amount $38,040.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORROW, ROY M Employer name Dept Transportation Region 6 Amount $38,041.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELENKA, JANICE EVANS Employer name Suffolk County Amount $38,040.00 Date 08/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, MARIJEAN J Employer name Erie County Amount $38,039.85 Date 06/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLOCK, CHARLES T Employer name City of Lockport Amount $38,039.84 Date 05/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, GEORGE R, JR Employer name Off of The State Comptroller Amount $38,040.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONTRABECKI, JOSEPH B, JR Employer name Division of State Police Amount $38,039.00 Date 06/25/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, EDWARD T Employer name Mohawk Valley Psych Center Amount $38,039.00 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRISCALE, DOROTHY L Employer name City of Long Beach Amount $38,039.04 Date 11/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODBECK, WAYNE D Employer name Department of Tax & Finance Amount $38,039.61 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANCELLIERI, ROBERT M Employer name Wallkill CSD Amount $38,038.92 Date 01/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, HELENE Employer name Westchester Health Care Corp. Amount $38,038.39 Date 05/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRUSS, MELVIN Employer name Insurance Dept-Liquidation Bur Amount $38,038.33 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O CONNELL, CHARLES K Employer name Division of State Police Amount $38,039.00 Date 09/26/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HORN, INEZ Employer name Westchester County Amount $38,037.56 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSI, ANN T Employer name Broome DDSO Amount $38,037.33 Date 04/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIANGULA, ALPHONSE J Employer name Village of Old Westbury Amount $38,037.19 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRENNAN, MARTIN J Employer name Supreme Ct Kings Co Amount $38,038.00 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDARINE, JOSEPH J Employer name City of White Plains Amount $38,038.00 Date 12/12/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLS, RICKEY W Employer name Onondaga County Amount $38,036.97 Date 11/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAY, LAURA J Employer name Erie County Amount $38,036.88 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, GLENN L Employer name Dept Transportation Region 1 Amount $38,037.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, SHIRLEY Employer name Long Island Dev Center Amount $38,036.18 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, JOANNA C Employer name Department of Civil Service Amount $38,035.94 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARUOLO, MARLENE Employer name Nassau County Amount $38,035.77 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, RAYMOND G Employer name City of Rochester Amount $38,036.58 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISTOL, GEORGE A Employer name Washington County Amount $38,036.27 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, SUZANNE H Employer name Buffalo Psych Center Amount $38,035.67 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARNADORE, MAJOR W, JR Employer name Sing Sing Corr Facility Amount $38,035.46 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRIGNANI, PARIS P Employer name Thruway Authority Amount $38,035.40 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, CHRISTOPHER M Employer name SUNY Health Sci Center Syracuse Amount $38,035.74 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, JOSEPH J Employer name City of Buffalo Amount $38,035.00 Date 01/19/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IHDE, HELEN Employer name Thruway Authority Amount $38,034.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAVER, CHRISTINE C Employer name BOCES-Tompkins Seneca Tioga Amount $38,034.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLEFIELD, JON D Employer name Green Haven Corr Facility Amount $38,035.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANZ, DAVID A Employer name City of Ogdensburg Amount $38,033.56 Date 10/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, ALBERT Employer name Westchester County Amount $38,033.28 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, BRUCE W Employer name Children & Family Services Amount $38,033.82 Date 09/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAMS, FRANCIS M Employer name Town of Monroe Amount $38,033.59 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULER, CAROLYN V Employer name City of Rochester Amount $38,032.97 Date 05/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, DALE D Employer name SUNY College At Cortland Amount $38,032.85 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, STEVEN G Employer name Orleans Corr Facility Amount $38,033.01 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVIGLIO, JOHN M Employer name William Floyd UFSD Amount $38,033.15 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, SPENCE J Employer name Suffolk County Amount $38,032.31 Date 08/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAFT, DONNA J Employer name Gowanda Correctional Facility Amount $38,032.10 Date 11/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZPULECKI, BONNIE M Employer name Ulster County Amount $38,032.67 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, JAMES M Employer name Buffalo City School District Amount $38,032.37 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MITCHELL O Employer name Capital Dist Psych Center Amount $38,031.39 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKHOLDER, SUZANNE M Employer name Erie County Amount $38,031.06 Date 10/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZZO, DEBRA A Employer name Department of Tax & Finance Amount $38,032.04 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, JOSE, JR Employer name Port Authority of NY & NJ Amount $38,032.00 Date 01/12/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUZELLA, CHRISTINE Employer name Western New York DDSO Amount $38,031.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTH, WILLIAM H Employer name Port Authority of NY & NJ Amount $38,031.00 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSMINGER, BRUCE A Employer name Town of Tonawanda Amount $38,031.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, GEORGE W Employer name St Lawrence County Amount $38,030.00 Date 10/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANGELUS, ARLENE Employer name NYS Dormitory Authority Amount $38,030.00 Date 07/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI RUBBA, JOSEPH B Employer name Town of Eastchester Amount $38,029.88 Date 04/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CONSTANCE M Employer name Attica Corr Facility Amount $38,030.31 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCONI, CAROL A Employer name Mohawk Valley Psych Center Amount $38,030.11 Date 11/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O ROURKE, EILEEN J Employer name City of New Rochelle Amount $38,029.33 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, GEORGE F Employer name Mohawk Correctional Facility Amount $38,029.00 Date 01/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNO, PAUL L Employer name Wende Corr Facility Amount $38,029.78 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIERRA, YASMIN Employer name Sagamore Psych Center Children Amount $38,029.40 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBANKS, CRAIG D Employer name Wallkill Corr Facility Amount $38,028.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, MAUREEN Employer name Orange County Amount $38,027.41 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVALLONE, CATHERINE Employer name Dutchess County Amount $38,027.35 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VENTURE, LEO M Employer name Adirondack Correction Facility Amount $38,028.88 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, BRIAN Employer name Town of Ramapo Amount $38,027.00 Date 05/06/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLANTON, ANNIE L Employer name Rockland Psych Center Amount $38,026.36 Date 11/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUMBUS, PHILIP Employer name Wende Corr Facility Amount $38,027.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, MICHAEL D Employer name Finger Lakes DDSO Amount $38,025.70 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMOLLI, JOSEPH G Employer name Town of Cortlandt Amount $38,025.19 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO BIANCO, CAROL Employer name New York Public Library Amount $38,025.00 Date 06/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUZZO, ANTHONY, JR Employer name Suffolk County Amount $38,025.00 Date 09/08/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNOX, EDGAR J Employer name Department of Tax & Finance Amount $38,026.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, SHARON M Employer name Office For The Aging Amount $38,024.91 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEROLEMON, CATHERINE B Employer name Brentwood UFSD Amount $38,024.79 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, ARTHUR J Employer name Town of Southport Amount $38,025.80 Date 12/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILDWACHTER, ALBERT G Employer name Rockland County Amount $38,025.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDDIQI, NAVEED A Employer name Temporary & Disability Assist Amount $38,024.00 Date 04/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, SONIA Employer name Bronx Psych Center Amount $38,023.83 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMANAMAN, FRANCIS R, JR Employer name Jefferson County Amount $38,023.73 Date 12/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEILIG, JANE E Employer name Nassau County Amount $38,024.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, JULIET P Employer name New York Public Library Amount $38,023.54 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARKNER, THOMAS E Employer name Ogdensburg Corr Facility Amount $38,023.68 Date 11/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, JERRY H Employer name SUNY College At Oneonta Amount $38,022.44 Date 10/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIB, DANIEL J Employer name BOCES-Cattaraugus Erie Wyoming Amount $38,022.24 Date 01/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAHLS, TIMOTHY M Employer name Monroe County Amount $38,022.07 Date 06/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELER, KENNETH A Employer name Hudson Corr Facility Amount $38,022.10 Date 06/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRON, THOMAS J Employer name Department of Tax & Finance Amount $38,022.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINNEBORN, KENNETH E Employer name Town of Tonawanda Amount $38,022.96 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, RUTH Employer name Orange County Amount $38,022.55 Date 04/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISOTTO, BERNARDINO Employer name Town of Mamaroneck Amount $38,022.00 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, RICHARD D Employer name Washington County Amount $38,021.77 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LYNN E Employer name Auburn Corr Facility Amount $38,021.32 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUBERT, MICHAEL G Employer name Green Haven Corr Facility Amount $38,021.00 Date 04/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMLER, KAROLYN S Employer name City of Rochester Amount $38,021.20 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEIRSE, ROSEBUD Employer name Manhattan Psych Center Amount $38,021.00 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, DEBRA A Employer name SUNY Buffalo Amount $38,020.64 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIZZELL, GERALD Employer name City of Tonawanda Amount $38,022.00 Date 07/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, FRANK J Employer name Onondaga County Amount $38,022.00 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEHNE, JUTTA KATHARINA Employer name Nassau Health Care Corp. Amount $38,020.36 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPHIER, ALAN C Employer name East Irondequoit CSD Amount $38,019.52 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, ERNEST P Employer name City of Albany Amount $38,019.00 Date 09/16/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLEIGHT, KENNETH L Employer name City of Jamestown Amount $38,018.67 Date 01/20/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRESTON, DAVID H Employer name Dept Transportation Region 5 Amount $38,018.49 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISENBURG, PATRICK A Employer name Broome County Amount $38,018.13 Date 01/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, CATHY M Employer name Monroe County Amount $38,018.11 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACCIARI, TODD G Employer name Groveland Corr Facility Amount $38,019.71 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALLHOFF, ARGIA Employer name Mt Vernon City School Dist Amount $38,018.01 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRAW, KATHLEEN S Employer name Department of Transportation Amount $38,017.37 Date 10/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, DAVID W Employer name Education Department Amount $38,017.30 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, RONALD E Employer name Marcellus CSD Amount $38,017.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JOHN A Employer name City of Albany Amount $38,017.28 Date 02/04/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STAMAS, BARBARA FISHER Employer name Department of Social Services Amount $38,018.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYMAN, HOWARD C Employer name Dept Transportation Region 1 Amount $38,018.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOONHOUR, GILES R Employer name Off Alcohol & Substance Abuse Amount $38,016.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILEY GIBB, MARY ELLEN Employer name Village of Port Chester Amount $38,016.93 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, JOHN J Employer name Clinton Corr Facility Amount $38,014.92 Date 09/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, EDWARD C Employer name Thruway Authority Amount $38,014.44 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIBEL, MARY A Employer name Staten Island DDSO Amount $38,014.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHMET, JAMES N Employer name Department of Health Amount $38,014.00 Date 06/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULROY, MARTHA S Employer name Office of General Services Amount $38,015.79 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKSTROM, NANCY H Employer name BOCES-Broome Delaware Tioga Amount $38,015.70 Date 03/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUMBO, JOSEPH J Employer name Department of Tax & Finance Amount $38,013.71 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANGELIS, NICK A Employer name Auburn Corr Facility Amount $38,013.00 Date 11/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLOCK, GARY L Employer name Sachem CSD At Holbrook Amount $38,012.44 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLIHAN, ELIZABETH A Employer name Nassau Health Care Corp. Amount $38,012.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMCZAK, MICHAEL R Employer name Wende Corr Facility Amount $38,011.97 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTT, SUSAN J Employer name Dept Labor - Manpower Amount $38,013.30 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPLEYE, JAMES R Employer name Village of Ovid Amount $38,013.23 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPEL, PATRICK W Employer name Mohawk Correctional Facility Amount $38,013.39 Date 07/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERRY, BARBARA J Employer name Town of Somers Amount $38,011.86 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGEL, JACQUELINE Employer name City of Niagara Falls Amount $38,011.36 Date 02/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HORNCASTLE, SALLY Employer name Monroe County Amount $38,011.26 Date 01/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFRAIN, JANICE E Employer name Elmira Psych Center Amount $38,011.23 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODGE, LENNARD L Employer name Summit Shock Incarc Corr Fac Amount $38,011.85 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENIFEE-PUGH, BEVERLY L Employer name Wende Corr Facility Amount $38,011.63 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIAZZOLLA, SALVATORE Employer name Port Authority of NY & NJ Amount $38,011.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, ANN M Employer name Erie County Amount $38,011.08 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, LINDA A Employer name Dept Labor - Manpower Amount $38,011.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINTNER, LAWRENCE W Employer name Altona Corr Facility Amount $38,010.54 Date 10/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, JOSEPH A Employer name Department of Transportation Amount $38,010.47 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSMINGER, PAUL A Employer name Town of Amherst Amount $38,010.26 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRTON, GAIL M Employer name Taconic DDSO Amount $38,010.67 Date 04/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DWIGHT W Employer name City of Oneida Amount $38,010.62 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, DANIEL P Employer name Dpt Environmental Conservation Amount $38,010.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRUCETTI, GARY J Employer name Department of Health Amount $38,009.93 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, PETER Employer name Town of Huntington Amount $38,009.90 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRISAFI, P BEN Employer name W Hempstead Sanitation Dist #6 Amount $38,010.00 Date 03/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAINOTTO, DIANE Employer name NYS School For The Deaf Amount $38,009.53 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAILIUS, RICHARD S, SR Employer name Town of Southampton Amount $38,009.54 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, LEON C Employer name Broome County Amount $38,009.53 Date 01/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGER, RICHARD A Employer name Attica Corr Facility Amount $38,009.39 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGLIANO, KENT A Employer name Gouverneur Correction Facility Amount $38,009.61 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUCHAMPAUGH, PHILIP L Employer name Cayuga Correctional Facility Amount $38,008.61 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CSONTOS, FRANCES A Employer name Department of Motor Vehicles Amount $38,007.53 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSER, JAMES T Employer name Chautauqua County Amount $38,007.21 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REODIQUE, EUFRECINIA U Employer name Department of Tax & Finance Amount $38,009.16 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROLL, MICHAEL M Employer name Office For Technology Amount $38,006.59 Date 08/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTTA, THOMAS A, JR Employer name Town of Greece Amount $38,006.12 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOSTA, EDWARD Employer name City of Buffalo Amount $38,007.09 Date 08/19/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ACUTI, PAULA J Employer name Rockland Psych Center Amount $38,005.98 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, CHERYL J Employer name Alexander CSD Amount $38,005.91 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUTCHFIELD, ELIZABETH M Employer name SUNY Stony Brook Amount $38,005.32 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESCENZI, ROCCO S Employer name Thousand Isl St Pk And Rec Reg Amount $38,005.00 Date 11/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGIONE, JULIUS R Employer name Taconic Corr Facility Amount $38,006.00 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEWALKER, JACK C Employer name Monroe County Water Authority Amount $38,006.00 Date 01/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDER, MARGARET E Employer name Fourth Jud Dept - Nonjudicial Amount $38,004.79 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLAR, THOMAS E Employer name Pilgrim Psych Center Amount $38,004.00 Date 12/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, GREGG D Employer name Broome DDSO Amount $38,004.84 Date 11/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTKOWSKI, SUSAN Employer name Nassau County Amount $38,004.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTWORA, DONALD J Employer name NYS Office People Devel Disab Amount $38,004.00 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BOMBARD, DARRELL P Employer name Franklin Corr Facility Amount $38,003.63 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLICA, CHESTER M Employer name City of Buffalo Amount $38,004.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRIFFIN, JOHN P, JR Employer name Town of Perinton Amount $38,002.11 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, TONITA A Employer name Rensselaer County Amount $38,002.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNER, PAUL L Employer name Dpt Environmental Conservation Amount $38,002.84 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCIOTTI, ARDUINO A Employer name Mohawk Correctional Facility Amount $38,002.34 Date 05/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMP, BARBARA A Employer name Long Island Dev Center Amount $38,002.00 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ROBERT Employer name City of Buffalo Amount $38,002.00 Date 10/05/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSBORNE, WILLIAM P Employer name City of Middletown Amount $38,002.00 Date 01/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, RICHARD A Employer name Capital District DDSO Amount $38,002.00 Date 02/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREIERMUTH, CARL A Employer name Nassau County Amount $38,002.00 Date 04/12/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARDINEER, EDWARD J Employer name Insurance Department Amount $38,001.58 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONETTI-STARK, DIANE C Employer name Nassau County Amount $38,001.85 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIRGES, LEE D Employer name Erie County Amount $38,002.00 Date 09/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODHAMS, JIM P Employer name Dept Transportation Region 6 Amount $38,000.98 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANERT, SUE E Employer name Dept Transportation Region 4 Amount $38,000.48 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, WILLIAM F Employer name Department of Civil Service Amount $38,001.00 Date 07/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, WILLIAM R Employer name Town of Cortlandville Amount $38,001.13 Date 07/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALZER, PATRUSHKA M Employer name St Lawrence Childrens Services Amount $38,000.01 Date 12/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERCHNER, ANTHONY C Employer name Temporary & Disability Assist Amount $38,000.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSEE, MICHAEL J Employer name Fishkill Corr Facility Amount $38,000.52 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, JOANNE A Employer name Yonkers City School Dist Amount $38,000.24 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, RICHARD Employer name Roslyn UFSD Amount $37,998.70 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORNY, RICHARD N Employer name Wyoming Corr Facility Amount $37,998.46 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, CLEVELAND Employer name Buffalo City School District Amount $37,999.21 Date 12/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOKINEN, STEVE W Employer name Village of Hempstead Amount $37,999.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROIANNI, MICHAEL J Employer name Nassau County Amount $37,997.96 Date 08/19/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LE BEAU, JOHN W Employer name City of Rochester Amount $37,997.35 Date 05/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOUTAR, HAROLD F, SR Employer name Div Military & Naval Affairs Amount $37,998.30 Date 04/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASILEWSKI, VERONICA T Employer name North Babylon UFSD Amount $37,998.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORELLI, RAYMOND Employer name Monroe County Amount $37,997.17 Date 05/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYL, EILEEN F Employer name Great Neck UFSD Amount $37,996.68 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, CLIFTON M Employer name Metro New York DDSO Amount $37,996.52 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, DAVID P Employer name City of Beacon Amount $37,997.31 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIL, MONROE Employer name Creedmoor Psych Center Amount $37,996.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, BARBARA ANN Employer name Fishkill Corr Facility Amount $37,995.88 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMODY, MARTIN T Employer name Education Department Amount $37,995.05 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAITH, JUDITH Employer name Division of The Budget Amount $37,995.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, GAIL L Employer name Albany Housing Authority Amount $37,996.22 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARGARET M Employer name Medicaid Fraud Control Amount $37,994.75 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, KENNETH E Employer name Niagara St Pk And Rec Regn Amount $37,995.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAWLOR, ELAINE W Employer name Town of Babylon Amount $37,995.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAWSON, JEANNE M Employer name Broome DDSO Amount $37,994.36 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREED, JEANNE M Employer name Children & Family Services Amount $37,994.31 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZELLO, GUY S Employer name Mt Mcgregor Corr Facility Amount $37,994.54 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDO, NANCY L Employer name Elmira Psych Center Amount $37,994.07 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCZARYK, CHERYL R Employer name Rensselaer County Amount $37,994.65 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, ALMA L Employer name Creedmoor Psych Center Amount $37,994.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, MARY B Employer name Long Island Dev Center Amount $37,993.44 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONERY, ELEANOR R Employer name Off of The State Comptroller Amount $37,994.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRO, KATHLEEN M Employer name Rockland Psych Center Amount $37,992.70 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPICCO, DAVID K Employer name Village of Johnson City Amount $37,992.69 Date 05/19/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAGE, RANDEL R Employer name Riverview Correction Facility Amount $37,992.14 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, DONALD Employer name NYS Facilities Dev Corp. Amount $37,992.00 Date 05/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, LAURETTA D Employer name Syracuse City School Dist Amount $37,993.23 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANIAK, JANE M Employer name Port Authority of NY & NJ Amount $37,993.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETZ, WILLIAM R Employer name SUNY At Stony Brook Hospital Amount $37,991.69 Date 12/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURRINGTON, VERN B, JR Employer name Mohawk Correctional Facility Amount $37,991.18 Date 07/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOTON, JOHN W Employer name Eastern NY Corr Facility Amount $37,991.87 Date 10/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, CHARLES F Employer name City of Elmira Amount $37,991.00 Date 06/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARIETTE, LIONEL J Employer name Westchester Joint Water Works Amount $37,990.30 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRABONI, MARGARET Employer name Central NY Psych Center Amount $37,990.22 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFANO, SALVATORE, JR Employer name City of New Rochelle Amount $37,991.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FURMAN, BRUCE W Employer name Marcy Correctional Facility Amount $37,989.50 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAUD, PAUL S Employer name Thruway Authority Amount $37,989.37 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, JOHN E Employer name Town of Hempstead Amount $37,989.00 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, KEVIN E Employer name Ninth Judicial Dist Amount $37,990.00 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMONS, CLARENCE R Employer name City of Watertown Amount $37,989.57 Date 07/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARIKH, HEENA R Employer name Dpt Environmental Conservation Amount $37,988.75 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZETTLEMOYER, DEAN E Employer name Village of Seneca Falls Amount $37,988.59 Date 07/01/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUNDSTROM, JANE M Employer name Erie County Amount $37,988.34 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMONS, GARY W Employer name Central NY DDSO Amount $37,989.00 Date 04/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, HUMBERTO Employer name Dpt Environmental Conservation Amount $37,987.13 Date 07/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMAURO, PETER R Employer name Long Island Dev Center Amount $37,987.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAGAN, NORA A Employer name Pilgrim Psych Center Amount $37,987.00 Date 11/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVEY, TERESA A Employer name Ramapo CSD Amount $37,987.81 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFENDLER, BRIAN W Employer name Oneida County Amount $37,986.70 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPETTA, MARTIN A Employer name Elmira City School Dist Amount $37,986.83 Date 07/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, HOWARD L Employer name Downstate Corr Facility Amount $37,986.62 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, WILLIAM W Employer name Village of East Rochester Amount $37,987.00 Date 08/17/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRATANGELO, JAMES F Employer name Division of State Police Amount $37,986.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KILPECK, ANNE MARIE Employer name Hsc At Syracuse-Hospital Amount $37,986.52 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEONE, MATTHEW J Employer name Ontario County Amount $37,986.47 Date 10/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEADLEY, CYNTHIA N Employer name NYS Office People Devel Disab Amount $37,985.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEO, JOSEPH R Employer name Dept Transportation Region 10 Amount $37,985.00 Date 05/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADOWS, JOHN F, JR Employer name City of Rochester Amount $37,985.00 Date 10/21/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIORDAN, JUDITH C Employer name Syracuse City School Dist Amount $37,985.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNEALING, TERENCE C Employer name Division of State Police Amount $37,985.11 Date 11/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORFITZ, VALERIE J Employer name Capital District DDSO Amount $37,985.00 Date 06/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACOVELLI, ROXANNE T Employer name Tompkins County Amount $37,984.68 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, YVONNE H Employer name Westchester County Amount $37,985.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENIG, VIRGINIA A Employer name BOCES-Erie 1st Sup District Amount $37,984.22 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, LAUREN E, JR Employer name Niagara County Amount $37,984.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESKOSKE, KATHLEEN M Employer name Central NY DDSO Amount $37,984.00 Date 07/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINA, WILFRED Employer name Division of State Police Amount $37,984.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAVES, DONALD R Employer name Mohawk Valley Psych Center Amount $37,983.89 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLOW, JOANNE L Employer name City of Saratoga Springs Amount $37,983.88 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COULTER, ROBERT S Employer name Town of Lewiston Amount $37,984.28 Date 04/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREMER, RONALD J Employer name Town of Phelps Amount $37,983.31 Date 06/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, REGINALD S Employer name Albany County Amount $37,983.00 Date 05/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIDLEY, MICHAEL J Employer name Livingston County Amount $37,982.83 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, KATHERINE A Employer name Mohawk Correctional Facility Amount $37,982.70 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEILER, GARY M Employer name Mohawk Correctional Facility Amount $37,982.67 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, GEORGE P Employer name Suffolk County Amount $37,983.00 Date 01/12/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYNCH, GERALD D Employer name City of Binghamton Amount $37,983.00 Date 03/06/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AZZARONE, RALPH Employer name Monroe County Amount $37,982.00 Date 01/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAK, EDWARD J Employer name Department of Health Amount $37,981.00 Date 11/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISWEBER, LINDA S Employer name Erie County Amount $37,981.00 Date 12/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALDEZ, MATTHEW Employer name City of Mount Vernon Amount $37,980.97 Date 01/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARDNER, JUDITH Employer name Rockland County Amount $37,980.96 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, THOMAS K Employer name Division For Youth Amount $37,981.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, JOHN L Employer name Albion Corr Facility Amount $37,981.66 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEKLOTZ, RONALD F Employer name Chautauqua County Amount $37,980.91 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERDYKE, LEO M Employer name Town of Farmington Amount $37,981.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUCHER, JENNIFER W Employer name State Insurance Fund-Admin Amount $37,980.61 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, WILLIAM M Employer name Town of Clay Amount $37,980.42 Date 03/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORNBERGER, JOSEPH E Employer name Tompkins County Amount $37,980.29 Date 10/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, HELENE L Employer name BOCES-Jeff'Son Lewis Hamilton Amount $37,980.07 Date 02/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLINGHOFF, TERRY R Employer name Roswell Park Cancer Institute Amount $37,980.82 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, ELAINE K Employer name Western New York DDSO Amount $37,980.67 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARY K Employer name Rensselaer County Amount $37,979.87 Date 12/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKMON, ALAN Employer name Onondaga County Amount $37,980.00 Date 10/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGENSBURGER, RICHARD G Employer name Greene Corr Facility Amount $37,979.79 Date 02/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIN, DEBRA A Employer name Cornell University Amount $37,979.37 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SULLIVAN, JULIA P Employer name Kingsboro Psych Center Amount $37,979.00 Date 10/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DENNIS J Employer name Dpt Environmental Conservation Amount $37,979.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCIO, JOSEPH C Employer name Dept Transportation Region 1 Amount $37,979.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, SCOTT Employer name Town of Chili Amount $37,978.79 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEARS, DEBORAH S Employer name Comm Quality Care And Advocacy Amount $37,979.47 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, JAMES B Employer name Department of Tax & Finance Amount $37,978.00 Date 02/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, JOHN C Employer name Cayuga Correctional Facility Amount $37,978.23 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERAGINE, MICHAEL J Employer name Bronxville UFSD Amount $37,977.53 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONCIALDI, NYDA L Employer name Erie County Amount $37,977.00 Date 05/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, THOMAS R Employer name Dryden CSD Amount $37,977.00 Date 07/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, JAY A Employer name Division of State Police Amount $37,977.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHANKLES, BRADLEY H Employer name Suffolk County Amount $37,977.00 Date 10/04/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENDERSON, GREGORY B Employer name Wende Corr Facility Amount $37,977.76 Date 12/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, JOSEPH A Employer name Schenectady County Amount $37,976.04 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, VIRGINIA A Employer name Fourth Jud Dept - Nonjudicial Amount $37,976.37 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKMAN, CORNELIUS L Employer name Office of Mental Health Amount $37,976.00 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, ROBERT L Employer name Clarence CSD Amount $37,975.64 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, MARK G Employer name Town of Oswego Amount $37,975.52 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULL, AUGUST J Employer name Dept Transportation Region 9 Amount $37,975.31 Date 08/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSS, JEFF L Employer name Attica Corr Facility Amount $37,975.04 Date 10/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEYNE, KENNETH R Employer name Dept Transportation Region 7 Amount $37,976.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYMAN, JERROLD E Employer name Dept Labor - Manpower Amount $37,976.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, NANCY J Employer name Appellate Div 2nd Dept Amount $37,975.00 Date 01/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EUGENE, JR Employer name East Ramapo CSD Amount $37,975.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JOHN D Employer name Watertown Corr Facility Amount $37,974.61 Date 09/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRYON, MARVIN L Employer name North Rose-Wolcott CSD Amount $37,974.51 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, ELLEN M Employer name Town of Oyster Bay Amount $37,974.47 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAMPONE, DENIS C Employer name Dept Labor - Manpower Amount $37,974.00 Date 04/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPP, JULIAN CARL, SR Employer name Westchester County Amount $37,975.00 Date 09/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, CLYDE E Employer name Buffalo Sewer Authority Amount $37,974.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORBINE, JACK D Employer name Rockland County Amount $37,974.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTZ, JEFFREY A Employer name Sullivan Corr Facility Amount $37,973.28 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONTEH, DORIS Employer name Manhattan Psych Center Amount $37,973.00 Date 01/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, HEATHER CORNEAU Employer name Sunmount Dev Center Amount $37,972.84 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, DENNIS F Employer name Cornell University Amount $37,973.00 Date 01/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARZYK, STANLEY T Employer name Dutchess County Amount $37,973.90 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUROT, JUDITH Employer name Orange County Amount $37,973.63 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, ROBERT T Employer name Mid-State Corr Facility Amount $37,973.29 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, STEPHEN R Employer name Hudson Corr Facility Amount $37,972.36 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTOON, ROY D Employer name Central NY DDSO Amount $37,972.70 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, GAIL T Employer name SUNY At Stony Brook Hospital Amount $37,971.29 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, STEPHEN J Employer name Tug Hill Commission Amount $37,972.00 Date 06/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BRAKE, MARK T Employer name Thruway Authority Amount $37,971.27 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIDO, GREGORY P Employer name City of Buffalo Amount $37,972.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPPARD, ROBERT J Employer name Nassau County Amount $37,971.00 Date 01/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTOLOMEI, TURWONNA E Employer name Mid-Hudson Psych Center Amount $37,970.56 Date 11/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABARE, CHESTER A Employer name Dept Transportation Region 1 Amount $37,971.04 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O CONNELL, JOSEPH T Employer name Division of State Police Amount $37,971.00 Date 12/28/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORELLI, ROBERT J Employer name Central Islip Psych Center Amount $37,970.00 Date 01/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVINSKI, KAREN S Employer name Town of Warwick Amount $37,969.84 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERER, ROBERT G Employer name Suffolk County Amount $37,969.00 Date 01/15/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, KEITH A Employer name Mt Mcgregor Corr Facility Amount $37,970.17 Date 12/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCH, WILLIAM Employer name Town of Ossining Amount $37,970.00 Date 02/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNOZ, PILAR M Employer name Dept Labor - Manpower Amount $37,968.41 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, LINDA M Employer name New York City Childrens Center Amount $37,968.61 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENLEY, BEATRICE C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $37,967.87 Date 01/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIERIVENBURG, PAULA Employer name Education Department Amount $37,967.40 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANCHER, KAREN E Employer name Town of Massena Amount $37,966.84 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSON, JAMES W Employer name Perry CSD Amount $37,968.18 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFANO, ANN R Employer name Dept Labor - Manpower Amount $37,968.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, JAMES V Employer name Buffalo City School District Amount $37,968.36 Date 07/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZYSIECKI, KATHRYN D Employer name Albany County Amount $37,966.60 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KEVIN D Employer name Suffolk County Amount $37,966.64 Date 03/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTGIES, JACQUELYN A Employer name Longwood CSD At Middle Island Amount $37,966.00 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, ARLEEN F Employer name Department of Health Amount $37,966.00 Date 07/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORIO, ROBERT F Employer name Division of State Police Amount $37,966.00 Date 09/09/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WIENCKOWSKI, DRAYTON J Employer name Wende Corr Facility Amount $37,965.83 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCI, NICHOLAS S, JR Employer name Port Authority of NY & NJ Amount $37,966.00 Date 08/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITTLE, KENNETH M Employer name Village of Springville Amount $37,966.00 Date 05/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFRICK, SCOTT W Employer name Town of New Paltz Amount $37,964.87 Date 09/06/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEUZZE, MARIAN H Employer name Supreme Court Clks & Stenos Oc Amount $37,965.45 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYER, WILLIAM H Employer name Albany County Amount $37,964.00 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVENDUSKY, JOSEPH B Employer name Div Criminal Justice Serv Amount $37,964.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, JUDITH A Employer name Taconic DDSO Amount $37,963.92 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, CYNTHIA J Employer name Temporary & Disability Assist Amount $37,963.16 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORN, CORRINNE Employer name Banking Department Amount $37,963.07 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JERSEY, DAVID W, JR Employer name Dept Transportation Region 9 Amount $37,964.25 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGELDINGER, DAVID L Employer name Village of Seneca Falls Amount $37,964.20 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, STANLEY A Employer name Town of Montgomery Amount $37,963.02 Date 12/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, JOSEPH L, JR Employer name Niagara County Amount $37,962.94 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOUGH, YVETTE A Employer name Peru CSD Amount $37,962.89 Date 06/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREELEY, ROBERT T Employer name Groveland Corr Facility Amount $37,962.55 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, LINDA I Employer name Onondaga County Amount $37,962.81 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, KENNETH E Employer name City of Albany Amount $37,963.00 Date 03/22/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVERA, FELIX R Employer name Port Authority of NY & NJ Amount $37,963.00 Date 02/24/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SINGLETARY, YVONNE Employer name NYS Psychiatric Institute Amount $37,962.05 Date 07/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLER, JAMES B Employer name Gowanda Correctional Facility Amount $37,961.43 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, ALTHEA F Employer name Westchester Health Care Corp. Amount $37,961.37 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSAREK, EDMUND F, JR Employer name Appellate Div 4th Dept Amount $37,961.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOSCIA, JUDITH E Employer name Monroe County Amount $37,961.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, JOHN PATRICK Employer name Temporary & Disability Assist Amount $37,962.00 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAINI, VENTURINO D Employer name Arthur Kill Corr Facility Amount $37,961.97 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, KEITH F Employer name Wende Corr Facility Amount $37,959.96 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, STEPHEN F Employer name Department of Health Amount $37,960.81 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, WILLIAM P Employer name Finger Lakes DDSO Amount $37,960.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, JAMES R Employer name Dept Labor - Manpower Amount $37,959.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORINE, JULES G, JR Employer name SUNY Construction Fund Amount $37,959.00 Date 02/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHICK, SHARON J Employer name Suffolk County Amount $37,959.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGARDUS, SUSAN B Employer name Schenectady County Amount $37,958.99 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKENS, JOYCE M Employer name Cornell University Amount $37,959.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMOS, ARCHIE L, JR Employer name Fourth Jud Dept - Nonjudicial Amount $37,958.28 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUASTA, GIOVANNI Employer name West Babylon UFSD Amount $37,958.27 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTTO, MARIE C Employer name Capital District DDSO Amount $37,958.09 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GILBERT G, JR Employer name Eastern NY Corr Facility Amount $37,958.78 Date 02/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JOANN Employer name City of Saratoga Springs Amount $37,958.00 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAGHEY, WILLIAM A Employer name Suffolk County Amount $37,958.00 Date 12/02/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILLIPS, VIOLET R Employer name Trumansburg CSD Amount $37,958.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, RICHARD H Employer name City of Syracuse Amount $37,958.00 Date 03/19/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IRELAND, JOHN A Employer name Clinton Corr Facility Amount $37,958.03 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPAGNOLA, DAVID P Employer name Auburn Corr Facility Amount $37,957.38 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAK, GINGER G Employer name S Tier West Reg Plan,Dev Bd Amount $37,957.36 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLENA, RANDY Employer name Hale Creek Asactc Amount $37,957.79 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARIANNE T Employer name Mahopac CSD Amount $37,957.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, JOHN A Employer name Monroe County Amount $37,957.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, VALERIE E Employer name Long Beach City School Dist 28 Amount $37,956.45 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNISH, JOHN P Employer name Mohawk Valley Psych Center Amount $37,956.57 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, JOHN D Employer name Southport Correction Facility Amount $37,957.13 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATERMAN, GEORGE R Employer name Dept Transportation Region 3 Amount $37,957.00 Date 04/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEUSEL, GARY Employer name Mt Mcgregor Corr Facility Amount $37,956.39 Date 08/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEREMIA, PETER Employer name Northport East Northport UFSD Amount $37,956.09 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, PATRICK G Employer name Dept Transportation Region 4 Amount $37,956.44 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVACENKO, HANA Employer name NYS Psychiatric Institute Amount $37,956.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASILEO, MARIE M Employer name Suffolk County Amount $37,955.83 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSARO, JAMES R Employer name City of Yonkers Amount $37,956.00 Date 01/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, JAMES J, JR Employer name City of Syracuse Amount $37,956.00 Date 02/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICKEY, NANCY A Employer name Genesee County Amount $37,955.20 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDINEER, EDWARD J Employer name Dept Transportation Region 8 Amount $37,955.76 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURDIE, GEORGE A Employer name Bernard Fineson Dev Center Amount $37,955.13 Date 11/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPKA, FRANK L Employer name City of Newburgh Amount $37,955.34 Date 03/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONWAY, JAMES S Employer name Coxsackie Corr Facility Amount $37,954.08 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, PETER G Employer name City of Buffalo Amount $37,954.65 Date 01/16/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSENBLUM, LEONARD Employer name Thruway Authority Amount $37,955.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURAF, MARK A Employer name Gowanda Correctional Facility Amount $37,953.22 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MROCZKOWSKI, MARSINO J Employer name Department of Tax & Finance Amount $37,952.73 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, RONALD L Employer name SUNY Buffalo Amount $37,952.79 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANNON, THELMA W Employer name Jamesville De Witt CSD Amount $37,953.00 Date 03/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLANAN, RICHARD F Employer name Empire State Development Corp. Amount $37,954.00 Date 04/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKAY, WILLIAM R Employer name City of Auburn Amount $37,953.81 Date 01/05/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, PATRICIA M Employer name Central NY Psych Center Amount $37,952.43 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUFALL, KARL E Employer name Attica Corr Facility Amount $37,952.66 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOAT, LINDA M Employer name Wappingers CSD Amount $37,952.00 Date 06/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIN, JAMES P Employer name Ulster Correction Facility Amount $37,951.69 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOSI, ALFRED, JR Employer name Suffolk County Amount $37,952.00 Date 08/11/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JEWELL, DALE P Employer name Village of Clinton Amount $37,951.24 Date 10/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBY, DONALD Employer name Olympic Reg Dev Authority Amount $37,952.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDINI, COSMO A Employer name Dept Labor - Manpower Amount $37,952.00 Date 04/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMM, HELEN L Employer name Hudson River Psych Center Amount $37,951.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIEMSTRA, TODD R Employer name Marcy Correctional Facility Amount $37,951.54 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSELL, BETTY L Employer name Buffalo Psych Center Amount $37,950.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, NORTON L Employer name Bayview Corr Facility Amount $37,949.89 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GEE, ELIZABETH G Employer name Finger Lakes DDSO Amount $37,949.44 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, LUCIOUS, JR Employer name Children & Family Services Amount $37,949.36 Date 03/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRIMO, JOSEPH Employer name Capital District DDSO Amount $37,950.51 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALKA, WALTER G Employer name Queens Psych Center Children Amount $37,950.38 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, MARYANNE Employer name Monroe County Amount $37,949.04 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARTUP, ALAN I Employer name Eastern NY Corr Facility Amount $37,949.28 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALCOLM, LOWELL A Employer name Department of Tax & Finance Amount $37,949.00 Date 06/23/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLIN, PATRICIA Employer name Broome County Amount $37,949.00 Date 09/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAREWOOD, KENNETH A Employer name Bedford Hills Corr Facility Amount $37,948.92 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENT, THOMAS J Employer name Westchester County Amount $37,949.00 Date 01/27/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PROVOST, DONALD A Employer name Town of Guilderland Amount $37,948.89 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUMKE, JOHN R Employer name Westchester County Amount $37,949.01 Date 01/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNON, MAURICE M Employer name Supreme Ct-1st Criminal Branch Amount $37,949.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTACH, CLYDE K Employer name City of Utica Amount $37,948.74 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELE-GLADSTONE, ANN N Employer name Suffolk County Amount $37,948.80 Date 03/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNEY, RUSSELL M Employer name Ogdensburg Corr Facility Amount $37,948.00 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, HENRIETTA Employer name Div Alcoholic Beverage Control Amount $37,947.09 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRELL, VICTORIA Employer name SUNY College At Old Westbury Amount $37,947.00 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELDER, PHILLIP R Employer name Town of Huntington Amount $37,947.00 Date 01/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCCHINO, ELAINE A Employer name Chappaqua CSD Amount $37,947.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGGINS, LARRY Employer name Division of Parole Amount $37,948.00 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEASE, JUDITH L Employer name Broome DDSO Amount $37,946.64 Date 07/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULL, ALFRED L Employer name Village of Rockville Centre Amount $37,946.00 Date 06/14/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOBE, SUSAN B Employer name SUNY Buffalo Amount $37,947.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLANCY, JOSEPH T Employer name South Beach Psych Center Amount $37,945.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABIANO, MARCIA J Employer name Albany County Amount $37,944.82 Date 10/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, JOSEPH T Employer name Department of Tax & Finance Amount $37,945.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESTER, DEBORAH A Employer name Adirondack Park Agcy Amount $37,944.45 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, FELICITA Employer name Dept Labor - Manpower Amount $37,944.00 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINE, THOMAS W Employer name Nassau Health Care Corp. Amount $37,945.67 Date 02/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTZOLF, HAROLD J Employer name Attica Corr Facility Amount $37,943.53 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAGHER, JUDITH A Employer name Department of Social Services Amount $37,943.63 Date 11/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA LONE, CARMEN D Employer name Suffolk County Amount $37,942.64 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, LINDA D Employer name Oceanside UFSD Amount $37,942.34 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICARICO, LEONARD J Employer name Town of Islip Amount $37,942.27 Date 03/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKALA, RICHARD K Employer name Eastern NY Corr Facility Amount $37,942.14 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, ARMANDO S Employer name Division of Human Rights Amount $37,942.00 Date 01/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, THOMAS S Employer name Central Square CSD Amount $37,943.31 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINARDO, VICKIE L Employer name Mohawk Valley Psych Center Amount $37,941.79 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALE, BRIAN D Employer name Upstate Correctional Facility Amount $37,942.79 Date 12/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, MICHAEL B Employer name Division of State Police Amount $37,942.00 Date 10/07/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOLATA, JOSEPH F Employer name Office of General Services Amount $37,941.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLARD, KEVIN M Employer name Mohawk Correctional Facility Amount $37,940.66 Date 03/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, CONSTANCE Employer name Hudson Valley DDSO Amount $37,940.93 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, TARRENCE Employer name City of Mount Vernon Amount $37,941.73 Date 05/02/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PICKETT, KATHLEEN M Employer name Temporary & Disability Assist Amount $37,939.59 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGES, ARTHUR K Employer name Buffalo City School District Amount $37,940.00 Date 09/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDOLPH, RONALD I Employer name Dept Transportation Region 8 Amount $37,940.00 Date 09/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMKE, SHERYL B Employer name Orange County Amount $37,939.00 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, DAVID G, SR Employer name Dept Transportation Region 1 Amount $37,939.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERRIGAN, SEAN M Employer name Riverview Correction Facility Amount $37,938.75 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLER, ROBERT Employer name Taconic DDSO Amount $37,939.46 Date 02/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, DAVID J Employer name Clinton Corr Facility Amount $37,939.03 Date 04/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALOZIE, OGECHUKWU Employer name Manhattan Psych Center Amount $37,938.61 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTINA, GREGORY Employer name Town of Glenville Amount $37,938.56 Date 01/14/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUGHES, JAMIE A Employer name Ulster County Amount $37,938.73 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERSLEY, CHERYL E Employer name Wyandanch UFSD Amount $37,938.69 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRESS, CAROL L Employer name Buffalo Psych Center Amount $37,938.20 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLINT, DAVID L Employer name Department of Civil Service Amount $37,938.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO PICCOLO, SHARON Employer name Village of Cedarhurst Amount $37,938.41 Date 12/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYNE, CHRISTINE M Employer name Department of Health Amount $37,936.10 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUGLEIN, DEBORAH J Employer name Department of Transportation Amount $37,936.59 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINFREY, DWIGHT A Employer name City of Buffalo Amount $37,937.23 Date 01/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRISAFULLI, CHARLENE M Employer name Schenectady County Amount $37,936.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ROBERT G Employer name Saratoga County Amount $37,936.78 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, DAVID L Employer name Cortland County Amount $37,935.32 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALTER, BRUCE M Employer name Dept Transportation Region 8 Amount $37,935.15 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, RONALD Employer name Education Department Amount $37,935.00 Date 07/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, GREGORY A Employer name Thruway Authority Amount $37,935.36 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCK, CANDIS M Employer name New York State Assembly Amount $37,934.44 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZYE, PETER A, JR Employer name Onondaga County Water Authority Amount $37,934.00 Date 07/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMOLA, PETER J Employer name SUNY College Environ Sciences Amount $37,934.72 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAITI, KAREN L Employer name Town of Woodbury Amount $37,933.57 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, KERMIT E Employer name Dept of Agriculture & Markets Amount $37,933.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISGRO, ANTHONY Employer name Town of Babylon Amount $37,933.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKULEC, JOHN J Employer name Dept Transportation Region 3 Amount $37,933.00 Date 08/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMAN, MARK L Employer name City of Troy Amount $37,934.00 Date 08/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, RICHARD N Employer name Dept Transportation Region 3 Amount $37,934.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, DONNA Employer name Town of Islip Amount $37,932.28 Date 07/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHAN, BARBARA J Employer name Nassau County Amount $37,932.04 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, EUGENE W Employer name Village of Florida Amount $37,932.64 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURIN, JOSEPH Employer name Hudson Corr Facility Amount $37,931.16 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, TERESA M Employer name Broome DDSO Amount $37,931.07 Date 04/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, MAUREEN Employer name NYS Teachers Retirement System Amount $37,931.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIDYK, JOSEPH Employer name Mt Mcgregor Corr Facility Amount $37,930.56 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, NANCY R Employer name Western NY Childrens Psych Center Amount $37,931.84 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOND, RICHARD Employer name SUNY Stony Brook Amount $37,930.00 Date 07/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISBY, BARBARA J Employer name Attica Corr Facility Amount $37,929.75 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFER, JULIE A Employer name Broome County Amount $37,930.05 Date 11/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, FAYE O Employer name Greater Binghamton Health Cntr Amount $37,929.00 Date 05/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTTON, ERIC J Employer name Dept of Agriculture & Markets Amount $37,929.00 Date 06/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADWISH, ROBERT R Employer name SUNY College Techn Farmingdale Amount $37,929.00 Date 07/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, BRUCE W, SR Employer name Orange County Amount $37,929.27 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLES, MARGARET S Employer name Supreme Court Clks & Stenos Oc Amount $37,929.20 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERMAN, FREDERICK A Employer name Central NY DDSO Amount $37,928.77 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAIMONDO, CAROL L Employer name Fourth Jud Dept - Nonjudicial Amount $37,928.73 Date 05/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, NORMAJEAN E Employer name SUNY Albany Amount $37,928.78 Date 10/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMORE, THOMAS Employer name City of Rochester Amount $37,929.00 Date 04/17/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRINGTON, MICHAEL J Employer name Monroe County Amount $37,928.00 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLBROOK, JERALD J Employer name Onondaga County Amount $37,928.00 Date 11/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERICH, DONALD W Employer name City of Ithaca Amount $37,927.40 Date 10/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JUNTUNEN, JERRY Employer name Upstate Correctional Facility Amount $37,928.40 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENHARD, PETER C Employer name Thruway Authority Amount $37,926.98 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANFIELD, DAVID LEE Employer name Groveland Corr Facility Amount $37,926.84 Date 04/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARDAUSKAS, EDMUND G Employer name City of White Plains Amount $37,927.00 Date 04/29/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALEXANDER, JEFFREY D Employer name Temporary & Disability Assist Amount $37,925.34 Date 04/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, JAMES T Employer name City of Troy Amount $37,925.04 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETRINGER, ARTHUR J Employer name Nassau County Amount $37,925.00 Date 07/13/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name METZGER, ARNOLD G Employer name Suffolk County Amount $37,926.00 Date 01/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SELTZER, DOUGLAS P Employer name Attica Corr Facility Amount $37,926.36 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSITER, DANIEL K Employer name Rochester Psych Center Amount $37,925.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMAIN, MICHELE F Employer name Temporary & Disability Assist Amount $37,925.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, ROBERT W Employer name Dept Labor - Manpower Amount $37,925.00 Date 09/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JAMES J Employer name Children & Family Services Amount $37,925.00 Date 06/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERCHENMUELLER, JOHN E Employer name Ulster County Amount $37,924.55 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBUSKE, ANTHONY J. Employer name Gowanda Correctional Facility Amount $37,924.53 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNDEGE, WILLIAM C Employer name Livingston Correction Facility Amount $37,924.59 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZYBYLSKI, PATRICIA M Employer name Broome County Amount $37,924.05 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIONDO, ROSEMARY Employer name Third Jud Dept - Nonjudicial Amount $37,924.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, RALPH A Employer name Village of Southampton Amount $37,924.00 Date 04/19/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBIDOUX, SUSAN L Employer name Rensselaer County Amount $37,924.50 Date 11/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILEN, BETTY J Employer name Cornell University Amount $37,924.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESKE, TIMOTHY J Employer name Auburn Corr Facility Amount $37,924.49 Date 09/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSARELLI, ATTILIO Employer name New Rochelle City School Dist Amount $37,923.76 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, NANCY L Employer name City of Saratoga Springs Amount $37,923.61 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOULLARD, ORIEL A Employer name Dept Labor - Manpower Amount $37,924.00 Date 07/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLOOP, MELISSA D Employer name Dept Transportation Region 3 Amount $37,922.98 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILANO, CHARLES J Employer name Supreme Ct-Richmond Co Amount $37,922.92 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, NYLAH I Employer name Hillside Public Library Amount $37,922.47 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLER, MARGUERITE Employer name Brooklyn Public Library Amount $37,923.00 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, PATRICIA M Employer name Nassau County Amount $37,922.00 Date 08/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATKO, SHARON M Employer name Erie County Amount $37,922.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATTALA, KATHRYN A Employer name Dpt Environmental Conservation Amount $37,921.66 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELF, MAURICE Q Employer name Div Housing & Community Renewl Amount $37,922.07 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRISCARI, RUSSELL D Employer name City of Jamestown Amount $37,921.00 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, TAMARA J Employer name Town of Islip Amount $37,921.00 Date 11/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUZON, DAVID J Employer name Dept Labor - Manpower Amount $37,921.36 Date 01/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANISH, KARL G Employer name Dept Labor - Manpower Amount $37,921.00 Date 03/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, DONALD V Employer name Off of The State Comptroller Amount $37,920.00 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, WILLIAM L Employer name Queensboro Corr Facility Amount $37,920.00 Date 02/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, THOMAS M Employer name Great Meadow Corr Facility Amount $37,920.41 Date 06/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSCO, JOSEPH A Employer name Onondaga County Amount $37,920.29 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULRICH, KATHY J Employer name Finger Lakes DDSO Amount $37,918.60 Date 12/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, NANCY E Employer name Central NY DDSO Amount $37,918.08 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZONA, THOMAS A Employer name Niagara County Amount $37,919.54 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, SANDRA G Employer name Temporary & Disability Assist Amount $37,919.94 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, WALLACE B Employer name NYS Bridge Authority Amount $37,918.00 Date 12/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, LAWRENCE Employer name Mt Mcgregor Corr Facility Amount $37,918.00 Date 04/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATALANO, VINCENT J Employer name City of Yonkers Amount $37,918.00 Date 05/29/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRAYTON, GREGORY M Employer name Mid-State Corr Facility Amount $37,918.04 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTUSO, RICHARD F Employer name City of Buffalo Amount $37,917.77 Date 03/27/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEINSMAN, DOUGLAS T Employer name Education Department Amount $37,917.46 Date 10/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMBAS, JOHN J Employer name City of Oswego Amount $37,917.15 Date 04/04/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOTARY, PATRICK J Employer name Town of Southampton Amount $37,917.00 Date 03/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOREHOUSE, GERALD O Employer name Mt Mcgregor Corr Facility Amount $37,917.83 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEIGHT, EDITH V WILSON Employer name Bronx Psych Center Amount $37,917.00 Date 11/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONK, JUDY L Employer name Dpt Environmental Conservation Amount $37,916.90 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBIK, CLAUDIA M Employer name Phoenix CSD Amount $37,916.42 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGERI, THOMAS J Employer name Village of Garden City Amount $37,917.00 Date 09/04/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANNING, BRUCE W Employer name Town of West Seneca Amount $37,916.00 Date 06/20/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WIXSON, PATRICIA J Employer name Education Department Amount $37,916.00 Date 07/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFTWICH, GEORGE G Employer name Town of Somers Amount $37,915.94 Date 08/10/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLUMZER, ALBERT C Employer name Wallkill Corr Facility Amount $37,916.00 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOTSWOOD, KATHLEEN J Employer name BOCES-Albany Schenect Schohari Amount $37,915.37 Date 12/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, NEFTALI Employer name Wende Corr Facility Amount $37,915.19 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACRI, JOHN M, JR Employer name City of Syracuse Amount $37,915.00 Date 02/14/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCARTHY, EILEEN J Employer name Three Village CSD Amount $37,915.00 Date 09/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABIN, CAROL Employer name Oceanside UFSD Amount $37,915.86 Date 10/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERISLEY, ALLEN G Employer name Dept Transportation Region 4 Amount $37,914.72 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAISDELL, DONALD P Employer name Auburn Corr Facility Amount $37,914.00 Date 10/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOVER, CATHERINE M Employer name Hudson Valley DDSO Amount $37,913.54 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, DONALD L Employer name Dept of Economic Development Amount $37,915.00 Date 05/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, PATRICIA Employer name Central NY Psych Center Amount $37,913.32 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOSKI, JOSEPH D Employer name NYS Bridge Authority Amount $37,913.19 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, NANCY C Employer name Westchester County Amount $37,913.11 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFIETTE, MICHAEL Employer name Clinton Corr Facility Amount $37,913.34 Date 11/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRACE, PEGGY A Employer name Taconic DDSO Amount $37,912.73 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENSPAN, RICKY M Employer name Woodbourne Corr Facility Amount $37,912.68 Date 07/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASILENKO, EDWARD C Employer name Cayuga Correctional Facility Amount $37,912.04 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORCZAK, PEGGY S Employer name Erie County Medical Cntr Corp. Amount $37,913.04 Date 06/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ROBERT C Employer name Sing Sing Corr Facility Amount $37,911.06 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUO, TERESITA R Employer name Nassau County Amount $37,911.00 Date 04/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELASS, SHERRY A Employer name Department of Civil Service Amount $37,911.41 Date 12/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLEVUE, HERNST, SR Employer name Temporary & Disability Assist Amount $37,911.14 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, ERROL L Employer name Department of Civil Service Amount $37,909.70 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUZIO, PATRICIA Employer name Off of The State Comptroller Amount $37,909.41 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSSEN, STEVEN W Employer name Dept of Agriculture & Markets Amount $37,910.93 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASZEWSKI, STEFAN A Employer name Coxsackie Corr Facility Amount $37,909.93 Date 05/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNARO, REGINA Employer name SUNY Stony Brook Amount $37,908.18 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, GUY K Employer name Town of Pittsford Amount $37,908.17 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSESE, MADELINE Employer name Broome DDSO Amount $37,908.02 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHIPPLE, DOUGLAS J Employer name Thruway Authority Amount $37,909.00 Date 03/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, CHERYL A Employer name Children & Family Services Amount $37,907.87 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC ADAM, THOMAS J Employer name Ramapo CSD Amount $37,907.49 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIRA, SHIRLEY J Employer name Port Authority of NY & NJ Amount $37,907.13 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI NORA, ROBERT M Employer name Lincoln Corr Facility Amount $37,907.07 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNCH, RONNIE C Employer name Wende Corr Facility Amount $37,908.01 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMANAND, DEONARINE Employer name Bronx Psych Center Amount $37,906.82 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVALLEY, DONALD H Employer name Onondaga County Amount $37,906.47 Date 12/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCHELL, ROGER W, JR Employer name Town of Saugerties Amount $37,906.84 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMETRIOU, BARBARA J Employer name Suffolk County Amount $37,906.00 Date 07/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, KEITH J Employer name New York City Childrens Center Amount $37,905.53 Date 11/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSSELIN, SHIRLEY A Employer name Department of Motor Vehicles Amount $37,906.20 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, ANNA Employer name Nassau Health Care Corp. Amount $37,906.46 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KEVIN A Employer name Children & Family Services Amount $37,906.41 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROSA, MARY Employer name Sewanhaka CSD Amount $37,905.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSANTI, JAMES J Employer name Suffolk County Amount $37,905.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOONAN, SYLVIA D Employer name Capital District DDSO Amount $37,905.21 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROUGHS, RODGER G Employer name Lakeview Shock Incarc Facility Amount $37,905.17 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, DANNY P Employer name Albion Corr Facility Amount $37,904.78 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENG, KUANG H Employer name Town of Hempstead Amount $37,904.39 Date 03/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASELLI, CATHERINE M Employer name Dept Transportation Reg 2 Amount $37,904.90 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDELL, DAVID L Employer name Stockbridge CSD Amount $37,904.00 Date 01/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, BARRY E Employer name Erie County Amount $37,903.85 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZELKA, EVANGELINE B Employer name Katonah Village Library Amount $37,904.35 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, CHRISTINE ELLEN Employer name Southport Correction Facility Amount $37,904.09 Date 11/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ROBERT E Employer name Manhattan Psych Center Amount $37,903.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECELLE, GARY Employer name Clinton Corr Facility Amount $37,903.00 Date 05/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WLOSTOWSKI, BERNARD A Employer name Village of Depew Amount $37,903.82 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, PAUL G Employer name Hale Creek Asactc Amount $37,903.75 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALSTER, VICTORIA J Employer name Central NY DDSO Amount $37,903.22 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RORICK, GARY B Employer name Waverly CSD Amount $37,902.77 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, JOANNE A Employer name Westchester County Amount $37,902.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBLES, ISMAEL Employer name Bayview Corr Facility Amount $37,902.77 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUTTYCOMBE, SANDRA L Employer name Sullivan West CSD Amount $37,902.00 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCELL, LUCILLE Employer name Suffolk County Amount $37,902.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILFOYLE, GEORGE Employer name Department of Transportation Amount $37,902.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVER, LESLIE S Employer name Saratoga Springs City Sch Dist Amount $37,901.35 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODIE, JANICE R Employer name City of Tonawanda Amount $37,901.12 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, JOSEPH M Employer name NYS Higher Education Services Amount $37,900.76 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROSS, SHEILA D Employer name Office of Mental Health Amount $37,902.00 Date 12/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULTMAN, KAREN Employer name Albany City School Dist Amount $37,900.68 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERACH, CHRISTOPHER A Employer name Mid-State Corr Facility Amount $37,901.76 Date 04/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICHLER, KAREN GETZ Employer name Mohawk Valley Psych Center Amount $37,900.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NILES, JULIAN A, JR Employer name Manhattan Psych Center Amount $37,900.00 Date 04/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIGENBRODT, FRANK V, JR Employer name Columbia County Amount $37,900.53 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAPROOD, MICHAEL A Employer name Dept of Agriculture & Markets Amount $37,899.64 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINKERHOFF, ALBERT F Employer name Children & Family Services Amount $37,899.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, THEODORE J Employer name Workers Compensation Board Bd Amount $37,898.91 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, BARBARA ANN Employer name Pilgrim Psych Center Amount $37,900.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBEY, ELINOR E Employer name Department of Social Services Amount $37,898.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTI, SHARON M Employer name Woodbourne Corr Facility Amount $37,898.00 Date 01/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMETER, THOMAS A Employer name Dept Transportation Region 5 Amount $37,898.00 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLEY, MARK F Employer name Village of East Aurora Amount $37,898.22 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAUSS, DOROTHY M Employer name Mohawk Valley Psych Center Amount $37,898.20 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCH, KATHLEEN A Employer name City of Schenectady Amount $37,897.85 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKIS, SHARON B Employer name Department of Tax & Finance Amount $37,897.51 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFF, JEROME B E Employer name Supreme Court Justices Amount $37,898.00 Date 07/09/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMODEO, ELIZABETH A Employer name Department of Tax & Finance Amount $37,896.96 Date 09/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DARRELL W Employer name Greene Corr Facility Amount $37,896.23 Date 08/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, CAROLE E Employer name Dept Labor - Manpower Amount $37,897.28 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, ROBERT J Employer name Orchard Park CSD Amount $37,896.17 Date 10/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESZKO, STEVEN A Employer name New York State Canal Corp. Amount $37,897.49 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESEMPLARE, MICHAEL A Employer name Pilgrim Psych Center Amount $37,896.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLEN, LILLIAN B Employer name Department of Health Amount $37,896.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, MARY C Employer name Elmira Corr Facility Amount $37,896.00 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDSTETTER, GARY J Employer name City of Plattsburgh Amount $37,894.91 Date 01/16/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROMANO, DAVID J Employer name Town of Guilderland Amount $37,894.63 Date 08/20/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWARD, WALTER J Employer name North Colonie CSD Amount $37,895.00 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ANNE B Employer name Mohawk Valley Psych Center Amount $37,896.00 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOGBY, DAVID R Employer name Utica Mun Housing Authority Amount $37,893.69 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPP, AUDREY K Employer name Livingston County Amount $37,894.10 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, TRUDY A Employer name Syracuse City School Dist Amount $37,894.26 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMANN, LOUIS J Employer name Pilgrim Psych Center Amount $37,893.46 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZSIMMONS, RICHARD P Employer name Thousand Isl St Pk And Rec Reg Amount $37,894.21 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVAGE, KAREN M Employer name NYS Teachers Retirement System Amount $37,893.43 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, EARL F Employer name Dept Labor - Manpower Amount $37,892.77 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, WILLIAM Employer name City of Cohoes Amount $37,892.04 Date 08/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, VERNON Employer name Westchester County Amount $37,891.22 Date 09/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOKER, ALTA L Employer name SUNY Binghamton Amount $37,891.04 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPEC, JOHN W Employer name Marcy Correctional Facility Amount $37,893.07 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, EDWARD F Employer name Albany Housing Authority Amount $37,893.29 Date 01/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, CYNTHIA A Employer name Hutchings Psych Center Amount $37,890.61 Date 04/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, TERRANCE R Employer name Temporary & Disability Assist Amount $37,893.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEE, DANNY L Employer name Garden City UFSD Amount $37,890.28 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIURCA, ALBERT Employer name Otisville Corr Facility Amount $37,889.70 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUBANKS, DANIEL Employer name Fulton Corr Facility Amount $37,889.84 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, FRANK J Employer name Nassau County Amount $37,889.00 Date 06/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LESTER, GREGG L Employer name Clinton Corr Facility Amount $37,888.91 Date 05/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEATES, MARYANN Employer name Fourth Jud Dept - Nonjudicial Amount $37,889.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, DEBRA Employer name Nassau Health Care Corp. Amount $37,889.16 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENSKI, WALTER E Employer name Suffolk County Amount $37,889.15 Date 06/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEGELMAN, GARY D Employer name Genesee County Amount $37,888.83 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSBURGH, JOSEPH F Employer name Thruway Authority Amount $37,888.52 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEOD, ANN E Employer name SUNY Health Sci Center Brooklyn Amount $37,888.73 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, JOHN J Employer name Lakeview Shock Incarc Facility Amount $37,888.14 Date 07/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OROURKE, JANET T Employer name Kings Park CSD Amount $37,888.00 Date 06/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, HEINZ Employer name Ulster Correction Facility Amount $37,888.00 Date 05/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, WILLIAM J Employer name BOCES-Sullivan Amount $37,887.80 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBENS, JOHN M Employer name Department of Tax & Finance Amount $37,886.88 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLETT, WALTER E Employer name City of Plattsburgh Amount $37,887.00 Date 01/10/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUINN, PAUL J Employer name Northport East Northport UFSD Amount $37,888.12 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, LAURA J Employer name Off of The State Comptroller Amount $37,886.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, TERRY L Employer name Groveland Corr Facility Amount $37,886.67 Date 02/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAIL, SPENCER E, JR Employer name Erie County Water Authority Amount $37,885.73 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, STEPHEN R Employer name Thousand Isl St Pk And Rec Reg Amount $37,885.72 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, KATHERINE W Employer name Third Jud Dept - Nonjudicial Amount $37,885.68 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPAS, RICHARD Employer name Patchogue-Medford UFSD Amount $37,885.61 Date 08/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABRUSCIANO, JAMES W Employer name City of Rye Amount $37,885.16 Date 12/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, REBECCA J Employer name Central NY DDSO Amount $37,885.80 Date 11/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARD, DENNIS C Employer name Dept Transportation Region 9 Amount $37,885.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBBS, LORI L Employer name Division of State Police Amount $37,884.66 Date 10/15/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VOGT, PAUL M Employer name Town of Ulster Amount $37,885.04 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIANO, RICHARD F Employer name Village of Scarsdale Amount $37,884.00 Date 06/22/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALCZAK, BARBARA M. Employer name Erie County Amount $37,883.87 Date 12/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRZELINSKI, STEPHEN D Employer name City of Oswego Amount $37,883.82 Date 08/09/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMILTON, SHARON A Employer name Chemung County Amount $37,883.78 Date 04/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMATO, JOANN Employer name Kings Park CSD Amount $37,884.53 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZAK, FREDERICK Employer name SUNY College At Buffalo Amount $37,882.37 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, ROBERT Employer name West Babylon UFSD Amount $37,883.41 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALKER, DALE L Employer name Wyoming Corr Facility Amount $37,883.18 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, HAROLD Employer name Nassau County Amount $37,882.00 Date 01/07/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASON, RICHARD Employer name Rochester Psych Center Amount $37,882.00 Date 11/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOKOLSKI, CHRISTINE Employer name City of Rochester Amount $37,882.00 Date 02/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, PEGGY L Employer name Department of Motor Vehicles Amount $37,882.00 Date 11/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAHAIT, MARTIN J Employer name Office of General Services Amount $37,882.09 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATURANO, PAT Employer name Town of Hempstead Amount $37,882.00 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLASCH, LINDA S Employer name Harrison CSD Amount $37,881.34 Date 06/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, CHARLES T Employer name Niagara Falls Pub Water Auth Amount $37,881.30 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, GARTH Employer name Education Department Amount $37,881.80 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHADHA, RAJINDER Employer name White Plains City School Dist Amount $37,881.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JAMES M Employer name NYS Power Authority Amount $37,881.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSGROVE, BRENDA E Employer name Workers Compensation Board Bd Amount $37,881.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURDAN, JOHN Employer name Mid-State Corr Facility Amount $37,880.86 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, ELLEN P Employer name Central NY DDSO Amount $37,881.02 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSARO, GARY J Employer name Niagara Falls City School Dist Amount $37,880.69 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINNIS, GWENDOLYN Employer name Manhattan Psych Center Amount $37,880.71 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN, BRAD A Employer name Sachem Public Library Amount $37,880.70 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, MARIE A Employer name Westchester Health Care Corp. Amount $37,880.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPELAND, JEANETTE Employer name Pilgrim Psych Center Amount $37,880.00 Date 08/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMICO, VIRGINIA O Employer name Livingston County Amount $37,879.92 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASZEWSKI, ROBERT Employer name Division of Veterans' Affairs Amount $37,880.39 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, KIRK F Employer name Gouverneur Correction Facility Amount $37,880.16 Date 05/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLERIN, ROBERT J Employer name Bare Hill Correction Facility Amount $37,879.12 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LORME, WILLIAM L Employer name Broome DDSO Amount $37,879.08 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBB, ROBIN A Employer name Greater Binghamton Health Cntr Amount $37,879.80 Date 07/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIS, CHARLES E Employer name Dept Transportation Region 7 Amount $37,879.29 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALES, TEMISTOCLES C Employer name Department of Health Amount $37,879.00 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, KEITH E Employer name Dept Transportation Region 5 Amount $37,879.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORIANO, AURORA A Employer name Nassau County Amount $37,879.07 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAIN, JOHN C, JR Employer name Hudson River Psych Center Amount $37,878.47 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYBAS, JAMES A Employer name Dept of Agriculture & Markets Amount $37,878.37 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, DANIEL R Employer name Town of Gates Amount $37,878.12 Date 10/26/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DICKSON, RICHARD A Employer name Dept Transportation Region 3 Amount $37,878.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCQUEEN, SARAH Employer name Staten Island DDSO Amount $37,879.00 Date 04/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONNELL, THOMAS C Employer name Attica Corr Facility Amount $37,878.83 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCCA, TERRY G Employer name Newburgh City School Dist Amount $37,877.47 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORST, BRUCE J Employer name Suffolk County Amount $37,878.00 Date 06/04/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRONSKI, WALTER L Employer name Dept Transportation Region 6 Amount $37,876.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHINSKY, HOWARD L Employer name Dept Labor - Manpower Amount $37,875.97 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETTER, THOMAS Employer name Nassau County Amount $37,875.00 Date 10/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, PETER J, JR Employer name Department of Motor Vehicles Amount $37,875.00 Date 07/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANZO, ROBERT A Employer name Supreme Ct-Richmond Co Amount $37,877.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWELL, MICHAEL J Employer name Town of Manlius Amount $37,874.98 Date 08/12/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARRON, WINIFRED V Employer name Altona Corr Facility Amount $37,876.00 Date 05/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNS, JOSEPH A Employer name Dept Labor - Manpower Amount $37,875.00 Date 10/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDING, SILVIA D Employer name Department of Motor Vehicles Amount $37,875.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMADORE, EVERETT F Employer name Clinton Corr Facility Amount $37,874.51 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONDRAK, STEVEN J Employer name SUNY Buffalo Amount $37,874.31 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERMINARO, ANTHONY F Employer name Hsc At Syracuse-Hospital Amount $37,873.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, GRACE M Employer name West Islip Public Library Amount $37,874.82 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JUNIUS D Employer name Rockland County Amount $37,873.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCK, MICHAEL P Employer name City of Rome Amount $37,872.63 Date 06/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUMFLETH, ROY W Employer name Division of State Police Amount $37,872.34 Date 09/09/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOAQUIN, VINCENT G Employer name Nassau County Amount $37,873.00 Date 03/22/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITCH, MARY A Employer name Temporary & Disability Assist Amount $37,871.89 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVOST, KEITH D Employer name Clinton Corr Facility Amount $37,871.12 Date 09/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERRARD, PHILIP Employer name New York Public Library Amount $37,872.00 Date 07/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIFFLER, JOSEPH J, JR Employer name City of Yonkers Amount $37,872.00 Date 01/22/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAVANAGH, DAVID M Employer name Warren County Amount $37,870.66 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWITT, WILLIAM B Employer name East Aurora UFSD Amount $37,870.00 Date 08/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRIS, EDWIN J Employer name Camp Gabriels Corr Facility Amount $37,871.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, RICHARD E Employer name City of Schenectady Amount $37,871.00 Date 10/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEADLE, KEITH J Employer name Town of Sweden Amount $37,869.70 Date 07/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, WILLIAM J Employer name Nassau County Amount $37,869.40 Date 10/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAXMAN, KENNETH Employer name Div Housing & Community Renewl Amount $37,870.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORWART, DARCY Employer name BOCES-Monroe Amount $37,869.84 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCIMIGLIA, STEVEN G Employer name Gowanda Correctional Facility Amount $37,869.02 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEAKE, CARL L Employer name Village of Phelps Amount $37,868.75 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, DARLENE H Employer name Cooperstown CSD Amount $37,869.25 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, OSCAR K Employer name City of Syracuse Amount $37,868.39 Date 11/11/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TWEED, MELVIN J., JR Employer name Cayuga Correctional Facility Amount $37,868.10 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRI, GINA M Employer name Town of Huntington Amount $37,867.92 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEDINGER, GUY E Employer name City of Beacon Amount $37,867.80 Date 09/02/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYSKO, JOHN T Employer name Office of Real Property Servic Amount $37,867.15 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, KENNETH A Employer name Port Authority of NY & NJ Amount $37,868.19 Date 09/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWINSKI, ROBERT R Employer name Dept Labor - Manpower Amount $37,867.06 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNEAU, ROSEMARY A Employer name Third Jud Dept - Nonjudicial Amount $37,867.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, JAMES H Employer name Livingston County Amount $37,867.09 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRIPP, CHARLES C Employer name SUNY Buffalo Amount $37,867.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, NADINE M Employer name Western New York DDSO Amount $37,866.98 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, CHRISTINE A Employer name Pilgrim Psych Center Amount $37,866.96 Date 03/30/2000 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