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 JOHNSON, SHARON A Employer name SUNY College At Buffalo Amount $35,562.19 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNUTH, CARL J Employer name Ballston Spa CSD Amount $35,562.64 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, THOMAS L Employer name Dept Labor - Manpower Amount $35,562.00 Date 11/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KVENVIK, RUDY Employer name South Beach Psych Center Amount $35,562.93 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREAU, SOLANGE Employer name Kingsboro Psych Center Amount $35,562.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PAULA J Employer name Cornell University Amount $35,562.00 Date 05/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIBBS, SARAH C Employer name Nassau County Amount $35,563.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINEMANN, MARGARET Employer name Village of Garden City Amount $35,562.00 Date 12/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETROWICZ, MARGARET Employer name Town of Greenburgh Amount $35,562.00 Date 11/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMEAD, SHARON M Employer name Chautauqua County Amount $35,561.63 Date 01/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORFLEET, DANILO Employer name Rockland County Amount $35,560.52 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKNER, TERRY A Employer name Monterey Shock Incarc Corr Fac Amount $35,560.00 Date 08/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, ROSANNE Employer name Division of Parole Amount $35,561.52 Date 09/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MERLE G Employer name Division of State Police Amount $35,561.00 Date 01/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNEELAND, JOHN Employer name Central NY Psych Center Amount $35,559.00 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMPARELLO, ANTHONY Employer name Suffolk County Amount $35,559.00 Date 01/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLIS, MICHAEL L Employer name Ulster Correction Facility Amount $35,559.74 Date 03/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, MARGARET E Employer name Dept Labor - Manpower Amount $35,559.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MELVIN D Employer name Buffalo Psych Center Amount $35,558.56 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURNE, ARLENE M Employer name Queensboro Corr Facility Amount $35,558.29 Date 12/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARAM, SAMUEL G Employer name Elmira Corr Facility Amount $35,558.76 Date 11/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGLEY, MARK S Employer name Office of General Services Amount $35,557.43 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CURLEY Employer name Westchester County Amount $35,558.00 Date 08/02/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAAS, JOHN H Employer name NYS Office People Devel Disab Amount $35,558.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ELLEN H Employer name Greater Binghamton Health Cntr Amount $35,557.46 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGTON, RONALD F Employer name Dept Labor - Manpower Amount $35,557.31 Date 09/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTNEY, KEVIN J Employer name Nassau Health Care Corp. Amount $35,557.30 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMMERMAN, GARALD L Employer name Mt Mcgregor Corr Facility Amount $35,557.40 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MICHAEL J Employer name Thruway Authority Amount $35,556.86 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTELL, WILLIAM H Employer name Town of Perinton Amount $35,556.92 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, GREGORY J Employer name Cape Vincent Corr Facility Amount $35,556.39 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNNER, DIANN Employer name Supreme Ct Kings Co Amount $35,556.23 Date 02/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARBERMAN, DEBORAH J Employer name Livingston County Amount $35,556.00 Date 11/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCH, DAVID K Employer name Churchville-Chili CSD Amount $35,556.00 Date 12/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, DOROTHY M Employer name Health Research Inc Amount $35,556.55 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENNE, ANTHONY J Employer name Onondaga County Amount $35,556.68 Date 11/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALAIMO, DOUGLAS C Employer name Village of Newark Amount $35,556.43 Date 03/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEDMAN, PAULA Employer name Onondaga County Amount $35,556.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITUCKI, EDWARD M, JR Employer name Wende Corr Facility Amount $35,555.78 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, MICHAEL D Employer name City of Buffalo Amount $35,555.64 Date 12/16/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCDERMOTT, SHERRY D Employer name Dept of Correctional Services Amount $35,556.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDROTTI, STEPHANIE Employer name City of Syracuse Amount $35,555.88 Date 08/24/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHANDLER, RUBY L Employer name Finger Lakes DDSO Amount $35,555.20 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSITER, THOMAS P Employer name Monroe County Amount $35,555.32 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRESE, FRANK L Employer name Mid-State Corr Facility Amount $35,555.48 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, STEPHEN W Employer name Office of General Services Amount $35,555.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, DANNY Employer name Rockland Psych Center Amount $35,554.99 Date 09/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAPANI, RAYMOND S Employer name Town of Hempstead Amount $35,555.04 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORTNOWSKY, BILL L Employer name Village of Tuxedo Park Amount $35,555.00 Date 08/23/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKHARDT, JOHN Employer name Yonkers Mun Housing Authority Amount $35,554.01 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBOUS, JUDY A Employer name SUNY Binghamton Amount $35,554.66 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, KATHY S Employer name City of Watertown Amount $35,554.34 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, STANLEY E Employer name Education Department Amount $35,554.00 Date 07/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIEFER, WILLIAM R Employer name Town of Orchard Park Amount $35,553.77 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAPP, DONALD E Employer name Chenango County Amount $35,554.00 Date 05/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUFKIN, EARLE H, JR Employer name Insurance Department Amount $35,554.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METROS, SANDRA L Employer name Town of Cheektowaga Amount $35,553.72 Date 03/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPIA, MORRIS M Employer name Onondaga County Amount $35,553.63 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGER, CHARLES C Employer name Wayne County Amount $35,552.68 Date 06/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZONE, DANIEL J Employer name City of Schenectady Amount $35,553.00 Date 01/05/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOLNAR, JOSEPH, JR Employer name Suffolk County Water Authority Amount $35,553.00 Date 07/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERACA, JEANNE Employer name Ninth Judicial Dist Amount $35,552.67 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALIG, JOHN A Employer name Nassau Health Care Corp. Amount $35,552.90 Date 08/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, GEORGE M Employer name Eastern NY Corr Facility Amount $35,552.00 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, JAY Employer name Wyoming Corr Facility Amount $35,552.58 Date 10/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUE, RUSSELL W Employer name Office of General Services Amount $35,552.38 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZADANOWSKY, LAWRENCE Employer name Department of Tax & Finance Amount $35,552.00 Date 12/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, SCOTT A Employer name Fishkill Corr Facility Amount $35,551.36 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUESY, MARIE A Employer name Town of Ossining Amount $35,552.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAFFREY, ANNA M Employer name Appellate Div 3rd Dept Amount $35,550.12 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, NANCY A Employer name Albany County Amount $35,550.00 Date 03/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARKO, MICHAEL P Employer name Mt Mcgregor Corr Facility Amount $35,550.44 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCHYNSKI, KATHLEEN E Employer name Schoharie County Amount $35,550.96 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELY, TIMOTHY J Employer name Town of De Witt Amount $35,551.00 Date 08/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JORDAN, KATHLEEN A Employer name Dpt Environmental Conservation Amount $35,549.90 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIAMULERA, EUGENE P Employer name City of Yonkers Amount $35,548.75 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMBEK, JOHN P Employer name Town of Brookhaven Amount $35,548.24 Date 04/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANOWSKI, ALVIN L Employer name Town of Catlin Amount $35,549.05 Date 04/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACRI, SYLVIA R Employer name City of Mount Vernon Amount $35,549.54 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEARSTINE, DARYL Employer name Syracuse Housing Authority Amount $35,548.89 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOY, JOYCE N Employer name Nassau Health Care Corp. Amount $35,548.44 Date 05/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKENEY, BARBARA A Employer name Department of Civil Service Amount $35,548.00 Date 02/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IAK, GEORGE S Employer name Dept Transportation Region 6 Amount $35,548.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELFAND, RONNI D Employer name Creedmoor Psych Center Amount $35,547.38 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEMAN, JAMES M Employer name City of Olean Amount $35,547.13 Date 01/04/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STOCK, LUDWIG C Employer name Wende Corr Facility Amount $35,547.12 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RING, CHERYL LEE Employer name Norwich UFSD 1 Amount $35,547.14 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVELLA, JOSEPH R Employer name Suffolk County Amount $35,547.00 Date 04/26/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORTHUP, MAVOURNEEN Employer name Capital District Otb Corp. Amount $35,547.48 Date 03/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, MARTY J Employer name Brushton Moira CSD Amount $35,547.13 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EADY, ALTHIER Employer name Pilgrim Psych Center Amount $35,547.00 Date 01/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, SARAH C Employer name Kirby Forensic Psych Center Amount $35,547.00 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCON, MARIE A Employer name Brooklyn DDSO Amount $35,546.95 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVENS, GERALD W Employer name Town of Union Amount $35,546.16 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREAT, DAVID A Employer name Division of State Police Amount $35,546.00 Date 08/29/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PINE, LOUIS E Employer name Sullivan County Amount $35,545.48 Date 03/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHN, F DAVID Employer name Office Parks, Rec & Hist Pres Amount $35,546.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JERRY P Employer name Rensselaer County Amount $35,545.52 Date 12/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFLEY, BRIAN K Employer name Wyoming Corr Facility Amount $35,545.70 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKWAY, HOWARD E Employer name Livingston Correction Facility Amount $35,545.24 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKNER, TERRY M Employer name Finger Lakes DDSO Amount $35,545.44 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOVER, RAYMOND L Employer name City of Elmira Amount $35,545.00 Date 04/09/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAXTER, DONNA Z Employer name Office of Public Safety Amount $35,544.81 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIMBECK, JOSEPH A Employer name City of Buffalo Amount $35,545.00 Date 07/16/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERATY, RICHARD T Employer name Suffolk County Amount $35,544.54 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLENIS, PATRICK M Employer name City of Norwich Amount $35,544.46 Date 05/18/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SISAK, MICHELE T Employer name State Insurance Fund-Admin Amount $35,543.03 Date 03/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBSON, ROBERT J Employer name 10th Dist. Nassau Nonjudicial Amount $35,544.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDDER, LINDA LEA Employer name Rockland County Amount $35,544.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN, JANICE M Employer name Dept Labor - Manpower Amount $35,543.47 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, THERESA A Employer name Hudson Valley DDSO Amount $35,544.01 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMMANDER, DAVID C Employer name Suffolk County Amount $35,543.00 Date 02/06/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COMMINS, DAVID J Employer name Office of General Services Amount $35,543.00 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSERELLI, RICHARD L Employer name Harrison CSD Amount $35,542.90 Date 11/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACKL, JAMES E Employer name Dpt Environmental Conservation Amount $35,543.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANDENBURGH, EDWARD J, JR Employer name Department of Tax & Finance Amount $35,542.83 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JAMES E Employer name Village of Hempstead Amount $35,543.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWTH, JOHN P, JR Employer name Suffolk County Amount $35,543.00 Date 06/30/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DURDEN, LORI M Employer name Hsc At Brooklyn-Hospital Amount $35,542.75 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOFSKY, MITCHELL Employer name Dept of Correctional Services Amount $35,542.45 Date 04/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ESTHER Employer name Westchester County Amount $35,542.00 Date 09/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTTILE, CHARLES J Employer name Village of Kenmore Amount $35,541.75 Date 06/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIPPO, ANTHONY Employer name Orange County Amount $35,542.43 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZONNEVILLE, DEBORAH J Employer name Finger Lakes DDSO Amount $35,542.16 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERER, FRANK W Employer name Wyoming Corr Facility Amount $35,541.25 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRILLO, MARIA Employer name Otisville Corr Facility Amount $35,541.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNHARDT, E FRED Employer name Education Department Amount $35,540.00 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNN, PAUL Employer name Town of Hempstead Amount $35,540.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIKLAVA, RUDOLPH C Employer name Suffolk County Water Authority Amount $35,541.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, MICHAEL E Employer name Erie County Amount $35,540.62 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, ODELL Employer name Wende Corr Facility Amount $35,540.04 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNN, FRED E Employer name Pilgrim Psych Center Amount $35,539.05 Date 07/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANGELO, JULIA Employer name NYC Criminal Court Amount $35,539.59 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, GERARD D Employer name Supreme Ct-Queens Co Amount $35,538.32 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, RICARDO Employer name City of Kingston Amount $35,538.18 Date 02/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEVALE, ROBERT M Employer name Town of Huntington Amount $35,539.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOWEY, NANCY B Employer name Hampton Bays UFSD Amount $35,538.34 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIELICH, MARK P Employer name Roswell Park Cancer Institute Amount $35,538.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAL, LOMACK, JR Employer name Finger Lakes DDSO Amount $35,538.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENT, RONALD J Employer name City of Auburn Amount $35,538.00 Date 01/06/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLODORO, MICHAEL A Employer name Hale Creek Asactc Amount $35,537.38 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, JULIA A Employer name Finger Lakes DDSO Amount $35,538.00 Date 04/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, PEGGY A Employer name Off of The State Comptroller Amount $35,537.47 Date 08/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, WILLIAM J Employer name Clinton County Amount $35,537.84 Date 09/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, EDWARD C Employer name City of Syracuse Amount $35,536.72 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLOCK, JOSEPH A, JR Employer name Dept Transportation Region 9 Amount $35,536.50 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNICHOL, THOMAS D Employer name Erie County Water Authority Amount $35,536.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, RICHARD T Employer name Children & Family Services Amount $35,536.02 Date 06/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKOVIC, ALBERT J Employer name Dept Transportation Region 1 Amount $35,537.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALUSKA, JOHN T Employer name Dept Transportation Region 9 Amount $35,536.00 Date 09/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, TIMOTHY J Employer name Village of Mill Neck Amount $35,535.36 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTMAN, PAUL S Employer name Town of Greenburgh Amount $35,535.99 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, PATRICIA Employer name Office of Court Administration Amount $35,535.48 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, DANA C Employer name Dept Transportation Region 8 Amount $35,535.46 Date 11/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORTARELLA, THOMAS P Employer name Town of Poughkeepsie Amount $35,535.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, EDWARD Employer name Supreme Ct-Queens Co Amount $35,535.00 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, CARLA M Employer name St Lawrence Psych Center Amount $35,533.98 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSLER, CHERYL L Employer name Capital District DDSO Amount $35,533.74 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, MARCIA L Employer name Erie County Medical Cntr Corp. Amount $35,534.14 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DEBORAH A Employer name Union Springs CSD Amount $35,534.87 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOME, RENE Employer name Pilgrim Psych Center Amount $35,534.57 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, RHODA L Employer name Dept Labor - Manpower Amount $35,533.44 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE VOSBURGH, ESTHER Employer name Ulster County Amount $35,533.14 Date 02/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, LINDA P Employer name Westchester County Amount $35,532.60 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, JOSEPH H, JR Employer name Livingston Correction Facility Amount $35,532.26 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, ROSEMARY R Employer name Nassau County Amount $35,533.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, MATTHEW T Employer name Clinton Corr Facility Amount $35,532.63 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECOSSE, JUSTIN J Employer name Franklin Corr Facility Amount $35,531.81 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, ROSEMARY Employer name Erie County Amount $35,532.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMAINE, DAVID Employer name City of Poughkeepsie Amount $35,531.47 Date 05/13/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOSOWSKI, DAVID H Employer name Dpt Environmental Conservation Amount $35,532.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, FRANK E Employer name Onondaga County Amount $35,531.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTI, CLEMENT Employer name Westchester County Amount $35,531.04 Date 04/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, BARBARA A Employer name Mohawk Valley Psych Center Amount $35,531.08 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUBNIAK, LINDA M Employer name SUNY Empire State College Amount $35,530.73 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCE, ROBERT D Employer name Dpt Environmental Conservation Amount $35,531.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIRILLO, ROSE Employer name Oneida County Amount $35,530.77 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, MITCHELL J Employer name Gowanda Correctional Facility Amount $35,530.12 Date 02/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARANO, JOHN R Employer name Great Meadow Corr Facility Amount $35,530.00 Date 01/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, THOMAS Employer name Town of Neversink Amount $35,529.04 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAGIAKOS, TRINI C Employer name Pine Bush CSD Amount $35,528.94 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLOPY, JOHN W Employer name City of Buffalo Amount $35,529.00 Date 01/18/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REUTER, RANDY R Employer name Pittsford CSD Amount $35,528.86 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, MARY J Employer name Div Alcoholic Beverage Control Amount $35,529.00 Date 12/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARLIS, JOHN J Employer name Gowanda Correctional Facility Amount $35,528.52 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITKA, JAMES S Employer name City of Amsterdam Amount $35,528.99 Date 07/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUN, RONALD L Employer name Erie County Amount $35,528.15 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMANN, MARY H Employer name City of Rochester Amount $35,527.07 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARASZEWSKI, ROBERT Employer name Town of Cheektowaga Amount $35,527.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORTLES, ROBERT B Employer name Oswego County Amount $35,528.00 Date 08/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COULTER, DOUGLAS R Employer name Town of Wallkill Amount $35,528.00 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PETER C Employer name Riverview Correction Facility Amount $35,526.85 Date 08/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, NETTIE M Employer name Rockland County Amount $35,527.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DONALD W Employer name Dept Transportation Reg 2 Amount $35,527.00 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURZYNSKI, ROBERT F Employer name Dept Transportation Region 4 Amount $35,526.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, ROBERT J Employer name Green Haven Corr Facility Amount $35,525.99 Date 06/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, LINDA L Employer name York CSD Amount $35,526.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEH, TINA L Employer name Department of Transportation Amount $35,526.33 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLIN, GLENN P Employer name Wende Corr Facility Amount $35,526.44 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, JAMES E Employer name Albany Housing Authority Amount $35,525.32 Date 10/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, CAROL A Employer name SUNY College At Cortland Amount $35,525.00 Date 12/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALK, LARRY S Employer name Workers Compensation Board Bd Amount $35,524.72 Date 04/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, RICHARD E Employer name Rensselaer County Amount $35,524.92 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIPPIN, MARGARET L Employer name SUNY College Techn Cobleskill Amount $35,524.63 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, WANDA I Employer name SUNY Binghamton Amount $35,524.86 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, FRED L Employer name Dpt Environmental Conservation Amount $35,524.00 Date 03/20/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DENISE Employer name Sullivan Corr Facility Amount $35,524.11 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, JOHN V Employer name City of Buffalo Amount $35,524.00 Date 02/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTE, GEORGE R Employer name Division of State Police Amount $35,523.00 Date 10/13/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZALESKI, MARY LOU Employer name Onondaga County Amount $35,523.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIDAY, DIANE S Employer name Oswego County Amount $35,523.36 Date 02/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EDGAR J Employer name Taconic DDSO Amount $35,523.67 Date 03/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, CATHERINE J Employer name Western New York DDSO Amount $35,522.88 Date 08/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, RAYMOND C Employer name Fulton Corr Facility Amount $35,523.87 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUMROW, NANCY L Employer name Broome County Amount $35,522.85 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, HILDAGARDE E Employer name Third Jud Dept - Nonjudicial Amount $35,522.31 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZULEWSKI, DAVID J Employer name Mid-Orange Corr Facility Amount $35,522.57 Date 08/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, SILVIA A Employer name Oswego County Amount $35,522.68 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISKAVICH, ROBERT M, JR Employer name Clinton Corr Facility Amount $35,521.92 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, NEIL P Employer name Great Neck North Water Auth Amount $35,521.17 Date 08/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, JAMES L Employer name Eden CSD Amount $35,521.64 Date 11/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, FLORENCE Employer name Creedmoor Psych Center Amount $35,521.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WU, CHIN TSER Employer name Port Authority of NY & NJ Amount $35,521.00 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORSEY, MACK A Employer name Children & Family Services Amount $35,521.16 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, SUSAN M Employer name Jefferson County Amount $35,521.05 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBI, ANN MARIE Employer name SUNY Buffalo Amount $35,520.13 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMATTIES, JOSEPH H Employer name Dpt Environmental Conservation Amount $35,520.36 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, BARRY Employer name Clinton Corr Facility Amount $35,520.53 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGLEY, CHERYL A Employer name State Insurance Fund-Admin Amount $35,519.48 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASIER, JOHN M Employer name Schenectady Housing Authority Amount $35,519.48 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUNELIS, PHILIP Employer name Town of Oyster Bay Amount $35,520.00 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, GLORIA R Employer name Dept Transportation Region 6 Amount $35,519.71 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARE, JOHN R Employer name Central NY Reg Trans Authority Amount $35,519.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, DANIEL C Employer name Town of Greece Amount $35,519.00 Date 04/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUBBS, FRANCES T Employer name Nassau Health Care Corp. Amount $35,518.08 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, ROGER W Employer name Oneida City School Dist Amount $35,518.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, PAUL Employer name Town of Tonawanda Amount $35,518.13 Date 01/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIEUX, CAROLE A Employer name Off of The State Comptroller Amount $35,518.24 Date 11/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALISZYN, MICHAEL Employer name East Meadow UFSD Amount $35,518.27 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICARI, THOMAS C Employer name Town of Southampton Amount $35,518.00 Date 11/28/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRICI, LINDA A Employer name Lynbrook UFSD Amount $35,517.92 Date 02/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, LAURENCE E Employer name Wallkill Corr Facility Amount $35,516.86 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, JAMES D Employer name St Lawrence Childrens Services Amount $35,516.85 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIATKOWSKI, ROBERT S Employer name Broome DDSO Amount $35,517.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGEMAN, DEBRA A Employer name Western New York DDSO Amount $35,517.42 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, GARY D Employer name Town of Niskayuna Amount $35,516.82 Date 06/23/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAVIDA, CARMEN A Employer name NYS Senate Regular Annual Amount $35,516.00 Date 10/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALPH, CHARLES R Employer name Village of Tarrytown Amount $35,516.10 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, TERRANCE B Employer name Children & Family Services Amount $35,516.66 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDA, THOMAS M Employer name Attica Corr Facility Amount $35,516.41 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNN, GEORGE S Employer name Nassau County Amount $35,516.00 Date 02/09/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHRAMM, HOWARD Employer name City of Albany Amount $35,516.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUBIN, JEFFREY M Employer name Department of Motor Vehicles Amount $35,515.78 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIS, KATHRYN L Employer name Town of Islip Amount $35,515.64 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUHRMANN, WALTER R Employer name Suffolk County Amount $35,515.58 Date 10/03/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, JOHN C Employer name Levittown UFSD-Abbey Lane Amount $35,515.53 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPKINS, ARQUILLA Employer name Monroe County Amount $35,515.36 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIS, WILLIAM W Employer name Franklin Corr Facility Amount $35,514.88 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, BRENDA J Employer name Rockland County Amount $35,515.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKERING, MARCIA Employer name Monroe County Amount $35,515.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNBERG, DOUGLAS H Employer name Nassau County Amount $35,515.00 Date 05/18/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLAM, GARY Employer name Office of General Services Amount $35,515.00 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCONE, ALBERT Employer name Half Hollow Hills CSD Amount $35,514.81 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, DONNA D Employer name Dutchess County Amount $35,514.25 Date 08/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARKS, MICHAEL A Employer name Village of Tupper Lake Amount $35,513.68 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIAK, WARREN B Employer name Wende Corr Facility Amount $35,513.28 Date 08/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, ANNA B Employer name Port Authority of NY & NJ Amount $35,514.00 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, ANNE M Employer name Off of The State Comptroller Amount $35,514.15 Date 04/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLIO, MICHAEL A Employer name Auburn Corr Facility Amount $35,512.81 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBAR, ROBERT R Employer name Town of Potsdam Amount $35,513.10 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAVORMINA, GARY Employer name Groveland Corr Facility Amount $35,513.00 Date 04/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINK, ROBERT L Employer name Cayuga Correctional Facility Amount $35,512.47 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARLAND, PENNY A Employer name Finger Lakes DDSO Amount $35,512.72 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, TIM J Employer name Finger Lakes St Pk And Rec Reg Amount $35,512.62 Date 05/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHCOCK, DOUGLAS A Employer name Greene Corr Facility Amount $35,511.87 Date 02/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINACCIO, DANIEL P Employer name Buffalo Sewer Authority Amount $35,512.00 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFF, WESLEY R Employer name Bedford Hills Corr Facility Amount $35,512.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLA, CHARLES PETER Employer name Kenmore Town-Of Tonawanda UFSD Amount $35,512.00 Date 07/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, RENEE P Employer name City of Beacon Amount $35,511.00 Date 03/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE MARSH, GARY A Employer name Mt Mcgregor Corr Facility Amount $35,511.74 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERLINDE, RICHARD D Employer name Wayne County Amount $35,511.45 Date 02/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICARIELLO, MARIANNE Employer name Westchester County Amount $35,510.71 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAY, JOSEPH P Employer name Mohawk Correctional Facility Amount $35,510.69 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CHARLOTTE J Employer name Chautauqua County Amount $35,511.00 Date 04/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILBIN, DANIEL D Employer name Department of Motor Vehicles Amount $35,511.00 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINICH, JERRY F Employer name City of Binghamton Amount $35,510.54 Date 04/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAJEWSKI, JOSEPH A Employer name Dept Transportation Region 1 Amount $35,510.43 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOMBO, SAMUEL J Employer name Rochester-Genesee Trans Auth Amount $35,509.90 Date 03/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, LAWRENCE F Employer name Village of Lancaster Amount $35,509.73 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINCH, STEVEN P Employer name Rush-Henrietta CSD Amount $35,510.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINELLI, VALERIE J Employer name Staten Island DDSO Amount $35,510.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, CLARA M Employer name Capital Dist Psych Center Amount $35,509.95 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZPARA, JOHN J Employer name Wyoming Corr Facility Amount $35,509.60 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, SUSAN M Employer name Central NY DDSO Amount $35,509.57 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROSNAHAN, PATRICK J Employer name Hudson River Psych Center Amount $35,509.53 Date 07/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERS, MARGARET A Employer name Bare Hill Correction Facility Amount $35,508.35 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSON, DAVID H Employer name Clinton Corr Facility Amount $35,508.00 Date 03/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, GLORIA I Employer name Div Alc & Alc Abuse Trtmnt Center Amount $35,508.44 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, JAY V Employer name NYS Power Authority Amount $35,509.00 Date 07/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALFERTY, STEPHANIE A Employer name Jefferson County Amount $35,509.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPOROWSKI, RICHARD S Employer name Attica Corr Facility Amount $35,508.37 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTZ, SANDRA ANN Employer name NYS Teachers Retirement System Amount $35,508.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETKER, JOHN G Employer name SUNY Buffalo Amount $35,509.36 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLFELS, DEANNA R Employer name Dept of Economic Development Amount $35,507.85 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, FREDERICK D Employer name Southport Correction Facility Amount $35,507.35 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, MICHAEL W Employer name Thruway Authority Amount $35,507.41 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLOUGHLIN, PATRICK Employer name Port Authority of NY & NJ Amount $35,506.88 Date 09/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIGBY, SUSAN Employer name SUNY Stony Brook Amount $35,506.79 Date 07/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEXTER, MICHAEL J Employer name City of Cortland Amount $35,507.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITCOMB, ROBERT R Employer name Clinton Corr Facility Amount $35,507.31 Date 04/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIEST, LOUIS Employer name Great Meadow Corr Facility Amount $35,507.00 Date 05/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONK, DAVID A Employer name City of Rochester Amount $35,506.00 Date 06/04/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARMSTRONG, DALE R Employer name Office of General Services Amount $35,505.72 Date 04/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHADWICK-JENKINS, CAROL Employer name South Beach Psych Center Amount $35,506.40 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, CHARLES W, JR Employer name Town of Harrison Amount $35,506.00 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKEE, ALAN D Employer name Clinton Corr Facility Amount $35,505.24 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, GERALDINE Employer name Creedmoor Psych Center Amount $35,505.00 Date 05/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWE, THERESA M Employer name Niagara Frontier Trans Auth Amount $35,504.12 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNISKERN, BRUCE D Employer name Dept Labor - Manpower Amount $35,504.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRATH, ROBERT Employer name Suffolk County Water Authority Amount $35,505.60 Date 10/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREMNITZER, NORMA C Employer name 10th Dist. Suffolk Co Nonjudicial Amount $35,503.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIP, AMELIA C Employer name Creedmoor Psych Center Amount $35,503.69 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JEFFREY M Employer name Manhattan Psych Center Amount $35,502.96 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELCZAR, BARBARA T Employer name Riverhead CSD Amount $35,502.92 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLESS, PAUL M Employer name Western New York DDSO Amount $35,503.50 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUPINSKI, NORBERT W, JR Employer name City of Buffalo Amount $35,503.00 Date 07/20/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DARTNELL, THOMAS F Employer name Syracuse Urban Renewal Agcy Amount $35,502.20 Date 01/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOUGHTER, GARY R, SR Employer name Elmira Housing Authority Amount $35,502.97 Date 06/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANULI, LESLIE A Employer name Taconic DDSO Amount $35,502.84 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, MARIANNE Employer name Monroe County Amount $35,502.31 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGE, GEORGE R Employer name Department of Tax & Finance Amount $35,502.00 Date 05/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNER, TERRY L Employer name J N Adam Dev Center Amount $35,502.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWINS, BRENDA L Employer name Suffolk County Amount $35,500.77 Date 08/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, ROBERT K Employer name Buffalo Psych Center Amount $35,501.95 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARNOWICZ, LINDA R Employer name Dept Labor - Manpower Amount $35,501.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICKLES, BARRY J Employer name Bare Hill Correction Facility Amount $35,501.44 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, RONALD F Employer name Taconic DDSO Amount $35,500.75 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOONS, DAVID A Employer name Albany County Amount $35,500.73 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, LOIS J Employer name Rockland County Amount $35,500.00 Date 12/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMONOR, SCHMID Employer name Brooklyn Public Library Amount $35,499.80 Date 07/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, ERIC D Employer name Ontario County Amount $35,500.29 Date 05/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEMSEN, ROBERT B Employer name Town of Hempstead Amount $35,500.14 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, JEFFREY C Employer name Town of Shelter Island Amount $35,500.00 Date 12/25/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEMETH, JOSEPH E, JR Employer name Village of Rockville Centre Amount $35,499.22 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSER, KENNETH T Employer name Southport Correction Facility Amount $35,499.78 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAPLETON, KARIN K Employer name Wappingers CSD Amount $35,499.72 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, PATRICK A Employer name Bare Hill Correction Facility Amount $35,498.68 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, ZANE H Employer name Cayuga Correctional Facility Amount $35,498.38 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTARIUS, LUDWIG R Employer name Division of State Police Amount $35,499.00 Date 10/17/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RACCIATTI, DENISE J Employer name Onondaga County Amount $35,499.10 Date 01/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, WILLIAM J Employer name City of Olean Amount $35,498.30 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, JEAN C Employer name Division of Parole Amount $35,498.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEOMBRONE, JOSEPH E Employer name City of Binghamton Amount $35,498.29 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, ADRIANNE M Employer name Dept Labor - Manpower Amount $35,498.00 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULA, ROBERT H Employer name Rome Dev Center Amount $35,498.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILKE, DANIEL M Employer name Auburn Corr Facility Amount $35,497.06 Date 09/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHELL, FRANCINE Employer name Suffolk County Amount $35,497.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERBYSHIRE, MADELINE J Employer name Onondaga County Amount $35,497.41 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMISKEY, JOSEPH F Employer name Suffolk County Amount $35,497.00 Date 05/04/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELS, MARIAN Employer name Port Authority of NY & NJ Amount $35,497.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARGONE, JOAN Employer name Port Chester-Rye UFSD Amount $35,497.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAISE, SHIRLEY E Employer name State Insurance Fund-Admin Amount $35,496.59 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGENTINA, DONALD Employer name Children & Family Services Amount $35,496.86 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMMES, JOHN Employer name Sullivan County Amount $35,496.84 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, BARRY S Employer name Department of State Amount $35,496.61 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISCOE, MICHELE A Employer name Office For Technology Amount $35,496.46 Date 06/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKWOOD, VIRGIE L Employer name Buffalo Psych Center Amount $35,496.00 Date 05/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, MICHAEL J Employer name Dept Transportation Region 7 Amount $35,496.00 Date 12/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMBERG, MARSHA P Employer name Nassau County Amount $35,495.15 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOHANNAN, BABUJOHN Employer name Insurance Dept-Liquidation Bur Amount $35,495.97 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, JEFFREY A Employer name City of Utica Amount $35,495.30 Date 03/25/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PFEIFFER, RICHARD W Employer name Village of Hempstead Amount $35,494.42 Date 09/12/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, ROBERT Employer name Long Island Dev Center Amount $35,495.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFT, CHARLES J Employer name State Insurance Fund-Admin Amount $35,494.73 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, KIM M Employer name Attica Corr Facility Amount $35,494.08 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIFFANY, DAVID A Employer name Niskayuna CSD Amount $35,494.30 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, JOSEPH M Employer name Off Alcohol & Substance Abuse Amount $35,494.31 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGROAT, DANNY J Employer name Madison County Amount $35,494.27 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULTZ, CLIFFORD T Employer name Sullivan Corr Facility Amount $35,494.