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 URREY, DEANNA P Employer name Dept Labor - Manpower Amount $33,807.00 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPTON, DOUGLAS S Employer name Div Substance Abuse Services Amount $33,807.00 Date 11/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEXLER, ROBERT L Employer name Sullivan Corr Facility Amount $33,806.16 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ALETHE M Employer name NYS Corr Serv,NYC Central Adm Amount $33,806.00 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, ROBERT T Employer name Finger Lakes DDSO Amount $33,806.10 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, LOIS E Employer name Dept Labor - Manpower Amount $33,806.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUSHART, PETER G Employer name City of Rochester Amount $33,805.66 Date 12/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMMIRATI, NICHOLAS Employer name Nassau County Amount $33,805.00 Date 10/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERMOLD, ROBERT W Employer name Division of State Police Amount $33,806.00 Date 07/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CULLOUGH, DONALD, JR Employer name Village of Garden City Amount $33,806.00 Date 02/26/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORBETT, WHYVONNIA Employer name Creedmoor Psych Center Amount $33,805.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCH, JOHN A, SR Employer name Town of Kirkwood Amount $33,805.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTAPIECE, ALLAN J Employer name NYS Power Authority Amount $33,806.00 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPALL, MARY JANE Employer name Dept Labor - Manpower Amount $33,805.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBSCHER, DENA Employer name Westchester County Amount $33,805.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERRO, NICHOLAS A Employer name Division of State Police Amount $33,805.00 Date 10/15/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCANN, CHARLES F Employer name Village of Ossining Amount $33,805.00 Date 10/14/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRIMPER, JOHN Employer name Sweet Home CSD Amrst&Tonawanda Amount $33,804.86 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRANT, STEVEN D Employer name City of Ithaca Amount $33,804.99 Date 01/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUDIHY, LISA A Employer name Western New York DDSO Amount $33,804.93 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUMBACA, CARL E Employer name Dpt Environmental Conservation Amount $33,804.53 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCIONE, ROSE A Employer name Chautauqua County Amount $33,804.85 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEEDE, DIANE A Employer name Div Criminal Justice Serv Amount $33,804.73 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUTHE, VALERIE A Employer name Erie County Amount $33,804.00 Date 04/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, JEAN M Employer name Kings Park Psych Center Amount $33,804.00 Date 01/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, STEPHEN J Employer name Town of Harrison Amount $33,804.00 Date 12/23/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DALUISIO, ROBERT J Employer name Albion Corr Facility Amount $33,803.44 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AULEY, ALTHEA Employer name Hsc At Brooklyn-Hospital Amount $33,804.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGUIRE, HEIDI C Employer name City of Kingston Amount $33,803.44 Date 04/05/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIES, LINDA A Employer name Central NY DDSO Amount $33,803.85 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNGVARSKY, BETSY A Employer name Hudson River Psych Center Amount $33,804.00 Date 07/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVE, SUSAN H Employer name Education Department Amount $33,803.08 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUART, NELSON H Employer name Bare Hill Correction Facility Amount $33,803.28 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRYBERRY, JAMES E Employer name Five Points Corr Facility Amount $33,803.31 Date 12/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, CARLA A Employer name Dept Labor - Manpower Amount $33,802.53 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, TERRY Employer name Kingston City School Dist Amount $33,802.37 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, FRANCES A Employer name Dutchess County Amount $33,802.12 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEY, JAMES L Employer name Mid-State Corr Facility Amount $33,803.02 Date 03/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEL, MARTIN A Employer name Education Department Amount $33,803.00 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, JAMES L Employer name Division of State Police Amount $33,802.00 Date 09/05/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRIFFIN, LEE T Employer name NYS Dormitory Authority Amount $33,802.00 Date 06/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODGE, STELLA M Employer name Mohawk Correctional Facility Amount $33,802.08 Date 12/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEOD, JOSEPHINE M Employer name Brooklyn Childrens Psych Center Amount $33,802.00 Date 02/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, MARGARET L Employer name Riverview Correction Facility Amount $33,801.93 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, BENJAMIN F Employer name Erie County Amount $33,801.84 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGERSOLL, EDWIN T Employer name City of Utica Amount $33,802.00 Date 03/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JORGENSEN, JOHN R Employer name Butler Correctional Facility Amount $33,801.33 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CARO, ARTHUR P Employer name Ontario County Amount $33,801.25 Date 03/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDRICK, GORDON W, JR Employer name Green Haven Corr Facility Amount $33,801.64 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGER, ALLEN R Employer name Clinton Corr Facility Amount $33,801.53 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, RAYMOND L Employer name Dept Transportation Region 9 Amount $33,800.88 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIBOWITZ, FONDA J Employer name Manhasset Public Library Amount $33,801.11 Date 12/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUE, DAVID B Employer name City of Rochester Amount $33,801.00 Date 08/17/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAWLERSON, DONALD Employer name Arthur Kill Corr Facility Amount $33,800.00 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSCH, BARBARA J Employer name Town of Oyster Bay Amount $33,800.00 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, CLESTER S Employer name Dept Labor - Manpower Amount $33,800.21 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOS, BARBARA Employer name NYC Family Court Amount $33,800.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERMAN, ROGER R Employer name Creedmoor Psych Center Amount $33,800.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOERFLER, SANDRA A Employer name Erie County Amount $33,799.10 Date 09/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, MAUREEN E Employer name Syracuse City School Dist Amount $33,799.50 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSTLER, ELLEN Employer name Kingsboro Psych Center Amount $33,799.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMALFA, MICHAEL R Employer name Capital District DDSO Amount $33,799.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATO, DOMENICO R Employer name SUNY Health Sci Center Syracuse Amount $33,799.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELINSKI, BARBARA R Employer name Education Department Amount $33,798.75 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, ROBERT J Employer name Town of Salina Amount $33,799.17 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, FRANKLIN L, JR Employer name Erie County Amount $33,799.00 Date 01/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCIO, LILLIAN T Employer name Third Jud Dept - Nonjudicial Amount $33,799.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTE, JOSEPH A Employer name Suffolk County Amount $33,798.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, EUPHRASIA A Employer name Port Jervis City School Dist Amount $33,798.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, LERLENE F Employer name Port Authority of NY & NJ Amount $33,798.69 Date 03/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKARZYNSKI, CARL R Employer name Fourth Jud Dept - Nonjudicial Amount $33,798.26 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, DARLENE Employer name Education Department Amount $33,798.00 Date 08/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESLIE, ALICE M Employer name Kingsboro Psych Center Amount $33,798.00 Date 05/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, GORDON D Employer name Dpt Environmental Conservation Amount $33,798.00 Date 11/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFEVRE, DELBERT W Employer name Village of Pleasantville Amount $33,798.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHOEMAKER, SHARON B Employer name Dept Transportation Region 9 Amount $33,797.60 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANN, ARTHUR Employer name Bronx Psych Center Amount $33,797.00 Date 05/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFFMAN, BRUCE C Employer name SUNY Binghamton Amount $33,797.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIMIZZI, ROSEMARY T Employer name Cornell University Amount $33,798.00 Date 08/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPPELMAN, BECKY Employer name New York Public Library Amount $33,797.00 Date 04/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHLIN, DANIEL Employer name Onondaga County Amount $33,797.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTMANN, EDWARD L Employer name City of Tonawanda Amount $33,796.27 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, PAUL J, JR Employer name Horseheads CSD Amount $33,797.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHAN, MICHAEL D Employer name Elmira Corr Facility Amount $33,796.00 Date 03/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, JANICE D Employer name Gowanda Correctional Facility Amount $33,796.00 Date 04/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLUCCI, JARDINE CARGILL Employer name Children & Family Services Amount $33,796.00 Date 04/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLLIVER-LEWIS, ANNIE M Employer name Westchester County Amount $33,796.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERI, SALVATORE Employer name Rockland County Amount $33,795.84 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLESNAK, RONALD VINCENT Employer name SUNY Binghamton Amount $33,795.36 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANG, HING-HO Employer name Nassau County Amount $33,795.67 Date 02/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCKYJ, DONALD J Employer name Onondaga County Amount $33,794.64 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARROW, WILLIAM I Employer name Children & Family Services Amount $33,795.13 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LINDA J Employer name Rochester Psych Center Amount $33,795.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, PAUL I Employer name Port Authority of NY & NJ Amount $33,794.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, GEORGE J Employer name Suffolk County Amount $33,794.00 Date 02/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHICCONE, DEBRA Employer name Finger Lakes DDSO Amount $33,794.10 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALKER, DONALD R Employer name Onondaga County Amount $33,794.47 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEHNER, WILLIAM E Employer name East Moriches UFSD Amount $33,794.52 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPATTA, RICHARD R Employer name Village of Tuckahoe Amount $33,794.00 Date 01/02/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORWOOD, VIRGINIA A Employer name Div Criminal Justice Serv Amount $33,794.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSEY, RALPH A Employer name Town of Hamlin Amount $33,793.64 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURSO, ROSE Y Employer name Supreme Ct-1st Criminal Branch Amount $33,793.00 Date 11/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, JOSEPH Employer name City of Watertown Amount $33,793.82 Date 12/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGOWAN, PATRICIA A Employer name Erie County Amount $33,793.81 Date 02/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELACE-DURANT, BRENDA A Employer name Department of Health Amount $33,793.32 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSEY, WILLIAM L Employer name Dutchess County Amount $33,793.00 Date 04/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, COLLEEN K Employer name Cortland County Amount $33,793.25 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGERLAN, BRUCE Employer name City of Cortland Amount $33,793.00 Date 12/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARLOS, LAURA M Employer name SUNY Buffalo Amount $33,792.90 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERBINO, DARLEEN M Employer name Dpt Environmental Conservation Amount $33,792.72 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, DAVID J Employer name Office For Technology Amount $33,792.30 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, JASON P Employer name Department of Tax & Finance Amount $33,792.12 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, MARGARET T Employer name Town of Brookhaven Amount $33,792.00 Date 01/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCZYN, ALEXANDER Employer name Coxsackie Corr Facility Amount $33,792.34 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBLEE, GLORIA Employer name Cattaraugus County Amount $33,792.33 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVICK, LINDA Employer name Great Neck UFSD Amount $33,792.39 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELLE, MAUREEN J Employer name Department of Tax & Finance Amount $33,792.00 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMAY, BETSY L Employer name Taconic DDSO Amount $33,791.50 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINOCCHIO, JOHN A, JR Employer name Onondaga County Amount $33,791.29 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRIDE, JAMES E Employer name Monroe County Amount $33,792.00 Date 08/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, CAROLYN L Employer name Islip Commun Develop Agcy Amount $33,791.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONAS, DARYL Employer name Buffalo Mun Housing Authority Amount $33,791.59 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMON, OWEN K Employer name SUNY Health Sci Center Brooklyn Amount $33,791.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIVERLING, CAROLE L Employer name Clymer CSD Amount $33,790.81 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WESLEY D Employer name Central NY DDSO Amount $33,790.60 Date 05/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, BRUCE Employer name State Insurance Fund-Admin Amount $33,790.91 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUCKABONE, JAMES D Employer name Mohawk Valley Psych Center Amount $33,790.90 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLEN MURRAY, KAREN Employer name SUNY College At Old Westbury Amount $33,790.80 Date 02/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELTIER, BRUCE J Employer name Department of Tax & Finance Amount $33,790.54 Date 12/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, DAVID E Employer name City of Lockport Amount $33,790.30 Date 05/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEELE, RANDALL W Employer name SUNY College Technology Canton Amount $33,789.63 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDDY, KEVIN T Employer name Town of Mamaroneck Amount $33,789.00 Date 06/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOILEAU, WILBERT M Employer name Ogdensburg Corr Facility Amount $33,790.00 Date 10/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINATALE, SARAH A Employer name Buffalo City School District Amount $33,790.00 Date 07/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVAMOSER, DIANE E Employer name SUNY College At Buffalo Amount $33,788.10 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORYS, EDWINA W Employer name BOCES Erie Chautauqua Cattarau Amount $33,788.54 Date 12/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, FRANCES E Employer name Fourth Jud Dept - Nonjudicial Amount $33,788.40 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARIN, BARBARA Employer name Franklin Corr Facility Amount $33,788.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALOISIO, DOLORES C Employer name Herkimer County Amount $33,787.68 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELCHER, JAMES S Employer name Westchester County Amount $33,788.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYGERT, MARIANNE P Employer name Division of State Police Amount $33,788.00 Date 02/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, JEFFREY B Employer name Cortland County Amount $33,787.00 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIRADO, HAYDEE Employer name Brentwood UFSD Amount $33,787.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CLEVELAND O Employer name Hudson River Psych Center Amount $33,787.10 Date 11/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORDE, JAMES A Employer name Mental Hygiene Amount $33,787.00 Date 02/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELHARDT, BONNIE L Employer name Town of East Hampton Amount $33,786.62 Date 01/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, BERTRAM A Employer name SUNY College At Old Westbury Amount $33,786.58 Date 03/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOF, LYNN W Employer name BOCES-Del Chenang Madis Otsego Amount $33,786.09 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DENNIS N Employer name City of Buffalo Amount $33,786.84 Date 08/20/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALBANO-HICKMAN, BARBARA A Employer name SUNY At Stony Brook Hospital Amount $33,785.96 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, WILLIAM D Employer name Eastern NY Corr Facility Amount $33,785.85 Date 12/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, JAMES E Employer name Suffolk County Amount $33,786.00 Date 04/09/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDFEDER, FREDERICK Employer name Department of Transportation Amount $33,786.00 Date 12/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, ANITA M Employer name Wallkill CSD Amount $33,785.62 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YURACK, NANCY E Employer name Supreme Court Clks & Stenos Oc Amount $33,785.50 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, PETER J Employer name Onondaga County Amount $33,785.65 Date 05/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANAVALLY, DAMON W Employer name Albany County Amount $33,785.02 Date 10/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DENISE A Employer name NYC Criminal Court Amount $33,785.47 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, SHIRLEY F Employer name St Lawrence County Amount $33,785.34 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIESLINSKI, CONRAD E Employer name Erie County Amount $33,785.00 Date 09/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, BEVERLEY D Employer name North Shore Public Library Dis Amount $33,785.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTOLA, LOUIS Employer name City of Rochester Amount $33,785.00 Date 07/07/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FILIPOWSKI, JEANNE A Employer name Monroe County Amount $33,785.23 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHU, MORGAN Y Employer name SUNY Construction Fund Amount $33,785.00 Date 12/21/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERA, AUREA Employer name Battery Park City Authority Amount $33,785.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOHDE, DOUGLAS J Employer name Town of Springfield Amount $33,784.98 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFILIPPO, SHIRLEY A Employer name City of Jamestown Amount $33,784.25 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COULTER, FREDERICK D Employer name Town of Tonawanda Amount $33,784.00 Date 05/29/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRISON, RICHARD G Employer name Lyon Mountain Corr Facility Amount $33,784.38 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARAD, PATRICIA A Employer name Town of Clarkstown Amount $33,784.48 Date 05/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JIMMIE NELL Employer name Pilgrim Psych Center Amount $33,784.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAULEY, THOMAS F Employer name City of Plattsburgh Amount $33,784.00 Date 01/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARIANGELA Employer name City of Lockport Amount $33,783.70 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRAK, PATRICIA G Employer name Nassau Health Care Corp. Amount $33,784.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOREN, TIMOTHY S Employer name Chenango Valley CSD Amount $33,783.86 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZODA, JOSEPH J Employer name Erie County Amount $33,784.00 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNN, EARLE S Employer name Arlington Fire District Amount $33,783.29 Date 10/04/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANNION, KENNETH J Employer name Greene Corr Facility Amount $33,783.70 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUCKO, THOMAS F Employer name City of Syracuse Amount $33,783.00 Date 12/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOBERSKY, MARY E Employer name Dpt Environmental Conservation Amount $33,783.54 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, ANNIE H Employer name Division of Parole Amount $33,783.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, CAROL D Employer name Capital District Otb Corp. Amount $33,783.00 Date 10/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEREDITH, GENE Employer name Town of Orangetown Amount $33,782.00 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIENECKER, RICHARD J Employer name Nassau County Amount $33,782.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, MARK S Employer name Town of Chenango Amount $33,782.76 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFFER, ROBERT C Employer name Dept Labor - Manpower Amount $33,783.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLIE, DORTHEA K Employer name Department of Health Amount $33,782.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MICHAEL R Employer name Dept Transportation Region 7 Amount $33,781.75 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, PERRY R Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,781.04 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ALICE F Employer name Westchester County Amount $33,781.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, JOSEPH M Employer name City of Gloversville Amount $33,781.57 Date 07/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, GARY C Employer name City of Syracuse Amount $33,782.00 Date 02/13/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINCH, JOHN C Employer name Camp Georgetown Corr Facility Amount $33,781.53 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERSON, WAYNE D Employer name Clinton Corr Facility Amount $33,781.24 Date 06/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGLICH, JOSEPH E Employer name City of Yonkers Amount $33,781.00 Date 01/05/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DECOCCO, RALPH H Employer name Thruway Authority Amount $33,780.00 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GREGORY C Employer name City of Rochester Amount $33,781.00 Date 05/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKLER, JOAN V Employer name Madison County Amount $33,780.31 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHHEIT, DAVID J, SR Employer name Roswell Park Cancer Institute Amount $33,779.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUSE, FRANK H, SR Employer name Dept Transportation Region 9 Amount $33,779.00 Date 04/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDA, KAREN L Employer name Chemung County Amount $33,780.00 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOWSKI, THOMAS A Employer name Village of Cape Vincent Amount $33,779.99 Date 04/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGRUE, JOHN J Employer name City of Binghamton Amount $33,779.00 Date 08/03/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BANAN, ROGER L Employer name Department of Law Amount $33,778.91 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, EILEEN H Employer name Rensselaer County Amount $33,779.00 Date 01/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELOSKY, FRANK A, JR Employer name City of Buffalo Amount $33,778.46 Date 05/21/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARVEY, ARLAN J Employer name Erie County Amount $33,778.32 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, EDWARD L Employer name Roswell Park Cancer Institute Amount $33,778.90 Date 12/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, MARTIN W Employer name Central NY Psych Center Amount $33,778.77 Date 05/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAK, JAMES F Employer name Division of State Police Amount $33,778.00 Date 07/04/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORINO, FRANK, JR Employer name Canandaigua City School Dist Amount $33,778.15 Date 07/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAVE, GUSTAVO Employer name NYC Civil Court Amount $33,778.10 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, GLORIA J Employer name Broome County Amount $33,777.78 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, ANITA M Employer name Suffolk County Amount $33,777.50 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSKO, THOMAS R Employer name Town of Cheektowaga Amount $33,777.39 Date 01/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAMONE, MICHAEL J, JR Employer name Groveland Corr Facility Amount $33,778.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, CYNTHIA K Employer name Finger Lakes DDSO Amount $33,777.83 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACTISDANO, ANGELO N Employer name Town of Hempstead Amount $33,777.00 Date 07/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, LAWRENCE G Employer name Pilgrim Psych Center Amount $33,777.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRELAND, GLEN E Employer name Onondaga County Amount $33,776.49 Date 12/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACEY, JACK O Employer name Cattaraugus County Amount $33,776.44 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRISH, HAROLD T Employer name Dpt Environmental Conservation Amount $33,777.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, JOHANNA Employer name Nassau County Amount $33,776.90 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, JANE M Employer name SUNY College At New Paltz Amount $33,776.30 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOMGREN, KENNETH C Employer name Nassau County Amount $33,776.00 Date 02/02/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLINDMYER, SANDRA M Employer name Insurance Department Amount $33,776.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, BASIL W Employer name Banking Department Amount $33,775.00 Date 12/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, LEO MICHAEL, JR Employer name City of Buffalo Amount $33,776.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHADT, LE ANN Employer name Central NY DDSO Amount $33,775.92 Date 12/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD M Employer name Binghamton Childrens Services Amount $33,775.69 Date 07/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILA, NANCY L Employer name Arlington CSD Amount $33,774.45 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBOTTI, MARIE G Employer name SUNY College At Fredonia Amount $33,774.70 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUGLER, COLLEEN M Employer name Buffalo Psych Center Amount $33,774.59 Date 12/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, MARILYN Employer name Dpt Environmental Conservation Amount $33,774.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINOGUE, WILLIAM T Employer name Clinton Corr Facility Amount $33,774.08 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, TAMMY J Employer name Western New York DDSO Amount $33,774.34 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIER, GEORGE WALLACE Employer name Nassau County Amount $33,774.02 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CALLAGHAN, DONALD J Employer name Cornell University Amount $33,773.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMPKIN, JOANNE M Employer name Ramapo CSD Amount $33,773.00 Date 07/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, DEAN M Employer name SUNY College At Potsdam Amount $33,773.12 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, CYNTHIA A Employer name Mohawk Valley Psych Center Amount $33,773.00 Date 12/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOYD, ARZIE, JR Employer name Metro Suburban Bus Authority Amount $33,772.82 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATANTONIO, SHARON T Employer name Western New York DDSO Amount $33,772.72 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNCHEN, META Employer name Hudson Valley DDSO Amount $33,772.85 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREVERMAN, DAVID K Employer name Onondaga County Amount $33,772.58 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANT, PATRICIA Employer name Glen Cove City School Dist Amount $33,772.08 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAGHY, ANDREW P Employer name City of Long Beach Amount $33,772.00 Date 04/15/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SILAGYI, JOHN W Employer name Western New York DDSO Amount $33,772.12 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANI, LORRAINE Employer name Pilgrim Psych Center Amount $33,772.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSTROM, LINDA M Employer name Department of Motor Vehicles Amount $33,772.08 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPITALE, PAUL R Employer name City of Jamestown Amount $33,772.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSALACO, LEONARD B Employer name City of Dunkirk Amount $33,771.96 Date 02/26/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIZZUTO, STEPHEN M Employer name Division of State Police Amount $33,772.00 Date 02/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ST ANGELO, CHERYL A Employer name Temporary & Disability Assist Amount $33,771.25 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, GERRI S Employer name Rockland County Amount $33,771.05 Date 12/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLIGAN, ANNETTE M Employer name Taconic DDSO Amount $33,771.45 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CLINTON Employer name Erie County Medical Cntr Corp. Amount $33,771.93 Date 03/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUCK, CAROL M Employer name Appellate Div 3rd Dept Amount $33,770.34 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKNIS, MARLENE V Employer name Housing Finance Agcy Amount $33,771.00 Date 04/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, VINCENT K, JR Employer name Div Military & Naval Affairs Amount $33,771.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNICE, DOMINICK Employer name Great Neck UFSD Amount $33,770.00 Date 07/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, FERNANDO Employer name City of Yonkers Amount $33,771.00 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLLIS, DIANE F Employer name Putnam County Amount $33,770.00 Date 01/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, JACQUELINE V Employer name SUNY College At Geneseo Amount $33,769.44 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAEZ, JOHN D Employer name Division of Parole Amount $33,769.41 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANTI, GEORGE F Employer name Lakeview Shock Incarc Facility Amount $33,769.86 Date 02/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, GARY N Employer name City of Auburn Amount $33,769.79 Date 08/09/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TODD, SCOTT W Employer name Division of State Police Amount $33,770.00 Date 09/27/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHUYLER, PAUL D Employer name Town of Pittsford Amount $33,769.41 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGNIT, JOHN J, III Employer name Putnam County Amount $33,769.23 Date 03/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLL, VICKI A Employer name Finger Lakes DDSO Amount $33,769.00 Date 01/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WALTER E Employer name Elmira City School Dist Amount $33,769.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMSTEAD, ROBERT F Employer name Greater Binghamton Health Cntr Amount $33,769.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRUBBA, JAMES, JR Employer name City of Buffalo Amount $33,767.62 Date 01/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, CATHERINE M Employer name Helen Hayes Hospital Amount $33,767.40 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMODEI, APRIL J Employer name City of Auburn Amount $33,768.82 Date 08/21/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLF, LESLIE J Employer name Erie County Amount $33,768.32 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, GENE R Employer name Village of Lakewood Amount $33,767.00 Date 08/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CHARLES W, JR Employer name Middletown Psych Center Amount $33,767.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGAN, ROBERT P Employer name Elmira Psych Center Amount $33,766.38 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDKINS, WAYNE L Employer name Groveland Corr Facility Amount $33,767.00 Date 08/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, MELINDA Employer name Hsc At Syracuse-Hospital Amount $33,767.32 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, JOSEPH C Employer name Village of Fairport Amount $33,766.36 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLEY, DESMOND G Employer name Albany County Amount $33,766.00 Date 01/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, JOSEPH W Employer name SUNY College At Oneonta Amount $33,766.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOS, FRANCES B Employer name Orange County Amount $33,766.18 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPION, DAVID L Employer name Dept Transportation Region 3 Amount $33,766.26 Date 05/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORREY, RICHARD A Employer name Dept Labor - Manpower Amount $33,766.00 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRANE, MYLES T Employer name NYC Convention Center Opcorp Amount $33,766.14 Date 01/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, MARY C Employer name Hudson Falls CSD Amount $33,765.76 Date 12/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, MADELINE L Employer name Office of Public Safety Amount $33,765.74 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRITCHARD, MARK J Employer name Central NY DDSO Amount $33,765.20 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, ROBERT I Employer name Town of Lockport Amount $33,765.71 Date 09/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOTRA, GILDA H Employer name SUNY College At Cortland Amount $33,764.48 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBAN, GLEN W Employer name Connetquot CSD Amount $33,764.89 Date 02/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, PAMELA J Employer name Onondaga County Amount $33,764.68 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, FLEN Employer name Town of Hempstead Amount $33,765.00 Date 07/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPSON, MARY L Employer name NYS Office People Devel Disab Amount $33,764.30 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOCK, FRANK M, JR Employer name Village of Solvay Amount $33,764.21 Date 04/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGLE, ODESSA Employer name Creedmoor Psych Center Amount $33,765.62 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, CECILE M Employer name Racing And Wagering Bd Amount $33,763.10 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETKOVICH, STUART J Employer name Taconic DDSO Amount $33,764.00 Date 12/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRELLY, JAMES A Employer name Rochester Psych Center Amount $33,764.12 Date 03/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCASCIO, WILLIAM J Employer name Town of Massena Amount $33,764.00 Date 01/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, HELEN K Employer name Pilgrim Psych Center Amount $33,762.95 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENTE, ROBERT A Employer name Lakeview Shock Incarc Facility Amount $33,763.00 Date 07/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANHATTEN, PATRICK Employer name Town of Marcy Amount $33,762.05 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BARBARA B Employer name Education Department Amount $33,763.00 Date 06/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, RANDALL W Employer name City of Middletown Amount $33,762.00 Date 06/09/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARAMORE, JAMES V Employer name Nassau County Amount $33,762.00 Date 01/31/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALLACE, CATHERINE P Employer name Banking Department Amount $33,762.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, KATHY A Employer name St Lawrence Psych Center Amount $33,761.65 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, DANNY E Employer name Chautauqua County Amount $33,762.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNITTA, SAMUEL F Employer name Westchester County Amount $33,762.00 Date 12/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, MARVA Employer name County Clerks Within NYC Amount $33,762.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWILL, EDWARD J Employer name Shenendehowa CSD Amount $33,761.03 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIOTTI, THOMAS L Employer name Dpt Environmental Conservation Amount $33,761.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNO, GAIL M Employer name Dept Transportation Region 4 Amount $33,760.58 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERENZO, ANTHONY J Employer name Capital District Otb Corp. Amount $33,761.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DE WAL, DALE R Employer name Marcy Correctional Facility Amount $33,760.59 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIED, AARON D Employer name Rockland County Amount $33,760.00 Date 02/27/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERON, SHIRLEY THOEMMES Employer name Erie County Amount $33,760.00 Date 10/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, REGINA A Employer name Long Island Dev Center Amount $33,760.21 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAUGH, PATRICK F Employer name Erie County Water Authority Amount $33,760.00 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBDELL, HARVEY C Employer name SUNY College At Plattsburgh Amount $33,758.95 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAIKARAN, DHARRY Employer name Hsc At Brooklyn-Hospital Amount $33,758.67 Date 12/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, THOMAS E Employer name City of Binghamton Amount $33,759.50 Date 08/14/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROTHERS, DONNA E Employer name Department of Motor Vehicles Amount $33,759.00 Date 12/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARLIPER, YVONNE M Employer name BOCES-Onondaga Cortland Madiso Amount $33,758.52 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYNES, KENNETH R Employer name Monterey Shock Incarc Corr Fac Amount $33,758.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, MICHAEL W Employer name Dept Transportation Reg 2 Amount $33,758.57 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLA, EUGENE F Employer name Town of Boston Amount $33,757.78 Date 09/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, DAWN L Employer name Beacon City School Dist Amount $33,758.29 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCAULIFFE, CHRISTOPHER J Employer name Broome County Amount $33,758.31 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDEZ, JOSEPH Employer name Housing Finance Agcy Amount $33,758.00 Date 11/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, CYNTHIA Employer name Staten Island DDSO Amount $33,758.26 Date 06/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, THOMAS J Employer name Upstate Correctional Facility Amount $33,757.68 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERSON, EDMUND G Employer name City of Plattsburgh Amount $33,757.47 Date 03/12/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEISELMANN, JOSEPH, JR Employer name Nassau County Amount $33,757.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KERIMA D Employer name Hudson River Psych Center Amount $33,757.40 Date 08/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAMPFLER, MILLICENT J Employer name Mohawk Valley Psych Center Amount $33,756.14 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMCZYK, EDWARD S Employer name Dept Labor - Manpower Amount $33,756.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESTITO, BARBARA J Employer name Oneida Correctional Facility Amount $33,756.00 Date 07/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, JAMES P Employer name St Lawrence County Amount $33,756.90 Date 05/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, LEE V Employer name Town of Bedford Amount $33,756.28 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, DONNA M Employer name NYS Senate Regular Annual Amount $33,755.71 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDIA, LOUIS M Employer name City of Buffalo Amount $33,756.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARROTT, IRVING R Employer name Whitehall CSD Amount $33,755.88 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINESS, LESLIE A Employer name Division of State Police Amount $33,755.00 Date 03/03/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FASSBERGER, DONALD G Employer name Sullivan Corr Facility Amount $33,754.99 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROWSKI, DOREEN P Employer name Longwood CSD At Middle Island Amount $33,754.96 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINO, LOUIS Employer name Dept Transportation Region 10 Amount $33,755.45 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSMARIN, PATRICIA R Employer name Northport East Northport UFSD Amount $33,755.50 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, DAVID J Employer name SUNY College At Purchase Amount $33,754.71 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORTRIGHT, BLAKE Employer name Eastern NY Corr Facility Amount $33,754.29 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBISIERO, RICHARD F, JR Employer name Racing And Wagering Bd Amount $33,754.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRELLA, SIMONE Employer name Roslyn UFSD Amount $33,754.92 Date 07/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, GERALD R Employer name Broome County Amount $33,754.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABLER, WILLIAM N Employer name Port Authority of NY & NJ Amount $33,754.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENEY, HOWARD W Employer name Ontario County Amount $33,753.87 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGUISH, ROBERT J Employer name Bethlehem CSD Amount $33,753.04 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, GARY C Employer name Albion Corr Facility Amount $33,754.00 Date 06/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYATT, ALLEN J Employer name Office of Court Administration Amount $33,754.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSMITH, FRITZ B Employer name Bronx Psych Center Amount $33,753.00 Date 01/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLI, EMILIO A Employer name Dept Transportation Region 4 Amount $33,753.90 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORINGTON, PAUL D Employer name Finger Lakes St Pk And Rec Reg Amount $33,752.90 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIMMAYYA, COLVANDRA M Employer name Off of The State Comptroller Amount $33,752.53 Date 02/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWAL, VIRGINIA Employer name Massapequa UFSD Amount $33,751.98 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, BRUCE L Employer name Town of North Greenbush Amount $33,751.65 Date 01/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINIS, LINDA Employer name NY School For The Deaf Amount $33,751.48 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDY, MICHAEL R Employer name Dept Transportation Region 5 Amount $33,752.01 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, JOHN F Employer name Western New York DDSO Amount $33,751.33 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, MICHAEL J Employer name Westchester County Amount $33,752.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUCKS, MICHAEL E Employer name Department of Tax & Finance Amount $33,750.74 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEL, TERRENCE H Employer name Onondaga County Amount $33,751.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELE, RICHARD F Employer name NYC Civil Court Amount $33,751.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALES, WILLIAM J Employer name Department of Tax & Finance Amount $33,750.84 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDFORD, DOROTHY A Employer name Mid-Hudson Psych Center Amount $33,750.00 Date 10/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERTMAN, LYNN M Employer name South Colonie CSD Amount $33,750.23 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCHI, I WILLIAM, JR Employer name NYS Assembly - Members Amount $33,750.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURHAM, KATHY E Employer name Monroe County Amount $33,750.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLISS, JOSEPH D Employer name Erie County Amount $33,750.00 Date 07/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, BRENDA J Employer name Long Island Dev Center Amount $33,749.40 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, EDWIN H Employer name NYS Dormitory Authority Amount $33,749.76 Date 01/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELETA, MATTHEW G Employer name Mt Mcgregor Corr Facility Amount $33,749.02 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZA, RALPH R Employer name Supreme Ct-Queens Co Amount $33,749.00 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITT, DARIA Employer name Department of Tax & Finance Amount $33,748.75 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAICHLIN, JAMES F Employer name Central NY DDSO Amount $33,748.03 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, KATHY G Employer name Chateaugay Correction Facility Amount $33,747.69 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, MICHAEL J Employer name Niagara Falls Housing Authorit Amount $33,748.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EZZIO, MARY A Employer name Workers Compensation Board Bd Amount $33,748.00 Date 01/18/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, MICHAEL C Employer name Niagara-Wheatfield CSD Amount $33,747.79 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREES, GENEVIEVE M Employer name Suffolk County Amount $33,747.31 Date 07/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINARI, BONNIE S Employer name City of Oneonta Amount $33,747.23 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAPLETON, ROBERT N Employer name Division of State Police Amount $33,747.00 Date 06/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENIG, SELMA Employer name Department of Social Services Amount $33,747.00 Date 10/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCH, CAROLYN K Employer name Nassau Health Care Corp. Amount $33,746.99 Date 12/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTALING, GEORGE J Employer name Eastern NY Corr Facility Amount $33,746.64 Date 10/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUREY, PATRICK M Employer name Wende Corr Facility Amount $33,746.33 Date 06/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, ANTHONY M Employer name State Insurance Fund-Admin Amount $33,746.11 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINOCAN, MARY E Employer name BOCES-Otsego Northern Catskill Amount $33,746.05 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ETTEN, BRIAN E, SR Employer name Whitesboro CSD Amount $33,746.00 Date 12/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, WILLIAM C Employer name Auburn Corr Facility Amount $33,746.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOVER, MICHAEL J Employer name Clinton Corr Facility Amount $33,745.23 Date 10/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORGAN, MARY C Employer name Capital District DDSO Amount $33,745.15 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COON, HARVEY J Employer name Dept Transportation Region 1 Amount $33,745.40 Date 06/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABLE, JENNIFER P Employer name Department of Tax & Finance Amount $33,745.72 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGNIBENE, VINCENT L, JR Employer name City of Jamestown Amount $33,744.98 Date 04/05/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC FARLANE, ROBERTO MEDINA Employer name Division of State Police Amount $33,745.00 Date 12/16/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWARD, RANDOLPH M Employer name Supreme Ct Kings Co Amount $33,745.00 Date 08/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST DENNIS, MARK W Employer name Moriah Shock Incarce Corr Fac Amount $33,744.42 Date 07/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMMEL, RALPH A Employer name Village of Lloyd Harbor Amount $33,744.00 Date 02/01/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HELMER, MAUREEN O Employer name Dept of Public Service Amount $33,744.89 Date 12/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTMANN, GARY L Employer name Nassau Health Care Corp. Amount $33,744.04 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, BRUCE A Employer name Dpt Environmental Conservation Amount $33,744.73 Date 03/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLMSTED, DUANE J Employer name Dept Transportation Region 5 Amount $33,744.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARBOROUGH, ELOISE A Employer name Bedford Hills Corr Facility Amount $33,744.00 Date 09/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BETSE A Employer name Off of The State Comptroller Amount $33,743.93 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONGAYLLO, FERDINAND J Employer name Clinton County Amount $33,744.00 Date 06/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERNOFF, MARK J Employer name Off of The State Comptroller Amount $33,743.97 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMMINS, KEVIN E Employer name Northport East Northport UFSD Amount $33,743.18 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRICK, WAYNE C Employer name Rome City School Dist Amount $33,743.77 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDDOE, WAYNE R Employer name Mt Mcgregor Corr Facility Amount $33,743.58 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, SHIRLEY Employer name Finger Lakes DDSO Amount $33,743.19 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, M MARLENE Employer name Hutchings Childrens Services Amount $33,742.33 Date 09/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRONSIDE, PHYLLIS R Employer name SUNY Stony Brook Amount $33,742.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, JESSIE MAE Employer name Metro New York DDSO Amount $33,743.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOURDIS, JOANN M Employer name Dutchess County Amount $33,742.70 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIBILIA, ROSEANN Employer name Erie County Amount $33,742.00 Date 05/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, WILLIAM A Employer name Department of Social Services Amount $33,742.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, DANIEL A Employer name Division of State Police Amount $33,741.00 Date 09/28/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DISALVO, JOHN P Employer name Mid-Orange Corr Facility Amount $33,741.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAISANO, LEONARD Employer name Village of Rockville Centre Amount $33,741.00 Date 10/10/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMMOND, KENNETH Employer name SUNY College At Oswego Amount $33,741.60 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAHLER, JAMES E Employer name Oneida County Amount $33,741.54 Date 07/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL-SMITH, BARBARA Employer name Creedmoor Psych Center Amount $33,741.24 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUENBERGER, DOUGLAS W Employer name Town of Verona Amount $33,740.66 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIECHLIN, ROSALIE M Employer name Town of Brookhaven Amount $33,740.06 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISS, HARRY L Employer name Monroe County Amount $33,740.00 Date 07/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMOND, THOMAS R Employer name Suffolk County Amount $33,739.58 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLESSING, KATHLEEN Employer name Orange County Amount $33,739.82 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, JAMES R Employer name NYS Gaming Commission Amount $33,740.37 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STESSING, MARY E Employer name NYS Power Authority Amount $33,739.21 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLITO, KAREN M Employer name NYC Civil Court Amount $33,740.61 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODGE, DONALD D Employer name Auburn Corr Facility Amount $33,740.76 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAINES, RICHARD A Employer name Nassau County Bridge Authority Amount $33,739.00 Date 01/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAUGHTON, DONALD J Employer name Department of Motor Vehicles Amount $33,739.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE PINE, JAMES P Employer name Indian River CSD Amount $33,739.00 Date 08/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROSA, WILLIAM J Employer name East Islip UFSD Amount $33,738.51 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULARSKI, GLORIA M Employer name Fourth Jud Dept - Nonjudicial Amount $33,739.00 Date 05/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOFIELD, PATRICIA A Employer name BOCES Suffolk 2nd Sup Dist Amount $33,738.22 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPAILLAT, ADRIANO Employer name NYS Senate - Member Expenses Amount $33,736.15 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERASIMTSCHUK, JOHN Employer name Capital Dist Psych Center Amount $33,737.51 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAREN, RONALD Employer name Long Island St Pk And Rec Regn Amount $33,736.00 Date 07/15/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOWAK, MARY ANN Employer name Court of Appeals Amount $33,737.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JAMES R Employer name Chautauqua County Amount $33,736.52 Date 12/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, RONALD F Employer name Village of Canastota Amount $33,735.95 Date 10/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSDORF, JOHN D, JR Employer name Schenectady County Amount $33,735.97 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELIO, ANTHONY Employer name Nassau Otb Corp. Amount $33,735.90 Date 01/06/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITLOCK, LINDA M Employer name Office of Public Safety Amount $33,735.76 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOY L Employer name Watertown Corr Facility Amount $33,735.73 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAJKOWSKI, STANLEY, JR Employer name City of Niagara Falls Amount $33,735.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, ROSE MARY Employer name Dept Transportation Region 1 Amount $33,735.54 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, SADIE Employer name Education Department Amount $33,735.62 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, ANN MARIE Employer name Syosset CSD Amount $33,735.20 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLANTE, LINDA Employer name Off Alcohol & Substance Abuse Amount $33,735.00 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINSKI, GERALDINE M Employer name Orchard Park CSD Amount $33,734.76 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, JOHN M Employer name Dpt Environmental Conservation Amount $33,734.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLEY, LENORE Employer name Oceanside UFSD Amount $33,734.20 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHER, HENRY H, JR Employer name Albany County Amount $33,734.00 Date 10/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, DEBRA Employer name Department of Tax & Finance Amount $33,734.45 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARFLER, HOLLY B Employer name Capital District DDSO Amount $33,733.90 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, MARVA M Employer name Dept Labor - Manpower Amount $33,734.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODERICK, MARYANNE Employer name Department of Tax & Finance Amount $33,733.22 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, JAMES E Employer name Town of Bethlehem Amount $33,734.00 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, BRUCE G Employer name Crandall Library Amount $33,732.80 Date 11/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, MICHAEL R Employer name Cape Vincent Corr Facility Amount $33,733.16 Date 08/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABIN, GILBERT Employer name Ninth Judicial District Normal Amount $33,733.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JAMES D Employer name City of Rochester Amount $33,732.00 Date 09/20/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WASSON, PETER A Employer name Corning Painted Pst Enl Cty Sd Amount $33,732.75 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINELLI, BEATRICE A Employer name South Beach Psych Center Amount $33,732.63 Date 03/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINE, CHARLES J Employer name Department of Motor Vehicles Amount $33,731.40 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL GUIDICE, ANTHONY L Employer name Mid-State Corr Facility Amount $33,731.06 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLONNA, KATHLEEN Employer name Hudson Valley DDSO Amount $33,731.66 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTENTO, TERRANCE R Employer name City of Cortland Amount $33,732.01 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERSHNER, BRADLEY Employer name Village of Massena Amount $33,730.93 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JANET Employer name Westchester County Amount $33,731.01 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTER, H BRIAN Employer name Monterey Shock Incarc Corr Fac Amount $33,730.00 Date 10/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, HOWARD F Employer name Clinton Corr Facility Amount $33,731.00 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, FRANCES Employer name Education Department Amount $33,730.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, RONALD H Employer name Dept Transportation Region 4 Amount $33,730.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAHR, PETER A Employer name Erie County Amount $33,730.53 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, MICHAEL S Employer name Jefferson County Amount $33,730.41 Date 09/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUTLER, THOMAS J Employer name Thruway Authority Amount $33,730.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, DAISY Employer name Staten Island DDSO Amount $33,730.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZZARO, JOHN P Employer name Utica City School Dist Amount $33,729.84 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, GREGORY G Employer name Great Meadow Corr Facility Amount $33,729.94 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENTZ, KARL H Employer name Hudson River Psych Center Amount $33,730.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYWAR, GERTRUDE Employer name Town of Islip Amount $33,729.16 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERHARDT, JAMES A Employer name Town of Hamburg Amount $33,729.72 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, MARY E Employer name Nassau County Amount $33,729.41 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ELVY, JOHNNIE L Employer name Rockland Psych Center Amount $33,729.00 Date 04/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, PERRY P, JR Employer name City of Poughkeepsie Amount $33,729.40 Date 05/26/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARIANO, RICHARD C, SR Employer name City of Buffalo Amount $33,729.00 Date 04/16/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JORDAN, CATHERINE L Employer name BOCES Eastern Suffolk Amount $33,728.39 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, JACK C Employer name Children & Family Services Amount $33,729.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STODDARD, WILLIAM R Employer name Great Meadow Corr Facility Amount $33,728.97 Date 01/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, PATTY L Employer name Town of Niagara Amount $33,728.73 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASWORTH, DIANNE Employer name NYC Judges Amount $33,728.00 Date 10/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTY, ALBERT L Employer name Lyon Mountain Corr Facility Amount $33,728.07 Date 06/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKOS, STEPHEN Employer name Wyoming Corr Facility Amount $33,728.15 Date 08/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDESCO, JOHN Employer name City of Buffalo Amount $33,728.00 Date 06/30/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARWOOD, GLENN F Employer name Village of Scotia Amount $33,728.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZUKALA, DAVID G Employer name City of North Tonawanda Amount $33,728.00 Date 09/04/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZARZECKI, RAYMOND J Employer name Baldwinsville CSD Amount $33,727.77 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUSER, BARBARA Employer name Office Parks, Rec & Hist Pres Amount $33,727.87 Date 07/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOKER, DAVID R Employer name Mid-State Corr Facility Amount $33,727.83 Date 06/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI DOMENICO, RENO Employer name Monroe County Amount $33,727.60 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, MARIE E Employer name BOCES-Orange Ulster Sup Dist Amount $33,727.77 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANIEC, JOE E Employer name Suffolk County Amount $33,727.00 Date 07/25/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGREGOR, RONALD A Employer name City of Buffalo Amount $33,727.31 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICHAS, PAUL D Employer name Town of Parma Amount $33,726.42 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVE, JANET E Employer name City of Elmira Amount $33,726.09 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASSALLO, GARY R Employer name Gowanda Correctional Facility Amount $33,726.78 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLING, GISELE Employer name Greene County Amount $33,726.53 Date 11/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLISON, ROSALIE L Employer name Middletown Psych Center Amount $33,726.00 Date 05/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWING, WALTER J Employer name Dept Transportation Region 1 Amount $33,726.00 Date 04/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAN, RHONDA L Employer name SUNY Empire State College Amount $33,725.03 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWY, MICHELE Employer name Town of Ramapo Amount $33,725.03 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DENNIS G Employer name City of Buffalo Amount $33,726.00 Date 11/08/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, JOHN J Employer name Education Department Amount $33,726.00 Date 05/20/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYRRELL, MICHAEL J Employer name City of New Rochelle Amount $33,726.00 Date 03/08/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RABIDEAU-NORTON, GINA N Employer name Adirondack Correction Facility Amount $33,724.75 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORETTO, SHARON A Employer name SUNY Buffalo Amount $33,724.39 Date 06/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEPAREK, ROBERT C Employer name Town of Newstead Amount $33,724.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN KEUREN, DAVID L Employer name Dept Transportation Region 6 Amount $33,723.59 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOCH, DAVID S Employer name Mid-Hudson Psych Center Amount $33,724.30 Date 04/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITLOFF, NORMAN Employer name City of Rochester Amount $33,724.00 Date 11/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, ROSALIND Employer name Temporary & Disability Assist Amount $33,724.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZITZ, ANTONIA Employer name Hudson River Psych Center Amount $33,723.25 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, JEAN E Employer name Oneida Correctional Facility Amount $33,723.20 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, GEORGE B Employer name Village of Pelham Manor Amount $33,722.00 Date 11/05/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MISKA, KATHLEEN M Employer name Department of Motor Vehicles Amount $33,722.00 Date 03/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLASKA, ROSEMARY A Employer name Capital District DDSO Amount $33,723.18 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERHARDT, STEPHEN D Employer name Town of Irondequoit Amount $33,722.00 Date 01/07/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HASBROUCK, LORRAINE Employer name Hudson Valley DDSO Amount $33,722.46 Date 01/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, CHARLES L Employer name Nassau County Amount $33,722.00 Date 06/08/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLANQUE, LILIANE G Employer name Dept Labor - Manpower Amount $33,721.98 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, ERNESTINE Employer name Brooklyn DDSO Amount $33,720.83 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFT, SCOTT E Employer name City of Auburn Amount $33,721.19 Date 04/19/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAUDIOSI, NICHOLAS S Employer name Groveland Corr Facility Amount $33,721.00 Date 12/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, DENISE R Employer name County Clerks Within NYC Amount $33,720.00 Date 09/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYMAN, MICHAEL E Employer name Albany City School Dist Amount $33,720.03 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASSIN, MICHAEL Employer name Central NY Psych Center Amount $33,719.84 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSING, CARL A, III Employer name City of White Plains Amount $33,720.00 Date 07/05/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRI, PAMELA A Employer name Office For Technology Amount $33,719.85 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, WILLIAM E Employer name Coxsackie Corr Facility Amount $33,720.00 Date 05/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, KATHLEEN R Employer name SUNY College Environ Sciences Amount $33,719.10 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTERIL, RENIDE Employer name Hudson Valley DDSO Amount $33,719.74 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLYARD, ROGER E Employer name Division For Youth Amount $33,719.43 Date 05/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUALBERTI, JOAN D Employer name Hauppauge UFSD Amount $33,718.80 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, K JUNE Employer name NYS Senate Regular Annual Amount $33,719.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LARRY K Employer name Erie County Amount $33,719.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMLIN, ROY J, JR Employer name Great Meadow Corr Facility Amount $33,718.00 Date 09/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISTOW, DELARIS Employer name Staten Island DDSO Amount $33,718.08 Date 09/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONELLI, JEAN M Employer name Suffolk County Amount $33,716.01 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, KURIAN V Employer name Westchester County Amount $33,717.73 Date 11/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERINO, JOHN N Employer name City of Yonkers Amount $33,717.00 Date 11/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINO, MARYLYN Employer name City of Niagara Falls Amount $33,716.57 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYMONDS, FREDERICK Employer name William Floyd UFSD Amount $33,716.47 Date 10/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, BERNADETTE M Employer name Kings Park Psych Center Amount $33,716.00 Date 04/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITT, JAMES L Employer name Dpt Environmental Conservation Amount $33,716.00 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROSEMARY L Employer name Village of Baldwinsville Amount $33,715.42 Date 11/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIBBARD, LYLE D Employer name Monroe County Amount $33,715.01 Date 08/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHREND, NORMAN J Employer name Churchville-Chili CSD Amount $33,715.00 Date 05/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSKELL, JUAN C Employer name Port Chester Housing Authority Amount $33,715.14 Date 04/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTO, ANTHONY M Employer name City of Syracuse Amount $33,715.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TREVISANI, DANIEL J Employer name City of Utica Amount $33,715.00 Date 09/24/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIORDANO, JAMIE V Employer name City of Rochester Amount $33,715.00 Date 09/24/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARPER, SAMUEL E Employer name Nassau County Amount $33,715.00 Date 05/21/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OBRIEN, MARIANNE Employer name Orange County Amount $33,714.06 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, GRACE R Employer name Suffolk County Amount $33,714.72 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPP, GARY Employer name City of Peekskill Amount $33,714.00 Date 07/15/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEL MONACHE, GERALDINE A Employer name Supreme Court Clks & Stenos Oc Amount $33,714.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCURI, THOMAS J Employer name City of Rome Amount $33,714.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANE, PAUL D Employer name Franklin Corr Facility Amount $33,714.34 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UHLE, WILLIAM J Employer name Syracuse City School Dist Amount $33,714.51 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMLAO, ESTER L Employer name Pilgrim Psych Center Amount $33,713.93 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, DAVID F Employer name St Lawrence Psych Center Amount $33,713.48 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, CAROLE J Employer name Gowanda Psych Center Amount $33,713.00 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERNE, R ELLIOT, JR Employer name Monroe County Amount $33,712.20 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONER, DONNA M Employer name Lewis County Amount $33,713.43 Date 08/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, MICHAEL A Employer name SUNY College At Potsdam Amount $33,713.07 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORDYL, LEWIS J, JR Employer name Elmira Corr Facility Amount $33,713.00 Date 05/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIED, ANN G Employer name Department of Tax & Finance Amount $33,712.07 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWCZYK, CHERYL L Employer name Roswell Park Cancer Institute Amount $33,711.99 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERTON, JOHN S Employer name Chemung County Amount $33,712.00 Date 08/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMELING, ELIZABETH Employer name Albany County Amount $33,712.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ROY E Employer name Dept Transportation Region 8 Amount $33,712.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIAM J, JR Employer name Town of Smithtown Amount $33,712.00 Date 06/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, REMY Employer name Department of Motor Vehicles Amount $33,711.71 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUNK, MICHAEL G Employer name Kinderhook CSD Amount $33,711.81 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZIE, JOYCE E Employer name Off of The State Comptroller Amount $33,711.20 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DOWELL, MARY A Employer name Bernard Fineson Dev Center Amount $33,711.18 Date 02/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEIER, MICHAEL J Employer name City of Long Beach Amount $33,711.00 Date 10/19/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKER, OTIS R Employer name Arthur Kill Corr Facility Amount $33,711.61 Date 07/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, CYNTHIA G Employer name Green Haven Corr Facility Amount $33,711.48 Date 01/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEEBLES, DAVID Employer name SUNY Buffalo Amount $33,711.00 Date 06/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIBBY, PATRICIA K Employer name City of Buffalo Amount $33,711.38 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPPELMIER, GEORGE Employer name Hewlett-Woodmere UFSD Amount $33,711.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LURIE, LINDA L Employer name Dutchess County Amount $33,710.87 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULHANE, ROBERT J Employer name Village of Tuxedo Park Amount $33,710.85 Date 07/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODRIGUEZ, JOSEPH A Employer name City of Buffalo Amount $33,710.64 Date 08/15/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, BEATRICE N Employer name Long Island Dev Center Amount $33,711.00 Date 12/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMBA, GUNTA P Employer name Lavelle School For The Blind Amount $33,711.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUYLER, PHILIP A Employer name Dept of Agriculture & Markets Amount $33,710.19 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLS, DOROTHY H Employer name Port Authority of NY & NJ Amount $33,710.00 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURIELLO, MARIE Employer name Pearl River Public Library Amount $33,710.18 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGOZA, WILLIAM M Employer name Great Meadow Corr Facility Amount $33,709.02 Date 07/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADDEN, RICHARD W Employer name Village of Scarsdale Amount $33,710.00 Date 09/24/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PATTERSON, VICKKI J Employer name City of Rochester Amount $33,710.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRATTON, BURDETTE M Employer name State Insurance Fund-Admin Amount $33,709.01 Date 10/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRD, JOHN A Employer name Div Criminal Justice Serv Amount $33,709.00 Date 03/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, ROBERT Employer name Auburn Corr Facility Amount $33,708.60 Date 01/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELETA, CATHY E Employer name Department of Motor Vehicles Amount $33,708.44 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, LLOYD K, SR Employer name Bare Hill Correction Facility Amount $33,708.41 Date 08/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, LOU ANN Employer name Chemung County Amount $33,707.56 Date 01/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKE, GORDON J Employer name Buffalo Psych Center Amount $33,707.28 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALBUZOSKI, RICHARD G Employer name Buffalo Sewer Authority Amount $33,708.00 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, HARMON R Employer name Department of Social Services Amount $33,708.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, VERNA M Employer name Fourth Jud Dept - Nonjudicial Amount $33,708.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASENJAGER, WILLIAM F, JR Employer name Auburn Corr Facility Amount $33,707.05 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, MERCEDES B Employer name SUNY Empire State College Amount $33,707.00 Date 12/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLESSER, BARRY M Employer name Suffolk County Amount $33,707.00 Date 11/10/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TELLER, ELAINE M Employer name Ulster Correction Facility Amount $33,706.88 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOGUEN, DAVID P Employer name Town of Union Amount $33,706.69 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRA, ROBERT J Employer name Rockland County Amount $33,707.00 Date 04/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, GLORIA B Employer name Hudson River Psych Center Amount $33,707.00 Date 08/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, CINDY E Employer name SUNY College At Plattsburgh Amount $33,706.03 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUGLIARO, DOMINICK S Employer name Patchogue-Medford UFSD Amount $33,706.00 Date 11/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, WILLIAM Employer name Children & Family Services Amount $33,706.09 Date 08/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKDEN, JOHN F Employer name SUNY College At Buffalo Amount $33,706.00 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENIHAN, JUDITH A Employer name Department of Health Amount $33,705.51 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUMSEY, DENIS R Employer name City of Ithaca Amount $33,706.00 Date 08/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, AMY R Employer name Department of Transportation Amount $33,706.00 Date 10/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALE, RODNEY J Employer name Upstate Correctional Facility Amount $33,705.00 Date 09/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURK, JAMES R Employer name Cornell University Amount $33,705.17 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, FAY B Employer name Wende Corr Facility Amount $33,705.36 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLY, TIMOTHY B Employer name Supreme Ct-1st Civil Branch Amount $33,704.90 Date 09/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, DONALD D Employer name Thousand Isl St Pk And Rec Reg Amount $33,705.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRBEK, JAMES C Employer name Insurance Department Amount $33,705.00 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYES, GENNIE Employer name Brooklyn Public Library Amount $33,704.32 Date 05/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ-SULSONA, ISABEL Employer name NYC Criminal Court Amount $33,704.76 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VRABLIC, MARTIN Employer name Capital District DDSO Amount $33,705.00 Date 05/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIFFE, MICHAEL J Employer name Office For Technology Amount $33,704.64 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSHNER, PHYLLIS M Employer name Chappaqua CSD Amount $33,704.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULDOON, LAURA M Employer name Central NY DDSO Amount $33,704.16 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM A Employer name Queensboro Corr Facility Amount $33,704.00 Date 06/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, ELAINE A Employer name Hewlett Woodmere Pub Library Amount $33,704.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROLLETTE, TIMOTHY R Employer name Chateaugay Correction Facility Amount $33,703.93 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUQUETTE, MELVIN A Employer name Coxsackie Corr Facility Amount $33,704.00 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, WILLIAM G Employer name Suffolk County Amount $33,704.00 Date 12/12/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPALLANE, KATHERINE Employer name Office of General Services Amount $33,702.58 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, MARK W Employer name Woodbourne Corr Facility Amount $33,703.63 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERLINDE, TIMOTHY R Employer name City of Geneva Amount $33,703.16 Date 01/04/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PFENDLER, JEROME M Employer name Dept Transportation Region 3 Amount $33,701.88 Date 04/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREARLEY, MICHELLE D Employer name Temporary & Disability Assist Amount $33,702.42 Date 04/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHARD, LEROY J Employer name SUNY Buffalo Amount $33,702.48 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUVER, MARTIN A Employer name Metropolitan Trans Authority Amount $33,702.00 Date 11/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOONE, ELLIOTT W Employer name Fishkill Corr Facility Amount $33,700.23 Date 02/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, MARY E Employer name City of Syracuse Amount $33,701.84 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREXLER, RUTH Employer name Town of North Hempstead Amount $33,701.26 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEKARDIS, MICHAEL Employer name Pilgrim Psych Center Amount $33,701.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYAN, LAWRENCE K Employer name Thruway Authority Amount $33,700.00 Date 08/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, DANIEL E Employer name City of Canandaigua Amount $33,700.10 Date 12/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YURSCHAK, THOMAS N Employer name Washington Corr Facility Amount $33,700.08 Date 05/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BRENDA L Employer name Taconic DDSO Amount $33,699.72 Date 12/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONA, DAVID F Employer name City of Rochester Amount $33,700.00 Date 04/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAVEGLIA, MICHAEL J Employer name Pilgrim Psych Center Amount $33,700.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINCUS, FRED S Employer name Nassau County Amount $33,699.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDENBACH, MICHAEL F Employer name Albion Corr Facility Amount $33,699.01 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, THOMAS J Employer name Ulster County Amount $33,699.00 Date 02/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVALLEY, ETHEL M Employer name St Lawrence Psych Center Amount $33,699.00 Date 05/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELLEM, CARL C Employer name Chenango Valley CSD Amount $33,699.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDER, BARBARA S Employer name Bernard Fineson Dev Center Amount $33,698.26 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, DAVID L Employer name Battery Park City Authority Amount $33,699.00 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUDMUNDSEN, PAMELA J Employer name Third Jud Dept - Nonjudicial Amount $33,698.43 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, WILLIAM M Employer name Education Department Amount $33,698.00 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARCLEROAD, KATHLEEN P Employer name Finger Lakes DDSO Amount $33,698.00 Date 12/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKLES, MARY ELLEN Employer name Department of Tax & Finance Amount $33,698.71 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIR, BARBARA M Employer name Div Housing & Community Renewl Amount $33,698.00 Date 06/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, BURTON Employer name Education Department Amount $33,698.00 Date 01/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHETTO, KEVIN D Employer name Columbia County Amount $33,697.08 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALAMINI, BART J Employer name Town of Greenburgh Amount $33,697.06 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEROLA, M GAIL Employer name Department of Health Amount $33,697.00 Date 05/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDLUND, EDGAR B Employer name Port Authority of NY & NJ Amount $33,697.00 Date 12/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIELE, MICHAEL J Employer name Department of Tax & Finance Amount $33,697.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, LAURIE E Employer name Watertown Corr Facility Amount $33,697.00 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVIN, ROY P Employer name City of Troy Amount $33,696.19 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORREST, THOMAS J Employer name Suffolk County Amount $33,697.01 Date 01/14/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLAMAN, JACQUELINE D Employer name Department of Health Amount $33,696.12 Date 01/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMYSZ, FRANKLIN H Employer name Attica Corr Facility Amount $33,696.38 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, JOSEPH P Employer name Albany County Amount $33,697.44 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABB, SAMUEL Employer name County Clerks Within NYC Amount $33,696.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIELINSKI, DANIEL A Employer name Erie County Amount $33,696.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, THOMAS D Employer name Dept Transportation Region 8 Amount $33,695.60 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D ANDREA, NICHOLAS D Employer name Lindenhurst UFSD Amount $33,695.01 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMICHAEL, SANDRA A Employer name NYS Higher Education Services Amount $33,695.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANTIGROSSI, ANTHONY M Employer name Monroe County Amount $33,694.67 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGLIONE, THOMAS C Employer name Dept Transportation Region 6 Amount $33,695.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURDY, STEVEN D Employer name Dept Transportation Region 9 Amount $33,694.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROGAN, MICHELE F Employer name Office of Mental Health Amount $33,695.69 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGACE, RUTH ELLEN Employer name Nioga Library System Amount $33,693.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, JAMES K Employer name Southport Correction Facility Amount $33,693.60 Date 03/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPAOLO, WILLIAM C Employer name Bernard Fineson Dev Center Amount $33,693.00 Date 12/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI STADIO, JOSEPH Employer name NYS Community Supervision Amount $33,692.81 Date 01/18/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTS, RICHARD W Employer name Nassau County Amount $33,693.00 Date 07/06/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name D'ANTONI, JOSEPH C E Employer name State Bd of Elections Amount $33,692.64 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOEHRING, SHIRLEY L Employer name Broome County Amount $33,692.00 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOFIELD, DAVID S Employer name City of Watertown Amount $33,692.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEREZ, ARMANDO F Employer name Williamsville CSD Amount $33,692.69 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, RICHARD M Employer name Town of Islip Amount $33,691.44 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADZINSKI, BRENDA L Employer name Orleans County Amount $33,691.27 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, PETER Employer name Buffalo City School District Amount $33,691.23 Date 12/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOYER, KATHLEEN A Employer name Off of The State Comptroller Amount $33,692.20 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, NEIL G Employer name Rensselaer County Amount $33,692.00 Date 04/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVE, ALFRED E Employer name Division of Parole Amount $33,691.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSTIS, CAROLYN J Employer name Putnam County Amount $33,691.00 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARE, SUSAN J Employer name Town of Babylon Amount $33,691.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBARE, DONNA Employer name Clinton County Amount $33,693.85 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, PILAR M Employer name Erie County Amount $33,691.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGINIS, MAUREEN A Employer name Insurance Department Amount $33,690.29 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERCOSKI, RICHARD CHARLES Employer name Lowville CSD Amount $33,691.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, DALE A Employer name Dept Transportation Region 9 Amount $33,690.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALONZO, GERARD J, JR Employer name Office of Court Admin Normal Amount $33,690.00 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, EDNA P Employer name Port Authority of NY & NJ Amount $33,690.00 Date 04/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, LEON J Employer name Staten Island DDSO Amount $33,690.00 Date 01/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLOY, KATHLEEN M Employer name Nassau County Amount $33,689.21 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADULA, MICHAEL F Employer name NYS Dormitory Authority Amount $33,688.38 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, PATRICIA A Employer name Dept Transportation Region 3 Amount $33,688.16 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, SAMUEL L Employer name Town of Geneseo Amount $33,688.30 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMISON, WILLIAM H Employer name Sing Sing Corr Facility Amount $33,688.00 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONSINGER, WILLIAM H, JR Employer name Green Haven Corr Facility Amount $33,688.00 Date 03/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARIN, VERNON C Employer name Franklin Corr Facility Amount $33,688.00 Date 04/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA LONDE, DIANE D Employer name Cornell University Amount $33,688.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESSARD, MICHAEL A Employer name Orleans Corr Facility Amount $33,688.00 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNHOFF, JAMES E Employer name Kings Park CSD Amount $33,687.72 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGENHEIM, CHARLES A Employer name Department of Tax & Finance Amount $33,687.60 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IHDE, REGAN P Employer name Supreme Court Clks & Stenos Oc Amount $33,687.42 Date 04/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARRETT, STEVEN R Employer name Department of Health Amount $33,686.79 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELKO, WILLIAM G Employer name Onondaga County Amount $33,687.00 Date 06/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCA, JOHN J Employer name Monroe County Amount $33,687.07 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, WILLIAM W, JR Employer name Dpt Environmental Conservation Amount $33,687.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARFO, ANTHONY J Employer name City of Utica Amount $33,686.59 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, KENNETH H Employer name Dpt Environmental Conservation Amount $33,686.30 Date 07/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANDY, EVELYN P Employer name Supreme Ct-Queens Co Amount $33,686.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMPF, CHARLES Employer name Town of Hempstead Amount $33,686.00 Date 05/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRON, THOMAS R Employer name Town of Amherst Amount $33,686.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAILOR, IRIS K Employer name Suffolk County Amount $33,686.22 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLING, BEVERLY Employer name Assembly Ways & Means Committ Amount $33,686.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAU, ROBERT J Employer name City of Rochester Amount $33,686.00 Date 02/06/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POST, ARLENE Employer name Nassau County Amount $33,685.60 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, DONNA D Employer name Dept Labor - Manpower Amount $33,685.90 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, PATRICIA M Employer name Erie County Amount $33,684.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELLEY, TOBIAS J Employer name Onondaga County Amount $33,685.14 Date 11/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAYNE, SUE A Employer name North Syracuse CSD Amount $33,685.58 Date 03/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTERVELT, KENNETH R Employer name Department of Tax & Finance Amount $33,686.00 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTAINE, JAMES P Employer name SUNY Albany Amount $33,684.00 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESTA, STANLEY A, JR Employer name Shawangunk Correctional Facili Amount $33,684.82 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, DOUGLAS M Employer name Thruway Authority Amount $33,684.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPANT, CATHERINE R Employer name Children & Family Services Amount $33,684.00 Date 08/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK-JOHNSON, AMY E Employer name Dept Labor - Manpower Amount $33,684.00 Date 01/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWARD, HAROLD A Employer name Honeoye CSD Amount $33,684.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, HUGH J Employer name Div Housing & Community Renewl Amount $33,684.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENTO, JOSEPH A Employer name City of Binghamton Amount $33,683.99 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWLAN, BARRY E Employer name Elmira Corr Facility Amount $33,683.73 Date 03/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, RAYMOND C Employer name Dutchess County Amount $33,683.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, LINDA L Employer name City of Jamestown Amount $33,684.00 Date 06/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISIOREK, KATHY L Employer name Western New York DDSO Amount $33,682.88 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDEQUEZ, BEVERLY A Employer name Rensselaer County Amount $33,682.66 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, MARGARET Employer name Suffolk County Amount $33,683.00 Date 11/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEFELDT, EMORY F Employer name Orleans Corr Facility Amount $33,683.00 Date 12/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, JAY H Employer name Clinton Corr Facility Amount $33,682.00 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, JAMES P, JR Employer name Suffolk County Amount $33,681.01 Date 05/02/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLASSNER, CAROL M Employer name Fourth Jud Dept - Nonjudicial Amount $33,682.17 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ALLISTER, JANE ANN Employer name Monroe County Amount $33,682.29 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, KEVIN S Employer name Bare Hill Correction Facility Amount $33,680.32 Date 12/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, KATHLEEN Employer name Off of The State Comptroller Amount $33,680.04 Date 08/31/1973 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINS, JAMES M Employer name Suffolk County Water Authority Amount $33,680.00 Date 11/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALCOLM, LAWRENCE G Employer name Great Neck Library Amount $33,680.92 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANKIN, KAREN L Employer name Office of Mental Health Amount $33,680.00 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERBURY, JAMES A Employer name Town of Newfane Amount $33,679.61 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIBBY, GEORGE D Employer name Town of Tonawanda Amount $33,680.00 Date 03/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUS, MARGOT K Employer name Dutchess County Amount $33,679.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILLAUME, HELENE Employer name Creedmoor Psych Center Amount $33,678.77 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCK, NAHASTA Employer name Kirby Forensic Psych Center Amount $33,679.55 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBISU, HORTENSE Employer name Somers CSD Amount $33,679.41 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, DEBORAH Employer name Hudson Valley DDSO Amount $33,678.28 Date 05/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GREGORY R Employer name St Lawrence County Amount $33,678.66 Date 12/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERN, HERBERT F Employer name Village of Valley Stream Amount $33,678.72 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JAMES W, JR Employer name Greater Binghamton Health Cntr Amount $33,678.36 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BARBARA D Employer name Westchester Health Care Corp. Amount $33,678.00 Date 11/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUBECK, MARY F Employer name Sagamore Psych Center Children Amount $33,678.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRAIOLA, PATRICK J Employer name Mohawk Valley Child Youth Serv Amount $33,678.00 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, GERALD T Employer name Nassau County Amount $33,677.00 Date 01/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNG, DALE H Employer name Cornell University Amount $33,678.00 Date 07/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNER, BOYD W, JR Employer name Office of General Services Amount $33,677.44 Date 04/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DYKE, LUCY Employer name Onondaga County Amount $33,676.00 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDUZER, DONALD V Employer name Orange County Amount $33,676.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, KEVIN J Employer name City of Buffalo Amount $33,676.87 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKERSON, LISA Employer name Hudson Valley DDSO Amount $33,676.56 Date 07/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSO, JUSTA Employer name Racing And Wagering Bd Amount $33,675.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPINSKY, GERALD M Employer name St Lawrence Psych Center Amount $33,675.00 Date 04/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGREEVY, SHARON A Employer name Western New York DDSO Amount $33,675.84 Date 07/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGKINSON, JUDITH A Employer name Department of Motor Vehicles Amount $33,675.95 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, HARLAND Employer name Creedmoor Psych Center Amount $33,674.57 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OROPALLO, JOAN F Employer name New York State Assembly Amount $33,675.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, KATHLEEN A Employer name Capital District DDSO Amount $33,674.69 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, GARY W Employer name Cayuga Correctional Facility Amount $33,674.00 Date 03/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARE, ANDREW D Employer name City of Batavia Amount $33,673.77 Date 08/18/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONDELLO, JOSEPH Employer name Nassau County Amount $33,674.00 Date 11/30/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PREVOST, WILLARD G, SR Employer name City of Rochester Amount $33,674.00 Date 05/14/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAREMORE, LINDA J Employer name Suffolk County Amount $33,672.84 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNATTI, VALERIE J Employer name Central NY DDSO Amount $33,673.67 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, PATRICIA A Employer name Dept of Correctional Services Amount $33,673.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, ALLEN A Employer name Erie County Amount $33,672.17 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, KATHLEEN E Employer name Western NY Childrens Psych Center Amount $33,672.16 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINSON, MARGUERITE S Employer name Bath Mun Utility Commission Amount $33,672.41 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORREALE, LEE Employer name City of Utica Amount $33,672.24 Date 06/26/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEDITZ, ROBERT P Employer name Suffolk County Amount $33,672.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, MARCIAL Employer name Washington Corr Facility Amount $33,672.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, SHEILA Employer name Corning Painted Pst Enl Cty Sd Amount $33,671.76 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABAK, WILLIAM A Employer name Auburn Corr Facility Amount $33,672.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAINVILLE, LAURENCE T Employer name NYS Higher Education Services Amount $33,672.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAVERLA, THERESA P Employer name Sullivan County Amount $33,671.59 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, SAMUEL Employer name Nassau County Amount $33,671.00 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNO, ROCCO J Employer name City of Buffalo Amount $33,671.00 Date 02/26/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMAGLIA, FRANK Employer name Department of Tax & Finance Amount $33,671.00 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, RICHARD H Employer name Division of State Police Amount $33,671.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOYER, LARRY A Employer name BOCES-Monroe Amount $33,671.00 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOLINI, DOMINICK A Employer name City of Mount Vernon Amount $33,671.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURILLO, LILLIAN B Employer name Energy Research Dev Authority Amount $33,670.60 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, WAYNE W Employer name Mohawk Correctional Facility Amount $33,670.24 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESMITH, MADISON, JR Employer name Rochester City School Dist Amount $33,670.00 Date 08/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEICHER, DORIS M Employer name Rockland Psych Center Amount $33,670.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITTHAUER, ROSEMARY Employer name Nassau County Amount $33,670.04 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERWIN, CHARLES D Employer name Village of Richmondville Amount $33,668.64 Date 01/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIEGER, SANDRA Employer name Nassau County Amount $33,669.36 Date 01/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALBERT L Employer name New York State Canal Corp. Amount $33,669.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINETTE, RICHARD J Employer name City of Syracuse Amount $33,669.09 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILPATRICK, SIM E Employer name Town of Wheatland Amount $33,668.32 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACFARLANE, JAMES Employer name Long Island St Pk And Rec Regn Amount $33,668.11 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATZEN, EILEEN M Employer name Nassau Health Care Corp. Amount $33,668.63 Date 03/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GWYNN, ANNETTE Employer name Westchester County Amount $33,668.61 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDONE, EDITH P Employer name Fulton City School Dist Amount $33,668.00 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURETON, ELLEN Employer name Port Authority of NY & NJ Amount $33,668.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORGAN, FRANCIS J, JR Employer name City of Utica Amount $33,668.00 Date 02/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUFANO, JUDY Employer name SUNY College At New Paltz Amount $33,668.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DAVID G Employer name Department of Social Services Amount $33,667.00 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, NANCY G Employer name Town of Brighton Amount $33,667.00 Date 12/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTSON, DENNIS O Employer name Town of Babylon Amount $33,668.00 Date 10/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORROCKS, BRIAN S Employer name Thruway Authority Amount $33,666.36 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOZEPONE, JOHN L Employer name Onondaga County Amount $33,667.80 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MARTIN H Employer name Onondaga County Amount $33,666.73 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSE, CARLOTTA R Employer name Rockland Psych Center Amount $33,666.70 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, JOHN Employer name Dept Labor - Manpower Amount $33,666.11 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ROBERT F, JR Employer name Suffolk County Amount $33,666.00 Date 06/04/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEN HAGEN, JOHN D Employer name Dept Transportation Region 4 Amount $33,666.00 Date 07/08/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIERER, THOMAS J Employer name Education Department Amount $33,666.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURFEE, WILLIAM I Employer name Madison County Amount $33,665.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN CAMP, BEVERLY A Employer name Education Department Amount $33,666.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBOT, WILLIAM C Employer name City of Schenectady Amount $33,665.00 Date 04/08/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLOANE, BARBARA L Employer name BOCES-Rockland Amount $33,665.81 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCHMANN, ALICE L Employer name Suffolk County Amount $33,665.57 Date 12/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MORDIE, WILLIAM H Employer name City of Hornell Amount $33,664.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, BRIAN G Employer name Hsc At Syracuse-Hospital Amount $33,664.23 Date 05/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, GLADYS Employer name Sullivan Corr Facility Amount $33,664.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, PAMELA F Employer name Central NY DDSO Amount $33,663.83 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECROSTA, ELLEN M Employer name Department of Tax & Finance Amount $33,663.78 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIANO, NICHOLAS J, JR Employer name Otisville Corr Facility Amount $33,663.77 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, EVA M Employer name Nassau Otb Corp. Amount $33,663.97 Date 02/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, BRUCE R Employer name Chautauqua County Amount $33,664.68 Date 04/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLYTHE, WILLIAM C Employer name Village of Warsaw Amount $33,663.14 Date 03/09/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARMAN, GREGORY W, HON Employer name Village of Farmingdale Amount $33,663.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLIPANI, DOMENICO A Employer name Port Authority of NY & NJ Amount $33,663.73 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPACKE, DONNA L Employer name Onondaga County Amount $33,663.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRA, RICHARD M Employer name City of Mount Vernon Amount $33,662.00 Date 09/09/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IADANZA, FRANCES Employer name Hewlett-Woodmere UFSD Amount $33,661.84 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMON, GEORGE J Employer name Education Department Amount $33,663.00 Date 09/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOIL, HERBERT Employer name Rockland Psych Center Amount $33,663.00 Date 02/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABONE, GLENN D Employer name Fishkill Corr Facility Amount $33,661.39 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, ANNELLE Employer name Supreme Court Clks & Stenos Oc Amount $33,661.75 Date 11/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLENZO, ELAINE M Employer name Utica City School Dist Amount $33,661.60 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKINS, JAMES F Employer name Jefferson County Amount $33,661.08 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPION, WALTER T, JR Employer name Town of Irondequoit Amount $33,661.00 Date 01/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, DAVID E Employer name Groveland Corr Facility Amount $33,661.36 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLON, CATHY J Employer name Dept Labor - Manpower Amount $33,661.00 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKEY, JOHN D Employer name Division of State Police Amount $33,660.00 Date 10/14/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIRBY, RANDALL T Employer name St Lawrence Psych Center Amount $33,660.97 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILOW, DARREL J Employer name Franklin Corr Facility Amount $33,660.06 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, EDWARD R Employer name Queens Borough Public Library Amount $33,659.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTINGS, REBECCA M Employer name Appellate Div 2nd Dept Amount $33,660.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYBOLT, ROLLIN L Employer name City of Middletown Amount $33,659.00 Date 01/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, MABLE M Employer name City of Buffalo Amount $33,658.80 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERMERHORN, MICHAEL E Employer name Village of Scotia Amount $33,658.66 Date 01/11/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTINES, ELIZABETH Employer name White Plains City School Dist Amount $33,659.32 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, DALE L Employer name Fulton County Amount $33,658.89 Date 07/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEGEL, TONI M Employer name Pilgrim Psych Center Amount $33,658.85 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARC H Employer name Metro New York DDSO Amount $33,658.35 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, RUDOLPH A Employer name Brooklyn DDSO Amount $33,658.40 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELVALLE, ANGELO G Employer name Erie County Amount $33,658.03 Date 06/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGLE, SCOTT E Employer name City of Jamestown Amount $33,658.03 Date 05/25/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRETTI, THOMAS L Employer name Village of Trumansburg Amount $33,657.00 Date 11/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WASSEL, CLIFFORD C Employer name Dept of Correctional Services Amount $33,657.00 Date 03/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTER, LAWRENCE G Employer name Hewlett-Woodmere UFSD Amount $33,658.00 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERUGINI, PELLEGRINO Employer name Village of Briarcliff Manor Amount $33,658.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, MICHAEL S Employer name Village of Mohawk Amount $33,657.00 Date 09/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTULLI, ALBERTINA Employer name Elmira Corr Facility Amount $33,657.43 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI FEDE, MARIA Employer name Island Trees UFSD Amount $33,656.57 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAYER, ERIC A Employer name Town of Webster Amount $33,656.74 Date 01/12/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICE, ROBERT J Employer name Finger Lakes DDSO Amount $33,656.43 Date 09/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CHERYL L Employer name James Prendergast Library Amount $33,656.50 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICKLEY, ROY R Employer name Port Authority of NY & NJ Amount $33,655.31 Date 06/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LINDA M Employer name Village of Mamaroneck Amount $33,655.08 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROIANNI, DAWN A Employer name Department of Civil Service Amount $33,656.42 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMACHER, BARBARA M Employer name Dutchess County Amount $33,655.55 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMIZIO, ARTHUR R Employer name Department of Tax & Finance Amount $33,655.32 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, CHARLES K Employer name Dept of Correctional Services Amount $33,654.00 Date 01/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, RAMONA C Employer name SUNY Stony Brook Amount $33,654.94 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOODY, ELLEN M Employer name Ulster County Amount $33,654.00 Date 02/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, LILLIAN G Employer name Broome DDSO Amount $33,654.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANVORCE, ARTHUR K, JR Employer name Town of Binghamton Amount $33,653.68 Date 11/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUNDS, TIMOTHY L Employer name Clinton Corr Facility Amount $33,654.00 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOICE, DALE R Employer name Town of Bethlehem Amount $33,652.63 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARMET, SUELLEN J Employer name Pilgrim Psych Center Amount $33,653.44 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUDAN, CHARLES Employer name Westchester County Amount $33,653.00 Date 02/05/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARANCHUK, WALTER Employer name Port Authority of NY & NJ Amount $33,654.00 Date 07/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, MARK A Employer name Brighton CSD Amount $33,651.94 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAUVELT, JOHN A Employer name Eastern NY Corr Facility Amount $33,652.44 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTHA, TIMOTHY P Employer name Clinton Corr Facility Amount $33,652.19 Date 08/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, WILLIAM J Employer name Division of State Police Amount $33,650.81 Date 08/13/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMEEN, TAUHEEDAH Employer name Nassau County Amount $33,650.74 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUE, DANIEL R Employer name SUNY College At Buffalo Amount $33,651.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, OLLIE C Employer name Buffalo Psych Center Amount $33,651.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUNA, CURTIS F Employer name Dept of Correctional Services Amount $33,650.30 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, PENNY L Employer name Ogdensburg Corr Facility Amount $33,650.49 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOKTOR, JANET M Employer name Commack UFSD Amount $33,650.37 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODONNELL, ALWIN H Employer name SUNY College At Buffalo Amount $33,650.00 Date 05/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORONI, JOHN M Employer name State Insurance Fund-Admin Amount $33,650.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCLAFANI, STEVEN P Employer name Town of Yorktown Amount $33,650.00 Date 09/09/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPOSANO, ERNEST Employer name City of White Plains Amount $33,650.00 Date 08/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIES, JOHN D Employer name Onondaga County Amount $33,650.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JACQULINE Employer name Central NY DDSO Amount $33,649.80 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, FAYE W Employer name SUNY College At Potsdam Amount $33,650.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, MARTIN J Employer name Dept Transportation Region 6 Amount $33,649.48 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSHANSKI, WALTER T Employer name Town of Cato Amount $33,649.92 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDEN, LEAH E Employer name Hudson Valley DDSO Amount $33,649.56 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTENS, PETER E Employer name Somers CSD Amount $33,649.65 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, WILLIAM E Employer name Watertown Corr Facility Amount $33,649.41 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CULLOCH, WILLIAM J Employer name Oneida Correctional Facility Amount $33,649.32 Date 08/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKINGHAM, SUSAN M Employer name Hudson River Psych Center Amount $33,649.23 Date 08/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINNER, LINDA Employer name Children & Family Services Amount $33,648.90 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM J Employer name Franklin County Amount $33,649.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, ERNEST V, JR Employer name South Colonie CSD Amount $33,648.39 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, SHARON L Employer name Livingston Correction Facility Amount $33,647.96 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCADO, CARLOS Employer name Edgecombe Corr Facility Amount $33,649.00 Date 06/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUPTA, ILASHREE N Employer name Dutchess County Amount $33,648.65 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIEB, KENNETH J, JR Employer name Suffolk County Amount $33,646.66 Date 01/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, THOMAS Employer name Oneida County Amount $33,647.65 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHIELINI, MARY ELLEN Employer name Lawrence UFSD Amount $33,647.05 Date 03/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFFERO, DONALD R Employer name Taconic Corr Facility Amount $33,646.92 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, FRANK X, JR Employer name Village of Ocean Beach Amount $33,646.00 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE NAPLES, DONNA M Employer name Nassau County Amount $33,646.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMMINO, JOAN F Employer name Westchester Health Care Corp. Amount $33,646.15 Date 01/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIS, WAYNE E Employer name Town of Islip Amount $33,645.61 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANGRAW, BARBARA J Employer name Spencer Van Etten CSD Amount $33,645.42 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODSON, CALVIN W Employer name Lawrence Sanitary District #1 Amount $33,646.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERGIO, RALPH, JR Employer name Suffolk County Amount $33,645.82 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACUNTO, STEPHEN B, JR Employer name Westchester County Amount $33,645.00 Date 07/26/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REFINO, DOMINICK V Employer name Thruway Authority Amount $33,644.97 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, BRIAN L Employer name Department of Motor Vehicles Amount $33,645.54 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, STEPHEN P Employer name Mohawk Correctional Facility Amount $33,644.13 Date 07/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, AARON W Employer name Hudson Corr Facility Amount $33,644.31 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODGERS, FREDERICK, IV Employer name Town of Riverhead Amount $33,643.00 Date 05/13/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LENAU, WILLIAM J Employer name Nassau County Amount $33,644.00 Date 05/02/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTUORO, ROBERT J Employer name Nassau County Amount $33,643.70 Date 05/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KINLEY, ROBERT S Employer name Dpt Environmental Conservation Amount $33,644.00 Date 06/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARRIAL, ROSS Employer name Div Alcoholic Beverage Control Amount $33,643.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JEANETTE Employer name City of White Plains Amount $33,642.57 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, GERALD H Employer name Washington Corr Facility Amount $33,642.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARKEY, MARIAMMA K Employer name Metro New York DDSO Amount $33,642.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JOAN W Employer name Education Department Amount $33,641.84 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, WAYNE K Employer name Oneida Correctional Facility Amount $33,641.64 Date 08/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALANDRO, KATHLEEN Employer name East Meadow UFSD Amount $33,642.55 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DONNA M Employer name Department of Health Amount $33,641.46 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, CATHERINE C Employer name Port Authority of NY & NJ Amount $33,642.00 Date 02/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNOW, MARCIA A Employer name Hudson River Psych Center Amount $33,641.00 Date 05/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN LIEW, JEFFREY G Employer name Willard Drug Treatment Campus Amount $33,641.49 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMOREE, RUSSELL R Employer name Office of General Services Amount $33,640.64 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADZIMINSKI, CAMILLE E Employer name 10th Dist. Nassau Nonjudicial Amount $33,641.00 Date 04/16/1987 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