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 LEVEY, WILLIAM J Employer name Nassau County Amount $35,935.63 Date 02/27/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIORGI, ROBERTA J Employer name Pilgrim Psych Center Amount $35,935.62 Date 08/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, BOBBY Employer name Downstate Corr Facility Amount $35,935.00 Date 09/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON-SALTER, LEONA Employer name Division of Parole Amount $35,935.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, DEAN J Employer name Franklin Corr Facility Amount $35,934.31 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBUR, RICHARD L Employer name Division of Parole Amount $35,935.00 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHSTEIN, LINDA C Employer name Nassau Health Care Corp. Amount $35,934.98 Date 07/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, BONITA L Employer name Westchester County Amount $35,935.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACHAN, JAMES V Employer name Kingsboro Psych Center Amount $35,934.00 Date 01/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, JOSEPHINE B Employer name Westchester Development Disab Amount $35,934.00 Date 10/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GISBERT, RAYMOND J Employer name Thruway Authority Amount $35,934.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELROSE, RICHARD A Employer name Upstate Correctional Facility Amount $35,933.93 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, CLAIRE Employer name Off of The State Comptroller Amount $35,934.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, GERARD T Employer name Cornell University Amount $35,933.16 Date 11/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBBER, KEITH F Employer name Village of Harrison Amount $35,933.57 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTRYS, JOSEPH M Employer name City of Buffalo Amount $35,933.56 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ELEINE I Employer name Staten Island DDSO Amount $35,933.35 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, FERRON J Employer name Ogdensburg Corr Facility Amount $35,932.22 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARASCIULO, ANTHONY J Employer name Erie County Amount $35,933.16 Date 04/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TACZKOWSKI-NOSBISCH, NINA L Employer name Gowanda Correctional Facility Amount $35,932.76 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSTER, RICHARD W Employer name Hudson River Psych Center Amount $35,932.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTESON, JEANNE L Employer name Cattaraugus County Amount $35,932.06 Date 04/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, JAMES C Employer name Cornell University Amount $35,932.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAGONYERA, ELEANOR T Employer name Children & Family Services Amount $35,932.19 Date 06/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, GARY Employer name Division For Youth Amount $35,932.00 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DYKE, BARNEY Employer name Town of Montgomery Amount $35,931.82 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, MICHAEL J Employer name Mid-State Corr Facility Amount $35,931.05 Date 12/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, JOHN H, JR Employer name NYS Power Authority Amount $35,931.00 Date 03/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GREGG A Employer name City of Jamestown Amount $35,931.20 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELLIS, ROBERT N Employer name Willard Drug Treatment Campus Amount $35,931.69 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVILAND, REED L Employer name Cayuga Correctional Facility Amount $35,931.19 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLLETTE, FREDERICK W, JR Employer name Monroe County Amount $35,930.37 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNISH, RICHARD A Employer name Department of Tax & Finance Amount $35,930.00 Date 10/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, LAURIE A Employer name Town of Greece Amount $35,929.69 Date 09/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOOTH, KENNETH E Employer name Gowanda Correctional Facility Amount $35,929.65 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZER, ANDREW Employer name Supreme Ct Kings Co Amount $35,930.00 Date 04/22/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVOIA, JOSEPH JR Employer name Suffolk County Amount $35,930.00 Date 07/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, RANDY R Employer name City of Olean Amount $35,929.92 Date 03/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, TODD E Employer name Altona Corr Facility Amount $35,929.26 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCCELLA, RUDY PAUL Employer name Harrison CSD Amount $35,929.23 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETTLER, GARY A Employer name Monroe County Amount $35,929.09 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECK, WILLIAM P Employer name Southport Correction Facility Amount $35,928.74 Date 10/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMBURY, MICHAEL R Employer name City of Newburgh Amount $35,929.00 Date 07/24/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STASIUK, REGINA Employer name SUNY Stony Brook Amount $35,929.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMLER, GEORGE E Employer name City of Kingston Amount $35,929.04 Date 12/17/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORDATO, JOHN C, JR Employer name Columbia County Amount $35,928.10 Date 05/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN HOESEN, LINDA J. Employer name Schenectady County Amount $35,928.83 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAICEDO, RUDOLPH Employer name NY School For The Deaf Amount $35,928.00 Date 08/20/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERLACH, ROBERT E Employer name Nassau County Amount $35,928.00 Date 07/20/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LATTNER, DONNA Employer name Erie County Amount $35,928.00 Date 09/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSKAMP, PAUL Employer name Dept Labor - Manpower Amount $35,926.73 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, DENNIS C Employer name City of Watervliet Amount $35,928.95 Date 02/24/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAURICELLA, JAMES P Employer name Village of Hamburg Amount $35,928.00 Date 08/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALLETT, RALPH J Employer name City of Yonkers Amount $35,928.00 Date 06/27/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEVINE, STEPHEN C Employer name Division of Human Rights Amount $35,927.00 Date 11/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISK, WILLIAM T, JR Employer name Willard Drug Treatment Campus Amount $35,926.66 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGETT, KITTY B Employer name Town of Huntington Amount $35,926.50 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANNING, JEFFREY P Employer name Finger Lakes DDSO Amount $35,926.41 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEDDO, PATRICIA Employer name Malone CSD Amount $35,926.53 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENTON, STEPHEN C Employer name Dept Transportation Region 1 Amount $35,926.00 Date 04/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN F Employer name Division of State Police Amount $35,926.00 Date 04/16/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANDEL, DOLORES Employer name Supreme Ct Kings Co Amount $35,926.00 Date 11/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, RAYMOND Employer name Dept Transportation Region 1 Amount $35,926.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, JAMES C Employer name Rochester City School Dist Amount $35,925.77 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, LANDIS O, JR Employer name Division of Parole Amount $35,925.60 Date 05/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNNE, EDWARD W Employer name Taconic St Pk And Rec Regn Amount $35,925.09 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, EMILYN F Employer name Central NY DDSO Amount $35,924.34 Date 03/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABLE, WRANGLER LYN Employer name Rockland Psych Center Amount $35,924.27 Date 06/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, JOHN J Employer name City of Tonawanda Amount $35,925.03 Date 04/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, GENE A Employer name Dpt Environmental Conservation Amount $35,925.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, DEBORAH L Employer name Department of Health Amount $35,924.79 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEMENDORF, BEVERLY J Employer name Niagara County Amount $35,924.00 Date 11/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MINERVA A Employer name NYS Power Authority Amount $35,923.80 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENCO, JOAN TORP Employer name SUNY Stony Brook Amount $35,924.00 Date 04/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, RICHARD M Employer name Department of Tax & Finance Amount $35,923.70 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, JOAN P Employer name Energy Research Dev Authority Amount $35,923.41 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEWKSBURY, MARIAN Employer name Broome DDSO Amount $35,923.29 Date 03/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUANG, YUNG Employer name Department of Health Amount $35,922.00 Date 06/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECHER, LAWRENCE W, JR Employer name Great Meadow Corr Facility Amount $35,921.62 Date 09/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENGTSON, TODD E Employer name City of Saratoga Springs Amount $35,922.06 Date 06/21/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VELEY, RUTH Employer name Dept Labor - Manpower Amount $35,921.52 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COULUM, JOHN L Employer name City of Kingston Amount $35,921.22 Date 11/02/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LESTER, CAROLYN B Employer name Department of Health Amount $35,921.15 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FABIO, MARK Employer name Dutchess County Amount $35,920.80 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, GABRIELLE M Employer name Department of Health Amount $35,920.75 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, MARK W Employer name Bare Hill Correction Facility Amount $35,920.61 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, WARREN W Employer name Town of Ramapo Amount $35,921.00 Date 05/30/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEISE, BARBARA A Employer name Department of Tax & Finance Amount $35,921.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARDINA, KATHLEEN A Employer name SUNY Buffalo Amount $35,920.16 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LOIS G Employer name Broome DDSO Amount $35,920.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELARDO, JOSEPH J Employer name Town of Schodack Amount $35,920.57 Date 05/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLIN, MARIE D Employer name 10th Dist. Suffolk Co Nonjudicial Amount $35,920.00 Date 11/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRINNELL, STEPHEN J Employer name Arthur Kill Corr Facility Amount $35,918.61 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLER, DONALD A Employer name Cayuga County Amount $35,918.00 Date 10/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINOLA, KATHLEEN M Employer name BOCES-Monroe Amount $35,920.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, PHILIP F Employer name Orleans County Amount $35,918.00 Date 04/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIANO, LOUIS A Employer name City of Yonkers Amount $35,918.00 Date 10/12/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEIGEL, ELIZABETH Employer name Office For Technology Amount $35,916.85 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, ROBERT D Employer name Dpt Environmental Conservation Amount $35,916.49 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWYERS, MICHAEL C Employer name Division of State Police Amount $35,918.00 Date 09/08/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILLIPS, ROBERT G Employer name Broome DDSO Amount $35,917.64 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLIN, CHRISTOPHER J Employer name Elmira Corr Facility Amount $35,917.29 Date 09/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KENNETH A Employer name Town of Pendleton Amount $35,916.32 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUTINI, RAYMOND Employer name Town of Hempstead Amount $35,916.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, PAUL J Employer name State Insurance Fund-Admin Amount $35,917.59 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, KATHLEEN M Employer name Dept of Correctional Services Amount $35,915.34 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, DOUGLAS C Employer name City of Gloversville Amount $35,915.24 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALA, STEPHEN A Employer name NYS Power Authority Amount $35,914.00 Date 11/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, ROBIN R Employer name Albion Corr Facility Amount $35,914.30 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINNOTT, ROBERT Employer name Town of Harrison Amount $35,915.00 Date 05/09/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMMANN, ANTHONY M Employer name Dept Transportation Region 3 Amount $35,914.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALISHVILI, EMILIA Employer name NYS Psychiatric Institute Amount $35,914.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, CHARLES J Employer name Westchester County Amount $35,914.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARDT, JOHN E, SR Employer name City of Kingston Amount $35,914.00 Date 07/14/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DURKAN, MICHAEL B Employer name City of Binghamton Amount $35,913.00 Date 01/26/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILROY, ROBERT A Employer name Mid-Orange Corr Facility Amount $35,913.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, PETER M Employer name Village of Avon Amount $35,913.59 Date 04/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA ROTONDA, MICHAEL W Employer name City of Mount Vernon Amount $35,913.55 Date 01/28/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HINE, LANCE C Employer name Monroe County Amount $35,913.00 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTER, HARRY Employer name Empire State Development Corp. Amount $35,913.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBERA, DENNIS Employer name Nassau County Amount $35,913.32 Date 04/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASICLAT, DAVID A Employer name Dewitt Fire District Amount $35,912.34 Date 05/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHONEY, BORDEN V, III Employer name NYS Power Authority Amount $35,912.76 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANUK, MICHAEL J Employer name Dpt Environmental Conservation Amount $35,912.41 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSICKI, LESLIE J Employer name Town of Cheektowaga Amount $35,911.53 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLEY, MICHAEL J Employer name Ogdensburg Corr Facility Amount $35,911.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, GEORGE B , JR Employer name Northville CSD Amount $35,911.81 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHALLMO, ALBERT L Employer name Div Housing & Community Renewl Amount $35,911.72 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIPPER, GAIL E Employer name Erie County Amount $35,910.33 Date 05/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEDDIS, DARCY E Employer name BOCES-Monroe Amount $35,910.08 Date 11/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, DONALD G Employer name Southold UFSD Amount $35,910.64 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBSON, ELIZABETH M Employer name Department of Health Amount $35,911.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARRIELLO, DOLORES Employer name Hudson Valley DDSO Amount $35,910.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENG, LILY Employer name Nassau County Amount $35,909.93 Date 01/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MAXINE Employer name Nassau County Amount $35,910.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAND, SHEILA Employer name 10th Dist. Nassau Nonjudicial Amount $35,909.36 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABBIE, LEE E Employer name Mid-State Corr Facility Amount $35,909.33 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, JOAN Employer name Central NY DDSO Amount $35,909.78 Date 04/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEGAS, ANTHONY S Employer name Suffolk County Amount $35,909.61 Date 02/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MROWKA-HAROLDSSON, DELORES Employer name Uniondale UFSD Amount $35,908.87 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, LARRY W Employer name Cornell University Amount $35,909.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATINO, JOSEPH J Employer name Franklin Square UFSD Amount $35,908.91 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPORALE, SALVATORE Employer name City of New Rochelle Amount $35,908.00 Date 01/20/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEES, GERALD B Employer name Watertown Corr Facility Amount $35,908.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLAN, JOANN Employer name Suffolk County Amount $35,908.79 Date 01/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESLEY, KENNETH G Employer name Larchmont Mamaroneck Garb Comm Amount $35,908.57 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINUCCI, DOMINIC J Employer name Cape Vincent Corr Facility Amount $35,907.87 Date 03/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, MICHELE BRAVO Employer name Hsc At Syracuse-Hospital Amount $35,907.81 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, DONALD T Employer name Dept Transportation Region 6 Amount $35,908.00 Date 04/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, CAROL D Employer name Onondaga County Amount $35,908.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAISON, REX A Employer name Village of Spring Valley Amount $35,907.12 Date 08/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINS, BRUCE F Employer name Town of Tonawanda Amount $35,907.00 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, DEBORAH L Employer name SUNY College At Fredonia Amount $35,907.28 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CHARLES R, JR Employer name SUNY Health Sci Center Syracuse Amount $35,907.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALYERDS, ALLAN R Employer name City of Corning Amount $35,906.69 Date 07/05/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIOLOSA, PETER C Employer name Town of Brookhaven Amount $35,907.00 Date 05/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANER, RONALD F Employer name City of Rochester Amount $35,907.00 Date 04/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARSHALL, LEIGH C Employer name City of Ithaca Amount $35,907.00 Date 01/19/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARGIOTTA, LEONARD Employer name State Insurance Fund-Admin Amount $35,906.64 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, KARIN M Employer name Monroe County Amount $35,905.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MARGARET J Employer name Rochester City School Dist Amount $35,904.54 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVASAITIS, SAULIUS Employer name Children & Family Services Amount $35,906.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKHAUSEN, JOHN A, JR Employer name Peekskill City School Dist Amount $35,905.72 Date 02/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMODY, GEORGE M Employer name Taconic St Pk And Rec Regn Amount $35,906.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LINDA J Employer name Department of Motor Vehicles Amount $35,905.50 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPUCCILLI, JEANETTE Employer name Onondaga County Amount $35,904.05 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASTORINO, ROBERT A Employer name City of Mount Vernon Amount $35,904.00 Date 06/11/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAYEA, MARK F Employer name Lyon Mountain Corr Facility Amount $35,903.79 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, ELIZABETH M Employer name SUNY College At Plattsburgh Amount $35,903.00 Date 01/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, MICHAEL Employer name State Insurance Fund-Admin Amount $35,903.64 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONACCI, JOSEPH Employer name Monroe County Amount $35,903.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODY, CLAIRE Employer name Dept Labor - Manpower Amount $35,904.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEGLER, GEORGE E, JR Employer name Southport Correction Facility Amount $35,903.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, ALFRED J Employer name Auburn Corr Facility Amount $35,902.92 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, DAVID J Employer name Town of Massena Amount $35,902.90 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, PATRICK C Employer name Orleans Corr Facility Amount $35,902.25 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, DIANE L Employer name Department of Health Amount $35,902.00 Date 01/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROWN, STEPHEN Employer name Franklin Corr Facility Amount $35,902.00 Date 12/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIDSEY, MICHAEL C Employer name Livingston Correction Facility Amount $35,902.08 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BARGE, STEVEN P Employer name Altona Corr Facility Amount $35,901.67 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, RITA Employer name Pilgrim Psych Center Amount $35,901.62 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANAHAN, TERESA M Employer name Nassau County Amount $35,901.56 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, TIMOTHY J Employer name Watertown Corr Facility Amount $35,901.85 Date 08/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARDI, FREDERICK Employer name Suffolk County Amount $35,900.02 Date 11/15/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICHTARCIK, RUSSEL E Employer name City of Yonkers Amount $35,900.00 Date 04/16/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TORKELSON, RICHARD Employer name Dpt Environmental Conservation Amount $35,900.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDLEY, BARBARA I Employer name Division of Parole Amount $35,900.54 Date 10/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JETTER, LELAND A Employer name Off of The Med Inspector Gen Amount $35,900.91 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRARD, FRANK B, JR Employer name Mt Mcgregor Corr Facility Amount $35,899.61 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUGH, ROBERT J Employer name Division of State Police Amount $35,899.00 Date 08/26/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOPTIS, DAVID A Employer name Monroe County Amount $35,899.88 Date 07/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCK, ANDREW Employer name Brewster CSD Amount $35,897.85 Date 02/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFF, LINDA L Employer name Mid-Hudson Psych Center Amount $35,898.00 Date 09/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINGLER, JOHN G Employer name Great Meadow Corr Facility Amount $35,898.00 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABROSSE, BARBARA E Employer name SUNY College At Oswego Amount $35,896.63 Date 03/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCARTHUR, BONNIE T Employer name Monroe County Amount $35,897.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALBRUN, SERGE Employer name Town of Clarkstown Amount $35,897.67 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, JOSEPH A Employer name Pilgrim Psych Center Amount $35,897.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, DONNA Employer name Creedmoor Psych Center Amount $35,896.08 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MICHAEL S Employer name Albany City School Dist Amount $35,896.07 Date 10/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICK, JOSEPH F Employer name Southport Correction Facility Amount $35,896.59 Date 08/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, MICHAEL A Employer name SUNY College of Optometry Amount $35,896.13 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, ROBERT P Employer name Nassau County Amount $35,895.25 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARD, THOMAS F Employer name Great Meadow Corr Facility Amount $35,895.23 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, ROSE-MARIE Employer name Altona Corr Facility Amount $35,895.05 Date 07/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTHERSHED, ALFRED L Employer name Livingston Correction Facility Amount $35,895.85 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, JOANN Employer name Schenectady County Amount $35,894.78 Date 02/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORLOCK, JOHN R Employer name Division of State Police Amount $35,895.00 Date 08/10/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PELTON, SHARON M Employer name City of Albany Amount $35,894.64 Date 08/11/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOBLE, JOHN O Employer name City of Rochester Amount $35,895.00 Date 07/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERLE, WILLIAM A Employer name Children & Family Services Amount $35,893.00 Date 09/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINER, HAROLD Employer name Empire State Development Corp. Amount $35,893.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, RONALD C Employer name Thruway Authority Amount $35,894.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRESABAL, JOSEPH L Employer name Division of State Police Amount $35,893.00 Date 01/27/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARTER, NICHOLAS J Employer name Batavia City-School Dist Amount $35,892.35 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ELIZABETH Employer name Nathan Kline Inst Amount $35,892.34 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, IRENE R Employer name Dept of Public Service Amount $35,892.72 Date 12/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCHBERG WEAVING, PHYLLIS G Employer name Dept Transportation Reg 11 Amount $35,892.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUZYK, BOHDAN Employer name Bernard Fineson Dev Center Amount $35,892.17 Date 06/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZZO, DONALD Employer name Thruway Authority Amount $35,892.10 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRYJA, THOMAS G Employer name Town of Cheektowaga Amount $35,891.00 Date 04/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JORDAN, HELEN M Employer name BOCES-Westchester Putnam Amount $35,891.00 Date 03/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLOSZYNOWSKI, JOSEPH A Employer name Mohawk Valley Psych Center Amount $35,891.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTER, WILLIAM E, JR Employer name New York State Canal Corp. Amount $35,891.75 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, JAMES A Employer name Department of Civil Service Amount $35,892.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JOHN T Employer name SUNY College At Potsdam Amount $35,891.44 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLIN, SANDRA Employer name Division of Human Rights Amount $35,890.91 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, MARIANNE P Employer name Office For Technology Amount $35,890.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNEZ, PACIFICO Employer name Monroe Woodbury CSD Amount $35,890.06 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, LEONARD M Employer name Thruway Authority Amount $35,889.10 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOUNT, PAMELA A Employer name Cornell University Amount $35,890.72 Date 07/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, JOHN F Employer name St Paul Blvd Fire Dist Amount $35,889.00 Date 06/30/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNETT, FRED H, JR Employer name Coxsackie Corr Facility Amount $35,890.00 Date 09/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINELLI, DAVID, JR Employer name Town of Harrison Amount $35,889.00 Date 04/15/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, PETER C Employer name Westchester County Amount $35,888.90 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSLEY, APRYL E Employer name NYC Family Court Amount $35,888.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLUCH, ROSA I Employer name Dept Labor - Manpower Amount $35,887.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSWORTH, SCOTT L Employer name Clinton Corr Facility Amount $35,888.33 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DONALD S, II Employer name Adirondack Correction Facility Amount $35,886.90 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIN, DAVID R Employer name Town of Penfield Amount $35,886.58 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, FRANK Employer name Monroe County Amount $35,886.42 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHENOUR, DUANE F Employer name Onondaga County Amount $35,886.98 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRELL, RICHARD A Employer name Nassau County Amount $35,886.00 Date 02/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, FRANCIS J Employer name Cattaraugus County Amount $35,886.00 Date 12/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARRY, MINDY Employer name Hutchings Psych Center Amount $35,885.82 Date 05/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAVELL, GEORGE W, JR Employer name City of Oneonta Amount $35,886.05 Date 02/26/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIACCIO, ELEANORE Employer name 10th Dist. Nassau Nonjudicial Amount $35,885.93 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORLINCASI, LORENE M Employer name Metropolitan Trans Authority Amount $35,886.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERO, THOMAS Employer name Monroe County Amount $35,885.00 Date 03/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, BRUCE Employer name State Insurance Fund-Admin Amount $35,885.44 Date 04/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALADYGA, FRANK A Employer name Erie County Amount $35,884.61 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, JOHN W Employer name Shawangunk Correctional Facili Amount $35,884.74 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, LORETTA M Employer name Department of State Amount $35,885.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MARCO, PATRICK D, JR Employer name City of Rochester Amount $35,884.00 Date 05/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, AUSTIN Employer name Town of Hempstead Amount $35,884.00 Date 04/25/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, JOYCE HOWELL Employer name Kings Park Psych Center Amount $35,884.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DAVID R Employer name Village of Port Chester Amount $35,884.42 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECCO, WAYNE H Employer name Town of De Witt Amount $35,884.10 Date 08/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIELDS, WANDA S Employer name Fishkill Corr Facility Amount $35,884.50 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORIANO, FLORENCE A Employer name Nassau County Amount $35,884.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLENCH, NANCY V Employer name Brentwood UFSD Amount $35,882.89 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONOVER, TERRIE R Employer name City of Oneida Amount $35,882.43 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JUDITH A Employer name Central NY DDSO Amount $35,882.42 Date 09/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, NANCY J Employer name Children & Family Services Amount $35,882.07 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISBO, WILLIAM G Employer name Thruway Authority Amount $35,883.61 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIDMAN, DARLENE D Employer name Tioga County Amount $35,883.38 Date 06/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMQUIST, DAVID W Employer name Education Department Amount $35,883.48 Date 06/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUB, LAWRENCE E, III Employer name Taconic DDSO Amount $35,882.04 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIN, JAEKI Employer name Department of Transportation Amount $35,881.45 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANS, JAMES W, JR Employer name Garden City UFSD Amount $35,882.00 Date 08/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISK, DAVID L Employer name Dept Transportation Region 7 Amount $35,882.00 Date 06/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, JOHN C Employer name Department of Health Amount $35,880.96 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUM, ALAN D Employer name Town of Hamburg Amount $35,880.90 Date 08/05/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC COLLOUGH, VIOLA Employer name Port Authority of NY & NJ Amount $35,880.84 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEH, KATHLEEN Employer name City of Rochester Amount $35,881.03 Date 07/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, EDWARD Employer name Ossining UFSD Amount $35,881.00 Date 07/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARKIN, JAMES M Employer name Supreme Ct Kings Co Amount $35,881.93 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENELUS, FRITZ Employer name Thruway Authority Amount $35,880.66 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, MARGARET L Employer name Taconic DDSO Amount $35,880.07 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, MARY M Employer name Suffolk County Amount $35,880.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, SANDRA L Employer name SUNY Health Sci Center Syracuse Amount $35,880.00 Date 10/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHLY, CATHERINE N Employer name Office of Real Property Servic Amount $35,880.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, DENNIS P Employer name Dept Transportation Region 3 Amount $35,880.32 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, DONALD E Employer name Monroe County Amount $35,880.58 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMASCOLO, VICTOR J Employer name Middletown Psych Center Amount $35,880.00 Date 08/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JAMES A, III Employer name Green Haven Corr Facility Amount $35,880.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, WILLIAM H Employer name Watertown Corr Facility Amount $35,879.46 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCASIO, MANUEL Employer name Metro New York DDSO Amount $35,879.46 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMBRIDGE, PAUL J Employer name Hale Creek Asactc Amount $35,879.65 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRID, GEORGE A, III Employer name Dutchess County Amount $35,879.05 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARZOLA, JOSEPH R Employer name Dept Labor - Manpower Amount $35,879.00 Date 01/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DENISE Employer name Downstate Corr Facility Amount $35,879.27 Date 03/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEPHEN T Employer name New York State Canal Corp. Amount $35,879.05 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROSKI, FRANCIS S Employer name City of Sherrill Amount $35,879.00 Date 04/30/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINNEGAN, DEBRA A Employer name Madrid-Waddington CSD Amount $35,878.87 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENZULLI, DANIEL A, JR Employer name Nassau County Amount $35,879.00 Date 01/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEHRINGER, DOUGLAS W Employer name Town of New Hartford Amount $35,878.59 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALISTRANT, PAUL C Employer name Collins Corr Facility Amount $35,878.79 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYELL, MARK S Employer name Clinton Corr Facility Amount $35,878.20 Date 09/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOROSKEY, RUTH A Employer name Office of Real Property Servic Amount $35,878.46 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, SHIRLEY Employer name Supreme Ct Kings Co Amount $35,878.00 Date 01/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMBS, MARY E Employer name Western NY Childrens Psych Center Amount $35,878.00 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, KEVIN M Employer name Village of Hempstead Amount $35,877.95 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, PATRICIA L Employer name Roswell Park Cancer Institute Amount $35,877.54 Date 07/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BARGE, CHERYL B Employer name Sunmount Dev Center Amount $35,877.47 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, ROY M Employer name Clinton Corr Facility Amount $35,876.92 Date 12/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMSBY, PAUL D Employer name City of Buffalo Amount $35,876.84 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNESTO, PENELOPE A Employer name Erie County Amount $35,877.00 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENARDO, ROBERT J Employer name Finger Lakes St Pk And Rec Reg Amount $35,876.00 Date 06/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOEPPEL, GEOFFREY T Employer name Western New York DDSO Amount $35,875.90 Date 09/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSHIEN, CAROL M Employer name New York Public Library Amount $35,875.76 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACALIS, VASILI G Employer name Broome County Amount $35,876.47 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, MARK D Employer name Mohawk Correctional Facility Amount $35,876.37 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, JACQUELYN E Employer name SUNY Buffalo Amount $35,875.14 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, CHARLES E Employer name Office of General Services Amount $35,875.00 Date 08/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKSINSKI, EDWARD C Employer name Elmira Corr Facility Amount $35,875.00 Date 08/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUCK, JUDITH A Employer name Steuben County Amount $35,875.16 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRIER, ROBERT P Employer name Hutchings Psych Center Amount $35,874.96 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, DAVID J Employer name Allegany County Amount $35,874.85 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, RICHARD P. Employer name Ogdensburg Corr Facility Amount $35,874.72 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST LOUIS, ROBERT H Employer name Great Meadow Corr Facility Amount $35,874.46 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANSING, DIANE M Employer name Onondaga County Amount $35,874.34 Date 01/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, GLENN R Employer name Taconic DDSO Amount $35,874.00 Date 03/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBERTI, E MICHAEL Employer name BOCES-Ham'Tn Fulton Montgomery Amount $35,874.24 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNARD, PATRICIA G Employer name Valley Ridge Cntr Int Treat Amount $35,874.16 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLIE, JEWELL L V Employer name County Clerks Within NYC Amount $35,875.00 Date 08/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADCLIFFE, SHARON N Employer name Cornell University Amount $35,874.06 Date 08/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, JUDITH B Employer name Dutchess County Amount $35,874.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, DOUGLAS G Employer name Sunmount Dev Center Amount $35,873.81 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CRAIG S Employer name Adirondack Correction Facility Amount $35,873.65 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DOUGAL, STEPHEN Employer name Town of Hempstead Amount $35,872.93 Date 11/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL SIGNORE, THOMAS L Employer name City of Glens Falls Amount $35,872.63 Date 04/26/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUNN, CRAIG A Employer name SUNY Stony Brook Amount $35,872.01 Date 09/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITERA, THOMAS J Employer name Oneida Correctional Facility Amount $35,872.00 Date 03/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERREN, GEORGE E Employer name Ontario County Amount $35,873.00 Date 09/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBROVOLC, GARY E Employer name Marcy Correctional Facility Amount $35,872.99 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNALLY, JANE M Employer name Albany County Amount $35,873.00 Date 11/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, KEVIN R Employer name Williamsville CSD Amount $35,871.78 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, CARL D Employer name Children & Family Services Amount $35,871.82 Date 07/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, JAMES A Employer name Monterey Shock Incarc Corr Fac Amount $35,871.72 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLT, MICHAEL A Employer name Wende Corr Facility Amount $35,872.03 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARDLEY, ROBERT P Employer name Mohawk Correctional Facility Amount $35,871.22 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, BRIAN E Employer name Central NY Psych Center Amount $35,871.00 Date 11/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OATHOUT, MARGARET J Employer name NYS Office People Devel Disab Amount $35,870.00 Date 01/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPIER, RICHARD R Employer name Village of Cuba Amount $35,870.00 Date 06/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSCLES, JOYCE L Employer name Rockland County Amount $35,869.44 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINCKSON-FRASER, JEANETTE A Employer name Hsc At Brooklyn-Hospital Amount $35,869.00 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, HAROLD A, JR Employer name Mt Mcgregor Corr Facility Amount $35,869.03 Date 02/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRZONCIC, MICHAEL J Employer name Wappingers CSD Amount $35,869.84 Date 09/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEBER, LAWRENCE H Employer name Clarkstown CSD Amount $35,870.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, LINDA Employer name Off Alcohol & Substance Abuse Amount $35,869.70 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, GLENN M Employer name Town of Southampton Amount $35,869.00 Date 12/14/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAVARELLA, SHELLEY K Employer name Elmira Psych Center Amount $35,868.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMICO, RICHARD L Employer name City of Rochester Amount $35,868.00 Date 04/04/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRISANTI, ANGELA M Employer name Fourth Jud Dept - Nonjudicial Amount $35,867.38 Date 08/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTS, ALICE D Employer name Department of Tax & Finance Amount $35,867.12 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARMA, YOG Employer name Dept of Public Service Amount $35,868.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLEY, PATRICIA L Employer name Broome DDSO Amount $35,868.00 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOESER, JOHN J Employer name Capital Dist Psych Center Amount $35,866.53 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDAZZO, FRANK J Employer name Auburn Corr Facility Amount $35,866.00 Date 09/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESSEGUIE, AMY M Employer name Supreme Court Clks & Stenos Oc Amount $35,865.39 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAH, AMPARO M Employer name Otisville Corr Facility Amount $35,865.33 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, CARLTON R Employer name Division of State Police Amount $35,866.00 Date 11/24/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPOONER, CRAIG J Employer name Hale Creek Asactc Amount $35,866.00 Date 01/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMADHAN, ABU B Employer name Children & Family Services Amount $35,866.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGUE, WAYNE E Employer name Town of Vestal Amount $35,865.00 Date 10/25/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VALEUR, LESLIE F Employer name Hudson Valley DDSO Amount $35,865.18 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWITT, BURTON F, JR Employer name City of Buffalo Amount $35,865.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEDESCO, RUTH E Employer name Department of Civil Service Amount $35,864.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, CARMINE R Employer name Village of Flower Hill Amount $35,864.00 Date 12/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTRONE, NICK J Employer name Suffolk County Amount $35,864.00 Date 01/13/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIENIEK, NOREEN A Employer name Dept of Agriculture & Markets Amount $35,863.51 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITILLO, RAPHAEL A Employer name Office of General Services Amount $35,864.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTIS, RODNEY H Employer name Mohawk Correctional Facility Amount $35,863.88 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, JOHN E Employer name Dpt Environmental Conservation Amount $35,863.00 Date 07/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMBAS, SZILARD F Employer name City of Ithaca Amount $35,863.00 Date 12/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTIT, DAN C Employer name Monroe County Amount $35,862.51 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, TERRY E Employer name Chateaugay Correction Facility Amount $35,862.50 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRELL, CELIA A Employer name Div Criminal Justice Serv Amount $35,862.87 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, LEONARD D Employer name Hutchings Psych Center Amount $35,863.31 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, BONNIE M Employer name Jefferson County Amount $35,862.21 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, MICHAEL W Employer name Division of State Police Amount $35,862.00 Date 03/09/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER-KING, VERNA Employer name Supreme Court Clks & Stenos Oc Amount $35,862.15 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, DOUGLAS A Employer name Dept Transportation Region 3 Amount $35,862.00 Date 05/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, CLYDE R Employer name Town of Hempstead Amount $35,861.38 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, CAROLE A Employer name Queens Psych Center Children Amount $35,861.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARETANO, ROBERT L Employer name Half Hollow Hills CSD Amount $35,861.00 Date 01/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PHILIP L Employer name Suffolk County Amount $35,861.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCLAY, ALAN A Employer name Children & Family Services Amount $35,860.74 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIM, IRENE J Employer name Office of General Services Amount $35,859.89 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBINS, KAREN J Employer name Saratoga County Amount $35,859.10 Date 12/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, STEVEN A Employer name Cape Vincent Corr Facility Amount $35,860.19 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABIN, RICHARD J Employer name City of Rochester Amount $35,859.00 Date 09/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABOWSKI, RAYMOND J, JR Employer name Orange County Amount $35,858.01 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSOWSKE, STUART P Employer name Newark Dev Center Amount $35,858.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPE, DEBORAH Employer name Greater Binghamton Health Cntr Amount $35,858.51 Date 11/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUTSACK, JUDITH A Employer name Frontier CSD Amount $35,859.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, RONALD V Employer name Fulton Corr Facility Amount $35,860.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELIGHTNER, ARTHUR J Employer name Children & Family Services Amount $35,857.50 Date 01/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIMONE, VITO A Employer name NYC Criminal Court Amount $35,858.00 Date 10/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARENO, MICHAEL E Employer name City of Buffalo Amount $35,856.53 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER-BROWN, CAROLYN D Employer name Finger Lakes DDSO Amount $35,857.34 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAICHY, IDA M Employer name Department of Tax & Finance Amount $35,856.13 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINGERLOW, THOMAS A Employer name Marcy Correctional Facility Amount $35,856.87 Date 02/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBAY, WILLIAM R Employer name Off of The State Comptroller Amount $35,857.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, JACOB A Employer name Suffolk County Amount $35,856.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, STEPHANIE Employer name Supreme Ct Kings Co Amount $35,855.10 Date 01/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDRESS, ROBERT H, JR Employer name Town of Fishkill Amount $35,854.74 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, SUSAN E Employer name New York Public Library Amount $35,855.99 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKENS, ARTHUR T Employer name Westchester Health Care Corp. Amount $35,854.00 Date 05/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILITELLO, DONALD Employer name Erie County Amount $35,854.44 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, PHILIP F, SR Employer name Town of Schodack Amount $35,854.09 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBATIELLO, CAROLE E Employer name Mineola UFSD Amount $35,854.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, MICHAEL J Employer name Village of Haverstraw Amount $35,854.00 Date 11/09/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZOLZER, THOMAS G Employer name Nassau County Amount $35,854.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOZUCH, ALEXANDER A Employer name City of Batavia Amount $35,854.00 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIEMEL, KEVIN F Employer name Dept of Correctional Services Amount $35,854.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDAZZO, JOSEPH V Employer name SUNY College At Geneseo Amount $35,853.43 Date 01/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, LARRY Employer name Nassau Health Care Corp. Amount $35,853.48 Date 05/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, STEVEN A Employer name Bare Hill Correction Facility Amount $35,852.84 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUTENSTRAUCH, LINUS G Employer name Division of State Police Amount $35,853.00 Date 09/12/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIPPLE, JUDITH A Employer name Western New York DDSO Amount $35,853.00 Date 11/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, MICHAEL Employer name Div Housing & Community Renewl Amount $35,853.00 Date 09/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONATO, JOSEPH A Employer name Nassau County Amount $35,852.00 Date 08/31/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILCOX, DAVID J Employer name Ramapo CSD Amount $35,852.72 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUNIC, JOSEPH S Employer name SUNY Stony Brook Amount $35,853.00 Date 08/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEDLECKI, EDWARD Employer name SUNY College At Old Westbury Amount $35,851.00 Date 10/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, MICHAEL J Employer name City of Cortland Amount $35,851.10 Date 02/13/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANNAN, BONNIE G Employer name Finger Lakes DDSO Amount $35,851.00 Date 01/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OEINCK, LARRY B Employer name Saratoga Cap Dis St Pk Rec Reg Amount $35,851.00 Date 08/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRIENTO, JOSEPH Employer name Rensselaer County Amount $35,850.00 Date 05/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZEN, NANCY L Employer name SUNY College At Geneseo Amount $35,850.64 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELCHER, HOWARD H, JR Employer name City of Buffalo Amount $35,850.00 Date 11/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, TERESA R Employer name Department of Social Services Amount $35,849.00 Date 05/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESCOTT, RICHARD I Employer name Kingsboro Psych Center Amount $35,849.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIK, MARY J Employer name Health Research Inc Amount $35,849.99 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STYBORSKI, SHARON Employer name Town of Cheektowaga Amount $35,849.25 Date 04/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTKOSKI, MICHAEL Employer name Town of Clarkstown Amount $35,848.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUERRIER, SYLVINA Employer name Long Island Dev Center Amount $35,847.88 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROMS, MARILYN J Employer name NYS Senate Regular Annual Amount $35,848.63 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIBLE, KURT Employer name Schenectady County Amount $35,847.50 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JAMES C Employer name Division of Parole Amount $35,848.48 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASADORIAN, WILLIAM Employer name Queens Borough Public Library Amount $35,847.81 Date 05/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKMAN, CHRISTINE J Employer name Off of The State Comptroller Amount $35,847.54 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYLESWORTH, CHERYL ANN Employer name NYS Community Supervision Amount $35,846.74 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, WILLARD C Employer name Western New York DDSO Amount $35,846.44 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARY LYNN Employer name SUNY College At Potsdam Amount $35,846.90 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATON, JEAN L Employer name Broome DDSO Amount $35,847.25 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ITRI, BARBARA Employer name Mt Vernon City School Dist Amount $35,846.05 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENTON, HARRY R Employer name Dept Transportation Region 1 Amount $35,846.25 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALINA, LORETTA M Employer name Education Department Amount $35,846.00 Date 11/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANE, PHILIP Employer name Nassau County Amount $35,846.00 Date 10/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOP, STANLEY M, SR Employer name Division of State Police Amount $35,846.00 Date 11/12/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLSOWSKY, DAVID W Employer name Dpt Environmental Conservation Amount $35,846.11 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMOND, PETER Employer name Town of Mamaroneck Amount $35,846.01 Date 03/16/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNGMAN, ROBERT S Employer name Manhattan Psych Center Amount $35,846.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, CHARLES E Employer name Education Department Amount $35,846.00 Date 02/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUBLICK, HELAINE Employer name North Bellmore UFSD Amount $35,845.89 Date 01/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, LAMONT A Employer name Div Criminal Justice Serv Amount $35,845.00 Date 04/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, KEVIN J Employer name Nassau County Amount $35,845.00 Date 08/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LESTER, STEVEN R Employer name Adirondack Correction Facility Amount $35,845.11 Date 05/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMALDI, EDWARD B Employer name Department of Social Services Amount $35,845.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CARLOTTA H Employer name Suffolk County Water Authority Amount $35,844.79 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, MARY T Employer name Central NY DDSO Amount $35,844.61 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWACK, LORRAINE T Employer name Carmel CSD Amount $35,843.91 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBOS, MARILYN Employer name Williamsville CSD Amount $35,843.45 Date 08/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDEN, BRUCE S Employer name City of Buffalo Amount $35,844.00 Date 07/15/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUMMERVILLE, FREDERICK L Employer name City of Fulton Amount $35,844.00 Date 06/24/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULKEY, FRANK A Employer name Greene Corr Facility Amount $35,843.27 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYEN, JUDITH UTTER Employer name Rye Free Reading Room Amount $35,842.11 Date 02/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ARNOLD L Employer name Thruway Authority Amount $35,843.20 Date 07/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAMENT, REBECCA B Employer name Office For The Aging Amount $35,841.45 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZITELLO, ANTHONY V Employer name Town of Brookhaven Amount $35,842.00 Date 12/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACAMPORA, GARY J Employer name Office of General Services Amount $35,841.67 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, VALRIE A Employer name NYS Higher Education Services Amount $35,841.14 Date 09/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENHART, ROBERT J, JR Employer name City of Syracuse Amount $35,841.03 Date 09/23/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLEMAN, JAMES P Employer name Schuyler County Amount $35,841.39 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELNYK, TERRI L Employer name Department of Health Amount $35,841.31 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMSA, MARCIA I Employer name Lewis County Amount $35,840.75 Date 05/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMEY, RONALD J Employer name Broome County Amount $35,841.00 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANHELMOND, ADRIE Employer name Suffolk County Amount $35,841.00 Date 02/28/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, JEFFREY D Employer name Orleans Corr Facility Amount $35,840.05 Date 12/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, GERTRUDE Employer name Metro Suburban Bus Authority Amount $35,840.00 Date 04/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, WALTER Employer name NYS Power Authority Amount $35,840.49 Date 04/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAN, GARY L Employer name Village of Greene Amount $35,840.88 Date 06/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGLE, LINDA M Employer name Fourth Jud Dept - Nonjudicial Amount $35,840.48 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAOLUCCI, NANCY L Employer name Children & Family Services Amount $35,840.00 Date 10/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, DOUGLAS R Employer name Finger Lakes DDSO Amount $35,840.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, WILLIAM E Employer name West Islip UFSD Amount $35,839.11 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, JEFFREY A Employer name City of Buffalo Amount $35,839.10 Date 09/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PTAK, JOANNE A Employer name Erie County Amount $35,840.00 Date 08/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JERRY R Employer name City of Lockport Amount $35,840.00 Date 02/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, CHRISTOPHER J Employer name Oneida City School Dist Amount $35,839.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROEBUCK, LYLE H Employer name Ulster County Amount $35,839.08 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORDALICE, DEBORAH Employer name Onondaga County Amount $35,839.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARLES, BRENT E Employer name Queensboro Corr Facility Amount $35,838.45 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, DENNIS R Employer name Wende Corr Facility Amount $35,838.84 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOINER, FLOYD Employer name Parkside Corr Facility Amount $35,839.00 Date 10/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, JEFFREY A Employer name Lakeview Shock Incarc Facility Amount $35,838.74 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZA, ALFRED J Employer name Byram Hills CSD At Armonk Amount $35,838.01 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNER, MICHAEL Employer name Monroe County Amount $35,838.00 Date 01/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSZAK, ROBERT S Employer name Village of Johnson City Amount $35,838.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAGAN, GABRIEL Employer name Division of Parole Amount $35,838.00 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VOE, DEBORAH A Employer name Department of Tax & Finance Amount $35,837.53 Date 12/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, ROBIN B Employer name City of Buffalo Amount $35,838.00 Date 08/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRENCH, CHARLES H Employer name City of Rochester Amount $35,838.00 Date 04/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHER, THOMAS E, JR Employer name City of Long Beach Amount $35,838.00 Date 01/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIEL, ANNIE Employer name Rockland County Amount $35,836.47 Date 11/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LURCOCK, ROBERT F Employer name Town of Cicero Amount $35,837.02 Date 08/25/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHARROW, DONALD T Employer name Dept of Correctional Services Amount $35,837.33 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, ALFREDO Employer name Dept Labor - Manpower Amount $35,837.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, LUDWIG Employer name Albion Corr Facility Amount $35,836.92 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRYJA, EDWARD Employer name Wende Corr Facility Amount $35,836.61 Date 05/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITHS, DAVID Employer name Rochester Childrens Services Amount $35,836.30 Date 06/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, MICHAEL C Employer name Onondaga County Amount $35,836.16 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECOR, BARRY E Employer name Town of Schodack Amount $35,836.00 Date 01/16/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZGERALD, JOHN E Employer name Thruway Authority Amount $35,836.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGTON, WANDA M Employer name Dept Labor - Manpower Amount $35,835.60 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAEL, ROGER A Employer name Office For Technology Amount $35,835.55 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIFF, JAY A Employer name Bare Hill Correction Facility Amount $35,835.80 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREIT, IRVING Employer name State Insurance Fund-Admin Amount $35,836.00 Date 04/25/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRISSETT, ELEANOR Employer name NYS Power Authority Amount $35,835.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMPEII, WILLIAM L Employer name Dept Transportation Region 9 Amount $35,835.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHISLER, EDWARD J Employer name Village of Kenmore Amount $35,835.04 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOMER, SCOTT E Employer name Attica Corr Facility Amount $35,834.14 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RALPH S Employer name Riverhead Water District Amount $35,834.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORLD, LARRY J Employer name City of Buffalo Amount $35,834.41 Date 01/04/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASEY, LEO B, JR Employer name Education Department Amount $35,834.29 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDIFUR, SUSAN L Employer name Elmira Psych Center Amount $35,833.94 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARNIS, ROBIN Employer name Suffolk County Water Authority Amount $35,833.68 Date 09/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, ROSEMARIE D Employer name Div Criminal Justice Serv Amount $35,833.17 Date 03/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDALL, JANE M Employer name Sunmount Dev Center Amount $35,833.00 Date 07/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, KURT E Employer name Clinton Corr Facility Amount $35,833.64 Date 05/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINIER, M STEPHANIE Employer name Kinderhook CSD Amount $35,833.43 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, RAYMOND C Employer name Commack UFSD Amount $35,833.40 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNENHAUS, JUDITH A Employer name Erie County Amount $35,833.00 Date 04/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, JAMES D Employer name Groveland Corr Facility Amount $35,832.59 Date 11/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBEL, DONALD F Employer name Nassau County Amount $35,832.00 Date 05/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENCRANS, JAMES F Employer name Div Military & Naval Affairs Amount $35,832.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, STEPHEN D Employer name Department of Health Amount $35,832.00 Date 04/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, E DAVID Employer name Third Jud Dep Judges Amount $35,832.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYARAJAN, CHANDRAVATHI Employer name Bernard Fineson Dev Center Amount $35,831.34 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNDT, SHARON A Employer name Monroe County Amount $35,831.07 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIN, BARBARA M Employer name Department of Transportation Amount $35,831.42 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMA, THERESA M Employer name Thruway Authority Amount $35,831.41 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPION, MARCIA J Employer name Broome County Amount $35,829.59 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSMITH, JACQUELYN R Employer name Department of Tax & Finance Amount $35,829.50 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, PATRICK C Employer name Town of North Hempstead Amount $35,831.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAND, IRENE W Employer name Division of Parole Amount $35,828.00 Date 05/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BRUCE H Employer name Town of Mt Pleasant Amount $35,828.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODRIGUEZ, A ANTHONY Employer name Department of Health Amount $35,829.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NILES, CHARLES F Employer name Dpt Environmental Conservation Amount $35,829.04 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHEN, PETER C, III Employer name NYS Power Authority Amount $35,829.00 Date 06/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREGER, RICHARD N Employer name Orleans Corr Facility Amount $35,828.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VOST, TIMOTHY A, JR Employer name Albany County Amount $35,827.38 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODICI, GAIL A Employer name Oswego County Amount $35,826.57 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELENCZAK, JOHN Employer name Westchester County Amount $35,826.70 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, WILLIE W Employer name Bronx Psych Center Amount $35,827.00 Date 09/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIN, HELEN M Employer name Nassau County Amount $35,827.27 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONA, CHRISTINE A Employer name SUNY Buffalo Amount $35,826.89 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINS, KELLY Employer name Woodbourne Corr Facility Amount $35,826.46 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOY, DAVID Employer name Dept Transportation Region 4 Amount $35,826.43 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTZ, ROBERT L Employer name Village of Alden Amount $35,825.70 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARAY, GEORGE A Employer name Sullivan Corr Facility Amount $35,825.64 Date 03/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTLEDGE, JEFFREY L Employer name Groveland Corr Facility Amount $35,825.64 Date 05/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, FREDERICK T Employer name Brooklyn DDSO Amount $35,825.34 Date 07/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEE, MARIE L Employer name SUNY College Technology Delhi Amount $35,826.00 Date 12/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, SHEILA M Employer name Freeport UFSD Amount $35,825.97 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, DONALD R Employer name City of Oswego Amount $35,825.06 Date 09/08/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENTON, JOHN F Employer name SUNY Buffalo Amount $35,825.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHLMAN, DANIEL H Employer name Bronx Psych Center Amount $35,824.72 Date 09/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, GREG W Employer name Bare Hill Correction Facility Amount $35,825.00 Date 07/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, THOMAS J Employer name Arthur Kill Corr Facility Amount $35,824.33 Date 05/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORWOOD, DEIRDRE N Employer name Westchester Health Care Corp. Amount $35,824.32 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD-LENTINO, BETH L Employer name Orange County Amount $35,824.93 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, STEVEN L Employer name Dept Transportation Reg 2 Amount $35,823.70 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCO, PETER L Employer name City of Mechanicville Amount $35,823.69 Date 01/25/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DORESON, NINA W Employer name Nassau Health Care Corp. Amount $35,823.21 Date 02/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIESEN, ELAINE M Employer name Westchester County Amount $35,823.20 Date 07/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOELS, ORRIN S Employer name Brooklyn Public Library Amount $35,823.33 Date 12/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITCHNER, FREDA A Employer name Great Meadow Corr Facility Amount $35,823.26 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNER, JAMES A Employer name Division of State Police Amount $35,823.00 Date 02/05/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUNT, MAXWELL E Employer name Division of State Police Amount $35,823.00 Date 08/18/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIASI, FRANCES R Employer name East Meadow UFSD Amount $35,822.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DEBORAH J Employer name Westchester Health Care Corp. Amount $35,822.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, BERYL Employer name NYS Psychiatric Institute Amount $35,822.07 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDUFFY, TERRI F Employer name Port Authority of NY & NJ Amount $35,823.00 Date 05/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JUNE F Employer name Port Jefferson UFSD Amount $35,823.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, JOAN L Employer name NYS Community Supervision Amount $35,821.62 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST.CLAIR, JOHN W. Employer name NYC Criminal Court Amount $35,822.00 Date 04/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLIN, FRANCES M Employer name Dutchess County Amount $35,822.00 Date 03/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COADY, ANN E Employer name Port Washington UFSD Amount $35,820.36 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACHUS, JAMES D Employer name Schenectady City School Dist Amount $35,820.26 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, PEGGY A Employer name Five Points Corr Facility Amount $35,821.11 Date 12/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, RANDALL P Employer name Allegany County Amount $35,821.31 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JOHN J Employer name Suffolk County Amount $35,820.17 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRILBECK, JOANNE E Employer name Department of Motor Vehicles Amount $35,820.18 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURAK, RICHARD Employer name City of Auburn Amount $35,819.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, JEFFREY B Employer name Onondaga County Amount $35,819.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAZO, GLORIA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $35,819.10 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA CLAIR, SCOTT M Employer name Bare Hill Correction Facility Amount $35,819.40 Date 06/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKOY, GLORIA Employer name NYC Civil Court Amount $35,819.00 Date 08/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, THOMAS E Employer name SUNY Buffalo Amount $35,818.40 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIMA, MICHAEL J Employer name Roswell Park Cancer Institute Amount $35,819.07 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNFUS, RONALD L Employer name Dept Transportation Region 1 Amount $35,818.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIEL, EDITH M Employer name North Collins CSD Amount $35,817.93 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIELBASA, JOSEPH M Employer name City of Amsterdam Amount $35,818.28 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLAS, MORTON R Employer name SUNY College At Plattsburgh Amount $35,818.19 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANIER, SUSIE Employer name Hudson Valley DDSO Amount $35,817.90 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOETZ, MARY E Employer name Broome DDSO Amount $35,817.22 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORNIAK, JOSEPH Employer name Health Research Inc Amount $35,816.72 Date 07/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WAYNE H, JR Employer name Greene Corr Facility Amount $35,817.81 Date 03/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENRIGHT, PATRICK J Employer name Village of Valley Stream Amount $35,817.43 Date 10/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, JOHN D Employer name Roswell Park Cancer Institute Amount $35,817.83 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, LARRY R Employer name Riverview Correction Facility Amount $35,816.00 Date 04/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, KAREN E Employer name Thruway Authority Amount $35,815.99 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, JANET R Employer name Onondaga County Amount $35,816.10 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SUSAN Employer name City of Albany Amount $35,815.50 Date 04/28/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ODELL, KENNETH D Employer name Division of State Police Amount $35,815.00 Date 09/23/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMALLING, ANN M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $35,814.72 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSBY, KENNETH P Employer name Division of State Police Amount $35,815.00 Date 11/27/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, MARY A Employer name Wappingers CSD Amount $35,815.37 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABIAK, SUSAN M Employer name SUNY College At Buffalo Amount $35,814.19 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, DOUGLAS E Employer name Wyoming Corr Facility Amount $35,814.68 Date 06/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGER, GREGORY K Employer name Village of Catskill Amount $35,814.13 Date 06/15/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, BARBARA Employer name Mohawk Valley Psych Center Amount $35,814.00 Date 07/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBER, ROGER A Employer name Education Department Amount $35,814.10 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, MARY L Employer name Rockland Psych Center Amount $35,814.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURSEY, JOSEPH C Employer name Dpt Environmental Conservation Amount $35,814.00 Date 08/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, PATRICIA C Employer name Wyoming County Amount $35,813.70 Date 11/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN W Employer name Town of Southampton Amount $35,814.00 Date 03/30/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, ELAINE M Employer name Environmental Facilities Corp. Amount $35,812.84 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, MARK J Employer name City of Buffalo Amount $35,813.59 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDETTE, KATHLEEN E Employer name Clinton Corr Facility Amount $35,813.59 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, JAMES M Employer name Dept Transportation Region 5 Amount $35,813.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARNABY, DANA G, SR Employer name Bare Hill Correction Facility Amount $35,812.40 Date 01/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, JAMES J, JR Employer name Cortland County Amount $35,812.27 Date 12/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOATES, BARBARA J Employer name Department of Motor Vehicles Amount $35,811.70 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, RAYMOND J Employer name Division of State Police Amount $35,811.00 Date 07/31/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PANKER, ROSEMARY Employer name Nassau County Amount $35,810.36 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPACCIUOLO, VINCENT E Employer name Insurance Department Amount $35,812.00 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, STEVEN P Employer name Town of Ogden Amount $35,810.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RANDALL, CLARENCE E, JR Employer name Woodbourne Corr Facility Amount $35,810.30 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULAS, STEVEN L, JR Employer name Amherst CSD Amount $35,809.00 Date 06/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JANICE L Employer name Dept of Correctional Services Amount $35,809.62 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHEINGOLD, MARILYN Employer name Nassau County Amount $35,810.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, RONALD S Employer name Fishkill Corr Facility Amount $35,810.28 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, JOSEPH F Employer name Department of Law Amount $35,809.00 Date 12/11/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, RONALD J Employer name Town of Eastchester Amount $35,809.00 Date 05/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, WILLIAM A Employer name New York State Canal Corp. Amount $35,808.72 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPF, JOHN C Employer name Monroe County Amount $35,808.31 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEAN A Employer name Broome County Amount $35,808.26 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZELLE, MARSHA M Employer name Dpt Environmental Conservation Amount $35,808.42 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESMOND, THOMAS A Employer name NYS Power Authority Amount $35,808.36 Date 09/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPADICK, JOHN W Employer name Temporary & Disability Assist Amount $35,808.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, PAUL E Employer name Saratoga County Amount $35,808.19 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETANZOS, MICHAEL J Employer name Dept Transportation Region 8 Amount $35,808.00 Date 06/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLBINSKI, WILLIAM H Employer name Wappingers CSD Amount $35,807.56 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENTWORTH, JAMES L Employer name Liverpool CSD Amount $35,808.00 Date 08/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYNE, RANDY J Employer name Ogdensburg Corr Facility Amount $35,807.80 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCI, ROBERT D Employer name City of Buffalo Amount $35,806.00 Date 07/18/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINNAN, RICHARD H Employer name Division of State Police Amount $35,806.00 Date 07/21/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITNEY, CHARLENE Employer name Port Authority of NY & NJ Amount $35,806.31 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZEMELA, THOMAS R Employer name Office of General Services Amount $35,806.76 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, MARIE A Employer name Yonkers City School Dist Amount $35,806.11 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIEBOLT, DANIEL M Employer name City of Tonawanda Amount $35,806.00 Date 01/05/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLENDINNING, WILLIAM C Employer name Attica Corr Facility Amount $35,804.99 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORAN, KEVIN M Employer name Town of Vestal Amount $35,804.56 Date 03/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMILTON, JAMES R Employer name Erie County Amount $35,804.36 Date 02/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMAN, CYNTHIA M Employer name Brighton CSD Amount $35,804.78 Date 02/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, NORMA Employer name Kingsboro Psych Center Amount $35,804.92 Date 05/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREB, WILLIAM M Employer name Village of Freeport Amount $35,804.25 Date 03/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOETTL, RAYMOND J Employer name West Islip UFSD Amount $35,803.81 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, LORETTA J Employer name Buffalo Psych Center Amount $35,803.00 Date 08/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHANSEN, GEORGE L Employer name Division of State Police Amount $35,803.00 Date 02/16/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALONE, GEORGE A Employer name Town of Huntington Amount $35,803.32 Date 08/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTA MARIA, GRACE Employer name Town of Oyster Bay Amount $35,803.68 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINUTOLI, SANTO E Employer name Town of Hempstead Amount $35,803.00 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, CAROL M Employer name Department of Health Amount $35,803.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, NANCY Employer name Putnam County Amount $35,802.48 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECCHIARELLI, ANTHONY Employer name Onondaga County Amount $35,802.89 Date 09/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAACS, ALICE I Employer name Div Housing & Community Renewl Amount $35,802.46 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIS-WILLIAMS, ILENE M Employer name Bernard Fineson Dev Center Amount $35,802.87 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEON, RICHARD Employer name Attica Corr Facility Amount $35,802.63 Date 01/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONIUTO, ARLENE M Employer name Broome DDSO Amount $35,802.25 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, BEVERLY Employer name Children & Family Services Amount $35,802.00 Date 11/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORKA, WALTER A Employer name Town of Cheektowaga Amount $35,801.00 Date 02/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MERCURIO, JOHN E Employer name City of Mount Vernon Amount $35,802.00 Date 04/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, RUTH Employer name South Beach Psych Center Amount $35,801.74 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGIROLAMO, PATRICK Employer name Hutchings Psych Center Amount $35,801.00 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, PAUL G Employer name Town of New Castle Amount $35,801.00 Date 09/02/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIAVARELLI, MARIE A Employer name SUNY Stony Brook Amount $35,800.73 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, CATHY L Employer name Groveland Corr Facility Amount $35,800.66 Date 04/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, DENNIS N Employer name Attica Corr Facility Amount $35,800.03 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEATON, EUGENE H Employer name Genesee Valley CSD Angelica-Be Amount $35,800.09 Date 01/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMMERS, MICHAEL J Employer name NYS Senate Regular Annual Amount $35,799.70 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIPSKI, JOYCE E Employer name Mill Neck Manor Schl For Deaf Amount $35,799.60 Date 09/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAHR, DOUGLAS E Employer name Albion Corr Facility Amount $35,799.53 Date 11/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, SANDRA F Employer name Rockland County Amount $35,799.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, JOHN C Employer name Children & Family Services Amount $35,799.39 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAFENECKER, ROBERT Employer name Nassau County Amount $35,799.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PHERSON, ALFONSO Employer name BOCES Eastern Suffolk Amount $35,799.02 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, JOY E Employer name State Insurance Fund-Admin Amount $35,798.40 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAVINS, DIANE Employer name Western Regional Otb Corp. Amount $35,798.40 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNARELLI, RICHARD V Employer name Office of Mental Health Amount $35,798.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, JOSEPH M Employer name Department of Civil Service Amount $35,798.00 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTI, ROBERT Employer name Mid-Orange Corr Facility Amount $35,798.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICARICO, LEONARD T Employer name Town of Oyster Bay Amount $35,798.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, KATHY D Employer name Taconic DDSO Amount $35,797.65 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINICKI, RAYMOND J Employer name Town of Hempstead Amount $35,797.63 Date 07/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, DAVID H Employer name Onondaga County Amount $35,797.58 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARCO, ANTHONY Employer name Otisville Corr Facility Amount $35,797.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTURANO, GEORGE B Employer name Oswego County Amount $35,796.74 Date 09/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, LINDA P Employer name Willard Drug Treatment Campus Amount $35,797.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTOVER, ROBERT C Employer name Cayuga Correctional Facility Amount $35,797.00 Date 04/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, TIMOTHY L Employer name Buffalo City School District Amount $35,796.20 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFRUMENTO, RANDALL R Employer name City of Albany Amount $35,796.66 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABLE, JAMES P Employer name Suffolk County Amount $35,796.47 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KEVIN J Employer name Department of Health Amount $35,796.43 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLIS, HENRY S, JR Employer name Town of North Hempstead Amount $35,796.10 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRUM, LYNDA D Employer name Hempstead UFSD Amount $35,796.23 Date 08/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTIN, PAUL G Employer name NYS Senate Regular Annual Amount $35,796.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSHIA, PATRICIA A Employer name Great Meadow Corr Facility Amount $35,795.28 Date 10/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, JAMES M Employer name Education Department Amount $35,795.96 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOMER, JOHN R Employer name City of Buffalo Amount $35,795.25 Date 05/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, MELLINDA Employer name Town of Brookhaven Amount $35,795.21 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALE, KATHRYN M Employer name Village of Pleasantville Amount $35,795.00 Date 11/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS-HARRISON, CYNTHIA Employer name Monroe County Amount $35,795.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN S Employer name Suffolk County Amount $35,795.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAVINSKY, RAYMOND Employer name Nassau County Amount $35,795.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHNE, BRIAN G Employer name Dept of Agriculture & Markets Amount $35,795.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAUGH, MARY BETH Employer name Commack UFSD Amount $35,795.15 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, ARLENE M Employer name Westbury UFSD Amount $35,794.85 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFALCO, ALBERT P Employer name Taconic DDSO Amount $35,794.00 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, RONALD B Employer name Division of State Police Amount $35,794.00 Date 07/06/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VITALE, JOSEPH B Employer name Division of State Police Amount $35,794.00 Date 02/24/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOBLES, GAYLORD B Employer name Elmira Corr Facility Amount $35,794.00 Date 04/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEVENDORF, GERALD R Employer name Department of Health Amount $35,793.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANNY, CAROLE E Employer name Department of Tax & Finance Amount $35,793.56 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKES, HENRY W Employer name Erie County Amount $35,793.00 Date 03/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, JAMES G Employer name Albany County Amount $35,793.11 Date 04/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, PHILLIP N Employer name City of Fulton Amount $35,792.84 Date 06/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOSCHIAVO, AUGUSTINE A Employer name Albion Corr Facility Amount $35,794.00 Date 06/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALK, BERNARD Employer name Nassau County Amount $35,793.00 Date 02/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KARL, RICHARD E Employer name Suffolk County Amount $35,793.00 Date 03/27/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SILVA, SYDNEY M Employer name Hudson Valley DDSO Amount $35,792.79 Date 09/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, LOIS Employer name Nassau County Amount $35,792.86 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONEY, JAMES T Employer name Sunmount Dev Center Amount $35,791.84 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMAY, LINDA R Employer name Taconic DDSO Amount $35,791.80 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOVIA, TRINA A Employer name Education Department Amount $35,791.00 Date 11/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, CHARLES J Employer name Village of Liberty Amount $35,791.50 Date 10/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PONZI, ANTHONY Employer name City of Oswego Amount $35,792.00 Date 05/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELONG, JOANNE P Employer name Mohawk Valley Psych Center Amount $35,791.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELVIDGE, JILL I Employer name Sullivan Corr Facility Amount $35,790.68 Date 07/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANGER, LEON J Employer name Erie County Amount $35,791.00 Date 03/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ELIZABETH A Employer name Onondaga County Amount $35,790.20 Date 11/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARRE, LOUIS V Employer name City of Syracuse Amount $35,790.42 Date 05/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHILLY, MAUREEN A Employer name Ulster County Amount $35,790.27 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, CATHERINE K Employer name Chemung County Amount $35,789.97 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAYTON, DARRYL A Employer name Children & Family Services Amount $35,790.16 Date 02/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINGALE, ANTHONY J Employer name Port Authority of NY & NJ Amount $35,790.27 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFAYETTE, THOMAS V Employer name Willard Drug Treatment Campus Amount $35,789.26 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVANDOSKE, ROGER J Employer name Gowanda Correctional Facility Amount $35,789.16 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, DEBORAH E Employer name Auburn Corr Facility Amount $35,789.36 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEISZ, ROBERT L Employer name Erie County Amount $35,789.60 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFFER, ANN E Employer name Office of Court Admin Normal Amount $35,788.74 Date 03/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APOLITO, GEORGE F, JR Employer name City of Lockport Amount $35,789.00 Date 02/27/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEGUIN, ROBERT H Employer name Clinton Corr Facility Amount $35,789.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELOREY, RICHARD J Employer name Education Department Amount $35,789.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, HOWARD F Employer name Senate Special Annual Payroll Amount $35,788.61 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, DAVID J Employer name City of Albany Amount $35,788.56 Date 01/31/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILBERT, THOMAS A Employer name Comm Quality Care And Advocacy Amount $35,788.12 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMES, TERESA M Employer name Orleans Corr Facility Amount $35,788.06 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARSTEIN, GARY J Employer name Division of State Police Amount $35,788.00 Date 09/29/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIWINSKI, GLENN M Employer name NYS Power Authority Amount $35,787.86 Date 12/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISBEE, CHARLES G Employer name Div Military & Naval Affairs Amount $35,788.00 Date 05/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARY L Employer name City of Rochester Amount $35,788.00 Date 07/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHAUGHNESSY, BRIAN Employer name Bethpage UFSD Amount $35,787.88 Date 01/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODWELL, JOHN A Employer name Ogdensburg Corr Facility Amount $35,787.42 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORZENIECKI, JOHN F, II Employer name Washington County Amount $35,787.60 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERPOLO, RICHARD M Employer name Dept of Correctional Services Amount $35,787.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRD, FREDERICK Employer name Downstate Corr Facility Amount $35,787.65 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNN, COBB M Employer name Port Authority of NY & NJ Amount $35,787.00 Date 06/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOS SANTOS, LOUIS Employer name Sing Sing Corr Facility Amount $35,786.68 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, KATHLEEN Employer name Supreme Ct-Queens Co Amount $35,786.29 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASERTO, MICHELLE J Employer name Clinton Corr Facility Amount $35,786.03 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMICO, MICHAEL J Employer name Elmira Corr Facility Amount $35,786.00 Date 07/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, SHARON D Employer name Niagara County Amount $35,786.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, NANCY A Employer name Department of Tax & Finance Amount $35,785.56 Date 06/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, WILLIE J, JR Employer name City of Yonkers Amount $35,786.00 Date 05/06/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEEK, WILLIAM E, JR Employer name Dept of Correctional Services Amount $35,785.57 Date 05/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, BETTY Employer name Supreme Ct-1st Criminal Branch Amount $35,784.98 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, GUY R Employer name Erie County Amount $35,785.00 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCARDI, BARBARA Employer name Metro New York DDSO Amount $35,784.58 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULKNER, CLIFFORD G Employer name Oneida Correctional Facility Amount $35,785.33 Date 01/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFF, LINDALEE M Employer name Sunmount Dev Center Amount $35,784.11 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDER, WARREN D Employer name SUNY Stony Brook Amount $35,783.67 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSCH, MICHAEL M Employer name Town of Colonie Amount $35,783.56 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, GAIL H Employer name Dept of Correctional Services Amount $35,783.35 Date 11/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESS, WILLIAM Employer name Monroe County Amount $35,783.00 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, PAUL A Employer name Town of Ramapo Amount $35,783.00 Date 10/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, DANIEL J, JR Employer name Dept Transportation Region 3 Amount $35,783.40 Date 10/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURIN, PAUL A Employer name City of Schenectady Amount $35,783.00 Date 10/21/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILKINSON, LESFORD Employer name Westchester County Amount $35,782.98 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, RONALD E Employer name Town of Colonie Amount $35,782.90 Date 04/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAO, NACHARAJU M Employer name Port Authority of NY & NJ Amount $35,781.66 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MELVINA Employer name State Insurance Fund-Admin Amount $35,782.00 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, KARENNE S Employer name Finger Lakes DDSO Amount $35,781.78 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESLOWSKI, RICHARD T Employer name Onondaga County Amount $35,781.20 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ALBERT C Employer name City of Elmira Amount $35,783.00 Date 04/08/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINK, DAVID D Employer name Green Haven Corr Facility Amount $35,780.88 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWN, HELEN A Employer name Dutchess County Amount $35,780.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNQUIST, ROBERT J Employer name Cassadaga Valley CSD Amount $35,781.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DEAN P Employer name NYS Bridge Authority Amount $35,780.00 Date 02/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOTINO, FRANK J Employer name Village of Warwick Amount $35,780.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSACH, SAMUEL S Employer name Div Military & Naval Affairs Amount $35,779.78 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDOZA, CONCHITA M Employer name Hsc At Brooklyn-Hospital Amount $35,779.57 Date 05/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTZ, ANN R Employer name Sayville UFSD Amount $35,779.56 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHECKLER, THOMAS E Employer name Manhattan Psych Center Amount $35,780.00 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, BRUCE L Employer name City of Elmira Amount $35,780.00 Date 09/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLCOTT, DOUGLAS M Employer name Wyoming Corr Facility Amount $35,780.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, DAVID W Employer name Dept Transportation Region 9 Amount $35,779.19 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAK, DEBORAH A Employer name Lancaster CSD Amount $35,779.16 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNWALL, JOHN H Employer name Temporary & Disability Assist Amount $35,779.00 Date 04/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, GEORGE G Employer name Upstate Correctional Facility Amount $35,778.39 Date 12/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTHER, ROGER T Employer name Town of Harrison Amount $35,779.01 Date 03/24/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARLOFF, DOUGLAS H Employer name City of Batavia Amount $35,779.12 Date 03/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCNAIR, CHARLES A Employer name Creedmoor Psych Center Amount $35,778.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, THELMA A Employer name Division For Youth Amount $35,778.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLIO, KATHERINE J Employer name Pilgrim Psych Center Amount $35,778.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, FRANCINE D Employer name Off of The State Comptroller Amount $35,777.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, ROGER E Employer name City of Syracuse Amount $35,777.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTO, MARIE B Employer name Newark Housing Authority Amount $35,778.00 Date 10/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKO, MICHAEL T Employer name Onondaga County Amount $35,777.56 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGEN, KENNETH Employer name Roswell Park Memorial Inst Amount $35,777.00 Date 12/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, FRANK J Employer name City of Yonkers Amount $35,776.72 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEALON, JOHN J, JR Employer name NYS Senate Regular Annual Amount $35,776.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHAN, PAUL A Employer name Erie County Amount $35,776.00 Date 12/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, IRENE P Employer name Hudson River Psych Center Amount $35,775.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOORHEES, CHARLES F Employer name Clinton Corr Facility Amount $35,776.20 Date 03/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZYMOWSKI, RICHARD J Employer name Wende Corr Facility Amount $35,775.00 Date 11/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LESLIE S Employer name East Meadow Public Library Amount $35,776.65 Date 07/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENORIO, ELISEO Employer name Clarkstown CSD Amount $35,776.08 Date 01/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLENBECK, JUDY Employer name Children & Family Services Amount $35,774.77 Date 10/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECHNOWSKY, WALTER Employer name Ulster Correction Facility Amount $35,773.28 Date 01/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPAGNE, DAVID V Employer name Clinton Corr Facility Amount $35,773.04 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNING, LOUIS Employer name Arthur Kill Corr Facility Amount $35,773.00 Date 08/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLESZKOWSKI, ARTHUR J Employer name Gowanda Correctional Facility Amount $35,773.00 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMBO, ROBERT A Employer name Oswego County Amount $35,772.87 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFANT, CYNTHIA A Employer name Dept Labor - Manpower Amount $35,774.76 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSLER, ROBIN E Employer name Roosevelt Public Library Amount $35,772.59 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERARD, EVA M Employer name Div Housing & Community Renewl Amount $35,772.82 Date 05/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, JOHN W Employer name City of Rochester Amount $35,772.54 Date 01/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLATTERY, LINDA C Employer name Mill Neck Manor Schl For Deaf Amount $35,774.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELWIG, RONALD A Employer name Erie County Amount $35,772.00 Date 06/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTANTUONO, NANCY L Employer name Orange County Amount $35,772.17 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORREVOETS, JOSEPH L Employer name Otisville Corr Facility Amount $35,772.00 Date 07/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JOANNE M Employer name NYS Office People Devel Disab Amount $35,772.49 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTWOOD, MARGARET R Employer name Amityville UFSD Amount $35,771.90 Date 06/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, LOUISE Employer name Connetquot CSD Amount $35,771.74 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEENAN, DAVID J Employer name New Hartford CSD Amount $35,771.03 Date 07/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, LINDA K Employer name Syracuse Urban Renewal Agcy Amount $35,771.31 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, KATHLEEN H Employer name SUNY Health Sci Center Syracuse Amount $35,771.16 Date 10/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOLF, MARGUERITE K Employer name Westchester Health Care Corp. Amount $35,770.70 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORE, ROBERT J Employer name City of Yonkers Amount $35,771.00 Date 01/28/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SILLITTO, NICHOLAS F Employer name Erie County Amount $35,771.00 Date 02/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVARESE, SHARON P Employer name Middletown City School Dist Amount $35,770.81 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYNOR, ANN E Employer name Pine Bush CSD Amount $35,770.78 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, FRANK R Employer name Coxsackie Corr Facility Amount $35,770.00 Date 12/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDY, DIANNE B Employer name Nassau County Amount $35,769.84 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACMILLEN, DOROTHY Employer name Thruway Authority Amount $35,769.00 Date 08/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADDEN, PHILLIP Employer name Bayview Corr Facility Amount $35,769.35 Date 11/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, BRENDA E Employer name Westchester County Amount $35,769.17 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICK, JEANETTE Employer name New York Public Library Amount $35,768.28 Date 05/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, BERNHARD GERARD Employer name Div Criminal Justice Serv Amount $35,768.65 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRZA, RUBINA M Employer name Albion Corr Facility Amount $35,768.80 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTAKER, KATHERINE A Employer name Washington Corr Facility Amount $35,768.63 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZABO, ROBERT W Employer name Onondaga County Amount $35,767.98 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MICHAEL A Employer name Monroe County Amount $35,767.89 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATSON, JAMES W Employer name Town of Greenburgh Amount $35,767.85 Date 10/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, SANTIAGO, JR Employer name Dept Labor - Manpower Amount $35,768.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTY, LEON H Employer name Clinton Corr Facility Amount $35,768.00 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GAIL W Employer name Kingsboro Psych Center Amount $35,767.15 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, SAMUEL G Employer name Groveland Corr Facility Amount $35,767.20 Date 08/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCRAY, WILLIE Employer name City of Long Beach Amount $35,767.00 Date 01/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERGER, DANIEL A Employer name Erie County Amount $35,766.96 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDESCO, DENNIS N Employer name Town of Tonawanda Amount $35,767.05 Date 01/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINK, RODGER L Employer name NYS Teachers Retirement System Amount $35,767.00 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, LIETTE C Employer name Onondaga County Amount $35,766.24 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEC, JANE T Employer name Capital District DDSO Amount $35,766.67 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARIE WRIGHT Employer name Finger Lakes DDSO Amount $35,766.47 Date 07/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, CAROLINE A Employer name Town of Babylon Amount $35,765.78 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHINDLER, LOUISE A Employer name Department of Health Amount $35,765.69 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUSTON, THOMAS W Employer name Division of The Lottery Amount $35,766.00 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTHOYS, LINDA Employer name Buffalo Psych Center Amount $35,765.93 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALM, RONALD R Employer name Clarkstown CSD Amount $35,765.46 Date 06/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEANSON, MAURICE L Employer name Cohoes Housing Authority Amount $35,765.58 Date 07/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAL, GERALDINE K Employer name Central NY DDSO Amount $35,765.52 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, ADELE M Employer name Hutchings Psych Center Amount $35,765.35 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSTICO, JOHN P Employer name Town of Horseheads Amount $35,765.03 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, LYNNE L Employer name New York State Assembly Amount $35,764.99 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMA, NNACHI U Employer name Kingsboro Psych Center Amount $35,765.24 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABNEY, JACQUELINE Employer name South Beach Psych Center Amount $35,764.34 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTCOTT, KIMBERLEY Employer name Office For Technology Amount $35,764.16 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUROWSKI, ANNE J Employer name Thruway Authority Amount $35,763.96 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, DENNIS M Employer name Town of Tonawanda Amount $35,763.70 Date 05/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, JOSEPH P Employer name Supreme Ct-1st Civil Branch Amount $35,763.00 Date 09/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, THEODORE Employer name Albany County Amount $35,762.89 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDDEN, EDWARD J, JR Employer name Dept Labor - Manpower Amount $35,762.71 Date 09/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMICO, KENNETH A Employer name Attica Corr Facility Amount $35,763.00 Date 07/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGGS, TRAVIS G Employer name Off of The State Comptroller Amount $35,763.00 Date 06/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, FREDERICK W Employer name Cayuga Correctional Facility Amount $35,762.00 Date 05/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, JOHN M Employer name Allegany St Pk And Rec Regn Amount $35,761.90 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOFFOLI, CHRISTINE Employer name Suffolk County Amount $35,762.63 Date 09/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REOME, HAROLD D Employer name Thousand Isl St Pk And Rec Reg Amount $35,761.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADLINGTON, EDITH A Employer name Long Island Dev Center Amount $35,761.00 Date 11/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAFMAN, CHERYL H Employer name Long Island Dev Center Amount $35,761.28 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCH, RICHARD A Employer name Town of Brookhaven Amount $35,761.00 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINTON, STANLEY E, JR Employer name Orange County Amount $35,760.49 Date 10/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIMER, THOMAS P Employer name Office of Mental Health Amount $35,760.72 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUN, KEITH R Employer name Wende Corr Facility Amount $35,760.55 Date 08/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURSOR, ROBERT J Employer name Off of The State Comptroller Amount $35,760.00 Date 03/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBIN, WILLIAM Employer name Hudson Valley DDSO Amount $35,760.00 Date 01/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, ZOLA V Employer name Wappingers CSD Amount $35,760.33 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, JOHN A Employer name Ogdensburg Corr Facility Amount $35,760.22 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, JEROME D Employer name Lackawanna Mun Housing Auth Amount $35,758.76 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, JAMES P Employer name Southport Correction Facility Amount $35,759.31 Date 11/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, MARIE M Employer name SUNY Health Sci Center Syracuse Amount $35,758.99 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, ALLAN W Employer name Eastern NY Corr Facility Amount $35,757.62 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ELAINE Employer name Department of Motor Vehicles Amount $35,758.00 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, RUTH A Employer name Town of Hamburg Amount $35,758.53 Date 01/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILDRETH, LYNN M Employer name Baldwinsville CSD Amount $35,757.67 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, BRUCE MARCEL Employer name Dept Transportation Region 10 Amount $35,757.30 Date 06/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIOTTI, CHRISTINE M Employer name Dutchess County Amount $35,757.57 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAILLOUX, LYNN M Employer name Office of General Services Amount $35,756.72 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPI, JOSEPH J, JR Employer name Finger Lakes DDSO Amount $35,756.51 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEILLOR, RONALD W, JR Employer name Division of State Police Amount $35,757.00 Date 03/14/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUDZIAK, NORMAN A Employer name Niagara St Pk And Rec Regn Amount $35,757.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRITCHLEY, BENJAMIN A Employer name Greece CSD Amount $35,756.00 Date 07/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILCOYNE, SUSAN A Employer name Erie County Amount $35,756.14 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORA, JULIANO S Employer name Wende Corr Facility Amount $35,756.12 Date 10/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSLEY, DAVID M Employer name Division of State Police Amount $35,756.74 Date 10/26/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MADIGAN, RHONDA L Employer name North Colonie CSD Amount $35,755.80 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, RICHARD Employer name NYS Power Authority Amount $35,755.68 Date 06/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFOE, VERNAL C Employer name East Hampton UFSD Amount $35,756.00 Date 07/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKHARDT, ROBERT J Employer name Suffolk County Amount $35,756.00 Date 01/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROOKS, TREVOR A Employer name Bronx Psych Center Amount $35,755.08 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, ROBERT A Employer name Gouverneur Correction Facility Amount $35,755.58 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POGORZELSKI, LINDA S Employer name SUNY Buffalo Amount $35,755.03 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BENJAMIN N Employer name City of Elmira Amount $35,754.99 Date 08/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPPE, BRUCE Employer name Nassau County Amount $35,754.65 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAEDJE, VITA M Employer name Department of Tax & Finance Amount $35,754.00 Date 06/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, GERALDINE M Employer name Off of The State Comptroller Amount $35,754.35 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHER, ROBERT A Employer name Suffolk County Amount $35,754.64 Date 02/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, WILLIAM J, III Employer name Finger Lakes DDSO Amount $35,754.00 Date 04/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, MARY E Employer name Mohawk Valley Psych Center Amount $35,753.80 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SHEA, KATHLEEN M Employer name Bedford Hills Corr Facility Amount $35,754.00 Date 06/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARDO, FRANCES Employer name Craig Developmental Center Amount $35,754.00 Date 09/12/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRIOTTA, GUY M Employer name Port Authority of NY & NJ Amount $35,753.66 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACOMB, NORA B Employer name Central NY Psych Center Amount $35,753.24 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHERN, DANIEL F Employer name Lyon Mountain Corr Facility Amount $35,753.56 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLER, ARTHUR F, JR Employer name Greene Corr Facility Amount $35,752.85 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERRONE, JOSEPH F Employer name City of Mount Vernon Amount $35,753.00 Date 07/05/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARNER, FREDERICK B, JR Employer name Cornell University Amount $35,753.00 Date 06/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, DEBORAH Employer name City of Yonkers Amount $35,752.93 Date 02/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPINE, ROBERT F Employer name Department of Law Amount $35,752.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, PAMELA L Employer name Jefferson County Amount $35,751.98 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPTING, DAVID A Employer name City of Albany Amount $35,751.84 Date 07/29/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALDEN, STANLEY M, SR Employer name Arthur Kill Corr Facility Amount $35,752.58 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARL, CATHLEEN M Employer name NYS Office People Devel Disab Amount $35,752.59 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, SYLVESTER Employer name Arthur Kill Corr Facility Amount $35,751.77 Date 08/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSQUADRO, ANTHONY Employer name Suffolk Otb Corp. Amount $35,750.00 Date 11/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALEY, CARMELA M Employer name Fonda-Fultonville CSD Amount $35,751.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWCOMB, DIETLIND Employer name Suffolk County Amount $35,749.66 Date 05/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLOWSKI, JOSEPH S Employer name Attica Corr Facility Amount $35,750.94 Date 08/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHURSHID, MOHAMMAD Employer name Waterfront Commis of NY Harbor Amount $35,750.39 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, ALVIN N, JR Employer name Rockland Psych Center Amount $35,749.55 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESCIONE, ANNABELLE Employer name Rochester City School Dist Amount $35,749.15 Date 07/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, ROBERT Employer name Downstate Corr Facility Amount $35,750.04 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, ALCIDES Employer name Nassau County Amount $35,749.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUJAWA, EUGENE K Employer name Buffalo Sewer Authority Amount $35,748.98 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAP, EDDIE Employer name NYC Criminal Court Amount $35,749.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONAGH, JAMES Employer name Supreme Ct-1st Civil Branch Amount $35,747.96 Date 03/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIENZA, KATHLEEN E Employer name SUNY Health Sci Center Syracuse Amount $35,747.67 Date 08/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, ROGER S Employer name Thruway Authority Amount $35,748.69 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREESE, LOUISE Employer name Workers Compensation Board Bd Amount $35,748.00 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINTZ, NANCY D Employer name Gowanda Psych Center Amount $35,747.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, JOHN J Employer name Children & Family Services Amount $35,747.00 Date 07/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO GIUDICE, HARRY J Employer name 10th Dist. Nassau Nonjudicial Amount $35,747.63 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MILDRED D Employer name Supreme Ct-1st Criminal Branch Amount $35,747.00 Date 11/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EDWARD L Employer name Watertown Corr Facility Amount $35,747.00 Date 12/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEOPARD, BILLY J Employer name City of Plattsburgh Amount $35,747.00 Date 06/19/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAMPICA, ERLA Employer name Clinton Corr Facility Amount $35,746.56 Date 07/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROWSKI, DAVID F Employer name Clarence CSD Amount $35,746.19 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOWAY, WARREN K Employer name Erie County Amount $35,746.81 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, CLARA M Employer name City of Dunkirk Amount $35,746.68 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRACZKAJLO, DENNIS R Employer name Dpt Environmental Conservation Amount $35,747.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHN, VIRGINIA Employer name Kingsboro Psych Center Amount $35,746.05 Date 12/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOUNT, PETER V Employer name Finger Lakes DDSO Amount $35,746.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSH, JOHN J Employer name Office For The Aging Amount $35,745.96 Date 07/30/2011 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