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 YANG, FU MEI Employer name New York Public Library Amount $35,019.25 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, DEBBIE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $35,019.16 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, RAND L Employer name SUNY College At Buffalo Amount $35,019.00 Date 01/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMBS, DAVID B Employer name New York Public Library Amount $35,019.00 Date 01/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURZUM, EDWARD S Employer name New York Public Library Amount $35,019.00 Date 05/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAGER, MARTIN Employer name Supreme Ct-1st Civil Branch Amount $35,019.00 Date 02/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MATTHEW J Employer name Town of Mamaroneck Amount $35,019.00 Date 03/31/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSSOW, CURTIS H Employer name Town of Greece Amount $35,018.00 Date 08/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURANT, CYNTHIA A Employer name Bare Hill Correction Facility Amount $35,017.46 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLIS, BARBARA A M Employer name Off of The State Comptroller Amount $35,017.48 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, ROBERT D Employer name Division of Human Rights Amount $35,017.59 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIER, SHARON L Employer name Court of Claims Amount $35,017.44 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, SALLY J Employer name Steuben County Amount $35,017.70 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGLES, DOUGLAS J Employer name Groveland Corr Facility Amount $35,017.00 Date 03/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETO, KATHERINE Employer name Suffolk County Amount $35,017.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKER, M EVELYN Employer name Health Research Inc Amount $35,016.00 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETRAS, DORIS Employer name Buffalo Psych Center Amount $35,015.80 Date 04/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, CLIFTON E Employer name Collins Corr Facility Amount $35,016.97 Date 12/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNI, RICHARD J Employer name Office Parks, Rec & Hist Pres Amount $35,015.11 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HILDEGARD M Employer name Downstate Corr Facility Amount $35,016.05 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, MARY E Employer name Capital Dist Psych Center Amount $35,017.00 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, GILBERT Employer name Dept Transportation Region 1 Amount $35,015.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, MELANIE J Employer name St Lawrence County Amount $35,014.55 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, JOHN H, SR Employer name Dept Transportation Region 4 Amount $35,014.13 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATSON, WALTER Employer name Nassau County Amount $35,014.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVINS, BRUCE Employer name Monroe County Water Authority Amount $35,014.00 Date 10/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDING, NEIL A Employer name Central NY St Pk And Rec Regn Amount $35,014.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILD, RICHARD A Employer name City of Auburn Amount $35,014.97 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVONE, ROBERT L Employer name Town of Cortlandt Amount $35,013.64 Date 04/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAVEN, HOWARD J Employer name Chautauqua County Amount $35,014.68 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARIA, FRANK Employer name Westchester County Amount $35,013.00 Date 03/08/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NASH, CAROL A Employer name NYS Office People Devel Disab Amount $35,013.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFETT, GUY B Employer name Dept Labor - Manpower Amount $35,013.00 Date 12/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, ANNE Employer name Department of Tax & Finance Amount $35,012.65 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACHMANN, TERRY L Employer name SUNY At Stony Brook Hospital Amount $35,012.93 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSZKIEWICZ, RAYMOND N Employer name Dept Labor - Manpower Amount $35,013.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, LINDA M Employer name Onondaga County Amount $35,012.96 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEDEKAPP, TERRY L Employer name Watertown Corr Facility Amount $35,012.83 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, WILLIAM J Employer name Elmira Corr Facility Amount $35,012.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, TIMOTHY B Employer name Third Jud Dept - Nonjudicial Amount $35,012.63 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEB, KAREN A Employer name Franklin Corr Facility Amount $35,012.03 Date 06/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, WARREN L Employer name Town of Irondequoit Amount $35,012.40 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, SUSAN E Employer name Town of Parma Amount $35,012.00 Date 08/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARCO, EDNA R Employer name BOCES Westchester Sole Supvsry Amount $35,011.07 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARABALLO, MANUEL Employer name Erie County Amount $35,011.76 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANFIELD-BONSELL, LYNN M Employer name Broome DDSO Amount $35,011.02 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, LEONARD W Employer name Hudson Corr Facility Amount $35,011.01 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, FRANCISCO Employer name Capital District DDSO Amount $35,011.88 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, PHILIP R Employer name Education Department Amount $35,012.00 Date 10/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASZKO, JOSEPH J Employer name Port Authority of NY & NJ Amount $35,011.00 Date 07/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRIERE, DORA J Employer name Altona Corr Facility Amount $35,011.00 Date 06/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRUZZA, SALVATORE Employer name New York Public Library Amount $35,011.00 Date 08/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, THEODORE N Employer name Hale Creek Asactc Amount $35,010.72 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLETTE, RICHARD J Employer name SUNY College At Potsdam Amount $35,009.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, GERALD L Employer name Cornell University Amount $35,008.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMSER, CHRISTOPHER J Employer name Mid-State Corr Facility Amount $35,009.08 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDETTE, JOHN H Employer name Department of Law Amount $35,010.00 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTONE, THOMAS J Employer name Waterfront Commis of NY Harbor Amount $35,009.00 Date 10/09/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAUCHLAN, MARTYN H Employer name City of Rochester Amount $35,008.00 Date 10/14/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWSER, ARTHUR Employer name Cornell University Amount $35,008.00 Date 09/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANO, DAVID Employer name Temporary & Disability Assist Amount $35,007.67 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, EVELYN Employer name Taconic DDSO Amount $35,008.00 Date 09/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, HENRY K Employer name City of Buffalo Amount $35,008.00 Date 05/15/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRACHEL, LEONARD M Employer name Town of Greece Amount $35,007.00 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYR, RAYMOND J Employer name Dept Transportation Region 9 Amount $35,007.26 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, WAYNE C Employer name Broome County Amount $35,007.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, RICHARD B Employer name City of Gloversville Amount $35,007.49 Date 10/02/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HITCHCOCK, GEORGE G Employer name Suffolk County Amount $35,007.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZO, WILLIAM J. Employer name Town of Newburgh Amount $35,006.97 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DONALD C Employer name Suffolk County Amount $35,007.00 Date 04/07/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YEARWOOD, HILTON H Employer name Sing Sing Corr Facility Amount $35,007.00 Date 03/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIEL, JOSEPH C Employer name Office of General Services Amount $35,006.13 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, RICHARD J Employer name Suffolk County Amount $35,006.54 Date 05/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASLANKA, MARY M Employer name Town of Warwick Amount $35,006.19 Date 01/26/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORRISSEY, PHILIP F Employer name City of Yonkers Amount $35,006.00 Date 01/11/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICHALSKI, MICHAEL F Employer name Dept Transportation Region 5 Amount $35,006.01 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLEY, NOREEN A Employer name Town of Southampton Amount $35,006.07 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPIONE, JOANNE Employer name Monroe County Amount $35,005.40 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, IRASEMA Employer name NYC Civil Court Amount $35,005.30 Date 09/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRINGOLI, RICHARD Employer name City of Rochester Amount $35,005.00 Date 08/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, ELBA I Employer name Port Authority of NY & NJ Amount $35,006.00 Date 05/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YISRA EL, N SHLAMA A Employer name Manhattan Psych Center Amount $35,005.94 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, GLORIA D Employer name Supreme Ct-1st Civil Branch Amount $35,004.71 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPPLE, FREDERICK W Employer name Monroe County Amount $35,005.00 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, TODD D Employer name Orleans Corr Facility Amount $35,004.81 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGH, DALJIT Employer name Temporary & Disability Assist Amount $35,004.54 Date 11/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENOVESI, FRANCES M Employer name Dept of Economic Development Amount $35,004.51 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, RICHARD R Employer name Livingston Correction Facility Amount $35,004.08 Date 03/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUFFOLINO, GIUSEPPE Employer name Nassau County Amount $35,004.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPANE, MICHAEL Employer name Town of Oyster Bay Amount $35,004.00 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, FRIEDA Employer name Erie County Amount $35,004.16 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBEY, THERESA A Employer name Town of Hamburg Amount $35,004.14 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON DRACEK, GARY D Employer name Willard Drug Treatment Campus Amount $35,003.56 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRYSTALL, WILLIAM J Employer name Port Authority of NY & NJ Amount $35,004.00 Date 04/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALINSKI, BARBARA Employer name Department of Transportation Amount $35,004.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, ROBERT A Employer name Broome County Amount $35,003.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEDONA, JOHN Employer name Nassau County Amount $35,003.89 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILARDI, CHRISTOPHER S Employer name Sullivan Corr Facility Amount $35,002.97 Date 11/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, ESSIE M Employer name Creedmoor Psych Center Amount $35,003.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, JOHN A Employer name Central NY DDSO Amount $35,003.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWANDOWSKI, JUDITH M Employer name Department of Health Amount $35,003.00 Date 12/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABODEELY, JACQUELINE E Employer name Saratoga Cap Dis St Pk Rec Reg Amount $35,002.66 Date 01/03/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZALDUONDO, JOSEPH Employer name Village of Great Neck Amount $35,002.73 Date 05/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDD, STEPHEN T Employer name City of Oneonta Amount $35,002.11 Date 05/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SZAFRAN, ELIZABETH J Employer name Western Regional Otb Corp. Amount $35,001.40 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, JUDITH K Employer name Central NY Psych Center Amount $35,001.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCK, ALICE W Employer name Westport CSD Amount $35,001.00 Date 08/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SANDRA ANN Employer name Village of Massena Amount $35,001.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIMMRICH, MAX Employer name SUNY College At New Paltz Amount $35,001.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JUDITH Employer name Sachem CSD At Holbrook Amount $35,001.27 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, JOHN H Employer name Downstate Corr Facility Amount $35,001.31 Date 12/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBSON, JANET K Employer name NYS Senate Regular Annual Amount $35,001.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRAVE, PETER D Employer name Village of Southampton Amount $35,000.92 Date 12/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKNER, TERRY A, II Employer name Chemung County Amount $35,000.58 Date 10/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, GARY A Employer name Great Meadow Corr Facility Amount $35,000.71 Date 11/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPE, LORRAINE E Employer name NYS Higher Education Services Amount $35,000.03 Date 04/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, TIMOTHY C Employer name Great Meadow Corr Facility Amount $35,000.39 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCTO, JEANNE M Employer name Wappingers CSD Amount $35,000.17 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCHER, VERNICE Employer name Orleans Corr Facility Amount $35,000.30 Date 07/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, GLORIA S Employer name Department of Health Amount $35,000.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGT, THOMAS T Employer name Nassau County Amount $35,000.00 Date 04/26/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AYERS, DUANE A Employer name East Bloomfield CSD Amount $34,999.79 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENEKA, KEVIN S Employer name Thruway Authority Amount $34,999.17 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNK, LAWRENCE J Employer name Town of Amherst Amount $34,999.00 Date 01/03/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALSH, WALTER J Employer name Off of The State Comptroller Amount $34,999.59 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRSKY, IONA TEBORDO Employer name Education Department Amount $34,999.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOPER, GEORGE F Employer name E Syracuse-Minoa CSD Amount $34,998.64 Date 08/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZARAKIS, MARY ANN Employer name Suffolk County Amount $34,998.82 Date 06/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOURDEL, BERNARD G Employer name Buffalo Psych Center Amount $34,999.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, ROBERT J Employer name Mid-Hudson Psych Center Amount $34,999.00 Date 05/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, CLAUDE L, JR Employer name Summit Shock Incarc Corr Fac Amount $34,998.36 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILYOU, JOHN WILSON Employer name Town of New Windsor Amount $34,998.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, CHARLES D Employer name Madison County Amount $34,997.71 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRICK, DEBORAH ANN Employer name BOCES-Clint Essx Warr Wash'Ton Amount $34,997.51 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, RICHARD M Employer name Village of Valley Stream Amount $34,998.00 Date 04/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROLAND Employer name Long Island St Pk And Rec Regn Amount $34,997.02 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, FREDERICK W Employer name Ulster Correction Facility Amount $34,997.16 Date 01/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLERY, PRISCILLA Employer name BOCES Eastern Suffolk Amount $34,997.49 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPLEY, PATRICIA S Employer name Westhill CSD Amount $34,996.74 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, LORAINE M Employer name Erie County Amount $34,996.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRZASKA, FRANK Employer name Town of Cheektowaga Amount $34,997.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBAGIO, JULIE A Employer name Onondaga County Amount $34,997.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOUCHA, NICOLETTE Employer name Rockland Psych Center Amount $34,996.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GISCOMBE, YVONNE Employer name Central NY Psych Center Amount $34,995.73 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, PATRICIA Employer name Ontario County Amount $34,995.66 Date 01/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHEY, THOMAS R Employer name Gowanda Correctional Facility Amount $34,995.57 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAITOR, JAMES J Employer name NYS Dormitory Authority Amount $34,995.29 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, KENNETH D Employer name Dept Transportation Region 3 Amount $34,995.00 Date 03/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILES, MARGARET C Employer name Erie County Amount $34,995.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACHINO, FRANCIS E Employer name Monroe County Amount $34,995.00 Date 05/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALBORN, GLENN E Employer name Seneca County Amount $34,995.00 Date 03/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, JOHN J Employer name Village of Johnson City Amount $34,994.66 Date 06/18/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMOLAREK, THOMAS M Employer name City of Buffalo Amount $34,994.66 Date 12/23/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAUTKE, NANCY Employer name Oneida County Amount $34,994.31 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLEGAS, FERNANDO J, JR Employer name Middletown Psych Center Amount $34,994.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALEN, SUSAN P Employer name Hutchings Psych Center Amount $34,994.50 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAESE, ALBERT A Employer name Cortland County Amount $34,993.96 Date 03/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, RANDY J Employer name SUNY Brockport Amount $34,993.97 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICHER, DIANE M Employer name Erie County Amount $34,993.93 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCI-GEMBALA, MARYANNE Employer name Off of The State Comptroller Amount $34,993.80 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIERNACKI, MICHAEL S Employer name Albion Corr Facility Amount $34,993.66 Date 02/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELANO, BRIAN F Employer name Suffolk County Amount $34,991.41 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHELLHAMMER, ANDREW W Employer name Dept Transportation Region 10 Amount $34,991.00 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILTSHIRE, SHIRLEY Employer name Workers Compensation Board Bd Amount $34,991.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, MELVIN C Employer name Dept Corrections Trainee Pr Amount $34,991.00 Date 11/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORKE, GRESHAM M Employer name New York Public Library Amount $34,990.79 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMERINO, ARLENE D Employer name Dept of Public Service Amount $34,990.78 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, SUSAN E Employer name Capital District DDSO Amount $34,990.67 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTIGNANO, JAMES F Employer name Ossining UFSD Amount $34,990.67 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUELLER, ROBERT T Employer name Great Meadow Corr Facility Amount $34,990.20 Date 01/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEIS, ALFONSO A Employer name Town of Hempstead Amount $34,990.00 Date 02/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACCARI, ROBERT A Employer name State Emergency Main Office Amount $34,990.66 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, JAMES Employer name Addison CSD Amount $34,990.47 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFT, JANIS S Employer name Erie County Amount $34,989.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, PAUL E Employer name Department of Health Amount $34,988.21 Date 03/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, SCOTT W Employer name Franklin Corr Facility Amount $34,989.00 Date 06/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESTER, EDWARD H Employer name Nassau County Amount $34,988.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDNICK, LOUIS E, JR Employer name Roswell Park Memorial Inst Amount $34,988.00 Date 09/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNIS, PAULA M Employer name Groveland Corr Facility Amount $34,988.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMM, RUSSELL E Employer name Nassau County Amount $34,988.00 Date 04/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIMKO, MARSHA Employer name Thruway Authority Amount $34,987.87 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, JOYCE B Employer name Evans - Brant CSD Amount $34,988.00 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSMINGER, RICHARD Employer name Western New York DDSO Amount $34,988.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYCUMBER, GORDON W Employer name City of Syracuse Amount $34,988.00 Date 02/03/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, STEPHEN P Employer name Department of Transportation Amount $34,987.67 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINVILLE, KENNETH L Employer name Mid-State Corr Facility Amount $34,987.65 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUPFER, DAWN M Employer name Central NY DDSO Amount $34,987.63 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCHI, DANIEL S Employer name Elmira Corr Facility Amount $34,987.43 Date 03/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, WINIFRED E Employer name Port Authority of NY & NJ Amount $34,987.00 Date 09/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASHINSKY, ANTHONY Employer name SUNY Stony Brook Amount $34,986.85 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLES, DONALD T, JR Employer name Dutchess County Amount $34,986.81 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, ROBERT J Employer name City of Ithaca Amount $34,986.73 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, JOHN C P Employer name Franklin Corr Facility Amount $34,986.10 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTBY, GEORGE A Employer name Great Meadow Corr Facility Amount $34,986.36 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, LYNN A Employer name Office of General Services Amount $34,986.00 Date 01/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINNEHAN, JEFFREY J Employer name Office of General Services Amount $34,986.15 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, RICHARD F Employer name Education Department Amount $34,986.00 Date 03/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKER, HOWARD H Employer name Mid-Orange Corr Facility Amount $34,985.88 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWALBACK, WILLIAM F Employer name Suffolk County Amount $34,986.00 Date 01/03/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, RICHARD F Employer name Oneida County Amount $34,985.63 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLMER, JAMES W Employer name Bath Mun Utility Commission Amount $34,985.11 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPFELD, CARRIE Employer name Department of Tax & Finance Amount $34,985.45 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISWOLD, CAROLE J Employer name Port Authority of NY & NJ Amount $34,985.00 Date 01/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICO, RINO Employer name Department of Health Amount $34,985.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDIOSO, GARY E Employer name Village of Scarsdale Amount $34,985.00 Date 08/25/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOODING, DAVID C Employer name Dept of Public Service Amount $34,985.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, RAYMOND J Employer name Village of Medina Amount $34,984.65 Date 01/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERRANOVA, JO ANN M Employer name Great Neck Housing Authority Amount $34,984.57 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCEY, ROGER E Employer name Riverview Correction Facility Amount $34,984.55 Date 08/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINK, MARGARET A Employer name Long Island Dev Center Amount $34,984.53 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULCZYK, JOHN G Employer name Erie County Amount $34,984.48 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJNAR, MICHAEL J Employer name Green Haven Corr Facility Amount $34,984.35 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY-JACKSON, PATRICIA Employer name Third Jud Dept - Nonjudicial Amount $34,984.09 Date 01/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGGINS, KAREN J Employer name Rockland Psych Center Amount $34,984.09 Date 08/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARDI, DAVID Employer name Dept Labor - Manpower Amount $34,984.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, THOMAS J Employer name Coxsackie Corr Facility Amount $34,983.75 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUKLA, HELENA J Employer name Rockland County Amount $34,984.00 Date 12/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFORD, MARCIA A Employer name Office of General Services Amount $34,983.43 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIUTE, ANTOINETTE M Employer name Dept Labor - Manpower Amount $34,983.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMEN, MICHELLE Employer name State Insurance Fund-Admin Amount $34,983.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUBACHER, MARILYN R Employer name Baldwinsville CSD Amount $34,983.01 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESSON, MATTHEW F Employer name Dept Transportation Region 5 Amount $34,983.00 Date 12/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, BRENT L Employer name Town of Fallsburg Amount $34,983.00 Date 03/21/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEREZ, EDUARDO Employer name State Insurance Fund-Admin Amount $34,983.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, KAREN A Employer name Ontario County Amount $34,981.38 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYCZEK, EDITH M Employer name Department of Motor Vehicles Amount $34,983.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGACY, BRUCE H Employer name Bare Hill Correction Facility Amount $34,981.88 Date 05/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINOTTI, EMELIO P Employer name City of Rochester Amount $34,982.00 Date 11/30/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAUSLER, PATRICIA A Employer name Executive Chamber Amount $34,981.08 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS-JOHNSON, KATHLEEN J Employer name Buffalo Psych Center Amount $34,981.02 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESKO, JOHN J Employer name Orange County Amount $34,980.00 Date 01/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHHOLTZ, MARSHA D Employer name Sagamore Psych Center Children Amount $34,980.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINTON, CATHERINE Employer name Third Jud Dept - Nonjudicial Amount $34,980.71 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASTON, SCOTT A Employer name Dept Transportation Region 9 Amount $34,980.41 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, DENNIS W, SR Employer name Dept Transportation Region 5 Amount $34,980.71 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, GARY E Employer name City of Schenectady Amount $34,980.00 Date 08/24/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILCOX, LANDALE L Employer name Off of The State Comptroller Amount $34,980.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBB, LOIS Employer name Supreme Ct Kings Co Amount $34,979.96 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SYLVIA D Employer name Finger Lakes DDSO Amount $34,979.59 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEKER, SHARON E Employer name BOCES-Otsego Northern Catskill Amount $34,979.30 Date 07/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, MARGO M Employer name Port Authority of NY & NJ Amount $34,979.52 Date 01/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, MARY JO Employer name Town of Amherst Amount $34,979.91 Date 11/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CATHERINE Employer name Kingsboro Psych Center Amount $34,979.85 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERNON, JOANNE L Employer name Monroe County Amount $34,979.23 Date 05/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOY L Employer name Department of Tax & Finance Amount $34,979.18 Date 04/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLER, WILLIE Employer name Manhasset UFSD Amount $34,979.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMEO, VINCENT A Employer name Division For Youth Amount $34,979.00 Date 05/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, MARY M Employer name West Babylon Public Library Amount $34,979.00 Date 09/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEISZ, JOHN D Employer name Onondaga County Amount $34,977.80 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, MICHELE A Employer name Dept Labor - Manpower Amount $34,977.80 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, PENELOPE J Employer name Dept Labor - Manpower Amount $34,978.00 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALAVRAM, JOEL R Employer name Department of Law Amount $34,977.17 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFUTTI, DENISE Employer name Village of Freeport Amount $34,977.70 Date 04/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, JAMES S Employer name Clinton Corr Facility Amount $34,977.60 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, ANNE G Employer name Village of Great Neck Amount $34,977.45 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHUNIK, KAREN A Employer name Cayuga Correctional Facility Amount $34,977.05 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, MARION PATRICIA Employer name Orange County Amount $34,977.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKE, TIMOTHY S Employer name Hudson Corr Facility Amount $34,977.12 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNACHAN, SCOTT J Employer name Mohawk Correctional Facility Amount $34,975.64 Date 08/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTNER, DAWN E Employer name Connetquot CSD Amount $34,976.00 Date 08/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUH, OKHEE Employer name Roswell Park Memorial Inst Amount $34,976.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, DIANNE K Employer name Dept of Public Service Amount $34,975.53 Date 04/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCHER, PATRICIA A Employer name Chautauqua County Amount $34,975.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMER, SYLVIA M Employer name Albion Corr Facility Amount $34,975.07 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, TEMPLE D, JR Employer name Dutchess County Amount $34,975.00 Date 08/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARINS, NANCY Employer name Department of Motor Vehicles Amount $34,974.36 Date 01/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILONE, THOMAS C Employer name Fourth Jud Dept - Nonjudicial Amount $34,975.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODGER, MARGARET J Employer name Dept Labor - Manpower Amount $34,975.00 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, ANTHONY J Employer name Southport Correction Facility Amount $34,974.49 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARD, PALMA A Employer name Office of Real Property Servic Amount $34,974.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREAULT, TERESA Employer name Central NY Psych Center Amount $34,974.00 Date 06/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, PATRICIA Employer name Hempstead UFSD Amount $34,973.79 Date 06/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISMAN, MICHAEL B Employer name SUNY Buffalo Amount $34,973.70 Date 08/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, NELSON D Employer name Dept Transportation Region 9 Amount $34,973.19 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMON, CHRISTOPHER S Employer name City of Watertown Amount $34,973.12 Date 08/09/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BASILICATA, JANICE M Employer name Nassau Health Care Corp. Amount $34,973.00 Date 10/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, THOMAS M Employer name Town of Fallsburg Amount $34,972.89 Date 03/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRINCIONE, JOSEPH A Employer name City of Buffalo Amount $34,973.00 Date 06/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OQUENDO-CURCIO, ALICIA Employer name Creedmoor Psych Center Amount $34,972.87 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUSS, ROBERT C Employer name Suffolk County Amount $34,972.00 Date 06/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEKLAK, JOHN J Employer name Division of State Police Amount $34,972.00 Date 11/18/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POSTAWA, RAYMOND J Employer name Division of State Police Amount $34,972.00 Date 01/23/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERWILLIGER, MILTON E Employer name Office of General Services Amount $34,972.00 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUEST, DAVID Employer name Great Meadow Corr Facility Amount $34,971.92 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACONO, CARMINE C Employer name NYC Civil Court Amount $34,971.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECK, ERIC C Employer name Town of Rochester Amount $34,971.56 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKLES, DONNA A Employer name Ravena Coeymans Selkirk CSD Amount $34,971.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVERI, EMANUEL Employer name City of Syracuse Amount $34,971.00 Date 11/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DARNELL, PAUL D Employer name Brookhaven-Comsewogue UFSD Amount $34,970.95 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, RICHARD G Employer name Thruway Authority Amount $34,970.00 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDGEWAY, STEPHEN H Employer name Onondaga County Amount $34,970.00 Date 03/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANBENSCHOTEN, JOHN A Employer name Town of Wawayanda Amount $34,970.43 Date 05/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSSEN, FRANK H Employer name Adirondack Correction Facility Amount $34,970.04 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, GERALD G Employer name Monroe County Amount $34,970.00 Date 01/23/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNELL, DAVID, JR Employer name Monroe County Amount $34,969.16 Date 05/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHSON, BRUCE M Employer name Niagara County Amount $34,969.20 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUNCH, MATTHEW O Employer name Orleans Corr Facility Amount $34,968.17 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARION, GARY L Employer name Shawangunk Correctional Facili Amount $34,968.01 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLANDER, JOHN G Employer name Division of State Police Amount $34,969.00 Date 06/23/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, TIMOTHY R Employer name Town of Canajoharie Amount $34,968.74 Date 07/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARBONNEAU, HOMER S Employer name Department of Health Amount $34,967.67 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESCOTT, ALTON A Employer name Department of Tax & Finance Amount $34,968.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRERA, ALICIA M Employer name Port Authority of NY & NJ Amount $34,967.70 Date 10/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WNEK, LORRAINE M Employer name Erie County Amount $34,967.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, LAUREEN J Employer name Chenango County Amount $34,967.09 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREIFF, LOIS E Employer name Rome Dev Center Amount $34,967.00 Date 01/26/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, HAYWOOD, JR Employer name Pilgrim Psych Center Amount $34,967.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLANTZ, GAIL T Employer name Uniondale UFSD Amount $34,966.24 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINICK, ROBERT M Employer name Newburgh City School Dist Amount $34,966.45 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIE, MICHAEL D Employer name Metro Suburban Bus Authority Amount $34,966.75 Date 04/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDDLE, ROBERT M Employer name Richfield Springs CSD Amount $34,966.92 Date 12/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOTTENHAMEL, HELEN T Employer name Hampton Bays UFSD Amount $34,966.02 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOWSKI, GLORIA Employer name Education Department Amount $34,966.11 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRADT, SHELLEY A Employer name Town of Gates Amount $34,966.37 Date 07/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RZANY, STEPHEN J Employer name Department of Health Amount $34,966.00 Date 08/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBLOSKY, CARLA J Employer name Department of Tax & Finance Amount $34,966.00 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, DEBRA J Employer name Town of Yorktown Amount $34,965.23 Date 03/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, LYNNE M Employer name City of Corning Amount $34,965.32 Date 09/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, ANDREA Employer name NYC Civil Court Amount $34,965.28 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEITH, HARTFORD N Employer name NYS Power Authority Amount $34,965.00 Date 02/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, JOHN P Employer name Town of Vestal Amount $34,965.00 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATACCHIERO, NANCY A Employer name Office of Mental Health Amount $34,965.14 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTO, JOHN V Employer name City of Jamestown Amount $34,965.06 Date 04/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, DONALD Employer name SUNY Buffalo Amount $34,965.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAULL, LAURA N Employer name City of Rochester Amount $34,964.82 Date 01/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, MARY B Employer name Kings Park Psych Center Amount $34,965.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANKIEWICZ, DAVID F Employer name Division of State Police Amount $34,965.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHOEMAKER, FREDERICK A Employer name Department of Civil Service Amount $34,964.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENTICE, CHARLES R, JR Employer name Orleans Corr Facility Amount $34,963.90 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERTLE, RALPH A Employer name Dept Transportation Region 5 Amount $34,964.05 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARAJ, NANDRAM Employer name Department of Tax & Finance Amount $34,964.65 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, PRISCILLA Employer name Kingsboro Psych Center Amount $34,963.85 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, VIPIN N Employer name SUNY Health Sci Center Brooklyn Amount $34,962.43 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLIGAN, HARRY F Employer name Town of Alden Amount $34,962.42 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, CAROLYN A Employer name Finger Lakes DDSO Amount $34,963.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLONKOWSKI, GAIL S Employer name Department of Motor Vehicles Amount $34,963.29 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, NANCY E Employer name Livingston County Amount $34,963.49 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERWAY, BRUCE R Employer name City of Corning Amount $34,962.68 Date 06/29/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROCKETT, JOHN P Employer name Monroe County Amount $34,963.36 Date 07/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLLER, GRETCHEN Employer name Sunmount Dev Center Amount $34,962.02 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTO, MEDRICK H Employer name Taconic DDSO Amount $34,962.00 Date 10/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, TIMOTHY J Employer name Nassau County Amount $34,962.00 Date 01/04/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PECOR, RICHARD Employer name Moriah Shock Incarce Corr Fac Amount $34,962.00 Date 01/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DAVID W Employer name Onondaga County Amount $34,961.14 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, DAVID G Employer name Wende Corr Facility Amount $34,960.75 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, BONNIE L Employer name Rhinebeck CSD Amount $34,961.91 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAESAR, MARTHAJEAN Employer name Department of Health Amount $34,961.82 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MAY, ELEANORE A Employer name Oswego County Amount $34,961.14 Date 07/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNA, JAMES T Employer name City of Rochester Amount $34,961.00 Date 10/05/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BATZA, JOHN Employer name Coxsackie Corr Facility Amount $34,960.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DONALD K Employer name Port Authority of NY & NJ Amount $34,960.67 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADY, HERBERT R, JR Employer name Washington Corr Facility Amount $34,959.83 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKLICK, JAMES A Employer name NYS Gaming Commission Amount $34,959.07 Date 07/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNELL, FRANCES Employer name Kings Park Psych Center Amount $34,959.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMES, JOSEPH F Employer name Suffolk County Amount $34,960.00 Date 02/23/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIFFORD, RICK N Employer name Town of De Witt Amount $34,960.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRANGER, MARGARET S Employer name Jefferson County Amount $34,959.18 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGTIN, ROBERT J Employer name Department of Transportation Amount $34,959.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, MICHAEL J Employer name City of Glen Cove Amount $34,958.00 Date 05/06/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPBELL, COLIN M Employer name Off of The State Comptroller Amount $34,958.42 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, STEPHEN G Employer name Broome County Amount $34,959.00 Date 12/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, DAVID T Employer name Cornell University Amount $34,957.12 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKRIPOL, JAMES N Employer name Mohawk Valley Psych Center Amount $34,958.00 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKESSON, ROBERT B, SR Employer name Thruway Authority Amount $34,958.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GESIN, JONATHAN D Employer name City of Cortland Amount $34,957.42 Date 08/19/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANCHEZ, LUIS F Employer name Pilgrim Psych Center Amount $34,957.00 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, BRIAN K Employer name Broome DDSO Amount $34,956.58 Date 07/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSELLA, JOSEPH F Employer name Central NY Psych Center Amount $34,956.00 Date 04/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS G Employer name Onondaga County Amount $34,956.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFF, ROSA M Employer name Rockland Psych Center Amount $34,956.00 Date 11/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHSON, NORA J Employer name Town of Thompson Amount $34,955.92 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, ROBERT L Employer name Monroe Woodbury CSD Amount $34,954.00 Date 06/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLITI, CAROL A Employer name Westchester County Amount $34,955.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLARD, ISAAC A Employer name Division of State Police Amount $34,955.00 Date 02/26/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PINCKNEY, WILLIAM J Employer name Capital Dist Psych Center Amount $34,954.04 Date 08/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CHARLES F Employer name Manhattan Psych Center Amount $34,953.00 Date 10/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVELL, RICHARD P Employer name Oswego City School Dist Amount $34,953.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAPANICK, SAMUEL Employer name Oneida County Amount $34,954.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERM, CONSTANCE J Employer name Orange County Amount $34,952.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICKS, GREGORY Employer name Riverview Correction Facility Amount $34,952.07 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, DONALD N, SR Employer name Orange County Amount $34,952.00 Date 12/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, MARIAN E Employer name Medicaid Fraud Control Amount $34,951.33 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, ROBERT F Employer name Department of Tax & Finance Amount $34,951.43 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIRK, FRANK J Employer name Town of Yorktown Amount $34,951.72 Date 09/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NULTY, BRIAN J Employer name Rochester Psych Center Amount $34,951.34 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIAS, WILLIAM Employer name Temporary & Disability Assist Amount $34,951.21 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVEY, KELLY I Employer name Cattaraugus County Amount $34,951.15 Date 01/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIKO, LITA Employer name Nassau County Amount $34,950.10 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREISLER, JAMES J Employer name Division of State Police Amount $34,950.71 Date 05/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERI, STEPHANIE H Employer name Hudson Valley DDSO Amount $34,950.88 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKINGHAM, GARY F Employer name Lewis County Amount $34,951.00 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, GERALDINE D Employer name Education Department Amount $34,950.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVAZZI, MARIE Employer name Health Research Inc Amount $34,950.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVERDI, ADELAIDE L Employer name SUNY College At Geneseo Amount $34,950.00 Date 04/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANKMAN, ROSALYN Employer name Dutchess County Amount $34,949.05 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRISH, WILLIAM H Employer name Thruway Authority Amount $34,949.00 Date 10/13/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAROLA, WINNIE C Employer name Town of Huntington Amount $34,949.81 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIESENBACH, THOMAS R Employer name City of Geneva Amount $34,949.77 Date 03/22/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IRELAND, EDWARD J Employer name Arlington Fire District Amount $34,948.68 Date 03/31/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VESP, JOHN R, JR Employer name Dept Transportation Reg 2 Amount $34,949.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNICELLI, PAULINE A Employer name Cayuga County Amount $34,949.51 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANGLADE, ROZZIE L Employer name Pilgrim Psych Center Amount $34,948.00 Date 05/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, JAMES C Employer name Division of State Police Amount $34,948.00 Date 06/27/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUTCH, MAUREEN P Employer name City of New Rochelle Amount $34,948.00 Date 03/22/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JORDAN, SHARON A Employer name Schenectady Housing Authority Amount $34,948.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, ROBERT Employer name Orange County Amount $34,948.11 Date 05/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAILLET, PIERRE C Employer name Plainedge UFSD Amount $34,947.26 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANETTEN, JOAN Employer name SUNY Stony Brook Amount $34,947.22 Date 04/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, GREGORY D Employer name Niagara County Amount $34,947.07 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINELLI, ADAM P Employer name Warren County Amount $34,947.01 Date 06/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUZEWICH, JOHN J Employer name Department of Health Amount $34,947.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKFORD, JANET A Employer name 10th Dist. Nassau Nonjudicial Amount $34,946.64 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, MARY E Employer name Div Criminal Justice Serv Amount $34,946.59 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, KENNETH G Employer name Town of Clarkstown Amount $34,946.82 Date 01/31/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVERA, ANTONIO Employer name Yonkers City School Dist Amount $34,946.89 Date 12/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBAY, MERRITT F Employer name Camp Gabriels Corr Facility Amount $34,946.00 Date 01/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAAB, IRA J Employer name Supreme Court Justices Amount $34,946.00 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZLEY, RUSSELL Employer name Westchester Development Disab Amount $34,946.00 Date 09/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, ROSS D Employer name BOCES-Albany Schenect Schohari Amount $34,946.59 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALUCH, MICHAEL J Employer name Town of West Seneca Amount $34,945.82 Date 07/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, LEONARD J Employer name Town of Cheektowaga Amount $34,945.80 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILBURN, JOHNNY R Employer name Clinton Corr Facility Amount $34,945.71 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYATT, WILLIAM C, JR Employer name Lakeview Shock Incarc Facility Amount $34,946.00 Date 11/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, SHIRLEY J Employer name Department of Transportation Amount $34,946.00 Date 01/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGERT, MARY JANE Employer name Finger Lakes DDSO Amount $34,945.00 Date 12/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, JONATHAN T Employer name Children & Family Services Amount $34,945.61 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTT, COLIOUS E Employer name Buffalo Psych Center Amount $34,945.00 Date 12/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KACHMOR, GERARD A Employer name Dpt Environmental Conservation Amount $34,944.38 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOS, DONALD R Employer name City of Newburgh Amount $34,945.00 Date 03/25/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYES, JOHN T Employer name Office of General Services Amount $34,944.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARUBBI, ROBERT J Employer name Sing Sing Corr Facility Amount $34,944.21 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, DANNY L Employer name City of Fulton Amount $34,944.00 Date 05/09/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC KINNIES, JUANITA Employer name Nassau County Amount $34,944.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNENBAUM, PAUL L Employer name State Insurance Fund-Compt Amount $34,944.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, THELMA E Employer name Fishkill Corr Facility Amount $34,944.00 Date 12/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, WALTER J, JR Employer name Department of Tax & Finance Amount $34,943.97 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORCHAK, FRANK P Employer name Dpt Environmental Conservation Amount $34,943.00 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, TIMOTHY E Employer name Clinton Corr Facility Amount $34,943.20 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEAR, JAMES R Employer name City of Lackawanna Amount $34,942.00 Date 07/27/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZPATRICK, ALICE Employer name Children & Family Services Amount $34,942.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCICERO, MARIA G Employer name Franklin Square UFSD Amount $34,942.91 Date 01/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRINGTON, JOHN P Employer name Dept Transportation Region 9 Amount $34,942.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, CYNTHIA J Employer name Dept Labor - Manpower Amount $34,941.68 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRESE, KAY Employer name Crime Victims Compensation Bd Amount $34,941.00 Date 10/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANTZHAFF, CLAIRE J Employer name 10th Dist. Nassau Nonjudicial Amount $34,941.67 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEREMBLEWSKI, JOSEPH B Employer name Town of Lancaster Amount $34,940.80 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, GIFFORD M Employer name Sunmount Dev Center Amount $34,941.53 Date 04/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, KAREN E Employer name Cornell University Amount $34,941.40 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINERT, JAMES C Employer name City of Buffalo Amount $34,941.00 Date 06/17/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEGNER, PATRICIA Employer name Town of Cheektowaga Amount $34,940.61 Date 01/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BERNARD R Employer name Essex County Amount $34,939.72 Date 04/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHUGH, JEROME L Employer name Division of State Police Amount $34,940.00 Date 05/14/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACALUSO, SANDE L Employer name Monroe County Amount $34,940.20 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNEY, KAREN K Employer name Warren County Amount $34,939.70 Date 08/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, RALPH J Employer name Hudson Corr Facility Amount $34,939.59 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIELSEN, DOROTHY E Employer name City of Yonkers Amount $34,939.20 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASZKIEWICZ, PHYLLIS Employer name Evans - Brant CSD Amount $34,939.15 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISNER, JAMES Employer name Elmira City School Dist Amount $34,939.33 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, URSULA M Employer name St Lawrence Psych Center Amount $34,939.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKEY, JANICE E Employer name Western New York DDSO Amount $34,939.00 Date 06/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLI, JOSEPH F Employer name Rensselaer County Amount $34,939.00 Date 12/31/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAMMER, JAMES E Employer name Suffolk County Amount $34,939.00 Date 12/06/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARSON, JOHN E Employer name Nassau County Amount $34,939.10 Date 08/07/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOGGIA, ANNA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $34,938.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRECK, MICHAEL J Employer name Mid-State Corr Facility Amount $34,938.32 Date 02/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONCORAGLIO, GEORGE A Employer name South Beach Psych Center Amount $34,938.66 Date 10/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEKANCHUK, BETTY E Employer name Long Island Dev Center Amount $34,937.78 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, THOMAS P Employer name City of Buffalo Amount $34,937.63 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, JOHNNIE Employer name Queensboro Corr Facility Amount $34,937.84 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAKATAN, ROBERT Employer name Education Department Amount $34,938.00 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, JOHN W Employer name Thruway Authority Amount $34,936.94 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYBEL, JOHN J Employer name City of Yonkers Amount $34,937.00 Date 07/19/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, PHILIP L Employer name Town of Southampton Amount $34,937.00 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTUSKA, GEORGE R Employer name City of Buffalo Amount $34,937.00 Date 06/25/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAZESKY, ANDREW T Employer name Wallkill Corr Facility Amount $34,936.71 Date 12/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, LINDA Employer name Dept Health - Veterans Home Amount $34,936.80 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, LARRY B Employer name Thruway Authority Amount $34,936.03 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESNAK, WALTER, JR Employer name Mt Vernon City School Dist Amount $34,936.57 Date 10/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, DEAN F Employer name Eastern NY Corr Facility Amount $34,936.51 Date 05/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, RODRICK A Employer name Allegany County Amount $34,936.07 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARWULSKI, JAMES JOSEPH Employer name Temporary & Disability Assist Amount $34,936.00 Date 09/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESERVEY, JOYCE R Employer name Department of Law Amount $34,936.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, WILLIAM E Employer name Taconic DDSO Amount $34,936.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTOWICZ, LAURA E Employer name City of Poughkeepsie Amount $34,935.21 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLPONE, JAMES V Employer name Monroe County Amount $34,935.68 Date 02/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL FIERRO, CATHY H Employer name Rockland County Amount $34,935.82 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ALICE J Employer name Hsc At Brooklyn-Hospital Amount $34,934.68 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, CHARLYCE G Employer name Capital Dist Psych Center Amount $34,934.61 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONRAD, JEROME M Employer name City of Rochester Amount $34,935.00 Date 01/21/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALACARNE, RONALD R Employer name Division of State Police Amount $34,935.00 Date 03/25/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANGO, STEVEN P Employer name Department of Tax & Finance Amount $34,934.67 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ANNIE D Employer name Long Island Dev Center Amount $34,935.14 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUBERT, RICKY G Employer name Altona Corr Facility Amount $34,934.31 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERAS, MERCEDES Employer name Hudson Valley DDSO Amount $34,934.12 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBERER, MICHAEL R Employer name City of Johnstown Amount $34,934.05 Date 10/29/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEVINE, JOYCE R Employer name Suffolk County Amount $34,934.31 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOTYCIA, HARRY N Employer name Western New York DDSO Amount $34,934.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFALDO, MICHAEL Employer name Ulster County Amount $34,933.75 Date 07/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, MARIO L Employer name Long Island Dev Center Amount $34,933.72 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERNSEY, WILLIAM L Employer name Albany County Amount $34,933.65 Date 07/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEMELLI, SALVATORE Employer name Nassau County Amount $34,934.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECYAL, MARK Employer name Niagara Frontier Trans Auth Amount $34,933.17 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNHILL, GARY I Employer name Clinton Corr Facility Amount $34,933.20 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLO, ANTHONY J Employer name City of Jamestown Amount $34,932.81 Date 02/25/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEACH, DIANE S Employer name BOCES Wash'Sar'War'Ham'Essex Amount $34,932.85 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURELL, EARL J Employer name Rochester Childrens Services Amount $34,933.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVEY, THOMAS D Employer name Buffalo City School District Amount $34,933.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, CHARLES T Employer name Nassau County Amount $34,931.86 Date 08/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LURIE, FERNE S Employer name Rockland Psych Center Amount $34,931.42 Date 04/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, MARILYN E Employer name Rockland Psych Center Amount $34,932.45 Date 01/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, LAWRENCE W, JR Employer name Town of Kent Amount $34,932.00 Date 08/24/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VISTRAND, JOHN L Employer name Town of Ellicott Amount $34,932.06 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRUZZO, JOSEPH Employer name Pilgrim Psych Center Amount $34,931.39 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCABE, RICHARD J Employer name City of Rye Amount $34,930.00 Date 01/14/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, THOMAS T Employer name Division of State Police Amount $34,930.00 Date 12/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUTLER, JANICE Employer name Rensselaer County Amount $34,931.35 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOIS, NEIL E Employer name Office of General Services Amount $34,931.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHNELL, RALPH E Employer name Steuben County Amount $34,931.00 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANCYGIER, HENRY Employer name Dpt Environmental Conservation Amount $34,930.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROCK, PETER R, SR Employer name Dept Transportation Region 4 Amount $34,929.20 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATTARELLI, VINCENT T Employer name Sullivan County Amount $34,928.41 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIAZZA, VITTORIO Employer name Village of Harrison Amount $34,928.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, PAUL M Employer name SUNY College At Cortland Amount $34,928.15 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, GARY L Employer name City of Binghamton Amount $34,928.20 Date 04/17/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSBORNE, WILLIAM H, JR Employer name Schuyler County Amount $34,928.23 Date 07/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, WILLIAM J Employer name Suffolk County Amount $34,928.00 Date 06/21/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLEINMAN, GERALD Employer name Office of Real Property Servic Amount $34,928.00 Date 04/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRANCE, ROBERT F Employer name Moriah Shock Incarce Corr Fac Amount $34,926.00 Date 04/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOVENSKY, JOSEPH J Employer name Port Authority of NY & NJ Amount $34,928.00 Date 03/16/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELDRED, SHEILA R Employer name SUNY College At Oneonta Amount $34,927.84 Date 01/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERTIS, THOMAS J Employer name Buffalo Psych Center Amount $34,927.35 Date 01/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNORELLI, LOUIS JOSEPH Employer name Town of Huntington Amount $34,928.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GERLANDO, DOUGLAS J Employer name Otisville Corr Facility Amount $34,926.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, ELOISE C Employer name Mahopac CSD Amount $34,927.08 Date 07/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVES, PATRICIA A Employer name Village of Fort Edward Amount $34,925.81 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALANEY, CAROLYN M Employer name Third Jud Dept - Nonjudicial Amount $34,925.16 Date 08/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTIS, RAYMOND H Employer name Franklin Corr Facility Amount $34,925.58 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYNIHAN, DONALD J Employer name Attica Corr Facility Amount $34,924.92 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VIOLETTE, MARK E Employer name City of Schenectady Amount $34,925.19 Date 06/12/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIDSON, DONNA L Employer name Wende Corr Facility Amount $34,923.91 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, JOHN A Employer name Downstate Corr Facility Amount $34,924.00 Date 11/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIEHMANN, RONALD L Employer name BOCES Wash'Sar'War'Ham'Essex Amount $34,923.68 Date 07/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, HAROLD L, JR Employer name City of Geneva Amount $34,924.75 Date 08/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FULLER, MARK O Employer name Moriah Shock Incarce Corr Fac Amount $34,922.51 Date 02/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZO, MAUREEN E Employer name Suffolk County Amount $34,922.28 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, NANCY A Employer name Off of The State Comptroller Amount $34,923.01 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITE, NORMAND R Employer name Mt Mcgregor Corr Facility Amount $34,923.00 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAMY, JAMES C Employer name City of Canandaigua Amount $34,921.15 Date 12/29/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ERCK, PHILLIP R Employer name Town of Newfane Amount $34,921.35 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, GERALDINE Employer name 10th Dist. Nassau Nonjudicial Amount $34,922.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, RUTHEEN Employer name Kingsboro Psych Center Amount $34,921.67 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EFTIMIO, LILLIAN Employer name Erie County Amount $34,921.00 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOPIAN, PETER P Employer name Department of Transportation Amount $34,921.00 Date 09/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, JULIANA D Employer name Office For Technology Amount $34,920.96 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKHALTER, MARY S Employer name Greater Binghamton Health Cntr Amount $34,921.00 Date 08/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, JERRY Employer name Brooklyn DDSO Amount $34,921.00 Date 09/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMINGS, WILLIAM H Employer name Mohawk Correctional Facility Amount $34,920.68 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JANET A Employer name Workers Compensation Board Bd Amount $34,920.19 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRANTON, JAMES A Employer name NYS Power Authority Amount $34,920.48 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTENBURG, WILLIAM F Employer name Onondaga County Amount $34,920.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAST, DANIEL L Employer name Orleans Corr Facility Amount $34,919.46 Date 03/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAATS, DAVID A Employer name Central NY DDSO Amount $34,919.14 Date 11/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BELLA, PHILIP F Employer name Town of Hempstead Amount $34,920.59 Date 09/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRINGLE, BRENT H Employer name Clinton Corr Facility Amount $34,920.63 Date 01/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARSHON, GLENN R Employer name City of Ithaca Amount $34,919.12 Date 01/05/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OTIS, MICHAEL J Employer name Fishkill Corr Facility Amount $34,919.10 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIEBEL, GEORGE F Employer name Port Authority of NY & NJ Amount $34,919.00 Date 03/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, RODERIC J Employer name City of Lockport Amount $34,919.00 Date 02/17/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, RUSSELL A Employer name Great Meadow Corr Facility Amount $34,918.88 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, PAUL R Employer name Albion Corr Facility Amount $34,918.74 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, DENNIS Employer name SUNY Buffalo Amount $34,918.75 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUCHEMIN, JAMES E Employer name Children & Family Services Amount $34,918.16 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MARCIA A Employer name Division of Parole Amount $34,919.00 Date 07/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROSE, THOMAS H Employer name Children & Family Services Amount $34,918.08 Date 11/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFER, MYRON L Employer name Suffolk County Amount $34,918.00 Date 07/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWITT, THEODORE Employer name Department of Health Amount $34,918.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRA, ALEXANDER Employer name Suffolk County Amount $34,918.00 Date 04/04/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEROD, ANNE E Employer name Wyoming County Amount $34,917.97 Date 10/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMANDT, MARYLYNN R Employer name Monroe County Amount $34,917.88 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFANSKI, DENNIS Employer name Cheektowaga-Maryvale UFSD Amount $34,918.08 Date 03/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, ROBERT Employer name Hastings-On-Hudson UFSD Amount $34,918.03 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANO, MARIE E Employer name Department of Motor Vehicles Amount $34,917.33 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURR, BRIAN E Employer name Capital District DDSO Amount $34,917.32 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANLEY, STEPHEN M Employer name New York State Canal Corp. Amount $34,917.04 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JEANETTE N Employer name Elmira Psych Center Amount $34,917.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, WILLIAM M Employer name Port Authority of NY & NJ Amount $34,917.00 Date 01/04/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGHTMAN, DANA L Employer name Groveland Corr Facility Amount $34,916.99 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLAI, ALFRED R Employer name SUNY Binghamton Amount $34,916.72 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, JAMES W Employer name Village of Garden City Amount $34,917.13 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DANITA R Employer name City of Syracuse Amount $34,916.34 Date 01/21/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GANGAROSSA, FRANK A Employer name City of Rochester Amount $34,916.00 Date 05/06/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEZIO, LESLIE S Employer name Watertown Corr Facility Amount $34,916.67 Date 06/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTUCCI, DAVID J Employer name Monroe County Amount $34,916.00 Date 09/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOCHA, ADELA K Employer name Rockland Psych Center Amount $34,916.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, CAROLYN A Employer name NYS Office People Devel Disab Amount $34,915.89 Date 04/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSPELMYER, PATRICIA A Employer name Dept Transportation Region 1 Amount $34,915.70 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEICHER, JOYCE K Employer name Wyoming County Amount $34,915.51 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, JACQUELINE Employer name Queens Psych Center Children Amount $34,916.00 Date 09/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHR, MICHAEL C Employer name Sweet Home CSD Amrst&Tonawanda Amount $34,915.13 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, RAYMOND F Employer name Depew UFSD Amount $34,915.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSALACQUA, RONALD J Employer name City of Geneva Amount $34,915.27 Date 03/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRAMONINE, LEORA L Employer name Wayne CSD Amount $34,914.40 Date 08/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, MS FRANCIS E A Employer name Bedford Hills Corr Facility Amount $34,914.38 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPETLA, MARTHA C Employer name Sunmount Dev Center Amount $34,914.34 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASAZZA, VINCENT R Employer name City of Mount Vernon Amount $34,914.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KASPRAK, ROBERT J Employer name SUNY College of Optometry Amount $34,915.00 Date 09/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTHEN, JOHN L Employer name Town of Mount Kisco Amount $34,914.00 Date 12/06/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTINO, WILLIAM J Employer name City of Binghamton Amount $34,913.90 Date 01/18/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, C THOMAS Employer name Welfare Research Inc Amount $34,914.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAILY, WILLIAM E, SR Employer name Adirondack Correction Facility Amount $34,913.56 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, DEBRA M Employer name Ontario County Amount $34,913.42 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREMIELEWSKI, MARYANN Employer name SUNY Buffalo Amount $34,913.33 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PASQUALE, MARTHA G Employer name Labor Management Committee Amount $34,913.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, MARY M Employer name Oceanside UFSD Amount $34,913.77 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, KATHLEEN E Employer name Central NY DDSO Amount $34,913.63 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABIDEAU, DIANNE B Employer name SUNY College At Plattsburgh Amount $34,912.37 Date 07/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALOI, JOHN J Employer name NYS Power Authority Amount $34,912.00 Date 12/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLESE, DONALD M Employer name Groveland Corr Facility Amount $34,912.92 Date 03/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, BERYL M Employer name Nassau Otb Corp. Amount $34,912.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKES, KATHLEEN A Employer name Temporary & Disability Assist Amount $34,911.83 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLECHA, LORIE J Employer name Cattaraugus County Amount $34,911.22 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREY, LAURENCE M Employer name Clinton Corr Facility Amount $34,911.12 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUOVO, CAROLYN Employer name Dept Transportation Region 5 Amount $34,911.00 Date 03/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, DANIEL R Employer name City of Schenectady Amount $34,912.00 Date 12/05/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALHOUN, CAROL A Employer name Hudson Valley DDSO Amount $34,910.80 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVAN, CHARLES R Employer name Dpt Environmental Conservation Amount $34,910.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, JAMES E Employer name New York State Canal Corp. Amount $34,910.89 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MIREYA Employer name Dept Labor - Manpower Amount $34,909.99 Date 12/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATHMANATHAN, PARAMESWARY Employer name City of Rochester Amount $34,909.69 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DEBRA A Employer name Town of Wappinger Amount $34,909.65 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIPPING, DOUGLAS B Employer name Camp Gabriels Corr Facility Amount $34,909.63 Date 05/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAN, DEARN A Employer name New York Public Library Amount $34,909.23 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, LUCIANO Employer name Port Authority of NY & NJ Amount $34,910.00 Date 10/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, ARTHUR J Employer name Town of Huntington Amount $34,909.00 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUEL, VALSAMMA Employer name Westchester County Amount $34,909.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODHEAD, THELMA J Employer name SUNY College At New Paltz Amount $34,909.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLURE, EVELYN Employer name Gowanda Correctional Facility Amount $34,908.64 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARAN, JOSEPH W, JR Employer name Nassau County Amount $34,908.60 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ROLANDO V Employer name Div Housing & Community Renewl Amount $34,908.56 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, EDWIN D Employer name City of Utica Amount $34,908.32 Date 03/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUNK, CHERYL J Employer name SUNY Buffalo Amount $34,907.79 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, DANIEL R Employer name Town of Ithaca Amount $34,908.86 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAEGER, FRED J Employer name Hicksville UFSD Amount $34,907.07 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTURRO, FRANK J Employer name Village of Rye Brook Amount $34,907.00 Date 12/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, GREGORY S Employer name Wyoming County Amount $34,907.29 Date 07/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRES, YVONNE J Employer name Rockland County Amount $34,906.59 Date 12/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIN, EDDIE W Employer name Staten Island DDSO Amount $34,906.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILL, ROSE R Employer name Department of Health Amount $34,906.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, MICHAEL D Employer name Dept Labor - Manpower Amount $34,906.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAY, STEPHEN T Employer name Division of Parole Amount $34,905.00 Date 02/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MAUREEN F Employer name Town of Yorktown Amount $34,906.65 Date 09/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO VUOLO, MARK A Employer name Village of Port Dickinson Amount $34,904.69 Date 03/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODELL, STEPHEN C Employer name Orange County Amount $34,904.89 Date 01/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIERSEN, EUGENIA M Employer name SUNY Stony Brook Amount $34,904.00 Date 12/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMB, THOMAS G Employer name Dept Transportation Region 3 Amount $34,904.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUBBS, THOMAS W Employer name Dept Transportation Reg 2 Amount $34,903.92 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAYTON, LAURA M Employer name Suffolk County Amount $34,904.11 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREW, PATRICIA M Employer name Attica Corr Facility Amount $34,904.10 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGES, WILLIAM P Employer name City of Albany Amount $34,904.00 Date 10/29/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CACERES, JULIO, JR Employer name Arthur Kill Corr Facility Amount $34,903.40 Date 06/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATHERINE, NICHOLAS F, JR Employer name Niagara Falls City School Dist Amount $34,903.25 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ROSARY N Employer name Supreme Ct-Queens Co Amount $34,903.00 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDES, KENNETH E Employer name Town of Hamburg Amount $34,903.00 Date 02/24/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEHRING, RICHARD A Employer name Brookhaven-Comsewogue UFSD Amount $34,902.30 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYE, ERNEST J, JR Employer name Johnstown City School Dist Amount $34,903.18 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANFORD, JEFFERY C Employer name City of Jamestown Amount $34,903.21 Date 01/23/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN KEMPEN, SHARON L Employer name Dept Labor - Manpower Amount $34,902.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLITTLE, CYNTHIA L Employer name Cornell University Amount $34,901.95 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, NELSON E Employer name Groveland Corr Facility Amount $34,901.61 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLBUT, JOHN W Employer name Dpt Environmental Conservation Amount $34,902.00 Date 06/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMORE, ILENE E Employer name Monroe Woodbury CSD Amount $34,901.00 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRELL, CECIL O Employer name Brentwood UFSD Amount $34,901.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, MADGE G Employer name Dept of Public Service Amount $34,901.00 Date 04/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGES, STEPHEN P Employer name Office of Mental Health Amount $34,901.00 Date 07/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, MARY Employer name St Lawrence County Amount $34,901.19 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHIS, KENNETH Employer name Kirby Forensic Psych Center Amount $34,900.78 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRIDE, BETSEY Employer name Office of General Services Amount $34,900.64 Date 10/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAYTON, WALTER Employer name Pilgrim Psych Center Amount $34,900.48 Date 06/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITAKER, THELMA J Employer name Manhattan Psych Center Amount $34,901.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE RUBERTIS, JOHN A Employer name Coxsackie Corr Facility Amount $34,900.00 Date 01/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, PETER J Employer name 10th Dist. Suffolk Co Judges Amount $34,900.00 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLK, NANCY C Employer name Gowanda Psych Center Amount $34,900.00 Date 12/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, RICHARD P Employer name City of Albany Amount $34,899.90 Date 01/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG-THOMPSON, GAIL M Employer name Hutchings Childrens Services Amount $34,900.45 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHERD, ONIAJA S Employer name Queensboro Corr Facility Amount $34,899.83 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUTHIER, MICHAEL L Employer name Orange County Amount $34,899.50 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISA, ANTHONY Employer name Metro Suburban Bus Authority Amount $34,899.49 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENYA, RONALD T Employer name Clinton Corr Facility Amount $34,899.86 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENNANT, PAUL A Employer name Thruway Authority Amount $34,899.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECUYER, BRIAN J Employer name Clinton Corr Facility Amount $34,898.79 Date 07/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALAWENDER, TERESA M Employer name Division of State Police Amount $34,898.74 Date 08/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASCHER, GEORGE M Employer name SUNY Health Sci Center Brooklyn Amount $34,898.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOSEPH T Employer name Westchester County Amount $34,899.00 Date 10/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC KECHNIE, DOUGLAS P Employer name Broome County Amount $34,898.00 Date 07/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GITTENS, LYLE E Employer name Dept Labor - Manpower Amount $34,898.00 Date 05/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILSON, BARRY P Employer name Finger Lakes DDSO Amount $34,898.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEN, KAREN W Employer name Finger Lakes DDSO Amount $34,897.55 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLTE, RONALD R Employer name Brighton Fire Dist Amount $34,897.45 Date 07/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUMMEL, VICTORIA Employer name Education Department Amount $34,897.14 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNELL, ROBIN L Employer name Watertown Corr Facility Amount $34,897.99 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, JEAN M Employer name Saratoga County Amount $34,897.00 Date 07/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, WILLIAM J Employer name Department of Tax & Finance Amount $34,897.81 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, CHARLES W, JR Employer name Office of General Services Amount $34,896.94 Date 02/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, ERIN B Employer name Village of Rockville Centre Amount $34,896.89 Date 02/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STECHISHIN, JANE C Employer name Westchester Health Care Corp. Amount $34,897.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINARDI, NICHOLAS P Employer name Hudson Corr Facility Amount $34,896.73 Date 09/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENSKI, KENNETH Employer name SUNY Buffalo Amount $34,896.40 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, ELAINE D Employer name 10th Dist. Nassau Nonjudicial Amount $34,896.34 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, DAVID H Employer name Mid-State Corr Facility Amount $34,896.02 Date 08/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKE, ROBERT W Employer name NYS Power Authority Amount $34,896.82 Date 02/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, GAYLE N Employer name SUNY Buffalo Amount $34,895.71 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, LINDA L Employer name Dpt Environmental Conservation Amount $34,896.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, KARENA L Employer name Village of Johnson City Amount $34,895.90 Date 06/26/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TORTO, WALTER C Employer name Dept Transportation Region 9 Amount $34,895.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUCEVSEK, JANET Employer name New York Public Library Amount $34,894.44 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANA, ANNETTE Employer name SUNY Health Sci Center Brooklyn Amount $34,894.36 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAWALD MATSIS, LUZ M Employer name Dept Labor - Manpower Amount $34,895.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANALDO, DOMINIC A Employer name Oyster Bay-East Norwich CSD Amount $34,895.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIO, THOMAS R Employer name Department of Social Services Amount $34,894.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERFUSS, ERIK L Employer name City of Cortland Amount $34,894.24 Date 08/10/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOLIN, JEAN A Employer name Dept Labor - Manpower Amount $34,894.00 Date 11/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICOB, ANTHONY D Employer name Beaver River CSD Amount $34,894.11 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESSER, EDWARD A Employer name Division of Parole Amount $34,894.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, SYLVIA Employer name Westchester County Amount $34,893.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, GARY A Employer name Fairview Fire District Amount $34,892.93 Date 01/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RINALDI, JOHN W Employer name Nassau County Amount $34,894.00 Date 03/07/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOYCE, DAVID P Employer name Sullivan Corr Facility Amount $34,893.96 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, JANICE L Employer name Div Criminal Justice Serv Amount $34,893.59 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUMBLE-JENKINS, MELANIE J Employer name Gouverneur Correction Facility Amount $34,892.93 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENNA SR, ROBERT A Employer name City of Rochester Amount $34,892.16 Date 05/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, KEITH J Employer name Mid-State Corr Facility Amount $34,892.11 Date 03/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, JOHN M Employer name City of Auburn Amount $34,892.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUDZINSKI, RICHARD R Employer name Lakeview Shock Incarc Facility Amount $34,892.57 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, LINDA M Employer name Office Parks, Rec & Hist Pres Amount $34,892.22 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYBULSKI, ANNE T Employer name Suffolk County Amount $34,892.79 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRUSCI, DOMINICK J Employer name Central NY Psych Center Amount $34,891.97 Date 02/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GWENDOLYN L Employer name City of Buffalo Amount $34,891.58 Date 04/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEVILACQUA, KENNETH A Employer name Erie County Amount $34,890.77 Date 02/18/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVANE, SHARON T Employer name Department of Transportation Amount $34,890.94 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, VERONICA Employer name Westchester County Amount $34,890.74 Date 02/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, WILLIAM M Employer name Dept Transportation Region 1 Amount $34,891.28 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, JOHN Employer name City of Yonkers Amount $34,891.00 Date 04/04/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORBES, KATHLEEN E Employer name Dpt Environmental Conservation Amount $34,890.24 Date 04/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACRI, ANTHONY Employer name Oneida Correctional Facility Amount $34,890.19 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIECKI, MICHAEL A Employer name Watertown Corr Facility Amount $34,889.96 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEIDEN, BARBARA A Employer name SUNY Albany Amount $34,889.42 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ALAN J Employer name Broome County Amount $34,889.18 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLARD, MARTIN W Employer name Dept Transportation Region 3 Amount $34,890.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISLEY, JERROLD Employer name City of Rochester Amount $34,890.00 Date 12/15/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BYRNE, PETER K Employer name Division of State Police Amount $34,890.00 Date 12/18/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEDFORD, GARY E Employer name Clinton Corr Facility Amount $34,889.18 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FORE, JEAN M Employer name Off of The State Comptroller Amount $34,889.17 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAMS, LYVINE Employer name Bernard Fineson Dev Center Amount $34,888.63 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEIRO, BARBARA A Employer name Village of Tarrytown Amount $34,889.00 Date 05/28/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORYAT, CHRISTOPHER C Employer name Broome DDSO Amount $34,889.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIER, CRAIG J Employer name Town of Southold Amount $34,888.16 Date 09/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, JOHN P Employer name Clinton Corr Facility Amount $34,888.42 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOROL, BARRY L Employer name City of Kingston Amount $34,888.36 Date 04/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, ROBERT W Employer name Whitesboro CSD Amount $34,887.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSKY, BEVERLY K Employer name Hsc At Syracuse-Hospital Amount $34,888.81 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABOWSKI, TIMOTHY Employer name Thruway Authority Amount $34,886.09 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, RICHARD J Employer name City of Cohoes Amount $34,886.00 Date 06/23/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENBERG, NEIL Employer name Nassau County Amount $34,888.11 Date 09/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEQUENZIA, SOFIA Employer name Brooklyn Public Library Amount $34,887.00 Date 11/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGEN, MIRIAM D Employer name Education Department Amount $34,886.43 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ERIC J Employer name Auburn Corr Facility Amount $34,886.97 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENNENBAUM, DAVID Employer name Suffolk County Amount $34,886.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTEO, GERALD A Employer name Division of State Police Amount $34,886.00 Date 08/04/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DORRIES, GEORGE, JR Employer name Bethpage UFSD Amount $34,885.00 Date 10/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, ARTHUR F Employer name Division of State Police Amount $34,885.00 Date 04/15/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, DONALD F Employer name Buffalo Psych Center Amount $34,885.72 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, JEFFREY W Employer name Office of Real Property Servic Amount $34,884.76 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENTZ, LINDA L Employer name Dept Labor - Manpower Amount $34,885.52 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, ARTHUR S, JR Employer name Workers Compensation Board Bd Amount $34,884.00 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGLADA, EVELYN Employer name Orange County Amount $34,884.20 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUECHT, ROBERT B Employer name Suffolk County Amount $34,884.00 Date 09/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERASIA, JAMES M Employer name City of Albany Amount $34,883.97 Date 05/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCNERNEY, LINDA J Employer name Broome DDSO Amount $34,883.73 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, KATHLEEN S Employer name New York State Assembly Amount $34,882.57 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, DOLORES E Employer name Southport Correction Facility Amount $34,883.36 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIROSI, BERNICE Employer name Creedmoor Psych Center Amount $34,883.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADER, DIANE E Employer name Health Research Inc Amount $34,883.39 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, DEBORAH S Employer name Westchester Health Care Corp. Amount $34,882.32 Date 09/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, MICHAEL J Employer name City of Lockport Amount $34,882.27 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, CAROL J Employer name Off of The State Comptroller Amount $34,882.00 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMSTA, MICHAEL F Employer name Buffalo Mun Housing Authority Amount $34,882.00 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JOHN H, JR REV Employer name Suffolk County Amount $34,882.00 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSTON, MARY Employer name Hudson Valley DDSO Amount $34,882.16 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RUSS W Employer name City of Fulton Amount $34,882.04 Date 03/04/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILIP, DAISYKUTTY Employer name Westchester County Amount $34,882.07 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULSE, GEORGE C, JR Employer name SUNY Stony Brook Amount $34,881.94 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBO, EDNA Employer name Westchester County Amount $34,882.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JENNIE C KOWALSKI Employer name Town of Islip Amount $34,881.60 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIESEMER, SANDRA J Employer name Division of Parole Amount $34,881.39 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVELLI, SUZANNE Employer name Islip UFSD Amount $34,880.83 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCANO, DANIEL Employer name City of Utica Amount $34,881.84 Date 09/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLINGTON, GEORGE J Employer name Div Criminal Justice Serv Amount $34,881.80 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, EILEEN Employer name City of Rochester Amount $34,880.00 Date 07/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, VICTORIA K Employer name Education Department Amount $34,880.75 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMM, YVONNE L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $34,880.67 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PABON, THOMAS Employer name Edgecombe Corr Facility Amount $34,880.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGONE, EILEEN V Employer name Queens Borough Public Library Amount $34,880.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLOUGHLIN, R RICHARD Employer name Town of North Hempstead Amount $34,879.68 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYLE, KENNETH J, JR Employer name Central NY DDSO Amount $34,880.00 Date 09/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, DONALD A Employer name Upstate Correctional Facility Amount $34,879.54 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, WAYNE R Employer name Marcy Correctional Facility Amount $34,879.35 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARY LEE Employer name Sullivan County Amount $34,878.65 Date 04/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURMAN, HAROLD C Employer name Holland Patent CSD Amount $34,879.10 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINK, ARLENE R Employer name Suffolk County Amount $34,879.16 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANPATTEN, STEVEN E Employer name Village of Waddington Amount $34,878.60 Date 05/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEBERMANN, ARDETH C Employer name Nassau County Amount $34,878.33 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAIN, JAMES A Employer name Chemung County Amount $34,879.22 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, BILLY L Employer name Port Authority of NY & NJ Amount $34,878.00 Date 01/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONEY, CARMEN N Employer name Town of Lewiston Amount $34,877.44 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BEVELYN Employer name Monroe County Amount $34,877.00 Date 08/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLOWER, H GERALD Employer name Division of State Police Amount $34,878.00 Date 07/24/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DWYER, JOHN B Employer name Office of Mental Health Amount $34,878.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, ROBERT B Employer name Division of State Police Amount $34,878.00 Date 12/26/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RADLER, DOROTHY A Employer name Nassau County Amount $34,877.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBBS, SHEILA C Employer name St Lawrence County Amount $34,876.12 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DOLORES M Employer name Health Research Inc Amount $34,876.15 Date 02/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, AMANDA C Employer name Westchester Health Care Corp. Amount $34,877.00 Date 12/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNIGIELLO, ANTHONY J Employer name Department of Social Services Amount $34,876.00 Date 01/24/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACOMBER, PATRICIA R Employer name Livingston County Amount $34,876.95 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRANTZ, RICHARD J Employer name City of Utica Amount $34,875.87 Date 04/26/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMPSON, RONALD Employer name Suffolk County Water Authority Amount $34,876.00 Date 12/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDIAN, JANET A Employer name Dept Transportation Region 1 Amount $34,875.47 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, GEORGE C Employer name Eastern NY Corr Facility Amount $34,875.81 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, DONALD R Employer name Onondaga County Amount $34,875.75 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECANN, ALBERT H Employer name Suffolk County Amount $34,875.00 Date 03/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIFENBURGH, DANIEL Employer name Dept Transportation Region 1 Amount $34,875.81 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLIN, PATRICK W Employer name City of Buffalo Amount $34,875.00 Date 08/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, JACQUELINE Employer name Off of The State Comptroller Amount $34,875.39 Date 03/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTIL, SANDRA Employer name Office of Mental Health Amount $34,874.92 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESPERANCE, DONALD J Employer name Office of General Services Amount $34,875.00 Date 06/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLINGER, DAVID L Employer name Dept Transportation Region 4 Amount $34,875.02 Date 10/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, ANN J Employer name Erie County Medical Cntr Corp. Amount $34,874.19 Date 05/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, JEFF B Employer name Central NY DDSO Amount $34,874.08 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUCK, KEVIN J, SR Employer name Lakeview Shock Incarc Facility Amount $34,874.70 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGEL, JEAN E Employer name Office of General Services Amount $34,874.57 Date 05/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNN, MARY C Employer name NYC Judges Amount $34,874.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALCOLM, ROGER D Employer name City of Lockport Amount $34,874.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUOCO, SANDRA J Employer name Chautauqua County Amount $34,874.08 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JOHN R Employer name Dpt Environmental Conservation Amount $34,874.00 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GARRIGLE, CAROL A Employer name Dept Transportation Region 8 Amount $34,873.36 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCKAL, CHARLES M Employer name Schenectady City School Dist Amount $34,873.21 Date 07/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, DANIEL J Employer name Five Points Corr Facility Amount $34,873.65 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHARLOTTE Employer name Wende Corr Facility Amount $34,873.71 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, GLORIA Y Employer name Westchester County Amount $34,873.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, CAROLINE J Employer name Albion Corr Facility Amount $34,872.91 Date 04/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, DENNIS J Employer name Division of State Police Amount $34,873.00 Date 01/04/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORBRAGD, JACOB C Employer name Erie County Amount $34,872.00 Date 09/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREYBERGER, PATRICIA E Employer name Education Department Amount $34,872.00 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELLOGG, DAVID Employer name Coxsackie Corr Facility Amount $34,872.52 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, ARTHUR A Employer name NYS Gaming Commission Amount $34,872.10 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, JOSEPH J Employer name City of Saratoga Springs Amount $34,872.00 Date 02/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERENT, LARRY A Employer name Erie County Amount $34,871.95 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIZMANN, JOHN P Employer name SUNY Brockport Amount $34,872.00 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFETT, JOHN E Employer name Onondaga County Amount $34,872.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILIPS, GAIL A Employer name Nassau County Amount $34,870.32 Date 11/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MICHAEL L Employer name Dpt Environmental Conservation Amount $34,870.24 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASBRIDGE, RONALD Employer name City of Rochester Amount $34,871.00 Date 09/05/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC INTEE, MARCELLA L Employer name Long Island Dev Center Amount $34,870.42 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUATROCHI, LAUREN Employer name Nassau County Amount $34,870.00 Date 08/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZWAAP, JULIA A Employer name Broome DDSO Amount $34,870.00 Date 11/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCHEL, THOMAS Employer name Eastern NY Corr Facility Amount $34,870.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBY, MARYANN Employer name State Insurance Fund-Admin Amount $34,869.05 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELITO, CHRISTOPHER A Employer name City of Rochester Amount $34,870.00 Date 02/27/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAGNER, DAVID M Employer name Orchard Park CSD Amount $34,869.90 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, MIGUEL Employer name Arthur Kill Corr Facility Amount $34,869.35 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, SUZANNE Employer name Erie County Medical Cntr Corp. Amount $34,868.80 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATHAM, WILLIAM E Employer name Adirondack Correction Facility Amount $34,868.44 Date 08/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLUM, BARRY N Employer name East Hampton UFSD Amount $34,869.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENZIES, MARILYN Employer name Kings Park Psych Center Amount $34,869.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFER, MICHAEL C Employer name City of Gloversville Amount $34,868.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOHLER, JOHN G Employer name Albany Housing Authority Amount $34,868.04 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ANITA A Employer name Albany County Amount $34,867.67 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, ARTHUR W Employer name Central NY Psych Center Amount $34,867.00 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTON, SIDNEY B Employer name Allegany County Amount $34,867.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILANI, SYED S Employer name Roswell Park Memorial Inst Amount $34,867.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLUNG, WYNELL JENNIFER Employer name Department of Civil Service Amount $34,867.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, FRANK J Employer name City of New Rochelle Amount $34,868.00 Date 01/20/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGEE, REGINA Employer name Queens Psych Center Children Amount $34,867.00 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, STEVEN T Employer name Southport Correction Facility Amount $34,867.80 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORVATH, MARY A Employer name Connetquot CSD Amount $34,866.42 Date 07/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDER, MARY A Employer name Broome DDSO Amount $34,866.29 Date 04/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMEL, THOMAS M Employer name East Rochester UFSD Amount $34,866.22 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, FREDERICK J Employer name Central NY St Pk And Rec Regn Amount $34,867.00 Date 10/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAHNKE, JANICE B Employer name Oneida County Amount $34,866.44 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISNER, GILBERT F, III Employer name City of Schenectady Amount $34,866.00 Date 11/15/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OCCENA-LAFLEUR, IRLANDE Employer name Hudson Valley DDSO Amount $34,866.21 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCREESH, PATRICIA A Employer name North Babylon UFSD Amount $34,865.77 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACHARIA, THRESIA Employer name Queens Psych Center Children Amount $34,865.72 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, LYNN K Employer name Westchester Health Care Corp. Amount $34,865.62 Date 09/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRIMPLE, BARRY J Employer name Monroe County Amount $34,866.00 Date 09/04/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAGNER, GERALDINE C Employer name Long Beach Public Library Amount $34,865.40 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERS, BEVERLY W Employer name St Lawrence Psych Center Amount $34,866.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLSON, ANITA P Employer name SUNY College At Potsdam Amount $34,865.29 Date 05/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCE, DIANE Employer name Schoharie County Amount $34,864.78 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLAGH-PAUSZEK, KATHRYN Employer name SUNY Empire State College Amount $34,864.70 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLEBRAND, JOAN Employer name Fourth Jud Dept - Nonjudicial Amount $34,864.39 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHEAD, RICHARD T Employer name Town of Salina Amount $34,864.25 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIN, JANE Employer name Department of Tax & Finance Amount $34,865.16 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONING, FRANK J Employer name City of Newburgh Amount $34,865.03 Date 10/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMIESON, DAVID M Employer name Rush-Henrietta CSD Amount $34,864.00 Date 10/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, CURTIS Employer name Fulton Corr Facility Amount $34,864.00 Date 03/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTI, JOHN J Employer name Department of Civil Service Amount $34,863.90 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, THEODORE A Employer name Attica Corr Facility Amount $34,863.81 Date 05/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIST, PATRICIA D Employer name Sagamore Psych Center Children Amount $34,863.63 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEAD, JAMES F Employer name City of White Plains Amount $34,864.00 Date 07/05/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEEJER, DAVID H Employer name Mid-State Corr Facility Amount $34,863.41 Date 11/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, BERNARD J Employer name Village of Lloyd Harbor Amount $34,863.60 Date 08/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRY, FRANCIS A, JR Employer name Dept Transportation Region 5 Amount $34,863.18 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORFORD, HAROLD J Employer name Green Haven Corr Facility Amount $34,863.44 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNAT, SHIRLEY A Employer name City of Niagara Falls Amount $34,862.99 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUTENSTRAUCH, DEBORAH D Employer name Pub Employment Relations Bd Amount $34,862.70 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARAMIE, JUDITH R Employer name Clinton County Amount $34,863.02 Date 01/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DONALD F Employer name Division For Youth Amount $34,863.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLINGAME, WARD E Employer name Sullivan Corr Facility Amount $34,862.43 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMEGLIO, MARIA N Employer name State Insurance Fund-Admin Amount $34,862.35 Date 12/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACQUES, MARIE C Employer name Rockland Psych Center Amount $34,862.43 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, SHAWN P Employer name Pilgrim Psych Center Amount $34,861.37 Date 10/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATESON, PATRICIA A Employer name City of Niagara Falls Amount $34,861.05 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESSAMY, STEVEN M Employer name Thruway Authority Amount $34,861.79 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ADDIO, MICHAEL E Employer name Town of Newburgh Amount $34,862.16 Date 07/09/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHAIR, JAMES W Employer name Great Meadow Corr Facility Amount $34,861.68 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDCASTLE, ERIKA Employer name Nassau County Amount $34,860.00 Date 10/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, ROSA Employer name SUNY Health Sci Center Brooklyn Amount $34,860.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, JANE M Employer name Erie County Amount $34,860.51 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASAL, TERACE ROHLAND Employer name SUNY Brockport Amount $34,860.19 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALTY, MICHAEL C Employer name Buffalo City School District Amount $34,860.00 Date 06/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, ROBIN R Employer name Village of Dansville Amount $34,859.82 Date 02/16/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PREZIUSO, AGOSTINO Employer name City of Buffalo Amount $34,860.00 Date 06/22/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELBERTH, WAYNE T Employer name Sullivan Corr Facility Amount $34,859.00 Date 07/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, JOAN I Employer name Roswell Park Memorial Inst Amount $34,859.00 Date 01/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERON, PAULINE V Employer name Bernard Fineson Dev Center Amount $34,859.81 Date 11/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORYER, LINDA L Employer name Clinton Corr Facility Amount $34,859.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, TERRY S Employer name Dpt Environmental Conservation Amount $34,859.00 Date 03/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLANUEVA, BENJAMIN Employer name Kirby Forensic Psych Center Amount $34,858.53 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, PATRICK J Employer name City of Peekskill Amount $34,859.00 Date 01/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, WILLIAM P Employer name Rensselaer County Amount $34,859.00 Date 03/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, ALFRED F, JR Employer name Department of Motor Vehicles Amount $34,858.00 Date 09/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, TIMOTHY E Employer name Dept Transportation Region 1 Amount $34,858.04 Date 12/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIER, DAVID G Employer name Town of Elma Amount $34,858.40 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, VIVIAN D JENKINS Employer name Port Authority of NY & NJ Amount $34,858.00 Date 01/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, CATHERINE Employer name Department of Law Amount $34,858.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLAGAN, PAUL D Employer name Madison County Amount $34,858.00 Date 03/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSH, KENNETH R, JR Employer name City of Syracuse Amount $34,858.00 Date 12/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINTZ, GEORGE R Employer name Suffolk County Amount $34,857.88 Date 06/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, DENISE L Employer name NYC Family Court Amount $34,857.72 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMALLEY, MARTIN F Employer name Rockland Psych Center Amount $34,858.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANALSTYNE, RICHARD G Employer name Dept Transportation Region 8 Amount $34,858.00 Date 04/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNDALINSKI, ANDREW Employer name Western New York DDSO Amount $34,857.00 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALANSKY, DONALD E Employer name SUNY Health Sci Center Syracuse Amount $34,857.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARDEN, M DONALD Employer name NYC Convention Center Opcorp Amount $34,856.91 Date 07/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KENNETH Employer name Nassau County Amount $34,857.58 Date 11/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLUTSKY, MARC E Employer name Supreme Ct Kings Co Amount $34,856.48 Date 05/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRABICK, CALVIN J Employer name Taconic DDSO Amount $34,856.68 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIENIEK, THADDEUS V Employer name SUNY Buffalo Amount $34,856.87 Date 08/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, THOMAS Employer name Hudson Valley DDSO Amount $34,856.14 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORIDDI, FRANK R Employer name City of Rochester Amount $34,856.00 Date 05/04/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLASHEEN, MAUREEN F Employer name Department of State Amount $34,856.00 Date 10/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, JUDY A Employer name NYS Teachers Retirement System Amount $34,856.30 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEGAND, HERMAN P Employer name Nassau County Amount $34,856.45 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, THOMAS J Employer name Village of Menands Amount $34,855.20 Date 01/24/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROOKS, LINDA C Employer name Hutchings Psych Center Amount $34,855.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILBERSTEIN, JOEL Employer name Brooklyn Public Library Amount $34,856.00 Date 05/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANNORT, DEWEY D Employer name City of Rochester Amount $34,855.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name URBAN, PHILIP J Employer name City of Buffalo Amount $34,855.00 Date 06/29/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PESOLA, ROCCO S Employer name Port Authority of NY & NJ Amount $34,855.00 Date 08/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, WALTER A Employer name Town of Hempstead Amount $34,855.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKWARDT, EVERETT D Employer name Cornell University Amount $34,854.00 Date 12/31/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOLKIN, STANLEY A Employer name 10th Dist. Nassau Co Judges Amount $34,853.83 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASSER, VIRGINIA C Employer name Newburgh City School Dist Amount $34,853.88 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKLAS, JOHN D Employer name Orchard Park CSD Amount $34,853.61 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUSS, ROBIN L Employer name South Beach Psych Center Amount $34,853.15 Date 10/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMAGLIA, GLORIA Employer name Ninth Judicial Dist Amount $34,853.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINE, VITO J Employer name Monroe County Water Authority Amount $34,853.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, FRANK P, JR Employer name Schenectady County Amount $34,853.42 Date 01/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DELORES Employer name Metro New York DDSO Amount $34,853.00 Date 03/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMASCOLO, SANDRA A Employer name Central NY DDSO Amount $34,853.00 Date 11/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, JOSEPH S Employer name SUNY Buffalo Amount $34,853.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRILLO, GERARD A Employer name City of Syracuse Amount $34,852.00 Date 11/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KODRICH, ANTHONY Employer name West Seneca CSD Amount $34,851.93 Date 01/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, WILLARD R Employer name Washington Corr Facility Amount $34,851.78 Date 02/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCHE, MARIE J Employer name Nassau Health Care Corp. Amount $34,852.76 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASHIN, PETER S Employer name Dept Transportation Region 3 Amount $34,852.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, EDWARD A Employer name Niagara Frontier Trans Auth Amount $34,851.28 Date 10/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUELL, RICHARD H Employer name Adirondack Correction Facility Amount $34,851.59 Date 12/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWES, STEVEN M Employer name Elmira Corr Facility Amount $34,851.09 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ELTON L Employer name Office of General Services Amount $34,850.52 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN L Employer name City of Poughkeepsie Amount $34,850.51 Date 02/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROEDER, LYNN M Employer name Temporary & Disability Assist Amount $34,851.18 Date 06/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKES, SUSAN A Employer name SUNY College At Fredonia Amount $34,851.24 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, DOUGLAS W Employer name Town of Greece Amount $34,850.00 Date 04/02/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEIBLER, DENNIS R Employer name City of Olean Amount $34,850.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTOSH, DARLENE Employer name Ramapo CSD Amount $34,850.00 Date 10/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORT, BARBARA J Employer name Office For The Aging Amount $34,849.94 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, THOMAS A Employer name Children & Family Services Amount $34,849.45 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, GERARD Employer name Rockland Psych Center Amount $34,849.39 Date 10/31/2009 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