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELLO, CHERYL Employer name Finger Lakes DDSO Amount $35,493.40 Date 05/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANNERY, ROBERT L Employer name Suffolk County Amount $35,493.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, BARBARA J Employer name Temporary & Disability Assist Amount $35,493.11 Date 11/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEJIAS, JOSE A Employer name City of Long Beach Amount $35,493.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, JOAN P Employer name Supreme Ct-1st Civil Branch Amount $35,492.35 Date 09/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUNE, DOUGLAS E Employer name Thruway Authority Amount $35,492.85 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAAB, DONALD H Employer name Westchester County Amount $35,493.00 Date 09/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGANSTEIN, ALLEN R Employer name Western NY Childrens Psych Center Amount $35,492.76 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JAMES G Employer name Finger Lakes St Pk And Rec Reg Amount $35,492.00 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, KATHLEEN L Employer name NYS Power Authority Amount $35,492.04 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRETOWSKI, CHESTER Employer name Port Authority of NY & NJ Amount $35,492.00 Date 05/12/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHEIN, JAMES E Employer name Ulster County Amount $35,491.28 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, ALAN E Employer name St Lawrence County Amount $35,491.46 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENT, ARCHER, JR Employer name Westhampton Beach UFSD Amount $35,490.72 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, DONALD W Employer name Warren County Amount $35,490.36 Date 01/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELEZ, FRANCISCO Employer name Port Authority of NY & NJ Amount $35,491.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMINVILLE, SCOTT M Employer name Marcy Correctional Facility Amount $35,490.32 Date 10/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, MOLLY Employer name Hsc At Syracuse-Hospital Amount $35,489.95 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGERETTA, SANDRA K Employer name Liverpool CSD Amount $35,489.36 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, BARBARA A Employer name Rochester Psych Center Amount $35,489.00 Date 07/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, VICTOR A Employer name Otisville Corr Facility Amount $35,489.59 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABATTINI, ROBERT C Employer name Suffolk County Amount $35,489.43 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAMM, RICHARD G Employer name New York State Canal Corp. Amount $35,489.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, GERALD L Employer name Cornell University Amount $35,488.00 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, ROBERT G Employer name St Lawrence Psych Center Amount $35,488.00 Date 07/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRIA, JOHN S Employer name Hutchings Psych Center Amount $35,487.15 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLO, DENNIS M Employer name Town of Pomfret Amount $35,487.39 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEPEDINO, ROBERT P Employer name Port Authority of NY & NJ Amount $35,488.00 Date 03/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKASZCYK, DOROTHY F Employer name Riverhead CSD Amount $35,486.29 Date 11/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANS, GILBERT S Employer name Garden City UFSD Amount $35,487.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, PAUL D Employer name Dept Transportation Region 7 Amount $35,487.00 Date 01/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, BERNARD L Employer name Sunmount Dev Center Amount $35,487.87 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUMSKY, JOHN P, JR Employer name Dept Transportation Region 8 Amount $35,486.00 Date 03/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLINSKI, CHARLES S. Employer name Mohawk Correctional Facility Amount $35,486.28 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGHTNER, ELISABETH J Employer name Temporary & Disability Assist Amount $35,486.09 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JEFFREY W Employer name Downstate Corr Facility Amount $35,484.72 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZEMKO, DEBORAH A Employer name Insurance Department Amount $35,485.09 Date 05/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, EDWARD E Employer name Town of Taghkanic Amount $35,484.90 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIVES, RALPH A Employer name Lancaster CSD Amount $35,484.59 Date 07/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISSINGER, SCOTT Employer name Attica Corr Facility Amount $35,484.71 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINGER, ARLETTA Employer name Department of Health Amount $35,484.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, ROBERT E Employer name Dutchess County Amount $35,483.71 Date 04/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARCY, JAMES K Employer name Department of Tax & Finance Amount $35,484.00 Date 05/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSWELL, ROBERT A Employer name Washington Corr Facility Amount $35,483.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, JOAN M Employer name Dept of Agriculture & Markets Amount $35,483.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, CHARLES P Employer name City of Troy Amount $35,483.43 Date 01/05/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAZURCZYK, HENRY J Employer name Port Authority of NY & NJ Amount $35,483.06 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICATA, BARBARA H Employer name Levittown UFSD-Abbey Lane Amount $35,483.16 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARSIK, PATRICIA D Employer name Town of Southold Amount $35,482.64 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONIN, EDWARD S Employer name Amherst CSD Amount $35,483.00 Date 06/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, THOMAS J H Employer name City of Newburgh Amount $35,481.74 Date 05/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CELIK, JANET E Employer name Suffolk County Amount $35,481.68 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLO, VINCENT L Employer name Town of Oyster Bay Amount $35,482.00 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, DEBORAH J Employer name SUNY At Stony Brook Hospital Amount $35,481.87 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, PETER T Employer name City of Rye Amount $35,481.32 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CARLO, ANGELO, JR Employer name Erie County Medical Cntr Corp. Amount $35,481.53 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JUDITH A Employer name Orange County Amount $35,481.39 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, NANCY R Employer name City of New Rochelle Amount $35,480.02 Date 12/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEITZMAN, PETER A Employer name Temporary & Disability Assist Amount $35,480.32 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLEY, CORRINE L Employer name Central NY DDSO Amount $35,480.87 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODER, CHRISTINE M Employer name Rensselaer County Amount $35,480.48 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELKER, DARWIN J Employer name Village of Fairport Amount $35,480.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRATH, JOHN M Employer name City of Syracuse Amount $35,480.02 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEIGHAN, GERARD D Employer name Department of Civil Service Amount $35,480.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARTIN, THOMAS J Employer name Town of Kent Amount $35,479.30 Date 07/08/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOESCH, PATRICIA C Employer name Temporary & Disability Assist Amount $35,479.00 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, DONALD J Employer name Nassau County Amount $35,480.00 Date 05/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINES, ELLIOTT Employer name Supreme Ct Kings Co Amount $35,478.86 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, WILLIAM G Employer name SUNY Binghamton Amount $35,479.38 Date 08/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALLJIE, WILLIAM Employer name Westchester County Amount $35,478.78 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JACK A Employer name Elmira Corr Facility Amount $35,478.28 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCTOR, DOUGLAS L Employer name Village of Springville Amount $35,478.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEREAU, HAROLD R, JR Employer name Ogdensburg Corr Facility Amount $35,477.76 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELLER, JERRY Employer name Hudson Valley DDSO Amount $35,477.58 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLEY, FRANK H, II Employer name Office of General Services Amount $35,478.03 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAYOT, DENNIS O Employer name Westchester County Amount $35,478.00 Date 06/18/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRATTEN, DANA S Employer name Dept Transportation Reg 2 Amount $35,477.39 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASUCCI, NICHOLAS C Employer name Dept of Public Service Amount $35,477.33 Date 11/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONDEREWICZ, RICHARD J Employer name SUNY Buffalo Amount $35,477.00 Date 12/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ROBERT Employer name Kirby Forensic Psych Center Amount $35,477.00 Date 07/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUILLA, CHERYL L JONAS Employer name Off of The Med Inspector Gen Amount $35,476.51 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASINI, PATRICIA A Employer name Village of Ardsley Amount $35,477.12 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BRENDA A Employer name Gowanda Correctional Facility Amount $35,477.05 Date 05/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASCH, DANIEL N Employer name Central NY Psych Center Amount $35,476.00 Date 06/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEBER, HARVEY H Employer name Nassau County Amount $35,476.00 Date 05/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, GERALD F Employer name Mohawk Valley Psych Center Amount $35,476.00 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITARELLO, LAWRENCE P Employer name City of Mount Vernon Amount $35,476.00 Date 10/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIPRIANI, RALPH A Employer name Rockland County Amount $35,476.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GEORGE A Employer name Nassau County Amount $35,476.00 Date 04/17/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHAPIRA, SERGIU Employer name Mid-Hudson Psych Center Amount $35,475.98 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, WILLIAM C Employer name SUNY Buffalo Amount $35,475.79 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMMING, GREGORY Employer name Bronx Psych Center Amount $35,475.00 Date 07/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, WILLIAM E Employer name Erie County Amount $35,475.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBRON, CARMEN J Employer name Off of The State Comptroller Amount $35,474.91 Date 06/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT D Employer name City of Middletown Amount $35,475.03 Date 12/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSUCHA, DAVID M Employer name Wyoming Corr Facility Amount $35,475.40 Date 02/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARTRAND, KEVIN R Employer name City of Rochester Amount $35,474.66 Date 02/13/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILEY, RENEE Employer name Wende Corr Facility Amount $35,475.03 Date 03/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKWELL, KAREN S Employer name Town of Queensbury Amount $35,474.27 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ERLAIN, EILEEN M Employer name Kings Park CSD Amount $35,474.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANTALO, SAMUEL L Employer name Rochester City School Dist Amount $35,474.00 Date 09/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANTEL, HENRY J Employer name Levittown UFSD-Abbey Lane Amount $35,474.16 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, CHARLES P Employer name Oneida Correctional Facility Amount $35,473.28 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAMBOLT, ROSE MARIE Employer name Town of Sidney Amount $35,474.00 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILE, DONALD M Employer name Department of Tax & Finance Amount $35,473.43 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERRANTE, ALBERTO Employer name Long Island St Pk And Rec Regn Amount $35,473.00 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, DEBRA Employer name Nassau Health Care Corp. Amount $35,472.03 Date 06/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUFF, SUSAN M Employer name Department of Law Amount $35,472.00 Date 11/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTKOWSKI, JOHN T Employer name Wyoming Corr Facility Amount $35,471.63 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC NEIL, LYNNE M Employer name Cambridge CSD Amount $35,472.44 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, LINDA R Employer name Wende Corr Facility Amount $35,472.18 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODONNELL, M SHEILA Employer name City of Rochester Amount $35,471.00 Date 03/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, GLEN Employer name Elmont UFSD Amount $35,470.91 Date 10/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANEK, MICHAEL S Employer name Dept Transportation Reg 2 Amount $35,471.15 Date 05/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHADWICK, DAVID S Employer name City of Binghamton Amount $35,469.83 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, PATRICK D Employer name Mid-State Corr Facility Amount $35,469.49 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUANO, MARIA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $35,470.76 Date 09/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARISS, JOHN R Employer name Moriah Shock Incarce Corr Fac Amount $35,469.24 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, FRANCIS P Employer name Division of Parole Amount $35,470.00 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHRLICH, JEROME H Employer name Hewlett-Woodmere UFSD Amount $35,469.12 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA GUARDIA, GAIL M Employer name South Country CSD - Brookhaven Amount $35,469.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENEY, LAWRENCE T Employer name New York State Canal Corp. Amount $35,468.98 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGELS, KENNETH W Employer name Erie County Amount $35,469.00 Date 03/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, MALCOLM Employer name City of Glen Cove Amount $35,469.00 Date 08/29/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LO CASTO, CATHERINE Employer name Pilgrim Psych Center Amount $35,468.24 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, PHYLLIS E Employer name Buffalo Psych Center Amount $35,468.74 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TICEN, JOAN E Employer name Monroe County Amount $35,468.25 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, THOMAS H Employer name Mid-Hudson Psych Center Amount $35,467.00 Date 06/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARACEN, RICHARD P Employer name Town of Irondequoit Amount $35,468.00 Date 07/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROERS, KARL Employer name Westchester County Amount $35,467.93 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name USAVICH, DIANE M Employer name Division of Parole Amount $35,467.10 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, NANCY Employer name SUNY College At Buffalo Amount $35,466.73 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZRETTER, RONALD J Employer name Erie County Amount $35,467.00 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, RAYMOND Employer name Nassau County Amount $35,467.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, DAVID E Employer name City of Middletown Amount $35,466.20 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHRLE, DAVID J Employer name Town of Lysander Amount $35,466.09 Date 01/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEL, VANLON Employer name Finger Lakes DDSO Amount $35,466.64 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTWELL, PAULA M Employer name Finger Lakes DDSO Amount $35,466.36 Date 04/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUCETT, FAY E Employer name Division of State Police Amount $35,466.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAY, ANDREA JEAN Employer name Dept Labor - Manpower Amount $35,466.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERATO, STEPHANIE Employer name Brooklyn Public Library Amount $35,465.86 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KENNETH J Employer name City of Buffalo Amount $35,465.76 Date 02/20/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALTERS, KATHLEEN Employer name South Beach Psych Center Amount $35,466.00 Date 11/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCKLER, NICHOLAS J Employer name Fishkill Corr Facility Amount $35,466.00 Date 05/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, TERRI L Employer name Supreme Court Clks & Stenos Oc Amount $35,465.94 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUBACK, APRIL L Employer name Town of Wallkill Amount $35,465.71 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE PRELL, RONALD E Employer name Attica Corr Facility Amount $35,465.47 Date 10/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEURTER, DOROTHY I Employer name Cornell University Amount $35,464.58 Date 08/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JUDITH H Employer name Nyack Housing Authority Amount $35,464.53 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ELIZABETH Employer name Town of Brookhaven Amount $35,464.00 Date 01/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, ARIEL Employer name Green Haven Corr Facility Amount $35,463.38 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, SHARON L Employer name Dept Transportation Region 3 Amount $35,462.51 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, WILLIAM M Employer name Town of Southampton Amount $35,463.00 Date 01/05/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERSON, ROBERT H, JR Employer name Office of Mental Health Amount $35,463.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTSKI, ANDREW J Employer name Lakeview Shock Incarc Facility Amount $35,463.33 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ROBERT J Employer name Broome County Amount $35,464.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDISH, NORMAN J Employer name Fourth Jud Dept - Nonjudicial Amount $35,462.74 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRINGER, DALTON E Employer name Newark Dev Center Amount $35,462.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELL, MARY L Employer name Willard Psych Center Amount $35,461.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEWATER, LEWIS Employer name Department of Civil Service Amount $35,461.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERLOCK, JOHN M Employer name Albion Corr Facility Amount $35,462.00 Date 04/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KENNETH J Employer name Butler Correctional Facility Amount $35,461.76 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATFIELD, FAYE R Employer name Cayuga County Amount $35,461.46 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKWITZ, EDWARD A Employer name Western NY Childrens Psych Center Amount $35,461.31 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELPILAR, PAMELA H Employer name Orange County Amount $35,460.74 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERCONE, MARK M Employer name Erie County Medical Cntr Corp. Amount $35,459.69 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRIE, STEPHAN L Employer name Fishkill Corr Facility Amount $35,459.57 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, KEVIN R Employer name Attica Corr Facility Amount $35,460.74 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULINSKI, PATRICIA M Employer name Mohawk Valley Child Youth Serv Amount $35,459.05 Date 01/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, KEVIN B Employer name Town of Hempstead Amount $35,460.33 Date 07/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, ANTHONY Employer name City of Rochester Amount $35,459.00 Date 04/23/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLAN, NANCY L Employer name Nassau County Amount $35,460.23 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTREPO, RAQUEL Employer name St Francis School For Deaf Amount $35,459.00 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BETTY J Employer name Division For Youth Amount $35,459.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IEMMOLO, LEO Employer name Nassau County Amount $35,459.00 Date 07/05/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYTON, LINDA Employer name Finger Lakes DDSO Amount $35,458.98 Date 07/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESROSIERS, MANON T Employer name Western New York DDSO Amount $35,458.85 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONYERS, HENRY Employer name Queensboro Corr Facility Amount $35,458.95 Date 08/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, ANNE Employer name Hudson Valley DDSO Amount $35,458.25 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOYER, JACQUELINE A Employer name New York State Assembly Amount $35,458.08 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON-MCWALLACE, SARAH Employer name Department of Health Amount $35,457.55 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAXTON, CLIFFORD F Employer name Erie County Amount $35,457.32 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, ERMA D Employer name Hsc At Brooklyn-Hospital Amount $35,457.00 Date 09/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROWLES, JOSEPH J Employer name Town of Smithtown Amount $35,457.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUSE, STEPHEN R Employer name Collins Corr Facility Amount $35,456.99 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, KAREN ANDREA Employer name Nassau County Amount $35,457.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, ROBERT F Employer name Baldwinsville CSD Amount $35,457.00 Date 11/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUBERT, CAROLYN T Employer name Off of The State Comptroller Amount $35,456.70 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUMBS, MARIANNE Employer name Nassau County Amount $35,456.63 Date 01/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, DONNA M Employer name So Huntington Public Library Amount $35,456.05 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, MARILYN V Employer name Hudson Valley DDSO Amount $35,456.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROLLO, JOSEPH F, III Employer name City of Rome Amount $35,456.25 Date 02/10/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALDONADO, NILDA R Employer name Eastport/S. Manor CSD Amount $35,456.20 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHELAN, JAMES B Employer name Town of Camillus Amount $35,455.90 Date 09/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHACKEL, FRANCES T Employer name Manhasset UFSD Amount $35,455.80 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADLEY, JEANETTE E Employer name Syracuse City School Dist Amount $35,455.51 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCASTER, EDWARD W Employer name Freeport Housing Authority Amount $35,455.17 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRESSINGER, CAROL A Employer name Village of Orchard Park Amount $35,455.93 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELITTO, BRYAN J Employer name SUNY College Technology Canton Amount $35,455.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODHEAD, JAMES A Employer name City of Kingston Amount $35,455.00 Date 01/05/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAVRA, VALERIE A Employer name BOCES-Broome Delaware Tioga Amount $35,454.81 Date 12/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, ROSE ELENA Employer name Dutchess County Amount $35,454.76 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZZARO, GREGORY P Employer name Finger Lakes DDSO Amount $35,454.02 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABATE, MICHAEL F Employer name Suffolk County Amount $35,454.00 Date 02/18/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KANE, SHIRLEY M Employer name Tompkins County Amount $35,454.86 Date 10/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JOSEPH T Employer name Office of Mental Health Amount $35,455.00 Date 05/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PRONIO, ANTHONY Employer name Cayuga Correctional Facility Amount $35,453.88 Date 07/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, RICHARD L Employer name Suffolk County Amount $35,454.00 Date 01/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MITCHELL, MONALISA P Employer name Finger Lakes DDSO Amount $35,452.15 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IWANICKI, MICHAEL S Employer name Suffolk County Amount $35,452.00 Date 11/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANNAH, LINDA A Employer name Department of Motor Vehicles Amount $35,451.99 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTZ, RICHARD B Employer name Wappingers CSD Amount $35,452.91 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIN, VINCENT J Employer name NYS Power Authority Amount $35,453.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILES, ROBERTA Employer name Pilgrim Psych Center Amount $35,451.93 Date 08/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVELO, AMY Employer name Creedmoor Psych Center Amount $35,451.04 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOM, HOWARD B Employer name Town of Big Flats Amount $35,450.59 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, MARIANNE F Employer name Dept of Public Service Amount $35,451.73 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, WILLIAM M Employer name Collins Corr Facility Amount $35,451.73 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ROBERT L Employer name Office of General Services Amount $35,451.13 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELLS, ROBERT L, JR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $35,450.49 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, STEPHINE Employer name Westchester County Amount $35,450.41 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, ELIZABETH Employer name 10th Dist. Suffolk Co Nonjudicial Amount $35,450.00 Date 06/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARRY, ROBERT E Employer name Town of Henrietta Amount $35,450.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, JAY R Employer name Erie County Amount $35,450.29 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERSON, WILLIAM J Employer name Wende Corr Facility Amount $35,450.27 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPINE, THOMAS M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $35,449.68 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JACK J Employer name City of Utica Amount $35,449.94 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROFT, JOANN Employer name NYS Bridge Authority Amount $35,449.86 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARK, JO-ANN B Employer name Town of Brookhaven Amount $35,450.00 Date 04/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, THEODORE T Employer name City of Watertown Amount $35,448.88 Date 09/23/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SORRELL, JOHN W Employer name Clinton Corr Facility Amount $35,449.00 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEET, DONNA L Employer name J N Adam Dev Center Amount $35,448.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABULA, LINDA Employer name Mid-Hudson Psych Center Amount $35,449.52 Date 01/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, BRENDA L Employer name Hsc At Syracuse-Hospital Amount $35,448.30 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKLESS, ALICE K Employer name BOCES Westchester Sole Supvsry Amount $35,448.36 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCIOTTI, JOSEPH D Employer name Village of Fairport Amount $35,448.00 Date 11/13/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, VELONEY E Employer name Bernard Fineson Dev Center Amount $35,448.00 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, GAIL Employer name Nassau County Amount $35,448.00 Date 06/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARY W Employer name Dept Labor - Manpower Amount $35,447.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, MICHAEL P Employer name Gowanda Correctional Facility Amount $35,447.37 Date 03/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRANE, DAVID A Employer name Syracuse City School Dist Amount $35,447.50 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, ANNA M Employer name Onondaga County Amount $35,447.12 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCHS, DAVID L Employer name Dpt Environmental Conservation Amount $35,447.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, JAMES E Employer name City of Auburn Amount $35,446.73 Date 03/18/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KING, KEVIN N Employer name Town of Yorktown Amount $35,447.00 Date 06/10/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC DONALD, DOUGLAS B Employer name City of Ithaca Amount $35,447.00 Date 06/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, THOMAS A Employer name Yonkers City School Dist Amount $35,446.36 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, SCOTT A Employer name Mid-State Corr Facility Amount $35,446.38 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DIANE L Employer name Roswell Park Cancer Institute Amount $35,445.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECRACKER, MARK L Employer name Finger Lakes DDSO Amount $35,444.61 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCCINELLO, JOSEPH R Employer name Putnam County Amount $35,445.66 Date 02/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, MILAGRO Employer name Brooklyn Public Library Amount $35,444.95 Date 11/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRING, TIM E Employer name Town of Indian Lake Amount $35,446.36 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMANSKI, MITCHELL Z Employer name Erie County Amount $35,445.00 Date 01/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWSOME, DONNA W Employer name Ulster County Amount $35,444.35 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTER, THOMAS D Employer name Dpt Environmental Conservation Amount $35,443.27 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUST, RANDY W Employer name Town of Warwick Amount $35,444.00 Date 04/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORGAN, GARY W Employer name Erie County Amount $35,444.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNETTI, FRANK J Employer name City of Buffalo Amount $35,443.00 Date 08/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCNEIL, CHARLES J Employer name Oneida County Amount $35,443.24 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINTER, FRANCIS A, JR Employer name Town of Allegany Amount $35,443.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, BRUCE L Employer name Mohawk Correctional Facility Amount $35,443.57 Date 01/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, ALBERT J Employer name Dept Transportation Region 9 Amount $35,442.75 Date 06/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANT, JEFFREY R Employer name Woodbourne Corr Facility Amount $35,442.77 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISSNER, RICHARD P Employer name Westchester County Amount $35,443.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, RONALD L Employer name City of Binghamton Amount $35,442.00 Date 08/18/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OTTATI, MICHAEL A, JR Employer name Children & Family Services Amount $35,442.00 Date 04/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNS, DANIEL J Employer name Kingsboro Psych Center Amount $35,442.02 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, LYNDA Employer name Central NY DDSO Amount $35,442.00 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, RICHARD W Employer name Town of Irondequoit Amount $35,441.83 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, JOHN C Employer name Niagara County Amount $35,441.42 Date 08/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROEHNER, LARRY C Employer name Collins Corr Facility Amount $35,441.24 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATHIE, JAMES G, JR Employer name NYS Power Authority Amount $35,440.88 Date 09/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIKES, SUSAN M Employer name Ontario County Amount $35,441.11 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEDJESKI, THOMAS Employer name Suffolk County Amount $35,441.00 Date 09/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOYCE M Employer name Broome County Amount $35,440.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMBAL, DENIS J Employer name Division of State Police Amount $35,440.00 Date 08/21/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STANFIELD, DIANA LOUISE Employer name Westchester County Amount $35,440.42 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGUNLEYE-ARMIJO, NADINE C Employer name Ninth Judicial Dist Amount $35,440.79 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, ELAINE M Employer name SUNY At Stony Brook Hospital Amount $35,440.32 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLANO-ALLIER, DEBRA Employer name Suffolk County Amount $35,439.70 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JOSEPH, JR Employer name Town of Vestal Amount $35,439.61 Date 09/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWEET, WILLIAM F Employer name Gowanda Correctional Facility Amount $35,438.54 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNUPP, WILLIAM L Employer name Capital Dist Psych Center Amount $35,438.21 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMSCHICK, JOHN J Employer name Town of Brookhaven Amount $35,439.00 Date 02/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICKLES, MARCELLE M Employer name SUNY Brockport Amount $35,438.81 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BERNICE Employer name Town of North Hempstead Amount $35,438.16 Date 09/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUME, SERAFINA Employer name Albany City School Dist Amount $35,438.15 Date 08/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEUSEN, FRANCIS J, JR Employer name Onondaga County Water Authority Amount $35,438.72 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLES, BETTY L Employer name Westchester County Amount $35,438.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOX, HAZEL A Employer name Queensboro Corr Facility Amount $35,438.00 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDER, CHARLES D Employer name City of Binghamton Amount $35,437.82 Date 09/06/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOCHTERLE, CARL J Employer name City of White Plains Amount $35,438.00 Date 05/29/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAHNY, LARRY J Employer name Roswell Park Cancer Institute Amount $35,438.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTES, CHRISTINE E Employer name Dept of Agriculture & Markets Amount $35,437.49 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZENBERG, ARLENE Employer name Westchester Health Care Corp. Amount $35,437.47 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOK, J NEIL Employer name Off Alcohol & Substance Abuse Amount $35,437.00 Date 09/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DONALD E Employer name Clinton Corr Facility Amount $35,436.77 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTE, CHRISTOPHER Employer name Niagara Falls Pub Water Auth Amount $35,436.82 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEACHAM, CARL E Employer name SUNY College At Oneonta Amount $35,437.44 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRADO, CAROL A Employer name Hudson River Psych Center Amount $35,437.00 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, HELEN E Employer name Rockland County Amount $35,436.27 Date 12/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOELLER, CARL W Employer name Onondaga County Amount $35,436.40 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, WILLIAM J Employer name Taconic DDSO Amount $35,436.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALAZZA, LINDA Employer name Department of Tax & Finance Amount $35,436.00 Date 10/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANTHABER, CORINNE Employer name Ulster County Amount $35,435.89 Date 10/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAE, ALLAN W Employer name Department of Tax & Finance Amount $35,436.06 Date 02/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOI, AIYOUNG Employer name Div Housing & Community Renewl Amount $35,436.00 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, DONNA M Employer name Div Criminal Justice Serv Amount $35,436.39 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCALL, CHARLES C Employer name Town of Tonawanda Amount $35,435.85 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISH, MARIE L Employer name Division of State Police Amount $35,435.40 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELSER, ROGER D Employer name SUNY College Technology Alfred Amount $35,435.16 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINDONI, RICHARD Employer name Wende Corr Facility Amount $35,435.61 Date 07/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, CYNTHIA M Employer name Onondaga County Amount $35,435.66 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, JOHN W Employer name Gowanda Correctional Facility Amount $35,434.80 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, ELIZABETH M Employer name Kings Park Psych Center Amount $35,435.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURSTYN, MARLA A Employer name Pilgrim Psych Center Amount $35,434.97 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, KARL A Employer name NYS Office People Devel Disab Amount $35,434.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, FRED T Employer name City of Albany Amount $35,433.96 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUFFOLETTO, VINCENT R Employer name Western New York DDSO Amount $35,434.16 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPOVELO, KENNETH J Employer name Dept Transportation Region 5 Amount $35,434.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARREY, MARGARET A Employer name Erie County Amount $35,434.21 Date 05/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC BLANE, THOMAS W Employer name Village of Johnson City Amount $35,432.92 Date 01/13/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONOHUE, DEBRA A Employer name Dpt Environmental Conservation Amount $35,433.20 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTINGER, MARILYN M Employer name Monroe County Amount $35,431.96 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIDALGO, EDGAR Employer name Manhattan Psych Center Amount $35,432.26 Date 11/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, MARVIN J, JR Employer name Helen Hayes Hospital Amount $35,432.53 Date 05/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUB, JACALYN L Employer name Roswell Park Cancer Institute Amount $35,432.47 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHL, DINAH C Employer name Rockland Psych Center Amount $35,431.32 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCANGELI, MARY L Employer name Cornell University Amount $35,431.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, BRENDA M Employer name SUNY Buffalo Amount $35,431.94 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUGEBAUER, MICHAEL D Employer name City of Newburgh Amount $35,431.35 Date 02/14/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHALFIN, LEITA G Employer name Education Department Amount $35,430.87 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALVERT, JOHN T Employer name Westchester County Amount $35,431.00 Date 04/03/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FILSHIE, FRANCES H Employer name Essex County Amount $35,431.00 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUNER, JOHN L, JR Employer name Dutchess County Amount $35,430.00 Date 10/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZZO, JOSEPH A Employer name Nassau County Amount $35,430.00 Date 02/25/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUNDT, ROBERT E, SR Employer name Gowanda Correctional Facility Amount $35,430.03 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIBEL, LINDA Employer name Hudson Valley DDSO Amount $35,430.38 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLET, JOHN D Employer name City of Binghamton Amount $35,430.00 Date 07/11/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'KUSSICK, PETER Employer name Cayuga Correctional Facility Amount $35,429.71 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO, WILFRED Employer name Pilgrim Psych Center Amount $35,428.63 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, ERNEST R Employer name Nassau County Amount $35,429.00 Date 01/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCLOUGHLIN, THOMAS A Employer name City of New Rochelle Amount $35,429.00 Date 08/07/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POST, CHRISTOPHER F Employer name Willard Drug Treatment Campus Amount $35,428.65 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSLER, RICHARD J Employer name Buffalo Sewer Authority Amount $35,428.33 Date 03/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABOLT, JAMES L Employer name Camp Gabriels Corr Facility Amount $35,428.19 Date 06/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, LEANORA N Employer name Department of Motor Vehicles Amount $35,428.00 Date 03/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, COLLEEN J Employer name Erie County Amount $35,428.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, KENNETH H Employer name Ulster Correction Facility Amount $35,428.05 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LANO, JOSEPH J Employer name City of Mount Vernon Amount $35,428.00 Date 03/25/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSS, CHESTER P Employer name Dpt Environmental Conservation Amount $35,429.00 Date 04/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, RICHARD J Employer name Nassau County Amount $35,427.58 Date 04/17/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOE, RICHARD L Employer name Clinton Corr Facility Amount $35,427.84 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, MARILYN C Employer name Buffalo City School District Amount $35,427.82 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECCHI, IGNATIUS Employer name Wappingers CSD Amount $35,426.33 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALCZEWSKI, DONALD J Employer name City of Buffalo Amount $35,426.15 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, JO ANNE A Employer name Department of Tax & Finance Amount $35,427.05 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBANSKI, STEPHEN F, JR Employer name Mid-Hudson Psych Center Amount $35,427.00 Date 11/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATA, GEORGE Employer name Department of Tax & Finance Amount $35,425.35 Date 11/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASHEEN, DANIEL J, SR Employer name Oneida Correctional Facility Amount $35,426.00 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRIGNI, GERALD A, JR Employer name Saratoga Springs City Sch Dist Amount $35,425.44 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANCK, SHERIL LEE Employer name Division of The Lottery Amount $35,425.00 Date 01/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSH, RICHARD K Employer name Southport Correction Facility Amount $35,425.22 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVALLEY, LYNDON A Employer name Sunmount Dev Center Amount $35,425.00 Date 10/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESINSKI, MICHAEL Employer name Erie County Amount $35,424.08 Date 11/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLESSING, EDWARD H Employer name Dept Transportation Reg 2 Amount $35,424.00 Date 06/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFT, RICHARD Employer name Buffalo Psych Center Amount $35,424.00 Date 04/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILLAUME, CATHY A Employer name Finger Lakes DDSO Amount $35,424.98 Date 08/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, HARVEY W Employer name Suffolk County Amount $35,425.00 Date 01/26/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOMINGUEZ, FRANCISCO, JR Employer name State Insurance Fund-Admin Amount $35,424.17 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, ROBERT J Employer name Brentwood UFSD Amount $35,423.84 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILCORE, DAVID Employer name Auburn Corr Facility Amount $35,423.05 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCH, MARY K Employer name Finger Lakes DDSO Amount $35,423.00 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARX, GEORGE J Employer name Port Authority of NY & NJ Amount $35,423.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, LESLEE A Employer name Hewlett Woodmere Pub Library Amount $35,423.45 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEISERMAN, SANDRA ANN Employer name Off of The State Comptroller Amount $35,423.34 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDENHALL, OLIVER L Employer name Queens Psych Center Children Amount $35,423.00 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DANIEL W Employer name City of New Rochelle Amount $35,423.00 Date 04/14/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REARDON, EDWARD P Employer name Third Jud Dept - Nonjudicial Amount $35,423.22 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, RUBY L Employer name Groveland Corr Facility Amount $35,422.52 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, EDWARD M Employer name Town of Niskayuna Amount $35,422.40 Date 01/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWE, ROBERT L Employer name Elmira Corr Facility Amount $35,422.92 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UPDIKE, LARRY M Employer name Elmira Corr Facility Amount $35,421.92 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTHERLAND, JAMES W Employer name Dpt Environmental Conservation Amount $35,422.73 Date 11/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALDANA, WILLIAM Employer name South Beach Psych Center Amount $35,422.30 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SYLVIA A Employer name Niagara County Amount $35,422.19 Date 01/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, JAMES Employer name Children & Family Services Amount $35,421.62 Date 04/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, MARCIA M Employer name Office of General Services Amount $35,421.60 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUSIN, MARGARET P Employer name Monroe County Amount $35,420.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, BETTE A Employer name Department of Health Amount $35,420.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANYCH, THOMAS W Employer name City of Rome Amount $35,420.94 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABELS, LINDA F Employer name Children & Family Services Amount $35,421.03 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABRERA, HECTOR R Employer name Bedford CSD Amount $35,420.18 Date 11/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, DAVID Employer name Capital District DDSO Amount $35,419.58 Date 11/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSANI, LOUIS J Employer name Auburn Corr Facility Amount $35,419.38 Date 06/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIPP, WILLIAM T, JR Employer name Nassau County Amount $35,418.00 Date 01/12/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, GEORGE R Employer name Town of Yorktown Amount $35,418.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MARCHELLE Employer name Department of Motor Vehicles Amount $35,418.65 Date 11/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, ROBERT E Employer name Division of State Police Amount $35,419.00 Date 11/04/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, GREGORY Employer name Hudson Valley DDSO Amount $35,418.43 Date 01/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALESKI, MARILYN A Employer name Willard Psych Center Amount $35,418.00 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, FANNIE Employer name Westchester County Amount $35,418.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RUSSELL G Employer name Children & Family Services Amount $35,416.90 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESSNEY, MARYLOU Employer name Cornell University Amount $35,416.79 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVINS, JOHN S Employer name Town of Westerlo Amount $35,417.42 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, THANE T Employer name Five Points Corr Facility Amount $35,416.90 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOELI, FRANK T Employer name City of Schenectady Amount $35,416.00 Date 02/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CURTIS, CLEMONTINE M Employer name Veterans Home At Montrose Amount $35,416.19 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLMAN, DENISE Employer name Orange County Amount $35,416.13 Date 08/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MARCOS I Employer name City of Rochester Amount $35,415.19 Date 02/04/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, MARVIN R Employer name Dept Transportation Region 5 Amount $35,416.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSCIOL, MICHAEL J Employer name Monroe County Amount $35,416.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENNER, ROBERT C Employer name City of Utica Amount $35,415.91 Date 01/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEABLOM, DONALD E Employer name SUNY College At New Paltz Amount $35,415.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMEREK, SAMUEL, JR Employer name City of Yonkers Amount $35,415.00 Date 10/11/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRESSLER, GRACE Employer name Dept Labor - Manpower Amount $35,414.22 Date 01/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASLOWSKI, PATRICIA L Employer name Thruway Authority Amount $35,414.99 Date 07/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN W Employer name Town of Newburgh Amount $35,414.58 Date 09/09/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC KENNA, MARY JANE Employer name Chautauqua County Amount $35,414.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, BRUCE T Employer name Ontario County Amount $35,414.00 Date 12/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, FRANCES Employer name Department of Tax & Finance Amount $35,414.42 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNEIL, SYLVIA Employer name SUNY Health Sci Center Brooklyn Amount $35,413.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREISACH, ELAINE Employer name Temporary & Disability Assist Amount $35,413.41 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOCKLIN, HANS G, JR Employer name Dept Transportation Reg 2 Amount $35,413.00 Date 11/26/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSMAN, NORMAGENE Employer name Department of Tax & Finance Amount $35,413.46 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JANE A Employer name Department of Motor Vehicles Amount $35,413.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LAURISTON S Employer name Edgecombe Corr Facility Amount $35,412.61 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAVERS, JAMES M Employer name Town of Greece Amount $35,412.00 Date 01/21/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DERISIO, KATHLEEN L Employer name Penfield CSD Amount $35,412.12 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, DAVID S Employer name Adirondack Correction Facility Amount $35,412.10 Date 10/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, JOHN D Employer name Auburn City School Dist Amount $35,412.33 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTIGLIANO, NANCY Employer name Dept Transportation Reg 2 Amount $35,412.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIROSA, EDWARD T Employer name Division of State Police Amount $35,412.00 Date 03/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PACIELLA, FRANK Employer name Suffolk County Amount $35,412.00 Date 02/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOIS, MARK J Employer name Capital Dist Psych Center Amount $35,411.08 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGELOW, HOWARD F Employer name City of Rochester Amount $35,411.00 Date 04/30/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KING, WALTER J Employer name Niskayuna CSD Amount $35,411.52 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, LEEFORD G Employer name Creedmoor Psych Center Amount $35,411.50 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUKE, FRANK, JR Employer name Great Meadow Corr Facility Amount $35,410.92 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, MARY BETH Employer name State Energy Office Amount $35,411.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSER, KAREN L Employer name Thruway Authority Amount $35,411.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTIVEGNA, JAMES R Employer name City of Beacon Amount $35,410.68 Date 01/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELTZNER, LINDA A Employer name Farmingdale UFSD Amount $35,410.67 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTTLIEB, HARRY R Employer name Taconic DDSO Amount $35,410.91 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, CATHY A Employer name SUNY College At Oswego Amount $35,410.86 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, RONALD J Employer name Sing Sing Corr Facility Amount $35,410.07 Date 11/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, CHARLES J Employer name Suffolk County Amount $35,410.00 Date 09/05/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEISHAN, MICHAEL R Employer name Energy Research Dev Authority Amount $35,410.58 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLESS, BONNY Employer name SUNY Albany Amount $35,410.44 Date 10/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORVINO, CRAIG R Employer name City of Elmira Amount $35,409.40 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUNT, JOANNE M Employer name Dept Labor - Manpower Amount $35,409.31 Date 02/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELOHUSKY, JAMES Employer name City of Lackawanna Amount $35,409.25 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, JOAN M Employer name Valley Stream Chsd Amount $35,409.98 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, JOSEPH J Employer name Elmont UFSD Amount $35,409.00 Date 01/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECCHIONE, ANTHONY J Employer name NYS Bridge Authority Amount $35,409.71 Date 01/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, STEPHEN A Employer name Taconic DDSO Amount $35,409.00 Date 04/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYELL, RICHARD E Employer name SUNY College At Plattsburgh Amount $35,409.00 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, THOMAS J Employer name City of Jamestown Amount $35,409.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECH, MARY L Employer name Town of Huntington Amount $35,407.37 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, MARIA R Employer name Taconic DDSO Amount $35,407.27 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, CAREN A Employer name Northport East Northport UFSD Amount $35,408.87 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGGIANI, ROSEMARIE A Employer name Rensselaer County Amount $35,407.61 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEEVARGHESE, KOCHUGEEVARGHESE Employer name Westchester County Amount $35,408.34 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHART, BRUCE W Employer name Town of Parma Amount $35,408.64 Date 01/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINGERMAN, JOHN R Employer name Village of Newark Amount $35,407.19 Date 09/13/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OCON, RICHARD R Employer name Rochester Psych Center Amount $35,407.19 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENEY, JOHN R Employer name Department of Motor Vehicles Amount $35,406.81 Date 11/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, STEPHEN Employer name NYC Family Court Amount $35,407.00 Date 01/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, FRANK J Employer name Division For Youth Amount $35,407.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELDOCK, JAY R Employer name Riverview Correction Facility Amount $35,406.69 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ALSTINE, STEPHEN, SR Employer name Thruway Authority Amount $35,405.75 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISCOE, CLAUDIA E Employer name Dept of Public Service Amount $35,406.47 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBOWITZ, PHYLLIS Employer name Department of Tax & Finance Amount $35,406.66 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POISSON, MAURICE P Employer name Kirby Forensic Psych Center Amount $35,404.69 Date 10/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, CATHERINE A Employer name Plainview-Old Bethpage CSD Amount $35,405.38 Date 06/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, JAMES A Employer name Mid-Orange Corr Facility Amount $35,405.05 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUGGS, PAULINE Employer name Dept Transportation Reg 11 Amount $35,404.13 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, WILDA M Employer name Temporary & Disability Assist Amount $35,404.57 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANK, RONALD W, II Employer name Groveland Corr Facility Amount $35,404.52 Date 05/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESSEL, ROBERT J Employer name Eastern NY Corr Facility Amount $35,404.00 Date 12/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, ZACHARY Employer name Nassau County Amount $35,403.70 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCHESTER, ROBERT C Employer name Bare Hill Correction Facility Amount $35,404.24 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMMARATA, DARLEEN A Employer name Supreme Court Clks & Stenos Oc Amount $35,404.12 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSALL, EVERETT H Employer name Division of State Police Amount $35,404.00 Date 01/05/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCADDEN, KATHLEEN A Employer name Onondaga County Amount $35,403.59 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, MARY R Employer name Dept Labor - Manpower Amount $35,403.38 Date 04/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALRAED, LAWRENCE M Employer name Rensselaer County Amount $35,402.62 Date 11/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVEN, NICHOLAS L Employer name Five Points Corr Facility Amount $35,403.00 Date 07/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, STEPHEN H Employer name City of Corning Amount $35,402.96 Date 05/01/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, FLORENCE M Employer name Fishkill Corr Facility Amount $35,402.61 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMAROSA, FRANK L Employer name City of Utica Amount $35,401.32 Date 05/08/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWINDELL, JANETTE R Employer name Temporary & Disability Assist Amount $35,399.60 Date 08/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, MATTHEW B Employer name Great Meadow Corr Facility Amount $35,402.22 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, BEVERLY Employer name Workers Compensation Board Bd Amount $35,401.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAINAK, ADAM J Employer name Village of Spring Valley Amount $35,401.00 Date 08/20/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, DOUGLAS E Employer name Dept Labor - Manpower Amount $35,399.62 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, SCOTT T Employer name Hudson Corr Facility Amount $35,399.35 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRIE, LYNN C Employer name City of Rochester Amount $35,399.32 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVONE, MARY ANN, MRS Employer name Herricks UFSD Amount $35,398.66 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JELONEK, PATTI A Employer name Erie County Medical Cntr Corp. Amount $35,398.32 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLOY, MICHAEL P Employer name Eastern NY Corr Facility Amount $35,399.21 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNST, KEVIN F Employer name Mohawk Correctional Facility Amount $35,399.14 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALU, PATRICK J Employer name Suffolk County Amount $35,398.58 Date 09/21/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COSEO, JAMES E Employer name Temporary & Disability Assist Amount $35,398.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, WILLIAM R Employer name Nassau County Amount $35,398.00 Date 01/19/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DI BIASE, CATHERINE J Employer name Fourth Jud Dept - Nonjudicial Amount $35,397.71 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACHNOWITZ, BARRY H Employer name Department of Tax & Finance Amount $35,398.00 Date 05/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRISON, SCOTT R Employer name Education Department Amount $35,397.81 Date 02/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, JOHN A Employer name Great Meadow Corr Facility Amount $35,397.66 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUELL, STEPHANIE I Employer name Port Authority of NY & NJ Amount $35,397.72 Date 03/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMETER, EDITH L Employer name Attica Corr Facility Amount $35,397.56 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROGAN, JOSEPH P Employer name Brooklyn DDSO Amount $35,397.50 Date 02/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGUS, JOHNNIE G Employer name SUNY Albany Amount $35,397.00 Date 06/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SANDRA J Employer name Campbell Savona CSD Amount $35,397.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROCH, RICHARD J Employer name Syracuse City School Dist Amount $35,397.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMNER, PHILIP R Employer name Capital Dist Psych Center Amount $35,396.52 Date 04/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, GLORIA P Employer name Western New York DDSO Amount $35,396.00 Date 04/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZIADIW, GEORGE J Employer name Department of Transportation Amount $35,396.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSENBERG, CAROLYN D Employer name Miller Place UFSD Amount $35,396.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, JOHN M Employer name Schuyler County Amount $35,396.51 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, ROBERT J Employer name Village of Freeport Amount $35,396.00 Date 08/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPLATT, SHIRLEY L Employer name Off of The State Comptroller Amount $35,396.00 Date 01/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, SHANE M Employer name Monroe County Amount $35,394.71 Date 02/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATLEE, MARJORIE L Employer name Off of The State Comptroller Amount $35,394.20 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, PATRICK V Employer name Wende Corr Facility Amount $35,394.78 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, JEFFREY J Employer name Monroe County Amount $35,395.01 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, JOHN R Employer name City of Buffalo Amount $35,395.00 Date 03/08/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVERA, MIGUEL G, JR Employer name Metropolitan Trans Authority Amount $35,394.02 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, ROBERT L Employer name Monterey Shock Incarc Corr Fac Amount $35,394.00 Date 02/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHELETTI, HENRY, JR Employer name Town of Hempstead Amount $35,394.00 Date 07/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASHANT, RICHARD R Employer name Village of Buchanan Amount $35,392.00 Date 06/24/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BELL, MARCIA S Employer name Town of Greenburgh Amount $35,392.09 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGNUSON, FRANK F Employer name Town of North Salem Amount $35,391.57 Date 06/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTNEY, DEBORAH A Employer name St Lawrence County Amount $35,391.81 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIM, KENNETH R Employer name NYS Power Authority Amount $35,391.71 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOX, JEFFREY J Employer name Southport Correction Facility Amount $35,392.00 Date 06/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVEY, SUSAN R Employer name Dept Labor - Manpower Amount $35,391.00 Date 09/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCINI, STEPHEN A, JR Employer name City of Rochester Amount $35,391.00 Date 02/16/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUTTA, BARBARA J Employer name Village of Rockville Centre Amount $35,391.00 Date 02/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARSHAWSKY, PHILIP Employer name Supreme Ct-1st Criminal Branch Amount $35,391.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCUS, DANNY D Employer name Broome County Amount $35,390.96 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBOT, KENNETH E Employer name City of Schenectady Amount $35,391.00 Date 09/19/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLINGERLAND, MARGARET A Employer name Division of State Police Amount $35,391.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLY, JAMES A Employer name Clinton Corr Facility Amount $35,390.95 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYLINSON, JUDITH M Employer name NYS Senate Regular Annual Amount $35,390.26 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIOLETTE, JOSEPH L Employer name City of Schenectady Amount $35,390.00 Date 07/19/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARPENTER, SANDRA L Employer name Indian River CSD Amount $35,389.95 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOX, KENNETH A Employer name Nassau County Amount $35,390.00 Date 08/19/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DISALVO, JOSEPH S Employer name 10th Dist. Nassau Nonjudicial Amount $35,390.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, SHARON A Employer name Auburn Corr Facility Amount $35,390.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST DENNIS, JAMES L Employer name Adirondack Correction Facility Amount $35,389.44 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, EARL Employer name Orleans Corr Facility Amount $35,389.91 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NENNI, EUGENE A Employer name Town of Lockport Amount $35,389.81 Date 04/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, STANLEY J Employer name Cattaraugus County Amount $35,389.21 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SASS, MICHAEL J Employer name City of Kingston Amount $35,389.09 Date 05/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KURTZ, TERRENCE P Employer name City of Rochester Amount $35,389.00 Date 04/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HLODERWSKI, WILLIAM G Employer name Onondaga County Amount $35,389.30 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMANEK, PAUL F Employer name Division of State Police Amount $35,389.00 Date 07/19/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, JEFFREY W Employer name Town of Colonie Amount $35,388.80 Date 05/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROEBELE, CHARLES Employer name Albany County Amount $35,388.00 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DEBORAH L Employer name Rochester Corr Facility Amount $35,387.79 Date 09/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMO, MICHAEL A Employer name Central NY Psych Center Amount $35,387.89 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNDSCHUH, CARL R Employer name Town of Webster Amount $35,388.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUCK, LYNDA J Employer name Hutchings Psych Center Amount $35,388.33 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, BIRDEEN L Employer name Office of General Services Amount $35,388.00 Date 06/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, MERRITT L Employer name City of Syracuse Amount $35,387.56 Date 02/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, MAUREEN R Employer name Livingston County Amount $35,387.34 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROY, HELEN M Employer name St Lawrence Psych Center Amount $35,387.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWYTZER, MARGARET M Employer name Dept Labor - Manpower Amount $35,386.90 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, A PATRICIA Employer name Nassau County Amount $35,387.00 Date 05/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSANO, KATHERINE G Employer name Broome County Amount $35,387.33 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANT, KAREN A Employer name Department of Health Amount $35,387.25 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFOE, FRANCES L Employer name Central NY DDSO Amount $35,386.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHRICK, STANLEY J Employer name Department of Tax & Finance Amount $35,386.00 Date 09/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTLEMAN, FRANCES A Employer name Suffolk County Amount $35,385.87 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRUBY, FRANK S, JR Employer name City of Lackawanna Amount $35,385.00 Date 07/28/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUILFOYLE, DAVID M Employer name Onondaga County Amount $35,385.00 Date 07/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ROBERT J Employer name Onondaga County Amount $35,384.39 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, MARK E Employer name Oneida County Amount $35,384.47 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, EILEEN B Employer name Onondaga County Amount $35,384.05 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKUSKO, WILLIAM J Employer name Mohawk Correctional Facility Amount $35,383.71 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYPNIEWSKI, JANICE L Employer name SUNY Buffalo Amount $35,383.54 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, WILLIAM M Employer name Port Authority of NY & NJ Amount $35,384.00 Date 03/22/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ONEILL, JOHN T Employer name Division of State Police Amount $35,384.00 Date 11/08/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADLEY, GARY A Employer name Elmira Corr Facility Amount $35,383.48 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, ALAN G Employer name Department of Health Amount $35,383.22 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAPPENBECK, PAUL E Employer name Dept Labor - Manpower Amount $35,383.89 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITHAM, WARREN E Employer name Port Authority of NY & NJ Amount $35,382.54 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIWOWAR, NANCY M Employer name Education Department Amount $35,383.11 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEROD, JEROME J Employer name Wyoming Corr Facility Amount $35,383.05 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, ROSE A Employer name Temporary & Disability Assist Amount $35,383.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENTANO, PATRICK H Employer name Port Authority of NY & NJ Amount $35,382.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALES, SARAH Employer name Rockland County Amount $35,382.41 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENEDY, ANNETTE S Employer name Dept Transportation Region 4 Amount $35,382.22 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACKARD, RITA M Employer name SUNY Buffalo Amount $35,381.40 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKERSON, JANET A Employer name Orange County Amount $35,382.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELMASZYK, RICHARD H Employer name Wende Corr Facility Amount $35,382.00 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOPPA, EILEEN P Employer name Dutchess County Amount $35,380.19 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPERLANGO, LEONARD J Employer name Thruway Authority Amount $35,380.57 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLIGAN, ELLEN B Employer name Sullivan County Amount $35,380.49 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUEHLER, LINDA M Employer name Dept of Agriculture & Markets Amount $35,380.00 Date 07/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, WILLIAM H Employer name Department of Tax & Finance Amount $35,380.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVANEY, ROBERT J Employer name Eastern NY Corr Facility Amount $35,379.95 Date 03/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, JULIE M Employer name Moffat Library Washingtonville Amount $35,378.27 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIANO, ANIELLO G Employer name Port Authority of NY & NJ Amount $35,379.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACY, CALVIN C Employer name Monroe County Amount $35,379.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, BRUCE D Employer name City of Auburn Amount $35,379.00 Date 02/21/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IGNATOWSKI, GEOFFREY J Employer name Erie County Amount $35,378.00 Date 01/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, CHARLENE M Employer name Suffolk County Water Authority Amount $35,378.07 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNK, MADONNA M Employer name Erie County Amount $35,378.00 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, KATHLEEN E Employer name City of Rochester Amount $35,378.00 Date 12/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS-WATKINS, MAMIE D Employer name Queens Borough Public Library Amount $35,376.00 Date 09/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONSINI, NICHOLAS A Employer name Fishkill Corr Facility Amount $35,376.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEGLER, DWIGHT, JR Employer name Erie County Amount $35,375.83 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEREMETTA, PETER P Employer name Eastern NY Corr Facility Amount $35,377.14 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGAN, MICHAEL F Employer name BOCES-Albany Schenect Schohari Amount $35,376.60 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMENIS, EDITE Employer name Mamaroneck UFSD Amount $35,375.70 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUERBACH, BRENDA L Employer name Department of Tax & Finance Amount $35,375.68 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STETSON, LANCE R Employer name Jefferson County Amount $35,376.71 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUREK, GRACE A Employer name Village of Mineola Amount $35,375.46 Date 05/30/2015 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