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 HILDENBRANDT, MARCIA Employer name Office of Mental Health Amount $32,642.66 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANTE, JOSEPH J Employer name City of Albany Amount $32,642.00 Date 03/27/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OCCIPINTO, JAMES, JR Employer name Mohawk Valley Psych Center Amount $32,642.00 Date 01/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERER, GABRIELA Employer name Capital Dist Child&Youth Serv Amount $32,642.00 Date 05/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STODDARD, MARY B Employer name NYS Office People Devel Disab Amount $32,642.08 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, WILLIAM C Employer name Town of Kirkland Amount $32,642.00 Date 02/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELYEA, SHERMAN F Employer name Schuylerville CSD Amount $32,641.81 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERDON, DANIEL W Employer name Oneida County Amount $32,641.84 Date 12/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DWYER, OWEN R Employer name Rockland Psych Center Amount $32,641.29 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLEARY, LORRAINE Employer name Department of Motor Vehicles Amount $32,640.96 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHMANN, MICHAEL Employer name Division of Veterans' Affairs Amount $32,641.04 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKY, ALEXIS A Employer name Town of Oyster Bay Amount $32,641.40 Date 07/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIANO, MARK A Employer name Temporary & Disability Assist Amount $32,641.52 Date 02/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHS, MARYANN C Employer name Erie County Amount $32,640.59 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMAKOY, BRUCE G Employer name Capital District DDSO Amount $32,640.89 Date 10/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANTZ, JEAN E Employer name St Lawrence County Amount $32,640.63 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, JAMES H Employer name Thruway Authority Amount $32,640.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PAUL E Employer name Thousand Isl St Pk And Rec Reg Amount $32,640.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASZEWSKI, RAYMOND F Employer name Erie County Amount $32,640.00 Date 05/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIOLO, MARY KATHRYN Employer name Erie County Amount $32,640.47 Date 04/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIKKELS, PATRICK Employer name SUNY College At Purchase Amount $32,640.02 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, CHERYL A Employer name Orchard Park CSD Amount $32,639.24 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILFORD, DOLORES Employer name Westchester County Amount $32,639.91 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARAF, GREGORY J Employer name Niagara County Amount $32,638.94 Date 03/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, DENNIS P Employer name Town of Vestal Amount $32,638.00 Date 03/23/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUZEWICZ, CHARLES A Employer name Auburn Corr Facility Amount $32,639.02 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREDDY, JOSETTE Employer name 10th Dist. Nassau Nonjudicial Amount $32,639.06 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, CARL T Employer name Village of Garden City Amount $32,639.00 Date 07/24/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHARTRAND, KENNETH J Employer name Dept Transportation Region 7 Amount $32,637.00 Date 11/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORNER, LYNNE A Employer name Town of Colonie Amount $32,637.59 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIUDICE, JOHN N Employer name City of Newburgh Amount $32,637.30 Date 06/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNA, SUSAN L Employer name City of Jamestown Amount $32,636.38 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPYSCIANSKI, RUSSELL Employer name Westchester County Amount $32,637.00 Date 07/26/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORREALE, GEORGE Employer name City of Niagara Falls Amount $32,637.00 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNKERLEY, ROGER B Employer name Suffolk County Amount $32,636.00 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRADER, FRANCES M Employer name Auburn Corr Facility Amount $32,636.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, GREGORY S Employer name Greene Corr Facility Amount $32,636.16 Date 07/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALK, FREDERICK J Employer name Holland Patent CSD Amount $32,636.12 Date 07/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENCLIK, JAMES Employer name Monroe County Amount $32,636.00 Date 04/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMM, MARGARET M Employer name Bellmore UFSD Amount $32,635.98 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLISON, ROBERT J Employer name Greater Binghamton Health Cntr Amount $32,634.00 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANGER, SUSAN M Employer name Dept of Correctional Services Amount $32,633.04 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JAMES E Employer name City of Gloversville Amount $32,634.44 Date 03/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARENA, CATHERINE C Employer name Westbury UFSD Amount $32,635.57 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUCKS, ROSS A Employer name Woodbourne Corr Facility Amount $32,634.25 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMANN, EDITH Employer name Manhattan Psych Center Amount $32,633.01 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTOLANO, JEANETTE M Employer name Nassau County Amount $32,634.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALUCCI, DAVID T Employer name Village of Garden City Amount $32,633.00 Date 09/10/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLLINS, KANDY L Employer name Dpt Environmental Conservation Amount $32,632.99 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, SUE ANN Employer name Central NY DDSO Amount $32,632.55 Date 04/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLIS-BENNETT, LINDA O Employer name Dutchess County Amount $32,632.76 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALCEK, DAVID A Employer name Albany County Amount $32,633.00 Date 09/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUDO, MARY ELLEN Employer name Department of Motor Vehicles Amount $32,631.72 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALEWSKI, STEPHEN C Employer name SUNY College Environ Sciences Amount $32,632.00 Date 10/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITING, ROBERT LOREN Employer name Village of Akron Amount $32,632.35 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESTOR, JEAN Employer name Port Authority of NY & NJ Amount $32,631.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WARREN H Employer name Cornell University Amount $32,631.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RONNA L Employer name Department of Health Amount $32,631.77 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRASQUILLO, MICHAEL A Employer name Taconic DDSO Amount $32,631.64 Date 07/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ANDREW, JULIA M Employer name Cattaraugus County Amount $32,630.74 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINGLE, TIMOTHY Employer name City of Buffalo Amount $32,631.52 Date 02/18/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONWICKE, VERA J Employer name Broome DDSO Amount $32,630.60 Date 04/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISSACHER, ELENA F Employer name Third Jud Dept - Nonjudicial Amount $32,630.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOIS, ALICE M Employer name Western New York DDSO Amount $32,629.85 Date 11/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASS, GARY L Employer name Village of Manlius Amount $32,630.59 Date 04/13/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKSON, LINDA B Employer name Essex County Amount $32,629.45 Date 08/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, EILEEN M Employer name Children & Family Services Amount $32,629.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, BRUCE A Employer name Ulster County Amount $32,629.71 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, PAUL D Employer name City of Cortland Amount $32,629.64 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DEBORAH A Employer name Dept Health - Veterans Home Amount $32,630.50 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVARNWAY, BERNARD L Employer name Clinton Corr Facility Amount $32,629.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, KENNETH D Employer name Broome County Amount $32,629.00 Date 09/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, LLOYD Employer name Metro New York DDSO Amount $32,628.89 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIDAY, RONALD G Employer name City of Oswego Amount $32,629.00 Date 09/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANNOSTRAND, ALPHONSE J Employer name Nassau County Amount $32,629.00 Date 07/05/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVERA, CEDRIC H Employer name South Beach Psych Center Amount $32,629.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLTON, FREDERICK M Employer name Onondaga County Amount $32,628.80 Date 09/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, GREGORY Employer name SUNY Health Sci Center Brooklyn Amount $32,628.79 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLARD, DAVID B Employer name Corning Painted Pst Enl Cty Sd Amount $32,628.77 Date 02/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, CYNTHIA V Employer name Manhattan Psych Center Amount $32,628.75 Date 04/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLETT, SANDRA L Employer name Dpt Environmental Conservation Amount $32,628.60 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, MICHAEL J Employer name City of Oswego Amount $32,628.30 Date 09/09/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSENBERG, MARC Employer name Department of Tax & Finance Amount $32,628.25 Date 02/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, THOMAS M Employer name City of Rochester Amount $32,628.00 Date 04/30/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REED, DWAYNE L Employer name Monroe County Amount $32,628.22 Date 09/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZAJA, ROBERT Employer name City of North Tonawanda Amount $32,627.42 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, DOUGLAS R Employer name Dept Transportation Region 8 Amount $32,627.00 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAYER, MALCOLM G Employer name SUNY College At Fredonia Amount $32,628.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKETT, EDWARD J Employer name Camp Gabriels Corr Facility Amount $32,627.76 Date 07/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LANEY, KAREN Employer name Roch-Genesee Reg Trans Council Amount $32,626.38 Date 04/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, LINDA A Employer name Department of Health Amount $32,626.73 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, LARRY R Employer name Middletown Psych Center Amount $32,627.00 Date 06/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOPPING, PATRICIA A Employer name Patchogue-Medford UFSD Amount $32,626.57 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, LINDA J Employer name Rochester Psych Center Amount $32,625.34 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, LINDA S Employer name Ithaca City School Dist Amount $32,626.00 Date 12/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, THOMAS Employer name Town of Hempstead Amount $32,625.00 Date 06/03/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA-PALACIO, IRIS M Employer name Yonkers City School Dist Amount $32,626.31 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, CHARLES L Employer name Office of General Services Amount $32,625.00 Date 04/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALLAH, DAVID R Employer name Nassau County Amount $32,625.00 Date 04/14/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GABRIELE, LINDA A Employer name Division of Parole Amount $32,625.24 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARI, PAUL E Employer name SUNY Buffalo Amount $32,625.26 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIOUX, TIMOTHY J Employer name City of Cohoes Amount $32,624.81 Date 03/11/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCMAHON, JOHN L, III Employer name Village of Sag Harbor Amount $32,625.00 Date 11/25/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUARINO, NANCY A Employer name Division of State Police Amount $32,624.94 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, BURTON G Employer name City of Oswego Amount $32,624.58 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINES, KATHLEEN M Employer name Pilgrim Psych Center Amount $32,624.55 Date 06/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, TODD J Employer name City of Elmira Amount $32,624.00 Date 01/06/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETRILLO, RALPH J Employer name NYS Bridge Authority Amount $32,624.16 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARTHA A Employer name Finger Lakes DDSO Amount $32,624.07 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PESAVENTO, SUSAN E Employer name Marlboro CSD Amount $32,623.75 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ROSE M Employer name Temporary & Disability Assist Amount $32,624.00 Date 10/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASFI, ANISE A Employer name Ulster County Amount $32,624.18 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, PHILLIP H Employer name Dept Transportation Region 7 Amount $32,623.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ROBERT L Employer name City of New Rochelle Amount $32,623.00 Date 06/16/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONKER, HENDRICK F Employer name Office of General Services Amount $32,624.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOEL, WILLIAM A Employer name Lyon Mountain Corr Facility Amount $32,623.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLLES, FRANCES L Employer name Dpt Environmental Conservation Amount $32,622.97 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DONALD J Employer name Niagara Frontier Trans Auth Amount $32,623.42 Date 01/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, GARY Employer name Liverpool CSD Amount $32,622.89 Date 10/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEN, MARK J Employer name Bare Hill Correction Facility Amount $32,622.28 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAR, FRANCINE J Employer name Sunmount Dev Center Amount $32,622.81 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, STEVEN J Employer name Woodbourne Corr Facility Amount $32,622.50 Date 05/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, STEPHEN J Employer name Onondaga County Amount $32,621.77 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, MICHAEL S Employer name Mid-State Corr Facility Amount $32,621.42 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DONNA M Employer name Dept Labor - Manpower Amount $32,621.32 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANAHAN, JOSEPH P Employer name City of Rye Amount $32,622.00 Date 12/15/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SECRETO, ALFRED J Employer name Ulster County Amount $32,622.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROTTA, MARGARET M Employer name Yonkers City School Dist Amount $32,621.00 Date 06/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI FULVIO, THOMAS Employer name Dept Transportation Region 9 Amount $32,621.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLACK, LINDA D Employer name Steuben County Amount $32,621.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSSAIN, AMJED Employer name Creedmoor Psych Center Amount $32,621.00 Date 11/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKARD, WILLIAM Employer name SUNY College At Fredonia Amount $32,621.00 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHARD, WILLIAM M Employer name City of Buffalo Amount $32,621.00 Date 07/05/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHEELER, BRADLEY E Employer name Thruway Authority Amount $32,620.87 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBERG, ANNETTE S Employer name Yorkshire Pioneer CSD Amount $32,620.68 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, THOMAS W Employer name Phelps Clifton Springs CSD Amount $32,620.74 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLETON, IDA C Employer name Middletown Psych Center Amount $32,620.56 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIZEWSKI, THEODORE S, JR Employer name Dutchess County Amount $32,620.33 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERT, VIRGINIA P Employer name Supreme Court Clks & Stenos Oc Amount $32,620.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSBERG, MARK L Employer name City of Jamestown Amount $32,619.75 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CRAIG A Employer name Health Research Inc Amount $32,620.19 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST LOUIS, MARK S Employer name Adirondack Correction Facility Amount $32,620.23 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, KEVIN W Employer name City of Binghamton Amount $32,619.34 Date 03/17/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLAS, RONALD P Employer name Town of Cheektowaga Amount $32,619.62 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGI, CAROL Employer name Haverstraw-Stony Point CSD Amount $32,619.78 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISS, PAUL S Employer name Nassau County Amount $32,619.00 Date 11/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENTON, RALPH G Employer name Nassau County Amount $32,619.00 Date 10/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIN, ARTHUR E Employer name Dept Transportation Region 5 Amount $32,619.12 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADELONE, JUDITH A Employer name New York State Assembly Amount $32,619.01 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNER, SUSAN M Employer name Rochester School For Deaf Amount $32,619.00 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, DEAN T Employer name Dept Transportation Region 4 Amount $32,618.92 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARADISO, SUSAN C Employer name Onondaga County Amount $32,618.76 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRZOZOWSKI, JAN F Employer name Broome County Amount $32,618.31 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHIER, RANDAL D Employer name Richfield Springs CSD Amount $32,618.46 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, EUGENE R, SR Employer name City of Rochester Amount $32,618.45 Date 05/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUFT, MARK E Employer name Village of Albion Amount $32,617.64 Date 01/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOBELIA, LARAINE Employer name Roslyn UFSD Amount $32,617.54 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHRICH, RUTH E Employer name Jn Adam Small Residence Unit Amount $32,618.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, WILLIAM F Employer name Dept Transportation Region 7 Amount $32,618.00 Date 05/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TISI, DENNIS J Employer name Great Meadow Corr Facility Amount $32,616.11 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, BRIDGET A Employer name City of Buffalo Amount $32,616.59 Date 03/14/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUELL, MARGARET A Employer name Erie County Amount $32,616.81 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACELLI, DONNA M Employer name Finger Lakes DDSO Amount $32,615.82 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDRESS, IRWIN Employer name East Ramapo CSD Amount $32,617.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERNEHAN, ROBERT C Employer name Village of Alexandria Bay Amount $32,615.75 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHKO, THOMAS M Employer name City of Binghamton Amount $32,616.00 Date 04/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VELIE, THOMAS F Employer name Clinton Corr Facility Amount $32,616.00 Date 10/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNHAM, DENNIS L Employer name Allegany County Amount $32,615.25 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBY, BLAINE C Employer name Corning Painted Pst Enl Cty Sd Amount $32,615.39 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAUTEL, ALLAN F Employer name Dpt Environmental Conservation Amount $32,615.00 Date 09/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALLANTE, GERARD P Employer name Dpt Environmental Conservation Amount $32,615.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENZI, ANGELO J Employer name Central NY DDSO Amount $32,615.00 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIN, EDWIN T, JR Employer name Suffolk County Amount $32,615.00 Date 06/15/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANTON, CHERYL I Employer name Dept Labor - Manpower Amount $32,615.00 Date 05/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIANETTI, JOHN Employer name Monroe County Amount $32,614.28 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSTILLER, BEVERLY A Employer name Erie County Amount $32,614.10 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUVAL, CLAUDE A Employer name Dpt Environmental Conservation Amount $32,614.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, GARY C Employer name Dept Transportation Region 9 Amount $32,614.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, LEEROY Employer name Bernard Fineson Dev Center Amount $32,614.06 Date 11/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREGOE, GREGORY C Employer name Village of Massena Amount $32,614.00 Date 04/18/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUSSE, DOUGLAS C Employer name Western New York DDSO Amount $32,613.47 Date 04/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCHESTER, THOMAS E Employer name Chemung County Amount $32,613.31 Date 09/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKOSE, MALIYIL C Employer name SUNY At Stony Brook Hospital Amount $32,613.00 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, OLIVIA R Employer name NYS Senate Regular Annual Amount $32,612.76 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADOUCEUR, ANNA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $32,612.67 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOM, DONALD R Employer name Village of Horseheads Amount $32,612.00 Date 10/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, LEONARD W Employer name Central Square CSD Amount $32,613.00 Date 08/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOLERY, VINCENT Employer name Brooklyn DDSO Amount $32,613.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCONNELL, DOUGLAS H Employer name Wyoming County Amount $32,612.00 Date 04/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, REID K Employer name Erie County Amount $32,612.00 Date 02/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLUZZO, BETTY Employer name Syosset CSD Amount $32,612.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASCA, LORENZO L Employer name Erie County Amount $32,611.36 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, JOHN V Employer name Department of Transportation Amount $32,611.34 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNE, NORMA H Employer name Dept Labor - Manpower Amount $32,612.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASA-RINALDI, JEAN Employer name Dutchess County Amount $32,611.20 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARROTT, DONALD A Employer name Altona Corr Facility Amount $32,611.53 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, EDWARD M Employer name Onondaga County Amount $32,611.00 Date 05/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVI, JOSEPH G Employer name Village of Pleasantville Amount $32,611.00 Date 06/22/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRUNO, PATSY J, JR Employer name City of Yonkers Amount $32,610.00 Date 04/01/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSIER, DONALD D Employer name Lakeview Shock Incarc Facility Amount $32,609.60 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINO, JOSEPH J Employer name Dept of Agriculture & Markets Amount $32,609.53 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKWITH, LORRETTA J Employer name SUNY College At Oswego Amount $32,610.00 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYKINS, DARLENE Employer name Western New York DDSO Amount $32,610.00 Date 07/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIR, JAGADAMMA Employer name Nassau Health Care Corp. Amount $32,609.04 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, RALPH E Employer name Department of Transportation Amount $32,609.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGGIO, LAWRENCE G Employer name Nassau County Amount $32,610.00 Date 08/07/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RATTUS, RONALD V Employer name Dept Transportation Region 5 Amount $32,608.81 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMITRAKIS, OCTAVIO Employer name SUNY Health Sci Center Brooklyn Amount $32,608.69 Date 01/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, JEANNE M Employer name Onondaga County Amount $32,608.85 Date 09/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, SHARON J Employer name Department of Motor Vehicles Amount $32,608.17 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOURDIN, DELOIS Employer name Empire State Development Corp. Amount $32,608.64 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDIN, DENNIS B Employer name Western New York DDSO Amount $32,608.56 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEANEY, JOHN D Employer name City of Rochester Amount $32,608.00 Date 10/07/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAPPLE, BRENDA L Employer name Office of Mental Health Amount $32,607.79 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, FRANK Employer name SUNY Health Sci Center Brooklyn Amount $32,608.00 Date 12/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYSER, ALAN F Employer name Cattaraugus County Amount $32,607.99 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, NORMA W Employer name SUNY Health Sci Center Brooklyn Amount $32,608.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHAMED, ZAHEED Employer name Kirby Forensic Psych Center Amount $32,607.34 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, PATRICK K Employer name Watertown Corr Facility Amount $32,607.11 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACZKOWSKI, MARY A Employer name Department of Health Amount $32,606.83 Date 12/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GARY A Employer name Dpt Environmental Conservation Amount $32,607.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, JANE E Employer name Otisville Corr Facility Amount $32,606.90 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, BARTEL M Employer name Dept Transportation Region 4 Amount $32,605.84 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMINELLI, RICHARD J Employer name Niskayuna CSD Amount $32,605.65 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESSLER, MELVIN Employer name Monroe County Amount $32,606.00 Date 05/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIZOTTE, RICHARD A Employer name Central NY DDSO Amount $32,606.23 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, DELBERT R Employer name City of Rome Amount $32,605.00 Date 05/06/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCRIBER, BEVERLY J Employer name City of Oswego Amount $32,605.42 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENCLIK, GARY A Employer name City of Rochester Amount $32,605.00 Date 09/06/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNNING, JOHN P Employer name Division of State Police Amount $32,605.20 Date 10/24/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FISHER, LYNN A Employer name Hsc At Syracuse-Hospital Amount $32,604.05 Date 07/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUSZKA, KATHLEEN M Employer name Finger Lakes DDSO Amount $32,604.35 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULLMANN, GEORGE W Employer name City of Rome Amount $32,604.24 Date 01/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VINCENT, KEVIN J Employer name Lockport Housing Authority Amount $32,603.76 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMAN, ALAN L Employer name Taconic DDSO Amount $32,603.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERBINOWSKI, ALBERT J Employer name City of Buffalo Amount $32,604.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VERGALITTO, JOSEPH G Employer name City of Yonkers Amount $32,604.00 Date 11/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSEINGRAVE, MICHAEL J Employer name Assembly: Annual Legislative Amount $32,603.00 Date 09/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BUSKIRK, ROBERT E Employer name Capital Dist Psych Center Amount $32,603.00 Date 11/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKIOS, ANTHONY G Employer name Port Authority of NY & NJ Amount $32,602.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBOWIEC, KATHY L Employer name Erie County Medical Cntr Corp. Amount $32,601.85 Date 03/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMGARTNER, NEIL W Employer name Dept Transportation Region 5 Amount $32,602.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCORZAFAVA, CHARLES J Employer name City of Oneonta Amount $32,602.35 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYROVITCH, THELMA R Employer name Suffolk County Amount $32,602.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZELTON, ROLAND C, JR Employer name Town of Parishville Amount $32,601.74 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESSITORE, EUGENE C Employer name Dept Transportation Region 9 Amount $32,601.19 Date 11/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SVITAK, ALLEN V Employer name Nassau County Amount $32,601.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, LIZA Employer name County Clerks Within NYC Amount $32,600.82 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCWILLIAMS, JEANNETTE Employer name Pilgrim Psych Center Amount $32,600.42 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAHAN, CATHERINE A. Employer name Children & Family Services Amount $32,601.00 Date 09/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERI, GABRIELLA C Employer name Off of The State Comptroller Amount $32,601.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRIERI, MICHELLE M Employer name SUNY At Stony Brook Hospital Amount $32,600.17 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, CLARENCE Employer name Lincoln Corr Facility Amount $32,599.83 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, DANIEL J Employer name City of Oneida Amount $32,599.83 Date 02/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASYLCHAK, DEBORAH A Employer name Rhinebeck CSD Amount $32,599.77 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PESESKY, GERALD J Employer name Village of Elmira Heights Amount $32,599.81 Date 08/01/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA POINT, CYNTHIA Employer name Capital District DDSO Amount $32,600.14 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, CYNTHIA L Employer name Rockland Psych Center Amount $32,600.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFRAN, ALAN I Employer name Town of Islip Amount $32,600.00 Date 01/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTER, ROBERT S Employer name Whitesboro CSD Amount $32,599.50 Date 02/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENTINE, PETER Employer name Monroe County Water Authority Amount $32,599.44 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARKISSIAN, ROBERT M Employer name NYS Power Authority Amount $32,599.18 Date 10/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUTON, DEAN M Employer name Dpt Environmental Conservation Amount $32,599.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARBONNEAU, CHARLES W Employer name City of Cohoes Amount $32,599.16 Date 01/17/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MISHANEC, DAVID W Employer name Adirondack Correction Facility Amount $32,598.49 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCIA, THOMAS J Employer name Island Trees UFSD Amount $32,598.16 Date 09/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, IMANI Employer name Fourth Jud Dept - Nonjudicial Amount $32,599.34 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENNINGS, ANNE B Employer name New Hartford CSD Amount $32,598.00 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVANS, MARGARET L Employer name Rockland Psych Center Amount $32,598.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, CYNTHIA H Employer name NYS Power Authority Amount $32,598.16 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, HARLAND L. Employer name Oswego County Amount $32,598.00 Date 10/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTZ, JOHN P Employer name Town of Cheektowaga Amount $32,598.00 Date 12/27/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KINEKE, JOAN R Employer name Nassau Otb Corp. Amount $32,598.00 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTO, JAMES J Employer name Suffolk County Amount $32,597.00 Date 12/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, NEIL H Employer name Ulster Correction Facility Amount $32,597.00 Date 12/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONSON, BARBARA S Employer name SUNY Health Sci Center Syracuse Amount $32,597.12 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEYEA, WAYNE E Employer name Division of State Police Amount $32,597.00 Date 07/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COYNE, JAMES P Employer name E Syracuse-Minoa CSD Amount $32,597.00 Date 07/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNING, GREGORY M Employer name City of Johnstown Amount $32,596.44 Date 06/24/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOODS, SANDRA M Employer name Brentwood UFSD Amount $32,596.39 Date 09/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSON, JEAN A Employer name Corning Painted Pst Enl Cty Sd Amount $32,596.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIVALI, SAMUEL M Employer name Mid-State Corr Facility Amount $32,595.47 Date 09/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, HUGH, JR Employer name Mount Pleasant CSD Amount $32,596.32 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKUL-BASS, EILEEN M Employer name Albany County Amount $32,596.06 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVO, CHRISTOPHER P Employer name City of Syracuse Amount $32,595.00 Date 09/26/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, DARNELL Employer name Mid-Hudson Psych Center Amount $32,595.37 Date 04/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, JUDITH E Employer name Wappingers CSD Amount $32,595.17 Date 03/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIXSON, TERRY D Employer name Livingston Correction Facility Amount $32,595.00 Date 01/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, RICHARD C Employer name Fishkill Corr Facility Amount $32,594.47 Date 06/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTINGLY, BRENDAN M Employer name Camp Georgetown Corr Facility Amount $32,594.13 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAASSEN, STEPHEN G Employer name Monroe County Amount $32,595.16 Date 08/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEELEY, GARY W Employer name City of Poughkeepsie Amount $32,595.00 Date 04/17/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, JAMES C, SR Employer name Mid-Hudson Psych Center Amount $32,594.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORN, ROBERT A Employer name Department of Health Amount $32,594.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANDEY, KAILASH R Employer name State Insurance Fund-Admin Amount $32,594.06 Date 10/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARDINA, PAUL J Employer name Central NY Psych Center Amount $32,593.38 Date 09/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGONER, KATHERINE A Employer name Dept Labor - Manpower Amount $32,593.11 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREHOUSE, THOMAS S Employer name Onondaga County Amount $32,593.08 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ELLA M Employer name Department of Health Amount $32,594.00 Date 04/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EACK, EDWARD G Employer name Port Authority of NY & NJ Amount $32,593.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, CHARLES J Employer name Suffolk County Amount $32,593.00 Date 09/22/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHEELER, KATHLEEN F Employer name Syosset CSD Amount $32,593.88 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWHALL, DAVID M Employer name Cape Vincent Corr Facility Amount $32,592.11 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAINAN, AMMUKUTTY Employer name Bernard Fineson Dev Center Amount $32,591.55 Date 06/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, KAREN V Employer name SUNY Albany Amount $32,591.07 Date 01/18/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, TERRY A Employer name Onondaga County Amount $32,592.77 Date 08/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEJKA, JOSEPH A, III Employer name NYS Power Authority Amount $32,593.00 Date 03/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, SHIRLEY M Employer name Pilgrim Psych Center Amount $32,593.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, JOANN M Employer name Town of Irondequoit Amount $32,590.83 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATANOCOLLIER, YASUKO Employer name Mid-Hudson Psych Center Amount $32,590.00 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROOM, FRANCIS J Employer name Town of Vestal Amount $32,590.00 Date 09/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROYS, LYNNE T Employer name BOCES-Del Chenang Madis Otsego Amount $32,590.65 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGHAM, WILLIAM G Employer name BOCES-Broome Delaware Tioga Amount $32,590.08 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, KAY P Employer name Steuben County Amount $32,590.00 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYMON, MARILYN J Employer name Central NY Psych Center Amount $32,590.00 Date 04/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERGNER, EARL J, III Employer name City of Rochester Amount $32,590.00 Date 11/30/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEPRIMA, GEORGE V Employer name Department of Tax & Finance Amount $32,589.41 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, LYNDA J Employer name Buffalo Psych Center Amount $32,589.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGNAN, FRANCIS M Employer name Division of State Police Amount $32,589.00 Date 02/22/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOST, RONALD C Employer name Erie County Amount $32,589.75 Date 04/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAXTON, RONALD T Employer name Southport Correction Facility Amount $32,589.42 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, BRUCE W Employer name Dept Transportation Region 3 Amount $32,588.00 Date 08/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, MICHAEL L Employer name Division of State Police Amount $32,588.98 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONE, ALAN R Employer name Newburgh City School Dist Amount $32,588.08 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIWERT, LINDA F Employer name Franklinville CSD Amount $32,587.48 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIN, ROSEMARIE L Employer name Office For Technology Amount $32,587.09 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULHOFF, JAMES H Employer name Town of Stanford Amount $32,587.08 Date 07/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAFF, ANN E Employer name Wende Corr Facility Amount $32,587.94 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALINOWSKI, LINDA E Employer name Pilgrim Psych Center Amount $32,587.00 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, KATHLEEN A Employer name Finger Lakes DDSO Amount $32,587.00 Date 10/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSWORTH, DIANE Employer name Otsego County Amount $32,586.83 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, THOMAS J Employer name Suffolk County Amount $32,586.88 Date 03/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC EVOY, PATRICIA Employer name Thruway Authority Amount $32,586.86 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, JOHN B Employer name Off Alcohol & Substance Abuse Amount $32,586.00 Date 12/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, PHINEAS K Employer name City of Ithaca Amount $32,587.00 Date 05/31/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LORTIE, ROY C Employer name Oswego County Amount $32,586.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCOMBER, RICHARD K Employer name Division of State Police Amount $32,586.00 Date 01/04/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALAGONIA, ROBERT J Employer name Suffolk County Water Authority Amount $32,586.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NODARSE, DAWN F Employer name City of Rye Amount $32,585.36 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEDRICK, CAROL Employer name Supreme Court Clks & Stenos Oc Amount $32,585.26 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENSWIE, ROBERT V Employer name City of Buffalo Amount $32,586.00 Date 06/28/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OHORA, JOHN P, JR Employer name New York State Canal Corp. Amount $32,584.29 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, BRUCE K Employer name City of Albany Amount $32,584.00 Date 11/30/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNIGHT, DANIEL H Employer name Office of Mental Health Amount $32,584.23 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTH-IRISH, ETHEL C Employer name Western New York DDSO Amount $32,585.20 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRCLOTH, EMMA J Employer name Department of Motor Vehicles Amount $32,583.78 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMANI, PARVIZ Z Employer name Nassau Health Care Corp. Amount $32,583.71 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, CLEVELAND Employer name Town of Hempstead Amount $32,584.00 Date 10/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEEB, JOHN H Employer name Department of Tax & Finance Amount $32,584.00 Date 06/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'GRADY, MARY S Employer name Monroe County Amount $32,583.43 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGA, JOSEPH A Employer name Gowanda Correctional Facility Amount $32,583.54 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, EVELYN C Employer name Susquehanna Valley CSD Amount $32,583.48 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, KENNETH Employer name Manhattan Psych Center Amount $32,582.56 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWICKI, RICHARD J Employer name Western New York DDSO Amount $32,582.26 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TICE, WILLIAM Employer name Village of Catskill Amount $32,583.00 Date 12/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, VALERIE S Employer name Westchester County Amount $32,583.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, PAUL T Employer name Town of Irondequoit Amount $32,582.00 Date 05/10/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, LYNN R Employer name Schenectady County Amount $32,582.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYMAN, THOMAS T Employer name Rochester City School Dist Amount $32,581.68 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZERBO, JOANN Employer name BOCES Suffolk 2nd Sup Dist Amount $32,581.95 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, ROBERT L, JR Employer name Division of State Police Amount $32,582.00 Date 11/05/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERHAUPT, ANNE Employer name Albany County Amount $32,581.71 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CAROL Employer name Nassau County Amount $32,581.12 Date 01/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, RICHARD D Employer name Onondaga County Amount $32,581.23 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENERT, SHEILA B Employer name Office of Court Administration Amount $32,581.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANRAHAN, TIMOTHY J Employer name Town of Bedford Amount $32,580.00 Date 04/26/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCINCUK, STANLEY, JR Employer name Suffolk County Amount $32,580.00 Date 07/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUDREAU, DANIEL P Employer name NYS Senate Regular Annual Amount $32,580.50 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, ENID S Employer name State Insurance Fund-Admin Amount $32,581.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ROBERT K Employer name Town of Monroe Amount $32,580.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOONAN, LYNNETTE M Employer name Department of Health Amount $32,580.00 Date 09/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGINNIES, NANCY L Employer name Tompkins County Amount $32,580.00 Date 04/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLERMAN, WILLIAM E Employer name Division of State Police Amount $32,579.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANIO, RICHARD P Employer name City of Rochester Amount $32,579.00 Date 09/05/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRIS, TODD B Employer name Great Meadow Corr Facility Amount $32,579.65 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDINA, TERESA A Employer name Erie County Amount $32,578.71 Date 11/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, LOUIS J Employer name Supreme Ct-1st Criminal Branch Amount $32,579.31 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, GILLMAN P Employer name Town of Grand Island Amount $32,578.38 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, GARY F Employer name Albion Corr Facility Amount $32,578.41 Date 01/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, PATRICIA E Employer name Port Chester-Rye UFSD Amount $32,578.16 Date 04/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVEL, JOHN R Employer name Mohawk Valley Child Youth Serv Amount $32,578.00 Date 05/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIDDLE, MARIE E Employer name Department of Civil Service Amount $32,578.33 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, MICHAEL E Employer name Town of Owego Amount $32,578.17 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINDORF, LINDA L Employer name Suffolk County Amount $32,578.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBLE, FRANK C Employer name City of Plattsburgh Amount $32,578.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANSER, JAMES E Employer name Nassau County Amount $32,578.00 Date 07/07/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUDLEY-GAINES, MARY ELLEN Employer name Pilgrim Psych Center Amount $32,578.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DOUGLAS Employer name Erie County Medical Cntr Corp. Amount $32,577.25 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN PUT, EDWARD G Employer name Dpt Environmental Conservation Amount $32,577.38 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, JOHN F Employer name Elmira Corr Facility Amount $32,576.86 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERPAULT, THOMAS J Employer name Town of Huntington Amount $32,577.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULTBERG, KERMIT J Employer name City of Jamestown Amount $32,577.00 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGAN, DANIEL L Employer name Central NY Psych Center Amount $32,576.30 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, RITA M Employer name BOCES-Nassau Sole Sup Dist Amount $32,576.75 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEARKLEY, KAREN M Employer name SUNY College At Potsdam Amount $32,577.32 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETTER, BARBARA A Employer name BOCES-Nassau Sole Sup Dist Amount $32,576.68 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DAVID W Employer name Department of Health Amount $32,575.86 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, WEST SHERRILL Employer name Supreme Ct-1st Civil Branch Amount $32,576.00 Date 04/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIDA, ALFONSE Employer name Mid-Orange Corr Facility Amount $32,576.30 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EILEEN V Employer name BOCES Eastern Suffolk Amount $32,575.53 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, DENNIS D Employer name Williamsville CSD Amount $32,575.47 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLINI, GARY A Employer name Suffolk County Water Authority Amount $32,575.36 Date 01/13/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARRAH, DIANE M Employer name BOCES-Clint Essx Warr Wash'Ton Amount $32,575.80 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, BARBARA A Employer name SUNY College Techn Cobleskill Amount $32,575.75 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, WAYNE Employer name Kingsboro Psych Center Amount $32,575.04 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYBAK, DAVID J Employer name Mid-Orange Corr Facility Amount $32,574.82 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, BRIAN T Employer name City of Rochester Amount $32,574.00 Date 11/07/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARBOGAST, BARBARA A Employer name Finger Lakes DDSO Amount $32,575.00 Date 09/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAJAK, LORETTA E Employer name Department of Tax & Finance Amount $32,575.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, HUGH Employer name State Insurance Fund-Admin Amount $32,574.08 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHINDRESS, RICHARD C Employer name Dpt Environmental Conservation Amount $32,575.00 Date 03/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOWE, I ARNOLD Employer name Temporary & Disability Assist Amount $32,574.00 Date 06/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNIS, JEANNIE ANN Employer name Dept Transportation Region 8 Amount $32,573.98 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANUK, SANDRA L Employer name Town of Lewisboro Amount $32,573.64 Date 08/18/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEEKS, JOANNE Employer name SUNY At Stony Brook Hospital Amount $32,573.30 Date 12/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, GEORGE S Employer name Green Haven Corr Facility Amount $32,573.88 Date 08/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSTALLER, CHARLES J Employer name Erie County Amount $32,572.52 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, JANET A Employer name Town of Yorktown Amount $32,572.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUDD, PHILIP B Employer name NYS Power Authority Amount $32,573.00 Date 05/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOSA, EDWARD H Employer name Town of Vestal Amount $32,572.54 Date 03/23/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICHARDS, WILLIAM S Employer name New Hartford CSD Amount $32,572.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIENTEK, DONNA P Employer name Hutchings Psych Center Amount $32,572.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIORTINO, DONNA J Employer name Sewanhaka CSD Amount $32,572.15 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANKNER, FRANK E Employer name Town of Hempstead Amount $32,571.00 Date 08/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, DEBRA L Employer name Office Parks, Rec & Hist Pres Amount $32,571.86 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, ANN R Employer name Chautauqua County Amount $32,571.13 Date 03/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAGIANI, DAVID J Employer name City of Gloversville Amount $32,570.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSHE, JOHN H Employer name Nassau County Amount $32,571.00 Date 08/03/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name APICELLA, PAUL L Employer name Troy City School Dist Amount $32,570.03 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, RUSSELL F Employer name Village of Kings Point Amount $32,570.00 Date 06/07/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAHEY, CONCETTA A Employer name Chautauqua County Amount $32,570.00 Date 06/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAIER, TIMOTHY A Employer name Rome City School Dist Amount $32,569.94 Date 07/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCHAK, MICHAEL Employer name Rockland County Amount $32,570.00 Date 09/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINTY, DALE H Employer name Niagara County Amount $32,570.00 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAISNER, ROBERT S Employer name Dpt Environmental Conservation Amount $32,569.53 Date 04/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTRELL, LAWRENCE N Employer name Cayuga Correctional Facility Amount $32,569.52 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARINO, CAROL A Employer name Nassau County Amount $32,568.33 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WALTER B Employer name Rockland Psych Center Amount $32,568.00 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, LIORA Employer name Brooklyn Public Library Amount $32,568.00 Date 12/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, ROSEMARY M Employer name State Insurance Fund-Admin Amount $32,569.10 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, MICHAEL E Employer name Washington Corr Facility Amount $32,568.80 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLLMER, CRAIG J Employer name Town of Hempstead Amount $32,567.87 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, GAIL Employer name Nassau County Amount $32,567.76 Date 06/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, VICTOR J Employer name Coxsackie Corr Facility Amount $32,567.01 Date 10/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHATMAN, MYRTLE Employer name Nassau Health Care Corp. Amount $32,567.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, MARIE Employer name Westchester Health Care Corp. Amount $32,567.00 Date 06/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNG, SHANG S Employer name Port Chester-Rye UFSD Amount $32,567.26 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNVES, JOAN E Employer name Nassau County Amount $32,567.06 Date 06/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, CHESTER J, JR Employer name City of Middletown Amount $32,567.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRACEY, THOMAS B Employer name Pilgrim Psych Center Amount $32,567.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, BERNARD C Employer name Onondaga County Amount $32,565.64 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, MALCOLM B Employer name Ontario County Amount $32,565.27 Date 04/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINGLEY, LARRY Employer name Jefferson County Amount $32,566.33 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLO, FRANCIS R Employer name City of Peekskill Amount $32,566.00 Date 07/22/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEE, H STEVEN Employer name Hutchings Psych Center Amount $32,565.20 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, WILLIAM Employer name City of Troy Amount $32,565.00 Date 05/20/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAIR, GREGORY B Employer name Queensboro Corr Facility Amount $32,566.00 Date 02/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABER, TERRY A Employer name Rochester Psych Center Amount $32,564.28 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFITZNER, PAMELA A Employer name Half Hollow Hills CSD Amount $32,564.12 Date 02/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIARD, CHRISTOPHER C Employer name City of White Plains Amount $32,565.00 Date 05/27/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DURANDISSE, SOLANGE Employer name Hudson Valley DDSO Amount $32,564.94 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, MARTIN C Employer name Attica Corr Facility Amount $32,563.76 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILL, ANN MARIE Employer name Massapequa Public Library Amount $32,563.74 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, HAL A Employer name Mohawk Valley Psych Center Amount $32,564.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, RAYMOND T Employer name Nassau County Amount $32,564.00 Date 02/20/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEANEY, BRIAN F Employer name City of Schenectady Amount $32,563.00 Date 09/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, HARRIET L Employer name City of New Rochelle Amount $32,563.00 Date 12/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, DALE L Employer name Wyoming Corr Facility Amount $32,563.21 Date 07/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, NANCY A Employer name City of Buffalo Amount $32,562.80 Date 05/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOYER, GARY J Employer name Thruway Authority Amount $32,562.06 Date 04/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, MILDRED LOUISE Employer name Rockland Psych Center Amount $32,562.23 Date 08/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, ALAINE T Employer name Port Authority of NY & NJ Amount $32,563.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, RALPH R Employer name City of Schenectady Amount $32,562.00 Date 10/26/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURCH, THOMAS S Employer name Gouverneur Correction Facility Amount $32,561.60 Date 11/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALLEY, FLOYD Employer name SUNY Health Sci Center Brooklyn Amount $32,562.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, PATRICIA Employer name Lindenhurst UFSD Amount $32,562.00 Date 07/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIER, BRUCE J Employer name Village of East Rochester Amount $32,561.40 Date 02/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIEGEL, ROBERT J Employer name Monroe County Amount $32,561.04 Date 05/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSIER, KEITH R Employer name Essex County Amount $32,561.38 Date 06/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACPHERSON, MALCOLM S Employer name City of Oswego Amount $32,561.00 Date 10/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JAMES C Employer name Division For Youth Amount $32,561.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEEVES, ALEX J Employer name City of Syracuse Amount $32,561.00 Date 01/05/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VEIT, WILLIAM A Employer name Town of Hempstead Amount $32,561.00 Date 05/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, LINDA S Employer name Broome DDSO Amount $32,560.43 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIESZ, CHRISTA J Employer name Sunmount Dev Center Amount $32,560.42 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, JANE S Employer name Pilgrim Psych Center Amount $32,559.84 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROW, THELMA I Employer name Rockland Psych Center Children Amount $32,560.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, KENNETH R Employer name Department of Social Services Amount $32,560.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, REGINA H Employer name Nassau County Amount $32,560.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCILLI, ROCCO M Employer name Erie County Amount $32,559.08 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, WILLIAM Employer name Village of Tarrytown Amount $32,559.00 Date 02/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, MARK K Employer name Livingston Correction Facility Amount $32,559.83 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, KATHLEEN Employer name Finger Lakes DDSO Amount $32,559.42 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VIVO, ANTONIO, JR Employer name Town of Southampton Amount $32,558.14 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAKMEESTER, PAUL A Employer name Orange County Amount $32,558.82 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUMLOCK, JANET K Employer name NYS Senate Regular Annual Amount $32,557.98 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRUSIEWICZ, JEAN A Employer name Westbury UFSD Amount $32,557.12 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, EAMON M Employer name Pilgrim Psych Center Amount $32,558.00 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIMERI, ROBERT J Employer name Nassau County Amount $32,558.00 Date 04/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IRISH, STEPHEN L Employer name Village of Orchard Park Amount $32,557.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRON, LAWRENCE S Employer name Nassau County Amount $32,558.00 Date 10/30/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONNOR, MARY A Employer name Third Jud Dept - Nonjudicial Amount $32,556.70 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, SHARON R Employer name Finger Lakes DDSO Amount $32,556.47 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTERMANN, JOHN J Employer name Village of Freeport Amount $32,557.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JERMINARIO, VIRGINIA Employer name Mid-Hudson Psych Center Amount $32,556.42 Date 03/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, GERALD R Employer name Dept Transportation Reg 2 Amount $32,557.00 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNER, BRUCE H Employer name Dept Transportation Region 1 Amount $32,556.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMLINSON, YOLANDA M Employer name Division of Parole Amount $32,556.81 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROLL, MARY T Employer name Department of Health Amount $32,556.72 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOELER, RONNY L Employer name Dewitt Fire District Amount $32,555.51 Date 08/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLOCUM, LINDA E Employer name Camden CSD Amount $32,555.37 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHN, LAURENCE A Employer name Suffolk County Amount $32,556.00 Date 05/05/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REDMOND, MARGARET B Employer name Cornell University Amount $32,556.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPARELLI, MARY M Employer name BOCES-Monroe Orlean Sup Dist Amount $32,555.07 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUNDSTROM, JOSEPHINE Employer name NYS Community Supervision Amount $32,555.62 Date 12/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOWELL, EDITH D Employer name Hermon-Dekalb CSD Amount $32,554.34 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, GILSON R Employer name Dept Transportation Reg 2 Amount $32,554.17 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATIMER, JOSEPH G Employer name Clifton-Fine Health Care Corp. Amount $32,554.91 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHU, DEBRA ANN Employer name Suffolk County Water Authority Amount $32,554.53 Date 10/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROCCA, RUTH B Employer name Brentwood UFSD Amount $32,554.43 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, JAMES H Employer name Cayuga County Amount $32,554.00 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOFIELD, KEVIN J Employer name City of Beacon Amount $32,554.00 Date 01/24/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRAWFORD, RICHARD D Employer name Dept Labor - Manpower Amount $32,553.20 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER-SCHWARZE, CHRISTINE B Employer name Central NY DDSO Amount $32,553.16 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTINE, KYLE J Employer name Clinton Corr Facility Amount $32,553.88 Date 06/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, JANE O Employer name Department of Health Amount $32,553.43 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROY, DANIEL P Employer name Education Department Amount $32,553.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICK, KARLAN K Employer name New York Public Library Amount $32,553.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGOTT, MICHAEL A Employer name Department of Motor Vehicles Amount $32,552.58 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTSON, RUTH D Employer name Shelter Island UFSD Amount $32,553.00 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUMMA, CHRISTINE S Employer name Wallkill Corr Facility Amount $32,552.20 Date 08/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABT, ANDREW R Employer name City of Syracuse Amount $32,552.96 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, JOHN E Employer name Monticello CSD Amount $32,552.65 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, ELISABETH M Employer name Nassau County Amount $32,552.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPATH, MARK J Employer name Coxsackie Corr Facility Amount $32,552.07 Date 10/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, JUDITH Employer name Ulster Correction Facility Amount $32,551.87 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RONNIE L Employer name Pilgrim Psych Center Amount $32,552.00 Date 09/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES-BLACKMAN, ERNA Employer name NYS Community Supervision Amount $32,551.87 Date 12/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINES, DONNIE D Employer name Pilgrim Psych Center Amount $32,550.33 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANPHEAR, DARIN L Employer name Columbia County Amount $32,550.07 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, RITA S Employer name Smithtown CSD Amount $32,551.57 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAIL, PAMELA J Employer name Department of Tax & Finance Amount $32,551.24 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORENCE, INEZ Employer name Temporary & Disability Assist Amount $32,549.47 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUZZO, JOSEPH T Employer name Ellenville CSD Amount $32,549.16 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEHIR, JOHN J Employer name Town of Huntington Amount $32,549.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLD, COLLETTE Employer name Rockland Psych Center Amount $32,550.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, GARY E Employer name Livingston Correction Facility Amount $32,549.86 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCATO, WILLIAM D Employer name Livonia CSD Amount $32,549.00 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, KATHLEEN M Employer name Albion Corr Facility Amount $32,548.72 Date 06/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPEE, MELVIN Employer name Watertown Corr Facility Amount $32,548.61 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, LOYAL B Employer name St Lawrence County Amount $32,549.00 Date 04/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCZAK, BONNIE LYNN Employer name Erie County Amount $32,548.36 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTLETON, MILLIE D Employer name Brooklyn DDSO Amount $32,549.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, FRANCES C Employer name Emma S Clark Memorial Library Amount $32,548.26 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, MARY C Employer name Greater Binghamton Health Cntr Amount $32,548.21 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERYER, BARRY J Employer name Bare Hill Correction Facility Amount $32,547.70 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYAN, MARY A Employer name Office of Real Property Servic Amount $32,548.07 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDEMAN, JOHN P Employer name Dept of Agriculture & Markets Amount $32,548.00 Date 11/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, TANYA M Employer name Niagara Falls City School Dist Amount $32,547.45 Date 07/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREADWAY, DORIS I Employer name Temporary & Disability Assist Amount $32,548.00 Date 10/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, THANKAMMA Employer name Bernard Fineson Dev Center Amount $32,547.66 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINGER, JAMES E, III Employer name Nassau County Amount $32,547.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAHLER, WILLIAM G Employer name Nassau County Amount $32,547.00 Date 01/20/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLONNA, RENEE J Employer name Orleans Corr Facility Amount $32,547.11 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA CHIUSA, ANTHONY Employer name City of Rochester Amount $32,547.00 Date 01/21/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAKOWSKI, SUSAN D Employer name Erie County Amount $32,546.53 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, RICHARD J Employer name Greater So Tier BOCES Amount $32,546.99 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name READ, PETER E Employer name Dept Labor - Manpower Amount $32,546.60 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, TERRY A Employer name Ogdensburg City School Dist Amount $32,545.84 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DLUGOSZ, NICHOLAS A Employer name City of Lackawanna Amount $32,546.28 Date 10/04/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DICKINSON, MARGARET A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $32,545.94 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOMFIELD, GLADYS I Employer name New York Public Library Amount $32,544.43 Date 12/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, DORRIS C Employer name Dept Labor - Manpower Amount $32,546.00 Date 08/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINNEY, JOSEPH R Employer name Dept Transportation Region 6 Amount $32,544.00 Date 01/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, MICHAEL G Employer name Saratoga Cap Dis St Pk Rec Reg Amount $32,544.00 Date 01/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MICHAEL J Employer name Town of East Hampton Amount $32,543.01 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKONEY, DAVID C Employer name Erie County Amount $32,544.00 Date 01/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOZZI, MARION Employer name SUNY College At New Paltz Amount $32,544.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOBNICKI, CAROL A Employer name Western Regional Otb Corp. Amount $32,543.00 Date 02/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, IRA M Employer name Dept Labor - Manpower Amount $32,542.39 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, ROBERT R, JR Employer name City of Mount Vernon Amount $32,542.00 Date 11/09/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, MAGELENE Employer name Monroe County Amount $32,541.39 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARD, ELLOUISE BROWN Employer name Div Housing & Community Renewl Amount $32,543.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DIANE E Employer name Rensselaer County Amount $32,542.81 Date 07/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEZYNIESKI, SAMUEL S Employer name Town of East Hampton Amount $32,542.58 Date 10/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUTRI, ANTONINO Employer name Dept Transportation Region 8 Amount $32,542.39 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHER, STEVEN J Employer name Sunmount Dev Center Amount $32,541.18 Date 11/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, JON R Employer name Camp Georgetown Corr Facility Amount $32,541.04 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALCZYN, MICHAEL F Employer name Onondaga County Amount $32,540.43 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHUCINSKI, EVELYN M Employer name Buffalo Psych Center Amount $32,541.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, COLLEEN A Employer name Department of Motor Vehicles Amount $32,540.99 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIALY, KENNETH A Employer name Collins Corr Facility Amount $32,540.76 Date 10/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUEL, YVONNE G Employer name Division of Parole Amount $32,540.31 Date 10/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, PATRICIA A Employer name Ossining UFSD Amount $32,540.40 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASKEY, MARK A Employer name NYS Power Authority Amount $32,539.70 Date 04/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, MAUREEN A Employer name Department of Motor Vehicles Amount $32,539.46 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, KAREN A Employer name Central NY DDSO Amount $32,540.06 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFAZIO, LEONARD A Employer name Division of Parole Amount $32,540.00 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDINARO, BRIAN C Employer name City of Batavia Amount $32,539.36 Date 12/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOTT, ROBERT L Employer name Suffolk County Amount $32,539.18 Date 09/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINVILLE, CHARLES A, JR Employer name Broome County Amount $32,540.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINLAY, GEORGE A, JR Employer name Town of Clarkstown Amount $32,539.04 Date 07/01/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENGEL, WAYNETTE M Employer name NYS Senate Regular Annual Amount $32,539.12 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYO, KATHLEEN D Employer name Broome DDSO Amount $32,539.10 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABINSKI, LAURA K Employer name Mohawk Valley Psych Center Amount $32,538.96 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, DANIEL M Employer name Greene Corr Facility Amount $32,539.02 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, JONATHAN Employer name City of Kingston Amount $32,538.98 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODESCHINI, CYNTHIA A Employer name Central NY DDSO Amount $32,538.41 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, REGINA M Employer name Supreme Ct Kings Co Amount $32,538.83 Date 08/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUM, ROBERT M Employer name Department of Law Amount $32,538.51 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, DEBORAH H Employer name Nassau County Amount $32,537.41 Date 12/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSEY, WAYNE Employer name Ogdensburg City School Dist Amount $32,537.40 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMON, TERESA C Employer name Department of Health Amount $32,537.90 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CHERYL H Employer name Orange County Amount $32,537.90 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, KATHERINE A Employer name Onondaga County Amount $32,538.01 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, MARGARET Employer name New York Public Library Amount $32,537.00 Date 03/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ELISABETH H Employer name Department of Health Amount $32,536.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALDONE, ROBERT F Employer name Ballston Spa CSD Amount $32,537.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELWIN-GOLDKRANZ, ANNETTE H Employer name Nassau Health Care Corp. Amount $32,536.93 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ROBERT S Employer name Dept Transportation Region 1 Amount $32,536.69 Date 11/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROTHERS, LORNE V Employer name Bare Hill Correction Facility Amount $32,536.10 Date 11/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOAQUIN, GERALD J Employer name Nassau County Amount $32,536.00 Date 07/25/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DICKEY, JOHN A Employer name Albion Corr Facility Amount $32,536.00 Date 10/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, THOMAS H Employer name Thruway Authority Amount $32,536.00 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSZEWSKI, JOSEPH J Employer name Office For Technology Amount $32,535.45 Date 12/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAND, WILLIAM J Employer name Nassau County Amount $32,536.00 Date 08/08/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVERS, JUANITA Employer name Rockland Psych Center Amount $32,536.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUKELSON, MARILYN Employer name Bryant Library Amount $32,534.70 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKER, FRANCINE I Employer name Nassau County Amount $32,535.00 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBOURNE, ARMAJEAN Employer name Supreme Ct-1st Civil Branch Amount $32,535.00 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFAYETTE, DANUTE Employer name Taconic DDSO Amount $32,533.84 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVIN, JERRY Employer name Mid-Orange Corr Facility Amount $32,534.10 Date 07/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIFSHITZ, JANET C Employer name Nathan Kline Inst Amount $32,534.57 Date 04/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLACK, JAMES E Employer name City of Niagara Falls Amount $32,534.00 Date 01/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEARSING, ROBERT J Employer name Washington Corr Facility Amount $32,533.49 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, KAREN S Employer name Children & Family Services Amount $32,533.07 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNIE, MARY L Employer name Erie County Amount $32,532.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLER, JOHN R Employer name SUNY Buffalo Amount $32,533.71 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISMAILOFF, ANTHONY B Employer name City of White Plains Amount $32,532.00 Date 07/20/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LORENZO, ROBERT N Employer name Buffalo Mun Housing Authority Amount $32,532.98 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOONE, MARVA J Employer name Monroe County Amount $32,532.00 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENVILLE, WILLIAM M Employer name Broome County Amount $32,532.00 Date 08/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOKOS, ROBERT S Employer name City of Binghamton Amount $32,531.84 Date 01/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUS, NEIL F Employer name City of Troy Amount $32,531.00 Date 06/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECONNO, SHARON L Employer name NYS Teachers Retirement System Amount $32,531.00 Date 11/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCI, MARTIN J Employer name Westchester County Amount $32,531.60 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLY, RUTH E Employer name Coxsackie Corr Facility Amount $32,531.64 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRONE, RONALD C Employer name Onondaga County Amount $32,530.93 Date 02/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, CARRIE L Employer name Westchester Health Care Corp. Amount $32,531.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROMERO Employer name Edgecombe Corr Facility Amount $32,531.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, EVELYN PATRICIA ANN Employer name Nassau Health Care Corp. Amount $32,530.00 Date 10/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATTANINO, DAVID J Employer name W Hempstead Sanitation Dist #6 Amount $32,530.00 Date 05/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORGIONE, JOSEPH Employer name City of Niagara Falls Amount $32,530.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAPELL, PAUL M Employer name Erie County Amount $32,530.00 Date 09/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNSTEDT, DOUGLAS D Employer name Town of Greece Amount $32,530.21 Date 06/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORELAND, CHRISTOPHA J Employer name Westchester Health Care Corp. Amount $32,530.00 Date 01/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGH, SANDRA C Employer name New York Public Library Amount $32,529.73 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN EVER, LEONARD P Employer name Wende Corr Facility Amount $32,529.36 Date 03/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, MARY E Employer name Town of Tonawanda Amount $32,529.18 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODERIFERO, DANIEL J Employer name Town of North Castle Amount $32,529.00 Date 05/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, SUSAN J Employer name Department of Health Amount $32,529.54 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKOWIEC, MARK M Employer name Southport Correction Facility Amount $32,529.38 Date 03/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS HARRIS, DORIS Employer name Long Island Dev Center Amount $32,528.18 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBEY, JANET L Employer name SUNY College At Oneonta Amount $32,529.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DE MARK, JOHN E Employer name City of Ithaca Amount $32,529.00 Date 02/24/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROSS, ROBERTA C Employer name Children & Family Services Amount $32,527.67 Date 09/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTLON, GENE R Employer name City of Niagara Falls Amount $32,527.44 Date 02/01/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABARE, FREDERICK L Employer name Great Meadow Corr Facility Amount $32,527.80 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SON, YEON J Employer name Staten Island DDSO Amount $32,527.67 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, MICHAEL F Employer name Village of Horseheads Amount $32,528.00 Date 12/29/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOHAI, RICHARD J Employer name Div Military & Naval Affairs Amount $32,527.09 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, DORIS M Employer name Roswell Park Memorial Inst Amount $32,527.00 Date 10/18/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALBOVSKY, GAIL M Employer name Department of Tax & Finance Amount $32,527.33 Date 02/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUD, BIMLA Employer name SUNY Health Sci Center Brooklyn Amount $32,526.70 Date 01/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, SARAH C Employer name South Beach Psych Center Amount $32,527.00 Date 05/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, HELMUT A Employer name Town of Hempstead Amount $32,527.00 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, RONALD A Employer name Centereach Fire District Amount $32,526.23 Date 03/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, EDWARD G Employer name St Lawrence County Amount $32,526.00 Date 03/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRIDGE, DAVID K Employer name Department of Social Services Amount $32,526.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARL, NEAL A Employer name Broome County Amount $32,526.65 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODDEN, DIANE C Employer name SUNY Stony Brook Amount $32,526.43 Date 12/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINMAN, DALE Employer name Lexington School For The Deaf Amount $32,527.00 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMAY, BARBARA L Employer name Webster CSD Amount $32,526.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE RUSSO, RICHARD A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $32,525.51 Date 08/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, CHARLES F Employer name Town of Amherst Amount $32,525.10 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, HAROLD C Employer name City of Binghamton Amount $32,525.00 Date 01/21/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IVES, DEBORAH A Employer name Dept Labor - Manpower Amount $32,525.71 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, RAYMOND J Employer name Cornell University Amount $32,525.18 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, JUDITH A Employer name Westchester County Amount $32,526.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, DONNA M Employer name SUNY Buffalo Amount $32,525.00 Date 03/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESSON, PATRICIA S Employer name Nassau County Amount $32,524.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, CAROL L Employer name Oswego County Amount $32,523.69 Date 10/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORST, CAROLINE N Employer name Executive Chamber Amount $32,524.58 Date 06/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADFORD, NATALIE A Employer name Onondaga County Amount $32,524.56 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, FREDERICK N Employer name City of Jamestown Amount $32,523.00 Date 01/11/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VOLIN, SAUL Employer name Dept Labor - Manpower Amount $32,524.00 Date 03/17/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHRENS, CAROL A Employer name Sullivan Corr Facility Amount $32,522.52 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POULSON, LILLIE R Employer name Nassau Health Care Corp. Amount $32,523.27 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYWOOD, KATHLEEN C Employer name Genesee County Amount $32,522.74 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTMAN, DAVID R Employer name Collins Corr Facility Amount $32,522.14 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIERICO, SALVATORE J Employer name Suffolk County Amount $32,523.00 Date 07/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILDS, ROBERT H Employer name Hudson Corr Facility Amount $32,522.00 Date 04/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYMERMAN, CHRIS Employer name Lakeview Shock Incarc Facility Amount $32,521.71 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCHTERMANN, LAURA L Employer name Long Island Dev Center Amount $32,521.16 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, PETER E Employer name Department of Motor Vehicles Amount $32,521.10 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISHOLEK, RONALD S Employer name City of Lackawanna Amount $32,521.00 Date 08/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAVENBROOK, FREDERICK G Employer name Department of Tax & Finance Amount $32,520.25 Date 02/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, GAIL Employer name Education Department Amount $32,520.54 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JAMES A Employer name Great Meadow Corr Facility Amount $32,521.00 Date 08/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JUNIOUS Employer name Kingsboro Psych Center Amount $32,521.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCER, WANDETTA Employer name NYC Criminal Court Amount $32,520.14 Date 04/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSMER, GEORGE E Employer name Education Department Amount $32,520.00 Date 04/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISKER, SUSAN B Employer name Erie County Amount $32,519.60 Date 11/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, BARBARA Employer name Nassau Health Care Corp. Amount $32,519.10 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESOR, ROLAND J Employer name Niagara Frontier Trans Auth Amount $32,520.00 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCAVALE, MICHAEL Employer name Nassau County Amount $32,521.47 Date 01/20/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANNARD, PEGGY J Employer name Five Points Corr Facility Amount $32,519.99 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, HENRY Employer name Mohawk Correctional Facility Amount $32,519.00 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, RONALD E, JR Employer name Division of State Police Amount $32,519.00 Date 09/15/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSELL-DEATS, SALVATRICE Employer name Wende Corr Facility Amount $32,518.65 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBAN, JOHN T Employer name Division of Parole Amount $32,519.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, EDITH M Employer name Rockland County Amount $32,518.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, SHARON A Employer name Erie County Amount $32,517.94 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEITMANN, BETTY B Employer name Cornell University Amount $32,518.45 Date 03/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, DIANE E Employer name Dutchess County Amount $32,517.60 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARILYN Employer name Department of Tax & Finance Amount $32,517.39 Date 04/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGAN, ANNE E Employer name Putnam County Amount $32,517.63 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, ROBERT J, SR Employer name Dept Transportation Region 9 Amount $32,517.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, PATRICIA A Employer name Department of Tax & Finance Amount $32,517.78 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOHR, KENNETH R Employer name Monroe County Amount $32,517.37 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZOLA, MARYANNE Employer name Nassau Health Care Corp. Amount $32,517.27 Date 02/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERULLO, VINCENT J Employer name Suffolk County Amount $32,518.00 Date 06/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, HENRY W Employer name Nassau County Amount $32,517.00 Date 01/11/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROOP, DIANNE M Employer name Western Regional Otb Corp. Amount $32,516.88 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, SAMAD Employer name Banking Department Amount $32,516.28 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRYBOR, PROSPER F Employer name Off of The State Comptroller Amount $32,516.64 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARLES, ARTHUR, JR Employer name Town of Bedford Amount $32,516.20 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORLETO, DANIEL A, SR Employer name City of Utica Amount $32,516.00 Date 05/04/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SERENA, BRUCE G Employer name Erie County Medical Cntr Corp. Amount $32,515.39 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCHKUHL, CHARLES Employer name Deer Park UFSD Amount $32,515.00 Date 04/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOORIS, LAWRENCE D Employer name Albany County Amount $32,515.71 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURNETT, MARY E Employer name Thruway Authority Amount $32,515.53 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDALONE, MICHAEL A Employer name NYS Facilities Dev Corp. Amount $32,516.00 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GLORIA, LOUIS R Employer name City of Mount Vernon Amount $32,515.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KISTINGER, CAROL A Employer name State Insurance Fund-Admin Amount $32,514.80 Date 07/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALT, PAUL W Employer name City of Buffalo Amount $32,514.00 Date 09/09/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRAIRIE, ANDREW W Employer name New York State Canal Corp. Amount $32,514.70 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, PATRICK J Employer name Mt Mcgregor Corr Facility Amount $32,514.38 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHBALLER, ROBERT P Employer name City of Rye Amount $32,514.06 Date 01/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTONE, LYNN M Employer name Third Jud Dept - Nonjudicial Amount $32,513.96 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, JEANNE Employer name Rockland County Amount $32,514.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLETSMAN, DAVID Employer name Department of Transportation Amount $32,513.46 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GINNIS, JACQULYN E Employer name Jamestown Community College Amount $32,512.86 Date 09/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, DONALD L Employer name Camp Georgetown Corr Facility Amount $32,512.32 Date 10/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, CORINA R Employer name SUNY Stony Brook Amount $32,513.38 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAYSON, ROBERT F Employer name Cuba Rushford CSD Amount $32,513.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUCHTER, JOSEPH J, JR Employer name Nassau County Amount $32,513.00 Date 03/15/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMONCELLI, GERALDINE Employer name Lackawanna City School Dist Amount $32,512.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEPING, BRUCE W Employer name Town of New Paltz Amount $32,512.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MERRITHEW, JOHN W Employer name Department of Tax & Finance Amount $32,512.00 Date 03/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, LINDA S Employer name Central NY Psych Center Amount $32,511.58 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORCHIA, JOSEPH L, JR Employer name Hudson Corr Facility Amount $32,511.27 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIOTA, FRANCES Employer name Department of Motor Vehicles Amount $32,511.85 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIM, WILLIAM A Employer name Cayuga County Amount $32,511.98 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JANET L Employer name Gates-Chili CSD Amount $32,511.01 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRURAN, DAVID K Employer name SUNY College Technology Delhi Amount $32,511.12 Date 12/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOACHIM, ANTOINETTE Employer name SUNY Stony Brook Amount $32,511.09 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, LEGRANDE B Employer name Dept Transportation Region 9 Amount $32,510.42 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECASTRE, JOAN MARIE Employer name Orange County Amount $32,510.37 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, REBECCA L Employer name Nassau County Amount $32,511.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZCZERBACKI, RICHARD J Employer name Division of State Police Amount $32,511.00 Date 09/15/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEWOLFE, CAROL J Employer name Hutchings Psych Center Amount $32,510.11 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELIZ, LUIS Employer name Port Authority of NY & NJ Amount $32,510.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNOBRICH, JUDITH A Employer name Onondaga County Amount $32,509.08 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERON, GARY V Employer name Patchogue-Medford UFSD Amount $32,509.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEZZULO, G DOLORES Employer name Monroe County Amount $32,510.00 Date 08/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, CHARLES R Employer name SUNY Binghamton Amount $32,509.74 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYON, MONTGOMERY G Employer name Mid-State Corr Facility Amount $32,509.25 Date 01/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUGER, FRED H, JR Employer name Suffolk County Amount $32,509.00 Date 01/27/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSEY, ROBERT G, JR Employer name Monroe County Amount $32,509.00 Date 02/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWLEY, SUZANNE S Employer name Central NY DDSO Amount $32,508.66 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, MARGERY C Employer name Sullivan Corr Facility Amount $32,508.42 Date 06/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ITZENPLITZ, SUSAN M Employer name Erie County Amount $32,508.96 Date 05/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUONGIORNE, NANCY L Employer name Broome DDSO Amount $32,508.55 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, JAMES P Employer name Village of Saranac Lake Amount $32,508.87 Date 09/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE BAN, PATRICK J Employer name NYS Power Authority Amount $32,507.94 Date 03/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSY, PATRICIA M Employer name Office of General Services Amount $32,508.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, HARRY Employer name Children & Family Services Amount $32,508.00 Date 06/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, ERNEST Employer name Port Authority of NY & NJ Amount $32,507.05 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLER, SYLVIA G Employer name Capital District DDSO Amount $32,506.65 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOSCANINI, CAROL A Employer name Nassau Health Care Corp. Amount $32,507.40 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKWITH, HARLAND K, JR Employer name Monroe County Amount $32,507.17 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISNER, SHARON J Employer name Attica Corr Facility Amount $32,506.64 Date 08/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDY, CAROLYN A Employer name Finger Lakes DDSO Amount $32,505.46 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSPINA, ARMANDO A Employer name Division of The Budget Amount $32,505.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENEALLY, ANDREA L Employer name Longwood CSD At Middle Island Amount $32,504.92 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASWELL, GEORGE E Employer name Dept Transportation Region 9 Amount $32,505.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEADER, MARTIN L Employer name Queensboro Corr Facility Amount $32,505.33 Date 02/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKMAN, JUANITA Employer name Westchester County Amount $32,505.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRIGAN-STOVALL, VERON Employer name Manhattan Psych Center Amount $32,504.27 Date 11/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SBIROLI, ANTHONY R Employer name City of Utica Amount $32,504.75 Date 09/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORSS, RONALD L Employer name Syracuse Housing Authority Amount $32,504.54 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENFELD, ALVIN B Employer name Div Housing & Community Renewl Amount $32,503.00 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, JOHN J Employer name SUNY Stony Brook Amount $32,504.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, JOHN L Employer name Greater So Tier BOCES Amount $32,503.19 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ANNAMMA Employer name Nassau Health Care Corp. Amount $32,503.25 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, HOWARD E Employer name NYS Bridge Authority Amount $32,502.91 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDDALL, KIM S Employer name Dept Labor - Manpower Amount $32,502.90 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACRIPANTE, LOUIS Employer name Town of Babylon Amount $32,502.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, VERNIE Employer name Dept Labor - Manpower Amount $32,502.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEFEE, RODNEY L Employer name SUNY College At Potsdam Amount $32,502.88 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANICHI, DONALD V Employer name City of Watervliet Amount $32,502.78 Date 12/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILLESPIE, ERNEST M Employer name Clinton Corr Facility Amount $32,502.12 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, SHERON L Employer name Buffalo Psych Center Amount $32,501.89 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIR, ROBERT B Employer name Dpt Environmental Conservation Amount $32,501.67 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, HELENA M Employer name Buffalo Psych Center Amount $32,500.00 Date 07/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISMAN, SEYMOUR G Employer name Dept Labor - Manpower Amount $32,500.00 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIPPER, CHARLES F Employer name Erie County Amount $32,501.00 Date 09/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAULFIELD, BARBARA A Employer name Ontario County Amount $32,501.35 Date 04/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGG, FREDERICK E, JR Employer name Wende Corr Facility Amount $32,500.88 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR-STEFFLER, BONNIE H Employer name Finger Lakes DDSO Amount $32,499.43 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEICHER, MARTHA A Employer name State Insurance Fund-Admin Amount $32,499.99 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, BETTY J Employer name Temporary & Disability Assist Amount $32,499.46 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, KEVIN A Employer name Downstate Corr Facility Amount $32,498.86 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITTIPALDI, ARLENE C Employer name Town of Islip Amount $32,498.20 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREINES, SUSAN F Employer name St Lawrence Childrens Services Amount $32,499.23 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHACKEL, PAUL P Employer name Education Department Amount $32,498.00 Date 06/11/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUEHN, WILLIAM C Employer name Town of Tonawanda Amount $32,497.68 Date 01/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONOBILE, PAUL Employer name Town of Mendon Amount $32,498.08 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHIPPLE, JOSEPH Employer name Coxsackie Corr Facility Amount $32,499.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, THOMAS J Employer name Dept Transportation Region 8 Amount $32,498.00 Date 09/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPITSBERG, NATALIA Employer name Elmira Psych Center Amount $32,497.00 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZALEWSKI, SUSAN M Employer name Buffalo Psych Center Amount $32,497.64 Date 09/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETER, SCOTT L, SR Employer name Groveland Corr Facility Amount $32,497.63 Date 04/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSETH, SUSAN J Employer name Victor CSD Amount $32,496.59 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWER, DANIEL W Employer name Bare Hill Correction Facility Amount $32,496.66 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBY, PETER G Employer name Auburn City School Dist Amount $32,495.89 Date 03/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOHLER, MICHAEL F Employer name Monroe County Amount $32,496.51 Date 02/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMANUS, MAUREEN A Employer name Broome County Amount $32,496.14 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, BERNARD C Employer name Supreme Ct-1st Criminal Branch Amount $32,496.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MICHAEL Employer name Dpt Environmental Conservation Amount $32,495.55 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONOVER, WENDY Employer name Allegany County Amount $32,495.47 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, ROBERT G Employer name Town of Mendon Amount $32,495.17 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEEPROCK, ELMER, JR Employer name Lakeview Shock Incarc Facility Amount $32,495.14 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAISDELL, JEANETTE M Employer name Dept Labor - Manpower Amount $32,495.43 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERZELL, MARYJO Employer name Supreme Ct Kings Co Amount $32,495.31 Date 04/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, DOUGLAS S Employer name Ulster Correction Facility Amount $32,495.02 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARMITER, LINDA S Employer name SUNY College At Cortland Amount $32,495.02 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELVAGGIO, DOMINICK Employer name Pilgrim Psych Center Amount $32,495.12 Date 02/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUSE, ANNIE B Employer name Westchester Health Care Corp. Amount $32,495.10 Date 03/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERLYCKE, MADELYN A Employer name Finger Lakes DDSO Amount $32,494.39 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEE, ROBERT C Employer name City of Yonkers Amount $32,495.00 Date 03/21/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PATTERSON, KATHLEEN Employer name Appellate Div 2nd Dept Amount $32,493.84 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEYER, EDWARD A Employer name Steuben County Amount $32,494.05 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, ROGELIO E Employer name Manhattan Psych Center Amount $32,494.02 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, GEORGIA B Employer name Nassau County Amount $32,494.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, PHILLIP M Employer name SUNY College Techn Cobleskill Amount $32,493.12 Date 01/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RANDY A Employer name Broome DDSO Amount $32,493.65 Date 10/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARI, CARL J Employer name Westchester County Amount $32,494.00 Date 01/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, ZORAIDA Employer name Port Authority of NY & NJ Amount $32,493.39 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINBERRY, MARGARET P Employer name State Insurance Fund-Admin Amount $32,493.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GRAZIO, WILLIAM Employer name City of Rochester Amount $32,493.00 Date 03/03/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THRASHER, JUDITH H Employer name Capital Dist Psych Center Amount $32,493.00 Date 10/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, PATRICK H Employer name City of Buffalo Amount $32,492.59 Date 05/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARTER, KEVIN M Employer name City of Oswego Amount $32,492.44 Date 03/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUKE, VERONICA Employer name Albany County Amount $32,492.92 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, MARK E Employer name Village of Spencerport Amount $32,492.70 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSBY, EDWARD E Employer name Port Authority of NY & NJ Amount $32,492.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JEFFREY G Employer name Broome County Amount $32,492.04 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA COMBE, ANDREW E Employer name Buffalo Psych Center Amount $32,492.01 Date 11/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPUZZI, GRACE Employer name Nassau County Amount $32,491.31 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, SYLVESTER Employer name NYC Civil Court Amount $32,491.57 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZUL, MYRON Employer name City of Auburn Amount $32,492.00 Date 01/06/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRISON, GEORGE A Employer name Suffolk County Amount $32,492.00 Date 01/05/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIANATASIO, MARIE L Employer name Department of Civil Service Amount $32,491.00 Date 04/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, WILLIAM J, II Employer name Town of Kirkwood Amount $32,491.11 Date 05/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, MICHELLE E Employer name Central NY DDSO Amount $32,491.98 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, LINDA L Employer name Department of Health Amount $32,489.70 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSKO, LAWRENCE W Employer name Suffolk County Amount $32,489.58 Date 05/16/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWART, TIMOTHY A Employer name Taconic DDSO Amount $32,490.79 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DENNIS M Employer name Dept of Agriculture & Markets Amount $32,491.00 Date 09/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAND, LYNWOOD J Employer name Schenectady City School Dist Amount $32,489.00 Date 06/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILE, RICHARD Employer name Department of Transportation Amount $32,489.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, THOMAS E Employer name Sullivan Corr Facility Amount $32,489.48 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTE, JOSEPH G Employer name Union-Endicott CSD Amount $32,488.77 Date 10/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGUGLIO, LOUIS D Employer name Green Haven Corr Facility Amount $32,489.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHON, GERALD A Employer name Dept Transportation Region 7 Amount $32,489.00 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, ARTHUR J Employer name Pilgrim Psych Center Amount $32,488.52 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, ANTONIO, JR Employer name Port Authority of NY & NJ Amount $32,489.00 Date 02/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATLO, WILLIAM C Employer name City of New Rochelle Amount $32,488.00 Date 04/04/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEAN, LESLIE J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $32,488.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANK, RONALD W Employer name Finger Lakes DDSO Amount $32,488.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNKOOP, DAVID L Employer name Eastern NY Corr Facility Amount $32,487.93 Date 09/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FREEST, DIANNA R Employer name Dpt Environmental Conservation Amount $32,487.32 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICHETTE, SUSAN Employer name Cornell University Amount $32,487.27 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEMBRY, BERTHELL Employer name Mohawk Valley Psych Center Amount $32,487.63 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, PAUL A Employer name Village of Ilion Amount $32,487.85 Date 04/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PECORELLA, JOANN Employer name Orleans Corr Facility Amount $32,487.46 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWDEN, DELORES Employer name Pilgrim Psych Center Amount $32,487.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLIA, JOSEPH V Employer name Evans - Brant CSD Amount $32,486.74 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGDEN, EDWARD J Employer name City of Watervliet Amount $32,487.00 Date 07/25/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEYS, HOPE Employer name Village of Freeport Amount $32,487.00 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESSA, ALBERT P, JR Employer name City of White Plains Amount $32,487.00 Date 12/17/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILICZKA, WILLIAM J Employer name Dept Transportation Reg 2 Amount $32,487.00 Date 08/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNGEY, DONALD F Employer name Oneida Correctional Facility Amount $32,486.68 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHINDLER, RONALD D Employer name Gowanda Correctional Facility Amount $32,486.52 Date 09/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, KIRK E Employer name Camp Georgetown Corr Facility Amount $32,486.49 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTI, JOSEPH F Employer name City of Jamestown Amount $32,486.39 Date 01/24/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOWIK, SUSAN D Employer name Rensselaer County Amount $32,485.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENDRY, ROBERT L Employer name Groveland Corr Facility Amount $32,484.54 Date 03/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, ELIZABETH J Employer name Office of General Services Amount $32,484.36 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, FREDERICK S Employer name Supreme Ct-1st Criminal Branch Amount $32,486.00 Date 03/20/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOWE, ALLYN D Employer name Wyoming Corr Facility Amount $32,486.00 Date 12/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JOSEPH F Employer name Dept Labor - Manpower Amount $32,485.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JUDY ANN Employer name Pilgrim Psych Center Amount $32,484.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAIR, JOHN J Employer name Department of Health Amount $32,484.00 Date 06/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, WILLIAM C Employer name St Lawrence County Amount $32,483.79 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIEIRA, JOSEPH A Employer name City of Corning Amount $32,484.00 Date 11/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZIENIEWICZ, PETER S Employer name Buffalo Sewer Authority Amount $32,483.70 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLER, MARCI L Employer name Erie County Amount $32,483.52 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL GRANDE, DOMINICK Employer name Village of Tarrytown Amount $32,483.00 Date 01/03/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAW, ROBERT W Employer name Marcy Correctional Facility Amount $32,483.81 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, DAVID L Employer name Lakeview Shock Incarc Facility Amount $32,483.54 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKLEY, MARY E Employer name Onondaga County Amount $32,482.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANA, DOROTHY A Employer name Elmont UFSD Amount $32,483.00 Date 09/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINO, JANE C Employer name Suffolk County Amount $32,482.15 Date 08/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSEY, SHIRLEY A Employer name Rockland Psych Center Amount $32,482.00 Date 05/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, IRENE E Employer name Brooklyn Public Library Amount $32,482.00 Date 05/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSS, ELIZABETH A Employer name Westchester County Amount $32,482.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIE, REXEL P Employer name Queensboro Corr Facility Amount $32,482.00 Date 12/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, ANN P Employer name Ballston Spa CSD Amount $32,481.40 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANFREDA, ROBERT Employer name Town of Hempstead Amount $32,481.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, EDDIE R Employer name Buffalo Psych Center Amount $32,482.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JAMES E Employer name Town of North Hempstead Amount $32,482.00 Date 10/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REZELMAN, KATHRYN G Employer name Steuben County Amount $32,480.19 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSE, ROGER A Employer name Village of Catskill Amount $32,479.00 Date 08/27/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTANA, FRANK D Employer name Office of General Services Amount $32,478.94 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLES, PATRICIA A Employer name Long Island Dev Center Amount $32,481.00 Date 02/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALBANO, JOHN, JR Employer name Pilgrim Psych Center Amount $32,480.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PONZIO, CHARLES S Employer name Monroe County Amount $32,479.97 Date 06/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGER, LAURIE A Employer name Finger Lakes DDSO Amount $32,478.00 Date 08/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOVIE, ROBERT J Employer name Ogdensburg Corr Facility Amount $32,479.20 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHL, FRANK J, JR Employer name City of Buffalo Amount $32,478.00 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, KATHERINE B Employer name Onondaga County Amount $32,477.95 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOFER, ALVIN L Employer name Erie County Water Authority Amount $32,477.66 Date 11/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, HARLEY Employer name Buffalo Mun Housing Authority Amount $32,477.26 Date 01/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MAGDALEN DIXON Employer name Ninth Judicial Dist Amount $32,477.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, MICHAEL Employer name Creedmoor Psych Center Amount $32,476.00 Date 04/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INNIS, KEITH E SR Employer name Buffalo City School District Amount $32,475.98 Date 03/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, ANDREW J Employer name Lake George CSD Amount $32,477.04 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, BARBARA A Employer name Clinton Corr Facility Amount $32,475.45 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FAVE, LORI W Employer name Tompkins County Amount $32,475.22 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGOLD, FREDERICK E Employer name Dpt Environmental Conservation Amount $32,476.56 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, CAROLYN L Employer name Long Island St Pk And Rec Regn Amount $32,475.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENVENUTI, THERESA Employer name Education Department Amount $32,474.69 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTE, GREGG G Employer name Clinton Corr Facility Amount $32,474.42 Date 06/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPLOWSKI, SUZANNE Employer name SUNY Albany Amount $32,474.27 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, EDWARD J Employer name Department of Motor Vehicles Amount $32,475.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, CRAIG L Employer name Broome County Amount $32,474.00 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTANOVIC, JOHN F Employer name City of Yonkers Amount $32,474.00 Date 01/07/1975 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARGULA, ROBERT Employer name Gowanda Correctional Facility Amount $32,473.68 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, JUDY A Employer name Rochester City School Dist Amount $32,473.96 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTPETIT, MARY A Employer name Central Islip UFSD Amount $32,473.00 Date 09/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, GWENDOLYN M Employer name Downstate Corr Facility Amount $32,473.06 Date 06/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIANO, ALFRED F Employer name Office of Court Administration Amount $32,473.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, JAMES S Employer name Holland Patent CSD Amount $32,473.00 Date 02/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, KENT C Employer name Dept Labor - Manpower Amount $32,473.00 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, DENISE Employer name Tonawanda Housing Authority Amount $32,472.11 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATERSON, SUSAN M Employer name Greater Binghamton Health Cntr Amount $32,472.08 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSATI, ROLAND L Employer name Fourth Jud Dept - Nonjudicial Amount $32,473.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAROSZ, SHIRLEY A Employer name Temporary & Disability Assist Amount $32,472.05 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JOHN M Employer name Pilgrim Psych Center Amount $32,472.00 Date 12/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLEY, CAROL ANN N Employer name Office of General Services Amount $32,471.14 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRITTON, PAUL Employer name Sing Sing Corr Facility Amount $32,472.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINTON, GERTRUDE Employer name Staten Island DDSO Amount $32,472.00 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, JOSEPH M Employer name Dpt Environmental Conservation Amount $32,471.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKSTROM, SALLY J Employer name City of Jamestown Amount $32,471.00 Date 09/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMBS, ROGER L Employer name Village of Freeport Amount $32,471.00 Date 06/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, GREGORY A Employer name Franklin Corr Facility Amount $32,470.30 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUDREAU, LINDA D Employer name Dept Labor - Manpower Amount $32,470.27 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, JOSEPH J T Employer name Taconic DDSO Amount $32,470.29 Date 09/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLVERTON, TERENCE E Employer name Schuyler County Amount $32,471.00 Date 12/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERKEL, MARY J Employer name Finger Lakes DDSO Amount $32,470.51 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORITO, JOSEPH M Employer name Westchester County Amount $32,470.00 Date 07/08/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPE, ZELENE Employer name Brooklyn DDSO Amount $32,470.12 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, EARTHA L Employer name Nassau Health Care Corp. Amount $32,470.01 Date 11/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, TIMOTHY J Employer name Mt Mcgregor Corr Facility Amount $32,470.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARTHUR C, JR Employer name Suffolk County Amount $32,470.00 Date 12/12/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMNES, HENRY, JR Employer name Niskayuna CSD Amount $32,469.56 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTLEY, DONNA L Employer name Department of Motor Vehicles Amount $32,469.26 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMSBY, JANET M Employer name SUNY College At Oswego Amount $32,469.94 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GERALD C, JR Employer name North Syracuse CSD Amount $32,469.58 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNAN, MARIELUISE Employer name Long Island Dev Center Amount $32,469.78 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTAKIS, KONSTANTINOS Employer name Port Authority of NY & NJ Amount $32,469.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERSTEIN, STEPHEN I Employer name Off Alcohol & Substance Abuse Amount $32,469.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINDLAIN, WLADYSLAW Employer name Thruway Authority Amount $32,468.65 Date 08/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ANTHONY J Employer name Monroe County Water Authority Amount $32,469.00 Date 03/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIBBLE, DARRELL G Employer name City of Canandaigua Amount $32,468.79 Date 04/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTA, ANTHONY J Employer name Hendrick Hudson CSD-Cortlandt Amount $32,468.78 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GREGORY, TERRY Employer name Manhattan Psych Center Amount $32,468.17 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP