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 DELLOSTRITTO, DONALD J Employer name Auburn Corr Facility Amount $48,889.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, MARY JANE Employer name Lewis County Amount $48,886.47 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOASI, JOSEPH Employer name Port Authority of NY & NJ Amount $48,887.00 Date 06/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAGNER, ANNE S Employer name Erie County Amount $48,888.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, LORETTA A Employer name Orange County Amount $48,886.36 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGENT, DEBRA L Employer name Finger Lakes DDSO Amount $48,886.10 Date 10/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALAN, JOVITA Employer name Rockland County Amount $48,885.71 Date 12/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINSKY, DANIEL G Employer name Central NY Psych Center Amount $48,886.03 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRING, CALVIN D Employer name Education Department Amount $48,884.84 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBREGA, JOAO C Employer name City of Rochester Amount $48,884.64 Date 03/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTOLONE, DONNA L Employer name Kenmore Town-Of Tonawanda UFSD Amount $48,885.64 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALBANO, SUSAN D Employer name North Bellmore UFSD Amount $48,885.45 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPARO, JOHN B Employer name Onondaga County Amount $48,885.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSES, HARLAND E Employer name Village of Hamburg Amount $48,884.57 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODELL, STEPHEN J Employer name Ulster Correction Facility Amount $48,884.29 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIN, SHOU-MEI Employer name Westchester County Amount $48,883.44 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAPE, BARBARAANN Employer name Suffolk County Amount $48,883.70 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, GIL Employer name Nassau County Amount $48,883.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRK, ASTRID Employer name Off of The State Comptroller Amount $48,882.94 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PHERSON, DAVID M Employer name Livingston Correction Facility Amount $48,883.23 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAKALL, RICHARD R Employer name Thruway Authority Amount $48,882.86 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, EILEEN M Employer name Rockland Psych Center Amount $48,882.71 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, ROGER S Employer name Troy Housing Authority Amount $48,883.08 Date 07/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, ROBERT J Employer name Town of West Seneca Amount $48,881.56 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINA, ROBERT M Employer name Monroe County Amount $48,878.67 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCRUM, DEBORAH J Employer name Comm Quality Care And Advocacy Amount $48,880.57 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, BOBBY T Employer name Kingsboro Psych Center Amount $48,880.44 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHINK, FRANK E Employer name Port Authority of NY & NJ Amount $48,879.00 Date 03/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHLERS, RICHARD A Employer name Town of Riverhead Amount $48,880.06 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENHARDT, DEBRA L Employer name Pilgrim Psych Center Amount $48,882.60 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANA, DENISE R Employer name Hsc At Syracuse-Hospital Amount $48,878.66 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, MICHELLE A Employer name Oneida County Amount $48,878.02 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMBALVO, LEONARD Employer name Nassau County Amount $48,878.00 Date 10/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDON, JAMES O Employer name Education Department Amount $48,877.00 Date 12/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, JEFFREY W Employer name Dpt Environmental Conservation Amount $48,876.72 Date 12/05/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KATZ, MARLA J Employer name Queens Psych Center Children Amount $48,876.80 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCO, JAMES E Employer name Town of Brookhaven Amount $48,875.00 Date 01/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLIN, CHRISTOPHER Employer name Niagara County Amount $48,874.83 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAY, STEPHEN E Employer name Port Authority of NY & NJ Amount $48,876.00 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZWILLINGER, LAWRENCE E Employer name Bedford Hills Corr Facility Amount $48,873.87 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIARRAPUTO, JULIUS J Employer name Dept Transportation Region 10 Amount $48,874.00 Date 04/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACEY, JON P Employer name Town of Tonawanda Amount $48,874.00 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUZZESE, FREDERICK R Employer name City of Utica Amount $48,874.31 Date 04/12/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, DELORES Employer name Queensboro Corr Facility Amount $48,872.18 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHN, HOWARD S Employer name 10th Dist. Suffolk Co Nonjudicial Amount $48,872.00 Date 10/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHLER, NEIL E Employer name Temporary & Disability Assist Amount $48,871.00 Date 10/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOGLES, JEFFREY B Employer name City of Syracuse Amount $48,871.98 Date 09/05/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOD, MARIE A Employer name Orange County Amount $48,871.84 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESLIN, ROBERT J Employer name Port Washington Water Poll Dist Amount $48,870.45 Date 09/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINTAL, CLARA E Employer name Hamilton County Amount $48,871.65 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAND, LESLIE A Employer name Westchester Health Care Corp. Amount $48,870.34 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELLER, ARLEEN F Employer name New York Public Library Amount $48,870.16 Date 02/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTNETT, MADELINE K Employer name Off Alcohol & Substance Abuse Amount $48,869.62 Date 03/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSARO, JOSEPH A Employer name City of Yonkers Amount $48,869.24 Date 06/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, FRANCIS J Employer name Dpt Environmental Conservation Amount $48,870.00 Date 05/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINK, DONALD B Employer name Dept Transportation Region 6 Amount $48,870.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLCOMB, LINDA L Employer name Office of General Services Amount $48,869.87 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZUTO, JOSEPH E Employer name Energy Research Dev Authority Amount $48,870.00 Date 10/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, CRAIG C Employer name Albion Corr Facility Amount $48,869.17 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILTON, JOHN E Employer name City of Troy Amount $48,869.00 Date 06/28/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, PETER W Employer name Third Jud Dept - Nonjudicial Amount $48,868.91 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBELET, KEVIN G Employer name Village of Tarrytown Amount $48,868.47 Date 03/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CULLITY, JOHN J, JR Employer name Town of Brookhaven Amount $48,869.00 Date 01/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWARD, PATRICIA A Employer name Temporary & Disability Assist Amount $48,869.00 Date 05/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, JOHN F Employer name Dept Transportation Reg 11 Amount $48,869.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, WILLIAM J Employer name Cornell University Amount $48,868.19 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOMBS, RUSS W Employer name Rensselaer County Amount $48,867.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBBS, SARAH Employer name Ontario County Amount $48,867.43 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPADONA, DEBRA ANN Employer name Haverstraw-Stony Point CSD Amount $48,867.17 Date 01/09/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDA, HAZEL H Employer name Dept Labor - Manpower Amount $48,866.04 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAWEL, GARY Employer name Monroe County Amount $48,866.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, GERARD R Employer name Levittown UFSD-Abbey Lane Amount $48,866.07 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, D M Employer name Dept Labor - Manpower Amount $48,866.04 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMO, MICHAEL F Employer name Mid-Hudson Psych Center Amount $48,867.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONAN, MICHAEL R Employer name Education Department Amount $48,864.43 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, DANIEL K Employer name Health Research Inc Amount $48,865.57 Date 06/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANNEVIN, LAURA P Employer name Off of The Med Inspector Gen Amount $48,865.06 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAREL, ROZANNE Employer name Off Alcohol & Substance Abuse Amount $48,864.08 Date 01/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, TONI M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $48,864.00 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARABASZ, MARY Employer name SUNY Buffalo Amount $48,864.23 Date 10/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERS, SANDRA A Employer name Department of Health Amount $48,864.12 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, LAURAINE B Employer name Western New York DDSO Amount $48,863.72 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, PATRICK J, JR Employer name Village of Garden City Amount $48,863.46 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, JASPER J Employer name Erie County Amount $48,864.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFER, IRA K Employer name Dept Transportation Region 1 Amount $48,863.84 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMPINSKY, JEFFREY A Employer name State Insurance Fund-Admin Amount $48,862.13 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOTH, WALTER L Employer name Town of Hamburg Amount $48,861.62 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, JOSE R Employer name Port Authority of NY & NJ Amount $48,862.52 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, FRANCES A Employer name Village of Scarsdale Amount $48,861.92 Date 01/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNDSCHUH, BRYAN D Employer name Town of Webster Amount $48,861.68 Date 11/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, MAUREEN C Employer name NYS Office People Devel Disab Amount $48,862.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKLEY, MARY L Employer name Office of Employee Relations Amount $48,860.82 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNSON, JAMES L Employer name Division of State Police Amount $48,861.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALAUSSENA, ARTHUR Employer name Town of Brookhaven Amount $48,860.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, KERWIN Employer name East Ramapo CSD Amount $48,859.49 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWERS, ARO D Employer name Westchester County Amount $48,860.26 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAN, C CHARLES Employer name St Marys School For The Deaf Amount $48,858.29 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD-DWYER, JOAN M Employer name Metro New York DDSO Amount $48,859.00 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIRTZ, CHARLES W Employer name Monroe County Amount $48,859.17 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREXLER, JANE C Employer name Taconic DDSO Amount $48,858.28 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, FRED C, JR Employer name Erie County Amount $48,858.00 Date 09/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, ANDREW P Employer name Mid-Hudson Psych Center Amount $48,857.79 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, SCOTT Employer name 10th Dist. Suffolk Co Nonjudicial Amount $48,857.64 Date 09/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EXNER, SUSAN G Employer name Fourth Jud Dept - Nonjudicial Amount $48,858.58 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEKER, EILEEN Employer name Suffolk County Amount $48,856.00 Date 01/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORINI, DONALD R Employer name Supreme Court Clks & Stenos Oc Amount $48,857.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, JOSEPH W, JR Employer name Village of Port Chester Amount $48,857.38 Date 05/03/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCKENZIE, JOHN J Employer name Cable Television Commission Amount $48,856.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, M FRANCES Employer name Department of Health Amount $48,856.99 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCIK, JOSEPH P Employer name City of Binghamton Amount $48,855.00 Date 01/09/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSCA, SALVATORE R Employer name 10th Dist. Nassau Co Judges Amount $48,855.00 Date 01/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLOY, THOMAS J Employer name Banking Department Amount $48,854.60 Date 03/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERRY, DIANA W Employer name Livingston Correction Facility Amount $48,854.53 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANGRAW, BARRY E Employer name Chemung County Amount $48,854.41 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULERIE, GLENDORE Employer name Hsc At Brooklyn-Hospital Amount $48,855.00 Date 02/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTAGNARO, RICKY Employer name Nassau County Amount $48,854.68 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIVELL, MARTIN Employer name Temporary & Disability Assist Amount $48,853.95 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINOSH, DONALD Employer name NYS Office People Devel Disab Amount $48,853.85 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENELLI, BRUNO Employer name Thruway Authority Amount $48,854.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINKSON, GUY Employer name Supreme Ct-1st Criminal Branch Amount $48,852.82 Date 09/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETTA, LINDA J Employer name Nassau County Amount $48,852.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLEON, GILBERT T Employer name Eastern NY Corr Facility Amount $48,852.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLPORT, MICHAEL J Employer name City of Lockport Amount $48,853.30 Date 11/13/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELCH, JAMES P Employer name Education Department Amount $48,853.03 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOFFEL, JOAN A Employer name Nassau Health Care Corp. Amount $48,850.47 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTE, ELLEN S Employer name Rockland County Amount $48,850.50 Date 12/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMONDA, LINDA A Employer name Nassau Health Care Corp. Amount $48,850.67 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOKINZ, RICHARD A Employer name Riverhead Sewer District Amount $48,849.60 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTWALD, JOHN R Employer name Rensselaer County Amount $48,849.55 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENKMAN, JOSH L Employer name Capital District DDSO Amount $48,850.00 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASION, STEPHEN A Employer name Watertown Corr Facility Amount $48,849.91 Date 07/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, STEVEN J Employer name Suffolk County Amount $48,849.00 Date 08/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERKIN, KEITH E Employer name Village of Mamaroneck Amount $48,849.07 Date 01/20/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRALLIER, KENNETH W Employer name Western NY Childrens Psych Center Amount $48,849.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWINDELLER, PETER M Employer name Department of Law Amount $48,847.11 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASTIAN-WALKER, SUSAN Employer name Division of Parole Amount $48,846.36 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCI, THOMAS B Employer name Office For Technology Amount $48,849.00 Date 05/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODISON, JULIE C Employer name Dept Labor - Manpower Amount $48,847.33 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, THOMAS J Employer name Erie County Water Authority Amount $48,845.00 Date 08/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSHART, JUDY F Employer name Dept Labor - Manpower Amount $48,846.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDZIK, DONALD R Employer name City of Buffalo Amount $48,846.00 Date 01/17/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROHRMANN, DONALD L Employer name Division of State Police Amount $48,843.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMMONS, RONALD C Employer name NYS Power Authority Amount $48,845.21 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILANO-LOZADA, DIVINIA Employer name Queens Psych Center Children Amount $48,844.00 Date 06/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, RONALD J Employer name Groveland Corr Facility Amount $48,843.57 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFRANEK, PAUL T Employer name Port Authority of NY & NJ Amount $48,841.25 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWORSKY, STEVEN Employer name City of Troy Amount $48,842.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, DEBORAH L Employer name Dept Transportation Region 9 Amount $48,841.88 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYSE, GEORGE E Employer name Town of Oyster Bay Amount $48,841.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARIE WOLF, NORA A Employer name Division of State Police Amount $48,841.21 Date 04/03/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COVAIS, ALAN Employer name Suffolk County Amount $48,840.96 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLER, ALICE M Employer name Dept Labor - Manpower Amount $48,841.02 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINIANO, VINCENT P Employer name Department of Health Amount $48,839.20 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPTON, ELIZABETH L Employer name Workers Compensation Board Bd Amount $48,839.00 Date 05/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, JOHN F Employer name Port Authority of NY & NJ Amount $48,839.00 Date 01/05/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC PHILMY, THOMAS M Employer name Dept Transportation Region 3 Amount $48,840.93 Date 07/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, MARJORIE Employer name Nassau County Amount $48,840.00 Date 06/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUTENSTRAUCH, LINDA E Employer name Erie County Amount $48,838.84 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, CHARLES D Employer name Division of The Budget Amount $48,839.00 Date 08/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, JUDITH Employer name Suffolk County Amount $48,838.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, JAMES A Employer name Northport East Northport UFSD Amount $48,837.49 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERTO Employer name Ulster County Amount $48,838.61 Date 07/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEGEL, RAYMOND H Employer name Town of Webster Amount $48,837.37 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, LANCE R Employer name NYS Community Supervision Amount $48,838.25 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWOOD, LESLIE J Employer name Office of Public Safety Amount $48,837.30 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRIOS, LOUIS Employer name NYS Office People Devel Disab Amount $48,838.00 Date 07/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, RICHARD M Employer name Division of State Police Amount $48,836.97 Date 07/21/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKALLER, RICHARD S Employer name Suffolk County Amount $48,837.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, A L Employer name Dept Labor - Manpower Amount $48,837.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARDT, GLENN E Employer name Dpt Environmental Conservation Amount $48,836.54 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELMAN, JANET G Employer name Victor CSD Amount $48,836.45 Date 10/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDGETT, STEPHEN C Employer name City of Rochester Amount $48,833.84 Date 11/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASIMO, THERESA C Employer name Department of Health Amount $48,834.40 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRE, MICHAEL G Employer name Division of State Police Amount $48,833.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EMANUELE, KENNETH Employer name Suffolk County Amount $48,835.00 Date 04/08/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYER, THOMAS P Employer name Suffolk County Water Authority Amount $48,835.22 Date 08/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, JANET L Employer name Office of General Services Amount $48,832.32 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTNETT, MARIE Employer name Village of Mamaroneck Amount $48,832.56 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GEORGE E Employer name Suffolk County Amount $48,833.00 Date 02/18/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLUNKETT, BARRY C Employer name Department of Health Amount $48,831.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, CHARLES F Employer name SUNY Health Sci Center Syracuse Amount $48,830.00 Date 12/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOS, RITA Employer name Department of Motor Vehicles Amount $48,832.24 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, FRANK W Employer name Downstate Corr Facility Amount $48,829.00 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRANCHEFF, MATHEW T Employer name Suffolk County Amount $48,830.00 Date 09/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARY L Employer name BOCES-Erie 1st Sup District Amount $48,829.82 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWES, DONALD C Employer name City of Troy Amount $48,829.00 Date 04/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KENNETH J Employer name Collins Corr Facility Amount $48,828.22 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, JANE M Employer name Nassau County Amount $48,827.83 Date 12/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETREAULT, RONNIE L Employer name Clinton Corr Facility Amount $48,826.76 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOCHA, ROSE ANN Employer name Thruway Authority Amount $48,826.50 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELAN, PETER K Employer name Albany County Amount $48,827.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBART, JOHN K Employer name Tully CSD Amount $48,827.42 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISKELL, JAMES A Employer name Education Department Amount $48,826.39 Date 01/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JILL A Employer name Department of Health Amount $48,827.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBINO, JOSEPH S Employer name Town of Hempstead Amount $48,826.31 Date 03/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, RICHARD E Employer name Suffolk County Amount $48,826.00 Date 09/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESNIHAN, VIVIAN M Employer name West Babylon UFSD Amount $48,826.00 Date 07/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILFORD, KATHERINE Employer name Hudson Valley DDSO Amount $48,823.28 Date 05/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, GLENN M Employer name Dpt Environmental Conservation Amount $48,823.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAVISTASKI, ANDREW P Employer name Great Meadow Corr Facility Amount $48,825.57 Date 08/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERMINELLO, JOANNE Employer name South Beach Psych Center Amount $48,824.82 Date 09/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWELL, RUTH F Employer name Temporary & Disability Assist Amount $48,824.00 Date 01/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHRENS, RUSSELL B Employer name Village of Liberty Amount $48,822.69 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSELBACH, ALICE J Employer name Suffolk County Amount $48,822.65 Date 07/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEDLER, THOMAS E Employer name Attica Corr Facility Amount $48,821.49 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDIER, SANDRA A Employer name SUNY Buffalo Amount $48,821.27 Date 06/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, TIMOTHY E Employer name Suffolk County Amount $48,821.00 Date 12/16/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BASSLER, RICHARD L Employer name Dept Transportation Region 3 Amount $48,822.00 Date 07/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIK, SALLY A Employer name Longwood CSD At Middle Island Amount $48,822.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEMENTI, BARBARA A Employer name Mt Vernon City School Dist Amount $48,820.43 Date 07/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESSIC, NORMA P Employer name Department of Transportation Amount $48,821.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIEGL, PAUL R Employer name Village of Depew Amount $48,820.80 Date 06/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUZEE, KRISTEN K Employer name Elmira Psych Center Amount $48,820.17 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, HERMAN Employer name Westchester Health Care Corp. Amount $48,819.16 Date 03/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name USMANI, MOHAMMAD F Employer name Port Authority of NY & NJ Amount $48,819.01 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON KNOBLAUCH, JOYCE E Employer name SUNY At Stony Brook Hospital Amount $48,820.29 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYNER, ROBERT Employer name NYS Office People Devel Disab Amount $48,818.69 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA DUKE, SHERIDAN G, JR Employer name Altona Corr Facility Amount $48,818.36 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHER- GRAHAM, CYNTHIA M Employer name City of Plattsburgh Amount $48,818.00 Date 09/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBIENTE, ROBERT S Employer name Education Department Amount $48,819.00 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAYTON, DEBORAH M Employer name Dept of Correctional Services Amount $48,817.93 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GARO, MICHAEL B Employer name Department of Tax & Finance Amount $48,817.39 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCOLO, ROBERT A Employer name Westchester County Amount $48,817.26 Date 04/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAETTICH, JOHN J Employer name City of Buffalo Amount $48,817.00 Date 01/18/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NELSON, WENDY Employer name Westchester County Amount $48,815.97 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAEZ, HERIBERTO Employer name City of Buffalo Amount $48,816.46 Date 11/11/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, SUSIE J Employer name Port Authority of NY & NJ Amount $48,816.00 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, ETHEL L Employer name Rochester Psych Center Amount $48,814.16 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILLIS, JAMES J Employer name Port Authority of NY & NJ Amount $48,814.00 Date 01/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHILEDARBAXI, HARI R Employer name Div Criminal Justice Serv Amount $48,815.38 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, FREDERICK J Employer name Saratoga Springs City Sch Dist Amount $48,815.44 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, MARYELLEN F Employer name St Francis School For Deaf Amount $48,813.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLEHARDT, EUGENE G Employer name NYS Office People Devel Disab Amount $48,813.45 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLE, FRANK J Employer name Department of Motor Vehicles Amount $48,811.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, DARLENE M Employer name Ninth Judicial Dist Amount $48,813.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGITTIGAN, EDWARD C, JR Employer name Supreme Ct-1st Civil Branch Amount $48,813.00 Date 08/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCE, SALVATORE F Employer name Office of Court Administration Amount $48,812.52 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMAR, EDWARD W Employer name Suffolk County Amount $48,811.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMARCA, JOHN Employer name Erie County Medical Cntr Corp. Amount $48,810.19 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLISON, ALFRED Employer name Port Authority of NY & NJ Amount $48,812.57 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUGHT, NELS E Employer name Tioga CSD Amount $48,809.15 Date 02/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANZI, CHARLES H Employer name Town of Evans Amount $48,809.12 Date 11/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUTHY, EDWARD W Employer name Port Authority of NY & NJ Amount $48,810.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, JACKSON E Employer name Capital District DDSO Amount $48,809.22 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAZZO, FRANK S Employer name Westchester County Amount $48,808.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, ROY A Employer name Attica Corr Facility Amount $48,809.04 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, RICHARD S Employer name Town of Greenburgh Amount $48,808.86 Date 05/30/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KENNEDY, HAROLD J, JR Employer name Wyoming Corr Facility Amount $48,807.28 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAWARECKI, STANLEY J Employer name Suffolk County Amount $48,807.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, JORGE Employer name Dept Labor - Manpower Amount $48,808.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, KURT J Employer name City of Amsterdam Amount $48,806.24 Date 02/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COMMESSO, DOMINIC A Employer name Oneida County Amount $48,807.37 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, WILLIE P Employer name Pilgrim Psych Center Amount $48,806.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, JOSEPH L Employer name Clarkstown CSD Amount $48,806.17 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMLICH, NANCY P Employer name Scarsdale UFSD Amount $48,807.59 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, JANICE K Employer name Off of The State Comptroller Amount $48,805.16 Date 08/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, MARYKUTTY Employer name Queens Psych Center Children Amount $48,805.05 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, STEPHEN P Employer name Town of Oyster Bay Amount $48,805.44 Date 10/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTA, DOROTHY M Employer name Elmira Psych Center Amount $48,805.24 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRINGER, VIRGINIA L Employer name Mohawk Valley Psych Center Amount $48,803.15 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, DONALD W Employer name Westchester County Amount $48,804.00 Date 01/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHISIM, CAROLYN F Employer name Buffalo City School District Amount $48,803.76 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUNER, CATHY W Employer name Onondaga County Amount $48,802.42 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBRICK, ALVIN N Employer name Supreme Ct Kings Co Amount $48,802.00 Date 04/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLIGHTER, ALYSAN Employer name Education Department Amount $48,803.15 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIDDINGS, DIANE Employer name Finger Lakes DDSO Amount $48,803.00 Date 10/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, JOHN W Employer name North Shore CSD Amount $48,800.00 Date 07/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNAVA, ERNEST J Employer name Town of Islip Amount $48,801.00 Date 12/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, EDWARD T Employer name Watertown Corr Facility Amount $48,800.88 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, FRANK J, JR Employer name Dept Transportation Region 10 Amount $48,799.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLER, RAYMOND C Employer name East Ramapo CSD Amount $48,799.00 Date 01/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERSON, ERIK G Employer name Nassau County Amount $48,799.33 Date 04/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINNER, ARTHUR J Employer name Department of Tax & Finance Amount $48,800.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, D M Employer name Dept Labor - Manpower Amount $48,799.27 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUMKE, GEORGE Employer name City of Peekskill Amount $48,799.00 Date 07/08/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, CARROLL F Employer name Port Authority of NY & NJ Amount $48,799.00 Date 03/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, GARY K Employer name Town of New Paltz Amount $48,798.29 Date 08/11/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARMER, SALLY A Employer name Onondaga County Amount $48,797.77 Date 11/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, WILSON, JR Employer name Dept Transportation Region 1 Amount $48,796.80 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, DENISE Employer name Division of Parole Amount $48,798.65 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUISI, OLGA Employer name Supreme Ct Kings Co Amount $48,798.47 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYMES, CAROL Employer name 10th Dist. Suffolk Co Nonjudicial Amount $48,795.87 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, RICHARD D Employer name Department of Law Amount $48,795.09 Date 11/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, STEPHEN H Employer name Port Authority of NY & NJ Amount $48,793.60 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSONI, BARBARA J Employer name Hsc At Syracuse-Hospital Amount $48,794.00 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JACK L Employer name Elmira Corr Facility Amount $48,793.86 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VELLE, JOSEPH M Employer name Chemung County Amount $48,792.93 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGES, WINSTON A Employer name Appellate Div 1st Dept Amount $48,793.00 Date 05/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DENIS J Employer name Office of Mental Health Amount $48,793.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGGERS, RACHELLE Employer name Creedmoor Psych Center Amount $48,793.06 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLINGER, ADELE Employer name New York Public Library Amount $48,792.92 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, DENNIS G Employer name City of Oswego Amount $48,792.72 Date 06/21/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE MARCO, CHARLES E Employer name Dept Labor - Manpower Amount $48,792.39 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERNOSTER, RICHARD Employer name Nassau County Amount $48,792.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACENTRA, GERALDINE F Employer name Elwood UFSD Amount $48,790.16 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, JOAN M Employer name Hilton CSD Amount $48,789.59 Date 12/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REES, NANCY D Employer name Central NY DDSO Amount $48,789.01 Date 09/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, FELIX T Employer name NYS Dormitory Authority Amount $48,789.66 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPONE, PAUL C Employer name Department of Tax & Finance Amount $48,788.96 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCEDOLA, RANDOLPH Employer name Central NY Psych Center Amount $48,788.91 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, BARNET M Employer name Nassau County Amount $48,789.00 Date 11/17/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCIOLI, TIMOTHY J Employer name City of Buffalo Amount $48,789.00 Date 06/03/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNYDER, GLENN R Employer name Dept Transportation Region 8 Amount $48,787.49 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, KATHERINE A Employer name Shoreham-Wading River CSD Amount $48,788.53 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACI, LOUIS A Employer name Town of Islip Amount $48,787.71 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLELLAN, DAVID R Employer name Department of Tax & Finance Amount $48,786.68 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URELL, DONALD E Employer name NYS Facilities Dev Corp. Amount $48,786.00 Date 05/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOTT, LAWRENCE P Employer name Orange County Amount $48,785.88 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERBUSH, TIMOTHY E Employer name Woodbourne Corr Facility Amount $48,785.71 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEACON, PATRICIA M Employer name Onondaga County Amount $48,786.97 Date 06/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKER, JAMES J Employer name Town of Colonie Amount $48,785.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGNON, JANE Employer name Connetquot CSD Amount $48,783.29 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASTERITA, FRANK P Employer name Creedmoor Psych Center Amount $48,783.23 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLOWS, KAREN B Employer name Suffolk County Amount $48,785.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIASSEN, ROBERT A Employer name Village of Malverne Amount $48,783.00 Date 03/17/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PURDY, TINA Employer name Washington Corr Facility Amount $48,783.11 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBIN G Employer name Central NY DDSO Amount $48,783.17 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, EARL R, JR Employer name Minisink Valley CSD Amount $48,782.64 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGNE, LARRY R Employer name Sunmount Dev Center Amount $48,783.00 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEGAN, DANIEL J Employer name Town of East Greenbush Amount $48,781.92 Date 06/16/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, MARK D Employer name NYS Teachers Retirement System Amount $48,782.61 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABROI, DAISY Employer name Dept Labor - Manpower Amount $48,782.56 Date 12/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLIKER, MARK F Employer name Dept Labor - Manpower Amount $48,782.36 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPREER, DONALD R Employer name Downstate Corr Facility Amount $48,781.00 Date 02/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, JEFFREY C Employer name Putnam County Amount $48,781.92 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAURA, ROBERT S Employer name Monroe County Amount $48,781.44 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDESCO, GAIL A Employer name Department of Health Amount $48,781.10 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAY, G WILLIAM Employer name SUNY Albany Amount $48,780.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTON, MICHAEL B Employer name Elmira Psych Center Amount $48,780.88 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, MATHEW Employer name City of Rome Amount $48,780.66 Date 10/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARBACZ, JOHN W, JR Employer name Village of Depew Amount $48,779.46 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUM-MAZUR, DORIS Employer name Port Authority of NY & NJ Amount $48,779.07 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINDHAM, LOUIS C Employer name Village of Garden City Amount $48,780.00 Date 07/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPPENHEIMER, JAMES W Employer name Hudson River Psych Center Amount $48,779.74 Date 07/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CALL, SHEILA Employer name Port Authority of NY & NJ Amount $48,779.02 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIELSEN, JOHN CHRISTIAN Employer name City of Albany Amount $48,779.00 Date 06/10/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RESTEY, PAUL A Employer name Education Department Amount $48,777.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASULLO, MICHAEL Employer name City of Mount Vernon Amount $48,778.00 Date 05/03/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAYNOR, THOMAS T Employer name Nassau County Amount $48,777.62 Date 12/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, WILLIAM F Employer name Town of Tonawanda Amount $48,776.92 Date 06/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARIAN, DANIEL J Employer name City of Yonkers Amount $48,777.51 Date 03/16/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAYDEN, JAMES E Employer name Div Criminal Justice Serv Amount $48,776.24 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, PATRICIA M Employer name Nassau Health Care Corp. Amount $48,775.60 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKI, DENISE M Employer name Three Village CSD Amount $48,776.12 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHAWAY, ZANE O Employer name Division of State Police Amount $48,776.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARRANO, MICHAEL L Employer name Nassau County Amount $48,775.72 Date 08/10/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALL, CHRISTOPHER W Employer name Department of Law Amount $48,775.36 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUER, CLARK S Employer name Department of Tax & Finance Amount $48,775.20 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROSA, MICHELE Employer name Westchester County Amount $48,773.84 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, PAUL E Employer name City of Buffalo Amount $48,773.81 Date 12/16/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEENBURG, MARK H Employer name Dept Transportation Reg 2 Amount $48,773.76 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKETT, MICHELE Employer name Department of Tax & Finance Amount $48,774.39 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLINO, PAUL J Employer name Office Parks, Rec & Hist Pres Amount $48,774.00 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, JAMES J, JR Employer name Dept of Economic Development Amount $48,774.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INTERVALLO, CANDACE Employer name Westchester County Amount $48,773.74 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, KAREN M Employer name Erie County Medical Cntr Corp. Amount $48,773.19 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARROW, JOSEPH F Employer name Port Authority of NY & NJ Amount $48,773.00 Date 07/15/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WISHMAN, RONALD Employer name City of Buffalo Amount $48,771.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BISHOP, JOHN H Employer name Sing Sing Corr Facility Amount $48,770.76 Date 09/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERSON, DEANNA HOPE Employer name Department of Health Amount $48,770.92 Date 09/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONTICELLO, PATRICK M Employer name Monroe County Amount $48,771.21 Date 09/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKOWSKI, KEITH C Employer name Village of Garden City Amount $48,771.36 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACAIONE, SALVATORE Employer name Department of Health Amount $48,771.01 Date 09/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, WILLIAM F Employer name Warren County Amount $48,773.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTESANO, MATTHEW J Employer name City of Albany Amount $48,770.66 Date 10/21/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name UBRICH, CONNIE J Employer name Off of The State Comptroller Amount $48,771.15 Date 05/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, SUZANNE G Employer name Hudson Valley DDSO Amount $48,769.84 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, ROBERT Employer name Greene Corr Facility Amount $48,770.25 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, CHARLES G Employer name Nassau Health Care Corp. Amount $48,769.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, BRIAN J Employer name Erie County Amount $48,768.70 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINMANN, WALTER R Employer name Town of Hempstead Amount $48,767.69 Date 01/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, ROBERT J Employer name City of Rochester Amount $48,767.11 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILTSE, MARY-ALANE Employer name Columbia County Amount $48,767.46 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIERO, ROBERT P Employer name City of Schenectady Amount $48,766.41 Date 01/21/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEANS, JOHN F Employer name Division of State Police Amount $48,766.69 Date 06/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELSH, LAUREN M Employer name Hudson River Psych Center Amount $48,766.05 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILOOLY, CHARLENE A Employer name NYS Senate Regular Annual Amount $48,766.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONGIOVANNI, DIANE E Employer name Rockland County Amount $48,766.33 Date 12/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBART, JOSEPH Employer name Supreme Court Clks & Stenos Oc Amount $48,766.00 Date 01/23/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRYDE-MONROE, MARY Employer name Bedford Hills Corr Facility Amount $48,766.32 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRINCIONE, JUSTINA A Employer name Buffalo Psych Center Amount $48,765.92 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAPPS, RONALD M Employer name Mohawk Correctional Facility Amount $48,764.38 Date 10/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, PETER W Employer name Nassau County Amount $48,765.50 Date 05/17/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATLIN, LAWRENCE M Employer name Department of Health Amount $48,763.99 Date 08/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRRO, THOMAS D Employer name City of Utica Amount $48,763.09 Date 03/07/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JARDINE, SHEILA M Employer name Rockland County Amount $48,763.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLLI, DEANN P Employer name Westchester County Amount $48,763.51 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANTE, KARYN S Employer name Hsc At Syracuse-Hospital Amount $48,763.70 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFFORD, BRENDA L Employer name Taconic DDSO Amount $48,762.12 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYNES, GEORGE J Employer name Department of Motor Vehicles Amount $48,761.38 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUSCA, JUDITH Employer name Supreme Ct Kings Co Amount $48,763.46 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIZENER, JAMES H Employer name North Syracuse CSD Amount $48,761.17 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIQUERAS, NICHOLAS C Employer name Village of Ardsley Amount $48,759.73 Date 06/23/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, ALVA Employer name Hsc At Brooklyn-Hospital Amount $48,758.69 Date 06/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIEG, DAVID E Employer name Chautauqua County Amount $48,758.05 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, JOHN A Employer name Dpt Environmental Conservation Amount $48,759.71 Date 07/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, CATHERINE F Employer name Monroe County Amount $48,759.46 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORATO, VICTOR W Employer name Department of Transportation Amount $48,757.83 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, ARTHUR R Employer name Fishkill Corr Facility Amount $48,757.32 Date 07/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSEN, ROSEMARY Employer name Suffolk County Amount $48,758.99 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATANGELO, JOHN S, JR Employer name Dept Labor - Manpower Amount $48,757.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, EDWARD T Employer name Department of Health Amount $48,757.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANIOLEK, THEODORE C Employer name City of Schenectady Amount $48,755.00 Date 12/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENNETT, TERRY M Employer name Sullivan Corr Facility Amount $48,753.86 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, ANTHONY L Employer name Mid-Hudson Psych Center Amount $48,756.64 Date 03/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, GARY B Employer name Dept Transportation Region 1 Amount $48,756.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, ROBERT C Employer name Office For Technology Amount $48,755.22 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZELLA, FREDERICK F Employer name Suffolk County Amount $48,753.00 Date 10/21/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATNEY, WILLIAM H Employer name Village of Tarrytown Amount $48,752.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, FLORENCE Employer name Staten Island DDSO Amount $48,749.13 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CABE, THOMAS J Employer name City of Rochester Amount $48,749.00 Date 07/10/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSCOU, PATRICIA J Employer name Rockland Psych Center Amount $48,750.41 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALTO, VITO Employer name Supreme Ct Kings Co Amount $48,750.17 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, JOSE Employer name Mid-Hudson Psych Center Amount $48,746.97 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKE, SHARON R Employer name Hsc At Syracuse-Hospital Amount $48,748.51 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKMORE, JEAN M Employer name SUNY College At Potsdam Amount $48,747.44 Date 11/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BERNICE V Employer name Dept Labor - Manpower Amount $48,746.98 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULLMAN, DAREN K Employer name City of Syracuse Amount $48,744.35 Date 09/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARGFREDE, CHARLOTTE Employer name Nassau County Amount $48,746.30 Date 12/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORECKI, ROBERT D Employer name Dept Transportation Region 5 Amount $48,745.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULEY, RAYMOND W Employer name Division of Parole Amount $48,744.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, ROBERT Employer name Franklin Corr Facility Amount $48,744.00 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINBERG, ELLIOTT Employer name Dept Labor - Manpower Amount $48,744.22 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUENOT, MICHELLE A Employer name Willard Drug Treatment Campus Amount $48,744.17 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNES, TIMOTHY J Employer name City of Syracuse Amount $48,743.36 Date 01/21/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLLE, EDWARD W Employer name Supreme Ct-1st Criminal Branch Amount $48,743.26 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGARVEY, FRANCES S Employer name Orange County Amount $48,741.88 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENMANN, LARRY A Employer name Dpt Environmental Conservation Amount $48,741.06 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, JOSEPH F Employer name Office of Mental Health Amount $48,743.17 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUM, CYNTHIA SUE Employer name Pilgrim Psych Center Amount $48,743.20 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, JEANNE Employer name Western New York DDSO Amount $48,742.11 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOETZ, KENNETH A Employer name Empire State Development Corp. Amount $48,740.25 Date 02/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCEWICZ, ARTHUR P Employer name City of Rochester Amount $48,741.00 Date 12/09/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, BRUCE E Employer name Education Department Amount $48,741.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAJESKI, STANLEY J Employer name Village of Larchmont Amount $48,740.00 Date 04/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL-LIZOTTE, JAMIE Employer name Dutchess County Amount $48,739.44 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAXENA, KAILASH P Employer name Rochester Psych Center Amount $48,739.37 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, ALLAN Employer name Westchester County Amount $48,739.24 Date 05/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMONT, WILLIAM P Employer name Dept Transportation Region 10 Amount $48,740.00 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGKINS, WILLIAM T Employer name Department of Tax & Finance Amount $48,739.00 Date 01/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, ANDRES S Employer name City of Buffalo Amount $48,739.00 Date 10/02/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARVEY, ROBERT N, JR Employer name Empire State Development Corp. Amount $48,736.72 Date 09/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ANNE A Employer name NYC Criminal Court Amount $48,736.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGA, WAYNE J Employer name Dutchess County Amount $48,735.61 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAMMELL, GILBERT Employer name Eastern NY Corr Facility Amount $48,739.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUA, RAVINDER N Employer name Office of General Services Amount $48,737.16 Date 07/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, ROBERT E Employer name Westchester County Amount $48,737.00 Date 02/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALIERI, GENNARO A Employer name Suffolk County Amount $48,735.60 Date 12/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERAZZ, JOSEPH V, JR Employer name City of Buffalo Amount $48,735.00 Date 04/18/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, BARRY A Employer name Children & Family Services Amount $48,734.36 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEZETTE, JAMES W Employer name SUNY College At Plattsburgh Amount $48,733.42 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHELL, JOSEPH M Employer name Fishkill Corr Facility Amount $48,732.21 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONIGLIO, RONALD A Employer name Sweet Home CSD Amrst&Tonawanda Amount $48,734.92 Date 02/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, MICHAEL J Employer name Department of Health Amount $48,732.20 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARK L Employer name City of Batavia Amount $48,732.00 Date 09/20/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIBRINO, PASQUALE, JR Employer name Town of Ossining Amount $48,729.37 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, JO ELLEN Employer name Department of Health Amount $48,732.00 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, DORINE D Employer name Off Alcohol & Substance Abuse Amount $48,732.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOJDA, PAUL D Employer name City of Lackawanna Amount $48,731.56 Date 02/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AVERY, SUSAN K Employer name NYS Community Supervision Amount $48,729.26 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINNOTT, WILLIAM E Employer name NYS Senate Regular Annual Amount $48,730.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADOWY, MICHAEL A Employer name Port Authority of NY & NJ Amount $48,729.00 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, THOMAS C Employer name Westchester County Amount $48,729.00 Date 11/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, MICHAEL D Employer name Town of Guilderland Amount $48,728.17 Date 02/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, NATHANIEL Y Employer name City of Buffalo Amount $48,727.34 Date 12/03/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERSEN, CARL A Employer name Suffolk County Amount $48,726.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANSOM, STANLEY A, JR Employer name Clinton-Essex-Franklin Library Amount $48,728.00 Date 11/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JAMES A Employer name Half Hollow Hills CSD Amount $48,728.29 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOREN, DOROTHY F Employer name New York State Assembly Amount $48,727.97 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINARY, JOSEPH G Employer name City of Albany Amount $48,727.85 Date 01/09/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRICAMO, ELLEN A Employer name Suffolk County Amount $48,725.00 Date 07/13/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OKOLOWICZ, KIMBERLY A Employer name Monroe County Amount $48,724.56 Date 03/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLENDORPH, GLENN R Employer name Dept Transportation Region 1 Amount $48,722.05 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAY, GEORGE JOHN Employer name East Ramapo CSD Amount $48,724.36 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTI, ANTHONY Employer name Department of Health Amount $48,723.18 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAFFUCCI, PETER R Employer name Town of Bedford Amount $48,720.00 Date 07/20/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAPOINT, MICHAEL H Employer name Washington Corr Facility Amount $48,719.76 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONI, KAREN M Employer name BOCES-Monroe Amount $48,721.15 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, FREDERICK J, JR Employer name Chateaugay Correction Facility Amount $48,720.08 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALAK, JAMES P Employer name Gowanda Correctional Facility Amount $48,718.44 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBY, THOMAS Employer name Olympic Reg Dev Authority Amount $48,718.00 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERSON, JOAN G Employer name NYS Office People Devel Disab Amount $48,719.96 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRINGER, LINDA ANNE Employer name Erie County Amount $48,716.05 Date 08/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIXT, SHELLEY A Employer name Rochester Psych Center Amount $48,719.62 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, JOHN R Employer name Nassau County Amount $48,716.41 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, THOMAS M Employer name Town of Colonie Amount $48,715.26 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, BLAIR J Employer name Dept Transportation Region 10 Amount $48,716.22 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELFERT, DENA Employer name Bronx Psych Center Amount $48,714.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELT, CREIGHTON J Employer name Town of Tonawanda Amount $48,714.29 Date 03/17/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, EDWARD H Employer name Town of Colonie Amount $48,714.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZWIR, JOHN M Employer name Onondaga County Amount $48,714.22 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELEY, DONALD P Employer name City of Rochester Amount $48,713.44 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VLACK, DONALD J Employer name New York Public Library Amount $48,712.99 Date 01/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CESARO, JOSEPH J Employer name South Beach Psych Center Amount $48,713.33 Date 04/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMERICK, STEPHEN E Employer name Valley Ridge Cntr Int Treat Amount $48,713.43 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, JEANETTE K Employer name Dept of Public Service Amount $48,713.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITTFIELD, D TIMOTHY Employer name Oneida County Amount $48,713.16 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANALDO, JOHN Employer name Town of Oyster Bay Amount $48,712.56 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, THOMAS C Employer name Dept Transportation Region 1 Amount $48,712.26 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBASCH, ANDY Employer name Erie County Medical Cntr Corp. Amount $48,712.64 Date 12/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, RICHARD S Employer name Appellate Div 4th Dept Amount $48,712.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, GIZELLA E Employer name Manhattan Psych Center Amount $48,711.35 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAY, STANLEY A Employer name SUNY Construction Fund Amount $48,711.65 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, DARRELL P Employer name Education Department Amount $48,712.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLTON, MARK S Employer name City of White Plains Amount $48,711.56 Date 11/16/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DI MARCANTONIO, ARTHUR R Employer name Town of Oyster Bay Amount $48,712.00 Date 08/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALUTZ, DIANNE M Employer name SUNY College At Cortland Amount $48,711.41 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROEFROCK, APRIL D Employer name Roswell Park Cancer Institute Amount $48,710.10 Date 01/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROELL, CHARLES J Employer name Westchester County Amount $48,710.00 Date 02/10/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRIMETT, STANLEY J Employer name Off of The State Comptroller Amount $48,709.40 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSKILL, LYNN A Employer name Nassau Health Care Corp. Amount $48,708.83 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, MARTIN A Employer name Town of Tonawanda Amount $48,709.36 Date 06/25/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEISWELLER, GERARD A Employer name 10th Dist. Nassau Nonjudicial Amount $48,708.85 Date 12/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, PATRICIA Employer name Monroe County Amount $48,708.53 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATHANSON, BRUCE J Employer name Dutchess County Amount $48,708.12 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCONE, RUSSELL R Employer name Dept Transportation Region 4 Amount $48,707.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCLAR, IRA Employer name State Insurance Fund-Admin Amount $48,707.89 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRESI, EDWARD J Employer name Sachem CSD At Holbrook Amount $48,705.43 Date 07/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNEMAN, DIANE K Employer name Cornell University Amount $48,706.00 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAKOVITS, LOUIS J Employer name Taconic DDSO Amount $48,706.62 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWUCHOW, GARY W Employer name Westchester County Amount $48,704.92 Date 01/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, YVONNE D Employer name White Plains City School Dist Amount $48,704.52 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGGINS, JOHN L Employer name City of Utica Amount $48,705.20 Date 03/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HESS, GAIL I Employer name SUNY College At Oneonta Amount $48,706.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVLIN, ROSEMARY Employer name Bernard Fineson Dev Center Amount $48,704.45 Date 05/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, STEPHANIE L Employer name Department of Tax & Finance Amount $48,705.19 Date 08/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, CAROL F Employer name Long Island St Pk And Rec Regn Amount $48,704.50 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIALANELLA, EUGENE Employer name Nassau County Amount $48,704.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPARINI, ALBERT R Employer name Thruway Authority Amount $48,704.32 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCASCIO, NICHOLAS Employer name William Floyd UFSD Amount $48,704.07 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWLIN, MAYNELLE E Employer name Rockland County Amount $48,704.00 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEN, LARRY J Employer name Senate Special Annual Payroll Amount $48,704.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENIGNO, DOROTHY B Employer name Manhasset Public Library Amount $48,703.94 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVINO, KATHLEEN A Employer name Suffolk County Amount $48,701.54 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLAND, PATRICK L Employer name Dutchess County Amount $48,703.37 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAURO, ROBERT A Employer name City of Syracuse Amount $48,702.00 Date 01/15/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHAD, JAMES T Employer name Dept Transportation Region 3 Amount $48,701.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAVITZ, MARK D Employer name Department of Tax & Finance Amount $48,702.85 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMPELMANN, NANCY M Employer name Mineola UFSD Amount $48,700.92 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEBUL, EDWARD Employer name Town of Babylon Amount $48,701.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAM, DONALD R Employer name Suffolk County Water Authority Amount $48,701.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANACHERRY, THANKAMMA S Employer name Rockland Psych Center Amount $48,699.92 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, NATALIE L Employer name Dept of Public Service Amount $48,699.27 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSMO, PHILIP A Employer name City of Ogdensburg Amount $48,699.83 Date 06/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INMAN, LANCE E Employer name Wende Corr Facility Amount $48,699.86 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLES, DENNIS P Employer name Town of East Hampton Amount $48,699.52 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SULLIVAN, EVELYNE A Employer name City of Buffalo Amount $48,698.00 Date 11/21/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'TOOLE, ROBERTA J Employer name Town of Wheatfield Amount $48,699.05 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZMUDA, LOUIS J Employer name City of North Tonawanda Amount $48,698.86 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, JUDITH A Employer name Western New York DDSO Amount $48,696.60 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JUDITH L Employer name Town of Harrison Amount $48,697.25 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JOANN Employer name Fishkill Corr Facility Amount $48,698.82 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKELLY, MICHAEL J Employer name Port Authority of NY & NJ Amount $48,697.00 Date 04/18/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GADOMSKI, LINDA S Employer name Town of Brookhaven Amount $48,696.46 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, JUDITH A Employer name Dept Labor - Manpower Amount $48,696.46 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSIECKI, ROBERT F Employer name Children & Family Services Amount $48,694.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTICE, NORMAN J Employer name Division of State Police Amount $48,692.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEMBIK, KEITH A Employer name Gowanda Correctional Facility Amount $48,696.42 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTENFELD, ROGER M Employer name Hudson River Psych Center Amount $48,695.70 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WILLIAM R Employer name SUNY College Techn Morrisville Amount $48,694.00 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, KENNETH H Employer name City of Rochester Amount $48,691.00 Date 12/25/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, EDWARD F Employer name Off of The State Comptroller Amount $48,692.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, LAWRENCE R Employer name Plainview-Old Bethpage CSD Amount $48,689.49 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASIEWICZ, PAUL F Employer name Dept Transportation Region 5 Amount $48,688.92 Date 04/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERSON, WILLIAM G Employer name Port Authority of NY & NJ Amount $48,690.00 Date 01/04/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OVITT, STEVEN B Employer name Dpt Environmental Conservation Amount $48,691.38 Date 08/18/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHOONMAKER, THOMAS Employer name Taconic DDSO Amount $48,689.83 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, KEVIN H Employer name Erie County Medical Cntr Corp. Amount $48,688.81 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVERSE, WAYNE L Employer name Mid-Hudson Psych Center Amount $48,688.63 Date 12/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGINO, FREDERICK R Employer name Fourth Jud Dept - Nonjudicial Amount $48,687.84 Date 03/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCE, DAVID V Employer name Cornell University Amount $48,688.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARNERI, JOAN C Employer name Valley Stream UFSD 13 Amount $48,686.90 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLY, ROBERT M Employer name Education Department Amount $48,687.92 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTON, ALLEN V, JR Employer name City of Niagara Falls Amount $48,684.97 Date 03/20/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VELEZ, DAVID Employer name Greene Corr Facility Amount $48,684.84 Date 12/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIOLA, KATHLEEN E Employer name Helen Hayes Hospital Amount $48,685.59 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUA, HENRY F Employer name Ulster County Amount $48,685.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHKIN, SHELDON A Employer name City of Syracuse Amount $48,684.55 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTY, STEVEN E Employer name Lyon Mountain Corr Facility Amount $48,684.35 Date 09/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRISH, NAOMI A Employer name Greater Binghamton Health Cntr Amount $48,684.42 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, FREDERICK L, JR Employer name Ballston Spa CSD Amount $48,682.83 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FACTEAU, ROBERT E Employer name Division of State Police Amount $48,682.73 Date 03/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIUCHIOLO, PHILIP J Employer name Brentwood UFSD Amount $48,684.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, HENRY C Employer name Village of Asharoken Amount $48,684.00 Date 01/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAWLESS, RICHARD T Employer name South Beach Psych Center Amount $48,682.42 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINCKLEY, WALTER J Employer name NYS Facilities Dev Corp. Amount $48,682.00 Date 08/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, WILLIAM R Employer name Suffolk County Amount $48,680.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, RICHARD P Employer name Roslyn UFSD Amount $48,679.65 Date 08/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DEBORAH A Employer name Westchester County Amount $48,678.24 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGO, ROBERT Employer name Farmingdale UFSD Amount $48,681.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MICHAEL D Employer name Wyoming Corr Facility Amount $48,681.62 Date 07/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, DONALD J, JR Employer name Monroe County Amount $48,680.18 Date 10/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, MAUREEN Employer name Smithtown CSD Amount $48,678.12 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, RONALD S Employer name Marcy Correctional Facility Amount $48,678.09 Date 01/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERMERHORN, GEORGE M Employer name Department of Tax & Finance Amount $48,678.00 Date 10/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, KENNETH W Employer name Village of Dobbs Ferry Amount $48,678.00 Date 01/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULESKI, JOANNE Employer name Schenectady City School Dist Amount $48,677.66 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARHYDT, DELOS A Employer name Wappingers CSD Amount $48,677.58 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHARA, CARL G Employer name Dept Transportation Region 5 Amount $48,676.69 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGLIOCCA, JERRY Employer name Div Military & Naval Affairs Amount $48,678.00 Date 12/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENDERGAST, JAMES T Employer name Department of Tax & Finance Amount $48,676.00 Date 07/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAY, CHARLES R Employer name Westchester County Amount $48,676.00 Date 12/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, LOUIS D Employer name Suffolk County Amount $48,676.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMMEL, DORIS Employer name Supreme Court Clks & Stenos Oc Amount $48,676.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBARBIERI, PAUL Employer name Workers Compensation Board Bd Amount $48,675.36 Date 08/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORCERF, ROBERT P Employer name Suffolk County Amount $48,675.41 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEY, CAROL Employer name Temporary & Disability Assist Amount $48,675.57 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, CATHY J Employer name Roswell Park Cancer Institute Amount $48,674.92 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANTHIER, LAURENCE D Employer name Adirondack Correction Facility Amount $48,675.06 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGLER, ANN L Employer name Dept Transportation Reg 2 Amount $48,675.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAVATO, VINCENT P Employer name Town of Huntington Amount $48,674.51 Date 05/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMERSON, CARLTON W Employer name Village of Newark Amount $48,674.01 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELDEN, KEVIN J Employer name Washington Corr Facility Amount $48,673.54 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZZO, DEBORAH M Employer name Department of Health Amount $48,671.73 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, MARIE Employer name Off Alcohol & Substance Abuse Amount $48,671.29 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROQUE, YVES Employer name Hudson Valley DDSO Amount $48,673.00 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUMA, FRANK Employer name Town of Hempstead Amount $48,671.83 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITZ, FREDERICK H Employer name Dept Transportation Region 1 Amount $48,673.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATON, WILLIAM C Employer name Port Authority of NY & NJ Amount $48,671.00 Date 01/19/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LINDBERG, CHARLES A Employer name Nassau County Amount $48,671.00 Date 06/19/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONLON, JOHN H Employer name Village of Garden City Amount $48,670.59 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASSAW, MICHELE Employer name Division of The Budget Amount $48,669.84 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKI, JOHN C Employer name Town of Babylon Amount $48,666.95 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ALONZO Employer name Kirby Forensic Psych Center Amount $48,667.98 Date 09/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEUTMANN, KENNETH F Employer name Workers Compensation Board Bd Amount $48,668.20 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, NORMAN F Employer name Creedmoor Psych Center Amount $48,669.55 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JAMES H Employer name Division of State Police Amount $48,667.00 Date 11/23/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIRINELLI, RUTH D Employer name Starpoint CSD Amount $48,666.25 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINELLI, JOSEPH J Employer name Education Department Amount $48,666.82 Date 10/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBLER, DUANE T Employer name Erie County Amount $48,666.73 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOKI, SUSAN T Employer name BOCES Wash'Sar'War'Ham'Essex Amount $48,665.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGAR, SAMUEL R Employer name Westchester County Amount $48,666.06 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEUFERT, WILLIAM J Employer name New York Public Library Amount $48,665.07 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLIN, RUFUS J Employer name SUNY Health Sci Center Brooklyn Amount $48,664.00 Date 12/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELAN, PETER D Employer name St Lawrence County Amount $48,665.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPINIELLO, FRANK L Employer name Town of Harrison Amount $48,664.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRANEY, JOHN A Employer name Third Jud Dept - Nonjudicial Amount $48,663.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGGINS, ELIZABETH Employer name Children & Family Services Amount $48,663.77 Date 05/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENSTEIN, ERIC C Employer name Department of Motor Vehicles Amount $48,662.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERINI, JOAN M Employer name Connetquot CSD Amount $48,662.82 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, TIMOTHY Employer name Wayne County Amount $48,662.60 Date 05/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, GARRY V Employer name Ulster Correction Facility Amount $48,662.24 Date 09/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIJI, GLADYS J Employer name Buffalo Psych Center Amount $48,662.02 Date 06/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, DOUGLAS Employer name Port Authority of NY & NJ Amount $48,661.94 Date 11/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PONTO, WILLIAM Employer name Village of Irvington Amount $48,661.54 Date 06/12/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLLER, MYRON K Employer name Port Authority of NY & NJ Amount $48,661.00 Date 05/26/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, VERNON Employer name NYS Power Authority Amount $48,660.84 Date 07/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRATT, ANN M Employer name NYS Senate Regular Annual Amount $48,661.34 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCCY, JOSEPH J Employer name City of Yonkers Amount $48,661.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUANO, FRANK N Employer name City of Batavia Amount $48,659.66 Date 07/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HESLIN, RICHARD V Employer name Port Authority of NY & NJ Amount $48,659.97 Date 05/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN-WALTMAN, MEREDITH A Employer name Westchester County Amount $48,659.38 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECOURCEY, ROBERT J Employer name Dept Transportation Region 5 Amount $48,658.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSA, JANICE M Employer name Supreme Court Justices Amount $48,659.29 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINTS, GORDON H Employer name East Ramapo CSD Amount $48,657.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNST, DONALD H Employer name Division of State Police Amount $48,659.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STAFFORD, MAGGIE J Employer name Education Department Amount $48,658.00 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADALSO, MARY ELLEN Employer name Court of Appeals Amount $48,657.00 Date 12/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIK, RICHARD Employer name Erie County Amount $48,657.42 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, JOHN W Employer name Children & Family Services Amount $48,656.64 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, JOSEPH D Employer name Department of Tax & Finance Amount $48,656.73 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACAIONE, DENNIS Employer name Wende Corr Facility Amount $48,656.67 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNINGER, CYNTHIA A Employer name State Insurance Fund-Admin Amount $48,656.01 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEED, THOMAS M Employer name City of Auburn Amount $48,655.89 Date 01/23/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOCKER, ROSA Employer name Creedmoor Psych Center Amount $48,655.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, MICHAEL R Employer name Great Meadow Corr Facility Amount $48,654.60 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ARTHUR F Employer name Office of General Services Amount $48,654.84 Date 04/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSER, GAIL J Employer name Office For The Aging Amount $48,654.56 Date 09/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, DENISE M Employer name Dept Labor - Manpower Amount $48,653.49 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, PHYLLIS G Employer name Dept Labor - Manpower Amount $48,654.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, MORRIS Employer name Office of Mental Health Amount $48,656.00 Date 03/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGARS, RICHARD L, JR Employer name Department of Tax & Finance Amount $48,653.73 Date 04/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYFUN, PAUL F Employer name Department of Health Amount $48,655.27 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTH, JUDIE R Employer name NYS Senate Regular Annual Amount $48,653.35 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOAD, ORVILLE J Employer name Watertown Corr Facility Amount $48,653.00 Date 07/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR BAUMES, NANCY Employer name Education Department Amount $48,652.11 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOXALL, MICHAEL J Employer name Mohawk Correctional Facility Amount $48,652.95 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INFELICE, JOHN A Employer name Town of Mamaroneck Amount $48,653.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEVENS, KENNETH J Employer name City of White Plains Amount $48,652.00 Date 12/21/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IACOVINO, JOSEPH A Employer name Fishkill Corr Facility Amount $48,652.32 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADOLPH, EUGENE J Employer name Sullivan Corr Facility Amount $48,652.32 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, FRANK S Employer name Dept of Public Service Amount $48,650.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPP, DOROTHY Employer name Roswell Park Memorial Inst Amount $48,650.00 Date 02/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, CONSTANCE M Employer name Wende Corr Facility Amount $48,648.44 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOFFER, HARVEY R Employer name Nassau County Amount $48,649.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDLANDER, LEANNE B Employer name Education Department Amount $48,652.00 Date 05/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, FILBERTO J Employer name Division of Parole Amount $48,647.74 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDEN, JOHN M Employer name Western New York DDSO Amount $48,647.28 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'LEARY, AGNES E Employer name Long Island Dev Center Amount $48,648.00 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIS, ROBERT T Employer name Attica Corr Facility Amount $48,646.13 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, MARGARET Employer name Brooklyn DDSO Amount $48,645.84 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, GERARD P Employer name Village of Monticello Amount $48,645.61 Date 07/27/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHURA, TIMOTHY P Employer name City of Syracuse Amount $48,645.68 Date 03/15/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRISCI, ALFRED P Employer name Department of Law Amount $48,649.00 Date 07/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, TERESA A Employer name Department of Tax & Finance Amount $48,645.23 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JEANNE Employer name Nassau County Amount $48,645.14 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIA, THERESA Employer name Temporary & Disability Assist Amount $48,644.84 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUPA, HAROLD L Employer name NYS Office People Devel Disab Amount $48,644.38 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, TERRENCE F Employer name Town of Tonawanda Amount $48,643.99 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, LEROY M Employer name Department of Health Amount $48,643.50 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIVELLI, RICHARD J Employer name Dept Transportation Region 10 Amount $48,643.00 Date 04/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCK, WILLIAM C Employer name Mid-Hudson Psych Center Amount $48,642.50 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLIS, RODNEY S Employer name South Beach Psych Center Amount $48,642.49 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'TOOLE, JOHN J Employer name City of Long Beach Amount $48,641.89 Date 07/06/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALBREATH, CAROLANN Employer name Erie County Amount $48,642.12 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDE, CHRISTOPHER J Employer name Great Meadow Corr Facility Amount $48,640.53 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGIVNEY, JAMES P Employer name New York Public Library Amount $48,641.39 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASILLO, VINCENT J Employer name Connetquot CSD Amount $48,641.00 Date 07/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULICHER, WILLIAM A Employer name Erie County Amount $48,640.68 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, LYNN M Employer name Finger Lakes DDSO Amount $48,640.18 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVO, MINERVA Employer name Rockland County Amount $48,640.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, THOMAS J Employer name State Emergency Main Office Amount $48,640.23 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDINA, KATHLEEN Employer name Department of Health Amount $48,637.80 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENNIS, JAMES P Employer name Nassau County Amount $48,639.00 Date 08/14/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALEAZZO, ANTHONY J Employer name Canisteo-Greenwood CSD Amount $48,639.82 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, RICHARD C Employer name SUNY Buffalo Amount $48,639.09 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, MARY M Employer name South Beach Psych Center Amount $48,637.08 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEPPA, CARMELO JOSEPH Employer name Town of Islip Amount $48,635.00 Date 07/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESCHKE, CHARLES F Employer name Department of Social Services Amount $48,637.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOURVILLE, RANDY F Employer name Village of Dannemora Amount $48,634.60 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUVA, SALVATORE J Employer name Department of Health Amount $48,634.43 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMPLEO, DEOGRACIAS F Employer name Pilgrim Psych Center Amount $48,634.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENGLEIN, TIMOTHY P Employer name Oneida Correctional Facility Amount $48,634.17 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENO, MICHAEL J Employer name Town of Salina Amount $48,635.13 Date 10/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, RAYMOND E Employer name SUNY Buffalo Amount $48,638.93 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, BRENDAN M Employer name Office Parks, Rec & Hist Pres Amount $48,633.00 Date 11/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRITCHARD, HARRY R Employer name Mohawk Valley Psych Center Amount $48,634.00 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, WILLIAM D Employer name Port Authority of NY & NJ Amount $48,634.00 Date 03/24/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SZUMINSKI, JEROME L Employer name Village of Lancaster Amount $48,633.84 Date 08/13/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETROZZIELLO, THOMAS J Employer name Westchester County Amount $48,632.07 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBERT T Employer name Dept Transportation Reg 2 Amount $48,630.67 Date 04/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, JERILYN L Employer name Department of Health Amount $48,629.00 Date 12/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLERAN, PETER J Employer name City of Binghamton Amount $48,628.71 Date 01/20/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORAM, RAY M Employer name Dept Transportation Reg 2 Amount $48,627.85 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIARTY, DONALD J Employer name City of Syracuse Amount $48,628.00 Date 12/31/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEPALO, RICHARD M Employer name Westchester County Amount $48,628.64 Date 02/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, JOHN D Employer name Finger Lakes DDSO Amount $48,629.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, THOMAS Employer name Westchester County Amount $48,627.84 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, THEODORE B Employer name Division of State Police Amount $48,627.12 Date 10/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STUART, DONALD P Employer name Village of Massapequa Park Amount $48,627.10 Date 03/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, STANLEY Employer name Supreme Ct-Queens Co Amount $48,625.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'IMPERIO, RICHARD A Employer name City of Rochester Amount $48,625.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MERTZ, GARY Employer name Town of Hempstead Amount $48,626.54 Date 01/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDAK, RICHARD M Employer name City of Yonkers Amount $48,626.00 Date 01/17/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEVINE, MARK S Employer name City of Lockport Amount $48,625.40 Date 01/18/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLINGER, WILLIAM Employer name Roslyn UFSD Amount $48,624.00 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASSER, KEVIN F Employer name New Rochelle City School Dist Amount $48,628.58 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOI, LOONGSANG Employer name Office For Technology Amount $48,623.69 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JOYCE E Employer name Department of Transportation Amount $48,623.00 Date 11/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDOLPH, MARY K Employer name Department of Tax & Finance Amount $48,624.88 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALADINO, DANIEL Employer name Long Island St Pk And Rec Regn Amount $48,622.39 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDVECKY, MARILYN J Employer name Greenlawn Water District Amount $48,622.59 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, MICHAEL T Employer name City of Buffalo Amount $48,622.00 Date 12/18/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANGRISANO, MICHAEL Employer name City of Buffalo Amount $48,621.00 Date 08/03/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIANNOTTA, JOSEPH Employer name Auburn Corr Facility Amount $48,620.01 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA CLAIR, LARRY J Employer name Franklin Corr Facility Amount $48,620.39 Date 07/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPRAL, JOAN E Employer name Children & Family Services Amount $48,622.88 Date 09/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLADZ, EDWARD G Employer name Collins Corr Facility Amount $48,621.46 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLON, DAVID J Employer name Dpt Environmental Conservation Amount $48,620.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANO, JOHN N Employer name NYS Mortgage Agency Amount $48,620.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAVIN, BARBARA S Employer name Erie County Medical Cntr Corp. Amount $48,620.81 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERA, DAWN Employer name Suffolk County Amount $48,619.07 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, PAUL Employer name Dpt Environmental Conservation Amount $48,620.00 Date 03/04/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELS, KATHLEEN L Employer name Harlem Valley Psych Center Amount $48,618.00 Date 07/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASULLO, MICHAEL J Employer name Village of Ossining Amount $48,618.39 Date 04/16/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LLERAS, ANTHONY M Employer name Fourth Jud Dept - Nonjudicial Amount $48,618.41 Date 10/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, KATHY A Employer name Education Department Amount $48,617.52 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMLY, ANGELA M Employer name Nassau County Amount $48,617.12 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNEAD, DAVID R Employer name Queens Psych Center Children Amount $48,618.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINDEMAN, MARIE E Employer name Lockport Public Library Amount $48,616.31 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRI, CARMEN V Employer name Thruway Authority Amount $48,617.00 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, WILLIAM M Employer name Rockland County Amount $48,617.00 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLICASTRO, KATHRYN Employer name Nassau County Amount $48,617.17 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDORA, JOHN R, JR Employer name Suffolk County Amount $48,616.00 Date 05/28/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERTSCH, WALTER C Employer name Nassau County Amount $48,616.00 Date 01/20/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, LINDA L Employer name Westchester County Amount $48,616.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, MARY B Employer name Dept of Public Service Amount $48,615.21 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBICHAUD, DANA L Employer name Warrensburg CSD Amount $48,615.05 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOREY, FRANCIS J Employer name Nassau County Amount $48,615.00 Date 07/22/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LONG, THOMAS W Employer name Monroe County Amount $48,615.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUANG, CHESTER C C Employer name Roswell Park Memorial Inst Amount $48,615.00 Date 08/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, KATHLEEN G Employer name Port Authority of NY & NJ Amount $48,614.28 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, JOEL Employer name Town of Hempstead Amount $48,615.04 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPINS, FRANCES Employer name Hudson Valley DDSO Amount $48,615.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, DIANE E Employer name Supreme Court Clks & Stenos Oc Amount $48,613.37 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUDIOSO, JEFFREY F Employer name Rush-Henrietta CSD Amount $48,613.27 Date 08/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEOPLES, SHARON D Employer name Bedford Hills Corr Facility Amount $48,614.17 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEITH, ROBERT E Employer name Upstate Correctional Facility Amount $48,611.70 Date 08/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKERS, LOUIE Employer name Supreme Ct-1st Criminal Branch Amount $48,611.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, DEBRA A Employer name Monroe County Amount $48,613.42 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRASIK, MICHAEL J Employer name Wende Corr Facility Amount $48,611.25 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANOR, JANET O Employer name Division of Parole Amount $48,608.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACINICK, JAMES W Employer name SUNY College Techn Farmingdale Amount $48,609.10 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBLOND, GERALD W Employer name NYS Power Authority Amount $48,608.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREISCH, SHARON L Employer name Department of Health Amount $48,608.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOONAN, THOMAS H Employer name Staten Island DDSO Amount $48,608.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, SHARON M Employer name Hudson River Psych Center Amount $48,607.93 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINUCCI, KAREN A Employer name NYS Teachers Retirement System Amount $48,607.54 Date 08/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, CHRISTINE L Employer name Erie County Medical Cntr Corp. Amount $48,607.52 Date 02/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITRI, RICHARD J Employer name Erie County Medical Cntr Corp. Amount $48,607.36 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHINDLER, RICHARD A Employer name Orange County Amount $48,606.44 Date 06/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DENISE E Employer name Fishkill Corr Facility Amount $48,606.35 Date 12/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASS, HARVEY M Employer name Town of Mt Pleasant Amount $48,607.31 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GAW, EILEEN Employer name Suffolk County Amount $48,606.96 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEGEL, JAMES F Employer name Albany County Amount $48,606.88 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, CHRISTIANA Employer name New York Public Library Amount $48,606.00 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JOSEPH F Employer name Livingston Correction Facility Amount $48,606.00 Date 12/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGELBACHER, JOSEPH Employer name Rockland County Amount $48,602.98 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, MICHAEL P Employer name Nassau County Amount $48,602.72 Date 05/05/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PULVER, JANE A Employer name Temporary & Disability Assist Amount $48,603.22 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERYCH, CAROL A Employer name Appellate Div 2nd Dept Amount $48,603.00 Date 10/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORECKY, STEVE P Employer name Westchester County Amount $48,603.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACONETTI, FRANCIS L Employer name Dept Transportation Region 1 Amount $48,601.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, KEVIN E Employer name Port Authority of NY & NJ Amount $48,602.00 Date 02/12/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOFFMAN, JOHN C, JR Employer name Dept Transportation Region 4 Amount $48,601.00 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELT, IRIS Employer name Livingston Correction Facility Amount $48,600.91 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVOSEL, DIANA Employer name Education Department Amount $48,599.75 Date 04/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, DOROTHY A Employer name Department of Health Amount $48,601.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THERRIEN, JOHN M Employer name City of Albany Amount $48,599.12 Date 04/05/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARMON, LARRY C Employer name Port Authority of NY & NJ Amount $48,599.00 Date 09/30/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOOLEY, JOHN F Employer name Temporary & Disability Assist Amount $48,600.64 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSAY, CRAIG S Employer name Town of Brighton Amount $48,599.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KINNIS, GARY W Employer name City of Jamestown Amount $48,599.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILIPKOSKI, DENNIS E Employer name City of Utica Amount $48,598.42 Date 08/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KALL, FRANK R, JR Employer name Town of Cortlandt Amount $48,598.39 Date 02/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, TINA R Employer name Dept Labor - Manpower Amount $48,597.69 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPELL, BARRY J Employer name Buffalo Psych Center Amount $48,597.10 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAMAGLIA, MARY M Employer name BOCES-Erie 1st Sup District Amount $48,595.59 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMM, ROBERT W, JR Employer name Allegany County Amount $48,596.11 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGGART, PATRICIA A Employer name Broome DDSO Amount $48,593.58 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEAREY, PATRICK M Employer name Dpt Environmental Conservation Amount $48,593.50 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, THOMAS M Employer name Department of Motor Vehicles Amount $48,594.00 Date 05/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINE, LEO E Employer name Dept Transportation Region 6 Amount $48,593.19 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUPPLE, JOHN H Employer name Division of State Police Amount $48,593.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUDAT, JOHANNA M Employer name Town of Babylon Amount $48,592.84 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, DARREN C Employer name City of Newburgh Amount $48,593.00 Date 01/06/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUHL, JOSEPH T, II Employer name Dept Transportation Region 3 Amount $48,597.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERPICO, PAUL Employer name Nassau County Amount $48,592.02 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REY, DAVID J Employer name Division of State Police Amount $48,592.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINI, JAMES A Employer name Monroe County Amount $48,592.19 Date 12/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, MICHAEL A Employer name City of Mount Vernon Amount $48,591.11 Date 08/14/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEAGEN, ALTHEA D Employer name Supreme Court Clks & Stenos Oc Amount $48,591.41 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITA, THOMAS J Employer name Town of Brighton Amount $48,590.88 Date 08/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, GREGG A Employer name Town of Greece Amount $48,590.11 Date 01/18/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAN, RONALD S Employer name New York Public Library Amount $48,589.93 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YONAI, JAMES A Employer name Madison County Amount $48,590.81 Date 01/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, NICOLE S Employer name City of Buffalo Amount $48,590.64 Date 01/27/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLAMKOWSKI-SCHATZ, ARLEEN Employer name Nassau County Amount $48,589.36 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, CECILIO J Employer name Department of Health Amount $48,587.40 Date 04/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWD, THOMAS J Employer name Westchester County Amount $48,587.78 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANELLI, FRANCESCA Employer name Taconic DDSO Amount $48,588.24 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPRI, LOUIS P Employer name City of Utica Amount $48,588.04 Date 05/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERRY, EUGENE G Employer name Division For Youth Amount $48,588.00 Date 09/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, RITA A Employer name Supreme Ct-1st Civil Branch Amount $48,587.27 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRADA, MARGARET G Employer name Taconic DDSO Amount $48,584.95 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOECKE, RALPH J Employer name Hsc At Brooklyn-Hospital Amount $48,584.53 Date 03/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, DAVID C Employer name Malone CSD Amount $48,583.94 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHON, DANIEL C Employer name Town of Babylon Amount $48,584.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRIGAN, LAURIE F Employer name Department of Motor Vehicles Amount $48,582.90 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACZKO, EDWARD T Employer name Dept Transportation Region 9 Amount $48,583.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORSOLA, FRANK A, JR Employer name Westchester County Amount $48,583.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, STEVEN E Employer name Town of New Castle Amount $48,582.69 Date 08/27/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SELTMAN, KENNETH J Employer name Town of Clarkstown Amount $48,582.37 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILLMORE, RONALD G Employer name Wayne County Amount $48,582.00 Date 12/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZURN, MICHELLE Employer name Central NY DDSO Amount $48,581.72 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAGNA, ROBERT S Employer name Westchester County Amount $48,581.44 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARROW, JOHN Employer name Rockland Psych Center Amount $48,579.36 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASPER, DOUGLAS P Employer name Port Authority of NY & NJ Amount $48,581.39 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLIER, MERRILEE A Employer name City of Buffalo Amount $48,580.00 Date 02/21/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC AULIFFE, JOANNE P Employer name Hsc At Syracuse-Hospital Amount $48,580.40 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENIS, FRANK W Employer name Port Authority of NY & NJ Amount $48,580.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, PATRICIA R Employer name Orleans Corr Facility Amount $48,579.31 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, DONNA Employer name Div Criminal Justice Serv Amount $48,577.91 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACIEJEWSKI, PATRICIA R Employer name Erie County Medical Cntr Corp. Amount $48,576.06 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSON, ARTHUR Employer name Dpt Environmental Conservation Amount $48,576.77 Date 04/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYSTORIAK, MICHAEL, JR Employer name Dept Transportation Region 1 Amount $48,576.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVANA, KEVIN R Employer name Westchester County Amount $48,576.69 Date 01/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCHANT, CLIFFORD R, JR Employer name Department of Tax & Finance Amount $48,576.41 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAND, EILEEN Employer name Albany County Amount $48,575.32 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, RAMESH A Employer name Hutchings Psych Center Amount $48,577.00 Date 10/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, CAROLYN Employer name Staten Island DDSO Amount $48,575.04 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, RICHARD T Employer name Port Authority of NY & NJ Amount $48,575.00 Date 07/15/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAINES, JEFF D Employer name Eastern NY Corr Facility Amount $48,574.83 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESEVE, THOMAS R Employer name Capital Dist Psych Center Amount $48,574.42 Date 05/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESKI, DAVID A Employer name Fourth Jud Dept - Nonjudicial Amount $48,573.10 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, PATRICK J Employer name Westchester County Amount $48,573.00 Date 05/24/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCOFIELD, JAMES W Employer name Dpt Environmental Conservation Amount $48,573.61 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, MICHAEL Employer name Westchester County Amount $48,573.98 Date 02/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, NANCY E Employer name Department of Transportation Amount $48,572.39 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHITTIG, JOHN J Employer name NYS Office People Devel Disab Amount $48,572.93 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBAL, EDWARD Employer name Orange County Amount $48,571.78 Date 01/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANCOE, RICHARD G Employer name Dpt Environmental Conservation Amount $48,571.54 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEROLD, EUGENE Employer name Town of Clifton Park Amount $48,572.00 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVERY, JAMES E Employer name Department of Tax & Finance Amount $48,574.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULRAIN, GARY Employer name Buffalo Psych Center Amount $48,570.72 Date 11/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, MICHAEL I Employer name Dept Labor - Manpower Amount $48,570.81 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, MATTHEW A Employer name Dept Transportation Region 10 Amount $48,571.39 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARTNER, EDWARD Employer name Department of Social Services Amount $48,570.00 Date 01/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, JOSE L Employer name Coxsackie Corr Facility Amount $48,570.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODD, PHILIP R Employer name NYS Office People Devel Disab Amount $48,570.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORNT, KEVIN S Employer name Fulton County Amount $48,569.52 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, TERESE M Employer name BOCES Eastern Suffolk Amount $48,570.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, PATRICK T Employer name Greene Corr Facility Amount $48,569.64 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, CHARLES R, JR Employer name Town of Poughkeepsie Amount $48,569.53 Date 02/01/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROYCROFT, J JAMES Employer name Erie County Water Authority Amount $48,568.00 Date 11/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULMAN, IRA L Employer name Brooklyn Childrens Psych Center Amount $48,568.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDICK, SALLY Employer name Department of Health Amount $48,569.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTO, KEITH A Employer name Fishkill Corr Facility Amount $48,568.34 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSTER, DONALD J, JR Employer name Hutchings Psych Center Amount $48,567.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, JOANNE Employer name Department of Tax & Finance Amount $48,567.69 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, NADINA M Employer name Nassau Health Care Corp. Amount $48,566.54 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, ROBERT P Employer name Sing Sing Corr Facility Amount $48,567.44 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECCHIONI, JAMES J Employer name Town of Eastchester Amount $48,566.23 Date 11/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, ELIZABETH K Employer name Town of Islip Amount $48,566.15 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, JOHN C Employer name Village of Rye Brook Amount $48,566.33 Date 10/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HART, RICHARD D Employer name Elmira Corr Facility Amount $48,565.62 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, TIMOTHY J Employer name Nassau County Amount $48,565.51 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGBY, RICHARD J Employer name SUNY College Techn Morrisville Amount $48,566.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRENNON, JOHN B Employer name Dept Transportation Region 1 Amount $48,566.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, PETER T Employer name Off of The State Comptroller Amount $48,565.18 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTKAS, ALBERT W Employer name Dpt Environmental Conservation Amount $48,565.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONFONTE, FRANK Employer name Westchester County Amount $48,563.48 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLENDON, MARY Employer name South Beach Psych Center Amount $48,563.59 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADSEN, WILLIAM C, JR Employer name Troy Housing Authority Amount $48,564.86 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, ROBERT H Employer name Town of Colonie Amount $48,564.17 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRETLOW, JAMES G Employer name NYS Assembly - Members Amount $48,564.34 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOSE, JAMES R, JR Employer name City of Schenectady Amount $48,563.22 Date 01/04/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLANERI, JOHN E Employer name City of Troy Amount $48,562.15 Date 05/28/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CURRAN, WILLIAM M Employer name Dept Transportation Region 1 Amount $48,562.00 Date 09/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOING, DONALD L Employer name Capital District DDSO Amount $48,563.20 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSARO, ANGELO J, JR Employer name Appellate Div 1st Dept Amount $48,563.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, SCOTT V Employer name Niagara County Amount $48,561.88 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, JOHN P Employer name Metropolitan Trans Authority Amount $48,563.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANTZAKLIS, FRANK J Employer name Capital Dist Psych Center Amount $48,562.19 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZA, STEPHEN J Employer name City of Buffalo Amount $48,561.40 Date 08/18/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LETTIERE, VINCENT A Employer name Nassau County Amount $48,559.00 Date 08/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURICELLA, TERESA M Employer name Nassau County Amount $48,559.08 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, ROBERT W Employer name Division of State Police Amount $48,558.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARIDI, ROBERT Employer name Nassau Health Care Corp. Amount $48,558.41 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUDD, THOMAS J, SR Employer name City of Buffalo Amount $48,557.00 Date 10/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAMS, JOHN W Employer name Onondaga County Amount $48,557.11 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOKOSA, ANNEILENE Employer name Cornell University Amount $48,556.48 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, GEORGE H Employer name Office of Real Property Servic Amount $48,556.00 Date 05/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWESKI, STEVEN T Employer name Auburn Corr Facility Amount $48,555.95 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAIA, SANTO Employer name Town of Hempstead Amount $48,555.49 Date 02/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINO, PATRICIA A Employer name BOCES-Erie 1st Sup District Amount $48,555.45 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JAMES A Employer name Hudson River Psych Center Amount $48,555.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, TODD F Employer name Bronx Psych Center Amount $48,554.95 Date 10/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, THOMAS Employer name Erie County Amount $48,555.37 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEAD, RAYMOND C, JR Employer name Auburn Corr Facility Amount $48,554.29 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, BARBARA A Employer name Department of Tax & Finance Amount $48,554.13 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, MICHAEL R Employer name Village of Endicott Amount $48,552.31 Date 05/25/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAKIN, EARL J, JR Employer name Adirondack Correction Facility Amount $48,553.00 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHBOURGH, WILLIE Employer name Fishkill Corr Facility Amount $48,552.42 Date 09/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDCHAK, WILLIAM R, JR Employer name Niagara Frontier Trans Auth Amount $48,553.34 Date 06/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAS, GARY Employer name City of Rochester Amount $48,552.00 Date 07/05/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REUL, STEPHEN F Employer name Office of General Services Amount $48,552.27 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESSI, SAMUEL C, JR Employer name Office of Court Admin Normal Amount $48,552.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPMAN, SHELDON L Employer name Department of Tax & Finance Amount $48,552.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRIERI, RONALD Employer name 10th Dist. Suffolk Co Nonjudicial Amount $48,551.80 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, RUSSELL E Employer name Dutchess County Amount $48,551.02 Date 04/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTON, DONALD P Employer name Nassau County Amount $48,552.00 Date 08/26/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNYDER, WAYNE C Employer name Ithaca City School Dist Amount $48,551.92 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMETER, KENNETH J Employer name City of Buffalo Amount $48,551.00 Date 12/31/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHARLES, MICHAEL F Employer name SUNY Buffalo Amount $48,551.00 Date 09/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUITE, THOMAS J, JR Employer name NYS Office People Devel Disab Amount $48,548.00 Date 01/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMINO, H. JOHN Employer name City of Albany Amount $48,548.00 Date 08/06/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN BUREN, PAUL J Employer name Department of Tax & Finance Amount $48,548.82 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, BENJAMIN G Employer name Hempstead Sanitary District #2 Amount $48,550.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ROBERT C Employer name J N Adam Dev Center Amount $48,547.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASON, JAN B Employer name Rockland County Amount $48,550.18 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, MARY L Employer name Nassau Health Care Corp. Amount $48,548.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERPLANK, FRANCES M Employer name Locust Valley CSD Amount $48,547.06 Date 06/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRINAN, BRENDAN J Employer name Long Island St Pk And Rec Regn Amount $48,545.63 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRISON, GAIL A Employer name Office For Technology Amount $48,545.80 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLESS, MICHAEL J Employer name Suffolk County Amount $48,545.00 Date 07/23/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, JOHNNY Employer name Creedmoor Psych Center Amount $48,544.98 Date 01/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHELL, JOYCE N Employer name Insurance Department Amount $48,544.07 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, JOSEPH, JR Employer name City of Yonkers Amount $48,545.62 Date 05/10/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HART, HOWARD J Employer name Supreme Ct Kings Co Amount $48,545.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, SHAWN K Employer name City of North Tonawanda Amount $48,544.44 Date 08/14/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MELENDEZ, MARIA M Employer name Mohawk Valley Child Youth Serv Amount $48,545.14 Date 02/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, DARLENE A Employer name Roswell Park Cancer Institute Amount $48,543.60 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARIOTO, FRANCIS A Employer name Department of Health Amount $48,543.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSCH, MARY K Employer name Dept Transportation Region 6 Amount $48,543.65 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, TANYA A Employer name Westchester County Amount $48,542.70 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNSWORTH, DANIEL H Employer name Southport Correction Facility Amount $48,541.65 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMANS, ROBERT W Employer name Office of Real Property Servic Amount $48,542.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIS, GARY Employer name City of Binghamton Amount $48,541.73 Date 12/01/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAGLIANO, SAMUEL J Employer name Great Meadow Corr Facility Amount $48,541.80 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONLY, MARYELLEN A Employer name NYC Civil Court Amount $48,543.20 Date 10/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUCHER, NANCY M Employer name Town of Massena Amount $48,541.23 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLSON, DEBORAH A Employer name Department of Motor Vehicles Amount $48,541.10 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIANI, CELIA Employer name Westchester County Amount $48,541.06 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNER, DENNIS J Employer name Supreme Court Clks & Stenos Oc Amount $48,540.60 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, CLARENCE J, JR Employer name Pilgrim Psych Center Amount $48,540.16 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MONICA V Employer name Bernard Fineson Dev Center Amount $48,540.77 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, JON A Employer name Dept Transportation Region 7 Amount $48,540.00 Date 12/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELIUS, DENNIS D Employer name Gouverneur Correction Facility Amount $48,539.28 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARREIRA, ANTHONY M Employer name Village of Scarsdale Amount $48,541.00 Date 02/29/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP