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 FOLEY, DONALD T Employer name City of Binghamton Amount $33,981.00 Date 10/17/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REICHLE, JOAN Employer name 10th Dist. Suffolk Co Nonjudicial Amount $33,981.14 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DADDARIO, BARBARA A Employer name Beacon Housing Authority Amount $33,981.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORN, CAROL Employer name Div Criminal Justice Serv Amount $33,980.61 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCRONE, ANNA Employer name Suffolk County Amount $33,980.28 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIX, MARJORIE C Employer name Office of Court Admin Normal Amount $33,981.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, JAMES P Employer name City of White Plains Amount $33,981.00 Date 01/14/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLEASON, ELLEN Employer name Hudson Valley DDSO Amount $33,980.00 Date 10/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOUGH, STEPHEN Employer name Department of Tax & Finance Amount $33,980.23 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNEDEKER, ROBERT G Employer name Nassau County Amount $33,979.00 Date 01/12/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SACHELI, PEGGY A Employer name Office of Real Property Servic Amount $33,978.12 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANER, WILLIAM F Employer name Islip Resource Recovery Agcy Amount $33,978.00 Date 03/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCANELLO, FRANK A Employer name Village of Tuckahoe Amount $33,980.00 Date 03/07/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLAS, ELVIA Y Employer name Queensboro Corr Facility Amount $33,979.80 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, CELIA Employer name Suffolk County Amount $33,979.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, JANETTE Employer name Brighton CSD Amount $33,978.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, BRENDA D Employer name St Lawrence Psych Center Amount $33,978.00 Date 11/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDRIGAN, JOHN R Employer name Niagara County Amount $33,977.29 Date 12/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLA, JOHN E Employer name Port Authority of NY & NJ Amount $33,977.00 Date 08/20/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUTER, SUSAN P Employer name SUNY Buffalo Amount $33,977.65 Date 04/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODKEY, DAVID A Employer name Cattaraugus County Amount $33,977.37 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAZIK, JAMES E Employer name Roswell Park Cancer Institute Amount $33,977.00 Date 12/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, SHARON E Employer name SUNY College Technology Alfred Amount $33,977.00 Date 10/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVESEY, MARY J Employer name Middletown Psych Center Amount $33,977.00 Date 06/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZVORSKY, JUDY L Employer name Sweet Home CSD Amrst&Tonawanda Amount $33,975.33 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERGI, JOHN T Employer name Village of Lancaster Amount $33,975.15 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLFREE, KAREN L Employer name Yonkers City School Dist Amount $33,976.98 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRICK, CHRISTOPHER J Employer name City of Elmira Amount $33,976.59 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYNARD, ELEANOR W Employer name Off Alcohol & Substance Abuse Amount $33,974.27 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FORGE, JAMES S, SR Employer name Ulster Correction Facility Amount $33,973.99 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEJOY, SUSAN W Employer name SUNY College At Oneonta Amount $33,975.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JAMES A Employer name Wayne County Amount $33,975.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, MARY E Employer name Div Criminal Justice Serv Amount $33,973.80 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, FREDRICK A Employer name Gouverneur Correction Facility Amount $33,973.73 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTENSON, RAYMOND Employer name SUNY Health Sci Center Brooklyn Amount $33,973.00 Date 06/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENRUBI, KAREN M Employer name Town of Oyster Bay Amount $33,973.52 Date 01/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, NORMAN B Employer name Southport Correction Facility Amount $33,973.39 Date 08/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPELAND, JOHN F Employer name Wyoming County Amount $33,973.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIETLEY, SHERRI Employer name Division of Parole Amount $33,973.00 Date 03/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNHAM, HOLLY C Employer name Capital District DDSO Amount $33,972.98 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAKANO, YOSHIZO Employer name Harlem Valley Psych Center Amount $33,972.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWLAND, MARY ANN Employer name State Insurance Fund-Admin Amount $33,972.00 Date 02/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHER, BARBARA A Employer name Cassadaga Valley CSD Amount $33,972.96 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRIZARRY, JUAN A Employer name Yonkers City School Dist Amount $33,972.54 Date 10/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEWORCHIK, CHRISTINE Employer name Greater Binghamton Health Cntr Amount $33,971.96 Date 05/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NALLY, KENNETH Employer name Mid-Hudson Psych Center Amount $33,972.38 Date 07/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLARO, CHRISTINE Employer name Nassau Health Care Corp. Amount $33,971.53 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERSON, PHILIP E Employer name Cornell University Amount $33,971.28 Date 07/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJCHROWICZ, SUZANNE M Employer name Erie County Amount $33,971.80 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BARBARA Employer name Bronx Psych Center Amount $33,971.71 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEADLEY, CLYDE M Employer name Brooklyn DDSO Amount $33,971.54 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPOSEO, VITO A Employer name Scarsdale UFSD Amount $33,971.11 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWE, JAMES L Employer name City of Buffalo Amount $33,970.00 Date 02/18/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SACHS, ALVIN W Employer name Dept Labor - Manpower Amount $33,971.00 Date 05/19/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHERSBERGER, MARY ANN Employer name Temporary & Disability Assist Amount $33,970.21 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, WILLIAM C Employer name City of Corning Amount $33,970.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ATWELL, JACKIE W Employer name NYS Senate Regular Annual Amount $33,971.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESTA, TIMOTHY F Employer name SUNY College Techn Cobleskill Amount $33,970.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEFFER, JOYCE A Employer name Central NY DDSO Amount $33,969.05 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLIER, JOYCE A Employer name Bernard Fineson Dev Center Amount $33,969.00 Date 07/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONZO, THOMAS A Employer name Town of Oyster Bay Amount $33,969.50 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, RICHARD J Employer name J N Adam Dev Center Amount $33,970.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOREWICK, ROBERT W Employer name Westchester County Amount $33,969.00 Date 03/04/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRUZ, BERYL Employer name Port Authority of NY & NJ Amount $33,969.00 Date 06/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIAM P Employer name City of Rochester Amount $33,968.27 Date 10/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FATTORUSSO, THOMAS Employer name Greene Corr Facility Amount $33,968.24 Date 09/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNTING, ROBERT A Employer name Westchester County Amount $33,968.00 Date 06/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWE, TIMOTHY M Employer name Jefferson County Amount $33,968.38 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIRO, JOSEPH Employer name Town of Islip Amount $33,968.00 Date 01/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARDO, JOHN F Employer name Office of Mental Health Amount $33,969.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROM, CHARLES F Employer name Washington Corr Facility Amount $33,968.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSROTH, JOHN P Employer name Division of State Police Amount $33,968.00 Date 08/31/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STILAN, ARLENE L Employer name Bethlehem CSD Amount $33,968.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, FRANCES O Employer name Westchester County Amount $33,967.47 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCH, WILLIAM G Employer name Albany County Amount $33,967.25 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATURNER, PAUL F Employer name Erie County Amount $33,968.00 Date 08/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIE, DARRELL N Employer name Middletown Psych Center Amount $33,968.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, JAMES Employer name Arthur Kill Corr Facility Amount $33,967.00 Date 08/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOESCHKE, WILLIAM E Employer name Dept Transportation Region 5 Amount $33,967.08 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUEBEL, GEORGE D Employer name Attica Corr Facility Amount $33,966.90 Date 10/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTON, BRYAN D Employer name BOCES-Clint Essx Warr Wash'Ton Amount $33,966.87 Date 07/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, BRIAN P Employer name Groveland Corr Facility Amount $33,966.60 Date 06/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHARA, PATRICK F Employer name Division of State Police Amount $33,967.00 Date 06/10/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELUSTONDO, FRANCES Employer name Nassau County Amount $33,967.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSCH, CECILIA M Employer name Uniondale UFSD Amount $33,966.36 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATHAN, LIN V Employer name Metropolitan Trans Authority Amount $33,966.29 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADLEY, BRENDA B Employer name Jefferson County Amount $33,965.90 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAND, PATRICIA J Employer name East Hampton UFSD Amount $33,965.86 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLLETTINO, ROSEMARY M Employer name Supreme Court Clks & Stenos Oc Amount $33,966.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLMAN, RANDY Employer name South Country CSD - Brookhaven Amount $33,966.12 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROVICK, EDWARD J Employer name Monroe County Amount $33,966.00 Date 03/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, GERALDINE Employer name Byram Hills CSD At Armonk Amount $33,965.43 Date 10/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, KENNETH J Employer name Herricks UFSD Amount $33,965.63 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, CLAYTON, JR Employer name Nassau County Amount $33,965.58 Date 04/24/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARION, JACQUES J Employer name Franklin Corr Facility Amount $33,965.05 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, LOTTIE M Employer name Westchester County Amount $33,965.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONIGAN, LORETTA Employer name Division of Parole Amount $33,965.00 Date 09/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPNEY, BEVERLY L Employer name Div Housing & Community Renewl Amount $33,965.05 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORE, JANET Employer name Div Alc & Alc Abuse Trtmnt Center Amount $33,964.31 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, ERNEST, JR Employer name New York Public Library Amount $33,964.24 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JAMES W Employer name Nassau County Amount $33,965.00 Date 07/18/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINELEWICZ, WALTER S Employer name Onteora CSD At Boiceville Amount $33,964.44 Date 09/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, STANLEY G Employer name Thruway Authority Amount $33,964.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLKIS, PHILIP Employer name Department of Law Amount $33,964.00 Date 03/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADISH, EDWIN Employer name Mexico CSD Amount $33,964.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADWELL, PATRICIA D Employer name Department of Civil Service Amount $33,964.10 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGEN, ROBERT G Employer name Thruway Authority Amount $33,963.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, ILLAYNE L Employer name Greenburgh CSD Amount $33,963.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELARDI, DIANE L Employer name Town of Colonie Amount $33,963.94 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, ANN O Employer name Nassau Health Care Corp. Amount $33,963.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, MARGARREE Employer name SUNY At Stony Brook Hospital Amount $33,962.15 Date 01/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, PETER F Employer name Central NY Psych Center Amount $33,963.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANDEN, MARTIN D Employer name Windham-Ashland-Jewett CSD Amount $33,962.93 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLANTONI, FRED J Employer name Village of Port Chester Amount $33,962.00 Date 10/29/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROFT, MICHAEL D Employer name City of Buffalo Amount $33,962.00 Date 03/23/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEFANIAK, RICHARD D Employer name City of Batavia Amount $33,961.36 Date 02/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOBOS, WILLIAM, JR Employer name Village of Great Neck Estates Amount $33,962.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARAM, MICHAEL T Employer name Erie County Amount $33,961.70 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVETT, DONNA M Employer name Syracuse City School Dist Amount $33,961.96 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBNER, CHRISTOPHER A Employer name Monroe County Amount $33,961.09 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERDUE, MARY Employer name Hudson Valley DDSO Amount $33,961.08 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPLANCHE, ROY T Employer name Dept Transportation Region 5 Amount $33,961.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERBURNE, JOSEPH L Employer name City of Olean Amount $33,961.00 Date 05/10/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASE, JAMES B Employer name Groveland Corr Facility Amount $33,960.89 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, JOHN V E Employer name Addison CSD Amount $33,960.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, SANDRA E Employer name Western New York DDSO Amount $33,960.90 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEBLER, CINDY L Employer name Finger Lakes DDSO Amount $33,960.41 Date 04/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOTTOLA, MARGARET A Employer name Greenburgh CSD Amount $33,959.74 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, BARRATT Employer name NYS Power Authority Amount $33,959.20 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRIE, KATHLEEN Employer name Warren County Amount $33,959.54 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAKOWSKI, GERALD D Employer name Department of Tax & Finance Amount $33,960.00 Date 05/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, RANDY D Employer name St Lawrence County Amount $33,957.49 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADFORD, ROBERT Employer name City of Kingston Amount $33,957.36 Date 01/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERLAUTO-DELANEY, JULIANNE Employer name Rockland County Amount $33,958.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVAGGIO, JOHN F Employer name City of Syracuse Amount $33,957.00 Date 03/19/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KENNEALLY, MARY J Employer name NYS Teachers Retirement System Amount $33,956.97 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROMSKI, JANE E Employer name Town of Riverhead Amount $33,956.96 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, CAROL A Employer name Department of Tax & Finance Amount $33,956.81 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVILES, MONSERRATE Employer name Sagamore Psych Center Children Amount $33,957.00 Date 04/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, PETER Employer name Dept Transportation Region 5 Amount $33,956.41 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, NANCY M Employer name Town of Whitestown Amount $33,956.38 Date 04/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, PATRICK J, JR Employer name Collins Corr Facility Amount $33,956.45 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEELY, JAMES C Employer name Appellate Div 1st Dept Amount $33,956.00 Date 10/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPPERSON, ROSEMARIE L Employer name Manhattan Psych Center Amount $33,956.00 Date 12/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, EUGENE D Employer name Department of Health Amount $33,956.00 Date 07/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCH, BARBARA A Employer name Dept Labor - Manpower Amount $33,956.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEATS, GARY G Employer name Elmira Psych Center Amount $33,955.90 Date 09/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZULIANI, JAMES R Employer name Camp Gabriels Corr Facility Amount $33,955.61 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLECKER, WILLIAM E, JR Employer name Gowanda Correctional Facility Amount $33,955.92 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PHYLLIS D Employer name Roswell Park Memorial Inst Amount $33,956.00 Date 04/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVE, MARY M Employer name Western New York DDSO Amount $33,955.58 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCQUE, LAURA J Employer name Sunmount Dev Center Amount $33,955.30 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, EDWARD A Employer name Dept Transportation Region 5 Amount $33,954.90 Date 04/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DULGERIAN, KORKEAN, JR Employer name Orange County Amount $33,954.14 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEIGELMACHER, MANNY Employer name Dept Transportation Reg 11 Amount $33,954.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMERER, GEORGE J Employer name Westchester County Amount $33,955.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARD, DONALD H Employer name Office of General Services Amount $33,955.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAKIR, MARYANN Employer name County Clerks Within NYC Amount $33,955.00 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, VARRO J Employer name Dept Labor - Manpower Amount $33,954.00 Date 09/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELO, LOUISE A Employer name North Syracuse CSD Amount $33,953.37 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNEBERRY, MARY P Employer name St Francis School For Deaf Amount $33,954.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTON, NADINE Employer name Monroe County Amount $33,953.13 Date 02/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CHARLES M Employer name City of Niagara Falls Amount $33,954.00 Date 01/21/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GOLDRICK, KATHLEEN Employer name Cattaraugus County Amount $33,953.73 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, PATRICK E Employer name SUNY Health Sci Center Brooklyn Amount $33,952.92 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKWELL, WAYNE R Employer name Division of State Police Amount $33,953.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LERNER, VIVYAN Employer name Metro New York DDSO Amount $33,953.07 Date 12/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, WILLIAM P Employer name Dpt Environmental Conservation Amount $33,952.48 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTH, THOMAS F Employer name SUNY College Techn Morrisville Amount $33,952.41 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPILLINO, MARIAN A Employer name Town of New Paltz Amount $33,952.56 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI SALVO, STEPHEN S Employer name Gowanda Correctional Facility Amount $33,952.59 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, TIMOTHY M Employer name Nassau County Amount $33,951.79 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETHEA, JUANITA L Employer name Westchester County Amount $33,951.10 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLES, YOLANDE Employer name Hsc At Brooklyn-Hospital Amount $33,952.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIFF, NANCY J Employer name St Lawrence Psych Center Amount $33,952.00 Date 01/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDZYNSKI, JEROME R Employer name Cheektowaga-Sloan UFSD Amount $33,951.00 Date 09/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEN, SUSAN J Employer name Dept Transportation Region 8 Amount $33,950.37 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANNELL, NANCY Employer name Hudson Valley DDSO Amount $33,951.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROMMERT, RICHARD C Employer name City of Niagara Falls Amount $33,951.00 Date 01/07/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRAIGHT, CLARA Employer name Cornell University Amount $33,950.00 Date 06/16/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, NANCY W Employer name NYS Higher Education Services Amount $33,950.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, DENIS W Employer name Washington Corr Facility Amount $33,950.12 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLEZESKI, ARTHUR R Employer name Marcy Correctional Facility Amount $33,949.69 Date 05/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, KATHARINE V Employer name Fourth Jud Dept - Nonjudicial Amount $33,949.20 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENTIL, JEAN E Employer name Copiague UFSD Amount $33,949.91 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MARK D Employer name Department of Tax & Finance Amount $33,949.86 Date 08/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENUAU, JOSEPH R Employer name Hsc At Brooklyn-Hospital Amount $33,948.76 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPA, DOMINICK J Employer name Nassau County Amount $33,949.00 Date 03/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLAND, LINDA D Employer name Pilgrim Psych Center Amount $33,949.00 Date 01/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, JOYCE A Employer name SUNY Health Sci Center Brooklyn Amount $33,948.37 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTT, THOMAS R Employer name Monroe County Amount $33,948.72 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUERFEIND, RICHARD W Employer name Nassau County Amount $33,948.72 Date 05/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGS, BRENDA J Employer name Port Authority of NY & NJ Amount $33,948.43 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, DAVID R, SR Employer name NYS Teachers Retirement System Amount $33,948.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, AMETHYST F Employer name Buffalo City School District Amount $33,948.27 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PAUL T Employer name Division of State Police Amount $33,948.00 Date 08/31/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHENAILLE, JOSEPH Employer name City of Troy Amount $33,947.00 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GIOVANNI, ANTHONY Employer name Rochester School For Deaf Amount $33,946.42 Date 10/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, WILLIAM R Employer name Summit Shock Incarc Corr Fac Amount $33,946.38 Date 11/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFRUSCIO, STEVEN L Employer name Town of Huntington Amount $33,946.61 Date 05/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, WALTER, III Employer name Erie County Amount $33,946.61 Date 07/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELTER, DEBORAH W Employer name Dept Labor - Manpower Amount $33,946.34 Date 07/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESLIN, PAUL J Employer name Dept Labor - Manpower Amount $33,947.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEN BLEYKER, RICHARD M Employer name NYS Power Authority Amount $33,946.30 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNGER, IRENE Employer name Saratoga County Amount $33,945.53 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDER, ROBERT J Employer name Rockland Psych Center Amount $33,945.39 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, ROBERT Employer name Town of Webster Amount $33,946.00 Date 03/22/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGOOKIN, ROBERT Employer name Nassau County Amount $33,945.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, ANN Employer name SUNY College Techn Cobleskill Amount $33,945.54 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENCK, HARRY H Employer name Dept Transportation Region 8 Amount $33,944.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, RICHARD S Employer name Supreme Ct-1st Civil Branch Amount $33,944.00 Date 11/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMGOOLE, WILLIAM Employer name Brooklyn Public Library Amount $33,944.08 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORKEY, MERLIN J Employer name Dept Transportation Region 7 Amount $33,944.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, BARBARA A Employer name Western New York DDSO Amount $33,943.16 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, RICHARD F Employer name City of Binghamton Amount $33,943.06 Date 04/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILLIPS, RONNIE Employer name Port Authority of NY & NJ Amount $33,944.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRO, MARIA Employer name Erie County Amount $33,942.76 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCA, PAUL M Employer name City of Schenectady Amount $33,943.00 Date 08/25/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONDON, JOYCE Employer name Office of General Services Amount $33,942.79 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBIN, ALFRED R, II Employer name Great Meadow Corr Facility Amount $33,942.14 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLAMY, DOROTHY Employer name Nassau County Amount $33,942.00 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLS, JUDITH Employer name Children & Family Services Amount $33,942.39 Date 11/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, STEPHEN Employer name Shoreham-Wading River CSD Amount $33,942.22 Date 06/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOFFORD, ELAINE Employer name Erie County Medical Cntr Corp. Amount $33,942.50 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, VINCENT J Employer name City of Utica Amount $33,942.00 Date 02/09/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRUMMOND, CAROL Employer name Schenectady County Amount $33,942.00 Date 12/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWE, STEPHEN B Employer name Ninth Judicial Dist Amount $33,941.92 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAKOWICZ, JOHN D Employer name Hsc At Syracuse-Hospital Amount $33,941.11 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITUS, WILLIAM R Employer name Cornell University Amount $33,942.00 Date 02/18/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES-KEIL, DOROTHY Employer name Sachem CSD At Holbrook Amount $33,942.00 Date 03/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WULKAN, BARRY D Employer name Department of Motor Vehicles Amount $33,941.98 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCCA, DANIEL P Employer name Town of Guilderland Amount $33,940.91 Date 04/08/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYONS, MARGARET A Employer name Middle Country CSD Amount $33,941.40 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, THOMAS A Employer name Niagara St Pk And Rec Regn Amount $33,940.86 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JERNIGAN, JENNETTE Employer name Roswell Park Cancer Institute Amount $33,940.76 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDASSARRE, KATHLEEN M Employer name BOCES Eastern Suffolk Amount $33,940.61 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, JAMES Employer name City of Jamestown Amount $33,940.01 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, ROBERT W Employer name SUNY College At Oneonta Amount $33,940.27 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGENDORPH, ALLYN D Employer name Dept Transportation Region 8 Amount $33,940.14 Date 03/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, CATHLEEN A Employer name City of Utica Amount $33,940.16 Date 09/13/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERGEN, THOMAS A Employer name Schenectady City School Dist Amount $33,939.11 Date 07/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, BARBARA G Employer name Chemung County Amount $33,939.38 Date 12/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEARD, JOSE FELIX Employer name State Insurance Fund-Admin Amount $33,940.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC EACHRON, LYLETHE V Employer name Nassau Health Care Corp. Amount $33,939.99 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADRIAN, JOHN F Employer name Department of Tax & Finance Amount $33,938.00 Date 02/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, JOHN W Employer name Broome DDSO Amount $33,938.18 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAIF, TRUDY F Employer name Dpt Environmental Conservation Amount $33,937.97 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, CHARLES S Employer name Nassau County Amount $33,938.00 Date 06/05/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEEHAN, THOMAS E Employer name Dept Transportation Region 3 Amount $33,938.00 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIESTLEY, PATRICIA J Employer name Attica Corr Facility Amount $33,938.00 Date 04/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTEGA, VINCENTE R Employer name Helen Hayes Hospital Amount $33,937.51 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, ERNEST L. Employer name Town of Queensbury Amount $33,937.38 Date 11/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEHRLE, CAROLE J Employer name Cortland County Amount $33,937.57 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULDALIAN, DIANA R Employer name Department of Civil Service Amount $33,937.00 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALIERE, PATRICIA Employer name Suffolk County Amount $33,937.22 Date 03/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ELIZABETH G Employer name City of Albany Amount $33,937.00 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERMITT, TERRY L Employer name Greater Binghamton Health Cntr Amount $33,936.99 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACCHUS, KENNETH R Employer name Suffolk County Amount $33,936.00 Date 10/23/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HELLER, FRED W Employer name Wyoming County Amount $33,937.00 Date 06/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINAN, WILLIAM J Employer name NYC Criminal Court Amount $33,936.00 Date 11/18/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, DREW C Employer name Dept Transportation Region 1 Amount $33,937.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELOJ, ARLINE R Employer name Rockland County Amount $33,936.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBISON, BRIAN P Employer name City of Ithaca Amount $33,936.00 Date 02/26/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEELY, GEORGE S, SR Employer name Chemung County Amount $33,936.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESTER, JEAN K Employer name SUNY College At Oneonta Amount $33,936.00 Date 12/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUCKS, DALE H Employer name Office of General Services Amount $33,934.69 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POGUE, MICHAEL Employer name Dpt Environmental Conservation Amount $33,934.33 Date 09/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, CORNELIUS M Employer name Troy City School Dist Amount $33,934.47 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVAS, WILLIAM E Employer name Wende Corr Facility Amount $33,935.70 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GEADY, ROBERT J Employer name Downstate Corr Facility Amount $33,934.09 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARD, MARTIN A Employer name Division of State Police Amount $33,934.00 Date 02/26/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASTRO, LOYDA Employer name Pilgrim Psych Center Amount $33,934.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAFERIOU, JOANNE M Employer name City of White Plains Amount $33,934.23 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALKO, BEVERLY A Employer name Fourth Jud Dept - Nonjudicial Amount $33,933.74 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBAL, BENNIE J, JR Employer name Mid-Hudson Psych Center Amount $33,934.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COINTOT, ROGER L Employer name Mohawk Valley Psych Center Amount $33,934.00 Date 05/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTLING, LYNDA F Employer name Ulster County Amount $33,932.94 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BARBARA A Employer name Supreme Court Clks & Stenos Oc Amount $33,932.86 Date 10/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYMES, DONALD R Employer name Department of State Amount $33,933.00 Date 07/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURIELLO, BARBARA R Employer name Otsego County Amount $33,933.00 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EARL W, JR Employer name Orange County Amount $33,933.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONADUCE, ALBERT Employer name Lake Placid CSD Amount $33,932.37 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONWICKI, PHILIP Employer name Wende Corr Facility Amount $33,932.55 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLKAN, THOMAS M Employer name City of Rochester Amount $33,932.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, EARLE E Employer name Elmira Psych Center Amount $33,932.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YONKIN, ROGER W Employer name Dept Transportation Region 3 Amount $33,931.01 Date 12/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCO, ANTHONY P Employer name Dept Labor - Manpower Amount $33,932.00 Date 06/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONDECK, DAVID W Employer name Onondaga County Amount $33,931.35 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHELSKY, BRIAN E Employer name Westchester County Amount $33,932.00 Date 06/20/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ESZAK, JOHN S Employer name City of Lackawanna Amount $33,931.00 Date 04/11/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUTZ, WILLIAM W Employer name SUNY Buffalo Amount $33,931.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINE, RICHARD A Employer name Southport Correction Facility Amount $33,931.02 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRGENTI, ROSEMARY K Employer name Department of Tax & Finance Amount $33,930.57 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKTON, DANA V Employer name Village of Endicott Amount $33,930.59 Date 08/29/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHRISTIE, ISABEL Employer name Hudson Valley DDSO Amount $33,930.68 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, DONALD C Employer name Town of Guilderland Amount $33,930.11 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, ROBERT C Employer name Thruway Authority Amount $33,930.00 Date 09/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINGMAN, JAMES F Employer name City of Glens Falls Amount $33,930.12 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARULSKI, EDWIN T Employer name Bath Mun Utility Commission Amount $33,930.27 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNINGS, HENRY B Employer name Finger Lakes DDSO Amount $33,929.93 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, EDMOND D Employer name Town of Eastchester Amount $33,929.72 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOYCE M Employer name City of Niagara Falls Amount $33,929.52 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTESTABILE, LISA M Employer name City of Rochester Amount $33,929.66 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELSON, SUSAN Employer name Kingsboro Psych Center Amount $33,929.00 Date 06/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, EMMETT R Employer name Onondaga County Amount $33,929.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENKE, JOANN Employer name Suffolk County Amount $33,928.26 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRENZ, EUGENE Z Employer name Department of Law Amount $33,928.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, SHIRLEY J Employer name Taconic DDSO Amount $33,928.14 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARY E Employer name Long Island Dev Center Amount $33,929.18 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, CORA L Employer name New York City Childrens Center Amount $33,926.88 Date 09/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEL, DAVID L Employer name Dpt Environmental Conservation Amount $33,927.33 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, GARY J Employer name Dutchess County Amount $33,927.05 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERNAIL, CLEM E Employer name City of Troy Amount $33,926.84 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, CHARLES E Employer name Sing Sing Corr Facility Amount $33,926.41 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTELLI, JOHN L Employer name Suffolk County Amount $33,926.00 Date 04/08/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OWENS, ELLSWORTH L, JR Employer name Department of Motor Vehicles Amount $33,926.00 Date 01/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, RICHARD E Employer name Chemung County Amount $33,926.24 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, KEVIN P Employer name Auburn Corr Facility Amount $33,926.40 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAEZ, ZORAIDA Employer name Erie County Amount $33,925.32 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFELICE, RALPH A Employer name Capital District DDSO Amount $33,926.00 Date 01/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, RHODA Employer name Education Department Amount $33,925.00 Date 05/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, PEARLINE Employer name Port Authority of NY & NJ Amount $33,926.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, TIMOTHY A Employer name Upstate Correctional Facility Amount $33,925.79 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHFORD, MILTON E Employer name Arthur Kill Corr Facility Amount $33,925.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, JUAN Employer name Buffalo Psych Center Amount $33,925.00 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MAURICE K Employer name Department of Tax & Finance Amount $33,924.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANCHESON, MARTIN Employer name Nassau County Amount $33,924.58 Date 01/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZIKOWSKI, WILLIAM S Employer name Groveland Corr Facility Amount $33,924.06 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIARDI, ROBERT A Employer name Westchester County Amount $33,924.10 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MEZZA, THOMAS P Employer name City of Amsterdam Amount $33,923.76 Date 08/28/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICHMOND, RAYMOND W Employer name Suffolk County Amount $33,924.00 Date 01/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOK, GEORGE A Employer name Western New York DDSO Amount $33,924.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, PAUL S Employer name Cornell University Amount $33,924.00 Date 04/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPILLANE, STEPHEN J, JR Employer name Dept of Correctional Services Amount $33,923.47 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFFORD, ROBERT K Employer name Five Points Corr Facility Amount $33,923.41 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRER-RIOS, IBIS Employer name Supreme Ct-1st Criminal Branch Amount $33,922.89 Date 12/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIASSON, SALLIE JO Employer name Finger Lakes DDSO Amount $33,922.85 Date 03/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUCKER, MELVIN Employer name Dept Labor - Manpower Amount $33,923.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROSI, EUGENE W Employer name Suffolk County Amount $33,923.00 Date 01/09/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOSH, HAROLD T Employer name Department of Law Amount $33,923.00 Date 03/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, AUDREY C Employer name Cattaraugus County Amount $33,922.14 Date 09/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAZZARY, SAM A Employer name Elmira Corr Facility Amount $33,922.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROSKIN, ARNOLD W Employer name NYS Assembly - Members Amount $33,922.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALVERASE, MATHEW R Employer name City of Oswego Amount $33,921.88 Date 01/16/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHRIEFER, LINDA M Employer name Suffolk County Amount $33,922.00 Date 07/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, BRIAN R Employer name Division of State Police Amount $33,922.00 Date 09/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LLOYD, WILLIAM Employer name Department of Tax & Finance Amount $33,922.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCA, FRANK W Employer name City of Newburgh Amount $33,921.00 Date 02/09/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAMOR, CLAUDE A Employer name NYS Dormitory Authority Amount $33,921.23 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLBROOK, SUSAN P Employer name Education Department Amount $33,920.14 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, JOAN E Employer name Queens Borough Public Library Amount $33,920.00 Date 02/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, HILDA U Employer name Ulster County Amount $33,919.81 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAGEN, ANN M Employer name Education Department Amount $33,919.81 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLARA, THEODORE A, JR Employer name Division of State Police Amount $33,921.00 Date 08/02/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ONEIL, ROBERT P Employer name Adirondack Correction Facility Amount $33,921.00 Date 01/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARACAPPA, MICHELE P Employer name Dept Labor - Manpower Amount $33,919.28 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNELL, MARK S Employer name City of Middletown Amount $33,919.00 Date 09/16/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOGAVERO, ALBERT J Employer name Dept Transportation Region 10 Amount $33,919.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHELL, STEPHEN F Employer name Central NY DDSO Amount $33,919.00 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, BRYAN D Employer name Lakeview Shock Incarc Facility Amount $33,918.84 Date 12/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, PATRICIA A Employer name Hudson Valley DDSO Amount $33,919.25 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, WILLIAM G Employer name Niagara County Amount $33,919.12 Date 02/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURCIO, ROCCO P Employer name Dept Transportation Region 7 Amount $33,918.84 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, ROBERT F Employer name Brooklyn Public Library Amount $33,918.00 Date 01/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRADA, ERNEST J Employer name Nassau County Amount $33,918.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRIER, THERESA Employer name Rockland County Amount $33,917.27 Date 05/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JUDITH Employer name Health Research Inc Amount $33,916.95 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERYEA, KIRK L Employer name Erie County Amount $33,916.88 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOFF, JEANNE E Employer name Rochester City School Dist Amount $33,916.38 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, THERESE E Employer name Oneida Correctional Facility Amount $33,917.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPAIGN, GREGORY G Employer name Village of Endicott Amount $33,917.11 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFT, JOHN E Employer name Binghamton City School Dist Amount $33,916.21 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, THOMAS A Employer name Monroe County Amount $33,916.90 Date 12/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, RICHARD W Employer name Westchester County Amount $33,915.90 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUREAU, ROBERT J Employer name NYS Facilities Dev Corp. Amount $33,915.00 Date 01/15/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULESE, CARLO Employer name Town of North Hempstead Amount $33,915.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKE, DAVID A Employer name City of Buffalo Amount $33,914.00 Date 12/28/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, LORRAINE A Employer name Albany County Amount $33,915.67 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, VIRGINIA Employer name Jefferson County Amount $33,914.00 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIECKI, KENNETH D Employer name Town of Southampton Amount $33,913.39 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, PAUL L Employer name Rockland Psych Center Amount $33,913.28 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEOD, DAVID B Employer name Town of Clarkstown Amount $33,913.00 Date 09/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLIDGE, HOLLY A Employer name Adirondack Correction Facility Amount $33,915.22 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST JOHN, LYNN R Employer name Department of Tax & Finance Amount $33,912.97 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CAROL Employer name Manhattan Psych Center Amount $33,913.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARDEEN, GLORIA J Employer name Guilderland CSD Amount $33,915.00 Date 12/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALLEN M Employer name Town of Riverhead Amount $33,914.76 Date 06/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, JOHN E Employer name Fishkill Corr Facility Amount $33,912.14 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOVER, MICHAEL W Employer name Children & Family Services Amount $33,912.14 Date 09/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEREMIAS, FRANK Employer name Department of Tax & Finance Amount $33,912.00 Date 04/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, RAYMOND B Employer name City of Buffalo Amount $33,912.00 Date 11/21/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMBROSE, MICHAEL J Employer name Town of Cheektowaga Amount $33,912.00 Date 03/31/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HABERER, JOAN Employer name Erie County Amount $33,912.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAIOSA, JOYCE R Employer name Voorheesville CSD Amount $33,911.50 Date 12/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUME, CYNTHIA A, MS Employer name Onondaga County Amount $33,911.73 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORT, EDWIN J Employer name St Lawrence County Amount $33,911.41 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAIUTO, JOHN J Employer name Town of Greenburgh Amount $33,911.00 Date 11/07/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, CHARLES E Employer name Niagara Falls City School Dist Amount $33,911.35 Date 02/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPES, LESLIE R Employer name NYC Criminal Court Amount $33,911.23 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUM, JEANNE B Employer name Department of Health Amount $33,910.56 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEREFINE, PETER A Employer name Chemung County Amount $33,910.28 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPACCIO, ANTHONY A Employer name Dept Health - Veterans Home Amount $33,911.00 Date 08/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARE, BARBARA Employer name Empire State Development Corp. Amount $33,911.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMEDY, MOHAMED N Employer name Hudson Corr Facility Amount $33,910.08 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, TAMELA L Employer name Town of Greenburgh Amount $33,910.14 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ADORY, ERIC C Employer name Thruway Authority Amount $33,910.25 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINNEY, AMBER L Employer name Taconic DDSO Amount $33,910.00 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER, JANET M Employer name Off of The Med Inspector Gen Amount $33,909.71 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, PETER N Employer name Office For The Aging Amount $33,910.00 Date 07/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUHANEY-WILLIAMS, MELVA C Employer name Creedmoor Psych Center Amount $33,910.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAM, MANNY Employer name Kingsboro Psych Center Amount $33,909.00 Date 06/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESAW, EDWARD F Employer name City of Oswego Amount $33,909.56 Date 03/18/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HURST, BERNADETTE L Employer name Sayville UFSD Amount $33,908.69 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORRA, JAMES A Employer name Supreme Ct Kings Co Amount $33,909.10 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, EDNA Employer name Town of Hempstead Amount $33,907.98 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, CLIFFORD W, JR Employer name Central NY St Pk And Rec Regn Amount $33,908.00 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWALD, RICHARD J Employer name Tompkins County Amount $33,907.31 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RANDY S Employer name Eastern NY Corr Facility Amount $33,907.50 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GROAT, SUSAN Employer name Hudson Valley DDSO Amount $33,907.44 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBRON, SAMUEL Employer name Erie County Amount $33,907.10 Date 08/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASH, EDITH J Employer name Finger Lakes DDSO Amount $33,907.00 Date 12/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESPLANTES, MIREILLE Employer name Hudson Valley DDSO Amount $33,907.13 Date 10/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIRE, TIMOTHY J., SR Employer name Dept Transportation Region 3 Amount $33,907.19 Date 06/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, CHARLES H Employer name Children & Family Services Amount $33,906.98 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUNSBURY, GUY E Employer name Dept of Public Service Amount $33,906.95 Date 10/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, JAMES P Employer name Hudson Corr Facility Amount $33,906.21 Date 11/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, BONNIE G Employer name St Lawrence Psych Center Amount $33,907.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIELLY, JO ANN Employer name New York State Assembly Amount $33,907.00 Date 01/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, PABLO R Employer name Kingsboro Psych Center Amount $33,905.17 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANZIDEO, PATRICIA ANN Employer name Chautauqua-Cattaraugus Lib Sys Amount $33,905.00 Date 04/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MICHAEL W Employer name Dpt Environmental Conservation Amount $33,905.77 Date 08/26/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ULRICH, CHARLES M Employer name Town of Hempstead Amount $33,905.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, DOUGLAS M Employer name Thruway Authority Amount $33,905.00 Date 07/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINE, HOWARD Employer name Rockville Centre UFSD Amount $33,905.00 Date 01/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURIELLO, CAROL M Employer name Dept Labor - Manpower Amount $33,904.84 Date 03/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, RICHARD L Employer name Dutchess County Amount $33,903.36 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNETTE, RANDALL D Employer name Altona Corr Facility Amount $33,904.13 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THACKER, BERKLEY O Employer name Department of Social Services Amount $33,904.00 Date 06/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, ANN Employer name Rochester City School Dist Amount $33,903.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, MARGARET Employer name County Clerks Within NYC Amount $33,902.81 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIMBER, CYNTHIA J Employer name Columbia County Amount $33,903.72 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGIELIERE, LOUIS E Employer name City of Peekskill Amount $33,903.00 Date 07/25/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARDELLA, RONALD S Employer name Division of State Police Amount $33,902.00 Date 05/02/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEN EYCK, MICHAEL F Employer name Otsego County Amount $33,902.50 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANESE, ANTHONY T, JR Employer name Hartsdale Fire Dist Commission Amount $33,902.00 Date 07/10/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIBSON, CHARLES D Employer name Lyons CSD Amount $33,901.44 Date 08/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNK, MARY A Employer name Dutchess County Amount $33,901.35 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIPFEL, MARGARET M Employer name Erie County Amount $33,902.00 Date 12/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELAZQUEZ, CARMELITA Employer name Children & Family Services Amount $33,901.91 Date 03/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARD, ALLEN M Employer name Owego Apalachin CSD Amount $33,901.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMLIN, ROSA E Employer name Port Authority of NY & NJ Amount $33,901.00 Date 06/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, MARK A Employer name Saratoga County Amount $33,900.28 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESAW, GEORGE E, JR Employer name Saranac Lake CSD Amount $33,900.23 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESSOMS, TONY S Employer name Thruway Authority Amount $33,900.49 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STETLER, ROSEMARIE E Employer name Pilgrim Psych Center Amount $33,900.71 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DOUGALL, CLARA E Employer name Riverview Correction Facility Amount $33,900.41 Date 09/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, PHYLLIS A Employer name Nassau County Amount $33,900.00 Date 11/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BARBARA J Employer name SUNY College Techn Morrisville Amount $33,900.10 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, FRANK W Employer name Erie County Amount $33,899.21 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLEBEE, BRUCE R Employer name Division of State Police Amount $33,900.00 Date 01/21/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KHIAMDAVANH, SYMONE Employer name NYS Power Authority Amount $33,899.13 Date 06/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, HOWARD C, JR Employer name City of Schenectady Amount $33,900.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSA, ROBERT H Employer name Hudson Corr Facility Amount $33,900.00 Date 07/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLEY, WILLIAM J Employer name Suffolk County Amount $33,899.00 Date 05/06/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOING, JOHN T Employer name Office of Employee Relations Amount $33,899.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOOTZ, KENNETH P Employer name Marcy Correctional Facility Amount $33,898.86 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, PAUL S Employer name Clarkstown CSD Amount $33,898.74 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, WILLIAM F Employer name Nassau County Amount $33,898.00 Date 04/20/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COUTLEE, CORINNE A Employer name Fourth Jud Dept - Nonjudicial Amount $33,898.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJCHRZAK, VICTORIA A Employer name Department of Motor Vehicles Amount $33,898.01 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZIALE, MARC P Employer name Town of New Hartford Amount $33,898.43 Date 07/23/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HLAVACEK, JOHN C Employer name Greater Binghamton Health Cntr Amount $33,898.00 Date 03/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONK, DONNIE Employer name Rockland Psych Center Amount $33,898.00 Date 09/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, MARIANNE Employer name Jamestown Community College Amount $33,897.97 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENIFF, DAVID R Employer name Cornell University Amount $33,899.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, JAMES J Employer name Dept Labor - Manpower Amount $33,897.27 Date 12/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALLAS, MARIE A Employer name NYS Office People Devel Disab Amount $33,897.72 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONE, FRANK F Employer name Port Authority of NY & NJ Amount $33,897.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONOLE, THOMAS D Employer name Dept of Public Service Amount $33,897.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGDORFELDMAN, JILL Employer name Brighton CSD Amount $33,897.16 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACK, CAROL A Employer name BOCES-Albany Schenect Schohari Amount $33,896.04 Date 01/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORTS, BARBARA J Employer name Hudson River Psych Center Amount $33,897.00 Date 11/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZI, CAROL S Employer name Onondaga County Amount $33,896.20 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTIC, CHARLES Employer name Education Department Amount $33,896.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, RECTOR P, JR Employer name Department of Tax & Finance Amount $33,896.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARWOOD, JOANNE C Employer name Liverpool CSD Amount $33,895.32 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LONA R Employer name Westchester County Amount $33,895.66 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSTER PEMBERTON, CAROLINE Employer name Longwood CSD At Middle Island Amount $33,895.17 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, BEVERLY A Employer name SUNY College Technology Alfred Amount $33,895.83 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHER, HERBERT Employer name New York Public Library Amount $33,893.57 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHEA, PATRICIA A Employer name Dutchess County Amount $33,894.78 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, DANEEN V Employer name Nassau County Amount $33,894.26 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, JUDITH A Employer name Livingston County Amount $33,895.10 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DABULE, HELEN B Employer name Suffolk County Amount $33,893.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, THOMAS R Employer name City of Buffalo Amount $33,893.00 Date 08/08/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VACCARIELLO, KATHLEEN M Employer name SUNY Albany Amount $33,893.37 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, THEODORE Employer name City of Buffalo Amount $33,892.64 Date 12/24/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAMES, JOANNE Employer name SUNY Stony Brook Amount $33,892.00 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, JANET L Employer name Tioga County Amount $33,891.00 Date 08/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ERLEAN, BRUCE F Employer name Village of East Hampton Amount $33,892.00 Date 10/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RALSTON, MARY E Employer name Department of Tax & Finance Amount $33,891.24 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSE, LOUISE A Employer name Cornell University Amount $33,893.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANIGAN, NORMA L Employer name Port Authority of NY & NJ Amount $33,891.63 Date 05/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTICELLI, NEILDA B Employer name Erie County Amount $33,891.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, ARMANDO R Employer name Div Housing & Community Renewl Amount $33,890.58 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, GARRY J Employer name Cayuga Correctional Facility Amount $33,890.58 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNOR, ROBERT D Employer name Cayuga County Amount $33,890.36 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONBECK, FRANK JAMES Employer name Department of Health Amount $33,890.57 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCABE, VINCENT P Employer name Dpt Environmental Conservation Amount $33,890.02 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, CHARLENE T Employer name Off of The State Comptroller Amount $33,890.35 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWARE, THOMAS J Employer name Lyon Mountain Corr Facility Amount $33,890.27 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, MARYANNE Employer name Erie County Amount $33,890.07 Date 11/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARDSLEE, FREDRICK A Employer name Summit Shock Incarc Corr Fac Amount $33,889.13 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOTIS, JAMES J Employer name Village of Lynbrook Amount $33,889.00 Date 09/24/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VOLPE, JOHN S Employer name Greater Binghamton Health Cntr Amount $33,890.00 Date 04/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHEN, LYDIA SOTO Employer name Helen Hayes Hospital Amount $33,889.28 Date 05/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASSI, GERALD Employer name City of Buffalo Amount $33,889.00 Date 04/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DODGE, JOHN D Employer name City of Utica Amount $33,890.00 Date 05/07/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POWERS, RICHARD T Employer name Roswell Park Cancer Institute Amount $33,888.70 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, SHIRLEY A Employer name Willard Psych Center Amount $33,889.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMACHER, GAYLE Employer name Ulster County Amount $33,888.53 Date 05/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERSON, KEVIN P Employer name Town of Livonia Amount $33,888.53 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORN, BARBARA A Employer name Department of Civil Service Amount $33,888.20 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, CORTEZ H Employer name Erie County Amount $33,888.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGAL, MICHAEL W Employer name Niagara Falls Pub Water Auth Amount $33,887.89 Date 11/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KATHLEEN M Employer name Freeport UFSD Amount $33,888.53 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRILL, ROBERT A Employer name Buffalo City School District Amount $33,888.36 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCCULERI, ANTHONY S Employer name Yonkers City School Dist Amount $33,888.26 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, JANINE P Employer name Florida UFSD Amount $33,886.28 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADWAY, KENNETH C Employer name Chateaugay CSD Amount $33,887.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARMON, VIOLA Employer name Erie County Amount $33,887.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISCO, MICHAEL R Employer name Division of State Police Amount $33,885.94 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERINGER, MARGARET E Employer name Suffolk County Amount $33,885.48 Date 05/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEOPOLD, ROBERT M Employer name NYS Senate Regular Annual Amount $33,886.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSZEK, CHRISTOPHER S Employer name Collins Corr Facility Amount $33,885.48 Date 10/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARNIERI, RONNIE J Employer name Village of Endicott Amount $33,885.00 Date 01/20/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHWEIZER, GEORGE P Employer name Attica Corr Facility Amount $33,885.31 Date 07/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOXIE, MAUREEN E Employer name St Lawrence County Amount $33,885.02 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACEY, JAMES P Employer name Syracuse Housing Authority Amount $33,885.00 Date 12/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKERSON, LOUISE S Employer name Nassau County Amount $33,885.00 Date 06/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SHARON M Employer name Mohawk Valley Psych Center Amount $33,885.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBRYN, ATANAS T Employer name Staten Island DDSO Amount $33,885.00 Date 11/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, DEBORAH A Employer name Dutchess County Amount $33,884.18 Date 04/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, MADELINE T Employer name Ossining UFSD Amount $33,884.70 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZA, MARGARET Employer name City of Schenectady Amount $33,884.65 Date 02/21/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEMMERMAN, CHEREE A Employer name Bedford Hills Corr Facility Amount $33,883.92 Date 02/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINBOTHAM, MARLENE Employer name North Syracuse CSD Amount $33,883.75 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICK, THEODORE R Employer name Dept Transportation Region 1 Amount $33,884.00 Date 08/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, LAWRENCE Employer name Hudson Valley DDSO Amount $33,884.42 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNATO, CASPER C Employer name City of Rochester Amount $33,884.00 Date 02/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA DUCA, JOSEPH D Employer name Town of Lewiston Amount $33,883.27 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ALICK C Employer name Nassau County Amount $33,883.01 Date 02/28/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PSALTIS, JOHN A Employer name Town of Riverhead Amount $33,883.00 Date 05/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STANDISH, LYNDA K Employer name Orleans Corr Facility Amount $33,882.86 Date 11/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, JOHN R Employer name Dept Transportation Region 6 Amount $33,883.00 Date 07/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRALL, JOSEPH C Employer name Dpt Environmental Conservation Amount $33,883.00 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MARION Y Employer name SUNY College At Buffalo Amount $33,882.00 Date 12/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITTFIELD, DENNIS R Employer name Central NY DDSO Amount $33,882.11 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIZONDO, EMMA Employer name Department of State Amount $33,882.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWARDY, PAUL F Employer name New York State Assembly Amount $33,881.51 Date 05/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, E SUSAN Employer name Tompkins County Amount $33,881.87 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, JOANNE M Employer name Mohawk Valley Psych Center Amount $33,881.00 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, THERESA M Employer name Franklin Corr Facility Amount $33,881.52 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DHONDT, JOHN C Employer name Town of Hopewell Amount $33,881.33 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, LORRAINE T Employer name Suffolk County Amount $33,881.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDSMAN, ALAN S Employer name Thruway Authority Amount $33,880.07 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYRCH, JAMES P Employer name Town of Mamaroneck Amount $33,881.00 Date 02/24/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOTHERSELL, DAVID W Employer name Thousand Isl St Pk And Rec Reg Amount $33,880.00 Date 05/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOMQUIST, PAUL J Employer name Suffolk County Amount $33,880.23 Date 11/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDD, LUAN T Employer name Madison County Amount $33,880.59 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHLERT, LAURA A Employer name Rockland County Amount $33,879.62 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECSI, BRUCE A Employer name Sullivan County Amount $33,880.00 Date 12/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWAN, ARTHUR J Employer name Five Points Corr Facility Amount $33,879.92 Date 01/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, EUGENE T Employer name Onondaga County Amount $33,879.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVES, DENNIS M Employer name Finger Lakes DDSO Amount $33,879.57 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, BETTY J Employer name Upstate Correctional Facility Amount $33,879.08 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, THOMAS H Employer name Suffolk County Water Authority Amount $33,879.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGE, STEVEN J Employer name SUNY At Stony Brook Hospital Amount $33,878.42 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, DANIEL J Employer name Suffolk County Amount $33,878.00 Date 03/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOLT, MARY E Employer name Town of Concord Amount $33,878.92 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGER, ARTHUR W Employer name Town of Shelter Island Amount $33,878.00 Date 04/04/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUINN, TIMOTHY P Employer name Dept Transportation Region 10 Amount $33,877.96 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEEDLER, BRIAN W Employer name Monroe County Amount $33,877.79 Date 09/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE COSTE, SHEILA M Employer name BOCES-Albany Schenect Schohari Amount $33,878.52 Date 02/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMORE, PAUL S, JR Employer name NYS Power Authority Amount $33,878.00 Date 09/07/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDO, THEODORE J Employer name Village of Johnson City Amount $33,877.41 Date 06/19/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLINT, MARY A Employer name Taconic DDSO Amount $33,877.59 Date 04/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSELLOE, CARMEN T Employer name Suffolk County Amount $33,877.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, HERMAN Employer name Supreme Ct-Queens Co Amount $33,877.00 Date 01/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBE, DAVID M Employer name New York City Childrens Center Amount $33,877.11 Date 12/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMASTO, RICHARD J Employer name Westchester County Amount $33,877.00 Date 08/30/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRUSCHEL, KAREN M Employer name Monroe County Amount $33,876.87 Date 07/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, DAWN J Employer name Allegany County Amount $33,876.65 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATY, ALAN R Employer name Groveland Corr Facility Amount $33,876.55 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, JOAN D Employer name Department of Tax & Finance Amount $33,876.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, SARA B Employer name Seneca County Amount $33,876.12 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLICK, GARY H Employer name Village of Webster Amount $33,876.39 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, DIANA R Employer name Mid York Library System Amount $33,875.23 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, MARTIN J Employer name City of Buffalo Amount $33,876.00 Date 06/16/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, JANIS L Employer name Third Jud Dept - Nonjudicial Amount $33,876.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, SHIRLEY A Employer name Brooklyn DDSO Amount $33,874.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHSEL, BRUCE D Employer name Central NY DDSO Amount $33,874.60 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, GRACE Employer name Creedmoor Psych Center Amount $33,874.84 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, RICHARD F Employer name City of Binghamton Amount $33,874.00 Date 01/10/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VICCARO, JAMES R Employer name Auburn Corr Facility Amount $33,874.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONE, JAMES J Employer name Dept Labor - Manpower Amount $33,874.00 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLFE, LINDA L Employer name Department of Health Amount $33,873.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LILLIAN Employer name Metro New York DDSO Amount $33,873.65 Date 11/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNISTON, RAYMOND J Employer name Johnson City CSD Amount $33,873.03 Date 01/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUROL, BARBARA A Employer name City of Rochester Amount $33,873.73 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, HARRY L, JR Employer name Town of Bethlehem Amount $33,872.83 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, ISABELLA C Employer name Nassau County Amount $33,873.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, KAREN A Employer name Nassau County Amount $33,872.95 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, PEGGY C Employer name Creedmoor Psych Center Amount $33,871.58 Date 08/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROWSKY, ANNA P Employer name Sullivan Corr Facility Amount $33,872.30 Date 04/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NURNEY, MARILYN A Employer name Hsc At Syracuse-Hospital Amount $33,872.02 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUVIER, DANIEL A Employer name Thruway Authority Amount $33,871.08 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, WILBUR Employer name Manchester Shortsville CSD Amount $33,871.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURSKI, DAVID Employer name Wyoming Corr Facility Amount $33,871.98 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELLERY, MAUREEN F Employer name Office For The Aging Amount $33,871.44 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINAN, MARTIN C Employer name Town of North Greenbush Amount $33,871.15 Date 12/20/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRIS, MAUREEN Employer name Bronx Psych Center Amount $33,870.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, BERNADETTE A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $33,871.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESLANDES-BROWN, DEBRA R Employer name Rochester City School Dist Amount $33,869.76 Date 09/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINFELD, JUDITH L Employer name Village of Scarsdale Amount $33,869.38 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASSALLO, KATHLEEN D Employer name Town of Oyster Bay Amount $33,870.57 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDELMAN, SUE L Employer name Buffalo Psych Center Amount $33,870.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, ANNE M Employer name Dept Labor - Manpower Amount $33,870.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSARELLA, VALERIE Employer name Village of Mineola Amount $33,869.34 Date 07/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, JEANINE V Employer name NYS Community Supervision Amount $33,869.33 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORINI, DOMINIC J Employer name Village of Endicott Amount $33,869.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERANO, THOMAS Employer name Kings Park Psych Center Amount $33,869.00 Date 04/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHATTERTON, LESLIE A Employer name City of Ithaca Amount $33,869.26 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRANT, CAROL L Employer name Broome DDSO Amount $33,868.87 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECTOR, HARRIET S Employer name Office of Employee Relations Amount $33,869.21 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, THOMAS K Employer name Cape Vincent Corr Facility Amount $33,868.65 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BELLE, WILLIAM H, JR Employer name Northeastern Clinton CSD Amount $33,867.93 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REBL, VINCENT R Employer name Attica Corr Facility Amount $33,867.96 Date 07/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, CHARLES Employer name Town of Gardiner Amount $33,868.58 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADWANSKI, DENISE M Employer name Finger Lakes DDSO Amount $33,868.29 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, JAMES W, JR Employer name Downstate Corr Facility Amount $33,867.66 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, RICHARD L Employer name Oswego County Amount $33,867.57 Date 02/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VALKENBURG, DANIEL M Employer name Genesee County Amount $33,867.56 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGNER, BARBARA J Employer name Nassau County Amount $33,867.44 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, NICHOLAS Employer name City of Rochester Amount $33,866.63 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWARD, RUSSELL L Employer name Chautauqua County Amount $33,866.57 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYS, WALTER Employer name Onondaga County Amount $33,866.46 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFFMAN, KATHLEEN R Employer name Town of Amherst Amount $33,867.17 Date 07/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRANCE, NORMAN R Employer name Peru CSD Amount $33,867.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINCHIN, BRIAN M Employer name City of Elmira Amount $33,867.00 Date 04/24/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, PAMELA J Employer name Greater Binghamton Health Cntr Amount $33,866.08 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHL, SANDRA J Employer name Niagara County Amount $33,866.27 Date 10/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEDMAN, DIANE L Employer name Long Island Dev Center Amount $33,865.31 Date 05/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, JAKE ALEXANDER, JR Employer name Schenectady County Amount $33,865.30 Date 04/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFAYETTE, ROBERT Employer name Clinton Corr Facility Amount $33,866.00 Date 09/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASCHMANN, DENISE A Employer name SUNY College At Fredonia Amount $33,865.81 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, ANNE M Employer name Onondaga County Amount $33,864.06 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, KENNETH E, III Employer name Capital District DDSO Amount $33,865.03 Date 01/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZUB, JILL A Employer name Schenectady County Amount $33,865.17 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIMER, DAVID R Employer name Roswell Park Cancer Institute Amount $33,863.27 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, DONALD F Employer name NYS Power Authority Amount $33,863.21 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINVILLE, JOHN A Employer name Capital District DDSO Amount $33,863.16 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILES, MATTHEW P Employer name Dept Transportation Region 9 Amount $33,863.36 Date 04/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIER, JAMES L, SR Employer name City of Beacon Amount $33,864.25 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROSEK, VIRGINIA SUE Employer name Elmira Childrens Services Amount $33,862.99 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCOME, LAUREL A Employer name Div Criminal Justice Serv Amount $33,863.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHAN, CAROL A Employer name Erie County Amount $33,862.83 Date 12/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOREMAN, DARLEEN G Employer name Department of Health Amount $33,862.58 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, FREDERICK P, JR Employer name Town of Clay Amount $33,862.53 Date 09/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEVENSON, RENEE Employer name New York Public Library Amount $33,862.97 Date 05/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESLEY, CHRISTIAN M Employer name City of Albany Amount $33,862.94 Date 08/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, ELLA MAE Employer name Oswego County Amount $33,862.04 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESABATO, DENNIS A Employer name Suffolk County Amount $33,862.00 Date 06/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENTZ, GEORGE T Employer name Nassau County Amount $33,862.00 Date 10/29/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARBARO, DONNA M Employer name Department of Tax & Finance Amount $33,861.62 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKI, LISSA M Employer name Div Criminal Justice Serv Amount $33,861.22 Date 05/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANNAVOLA, MICHAEL A Employer name City of Rochester Amount $33,862.00 Date 05/24/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILES, LAWRENCE J Employer name City of Glen Cove Amount $33,862.00 Date 06/27/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PORRELLO, JO ANN Employer name Town of North Hempstead Amount $33,860.06 Date 07/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, LARRY R Employer name Office For Technology Amount $33,861.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIACOBBE, RONALD ANTHONY Employer name Monroe County Amount $33,861.00 Date 12/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONDI, PAUL M Employer name NYS Senate Regular Annual Amount $33,859.80 Date 04/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZALKOWSKI, MICHAEL J Employer name SUNY Albany Amount $33,859.26 Date 09/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, HOWARD D Employer name Dept Transportation Reg 2 Amount $33,860.00 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSHING, ROBERT J Employer name Huntington UFSD #3 Amount $33,859.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGSON, GARY K Employer name Dpt Environmental Conservation Amount $33,860.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, NELSON F Employer name Washington Corr Facility Amount $33,859.00 Date 08/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADJARI, MAURICE Employer name Dept Law Off Spec Prosecutor Amount $33,859.00 Date 07/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZASTENCHIK, STEPHEN Employer name Village of Tarrytown Amount $33,859.00 Date 05/21/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKELLY, CARL W Employer name Dept Transportation Region 3 Amount $33,859.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIZZOTTI, ANTHONY J Employer name Dept Labor - Manpower Amount $33,858.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLHEMUS, GREGORY S Employer name City of Plattsburgh Amount $33,858.85 Date 01/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELSON, CHARLOTTE L Employer name BOCES-Tompkins Seneca Tioga Amount $33,858.96 Date 07/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARNETT, DAVID M Employer name Bethlehem CSD Amount $33,858.72 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, NICHOLAS Employer name Long Beach City School Dist 28 Amount $33,857.00 Date 09/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKWEATHER, RONALD R Employer name Town of Amherst Amount $33,857.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRYKER, PAUL E Employer name Cayuga Correctional Facility Amount $33,858.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSKER, TRUDY E Employer name Fourth Jud Dept - Nonjudicial Amount $33,857.69 Date 03/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISOLO, MICHAEL J Employer name Nassau County Amount $33,857.00 Date 04/10/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BREITUNG, THOMAS P Employer name City of Elmira Amount $33,856.46 Date 03/18/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRUSH, CALVIN Employer name Hudson Valley DDSO Amount $33,856.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLOW, WILLIAM Employer name Manhattan Psych Center Amount $33,856.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, WILFRED R, JR Employer name Groveland Corr Facility Amount $33,856.20 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, KATHLEEN Employer name City of Buffalo Amount $33,856.25 Date 05/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERYEA, PATRICK S Employer name Clinton Corr Facility Amount $33,856.17 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, THERESA M Employer name Appellate Div 2nd Dept Amount $33,855.56 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEZEY, ASA W Employer name Town of Brookhaven Amount $33,855.75 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN SCHAICK, PAUL E Employer name Department of Transportation Amount $33,856.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, NELSON T Employer name City of Poughkeepsie Amount $33,855.28 Date 01/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, DAVID L Employer name City of Batavia Amount $33,855.33 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, PAULA W Employer name Yonkers Mun Housing Authority Amount $33,855.61 Date 01/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINDAK, MARY E Employer name Cornell University Amount $33,855.00 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBONDOLA, JAMES W Employer name Town of Hempstead Amount $33,855.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHRER, WILLIAM J Employer name Monroe County Amount $33,854.81 Date 02/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVITON, EILEEN Employer name Rockland County Amount $33,854.58 Date 01/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTHILL, DONNA P Employer name Central NY DDSO Amount $33,854.22 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOJNACKI, MARK W Employer name Gowanda Correctional Facility Amount $33,853.86 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERMINI, JOAN Employer name Monroe County Amount $33,854.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROUPE, SALLY J Employer name SUNY Buffalo Amount $33,853.66 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOENAU, ALICE M Employer name Taconic DDSO Amount $33,853.11 Date 06/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, JOHN E Employer name Franklin Corr Facility Amount $33,853.50 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHENER, RAYMOND H Employer name Western New York DDSO Amount $33,855.00 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEMENT, JOHN J Employer name City of Canandaigua Amount $33,853.00 Date 04/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REANDEAU, DANIEL D Employer name Adirondack Correction Facility Amount $33,853.17 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORKO, VIRGINIA L Employer name Div Criminal Justice Serv Amount $33,853.00 Date 07/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ROBERT J Employer name Dept Transportation Region 10 Amount $33,853.02 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECHER, ANDREW Employer name Manhattan Psych Center Amount $33,853.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAUHN, JAMES W B Employer name Creedmoor Psych Center Amount $33,852.96 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, JAMES F. Employer name Great Meadow Corr Facility Amount $33,851.52 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLMAN, WILLIAM R, SR Employer name Broome County Amount $33,851.31 Date 03/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ESTELLE Employer name Temporary & Disability Assist Amount $33,851.12 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAWSON, FRANCES M Employer name Olean City School Dist Amount $33,852.58 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, LAWRENCE Employer name Div Housing & Community Renewl Amount $33,852.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANON, AMY C Employer name NYS Community Supervision Amount $33,852.67 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, MYRTLE V Employer name State Insurance Fund-Admin Amount $33,851.00 Date 01/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMOND, DAVID C Employer name Town of Ramapo Amount $33,851.00 Date 07/14/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OGDEN, JUDY A Employer name Department of Tax & Finance Amount $33,850.98 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMUS, PAUL K Employer name Ulster Correction Facility Amount $33,850.86 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARA, JAMES L Employer name Dept Transportation Reg 2 Amount $33,851.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, LINDA L Employer name SUNY College At Plattsburgh Amount $33,851.00 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAULEY, JOHN H, JR Employer name Dept of Public Service Amount $33,850.07 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTMANSBERGER, RICHARD A Employer name Temporary & Disability Assist Amount $33,850.47 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KADLUBOWSKI, CHERYLANNE Employer name Fourth Jud Dept - Nonjudicial Amount $33,850.38 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARDANO, FRANK A Employer name Education Department Amount $33,850.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PUY, RICHARD V Employer name Division of State Police Amount $33,850.00 Date 12/31/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCONFIETTI, JAMES P Employer name Monroe County Amount $33,850.00 Date 08/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKHARD, LAURIE G Employer name Department of Health Amount $33,849.24 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINTON, JOAN E Employer name Department of Health Amount $33,850.19 Date 09/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, TERRY G Employer name City of Norwich Amount $33,850.05 Date 06/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELPHIN, JACQUES M Employer name Dutchess County Amount $33,849.00 Date 01/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, MARYANNE T Employer name Sewanhaka CSD Amount $33,849.22 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURL, THOMAS K Employer name Department of Tax & Finance Amount $33,848.78 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTALING, CARL R Employer name Town of Neversink Amount $33,848.16 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYSZETNYK, FRANK J Employer name Port Authority of NY & NJ Amount $33,849.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEHLIK, FRANCIS J Employer name Suffolk County Amount $33,849.00 Date 01/22/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNICKERBOCKER, SCOTT W Employer name Elmira City School Dist Amount $33,848.67 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELESTE, DONNA L Employer name Capital District DDSO Amount $33,848.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRESSER, RICHARD A Employer name Cayuga Correctional Facility Amount $33,848.00 Date 09/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIENVENU, CECILE A Employer name Westchester County Amount $33,847.00 Date 05/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCE, JANIS C Employer name NYS Power Authority Amount $33,847.08 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAEDE, GEORGE W Employer name Suffolk County Amount $33,848.00 Date 05/04/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHIFFERT, CATHERINE A Employer name Division of Parole Amount $33,847.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUE, VERONA B Employer name Children & Family Services Amount $33,846.54 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRO, HELEN N Employer name New York State Assembly Amount $33,847.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVAS, KATHERINE Employer name Nassau County Amount $33,847.00 Date 06/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, CYNTHIA Employer name Eastern NY Corr Facility Amount $33,845.43 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ISABEL E Employer name Westchester County Amount $33,846.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSOTTO, BRUCE J Employer name Fishkill Corr Facility Amount $33,845.79 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAHL, JUDSON Employer name Village of Westfield Amount $33,845.33 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, KENNETH C Employer name Onondaga County Amount $33,845.33 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERHARDT, WALLACE S Employer name Dept Transportation Reg 2 Amount $33,845.00 Date 10/26/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAHL, MAUREEN E Employer name Town of Brookhaven Amount $33,845.37 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, HAROLD J Employer name Central NY DDSO Amount $33,845.34 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATCHFORD, RONALD K Employer name Workers Compensation Board Bd Amount $33,845.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOROCCO, MARK H Employer name Marcy Correctional Facility Amount $33,844.00 Date 09/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIME, DIANE Employer name Mt Mcgregor Corr Facility Amount $33,844.28 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, JOAN Employer name Long Island Dev Center Amount $33,844.44 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DEBRA A Employer name Franklin County Amount $33,844.10 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOTTLER, RICHARD H Employer name Division of State Police Amount $33,845.00 Date 06/02/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HASSICK, DAVID E Employer name City of Oneonta Amount $33,843.98 Date 08/20/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TESTINO, LINDA A Employer name East Islip UFSD Amount $33,843.84 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLODZINSKI, DEBORAH A Employer name SUNY College At Buffalo Amount $33,843.67 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIPPEN, VANCE L Employer name Long Island St Pk And Rec Regn Amount $33,843.16 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERSON, PATRICIA A Employer name Middletown Psych Center Amount $33,842.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUCHER, ROSALIE Employer name Suffolk County Amount $33,842.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFF, MINERVA J Employer name Central NY Psych Center Amount $33,841.92 Date 04/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, KIERAN Employer name Pilgrim Psych Center Amount $33,842.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY MIHALIK, NORA Employer name Erie County Amount $33,842.32 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTER, MIRIAM R Employer name Erie County Amount $33,842.09 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, PATRICIA Employer name City of Albany Amount $33,841.78 Date 04/26/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, ROBERTA R Employer name Sing Sing Corr Facility Amount $33,843.00 Date 04/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, DENISE I Employer name Essex County Amount $33,841.20 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGSTROM, ANDREA S Employer name Dpt Environmental Conservation Amount $33,841.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YENDERSIN, DOROTHY Employer name Connetquot CSD Amount $33,841.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERROD, ELLEN Employer name Ulster County Amount $33,841.07 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, JAMES C Employer name Town of Huntington Amount $33,840.00 Date 01/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFAYE, MARGARET G Employer name Education Department Amount $33,840.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLZENFELS, LESLIE J Employer name Niagara County Amount $33,840.22 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILIM, EDWIN J Employer name Long Island Dev Center Amount $33,841.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGIO, JOSEPH A Employer name Attica Corr Facility Amount $33,839.68 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANCEY, RUTH P Employer name Rockland Psych Center Amount $33,840.00 Date 06/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROY, CLAIRE D Employer name Greenburgh CSD Amount $33,839.91 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICK, PATRICIA I Employer name Dept Labor - Manpower Amount $33,840.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, SUSAN Employer name Rockland County Amount $33,839.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDEN, RICHARD J Employer name Office of General Services Amount $33,839.84 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVARA, MARGARET M Employer name Erie County Amount $33,839.54 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGE, THALIA IRENE Employer name Division For Youth Amount $33,839.00 Date 09/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREES, GEORGE Employer name Greene Corr Facility Amount $33,839.00 Date 11/06/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAHLITZSCH, LINDA M Employer name Suffolk County Water Authority Amount $33,839.00 Date 11/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBBEN, MARGARET K Employer name Buffalo Psych Center Amount $33,838.42 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, LINDA L Employer name Department of Transportation Amount $33,838.93 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCISCO, VALENTIN R Employer name Metropolitan Trans Authority Amount $33,838.74 Date 04/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANINSEK, JAKOB A Employer name Roswell Park Memorial Inst Amount $33,839.00 Date 06/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, DOUGLAS W Employer name Westchester County Amount $33,838.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ANNIE R Employer name Long Island Dev Center Amount $33,838.00 Date 02/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAFT, JOSEPH I, JR Employer name Town of Orangetown Amount $33,838.00 Date 12/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, ENYA B Employer name Monroe County Amount $33,838.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBNER, ROBERT Employer name Arthur Kill Corr Facility Amount $33,837.08 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURAND, SUSAN L Employer name City of Geneva Amount $33,837.76 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARUCK, PAMELA J Employer name SUNY College At Oneonta Amount $33,837.65 Date 09/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, PAUL F Employer name Mohawk Correctional Facility Amount $33,836.16 Date 11/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESTER, VICTORINE Employer name SUNY Health Sci Center Brooklyn Amount $33,837.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROGAN, KEVIN W Employer name Nassau County Amount $33,837.00 Date 07/05/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAHN, LINDA M Employer name Mohawk Valley Psych Center Amount $33,836.00 Date 07/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTINE, BENJAMIN J Employer name Greene Corr Facility Amount $33,836.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEAVACCI, ALBERT C Employer name Village of Akron Amount $33,836.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNISON, ROBERTA L Employer name Department of Health Amount $33,836.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINK, ROBERT Employer name New York Public Library Amount $33,835.41 Date 09/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, CHARLES Employer name Children & Family Services Amount $33,835.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSTOMSKI, RICHARD G Employer name Wyoming Corr Facility Amount $33,835.68 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, DANIEL J Employer name Empire State Development Corp. Amount $33,835.53 Date 01/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCELVEIN, THOMAS I, JR Employer name Village of Akron Amount $33,835.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ELFREDA Employer name Manhattan Psych Center Amount $33,835.00 Date 11/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOD, CAROL A Employer name Holland Patent CSD Amount $33,834.20 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTUSA, PETER F Employer name Town of Warwick Amount $33,834.15 Date 06/17/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHADDUCK, ALBERT A Employer name Elmira Corr Facility Amount $33,834.94 Date 05/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ANNE C Employer name BOCES-Cattaraugus Erie Wyoming Amount $33,835.00 Date 11/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, WILLIAM T, II Employer name City of Hornell Amount $33,834.32 Date 05/25/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARMER, CLAIRE V Employer name Erie County Amount $33,834.02 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALIBERTI, CLARA Employer name Office of General Services Amount $33,834.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, BETH A Employer name Hamilton County Amount $33,833.18 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECKSTROM, GARY R Employer name Nassau County Amount $33,833.00 Date 03/07/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GRANAHAN, CHARLES B Employer name Dpt Environmental Conservation Amount $33,834.00 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANNARD, CAROL E Employer name Dept Labor - Manpower Amount $33,834.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSER, STEVEN C Employer name Broome County Amount $33,833.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, ROBERT T Employer name City of Syracuse Amount $33,833.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEDLECKI, LEE J Employer name Suffolk County Amount $33,833.00 Date 03/05/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, JAMES Employer name Department of Social Services Amount $33,833.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELEFANTE, JAMES A Employer name Town of Islip Amount $33,832.02 Date 01/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODGE, LYNN M Employer name Onondaga County Amount $33,832.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERASH, CHARLENE A Employer name Western New York DDSO Amount $33,832.07 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUART, GARRETT E Employer name Elmira Corr Facility Amount $33,832.00 Date 12/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GERALD Employer name Monroe County Amount $33,832.00 Date 12/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOX, MYRON L Employer name City of Rochester Amount $33,832.00 Date 07/07/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRIEND, ANNIE M Employer name Workers Compensation Board Bd Amount $33,832.00 Date 09/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISCEGLIE, MICHAEL T Employer name Port Authority of NY & NJ Amount $33,831.99 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ROGER L Employer name Butler Correctional Facility Amount $33,831.71 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMAN, WILLIAM Employer name Town of Smithtown Amount $33,831.00 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAY, STEPHEN, JR Employer name Village of Dobbs Ferry Amount $33,831.00 Date 01/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, DIANE H Employer name Department of Law Amount $33,831.60 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENSLEY, DONNA MARIE Employer name Nassau Health Care Corp. Amount $33,831.19 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERROYER, PATRICIA ANN Employer name Children & Family Services Amount $33,831.60 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA SCALA, ELIZABETH S Employer name Sunmount Dev Center Amount $33,830.86 Date 05/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ROBERT T Employer name Division of State Police Amount $33,830.75 Date 06/09/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAIRBANKS, ROBERT M Employer name Portville CSD Amount $33,830.00 Date 08/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUBER, HARRY J, JR Employer name City of Buffalo Amount $33,830.00 Date 02/27/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAGE, GILLIAN T Employer name Ulster County Amount $33,830.00 Date 03/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSER, DEAN A Employer name Chautauqua County Amount $33,830.13 Date 07/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIELEWSKI, THEODORE J, JR Employer name City of Utica Amount $33,830.00 Date 06/25/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRYE, HAROLD D Employer name Dept of Financial Services Amount $33,829.98 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADLEY, WAYNE F Employer name Dept Transportation Region 3 Amount $33,830.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, THOMAS M Employer name City of Watervliet Amount $33,829.74 Date 12/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUIU, ROSSANO Employer name Mohawk Correctional Facility Amount $33,829.39 Date 03/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, DENNIS R Employer name Windsor CSD Amount $33,829.24 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERCZYNSKI, DANIEL S Employer name Erie County Medical Cntr Corp. Amount $33,829.79 Date 08/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARMA, OM P Employer name State Insurance Fund-Admin Amount $33,829.75 Date 07/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNHAM, NANCY I Employer name Children & Family Services Amount $33,828.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHAN, JAHANGIR Employer name Dept Transportation Reg 11 Amount $33,828.00 Date 12/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, DANIEL J Employer name Broome County Amount $33,828.25 Date 07/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCCHINO, JOANNE Employer name Dept Labor - Manpower Amount $33,827.00 Date 05/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, CLYDE A Employer name Dpt Environmental Conservation Amount $33,828.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SAIN, SHEILA M Employer name State Insurance Fund-Admin Amount $33,826.62 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNERS, CALVIN L Employer name Village of Freeport Amount $33,827.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANO, IRENE Employer name Brentwood UFSD Amount $33,828.00 Date 08/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTWELL, EDWARD F Employer name Hudson Corr Facility Amount $33,826.00 Date 08/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, KARL P Employer name Education Department Amount $33,826.00 Date 01/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, EURIS Employer name Nassau Health Care Corp. Amount $33,826.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, RICHARD F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $33,825.86 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMANQUE, SHEILA Employer name Wyoming Corr Facility Amount $33,825.84 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOSS, MARK K Employer name Fayetteville-Manlius CSD Amount $33,825.68 Date 11/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGERI, DOMINIC W Employer name Dept Labor - Manpower Amount $33,826.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, EVELYN Employer name Westchester County Amount $33,826.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABOWSKI, JOHN F Employer name Central NY DDSO Amount $33,825.33 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROEKER, BRIAN L Employer name Franklin Corr Facility Amount $33,825.62 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, FITZ H Employer name Creedmoor Psych Center Amount $33,825.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUEY, SANDRA L Employer name Cayuga Co Soil, Water Cons Dist Amount $33,824.54 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, CLAYTON G, JR Employer name Children & Family Services Amount $33,824.21 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGEAL, SCOTT A Employer name Marcy Correctional Facility Amount $33,824.74 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVEDAY, TERRY L Employer name Sunmount Dev Center Amount $33,824.98 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, ROGER J Employer name City of Lockport Amount $33,824.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SURANYI, GERALDINE Employer name State Insurance Fund-Admin Amount $33,824.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, PAMELA JEAN Employer name Nassau County Amount $33,823.78 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUDEAU, RICHARD B Employer name Buffalo Psych Center Amount $33,824.00 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, NANCY A Employer name Children & Family Services Amount $33,824.00 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMBROSIO, MARGARET Employer name Suffolk County Amount $33,823.00 Date 11/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDER, CHARLES L Employer name Town of Portland Amount $33,822.60 Date 09/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, RENA B Employer name Supreme Court Clks & Stenos Oc Amount $33,823.50 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, HARRY A Employer name Office For The Aging Amount $33,823.47 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUILLO, ALBERT J Employer name SUNY Stony Brook Amount $33,823.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICH, PAULA J Employer name SUNY College Techn Farmingdale Amount $33,823.73 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, FRANK E, JR Employer name Burnt Hills-Ballston Lake CSD Amount $33,822.16 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEKHMUS, IGOR Employer name Dutchess County Amount $33,821.60 Date 03/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIDER, GREGORY L Employer name NYS Power Authority Amount $33,821.42 Date 04/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIDWELL, PETER C Employer name Office of Court Administration Amount $33,821.89 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COXEN, JOHN T, JR Employer name Town of Ossining Amount $33,822.00 Date 01/15/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FISHER, JEFFREY T Employer name Broome County Amount $33,821.37 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNELL, LILLIAN M Employer name Kingsboro Psych Center Amount $33,821.14 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGINA, IRENE Employer name Syosset CSD Amount $33,820.86 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NA PIER, ROSALIND K Employer name Onondaga County Amount $33,820.55 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAHL, BARBARA A Employer name Nassau County Amount $33,820.00 Date 05/26/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, RICHARD A, SR Employer name City of White Plains Amount $33,820.26 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCIOTTI, JOSEPH E Employer name Port Authority of NY & NJ Amount $33,821.00 Date 08/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMYTH, JAMES P Employer name Westchester County Amount $33,821.04 Date 08/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, THOMAS P Employer name Department of Tax & Finance Amount $33,820.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANG, LILIAN Employer name City of Rochester Amount $33,819.98 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, PATRICK M Employer name Dpt Environmental Conservation Amount $33,819.18 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, J ANDREA Employer name Environmental Facilities Corp. Amount $33,819.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNES, PRISCILLA J Employer name Rockland Psych Center Amount $33,819.00 Date 04/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLY, CHARLES I, III Employer name Five Points Corr Facility Amount $33,819.35 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, LARRY Employer name Suffolk County Amount $33,819.00 Date 05/18/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLEMAN, JAMES A Employer name Livingston Correction Facility Amount $33,818.99 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON BUTLER, MAUREEN A Employer name Workers Compensation Board Bd Amount $33,818.28 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNAY, KATHLEEN E Employer name Department of Law Amount $33,818.00 Date 10/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBERRY, JOANNE Employer name Deer Park UFSD Amount $33,818.86 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, MARY E Employer name Capital District Otb Corp. Amount $33,818.83 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ALEESE, JOSEPH A Employer name Arthur Kill Corr Facility Amount $33,818.78 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, JAMES B Employer name Mt Mcgregor Corr Facility Amount $33,817.30 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AVINNEY, GEORGE D Employer name Monroe County Amount $33,817.23 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL ROSARIO, EDUARDO C Employer name Off Alcohol & Substance Abuse Amount $33,816.93 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERVATIUS, JOHN E Employer name Mid-State Corr Facility Amount $33,817.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, MAXINE M Employer name Clinton Corr Facility Amount $33,817.08 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU FOUR, BARBARA L Employer name Temporary & Disability Assist Amount $33,816.78 Date 12/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUSTILNIK, MICHAEL D Employer name Sullivan Corr Facility Amount $33,816.43 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTU, ELENA Employer name Nassau Health Care Corp. Amount $33,816.83 Date 04/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, MERLA L Employer name Capital Dist Psych Center Amount $33,816.64 Date 04/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC EVOY, SUZANNE M Employer name Town of Riverhead Amount $33,816.14 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, DENNIS J Employer name Division of State Police Amount $33,816.00 Date 01/04/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANSING, RICHARD S Employer name Albany County Amount $33,816.00 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, CARLA J Employer name City of Lockport Amount $33,816.00 Date 03/28/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMIRE, GERARD C Employer name City of Olean Amount $33,815.24 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAHN, MARY L Employer name Erie County Amount $33,815.90 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAY, EVAN Employer name Nassau County Amount $33,815.03 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHEN, KATHLEEN A Employer name Western New York DDSO Amount $33,815.00 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLMEL, GEORGE R Employer name Union-Endicott CSD Amount $33,815.06 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINA, JOSEPH F Employer name Erie County Amount $33,815.15 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBEL, STEPHEN D Employer name Western New York DDSO Amount $33,815.00 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULIP, STANLEY C Employer name Upstate Correctional Facility Amount $33,815.34 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETHOEFER, WILLIAM G, JR Employer name Division of State Police Amount $33,814.00 Date 05/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOSCRI, JOSEPH F Employer name Westchester County Amount $33,815.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, MARILYN T Employer name Creedmoor Psych Center Amount $33,814.38 Date 01/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELY, RAYMOND Employer name Edgecombe Corr Facility Amount $33,813.49 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MODRZEJEWSKI, GRACE H Employer name SUNY College Techn Morrisville Amount $33,814.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLER, HOWARD B Employer name Education Department Amount $33,813.60 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OETTINGER, FRED W Employer name Dpt Environmental Conservation Amount $33,814.00 Date 01/14/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRASINSKI, EDWARD J Employer name Dept Labor - Manpower Amount $33,812.63 Date 12/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLTOWICZ, GERALD J Employer name Dept Labor - Manpower Amount $33,813.00 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, PABLO H Employer name Temporary & Disability Assist Amount $33,813.12 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENOT, DEBRA A Employer name Niagara County Amount $33,812.32 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENHAUSERN, FRANCINE T Employer name Katonah-Lewisboro UFSD Amount $33,812.35 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZA, DAVID P Employer name Onondaga County Amount $33,812.50 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTELEONE, MARY G Employer name NYC Judges Amount $33,811.67 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARECKI, WILLIAM S Employer name Education Department Amount $33,812.07 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUFF, DENNIS Employer name Dept Transportation Region 10 Amount $33,812.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAGHAN, EILEEN H Employer name Suffolk County Amount $33,811.00 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTAS, JENNY Employer name New York Public Library Amount $33,811.53 Date 09/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAND, LORNA Y Employer name Metro New York DDSO Amount $33,811.43 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, LEVI Employer name Rockland County Amount $33,812.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIO, PAUL A Employer name Erie County Amount $33,811.00 Date 05/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, NANCY A Employer name Saratoga County Amount $33,811.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHIRLEY A Employer name Broome DDSO Amount $33,810.50 Date 06/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECHEVARRIA, GLORIA E Employer name Dunkirk City-School Dist Amount $33,810.56 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECARLO, WILLIAM Employer name City of Beacon Amount $33,811.00 Date 06/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOMBARDINI, VINCENT P Employer name Monroe County Amount $33,810.83 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEITTER, RAYMOND E Employer name Downstate Corr Facility Amount $33,809.67 Date 07/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, LOIS Employer name Westchester County Amount $33,810.33 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSS, MARJORY ANN Employer name Erie County Amount $33,810.00 Date 12/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, ALBERT S Employer name Ulster Correction Facility Amount $33,809.38 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGNE, ALBERT D Employer name Franklin Corr Facility Amount $33,809.55 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGUARDIA, SHEILA Employer name Suffolk County Amount $33,809.52 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHS, LINDA L Employer name Eldred CSD Amount $33,808.53 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COE, BENJAMIN P Employer name Tug Hill Commission Amount $33,809.00 Date 10/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNIER, LANNY H Employer name Upstate Correctional Facility Amount $33,808.06 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDINO, ARTURO Employer name Metro New York DDSO Amount $33,808.00 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, JOSEPH W, SR Employer name Hudson River Psych Center Amount $33,808.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, WALTER C Employer name Dept Labor - Manpower Amount $33,808.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORREALE, GERALDINE Employer name Monroe County Amount $33,808.26 Date 12/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLITTLE, JEFFREY Employer name Nassau County Amount $33,808.96 Date 05/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLICASTRO, ALBERT P Employer name Ulster Correction Facility Amount $33,807.93 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZAR, BEVERLY C Employer name Saratoga County Amount $33,808.46 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLA, JANE F Employer name Mineola UFSD Amount $33,808.00 Date 07/31/2004 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