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 OGRYDZIAK, SHARON T Employer name SUNY College Techn Morrisville Amount $33,640.00 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWSON, JOHN A Employer name Holland CSD Amount $33,639.73 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, RACHEL L Employer name Central NY DDSO Amount $33,639.36 Date 01/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZURECK, DOUGLAS F Employer name BOCES-Erie 1st Sup District Amount $33,638.10 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, LINDA A Employer name BOCES-Onondaga Cortland Madiso Amount $33,639.27 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURSINO, WILLIAM J Employer name Green Haven Corr Facility Amount $33,639.22 Date 12/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENULIS, DONALD J Employer name Suffolk County Amount $33,639.00 Date 01/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, BRYAN E Employer name Altona Corr Facility Amount $33,638.08 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, DOUGLAS M Employer name Erie County Amount $33,638.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWEK, GERALD S Employer name Oneida County Amount $33,637.80 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEFALU, ROBERT Employer name Buffalo Sewer Authority Amount $33,638.00 Date 10/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, EVA J Employer name Livingston County Amount $33,638.00 Date 01/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, JUDY A Employer name Middletown Psych Center Amount $33,639.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUDEAU, CLARENCE J Employer name Clinton Corr Facility Amount $33,638.00 Date 05/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATERA, EDWARD A Employer name Coxsackie Corr Facility Amount $33,637.62 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, ANNIE L Employer name Westchester Health Care Corp. Amount $33,637.39 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, PATRICIA A Employer name Central NY DDSO Amount $33,637.31 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWANDOWSKI, RICHARD J Employer name Department of Motor Vehicles Amount $33,637.00 Date 05/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVE, PATRICIA F Employer name South Huntington UFSD Amount $33,636.87 Date 03/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YING, YUKANG Employer name Nassau County Amount $33,636.73 Date 02/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, PRISCILLA Employer name Hsc At Syracuse-Hospital Amount $33,637.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURYEAR, LEARY W Employer name Rockland Psych Center Amount $33,637.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROGAN, JOHN J, III Employer name City of Albany Amount $33,636.92 Date 05/25/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, CAROL N Employer name Orleans County Amount $33,636.50 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMERISE, EDWARD J Employer name Office of General Services Amount $33,636.58 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BOYLE, ROSEMARY L Employer name Pearl River UFSD Amount $33,635.93 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAIGHT, KERRY M Employer name Capital District DDSO Amount $33,635.82 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDOLINO, FRANCINE M Employer name Department of Transportation Amount $33,636.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBIA, RICHARD H Employer name Nassau County Amount $33,636.00 Date 05/03/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACPHERSON, KATHLEEN M Employer name City of Oswego Amount $33,635.00 Date 06/05/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KANTER, WENDY B Employer name Nassau Health Care Corp. Amount $33,635.61 Date 01/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLPERT, VIRGINIA L Employer name Port Authority of NY & NJ Amount $33,635.42 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLERJEAU, WILLIAM R Employer name Department of Transportation Amount $33,634.00 Date 04/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCHICHIO, DENNIS J Employer name Westchester County Amount $33,634.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARROW, THOMAS R Employer name Central NY Psych Center Amount $33,634.82 Date 01/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLIS-SLAUNWHITE, SUSAN M Employer name Hsc At Syracuse-Hospital Amount $33,634.15 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONALD P Employer name Village of Rockville Centre Amount $33,634.00 Date 10/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, MARK W Employer name Dpt Environmental Conservation Amount $33,634.00 Date 12/07/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCVEIGH, TONI SUE Employer name Town of Yorktown Amount $33,633.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIERSON, JUDY A Employer name New Hartford CSD Amount $33,633.54 Date 08/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JOHN J Employer name Onondaga County Amount $33,633.00 Date 12/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, CRAIG M Employer name Groveland Corr Facility Amount $33,632.41 Date 05/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETTELL, DAVID M Employer name Livingston Correction Facility Amount $33,633.63 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DALE M Employer name Mt Mcgregor Corr Facility Amount $33,633.20 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZYSKOWSKI, EDWARD J, II Employer name City of Binghamton Amount $33,632.21 Date 04/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, CHRISTINE M Employer name BOCES-Oneida Herkimer Madison Amount $33,631.00 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, GREGORY B Employer name Off of The State Comptroller Amount $33,631.86 Date 10/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFRIES, KAREN Employer name SUNY Buffalo Amount $33,631.68 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARI, LYNN C Employer name Rye City School Dist Amount $33,630.72 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, RICHARD D Employer name Town of Scriba Amount $33,630.89 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, WILLAMAY Employer name Staten Island DDSO Amount $33,631.00 Date 11/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAKOWSKI, CAROL Employer name Nassau County Amount $33,630.61 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, MARILYN M Employer name Department of Tax & Finance Amount $33,630.40 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUECI, PAUL Employer name Long Island St Pk And Rec Regn Amount $33,630.02 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTHAM, JAMES D Employer name Department of Civil Service Amount $33,630.85 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHERMEL, VIRGINIA M Employer name Assembly Ways & Means Committ Amount $33,630.00 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, BRUCE H Employer name Cornell University Amount $33,630.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, GLENSTON C Employer name Mt Vernon City School Dist Amount $33,629.69 Date 03/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACBLANE, ROSE A Employer name Elmira Psych Center Amount $33,629.23 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISIUS, JAMES E Employer name Thruway Authority Amount $33,629.00 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SODEN, CELIA E Employer name SUNY College Technology Delhi Amount $33,630.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKLER, ANTHONY J, JR Employer name City of Binghamton Amount $33,630.00 Date 12/19/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name APPLETON, GARY L Employer name Town of Poughkeepsie Amount $33,628.28 Date 10/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARIS, STEVEN D Employer name Erie County Medical Cntr Corp. Amount $33,628.86 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY CRISPELL, RAYANNE Employer name Rockland Psych Center Amount $33,628.78 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLADICH, JOHN F Employer name City of Ithaca Amount $33,628.00 Date 06/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, WINSTON E Employer name Metropolitan Trans Authority Amount $33,627.98 Date 09/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMAN, ANNE MARIE Employer name Island Trees Public Library Amount $33,628.20 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTS, JO-ANN Employer name Rockland Psych Center Amount $33,628.00 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ALAN S Employer name Watertown Corr Facility Amount $33,627.37 Date 10/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKLEHURST, ROBERT M, SR Employer name Attica Corr Facility Amount $33,627.60 Date 04/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROY, PAULETTE G Employer name Erie County Medical Cntr Corp. Amount $33,627.79 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORIANO, JOSEPH A Employer name Nassau County Amount $33,627.00 Date 01/04/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIXON, BEVERLY J Employer name Onondaga County Amount $33,627.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, THOMAS P Employer name Suffolk County Amount $33,627.00 Date 07/05/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DERICCO, CHRISTINE A Employer name SUNY At Stony Brook Hospital Amount $33,625.31 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSLER, RICHARD J Employer name Central NY DDSO Amount $33,626.17 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGACKER, JOHN J Employer name Off of The Med Inspector Gen Amount $33,625.91 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALEY, NEIL Employer name Nassau County Amount $33,625.37 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINOSA, BARBARA K Employer name Rochester City School Dist Amount $33,624.95 Date 06/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, MICHAEL S Employer name Clinton Corr Facility Amount $33,625.10 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASIAK, JOSEPH G Employer name City of Oswego Amount $33,625.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FECK, BLANCHE M Employer name SUNY Albany Amount $33,624.12 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVIGAN, DONALD H Employer name City of Albany Amount $33,624.00 Date 02/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LESMES, GERMAN A Employer name Collins Corr Facility Amount $33,624.65 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JEFFREY J Employer name Mid-Orange Corr Facility Amount $33,624.41 Date 08/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBERT, THOMAS R Employer name NYS Higher Education Services Amount $33,624.00 Date 01/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLONSKI, THOMAS Employer name Division For Youth Amount $33,624.00 Date 03/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, DONNA J Employer name Capital District DDSO Amount $33,623.62 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPAGNE, BRYAN A Employer name Upstate Correctional Facility Amount $33,623.99 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETTLECOWSKI, ELLEN Employer name Erie County Medical Cntr Corp. Amount $33,623.65 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYNOR, PHILLIP Employer name Town of Ramapo Amount $33,624.00 Date 06/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISECHOK, DENNIS L Employer name Clarence CSD Amount $33,623.75 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, BARRY J Employer name Rockland Psych Center Amount $33,623.63 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MARION E Employer name Department of Motor Vehicles Amount $33,623.34 Date 08/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALZELL, JAMES R Employer name City of Oneida Amount $33,622.97 Date 09/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIRANA, TURHAN Employer name Banking Department Amount $33,623.10 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENY, DENNIS J Employer name Pilgrim Psych Center Amount $33,622.93 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, RICHARD A Employer name Groveland Corr Facility Amount $33,622.77 Date 11/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, MICHAEL L Employer name Town of New Windsor Amount $33,622.28 Date 03/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGLIN, JUDITH A Employer name Rochester Psych Center Amount $33,622.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARON, ANGELA J Employer name Off Alcohol & Substance Abuse Amount $33,622.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMO, JAMES B Employer name Central NY Psych Center Amount $33,622.25 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUADALUPE, MAGALI Employer name Rockland Psych Center Amount $33,621.89 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, LYNN M Employer name NYS Office People Devel Disab Amount $33,620.44 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, MARY KAY Employer name City of Troy Amount $33,621.07 Date 05/11/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RHODES, JOSEPH B Employer name Hempstead Sanitary District #2 Amount $33,621.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNERS, MARGARET K Employer name Div Alc & Alc Abuse Trtmnt Center Amount $33,620.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELESTINO, TIA Employer name City of Lackawanna Amount $33,620.37 Date 08/09/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOKEY, MICHAEL J Employer name Upstate Correctional Facility Amount $33,620.37 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLASZ, STANLEY J Employer name Central NY DDSO Amount $33,619.72 Date 06/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALICA, KENNETH D Employer name Chemung County Amount $33,619.51 Date 08/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICKNEY, DAVID C Employer name Franklin Corr Facility Amount $33,618.41 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, SUSAN A Employer name Central NY DDSO Amount $33,618.31 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELIZAIRE, MARIE M Employer name Rockland County Amount $33,619.01 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, EARL Employer name New Rochelle Muni Housing Auth Amount $33,619.00 Date 06/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, EDWARD V, JR Employer name Suffolk County Amount $33,619.00 Date 03/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEFEVRE, ARTHUR L Employer name Town of Plattsburgh Amount $33,618.60 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, ROBERT M Employer name Hudson River Psych Center Amount $33,618.31 Date 11/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUELL, GARY L Employer name Town of Marshall Amount $33,618.11 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILLES, TONEE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $33,618.00 Date 06/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACHETTA, MICHAEL J Employer name Department of Health Amount $33,618.00 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHR, FRANK W Employer name Dpt Environmental Conservation Amount $33,618.00 Date 04/03/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORIN, JANE L Employer name 10th Dist. Suffolk Co Nonjudicial Amount $33,618.10 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADNYTZKY, JOSEPH Employer name Hudson Valley DDSO Amount $33,618.00 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGER, ROBERT J Employer name Division of State Police Amount $33,618.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEMMERMAN, JOHN H Employer name Department of Transportation Amount $33,615.00 Date 06/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEAVER, WILLIAM F Employer name Nassau County Amount $33,616.00 Date 08/06/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COHEN, ANN E Employer name City of Rochester Amount $33,616.62 Date 04/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIDAY, WILLIAM L, JR Employer name City of Buffalo Amount $33,616.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIRBY, CHARLES F Employer name Orange County Amount $33,614.29 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOEL, CANDACE F Employer name SUNY College At Plattsburgh Amount $33,614.75 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAQUIN, PATRICIA A Employer name City of Ogdensburg Amount $33,615.73 Date 06/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALI, FRANK J Employer name Office of General Services Amount $33,614.51 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODDIE, MARCEY E Employer name Erie County Amount $33,614.14 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUESENBERRY, ROY R Employer name Watertown Corr Facility Amount $33,614.25 Date 07/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHARON J Employer name Niagara-Wheatfield CSD Amount $33,614.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLENQUEST, JEROME A, JR Employer name Suffolk County Amount $33,614.00 Date 07/27/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KULISEK, JOHN T Employer name Town of Newburgh Amount $33,614.00 Date 10/07/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEEHAN, PATRICIA A Employer name State Insurance Fund-Admin Amount $33,614.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, MARY T Employer name Onondaga County Amount $33,613.61 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSCANTE, DIANE Employer name Town of Eastchester Amount $33,613.30 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILTON, GLORIA L Employer name Office of Mental Health Amount $33,613.89 Date 11/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, NEAL P Employer name Office of Court Admin Normal Amount $33,613.86 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGE, HELEN M Employer name Health Research Inc Amount $33,613.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANCZUK, LINDA Employer name Broome DDSO Amount $33,612.78 Date 09/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JETTE, MYRA N Employer name Supreme Ct Kings Co Amount $33,612.54 Date 11/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, JOHN R Employer name City of Niagara Falls Amount $33,613.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSS, EDWARD M Employer name Town of Hempstead Amount $33,612.26 Date 09/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATMAN, MARK B Employer name Finger Lakes DDSO Amount $33,612.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDACCHIO, WILLIAM P Employer name Allegany St Pk And Rec Regn Amount $33,611.98 Date 04/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC RAE, GERALD Employer name Hsc At Brooklyn-Hospital Amount $33,611.99 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, MELODIE A Employer name Finger Lakes DDSO Amount $33,611.94 Date 12/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, CAROLE A Employer name Children & Family Services Amount $33,612.00 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINARO, LINDA G Employer name Suffolk County Amount $33,612.00 Date 06/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARILYN Employer name City of Rochester Amount $33,612.00 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, BARBARA S Employer name Third Jud Dept - Nonjudicial Amount $33,611.81 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, JANIE L Employer name Chautauqua County Amount $33,611.26 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELLERY, THOMAS J Employer name City of Albany Amount $33,611.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAMPLIN, NANCY H Employer name City of Olean Amount $33,611.62 Date 07/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURNIA, STEVEN A Employer name Adirondack Correction Facility Amount $33,611.66 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABARE, MICHAEL E Employer name Onondaga County Amount $33,610.97 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, KATHLEIN M Employer name Greater Binghamton Health Cntr Amount $33,611.00 Date 10/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFER, SETH M Employer name Monroe County Amount $33,610.12 Date 06/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEHLE, MATTHEW J Employer name Nassau County Amount $33,610.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGARSKI, PETER A Employer name Dept of Correctional Services Amount $33,610.89 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, KATHERINE E Employer name Sing Sing Corr Facility Amount $33,610.88 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANFORD, JAMES L Employer name Town of Orangetown Amount $33,611.00 Date 01/18/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEACH, GARY JOSEPH Employer name SUNY Binghamton Amount $33,609.45 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, RENEE M Employer name Suffolk County Amount $33,608.32 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTS, BARBARA A Employer name Hudson Valley DDSO Amount $33,608.56 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNNER, JAMES M, JR Employer name Dept Transportation Region 8 Amount $33,608.00 Date 06/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSHING, WILLIAM J Employer name Port Authority of NY & NJ Amount $33,608.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, LOIS Employer name NYC Civil Court Amount $33,608.22 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATT, MELISSA M Employer name Western New York DDSO Amount $33,608.06 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERWIN, ROBERT C Employer name City of Syracuse Amount $33,608.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LINDA Employer name Long Island Dev Center Amount $33,607.51 Date 02/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENOL, MARIE D Employer name Department of Health Amount $33,607.31 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISKAVICH, SCOTT F Employer name Chateaugay Correction Facility Amount $33,607.24 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, DOMENICK E Employer name Nassau County Amount $33,607.40 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUTSCH, MONICA Employer name Department of Motor Vehicles Amount $33,607.41 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVITT, GAIL C Employer name Rockland Psych Center Amount $33,607.45 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMUTNY, LORRAINE Employer name Bernard Fineson Dev Center Amount $33,606.84 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOPPSES, NICHOLAS A Employer name Department of Transportation Amount $33,607.00 Date 04/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNATELLI, JOYCE M Employer name Office For Technology Amount $33,606.87 Date 02/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMARDI, LOLA M Employer name Temporary & Disability Assist Amount $33,606.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, PATRICIA S Employer name Town of Niagara Amount $33,606.57 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLERA, OSCAR P Employer name Hsc At Brooklyn-Hospital Amount $33,606.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARJORIE R Employer name Putnam County Amount $33,606.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRISO, DANIEL Employer name Town of Hempstead Amount $33,606.00 Date 09/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, MARSHA E Employer name Department of Health Amount $33,606.00 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, ROBERT H Employer name Suffolk County Amount $33,605.00 Date 04/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SELBIG, LINDA R Employer name Finger Lakes DDSO Amount $33,604.90 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROPER, WILLIAM G Employer name Cayuga County Amount $33,605.49 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOT, LYNN M Employer name City of Amsterdam Amount $33,605.94 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, VERA K Employer name Mohawk Valley Psych Center Amount $33,605.39 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MICHAEL J Employer name Hudson Corr Facility Amount $33,604.23 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBRINSKI, JOHN J Employer name Village of Sloatsburg Amount $33,604.00 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLINGER, DOUGLAS S Employer name Willard Drug Treatment Campus Amount $33,604.03 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, CHARLES Employer name Southport Correction Facility Amount $33,604.05 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT-MILLER, NANCY E Employer name Department of Health Amount $33,604.63 Date 01/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ALLEN J Employer name Great Meadow Corr Facility Amount $33,603.19 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELONZI, CHRISTOPHER Employer name Town of Brookhaven Amount $33,603.09 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ROBERT G Employer name Genesee County Amount $33,604.00 Date 02/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPELAND, JOANNE L Employer name Westchester County Amount $33,603.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKS, ALFRED L Employer name Village of Catskill Amount $33,602.99 Date 08/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKERSTROM, JOANNE Employer name Nassau Health Care Corp. Amount $33,603.00 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORREALE, JOSEPH Employer name Suffolk County Amount $33,603.76 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANIK, CHARLES S Employer name Monterey Shock Incarc Corr Fac Amount $33,602.78 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, PATRICIA Employer name Massapequa UFSD Amount $33,602.09 Date 03/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, FRANK J Employer name Town of Islip Amount $33,601.78 Date 09/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLIN, MARILYN Employer name Greene Corr Facility Amount $33,602.83 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOMER, SALLIE C Employer name Division of State Police Amount $33,601.00 Date 10/08/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCQUILLIN, GENEVIEVE Employer name Erie County Amount $33,601.00 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, THOMAS Employer name Oneida Correctional Facility Amount $33,601.70 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNEMAN, NAOMI J Employer name Southampton UFSD Amount $33,601.00 Date 08/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, GARY A Employer name Thruway Authority Amount $33,600.80 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDMAN, LAWRENCE C Employer name Department of Tax & Finance Amount $33,600.18 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, ANTOINETTE A Employer name Smithtown CSD Amount $33,599.96 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLARMANN, FRANCIS J Employer name 10th Dist. Nassau Nonjudicial Amount $33,600.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MEO, PAUL J Employer name City of Newburgh Amount $33,599.66 Date 08/25/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEU, DOUGLAS C Employer name Dept Transportation Region 3 Amount $33,600.00 Date 06/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, MARY Employer name Creedmoor Psych Center Amount $33,599.65 Date 04/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, RAYMOND L Employer name Green Haven Corr Facility Amount $33,600.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, MARILYN Employer name Islip UFSD Amount $33,599.38 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZECK, ANDREW J Employer name Division of Veterans' Affairs Amount $33,599.00 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPOFI, JOHN J Employer name Division of State Police Amount $33,599.00 Date 04/08/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROGERS, RALPH V, JR Employer name Cayuga County Amount $33,598.80 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTON, PAUL G Employer name Cayuga County Amount $33,599.01 Date 07/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, DENNIS L Employer name Groveland Corr Facility Amount $33,598.67 Date 03/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIFULCO, IDA Employer name Town of Huntington Amount $33,599.00 Date 03/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTEN, DONALD S Employer name Jericho UFSD Amount $33,598.78 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, LYNN A Employer name BOCES Eastern Suffolk Amount $33,598.46 Date 06/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ANDREW E Employer name Parishville-Hopkinton CSD Amount $33,597.75 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, JOYCE L Employer name Downstate Corr Facility Amount $33,597.70 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS-SMITH, RHONDA K Employer name Kingsboro Psych Center Amount $33,597.62 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PAMELA A Employer name Division of State Police Amount $33,597.46 Date 05/07/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWEENEY, HELEN J Employer name 10th Dist. Suffolk Co Nonjudicial Amount $33,597.31 Date 01/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC NEILL, KAREN L Employer name Upstate Correctional Facility Amount $33,597.89 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIERTHALER, SUSAN M Employer name Dept Transportation Region 4 Amount $33,596.87 Date 02/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYSINGER, JOHN F Employer name Orange County Amount $33,597.20 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENEMA, TODD S Employer name Bath Mun Utility Commission Amount $33,596.13 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBLANC, KENNETH D Employer name Erie County Amount $33,596.00 Date 11/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, THOMAS P Employer name Groveland Corr Facility Amount $33,595.89 Date 03/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, RICHARD C Employer name Longwood CSD At Middle Island Amount $33,595.90 Date 02/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTE, ELIZABETH A Employer name Department of Motor Vehicles Amount $33,596.83 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURONE, GERALD W Employer name Town of Huntington Amount $33,595.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, MARGARET A Employer name Steuben County Amount $33,596.18 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, WILLIAM T Employer name City of Albany Amount $33,595.08 Date 01/28/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARADONNA, JOHN Employer name Nassau County Amount $33,594.19 Date 06/21/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSO, THERESA Employer name Buffalo Psych Center Amount $33,594.78 Date 04/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTZNER, ANTHONY M, SR Employer name Broadalbin-Perth CSD Amount $33,594.38 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARTH, MELODIE M Employer name Dept of Agriculture & Markets Amount $33,594.16 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAALAND, VINCENT S, JR Employer name Niagara Frontier Trans Auth Amount $33,594.12 Date 01/07/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINDLING, LEONARD L Employer name Sullivan Corr Facility Amount $33,594.00 Date 08/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHICKER, BRENTON D Employer name City of Rochester Amount $33,594.00 Date 09/28/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENGLISH, GARY R Employer name Marcy Correctional Facility Amount $33,593.40 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, TERRENCE R Employer name Supreme Ct-Queens Co Amount $33,594.00 Date 06/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRICK, DAVID J Employer name Village of Malone Amount $33,593.71 Date 03/25/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POSSON, JOAN E Employer name Department of Civil Service Amount $33,593.81 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, MARJORIE A Employer name Department of Transportation Amount $33,593.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDSTETTER, DONALD E Employer name Division of State Police Amount $33,593.00 Date 08/17/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DROZIN, HAROLD Employer name Department of Transportation Amount $33,593.00 Date 06/05/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADDEN, ALFRED Employer name Long Island Dev Center Amount $33,593.82 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, STEVEN R Employer name Chautauqua County Amount $33,592.63 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMICHAEL, GEOFFREY P Employer name Village of Saranac Lake Amount $33,592.70 Date 09/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHRISTIE, DONALD S Employer name Dept Transportation Region 5 Amount $33,592.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GITTENS, VICTOR A Employer name Queensboro Corr Facility Amount $33,592.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, LINDA M Employer name Children & Family Services Amount $33,592.24 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, SUZANNE M Employer name Cornell University Amount $33,592.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPHRAIM, HARRIETT Employer name Westchester County Amount $33,593.00 Date 10/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, DOROTHY Employer name NYS Office People Devel Disab Amount $33,591.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLL, HERBERT F Employer name Otisville Corr Facility Amount $33,591.77 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGART, SARA Employer name Hudson Valley DDSO Amount $33,591.44 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESROCHERS, LEO, JR Employer name Town of Lake Pleasant Amount $33,590.90 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, MICHELLE D Employer name Steuben County Amount $33,590.99 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAMS, LUCIUS, JR Employer name East Ramapo CSD Amount $33,590.90 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUTZLER, MICHAEL E Employer name Marcy Correctional Facility Amount $33,590.35 Date 01/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, ADRIENNE Employer name Suffolk County Amount $33,590.27 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAUSEN, KATHLEEN M Employer name Monroe County Amount $33,590.86 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESETT, JAMES R Employer name Albion Corr Facility Amount $33,590.50 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLASKE, RICHARD T Employer name Dept Transportation Region 1 Amount $33,590.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONCRA, ANTHONY Employer name Hudson Corr Facility Amount $33,589.74 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMPSON, WILLIAM W Employer name Monroe County Amount $33,590.00 Date 12/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, EDWARD J Employer name Dept Transportation Region 8 Amount $33,590.00 Date 07/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEEBY, LILYKUTTY J Employer name Creedmoor Psych Center Amount $33,588.51 Date 01/19/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANTLE, ROBERT L Employer name Town of Hamburg Amount $33,588.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTI, ROSEMARY Employer name Chautauqua County Amount $33,588.52 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANCRO, ROBERT Employer name Nathan Kline Inst Amount $33,587.98 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVENS, JAMES L Employer name Dept Transportation Region 7 Amount $33,588.00 Date 11/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICK, JOSEPH A Employer name Westchester County Amount $33,589.00 Date 01/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, JOAN V Employer name Suffolk County Amount $33,588.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZABO, EVA Employer name New York Public Library Amount $33,587.64 Date 11/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, ELIZABETH A Employer name City of Syracuse Amount $33,587.54 Date 12/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATCLIFFE, LAWRENCE Employer name Dept Health - Veterans Home Amount $33,586.25 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WALTER T Employer name Dept of Agriculture & Markets Amount $33,586.00 Date 04/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECOSMO, CAROL J Employer name Department of Social Services Amount $33,586.00 Date 11/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADILLO, ANNA A Employer name SUNY College At New Paltz Amount $33,587.29 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRAUSKAS, JOSEPH W Employer name 10th Dist. Suffolk Co Nonjudicial Amount $33,587.24 Date 08/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGGIO, THOMAS V Employer name Town of Brookhaven Amount $33,587.00 Date 01/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLERBE, GERALD J Employer name Sing Sing Corr Facility Amount $33,586.00 Date 04/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNK, ROBERT C Employer name Western Regional Otb Corp. Amount $33,586.00 Date 09/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARE, BARBARA A Employer name Putnam Valley CSD Amount $33,585.18 Date 08/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUQUETTE, JOSEPH M Employer name Suffolk County Amount $33,585.00 Date 01/26/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUERRERO, PEDRO F Employer name Lincoln Corr Facility Amount $33,585.94 Date 07/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSERLY, HARLE I Employer name Suffolk County Amount $33,585.91 Date 07/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGLE, MARLA J Employer name Capital District DDSO Amount $33,584.72 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBA, JOANNE M Employer name Div Criminal Justice Serv Amount $33,584.59 Date 05/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABER, JUDITH G Employer name Suffolk County Amount $33,585.00 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUSTIS, KELLY G Employer name Great Meadow Corr Facility Amount $33,584.20 Date 09/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENT, GENEVA C Employer name Kingsboro Psych Center Amount $33,584.36 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BERNARD C, JR Employer name Willard Drug Treatment Campus Amount $33,584.26 Date 03/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, EUGENE M Employer name Erie County Amount $33,584.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERBUSH, WILLIAM A Employer name Orange County Amount $33,584.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, LEVORA Employer name Monroe County Amount $33,584.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAIA, MICHAEL A Employer name Ulster Correction Facility Amount $33,583.03 Date 04/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, BONNIE C Employer name Metropolitan Trans Authority Amount $33,584.00 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, RODMILLA R Employer name Onondaga County Amount $33,584.00 Date 11/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARD, ROBERT W Employer name Dept Transportation Region 4 Amount $33,583.39 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCOIS, MICHAEL B Employer name Port Authority of NY & NJ Amount $33,582.69 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, JOSEPH D, JR Employer name Nassau County Amount $33,583.01 Date 08/30/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA BOZZETTA, MICHAEL P Employer name Division of State Police Amount $33,583.00 Date 04/02/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGOVERN, MARY ANN Employer name Town of Niskayuna Amount $33,582.12 Date 02/29/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRANEY, SEAN W Employer name Genesee County Amount $33,581.85 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNAVLIN, SUSAN A Employer name Gates-Chili CSD Amount $33,582.48 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, BARRY J Employer name Upstate Correctional Facility Amount $33,581.58 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, GRETCHEN Employer name NYS Office People Devel Disab Amount $33,581.60 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANDLER, KARILEE Employer name Capital District DDSO Amount $33,581.69 Date 04/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLICK, SHAHBAZ K Employer name Rockland Psych Center Children Amount $33,581.49 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONOUGH, JAMES P Employer name Altona Corr Facility Amount $33,581.30 Date 04/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERMINSKI, DANIEL P Employer name Marcy Correctional Facility Amount $33,581.18 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELILLO, MICHAEL J, JR Employer name White Plains Parking Authority Amount $33,581.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, BRUCE A Employer name Franklin Corr Facility Amount $33,580.76 Date 11/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTLES, THOMAS H Employer name Town of Scriba Amount $33,580.61 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, DAVID P Employer name Town of Parma Amount $33,579.97 Date 08/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, CAROLE Employer name SUNY At Stony Brook Hospital Amount $33,579.85 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEA, AIMEE L Employer name Dpt Environmental Conservation Amount $33,580.07 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETHERWAX, JUNE Employer name Department of Tax & Finance Amount $33,580.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIMSON, JAMES P Employer name Niagara County Amount $33,579.21 Date 09/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOZNIAK, JOSEPH A Employer name Wende Corr Facility Amount $33,579.43 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAQQ, ABDUS SAMAD N Employer name Lincoln Corr Facility Amount $33,579.48 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUGGE, ELEANOR M Employer name Wayne County Amount $33,579.00 Date 09/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RAYMOND B Employer name City of Buffalo Amount $33,579.00 Date 08/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAPANT, PAUL Employer name Village of Plandome Amount $33,579.00 Date 08/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFANO, DORIS A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $33,579.09 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREAGOR, RICHARD Employer name Westchester Health Care Corp. Amount $33,579.01 Date 01/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLEY, ALBERT G Employer name Nassau County Amount $33,578.00 Date 06/22/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, SHIRLEY A Employer name Utica Psych Center Amount $33,579.00 Date 08/15/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICSON, WILLIAM S, JR Employer name Town of Evans Amount $33,577.99 Date 01/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLETSKY, CYNTHIA Employer name Port Chester-Rye UFSD Amount $33,577.39 Date 09/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTAZZO, FRANK S Employer name Port Authority of NY & NJ Amount $33,578.00 Date 02/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, JOHN T Employer name Jefferson County Amount $33,578.00 Date 01/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATONA, DAVID V Employer name Collins Corr Facility Amount $33,577.30 Date 11/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, JONATHAN D Employer name Peru CSD Amount $33,577.30 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, JEROME Employer name Suffolk County Amount $33,577.00 Date 03/29/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMPSON, LEONARD Employer name Valley CSD At Montgomery Amount $33,576.94 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINCHEY, DOUGLAS R Employer name Monroe County Amount $33,577.00 Date 09/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKMAN, CHARLES S Employer name Office of General Services Amount $33,577.00 Date 01/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, CHARLES W, JR Employer name Southport Correction Facility Amount $33,576.55 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNIGAN, MICHAEL D Employer name Cape Vincent Corr Facility Amount $33,577.26 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACOMBER, RONALD L Employer name Village of Nunda Amount $33,576.73 Date 03/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAM, WILLIA Employer name Nassau Health Care Corp. Amount $33,576.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFERTY, BERNADINE M Employer name Ninth Judicial Dist Amount $33,576.69 Date 09/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, BARBARA M Employer name Island Park UFSD Amount $33,576.04 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, LARRY Employer name Fishkill Corr Facility Amount $33,576.00 Date 09/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROSSI, NANCY M Employer name Bayport-Bluepoint UFSD Amount $33,575.44 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, DAVID F Employer name Suffolk County Amount $33,575.00 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINTON, CYNTHIA C Employer name City of Lockport Amount $33,575.70 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, DONALD M Employer name Town of Oyster Bay Amount $33,576.00 Date 12/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, MICHAEL D Employer name Albany County Amount $33,574.70 Date 10/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLUTRO, SHIRLEY R Employer name Western NY Childrens Psych Center Amount $33,575.00 Date 04/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, SWADESH S Employer name South Beach Childrens Serv Amount $33,574.02 Date 01/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUNTERMINE, KEITH A Employer name Attica Corr Facility Amount $33,574.84 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINRICH, CHARLENE M Employer name Erie County Amount $33,574.00 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, BRUCE A Employer name Niagara Falls Pub Water Auth Amount $33,574.53 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTZ, ALLEN E Employer name New York State Canal Corp. Amount $33,574.32 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUSKO, DONNA P Employer name Off of The State Comptroller Amount $33,574.20 Date 12/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPPELLE, DENNIS L Employer name NYS Community Supervision Amount $33,573.90 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGEANT, LYNNE N Employer name Department of Civil Service Amount $33,574.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLEN, MICHAEL T Employer name Five Points Corr Facility Amount $33,573.54 Date 09/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, MATTHEW J Employer name Sullivan County Amount $33,573.77 Date 01/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, PATRICK H Employer name City of Buffalo Amount $33,573.00 Date 01/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FULTON, ROGER V Employer name Division of State Police Amount $33,573.00 Date 06/21/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNAPIK, ANDREW L, JR Employer name Dept Transportation Region 9 Amount $33,573.00 Date 05/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAKUSHIAN, JANET M Employer name Nassau County Amount $33,573.00 Date 06/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUBIE, PATRICIA L Employer name Oakfield-Alabama CSD Amount $33,572.54 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURIAKOSE, SARAMMA Employer name Rockland Psych Center Amount $33,573.32 Date 07/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEREMETA, MICHAEL J Employer name City of Rochester Amount $33,573.25 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AVOY, JEAN M Employer name Dpt Environmental Conservation Amount $33,572.49 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPEL, FRANK Employer name William Floyd UFSD Amount $33,572.45 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, EDWARD R Employer name North Syracuse CSD Amount $33,572.15 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUFPAFF, KIM A Employer name SUNY Buffalo Amount $33,572.01 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAPP, VERONICA Employer name Div Alcoholic Beverage Control Amount $33,572.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPE, GARY L Employer name SUNY Buffalo Amount $33,572.19 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIGNON, RAYMOND K, JR Employer name Great Meadow Corr Facility Amount $33,572.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOSS, WALTER J, JR Employer name NYS Senate - Members Amount $33,572.00 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVER, DEBORAH WALSH Employer name Cornell University Amount $33,571.02 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CHESTER L Employer name City of Jamestown Amount $33,571.00 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCAFEE, RONALD E Employer name Village of Avon Amount $33,572.00 Date 01/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAILING, DIANE A Employer name Ramapo Housing Authority Amount $33,571.96 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCE, BARBARA A Employer name Hutchings Psych Center Amount $33,571.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEWELL, DANIEL H Employer name Dept Transportation Reg 2 Amount $33,570.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEON, MARY A Employer name Mid-Hudson Psych Center Amount $33,569.44 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEA, ANN M Employer name Lakeland CSD of Shrub Oak Amount $33,571.31 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAIS, DONNA M Employer name Cornell University Amount $33,569.31 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, MYRA Employer name Office of Court Administration Amount $33,569.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LAWRENCE D Employer name Education Department Amount $33,569.00 Date 07/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, GREGG D Employer name City of Oneida Amount $33,571.71 Date 10/08/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, LINDA G Employer name Erie County Amount $33,568.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNISTRA, FRANK A Employer name City of Utica Amount $33,569.00 Date 01/03/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAYES, SARAH Employer name Department of Motor Vehicles Amount $33,567.17 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, KEVIN M Employer name Eastern NY Corr Facility Amount $33,567.27 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, RANDY A Employer name Southport Correction Facility Amount $33,566.13 Date 08/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINEEN, KEITH J Employer name Arthur Kill Corr Facility Amount $33,566.10 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUISI, SUZANNE E Employer name Off of The Med Inspector Gen Amount $33,567.67 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMACK, ELEANOR Employer name Nassau County Amount $33,566.55 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASUM, BEATRICE Employer name Nassau County Amount $33,567.00 Date 09/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICTORY, PAUL M Employer name Onondaga County Amount $33,566.52 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORLEY, GRADY Employer name Great Neck UFSD Amount $33,566.00 Date 08/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOONER, TEDI K Employer name Onondaga County Amount $33,566.08 Date 03/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUYS, STEPHEN C Employer name Monroe County Amount $33,565.52 Date 12/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEETER, SUSAN M Employer name SUNY College At Cortland Amount $33,565.50 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZAR, ANNE M Employer name Nassau County Amount $33,566.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEMAN, RUSSELL J Employer name City of Buffalo Amount $33,566.00 Date 07/15/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LLOYD, KATHLEEN J Employer name Suffolk County Amount $33,564.51 Date 07/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITHERS, MICHAEL E Employer name Auburn Corr Facility Amount $33,564.33 Date 06/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, MICHAEL K Employer name Taconic DDSO Amount $33,565.00 Date 04/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, BEVERLY Employer name Syosset CSD Amount $33,563.76 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, MICHAEL J Employer name Buffalo Psych Center Amount $33,563.25 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, JULIAN R Employer name Wyoming County Amount $33,564.00 Date 01/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAITINO, JAMES M Employer name Office of Mental Health Amount $33,564.00 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYNIHAN, JOHN F Employer name Town of Greece Amount $33,563.00 Date 02/04/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAKEFIELD, FRANK A Employer name Division of State Police Amount $33,563.00 Date 05/25/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICHARDS, BRUCE Employer name Office of General Services Amount $33,563.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARION, ANDRISE Employer name Rockland County Amount $33,562.90 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEGERT, MARIA C Employer name SUNY Stony Brook Amount $33,562.99 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, EDWARD W Employer name Suffolk County Amount $33,562.96 Date 09/04/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KATZ, ANNE B Employer name Orange County Amount $33,562.73 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUMAROLA, CHRIS Employer name Rensselaer County Amount $33,562.31 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, TIMOTHY P Employer name Oneida Correctional Facility Amount $33,562.10 Date 08/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINNERS, CATHERINE Employer name City of Albany Amount $33,561.52 Date 07/17/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORREA, CAROL R Employer name Rochester Psych Center Amount $33,561.51 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAULEY, DANIEL A Employer name Dept Transportation Reg 2 Amount $33,562.01 Date 04/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTAGNA, JOHN A Employer name Village of Huntington Bay Amount $33,562.00 Date 05/31/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EGRESSY, ANDREW S, JR Employer name City of Buffalo Amount $33,562.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONKLIN, ROBERT R Employer name Peekskill City School Dist Amount $33,561.41 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, MICHAEL R Employer name Town of Brunswick Amount $33,560.97 Date 10/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGAN, THOMAS L Employer name Nassau County Amount $33,561.00 Date 01/08/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUIDO, FRANCIS O Employer name Office of General Services Amount $33,561.35 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLA-ROCCO, VALARIE Employer name NYS Parole Board Amount $33,560.72 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTTING, LAURALYNN Employer name Elizabethtown-Lewis CSD Amount $33,559.74 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNER, LINDA Employer name Orange County Amount $33,560.40 Date 11/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, RICHARD Employer name City of Rochester Amount $33,560.00 Date 09/06/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLLINS, REGINA M Employer name Monroe County Amount $33,560.28 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, MYLES J Employer name Town of Massena Amount $33,560.26 Date 03/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLER, JAMES A Employer name Guilderland CSD Amount $33,559.07 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, HAMILTON T Employer name Dept Transportation Reg 2 Amount $33,559.68 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERS, RICHARD J Employer name Upstate Correctional Facility Amount $33,558.24 Date 01/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHERRY, GLORIA A Employer name Creedmoor Psych Center Amount $33,558.65 Date 06/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZ, LOUIS R, SR Employer name Wallkill Corr Facility Amount $33,559.00 Date 05/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, GERALDINE A Employer name Health Research Inc Amount $33,559.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STASTNY, EDWIN J Employer name Port Authority of NY & NJ Amount $33,557.54 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYALA, EMMA C Employer name Div Housing & Community Renewl Amount $33,557.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUAY, FREDERICK A Employer name SUNY College Techn Cobleskill Amount $33,557.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODENOUGH, KEITH C Employer name Dept Transportation Region 3 Amount $33,557.00 Date 04/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, GERALD F Employer name Rochester Psych Center Amount $33,557.00 Date 05/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACALPINE, JOEL R Employer name Thruway Authority Amount $33,558.27 Date 09/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEAL, GEORGE A Employer name Brooklyn DDSO Amount $33,557.00 Date 01/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, DONALD E, SR Employer name City of Rochester Amount $33,557.00 Date 02/01/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARCHER, ROBERT Employer name Huntington Fire District Amount $33,556.98 Date 10/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEREDOWICH, GARY S Employer name Village of Lynbrook Amount $33,556.98 Date 07/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTO, FRED Employer name BOCES Westchester Sole Supvsry Amount $33,556.56 Date 04/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, PATRICK H Employer name City of Albany Amount $33,556.77 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVARADO, THERESA H Employer name Hudson Valley DDSO Amount $33,556.35 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADLER, WILLIAM A Employer name Monroe County Amount $33,556.22 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, CHRISTINE A Employer name Off of The State Comptroller Amount $33,555.72 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELEY, DEBORAH A Employer name Thruway Authority Amount $33,555.48 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELEHER, M ELIZABETH Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,555.29 Date 03/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI NARDI, MARIA D Employer name Mahopac CSD Amount $33,556.18 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSAY, RICHARD K Employer name Herkimer County Amount $33,556.17 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELEZ, JOSE Employer name Edgecombe Corr Facility Amount $33,555.00 Date 07/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLYSH, WILMA M Employer name Johnson City CSD Amount $33,556.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PATRICIA A MALLORY Employer name Workers Compensation Board Bd Amount $33,555.00 Date 03/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANELLA, LILLIAN R Employer name Department of Transportation Amount $33,555.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URYEVICK, ANTHONY Employer name Nassau County Amount $33,554.01 Date 07/04/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTANA, JORGE L Employer name Queensboro Corr Facility Amount $33,554.70 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOROL, HERTA M Employer name Town of North Castle Amount $33,554.69 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODESTRO, LUCILLE Employer name City of Buffalo Amount $33,554.00 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUGENT, WAYNE S Employer name Nassau County Amount $33,554.00 Date 05/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAAS, DARLENE Employer name Sullivan County Amount $33,554.50 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, JAMES R Employer name Gowanda Correctional Facility Amount $33,553.92 Date 01/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, MICHAEL D Employer name Albion Corr Facility Amount $33,553.16 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESSI, MARIA Employer name South Beach Childrens Serv Amount $33,553.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWLAND, NANCY E Employer name City of White Plains Amount $33,553.00 Date 01/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGARTY, KATHLEEN P Employer name Nassau County Amount $33,553.00 Date 11/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, BRUCE L, JR Employer name NYS Bridge Authority Amount $33,553.32 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, KATHRYN A Employer name Nassau County Amount $33,553.39 Date 12/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESSEL, MARILYN Employer name Hudson Valley DDSO Amount $33,553.79 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESTER, WILLIAM A Employer name Dept Transportation Region 9 Amount $33,553.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, GRACY Employer name Creedmoor Psych Center Amount $33,552.31 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, STEPHEN J Employer name Hudson River Psych Center Amount $33,552.12 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAIBER, CARMEN Employer name Kings Park Psych Center Amount $33,552.00 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOEKE, MICHAEL J Employer name Finger Lakes DDSO Amount $33,552.65 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARX, VIRGINIA P Employer name Central NY Psych Center Amount $33,553.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUYERE, ARTHUR J Employer name St Lawrence Psych Center Amount $33,551.35 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUK, RAYMOND M Employer name Supreme Ct Kings Co Amount $33,551.58 Date 03/11/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, ELROY D Employer name Niagara St Pk And Rec Regn Amount $33,551.70 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRON, LAWRENCE M Employer name Onondaga County Amount $33,550.93 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHMANN, DANIEL M Employer name Finger Lakes DDSO Amount $33,550.92 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, MIGUEL Employer name Erie County Amount $33,550.73 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBURELLO, JOHN J Employer name Town of Tuxedo Amount $33,551.24 Date 12/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASTRIANNI, SUSAN A Employer name Capital District DDSO Amount $33,550.00 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERT, JEFFREY Employer name Temporary & Disability Assist Amount $33,550.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDNER, JOHN D Employer name Town of Tonawanda Amount $33,551.00 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, KEITH Employer name Hudson Corr Facility Amount $33,549.24 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSHING, CLIFFORD A Employer name Erie County Amount $33,550.00 Date 12/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUENCER, MARVIN M Employer name Thousand Isl St Pk And Rec Reg Amount $33,550.00 Date 11/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, ALLAN K Employer name Clinton Corr Facility Amount $33,550.00 Date 11/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENGEL, LINDA G Employer name Southampton UFSD Amount $33,549.20 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLB, JULIE A Employer name City of Rochester Amount $33,549.00 Date 07/21/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name INGLIMA, FRANCINE B Employer name South Beach Psych Center Amount $33,548.95 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUZICKA, THOMAS A Employer name Cayuga Correctional Facility Amount $33,548.54 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, DALE R Employer name City of Rochester Amount $33,549.00 Date 10/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC MURRAY, JOSEPH H Employer name Washington County Amount $33,549.00 Date 11/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, CHARLES J Employer name City of Albany Amount $33,549.00 Date 06/10/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLCOMB, JACK, JR Employer name Orleans Corr Facility Amount $33,548.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCZWAJ, RICHARD A Employer name Port Authority of NY & NJ Amount $33,548.00 Date 07/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, WAYNE D Employer name Suffolk County Amount $33,547.04 Date 05/30/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARRETT, DONALD W Employer name Collins Corr Facility Amount $33,546.87 Date 09/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, BARBARA M Employer name Victor CSD Amount $33,548.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEWELL, JESSIE E Employer name Dutchess County Amount $33,547.35 Date 06/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, J REGIS, II Employer name Department of Transportation Amount $33,546.79 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAPSCOTT, TIMOTHY F Employer name Ontario County Amount $33,547.76 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, BEVERLY A Employer name Erie County Amount $33,546.78 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GARRY, LENORE Employer name City of Ithaca Amount $33,546.86 Date 12/04/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REESE, TIMOTHY J, SR Employer name Greene Corr Facility Amount $33,546.14 Date 04/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORK, JESSIE C Employer name BOCES-Monroe Amount $33,546.03 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, JOANNE D Employer name Finger Lakes DDSO Amount $33,546.26 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMANUEL, CALVIS Employer name Collins Corr Facility Amount $33,545.52 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, JAMES J Employer name Finger Lakes DDSO Amount $33,546.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHOLIN, GEORGES A Employer name Temporary & Disability Assist Amount $33,545.45 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSOONS, SUSAN A Employer name Long Island Dev Center Amount $33,545.93 Date 05/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISSNER, BECKY H Employer name Western New York DDSO Amount $33,545.40 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECCLES, MARCELL S Employer name City of Buffalo Amount $33,545.00 Date 01/01/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLAM, JEFFREY E Employer name Medford Fire District Amount $33,544.86 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORNKAMP, DONALD H Employer name Northport East Northport UFSD Amount $33,544.80 Date 11/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, KEVIN M Employer name Clinton Corr Facility Amount $33,544.98 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALUB, MICHAEL S Employer name Office of Mental Health Amount $33,545.00 Date 03/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDWITH, TIMOTHY I Employer name Clinton Corr Facility Amount $33,544.97 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINNOCK, DAVID M Employer name Division of State Police Amount $33,544.00 Date 11/25/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DREW, TIMOTHY E Employer name Third Jud Dept - Nonjudicial Amount $33,544.69 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESSELS, JOHN F Employer name Capital District DDSO Amount $33,543.98 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDEN, YOLANDA M Employer name Westchester Health Care Corp. Amount $33,544.14 Date 03/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EMMA L Employer name Hsc At Brooklyn-Hospital Amount $33,543.67 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, TIMOTHY A Employer name Dept Transportation Region 4 Amount $33,543.50 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COTTRY, KENNETH H Employer name Supreme Ct Kings Co Amount $33,543.73 Date 10/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTIGLIA, CHARLES F Employer name Erie County Amount $33,543.08 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLVERT, CYRANO E Employer name Division of The Lottery Amount $33,543.46 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNESSEY, ROBERT A Employer name Suffolk County Amount $33,543.12 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, PETER A Employer name Village of Hempstead Amount $33,543.00 Date 06/02/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORRIS, EUGENE L Employer name SUNY College Techn Morrisville Amount $33,543.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALKIEWICZ, CHRISTINE M Employer name Erie County Amount $33,543.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, ALEXANDER A Employer name Town of Clarkstown Amount $33,543.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZELL, MARY ROSE Employer name NYS Teachers Retirement System Amount $33,542.86 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, KAREN Employer name Office of Mental Health Amount $33,542.46 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, FREDERIK T, JR Employer name Nassau County Amount $33,542.96 Date 08/16/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONSAVAGE, CAROL A Employer name West Islip UFSD Amount $33,542.86 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORCIER, PETER E Employer name BOCES Schuyler Chemung Amount $33,542.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, PETER M Employer name Ulster Correction Facility Amount $33,542.20 Date 04/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, HARRIET L Employer name Metro New York DDSO Amount $33,542.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUBBS, STEVEN K Employer name Green Haven Corr Facility Amount $33,541.98 Date 07/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILSON, JAMES A Employer name Cornell University Amount $33,542.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRERI, NANCY Employer name SUNY College At Buffalo Amount $33,541.84 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJOR, JAMES S Employer name Off of The State Comptroller Amount $33,542.00 Date 06/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIO, JEFFREY G Employer name Groveland Corr Facility Amount $33,541.41 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALRIC, HELEN Employer name Department of Health Amount $33,541.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRAW, DENNIS M Employer name Dept Labor - Manpower Amount $33,540.86 Date 06/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALFORD, ROBERT W Employer name Nassau County Amount $33,541.00 Date 01/23/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEORGIA, ROBERT L Employer name Division For Youth Amount $33,541.00 Date 11/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBIN, LEO D Employer name Dept Transportation Region 1 Amount $33,541.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILTON, ROSE A Employer name Rockland Psych Center Amount $33,541.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O DONNELL, PAUL F Employer name Wende Corr Facility Amount $33,540.12 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JEAN R Employer name Cornell University Amount $33,540.00 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, RONALD R Employer name Division of State Police Amount $33,539.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AGUGLIA, LOUIS F Employer name Clinton Corr Facility Amount $33,539.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARALO, GEORGE N Employer name Nassau County Amount $33,539.00 Date 01/04/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAAG, JAMES J Employer name Leg Commis Expenditure Review Amount $33,538.00 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFRIES, MARLAND Employer name Off Alcohol & Substance Abuse Amount $33,538.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYLKOWSKI, ROBERT W Employer name City of Buffalo Amount $33,539.00 Date 09/24/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYERHOFF, KENNETH E Employer name Nassau County Amount $33,538.39 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREDINO, MANNY J Employer name Port Authority of NY & NJ Amount $33,537.86 Date 11/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNACCHIO, TAMARA Employer name Westchester County Amount $33,537.33 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODE, VICTORIA B Employer name Supreme Ct-1st Criminal Branch Amount $33,537.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZURBRICK, JOHN M Employer name Thruway Authority Amount $33,537.84 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORIGLIANO, JERRY J Employer name Central NY DDSO Amount $33,536.93 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEASMAN, KATHLEEN Employer name City of Albany Amount $33,536.82 Date 01/26/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILIP, ANSU Employer name Dutchess County Amount $33,536.81 Date 11/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDY, JAMES H Employer name Port Authority of NY & NJ Amount $33,537.00 Date 09/12/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS WAGNER, LINDA J Employer name Division of State Police Amount $33,537.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARPENTER, JEFFEREY J Employer name City of Binghamton Amount $33,536.34 Date 03/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VULPIS, NICHOLAS A Employer name Thruway Authority Amount $33,536.16 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCHHARDT, HERMAN M Employer name Ogdensburg Corr Facility Amount $33,535.00 Date 05/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHEA, TIMOTHY M Employer name Village of Piermont Amount $33,535.00 Date 07/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURNS, KYLE R Employer name Village of Waverly Amount $33,536.04 Date 01/13/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WINDSOR, DIANA R Employer name Erie County Medical Cntr Corp. Amount $33,535.63 Date 08/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUTE, ROBERT R Employer name Office of General Services Amount $33,535.00 Date 01/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARILYN A Employer name Department of Law Amount $33,535.00 Date 08/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGGLER, KEITH Employer name Village of Liberty Amount $33,534.94 Date 06/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBY, MICHAEL W Employer name Livingston County Amount $33,534.10 Date 07/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWARE, ALEXANDER H Employer name SUNY College At Plattsburgh Amount $33,534.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIAK, ROBERT M Employer name Town of Cheektowaga Amount $33,534.53 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, EDWARD C Employer name Susquehanna Valley CSD Amount $33,534.29 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, BIGDALIA Employer name SUNY At Stony Brook Hospital Amount $33,533.64 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICOFF, WILLIAM G Employer name City of Yonkers Amount $33,534.00 Date 09/13/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRIMMER, MICHAEL D Employer name Elmira City School Dist Amount $33,533.67 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALAFIORE, PASQUALE Employer name City of White Plains Amount $33,532.94 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, BERNARD J Employer name Cayuga County Amount $33,532.92 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIO, ERIC Employer name Groveland Corr Facility Amount $33,533.01 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELQUIST, RONALD M Employer name City of Jamestown Amount $33,533.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORTA, ANTONIO Employer name Southport Correction Facility Amount $33,533.16 Date 08/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, DONALD S Employer name East Greenbush CSD Amount $33,532.70 Date 08/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, DANIEL P Employer name Monroe County Amount $33,532.36 Date 06/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, WILLIAM Employer name Onondaga County Amount $33,532.00 Date 03/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALL, RENEE A Employer name Lewis County Amount $33,532.19 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERGOTT, FREDERICK W Employer name Suffolk County Amount $33,532.00 Date 03/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOUGEN, MICHAEL G Employer name Erie County Amount $33,531.14 Date 08/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCIOTTI, JOHN A Employer name Groveland Corr Facility Amount $33,531.00 Date 07/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVEY, PATRICIA K Employer name Department of Health Amount $33,532.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, WILLIAM M Employer name Dpt Environmental Conservation Amount $33,530.54 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAFOE, MYRON I, JR Employer name St Lawrence County Amount $33,531.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JAMES W Employer name SUNY College At Oneonta Amount $33,531.00 Date 04/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRD, ROBERT E Employer name Mohawk Correctional Facility Amount $33,530.85 Date 09/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWELL, GEORGE D, II Employer name City of Mount Vernon Amount $33,529.18 Date 11/11/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NIVISON, DAVID O Employer name Cayuga Correctional Facility Amount $33,529.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, JAMES M Employer name Suffolk County Amount $33,530.00 Date 09/19/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANCIS, PAULETTE L Employer name Westchester Health Care Corp. Amount $33,530.16 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOVANNI, KENNETH L Employer name Division of State Police Amount $33,528.00 Date 12/18/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRY, MAUREEN Employer name Hudson Valley DDSO Amount $33,528.38 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODSTEAD, BARBARA W Employer name Town of Lewisboro Amount $33,528.52 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORROW, JAMES A Employer name Department of Tax & Finance Amount $33,527.00 Date 09/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESSLEY, RICHARD A Employer name Monroe County Amount $33,527.94 Date 07/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUSKIN, KAREN Employer name Bethpage Public Library Amount $33,528.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTLIEB, DANIEL R Employer name Watertown Corr Facility Amount $33,526.12 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASHER, RICHARD J Employer name Thruway Authority Amount $33,526.00 Date 06/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUFALL, SHARON B Employer name Dept Labor - Manpower Amount $33,527.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONIGLIARO, SAM C Employer name Thruway Authority Amount $33,526.94 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASPBERRY, WILLIAM Employer name Erie County Amount $33,525.18 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVILACQUA, DOLORES M Employer name Erie County Amount $33,525.12 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUROVICS, SUZANNE Employer name Suffolk County Amount $33,526.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUBMEHL, RICHARD H Employer name Village of Endicott Amount $33,526.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLITO, JOSEPH C Employer name Buffalo Psych Center Amount $33,525.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, BERNARD M Employer name City of Amsterdam Amount $33,525.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTHEL, GEORGE E Employer name Eastern NY Corr Facility Amount $33,525.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEWETT, DONALD L Employer name Cornell University Amount $33,525.00 Date 08/21/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCCI, PAUL E Employer name Thruway Authority Amount $33,524.44 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, JEFFREY S Employer name City of Gloversville Amount $33,523.65 Date 04/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOODIN, THOMAS E Employer name Cattaraugus County Amount $33,524.39 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, TIMOTHY C Employer name Suffolk County Amount $33,524.00 Date 05/06/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KWASNESKI, ROBERT J Employer name Lakeview Shock Incarc Facility Amount $33,524.30 Date 08/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, VERONICA Employer name Wantagh UFSD Amount $33,523.37 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDANIEL, HARRY J Employer name Dpt Environmental Conservation Amount $33,523.50 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTTITTO, SANDRA Employer name Yonkers City School Dist Amount $33,523.06 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM-KUHN, IRENE S Employer name Suffolk County Amount $33,524.00 Date 06/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, MAXINE P Employer name Department of Tax & Finance Amount $33,522.76 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNALE, CAROLYN L Employer name New Rochelle City School Dist Amount $33,522.65 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, ROBERT J Employer name NYS Office People Devel Disab Amount $33,522.23 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, JOHN F Employer name Oneida County Amount $33,522.03 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZDRAJSKI, EDWARD J Employer name Brooklyn Public Library Amount $33,522.00 Date 02/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODY, ADELUISA M Employer name BOCES-Westchester Putnam Amount $33,522.55 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUDECKI, CAROLANN B Employer name Orange County Amount $33,521.45 Date 10/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAKAUR, DOROTHY Employer name Suffolk County Amount $33,521.34 Date 01/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTKOWSKI, EDWARD W Employer name Cornell University Amount $33,522.00 Date 06/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHOLLAND, DIANNE M Employer name Village of Freeport Amount $33,521.56 Date 05/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZALASNY, LAURA L Employer name Buffalo Psych Center Amount $33,521.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANKIN, GEORGE D Employer name Shawangunk Correctional Facili Amount $33,520.88 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDIENT, STEPHEN L Employer name Dept Transportation Region 6 Amount $33,521.41 Date 09/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMCZAK, JACQUELINE A Employer name SUNY Buffalo Amount $33,521.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLINE, RANDALL L Employer name Moriah Shock Incarce Corr Fac Amount $33,519.77 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUE, DIANA K Employer name Western New York DDSO Amount $33,519.72 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMANN, MARCIA L Employer name Dept Labor - Manpower Amount $33,520.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYFRIED, BARBARA A Employer name Central NY Psych Center Amount $33,519.62 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENT, DOUGLAS S Employer name Watertown Corr Facility Amount $33,520.47 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, DANNY Employer name Greater Binghamton Health Cntr Amount $33,519.59 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, JAMES F Employer name Rockland Psych Center Amount $33,519.00 Date 11/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULSOPPLE, JANET R Employer name Division of The Budget Amount $33,519.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINARDO, FRANCIS X Employer name Department of Tax & Finance Amount $33,519.49 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARISTILDE, JEAN M Employer name Rockland County Amount $33,519.10 Date 05/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTNEY, MARTHA E Employer name Roswell Park Cancer Institute Amount $33,519.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETHYBRIDGE, KAREN I Employer name Niagara County Amount $33,519.00 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORUTZ, STEPHEN A Employer name Village of Johnson City Amount $33,519.00 Date 09/16/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, CARRIE L Employer name NYS Power Authority Amount $33,518.89 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIARDO, FRANK E Employer name City of White Plains Amount $33,518.00 Date 01/11/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERTRAND, WALTER D Employer name Dept of Correctional Services Amount $33,518.00 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNDERSEN, PATRICIA A Employer name Suffolk County Amount $33,518.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JANINE M Employer name Monroe County Amount $33,517.76 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADDISON, KARYN T Employer name City of Mount Vernon Amount $33,518.63 Date 06/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC DONALD, LINDA A Employer name Dept Transportation Reg 2 Amount $33,517.66 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSASSO, FRANK Employer name Suffolk County Amount $33,517.58 Date 07/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, CHARLES JOHN Employer name City of Cortland Amount $33,518.17 Date 01/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNG, AUGUSTINE M Employer name Workers Compensation Board Bd Amount $33,516.47 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEERS, S DAVID Employer name Chautauqua County Amount $33,516.00 Date 10/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCHONS, MARY ELLEN Employer name Clinton CSD Amount $33,516.32 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOESHAAR, PHILIP C Employer name Suffolk County Amount $33,516.35 Date 12/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, KARL E Employer name Greene County Amount $33,516.27 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIDA, VIRGINIA M Employer name Taconic DDSO Amount $33,516.00 Date 07/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPICH, RICHARD A Employer name City of New Rochelle Amount $33,516.00 Date 10/27/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STERN, IRENE M Employer name SUNY Stony Brook Amount $33,515.30 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, DEREK B Employer name City of Ithaca Amount $33,515.84 Date 03/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORLEY, WILLIAM L Employer name Finger Lakes DDSO Amount $33,515.24 Date 06/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGA, DEBRA ANN Employer name Orange County Amount $33,515.93 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, BONITA R Employer name Mohawk Valley Child Youth Serv Amount $33,515.00 Date 11/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, ALICE L Employer name Rockland Psych Center Amount $33,515.00 Date 10/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, THOMAS W Employer name Division of State Police Amount $33,515.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VALLE, KENNETH J Employer name Town of Mamaroneck Amount $33,515.00 Date 05/01/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAILEY, CORNELIUS Employer name Groveland Corr Facility Amount $33,515.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERINETTI, ROBERT E Employer name Suffolk County Amount $33,515.00 Date 08/27/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOKKELENBERG, EDWARD J Employer name Town of Vestal Amount $33,514.82 Date 09/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERSON, BETTY L Employer name Buffalo Psych Center Amount $33,514.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, EDITH M Employer name New York State Assembly Amount $33,514.37 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, JENNIFER S Employer name Niagara County Amount $33,513.82 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, PETER T Employer name Dept Labor - Manpower Amount $33,514.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALL, SHARON I Employer name Onondaga County Amount $33,513.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, ROYAL B Employer name Village of Canton Amount $33,513.00 Date 02/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALLENBECK, JOSEPH R Employer name Office of General Services Amount $33,513.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSKOVITS, ROCHELLE L Employer name Div Housing & Community Renewl Amount $33,513.50 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, SHIRLEY M Employer name Long Island Dev Center Amount $33,513.32 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, MYRTIES Employer name Buffalo Psych Center Amount $33,513.00 Date 01/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBUCK, ANTHONY A Employer name Port Authority of NY & NJ Amount $33,513.00 Date 01/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BECKER, DONALD G Employer name Nassau County Amount $33,512.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, KATHERINE J Employer name SUNY College At Oswego Amount $33,512.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMMON, RAYMOND R Employer name NYS Office People Devel Disab Amount $33,512.29 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERSON, GREGORY L Employer name Village of Honeoye Falls Amount $33,512.45 Date 09/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KATHLEEN A Employer name Village of East Hills Amount $33,512.00 Date 12/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYNIHAN, FRANCIS J Employer name Finger Lakes DDSO Amount $33,512.00 Date 10/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALUMBO, BARBARA Employer name Division For Youth Amount $33,512.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSUP, ESTHER Employer name Potsdam CSD Amount $33,511.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEN, I HSI Employer name Kingsboro Psych Center Amount $33,511.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, PETER G Employer name Wyoming Corr Facility Amount $33,511.69 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAGGIA, AGATHA Employer name Freeport UFSD Amount $33,511.20 Date 10/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONDERHEIDE, PAUL S Employer name Hyde Park CSD Amount $33,511.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLOWAY, CHRISTINE D Employer name Pilgrim Psych Center Amount $33,511.00 Date 03/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, GRACE M Employer name Bryant Library Amount $33,510.64 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLCOX, RICHARD E Employer name Gowanda Correctional Facility Amount $33,510.88 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUDENBAUR, ROBERT T Employer name Town of Huntington Amount $33,511.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWASNICK, CHARLES H Employer name New York State Canal Corp. Amount $33,510.84 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAEVA, SAM Employer name Town of Wheatland Amount $33,511.00 Date 08/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELLY, MARY BETH Employer name Onondaga County Amount $33,510.34 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUKHOPADHYAY, DIPAK K Employer name Dept of Financial Services Amount $33,510.71 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERT, LEEANNA J Employer name Erie County Medical Cntr Corp. Amount $33,510.20 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTHEL, ROSEMARIE M Employer name Nassau Health Care Corp. Amount $33,510.08 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLERAS, DIANE Employer name Sachem CSD At Holbrook Amount $33,509.91 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSHIP, THOMAS G Employer name Middletown City School Dist Amount $33,509.69 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVRO, GARY Employer name Altona Corr Facility Amount $33,509.64 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, BERNARD R, III Employer name Division of State Police Amount $33,509.00 Date 07/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUTRONA, CHARLES F Employer name City of Buffalo Amount $33,509.83 Date 09/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVATAIO, KURT S Employer name Town of Eastchester Amount $33,508.00 Date 02/14/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOMBARDI, LUIGI Employer name Harrison CSD Amount $33,507.90 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAYPOOL, TERESA M Employer name Allegany County Amount $33,508.17 Date 10/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LESLIE Employer name Albion Corr Facility Amount $33,507.41 Date 07/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, MELVIN L Employer name Oneida Correctional Facility Amount $33,508.04 Date 11/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGENZIO, CHARLES Employer name Village of Garden City Amount $33,507.09 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEKARSKI, CHARLES J Employer name Miller Place UFSD Amount $33,507.06 Date 06/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCCIO, DIANE Employer name Connetquot CSD Amount $33,507.38 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, MARY Employer name Appellate Div 2nd Dept Amount $33,506.99 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOHN W Employer name Chautauqua County Amount $33,506.80 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLO, ROSEMARY A Employer name Orange County Amount $33,507.00 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLON, MARY A Employer name Suffolk County Amount $33,507.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, THOMAS J Employer name Great Meadow Corr Facility Amount $33,506.05 Date 11/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANIER, LORRAINE A Employer name Village of Garden City Amount $33,506.56 Date 08/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIOS, KAREN S Employer name Schenectady County Amount $33,506.07 Date 03/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVARADO, PATRICIA A Employer name Roswell Park Cancer Institute Amount $33,506.01 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, ANNA M Employer name SUNY College Technology Delhi Amount $33,505.15 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSIER, CATHY J Employer name Taconic DDSO Amount $33,505.00 Date 05/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANON-JULES, SERETTE Employer name Hudson Valley DDSO Amount $33,504.82 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, CHARLES J, SR Employer name Gowanda Correctional Facility Amount $33,504.41 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GLEN T Employer name Town of Rotterdam Amount $33,506.00 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLAND, BRADLEY G Employer name Village of New York Mills Amount $33,504.67 Date 11/05/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELACRUZ, RADAMEZ Employer name Haverstraw-Stony Point CSD Amount $33,504.63 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, RYAN A Employer name City of Fulton Amount $33,503.58 Date 03/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POWER, DONALD F Employer name Town of Lysander Amount $33,504.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, RUSSELL C Employer name Division of State Police Amount $33,504.00 Date 01/13/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AHMED, BARBARA Employer name Western New York DDSO Amount $33,502.83 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZOLI, MARIANNE E Employer name Hutchings Psych Center Amount $33,503.30 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIEGER, MICHAELINE D Employer name Westchester County Amount $33,503.72 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROCKBINE, SANDRA M Employer name Temporary & Disability Assist Amount $33,502.98 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABER, DAVID J Employer name SUNY Albany Amount $33,502.49 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORGENSEN, KATHY L Employer name Catskill CSD Amount $33,502.60 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLERAN, JOHN E Employer name Village of Endicott Amount $33,502.55 Date 01/05/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINLEY, PATRICIA A Employer name Suffolk County Amount $33,501.96 Date 04/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, DAVID P Employer name Randolph CSD Amount $33,501.92 Date 04/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODD, GEORGE G Employer name Office of Mental Health Amount $33,502.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIDEL, WILLIAM H, JR Employer name City of North Tonawanda Amount $33,502.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRY, KATHY A Employer name SUNY Albany Amount $33,501.71 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAKE, FRANK C Employer name Town of Islip Amount $33,501.24 Date 12/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASSEL, GLENN G Employer name Sullivan County Amount $33,501.87 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLENBECK, CANDICE P Employer name Mohawk Valley Psych Center Amount $33,501.10 Date 05/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, SHARON L Employer name BOCES Wash'Sar'War'Ham'Essex Amount $33,501.23 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, RUSSELL Employer name Division For Youth Amount $33,501.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESETT, WALTER L Employer name City of Ogdensburg Amount $33,501.23 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLY, JOHN R Employer name City of Rochester Amount $33,501.00 Date 05/23/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLLAND, JOHN F Employer name City of Yonkers Amount $33,500.92 Date 11/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNN, WILLIAM F Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,500.29 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, RACHELLE Employer name Nanuet UFSD Amount $33,499.31 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLEKSAK, PATRICIA A Employer name Department of Tax & Finance Amount $33,500.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOZZA, DOREEN T Employer name Westchester County Amount $33,499.10 Date 07/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, GWENDOLYN W Employer name Westchester Health Care Corp. Amount $33,498.76 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOCK, TIMOTHY J Employer name Oneida County Amount $33,498.33 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL-PRICE, CARIL A Employer name Monroe County Amount $33,498.32 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, JOSIAH L Employer name NYS Power Authority Amount $33,498.00 Date 10/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBO, ALBERT J Employer name Dept of Agriculture & Markets Amount $33,498.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMLIN, MARLENE A Employer name Town of Massena Amount $33,497.76 Date 09/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEN, ARNOLD B Employer name Onondaga County Amount $33,497.75 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, EDITH G Employer name Empire State Development Corp. Amount $33,498.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAULKINS, GARRETT Employer name Monroe County Amount $33,497.89 Date 05/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSMUN, FREDERICK M Employer name Middletown Psych Center Amount $33,498.00 Date 09/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, DANIEL G Employer name Village of Kenmore Amount $33,498.00 Date 12/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUTERMAN, MARION E Employer name BOCES Westchester Sole Supvsry Amount $33,497.70 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITILLO-REICHEL, JOANN Employer name NYS Teachers Retirement System Amount $33,497.08 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODOLAI, ANDRAS Employer name Pilgrim Psych Center Amount $33,497.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, ARTHUR D Employer name Tompkins County Amount $33,497.00 Date 01/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKER, WILLIAM R Employer name Division of State Police Amount $33,497.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, LAURA Employer name Haverstraw-Stony Point CSD Amount $33,496.06 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHYNOWETH, JANICE N Employer name Baldwinsville CSD Amount $33,497.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FACHNER, GERTRUDE A Employer name Suffolk County Water Authority Amount $33,497.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, MARY E Employer name Erie County Amount $33,495.79 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, JOSEPHINE Employer name Hudson Valley DDSO Amount $33,496.00 Date 06/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMMANASU, MARGARET M Employer name Nassau Health Care Corp. Amount $33,496.06 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLEARY, JAMES J Employer name Division For Youth Amount $33,496.00 Date 08/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, DENNIS A Employer name Queensboro Corr Facility Amount $33,496.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMINOLLI, MARY M Employer name City of Syracuse Amount $33,495.06 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, MARY JOY Employer name Fort Edward UFSD Amount $33,494.90 Date 10/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONORATI, RAYMOND J, JR Employer name Division of State Police Amount $33,495.00 Date 10/10/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COHEN, SHARON M Employer name City of Mount Vernon Amount $33,494.11 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUJIKIAN, MARK Employer name Dutchess County Amount $33,494.50 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORLEY, JAMES E Employer name Onondaga County Amount $33,494.47 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICONE, FRANCIS B Employer name Port Authority of NY & NJ Amount $33,494.49 Date 09/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, STEPHEN E Employer name Clinton Corr Facility Amount $33,493.99 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEAU, RANDALL L Employer name Altona Corr Facility Amount $33,493.44 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDERO, RAFAEL Employer name Downstate Corr Facility Amount $33,493.39 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEBERT, CHRISTOPHER J Employer name Pittsford Fire District Amount $33,494.01 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTERFIELD, HOWARD J Employer name City of Saratoga Springs Amount $33,493.00 Date 08/15/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNYDER, ROBERT F Employer name Watertown Housing Authority Amount $33,492.94 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIM, DORIS K Employer name Dutchess County Amount $33,493.29 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPA, LOUIS Employer name Capital District DDSO Amount $33,492.78 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, PAUL L Employer name Manhattan Psych Center Amount $33,493.00 Date 08/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, IRVING C Employer name Bayview Corr Facility Amount $33,493.00 Date 02/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADUANO, CHRISTOPHER K Employer name City of New Rochelle Amount $33,493.00 Date 08/23/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHARP, ALLEN E Employer name City of Niagara Falls Amount $33,492.00 Date 03/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALTER, RICHARD T Employer name City of Buffalo Amount $33,492.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, CHARLIE E Employer name Division of Parole Amount $33,491.52 Date 06/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, GARY A Employer name Orange County Amount $33,491.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, LAURA G Employer name Town of Hempstead Amount $33,491.99 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLARD, ROSEMARY Employer name Westchester Health Care Corp. Amount $33,490.69 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JANICE IONA Employer name SUNY Health Sci Center Brooklyn Amount $33,490.22 Date 07/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, RALPH D Employer name Supreme Ct-1st Criminal Branch Amount $33,491.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIBOVITZ, WILLIAM Employer name NYC Judges Amount $33,490.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASIK, JOHN J Employer name Central NY DDSO Amount $33,490.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODKIN WHITE, JOANNE Employer name Rockland Psych Center Amount $33,490.08 Date 07/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMER, DALE R Employer name Town of Trenton Amount $33,490.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODNARYK, PETER A Employer name SUNY Albany Amount $33,491.00 Date 11/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEIST, GEORGE L Employer name Downstate Corr Facility Amount $33,489.75 Date 09/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIKES, GARY L Employer name Office of General Services Amount $33,489.39 Date 03/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, JOSEPH S Employer name Town of Gates Amount $33,489.00 Date 07/10/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHNEIDER, WILLIAM M, JR Employer name Onondaga County Amount $33,489.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VORNEA, DAN Employer name Port Authority of NY & NJ Amount $33,489.00 Date 11/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, PETER A Employer name Town of Hempstead Amount $33,488.83 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURRICK, MICHAEL T Employer name Greene Corr Facility Amount $33,489.22 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONFANTE, GEORGE J Employer name City of Buffalo Amount $33,489.00 Date 08/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANEO, THOMAS R Employer name Brooklyn DDSO Amount $33,488.00 Date 05/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, AUDREY M Employer name Workers Compensation Board Bd Amount $33,488.23 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JERNICK, RICHARD E Employer name Town of Shelter Island Amount $33,488.00 Date 10/03/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KANYOCK, LAURA M Employer name Hudson Valley DDSO Amount $33,487.61 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JAMES H Employer name Corning Painted Pst Enl Cty Sd Amount $33,487.54 Date 09/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, GREGORY A Employer name Town of New Windsor Amount $33,486.83 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISTIAN, ALICE Employer name Syosset CSD Amount $33,487.00 Date 01/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, MARY Employer name Bronx Psych Center Amount $33,488.00 Date 07/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, LESLIE A Employer name Central NY DDSO Amount $33,487.09 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, STEVEN B Employer name Herricks UFSD Amount $33,486.45 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, THOMAS J Employer name New York Public Library Amount $33,486.47 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, PATRICIA L Employer name Roswell Park Cancer Institute Amount $33,486.08 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNINI, CHRISTINE M Employer name Off of The State Comptroller Amount $33,486.70 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, LILLIAN S Employer name Westchester County Amount $33,486.12 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRUFF, JOYCE M Employer name Mid-Hudson Psych Center Amount $33,485.51 Date 08/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARD, DONALD Employer name Dept Transportation Region 3 Amount $33,485.00 Date 12/25/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDER, ANITA L Employer name Long Island Dev Center Amount $33,484.58 Date 02/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CALLIOPE Employer name Creedmoor Psych Center Amount $33,486.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, CAROL J Employer name Town of Glenville Amount $33,484.15 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLIGAN, MARYBETH Employer name Nassau County Amount $33,484.58 Date 01/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, PETER E Employer name Monroe County Amount $33,484.55 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN-WEBB, PATRICIA Employer name Education Department Amount $33,485.00 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMCZYK, LOUIS S Employer name Albion Corr Facility Amount $33,484.00 Date 06/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANBECK, VIRGINIA B Employer name Metropolitan Reference Library Amount $33,484.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUK, RICHARD A Employer name Suffolk County Amount $33,483.00 Date 09/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRIES, ALEXANDER Employer name Nassau County Amount $33,483.66 Date 05/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE RIENZO, SUSAN L Employer name SUNY Health Sci Center Syracuse Amount $33,483.49 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYOTTE, MARIE C Employer name Sunmount Dev Center Amount $33,483.00 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGONE, RICHARD A Employer name Nassau County Amount $33,483.00 Date 05/03/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMSEY, DEBORAH E Employer name City of Mount Vernon Amount $33,483.07 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DONNA Employer name Orange County Amount $33,482.69 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIRMER, RODNEY J Employer name Livingston County Amount $33,482.29 Date 01/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, GRAHAM F Employer name Town of Wappinger Amount $33,482.69 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, KENNETH W Employer name Division of State Police Amount $33,482.16 Date 05/19/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOYLE, ANDREW J Employer name Suffolk County Amount $33,482.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENBERG, JAMES P, JR Employer name Division of State Police Amount $33,482.00 Date 05/18/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARBERS, YVONNE Employer name Dept Labor - Manpower Amount $33,482.26 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDGSPETH, DELOIS A Employer name Port Authority of NY & NJ Amount $33,482.00 Date 01/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANE, RICHARD J Employer name Dept Transportation Region 9 Amount $33,482.00 Date 11/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, CHARLES P Employer name Cayuga County Amount $33,482.55 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZELL, ANN M Employer name Yorktown CSD Amount $33,482.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DAVID GEORGE, JR Employer name Village of East Rochester Amount $33,481.06 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCH, MYRON Employer name Workers Compensation Board Bd Amount $33,481.27 Date 11/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGNESE, OTTAVIO T, JR Employer name Town of North Hempstead Amount $33,481.20 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, WILLIAM Employer name J N Adam Dev Center Amount $33,481.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, DANIEL J Employer name Village of Malverne Amount $33,481.00 Date 10/17/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, ROBERT E Employer name Eastern NY Corr Facility Amount $33,481.03 Date 02/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREMER, STEPHEN C Employer name Newark Housing Authority Amount $33,480.10 Date 01/19/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, GEORGE F Employer name Riverview Correction Facility Amount $33,480.00 Date 08/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, JUDITH A Employer name Department of Law Amount $33,480.77 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUCKABONE, EDWARD Employer name Dept Transportation Reg 2 Amount $33,480.94 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGIN, JOHN M Employer name Barnard Fire District Amount $33,480.00 Date 08/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE MENTO, BARBARA A Employer name Department of Tax & Finance Amount $33,480.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, ARLENE M Employer name Department of Transportation Amount $33,479.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWNINGSHIELD, DAVID L Employer name Essex County Amount $33,479.00 Date 12/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINELLI, BARBARA A Employer name Sewanhaka CSD Amount $33,480.00 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, JAMES P Employer name Erie County Amount $33,479.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, PAUL F Employer name City of Long Beach Amount $33,480.00 Date 07/06/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, MARIE Employer name Northport East Northport UFSD Amount $33,479.75 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, CARL Employer name Camp Georgetown Corr Facility Amount $33,479.00 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACOCK, HARCOURT Employer name Nassau Health Care Corp. Amount $33,479.00 Date 02/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAND, EDITH C Employer name Essex County Amount $33,479.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRONE, ERIC J Employer name Thruway Authority Amount $33,478.58 Date 02/24/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROUD, GARY Employer name Monroe County Amount $33,479.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSEY, PEARL Employer name Mid-Hudson Psych Center Amount $33,478.02 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DANIEL J Employer name Office For Technology Amount $33,478.25 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREEDE, EDWIN P, JR Employer name Division of State Police Amount $33,478.00 Date 01/18/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, SANDRA J Employer name Valley Ridge Cntr Int Treat Amount $33,477.39 Date 02/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHADE, MARTIN W Employer name Albany County Amount $33,477.17 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BEULAH M Employer name Bronx Psych Center Amount $33,478.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTMAN, MICHAEL P Employer name Tompkins County Amount $33,478.09 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSA, COLLEEN G Employer name Warren County Amount $33,477.50 Date 05/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTOWITZ, KATHLEEN Employer name Erie County Amount $33,478.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, CRAIG C Employer name Village of Freeport Amount $33,477.00 Date 10/09/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, JOSEPH J Employer name Mohawk Valley Psych Center Amount $33,476.81 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRES, CLARA M Employer name Erie County Amount $33,476.00 Date 07/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARCO, PETER J Employer name Dept Transportation Region 5 Amount $33,477.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDER, TAMMY L Employer name Dept Transportation Reg 2 Amount $33,476.92 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACHNIK, MARTHA Employer name Suffolk County Amount $33,475.71 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, THOMAS G Employer name City of Watervliet Amount $33,475.00 Date 01/08/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMROOP, JEAN H Employer name Div Housing & Community Renewl Amount $33,475.18 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDY, CYNTHIA A Employer name Saratoga Springs City Sch Dist Amount $33,475.08 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNEY, SEAN S Employer name Central NY Psych Center Amount $33,474.77 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, ELLIS Employer name Nathan Kline Inst Amount $33,475.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGLER, BERNICE L Employer name Dept Labor - Manpower Amount $33,475.00 Date 01/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, THOMAS G Employer name Department of Tax & Finance Amount $33,474.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARI, VICTOR Employer name Nassau County Amount $33,474.00 Date 03/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNNER, ALAN G Employer name Dept Labor - Manpower Amount $33,474.00 Date 05/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPP, STEPHEN J Employer name Eastern NY Corr Facility Amount $33,473.65 Date 06/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, GERARD A Employer name Division of State Police Amount $33,474.00 Date 07/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERRY, EDMOND A Employer name Department of Social Services Amount $33,474.00 Date 09/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, RAYMOND F Employer name Adirondack Correction Facility Amount $33,473.99 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSHE, JEFFREY B Employer name City of Oneonta Amount $33,473.55 Date 07/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NICHOLAS, MIRIAM M Employer name Bronx Psych Center Amount $33,473.50 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, RALPH J Employer name Ulster Correction Facility Amount $33,473.00 Date 05/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAKE, WILLIAM C Employer name Livingston Correction Facility Amount $33,472.20 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSYTHE, NORMA Employer name Livingston Correction Facility Amount $33,473.00 Date 12/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, ROSALIND Employer name Bellmore UFSD Amount $33,473.00 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ANTHONY E Employer name Division of State Police Amount $33,473.00 Date 12/06/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAZMIERCZAK, CHRISTINE Employer name Schenectady County Amount $33,472.17 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, ELLEN M Employer name Town of Cheektowaga Amount $33,472.16 Date 01/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPER, JOHN P Employer name Division of State Police Amount $33,472.00 Date 04/04/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOVING, WILLIAM F, III Employer name Mid-Hudson Psych Center Amount $33,472.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICKSON, ROBERT P Employer name Elmira Corr Facility Amount $33,471.49 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JAMES E Employer name Division of State Police Amount $33,472.00 Date 06/11/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIORETTO, RICHARD P Employer name City of Watertown Amount $33,472.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, BRUCE G Employer name Great Meadow Corr Facility Amount $33,471.32 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, NANCY LEE M Employer name Franklin Corr Facility Amount $33,471.42 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RETROSI, FRANK, JR Employer name Mohawk Correctional Facility Amount $33,471.40 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUQUILLION, ARLENE Employer name Dept Labor - Manpower Amount $33,471.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINE, VICTOR L Employer name BOCES-Cayuga Onondaga Amount $33,471.00 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, CARL Employer name Queensboro Corr Facility Amount $33,471.00 Date 07/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISADOR, JAMES Employer name Westchester Health Care Corp. Amount $33,470.16 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARLAND, GAIL E Employer name St Lawrence Psych Center Amount $33,470.71 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOLE, EDWARD J, JR Employer name Office of General Services Amount $33,471.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECLAIR, BERNARD E Employer name Clinton Corr Facility Amount $33,470.35 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, NORMAN M, JR Employer name City of Glen Cove Amount $33,470.00 Date 12/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, SONIA Employer name Yonkers City School Dist Amount $33,469.90 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESHIRE, MELODEE Employer name Nassau County Amount $33,469.00 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIELEWSKI, ROBERT J Employer name City of Schenectady Amount $33,469.00 Date 11/27/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELGAIZO, ANGELINE M Employer name Eastern NY Corr Facility Amount $33,469.50 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, MICHAEL W Employer name Albion Corr Facility Amount $33,469.38 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, DENISE C Employer name Onondaga County Amount $33,469.80 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CITROLO, JOHN F Employer name Half Hollow Hills CSD Amount $33,469.00 Date 07/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTTING, CHESTER C Employer name Dept Transportation Region 9 Amount $33,469.00 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEE, RICK W Employer name SUNY Binghamton Amount $33,468.51 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUERTAS, EDUARDO Employer name City of Syracuse Amount $33,468.27 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENREE, GEORGE M, III Employer name City of Utica Amount $33,469.00 Date 02/17/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIRNBACH, DIANA T Employer name Department of Tax & Finance Amount $33,468.59 Date 11/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREBLE, ROGER M Employer name Putnam County Amount $33,469.00 Date 01/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, JEROME Employer name Port Authority of NY & NJ Amount $33,468.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDELL, STEPHEN A, JR Employer name City of Corning Amount $33,468.10 Date 11/28/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP