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 DANKULICH, DAVID J Employer name Office of General Services Amount $47,513.37 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANAVAN, EUGENE V Employer name Dept Labor - Manpower Amount $47,512.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCZYK, THOMAS Employer name Elmira Corr Facility Amount $47,512.73 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPOLD, GARY E Employer name Ontario County Amount $47,512.98 Date 07/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIRMAN, DANIEL J Employer name Office of Mental Health Amount $47,512.32 Date 04/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, GIOVANNA Employer name BOCES-Ulster Amount $47,511.20 Date 03/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABBETT, TIMOTHY M Employer name Division of State Police Amount $47,511.00 Date 12/02/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIMMINS, PAMELA Employer name Office of Mental Health Amount $47,511.85 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINDA, DAVID S Employer name Erie County Amount $47,509.55 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JAMES P Employer name Thruway Authority Amount $47,510.65 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILE, BARBARA R Employer name Department of Health Amount $47,510.07 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILLUFFO, DANIEL Employer name Central NY Psych Center Amount $47,508.70 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAFSTEIN, ALLEN Employer name Supreme Ct-1st Civil Branch Amount $47,509.00 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, RONALD P Employer name Suffolk County Water Authority Amount $47,509.00 Date 10/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVILLENEUVE, ROBERT P Employer name Dpt Environmental Conservation Amount $47,509.49 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINGEMAN, CHERYL A Employer name Roswell Park Cancer Institute Amount $47,507.00 Date 08/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, FRANCIS G Employer name Dept Labor - Manpower Amount $47,507.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAITI, VICTORIA Employer name Town of Hempstead Amount $47,507.72 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILSAINT, KESNER Employer name Port Authority of NY & NJ Amount $47,507.35 Date 01/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, WILLIAM A Employer name Town of Belfast Amount $47,506.02 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, LINDA J Employer name Labor Management Committee Amount $47,506.97 Date 04/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, MICHAEL P Employer name City of Ithaca Amount $47,506.75 Date 01/26/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENJES, GEORGE F Employer name Division of Parole Amount $47,505.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, JUDITH A Employer name Supreme Court Clks & Stenos Oc Amount $47,505.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELT, JOHN T Employer name Town of Cortlandt Amount $47,506.00 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, DEBRA M Employer name Office For Technology Amount $47,505.82 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDERO, JOSEPH A Employer name Div Housing & Community Renewl Amount $47,505.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOSA, DALE N Employer name Town of Huntington Amount $47,505.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOI, JENNY K Employer name Nassau Health Care Corp. Amount $47,502.32 Date 12/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, JOSEPHINE M Employer name Helen Hayes Hospital Amount $47,502.28 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPASSO, ROSE Employer name St Francis School For Deaf Amount $47,503.77 Date 09/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWTON, JEFFREY K Employer name Gouverneur Correction Facility Amount $47,504.66 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLTHIRST, ROSELIN A Employer name Nassau Health Care Corp. Amount $47,503.19 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNELL, PEGGY J Employer name Hudson River Psych Center Amount $47,503.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLIS, RICHARD J Employer name Bellmore-Merrick CSD Amount $47,501.48 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERSON, JOSEPH H Employer name Div Housing & Community Renewl Amount $47,501.04 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, GEORGE A Employer name Town of Poughkeepsie Amount $47,500.44 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, GREGORY D Employer name Onondaga County Amount $47,500.29 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGONE, BETSY S Employer name Nassau County Amount $47,500.32 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, CHARLES J Employer name Temporary & Disability Assist Amount $47,501.00 Date 02/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, EDWIN L Employer name Niagara St Pk And Rec Regn Amount $47,500.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, MICHAEL J Employer name Bedford Hills Corr Facility Amount $47,501.00 Date 12/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESTER, STEWART Employer name Ulster Correction Facility Amount $47,499.00 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOOP, RICHARD L Employer name Town of Babylon Amount $47,497.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTI, FREDERICK L Employer name Supreme Ct-1st Criminal Branch Amount $47,498.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, RICHARD L Employer name Camp Georgetown Corr Facility Amount $47,498.61 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPACONE, ANDREW J Employer name Western NY Childrens Psych Center Amount $47,498.65 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIHER, JOSEPH J Employer name Nassau County Amount $47,498.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, CRAIG L Employer name Workers Compensation Board Bd Amount $47,496.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROURKE, KATHLEEN A Employer name Temporary & Disability Assist Amount $47,498.08 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, DONNA L Employer name NYS Senate Regular Annual Amount $47,495.91 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, KAREN E Employer name Dept Labor - Manpower Amount $47,495.42 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, MAUREEN A Employer name Finger Lakes DDSO Amount $47,495.76 Date 03/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, BARBARA Employer name Office of General Services Amount $47,495.63 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUDZINSKI, JANE M Employer name Nassau Health Care Corp. Amount $47,494.10 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWANS, SAMUEL Employer name Div Criminal Justice Serv Amount $47,495.18 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, GERARD J Employer name Village of Floral Park Amount $47,494.73 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEICHER, DANIEL F Employer name City of Albany Amount $47,492.00 Date 01/07/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNPHY, TERRENCE Employer name Department of Civil Service Amount $47,493.09 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNN, DONALD M, JR Employer name Newark Dev Center Amount $47,491.00 Date 12/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOTI, ANTHONY M Employer name Erie County Amount $47,492.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, CHRISTY A Employer name Town of Highlands Amount $47,490.13 Date 09/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, CURTIS E Employer name Division of State Police Amount $47,490.00 Date 09/08/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUTLER, PEARL-ANITRA Employer name Workers Compensation Board Bd Amount $47,490.39 Date 12/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITCHIE, LYNETTE S Employer name Long Island St Pk And Rec Regn Amount $47,490.77 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTONA, ANTHONY J Employer name Syosset CSD Amount $47,489.71 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, ROBERT W Employer name City of White Plains Amount $47,490.00 Date 11/17/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARMSTRONG, RUDEEN A Employer name Genesee Finger Lks Reg Plan Bd Amount $47,489.95 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, WILLIAM R Employer name Wende Corr Facility Amount $47,489.16 Date 07/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARASHKEVOV, MAUREEN A Employer name Hudson Valley DDSO Amount $47,489.05 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENYENHUIS, PAUL A Employer name Suffolk County Amount $47,489.46 Date 01/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, DAVID J Employer name Dept Transportation Region 8 Amount $47,487.00 Date 02/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHTO, JAMES F Employer name NYS Office People Devel Disab Amount $47,486.37 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, JOHN M Employer name Hudson Valley DDSO Amount $47,487.01 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, MICHAEL Employer name Orange County Amount $47,487.01 Date 06/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLISON, RICHARD A Employer name City of Albany Amount $47,489.00 Date 05/26/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COURTRIGHT, RICHARD Employer name City of Rochester Amount $47,486.00 Date 04/02/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CZERNIEWSKI, STEFANIE Employer name Dutchess County Amount $47,483.72 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKEFELLER, HELEN A Employer name Executive Chamber Amount $47,483.35 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEADLEY, GWENDOLYN I Employer name Bernard Fineson Dev Center Amount $47,483.69 Date 08/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIESCZYNSKI, GARY J Employer name Attica Corr Facility Amount $47,485.68 Date 09/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARLENE Employer name Mohawk Valley Psych Center Amount $47,483.00 Date 01/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, RICHARD B Employer name Department of Transportation Amount $47,486.00 Date 11/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAGLAND, MICHAEL D Employer name Thousand Isl St Pk And Rec Reg Amount $47,485.97 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHESE, PAUL S Employer name Port Authority of NY & NJ Amount $47,483.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAMAN, CRAIG R Employer name Dept Transportation Region 3 Amount $47,485.24 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, BONNIE J Employer name NYS Higher Education Services Amount $47,482.69 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISOLO, MICHAEL P Employer name Suffolk County Amount $47,482.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERDENZI, CHRISTINE Employer name Commack UFSD Amount $47,482.97 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, MATTHEW J Employer name Town of Bedford Amount $47,481.56 Date 12/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIRANDA, CARLOS A Employer name Medicaid Fraud Control Amount $47,480.63 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LI VECCHI, MICHAEL G Employer name Niagara Frontier Trans Auth Amount $47,481.47 Date 06/27/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRISCI, LOUIS Employer name Westchester County Amount $47,482.76 Date 06/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSNAK, DAVID M Employer name Western New York DDSO Amount $47,480.12 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, VICTOR, JR Employer name City of Buffalo Amount $47,480.08 Date 01/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BACCELLO, RICHARD R Employer name Village of Ossining Amount $47,479.66 Date 10/20/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANNON, WAYNE M Employer name City of Rochester Amount $47,480.00 Date 07/05/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENTON, BRADLEY G Employer name Department of Health Amount $47,480.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMMERS, JAMES Employer name Nassau County Amount $47,480.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOSSINGER, SUZANNE E Employer name Erie County Amount $47,479.92 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, STEPHEN Employer name Central NY DDSO Amount $47,478.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, EDWARD M Employer name Middle Country CSD Amount $47,479.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISTRETTA, MICHAEL A Employer name Nassau County Amount $47,479.20 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MAGNA, WILLIAM J Employer name Buffalo Psych Center Amount $47,476.91 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARBERG, DIANE E Employer name 10th Dist. Nassau Nonjudicial Amount $47,476.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCORELLA, ANTHONY J Employer name Supreme Court Justices Amount $47,476.00 Date 07/31/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, JAMES J Employer name Suffolk County Amount $47,478.00 Date 12/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, KEVIN M Employer name City of Yonkers Amount $47,475.60 Date 05/02/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHANNON, HAZEL E Employer name Kirby Forensic Psych Center Amount $47,475.40 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKERSON, BRIAN C Employer name Town of Irondequoit Amount $47,475.85 Date 04/19/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDMAN, DEBORAH A Employer name Erie County Amount $47,475.74 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, WILLIAM B Employer name BOCES-Albany Schenect Schohari Amount $47,474.18 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKELS, LINDA L Employer name Coxsackie Corr Facility Amount $47,474.64 Date 08/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, CARL R Employer name City of White Plains Amount $47,474.34 Date 09/04/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PACELLI, THOMAS M Employer name Dept Transportation Region 3 Amount $47,472.17 Date 07/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANDERA, STEPHEN Employer name Onondaga County Amount $47,474.14 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGLE, HENRIETTA Employer name Department of Health Amount $47,473.00 Date 08/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONCE, MIGUEL A Employer name Office of General Services Amount $47,473.19 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOSE, LINDA M Employer name SUNY Buffalo Amount $47,471.76 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, WALTER L Employer name Central NY DDSO Amount $47,472.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASBROUCK, AUGUST W, JR Employer name Buffalo Psych Center Amount $47,471.83 Date 01/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZOCHI, DONALD A Employer name Wappingers CSD Amount $47,471.63 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, JAMES M Employer name Office of General Services Amount $47,471.42 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMAN, MARY C Employer name Department of Health Amount $47,471.23 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGLIS, RICHARD P Employer name Department of Transportation Amount $47,471.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, LARRY L Employer name Banking Department Amount $47,471.00 Date 10/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGLIELMO, DONALD C Employer name Erie County Amount $47,470.00 Date 04/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, MAUREEN E Employer name Pilgrim Psych Center Amount $47,470.81 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRVING, DIANE L Employer name Queens Borough Public Library Amount $47,470.69 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAY, CHRISTOPHER F Employer name Dept Labor - Manpower Amount $47,470.24 Date 01/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOSHIDA, GREGORY T Employer name Office For Technology Amount $47,469.83 Date 09/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, HECTOR Employer name City of Buffalo Amount $47,469.47 Date 05/25/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HECK, MONA M Employer name Department of Health Amount $47,469.06 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, THOMAS J Employer name Department of Health Amount $47,468.80 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROBERT L Employer name Dept of Correctional Services Amount $47,469.35 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRAR, MILTON Employer name City of Yonkers Amount $47,469.21 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASLER, KENT E Employer name Groveland Corr Facility Amount $47,469.30 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWELCZAK, BRIDGET E Employer name Gowanda Correctional Facility Amount $47,468.66 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHIER, LOUIS J Employer name Erie County Amount $47,468.00 Date 09/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, RITA I Employer name Port Authority of NY & NJ Amount $47,468.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDIE, ALBERTO R Employer name City of Yonkers Amount $47,466.96 Date 03/09/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARRO, CHARLES A Employer name Putnam County Amount $47,467.16 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLOWS, EARLE A Employer name Town of Putnam Valley Amount $47,466.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUSCARELLO, ROSEMARIE Employer name Village of Old Westbury Amount $47,466.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAFIUS, RICHARD R Employer name Horseheads CSD Amount $47,466.10 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUNSTALL, THOMAS J Employer name Village of Hempstead Amount $47,466.45 Date 12/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KINCAID, DANIELLE W Employer name Mohawk Valley Child Youth Serv Amount $47,466.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERSON, JULIA C Employer name Nassau County Amount $47,466.32 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, RICHARD H Employer name Division of State Police Amount $47,465.00 Date 03/28/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASTA, FRANK Employer name Town of Hempstead Amount $47,464.85 Date 09/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABRIE, BRIDGET Employer name SUNY Central Admin Amount $47,465.76 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLECHA, CARLOS E Employer name Nassau County Amount $47,465.62 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESECKER, RANDY J Employer name Willard Drug Treatment Campus Amount $47,464.93 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDCASTLE, MARC S Employer name Mohawk Correctional Facility Amount $47,465.45 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MONSERRATE Employer name Westchester County Amount $47,464.58 Date 10/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRNI, VINCENT J Employer name NYS Power Authority Amount $47,464.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADD, EDWARD C Employer name Town of Oyster Bay Amount $47,464.00 Date 08/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICK, NORILYN E Employer name Allegany County Amount $47,464.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURD, LESLEY A Employer name Otisville Corr Facility Amount $47,463.27 Date 08/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, DENNIS J Employer name Rensselaer County Amount $47,463.26 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JOHN P Employer name City of Binghamton Amount $47,462.84 Date 02/28/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ISHAK, BIBI S Employer name Dept of Financial Services Amount $47,461.73 Date 09/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARROYO, JUAN L Employer name Queensboro Corr Facility Amount $47,460.96 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASS, ELIZABETH A Employer name Brentwood UFSD Amount $47,462.64 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKMAN, GARY A Employer name Williamsville CSD Amount $47,462.12 Date 07/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, JAMES J Employer name Nassau County Amount $47,462.00 Date 06/19/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENNETT, RICHARD A, JR Employer name Department of Transportation Amount $47,461.79 Date 08/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, DOUGLAS J Employer name City of Beacon Amount $47,460.47 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORSEY, ROBERT E, JR Employer name Kinderhook CSD Amount $47,459.10 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPERS, RAYMOND L Employer name Bayview Corr Facility Amount $47,460.22 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLARELLA, VICTORIA Employer name Northport E Northport Pub Lib Amount $47,460.00 Date 10/26/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLYTHE, DENNIS J Employer name Division of State Police Amount $47,459.30 Date 01/19/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REVILLAME, CARLOS Employer name Metropolitan Trans Authority Amount $47,459.04 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORR, FRANCIS J, III Employer name Off of The State Comptroller Amount $47,459.00 Date 07/24/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, MICHAEL Employer name Rye Neck UFSD Amount $47,459.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JERZAK, MARTIN G, JR Employer name Willard Drug Treatment Campus Amount $47,458.29 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLE, MARTIN P Employer name Gowanda Correctional Facility Amount $47,456.54 Date 01/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, JOHN J Employer name Half Hollow Hills CSD Amount $47,458.11 Date 08/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDON, CAROL J Employer name Town of Lewiston Amount $47,455.40 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAVANSKY, LYUBOV Employer name Brooklyn Public Library Amount $47,456.24 Date 04/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUMARELLI, ROBERT A Employer name City of Yonkers Amount $47,456.17 Date 09/10/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROMEO, JEANNIE G Employer name Freeport UFSD Amount $47,456.44 Date 08/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANICKI, CAROL A Employer name Department of Health Amount $47,455.35 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIAS, JOHN Employer name Dept Transportation Reg 11 Amount $47,455.19 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANICKAM, THILLAIYAMBUR S Employer name Dpt Environmental Conservation Amount $47,454.78 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, JOHN G Employer name Town of Greenburgh Amount $47,454.48 Date 08/15/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIPP, MYRON J Employer name Department of Health Amount $47,454.25 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOK, BRIAN C Employer name Dept Transportation Region 5 Amount $47,455.04 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, RONALD A Employer name Nassau County Amount $47,455.00 Date 07/26/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUBOCQ, DAVID A Employer name Nassau County Amount $47,453.00 Date 04/17/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOUCA-LUTZ, ZOI Employer name South Beach Psych Center Amount $47,453.40 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLOY, ETHEL N Employer name Creedmoor Psych Center Amount $47,454.86 Date 09/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOMER, ROBERT K Employer name Downstate Corr Facility Amount $47,451.72 Date 05/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENTY, JOHN M Employer name Dpt Environmental Conservation Amount $47,452.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMNAUTH, FREDERICK Employer name Manhattan Psych Center Amount $47,452.22 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGONZI, SILVIO Employer name State Insurance Fund-Admin Amount $47,450.95 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URCKFITZ, MICHAEL F Employer name Monroe County Water Authority Amount $47,451.00 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINMAN, MARC S Employer name Dept Transportation Reg 11 Amount $47,452.00 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLIONE, ALFRED E, JR Employer name City of Yonkers Amount $47,451.47 Date 02/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZIOL, MICHAEL S Employer name Cayuga Correctional Facility Amount $47,450.33 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, DAVID R Employer name Town of Perinton Amount $47,450.06 Date 11/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVERY, LINDA C Employer name Dept Labor - Manpower Amount $47,450.88 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONRICKER, PAUL E Employer name Oneida Correctional Facility Amount $47,450.12 Date 07/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, PETER PATRICK Employer name Dutchess County Amount $47,450.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANG, PENG Employer name Port Authority of NY & NJ Amount $47,450.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAUSING, CECILIA M Employer name Suffolk County Amount $47,449.96 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPICONARDI, CHRISTOPHER Employer name Putnam County Amount $47,449.77 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIC, THOMAS A Employer name Nassau County Amount $47,449.00 Date 07/05/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLI, ALBERT G Employer name Nassau County Amount $47,449.00 Date 04/26/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENE, JAMES W Employer name Mt Mcgregor Corr Facility Amount $47,449.04 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, EDWARD D Employer name City of Syracuse Amount $47,449.00 Date 01/05/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRANEY, JOSEPH M Employer name Auburn Corr Facility Amount $47,448.65 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABERMEHL, THOMAS A Employer name Wende Corr Facility Amount $47,447.82 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ROBERT C Employer name Town of Southold Amount $47,447.00 Date 12/29/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLADD, FREDERICK W Employer name Cornell University Amount $47,448.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAUZEL, DAVID F Employer name Thruway Authority Amount $47,448.00 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNANE, ANDREW W, JR Employer name Rockland County Amount $47,447.95 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, OSCAR L Employer name Bedford Hills Corr Facility Amount $47,446.68 Date 08/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, SUSAN N Employer name Brooklyn Public Library Amount $47,446.92 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCULLY, ROBERT J Employer name NYS Power Authority Amount $47,446.00 Date 04/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, EDWARD D Employer name Division of State Police Amount $47,446.06 Date 10/21/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOLSTER, RONALD R Employer name Off of The State Comptroller Amount $47,448.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAJEUNESSE, GEORGE M Employer name Division of State Police Amount $47,446.00 Date 10/05/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENHILL, STEPHEN Employer name Westchester County Amount $47,445.00 Date 07/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUCHMAN, ROBERT W Employer name Suffolk County Amount $47,445.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, JAMES H, JR Employer name Division of State Police Amount $47,444.67 Date 10/02/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEGNAN, TIMOTHY J Employer name Troy Housing Authority Amount $47,445.48 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOVENSKI, EDWARD W Employer name City of North Tonawanda Amount $47,444.63 Date 05/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIPP, TAMARA A Employer name Div Housing & Community Renewl Amount $47,444.93 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASANELLA, KATHLEEN E Employer name Erie County Amount $47,444.31 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASILE JOHNSON, MARGARET Employer name Chautauqua County Amount $47,444.05 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABARRE, DENNIS J Employer name Altona Corr Facility Amount $47,444.15 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, SHARON C Employer name Hudson River Psych Center Amount $47,444.28 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORK, CLARETHA Employer name Queens Psych Center Children Amount $47,442.43 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, EDNA H Employer name NYC Criminal Court Amount $47,444.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, PABLO, JR Employer name City of Buffalo Amount $47,443.93 Date 07/11/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CACHO, PATERNO Z Employer name Westchester Health Care Corp. Amount $47,442.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPARRE, NICHOLAS J Employer name Westchester County Amount $47,441.50 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KEVIN J Employer name Tug Hill Commission Amount $47,439.60 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCAIS, ELLEN M Employer name Huntington UFSD #3 Amount $47,439.11 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFF, CHERYL L Employer name Western New York DDSO Amount $47,441.19 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JOHN E Employer name Town of Southold Amount $47,441.00 Date 01/20/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICHELSON, MICHELE B Employer name Nassau County Amount $47,440.91 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWN, DOUGLAS J Employer name Dept Transportation Region 8 Amount $47,439.64 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURR, ANDREW J Employer name Hutchings Psych Center Amount $47,437.90 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANGELOSI, JANICE Employer name Smithtown Spec Library Dist Amount $47,437.47 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIRO, KATHLEEN Employer name South Orangetown CSD Amount $47,435.95 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTRY, REGINA H Employer name Dept Labor - Manpower Amount $47,435.79 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZLOCHOWER, BERNARD J Employer name Dept of Correctional Services Amount $47,435.77 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREINER, ALLEN A Employer name Gates-Chili CSD Amount $47,436.93 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BOLT, RALPH E Employer name City of Geneva Amount $47,437.00 Date 03/19/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COREY, DONALD J Employer name Erie County Amount $47,434.71 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIKEN, WILLIAM A Employer name Washington Corr Facility Amount $47,434.54 Date 09/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNZWILER, PAUL K Employer name Division of State Police Amount $47,433.29 Date 02/24/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARUSH, HOWARD Employer name Nassau County Amount $47,433.00 Date 05/06/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANCHIO, GARY A Employer name Mid-Hudson Psych Center Amount $47,434.14 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PETER J Employer name Office of Mental Health Amount $47,433.97 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIEBING, DOROTHEA R Employer name Metropolitan Reference Library Amount $47,433.07 Date 04/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, FRANCIS J Employer name Department of Tax & Finance Amount $47,433.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, MICHAEL A Employer name Education Department Amount $47,433.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCARDI, GARY S Employer name Suffolk County Amount $47,433.00 Date 05/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAMINSKI, JOSEPH C Employer name Village of Pelham Amount $47,433.00 Date 04/10/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERROTTA, JOSEPH R Employer name NYS Power Authority Amount $47,432.03 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEUKELAER, HENRY J Employer name Suffolk County Amount $47,432.00 Date 11/07/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REINIG, ROBERT H Employer name Helen Hayes Hospital Amount $47,432.47 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORR, JOHN H Employer name BOCES-Albany Schenect Schohari Amount $47,431.00 Date 07/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, PATRICIA Employer name Dept Labor - Manpower Amount $47,429.74 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORESE, ELAINE Employer name Ulster County Amount $47,431.23 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTH, PAUL Employer name Village of Spring Valley Amount $47,431.00 Date 08/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEONARCZYK, JEFFREY J Employer name Fulton Corr Facility Amount $47,427.71 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, DALE E Employer name Columbia County Amount $47,427.38 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGONA, PETER M Employer name Auburn Corr Facility Amount $47,428.51 Date 08/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOANNE Employer name Roswell Park Cancer Institute Amount $47,427.63 Date 10/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, JOHN D Employer name Mohawk Correctional Facility Amount $47,427.35 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAILLIE, EUGENE M Employer name Dept Transportation Region 4 Amount $47,427.01 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROUGHTON, WALTER Employer name Division of Parole Amount $47,427.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, WILLIAM Employer name Greene Corr Facility Amount $47,427.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FORCE, PETER J Employer name SUNY College At Buffalo Amount $47,427.35 Date 04/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTWIN, WARREN Employer name Town of Hempstead Amount $47,427.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, DAVID F Employer name City of Buffalo Amount $47,427.00 Date 02/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GARY J Employer name Town of Tonawanda Amount $47,426.66 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBSEIN, SALLY Employer name Lakeview Shock Incarc Facility Amount $47,426.64 Date 09/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, EILEEN T Employer name Nassau County Amount $47,425.51 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DATRI, ANTHONY J Employer name Dept Transportation Region 1 Amount $47,426.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EDWARD Employer name Mid-Hudson Psych Center Amount $47,425.43 Date 02/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOPCHIN, RAYMOND C Employer name Orange County Amount $47,424.75 Date 03/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, ANDRE C Employer name Town of Hempstead Amount $47,424.13 Date 11/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORETSKY, JAY Employer name Temporary & Disability Assist Amount $47,425.30 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVA, LORRAINE M Employer name Dept Labor - Manpower Amount $47,425.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, JAN G Employer name Division of Parole Amount $47,424.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTON, ALSETA T Employer name NYC Family Court Amount $47,423.63 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLES, GARY M Employer name Orleans Corr Facility Amount $47,423.58 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVARRETTA, JOSEPH S Employer name BOCES Eastern Suffolk Amount $47,422.39 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTUS, YVONNE Employer name Nassau Health Care Corp. Amount $47,423.12 Date 12/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUITHOFF, CHARLES G Employer name Port Washington Police Dist Amount $47,423.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROMANO, JAMES Employer name Dept Transportation Region 10 Amount $47,422.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRATT, DONNA L Employer name 10th Dist. Suffolk Co Nonjudicial Amount $47,421.43 Date 10/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAPTIST, RICHARD F Employer name Port Authority of NY & NJ Amount $47,422.00 Date 10/08/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLOPCHIN, ROBERT WALTER Employer name Orange County Amount $47,421.96 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRICK, HOWARD Employer name Hudson River Psych Center Amount $47,422.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, PAUL J Employer name Department of Health Amount $47,419.69 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANION, HARRY R Employer name Town of Clarkstown Amount $47,420.00 Date 01/14/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VELCOFF, JACK Employer name Div Housing & Community Renewl Amount $47,418.75 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONOUGH-HAYDEN, DEBORAH M Employer name New York State Assembly Amount $47,421.31 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORLEY, CHRISTOPHER Employer name Cape Vincent Corr Facility Amount $47,418.00 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEGLER, GEORGE W Employer name Pilgrim Psych Center Amount $47,418.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAEZ, JOSEPH A Employer name Dept Labor - Manpower Amount $47,418.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, MARY LUCY Employer name St Marys School For The Deaf Amount $47,416.77 Date 08/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAMON, JULIA Employer name NYS Power Authority Amount $47,416.48 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JUDY Employer name Dept Labor - Manpower Amount $47,416.38 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, DANIEL P Employer name City of Utica Amount $47,417.27 Date 06/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSKWA, STEPHEN M Employer name Town of Ramapo Amount $47,417.00 Date 06/16/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUPRAS, WILLIAM J Employer name Cayuga Correctional Facility Amount $47,416.00 Date 01/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMP, DOUGLAS V Employer name City of Jamestown Amount $47,416.00 Date 01/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIUNTA, PETER A Employer name Dept Labor - Manpower Amount $47,415.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FYFE, IRA J, JR Employer name Dpt Environmental Conservation Amount $47,415.65 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFA, DENNIS Employer name City of Yonkers Amount $47,416.00 Date 03/23/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIFFAS, JOSE L Employer name NYC Family Court Amount $47,414.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGHAM, JAMES C Employer name Village of Hilton Amount $47,416.00 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMICK, RAYMOND E, JR Employer name Dept Transportation Region 6 Amount $47,415.78 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIX, MICHEAL E Employer name City of Rochester Amount $47,413.56 Date 06/15/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELE, BRUNO J Employer name City of Syracuse Amount $47,413.45 Date 01/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRAULT, EVELYN J Employer name Pawling CSD Amount $47,413.08 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLOCK, VERONICA C Employer name Rockville Centre UFSD Amount $47,412.57 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCINI, MICHAEL A Employer name Cayuga County Amount $47,412.77 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLARD, RICHARD A Employer name Off of The Med Inspector Gen Amount $47,413.01 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCAMANO, WILLIAM P Employer name Port Authority of NY & NJ Amount $47,412.00 Date 02/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACOCK, CHRISTIE A Employer name Division of State Police Amount $47,412.24 Date 12/06/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENE, ESSIE S Employer name Taconic DDSO Amount $47,410.77 Date 07/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZLETT, JEROME Employer name City of Lackawanna Amount $47,410.00 Date 10/11/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, JAMES R Employer name Onondaga County Amount $47,410.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVITCH, RICHARD R Employer name Westchester Health Care Corp. Amount $47,410.54 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ITZKIN, LAURETTE Employer name BOCES Eastern Suffolk Amount $47,409.59 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, SUSAN Employer name Department of Health Amount $47,409.30 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARANELLI, ANDREW Employer name Suffolk County Water Authority Amount $47,409.00 Date 08/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDIUK, WILLIAM M Employer name NYS Power Authority Amount $47,408.53 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACKEN, GERALD M Employer name Office For Technology Amount $47,407.08 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, JANE CALLAGHAN Employer name Hudson Valley DDSO Amount $47,408.99 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINONES, CESAR H Employer name Supreme Court Justices Amount $47,406.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, DALE J Employer name Dept Labor - Manpower Amount $47,405.91 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ULYSSES Employer name Wende Corr Facility Amount $47,407.06 Date 12/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, KEVIN J Employer name Erie County Amount $47,407.00 Date 11/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTEMARANO, FRANK, JR Employer name City of White Plains Amount $47,405.00 Date 03/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORGAN, JOSEPH F Employer name Monroe County Amount $47,405.00 Date 12/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, CAROLE J Employer name City of Rochester Amount $47,404.00 Date 06/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERMAN, ELLA L Employer name Third Jud Dept - Nonjudicial Amount $47,403.88 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, MICHAEL Employer name NYC Family Court Amount $47,403.17 Date 11/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, ABIGAIL J Employer name Broome County Amount $47,400.97 Date 09/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKOK, DEBORAH A Employer name Department of Health Amount $47,402.09 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELKUN, GARY Employer name Bill Drafting Commission Amount $47,401.70 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, RICHARD L Employer name Tioga County Amount $47,400.90 Date 04/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYAM, DANIEL C Employer name NYS Office People Devel Disab Amount $47,401.92 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOUBBORON, ROBERT D Employer name Division of State Police Amount $47,400.87 Date 05/25/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORBERG, RICHARD Employer name Kingsboro Psych Center Amount $47,400.34 Date 06/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENOIT, ROBIN M Employer name Fairport CSD Amount $47,400.69 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, WILLIAM J Employer name Town of Clarence Amount $47,400.70 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDINGTON, CAROL L Employer name Suffolk County Amount $47,400.52 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZ, RONALD G Employer name City of Buffalo Amount $47,400.00 Date 03/14/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTINO, ANGELO Employer name City of Glen Cove Amount $47,400.00 Date 12/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARYEA, GAIL P Employer name Department of Motor Vehicles Amount $47,400.00 Date 10/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANEY, RUTH E Employer name Orange County Amount $47,398.49 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOUSAW, PATRICIA M Employer name Western New York DDSO Amount $47,397.87 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDY, KENNETH J Employer name Orange County Amount $47,399.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVANEY, MICHAEL A Employer name Div Alcoholic Beverage Control Amount $47,399.11 Date 07/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMODOVAR, BENNY Employer name Division of State Police Amount $47,396.43 Date 10/29/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KHANNA, DINESH Employer name Department of Tax & Finance Amount $47,396.18 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANGCHIEN, LI-MING Employer name Department of Health Amount $47,397.83 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, PAUL J Employer name Mid-Hudson Psych Center Amount $47,396.88 Date 02/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRYEL, JOSEPH E Employer name Erie County Amount $47,396.04 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSCH, JOHN B Employer name Greene Corr Facility Amount $47,395.44 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIACENTE, JENNIFER H Employer name City of Beacon Amount $47,396.17 Date 01/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC KAY, WILLIAM L Employer name City of Poughkeepsie Amount $47,396.14 Date 06/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SARNER, CHARLES A Employer name Mid-Hudson Psych Center Amount $47,394.84 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODGE, PATRICK L Employer name City of Utica Amount $47,395.00 Date 06/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRUIN, JOHN J Employer name Port Authority of NY & NJ Amount $47,395.00 Date 07/07/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALMAGE, MARK W Employer name Town of East Hampton Amount $47,393.59 Date 01/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, RAPHAEL A Employer name Div Military & Naval Affairs Amount $47,393.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA GRASSE, PAUL M Employer name Suffolk County Amount $47,394.00 Date 07/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, SANDRA M Employer name Education Department Amount $47,394.61 Date 04/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAKY, CARL S Employer name State Insurance Fund-Admin Amount $47,393.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSSARD, KERMIT C Employer name Children & Family Services Amount $47,392.92 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLD, ROBERT G Employer name Town of East Hampton Amount $47,392.71 Date 01/11/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCAVOY, EDWARD J, JR Employer name Putnam County Amount $47,392.05 Date 09/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, JULIA A Employer name Westchester Health Care Corp. Amount $47,392.88 Date 01/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALEY, MARY E Employer name Town of Penfield Amount $47,391.15 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, BRIAN D Employer name Orange County Amount $47,391.72 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEGER, EUGENE J Employer name Port Authority of NY & NJ Amount $47,392.00 Date 01/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELEZ, ANGEL L Employer name Taconic Corr Facility Amount $47,391.61 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREMGEN, WILLIAM C Employer name Erie County Amount $47,391.00 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKRABACZ, THOMAS F Employer name City of Buffalo Amount $47,390.97 Date 12/24/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JENKINS, EVA HORN Employer name Westchester County Amount $47,390.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCA, DONNA M Employer name St Lawrence Psych Center Amount $47,390.44 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAFEDE, CHARLES T Employer name City of Rochester Amount $47,388.99 Date 04/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, ROBERT W Employer name State Insurance Fund-Admin Amount $47,388.83 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCI, FRANCIS G Employer name Schenectady County Amount $47,388.69 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, GARY D Employer name Thruway Authority Amount $47,389.23 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRUGGIA, CHARLES A Employer name BOCES Eastern Suffolk Amount $47,390.08 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JOHN A Employer name Western New York DDSO Amount $47,389.00 Date 09/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSMAN, CORAL Employer name Education Department Amount $47,390.00 Date 01/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, WAYNE L Employer name NYS Power Authority Amount $47,388.00 Date 01/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTEL, FREDERICK A Employer name Town of East Hampton Amount $47,387.00 Date 05/08/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAELBER, FERN G Employer name Ninth Judicial Dist Amount $47,386.99 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESLOWSKI, PAUL, JR Employer name Off of The State Comptroller Amount $47,388.00 Date 05/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELASKO, ELAINE Employer name Fourth Jud Dept - Nonjudicial Amount $47,388.00 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, LINDA A Employer name Supreme Ct-1st Criminal Branch Amount $47,385.00 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONURA, VINCENT Employer name Niagara County Amount $47,384.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSENZA, JOSEPH F Employer name Office of General Services Amount $47,384.38 Date 07/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLIE, THOMAS M Employer name Rochester Childrens Services Amount $47,383.00 Date 11/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOKRZYCKI, MARY E Employer name Syracuse Urban Renewal Agcy Amount $47,383.30 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, PETER S Employer name Dept Transportation Region 10 Amount $47,384.00 Date 09/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAIKER, CARL D Employer name Orange County Amount $47,384.00 Date 08/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEIR, SUSAN J Employer name Village of Hastings-On-Hudson Amount $47,382.83 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIANI, BRENDA S Employer name Manhasset UFSD Amount $47,381.62 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITFIN, RICHARD M, JR Employer name Village of Akron Amount $47,381.04 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELTNER, DOUGLAS F Employer name Town of Smithtown Amount $47,381.52 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBERT M Employer name Monterey Shock Incarc Corr Fac Amount $47,383.36 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGUARDIA, RALPH G Employer name Nassau County Amount $47,381.00 Date 01/30/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAU, DAVID ALLEN Employer name Monroe County Amount $47,380.63 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, STEPHEN G Employer name City of Albany Amount $47,376.89 Date 01/19/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIFILIPPO, VINCENT J Employer name Nassau County Amount $47,379.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREW, BRUCE K Employer name SUNY College At Buffalo Amount $47,378.88 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANG, IDALIA Employer name Rochester Psych Center Amount $47,378.55 Date 06/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLONNA, JOSEPH M Employer name NYC Family Court Amount $47,376.49 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRATH, FRANCIS Employer name Children & Family Services Amount $47,376.00 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, REBECCA CHATT Employer name City of Batavia Amount $47,376.00 Date 01/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVES, CHERYL A Employer name Children & Family Services Amount $47,375.23 Date 06/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, EDWARD Employer name Town of Brookhaven Amount $47,375.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSKOWITZ, RICHARD Employer name Div Military & Naval Affairs Amount $47,374.00 Date 03/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANEL, LEONARD Employer name Children & Family Services Amount $47,373.82 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, JOHN D Employer name Great Meadow Corr Facility Amount $47,373.24 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUTHAUSER, FREDERICK P Employer name New Hartford CSD Amount $47,375.00 Date 07/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIITZEL, EDWARD J Employer name Nassau County Amount $47,374.36 Date 12/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANIGAN, JOHN H Employer name Town of Bethlehem Amount $47,374.00 Date 11/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, LINDA J Employer name Hornell City School Dist Amount $47,372.74 Date 10/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALANDRIELLO, THOMAS Employer name Port Authority of NY & NJ Amount $47,373.00 Date 04/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JAMES R Employer name Akron CSD Amount $47,371.64 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLES, DORITA Employer name NYS Higher Education Services Amount $47,371.46 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILEY, LOUISE A Employer name Commack UFSD Amount $47,371.44 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOERR, FRANK F, III Employer name Nassau County Amount $47,371.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASHKIN, DAVID R Employer name Town of Hempstead Amount $47,371.97 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEPPETELLO, MARTIN Employer name Dept Labor - Manpower Amount $47,370.31 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DEUSEN, DAVID O Employer name Capital Dist Psych Center Amount $47,371.00 Date 04/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAYS, STEPHEN D Employer name Dept Transportation Region 6 Amount $47,370.00 Date 03/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURMAN, RONALD L Employer name Thruway Authority Amount $47,369.36 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESDEN, RICHARD F Employer name Dept Transportation Region 7 Amount $47,369.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARQUHAR, JANE E Employer name Coxsackie Corr Facility Amount $47,370.28 Date 04/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONICKI, TIMOTHY M Employer name Erie County Amount $47,370.28 Date 11/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, THELMA R Employer name Dept Labor - Manpower Amount $47,369.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDON, WILLIAM S Employer name Town of Eastchester Amount $47,368.98 Date 09/24/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYES, KATHLEEN M Employer name BOCES-Wayne Finger Lakes Amount $47,367.08 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STADLER, KARL E Employer name Dept Transportation Region 5 Amount $47,367.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTUCCI, JOANN E Employer name Eastchester UFSD Amount $47,367.29 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, DONNA Employer name Westchester Health Care Corp. Amount $47,367.78 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDIATORE, RONALD S Employer name Dept Transportation Region 10 Amount $47,366.00 Date 07/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALUOTICO, FRANK P, JR Employer name Ulster County Amount $47,366.96 Date 01/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREER, RONALD J Employer name Genesee County Amount $47,366.41 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, PETER F Employer name NYS Power Authority Amount $47,364.13 Date 10/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONE, EDWARD W Employer name Suffolk County Amount $47,364.00 Date 04/13/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YEE, BETTY Y Employer name Mount Pleasant CSD Amount $47,364.02 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMURRAY, RALPH J Employer name Orleans Corr Facility Amount $47,365.55 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, JANICE Employer name Port Authority of NY & NJ Amount $47,364.51 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONAUGHTY, REID J Employer name Suffolk County Amount $47,364.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECABE, PINA Employer name Suffolk County Amount $47,364.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANKER, JOHN W Employer name Thousand Isl St Pk And Rec Reg Amount $47,363.46 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTS, MICHAEL A Employer name Thruway Authority Amount $47,362.81 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, ARTHUR J Employer name Eastchester Fire Dist Amount $47,364.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZWIEBACK, LEONARD Employer name Supreme Ct-1st Criminal Branch Amount $47,363.65 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIL, GRACE B Employer name Town of Hempstead Amount $47,362.53 Date 11/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTZER, JACK H Employer name Department of Social Services Amount $47,363.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, JOHNNIE A, JR Employer name City of Buffalo Amount $47,362.80 Date 03/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSENHAHN, ROBERT J Employer name Erie County Amount $47,361.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILDEA, DANIEL P Employer name Monroe County Amount $47,360.77 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHNO, JAMES M Employer name Dept Transportation Region 5 Amount $47,360.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIANI, JAMES N Employer name Supreme Ct-Richmond Co Amount $47,362.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, TERRENCE C Employer name Suffolk County Water Authority Amount $47,360.00 Date 12/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWNACK, DAVID A Employer name Town of Glenville Amount $47,361.00 Date 11/08/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIELDS, MICHELLE Employer name NYC Criminal Court Amount $47,359.93 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBILLARD, MARIE THERESE Employer name Erie County Amount $47,360.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMART, RENEE Employer name Westchester Health Care Corp. Amount $47,358.25 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAR, WARREN A Employer name Riverview Correction Facility Amount $47,357.94 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKULUS, JOSEPH S Employer name Suffolk County Amount $47,357.88 Date 01/14/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOEPPEL, THERESA A Employer name Lakeview Shock Incarc Facility Amount $47,359.16 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATLIN, DEBORAH A Employer name Dept of Correctional Services Amount $47,358.34 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUBNIAK, PATRICIA A Employer name Department of Health Amount $47,357.12 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEKROL, DANIEL C Employer name Third Jud Dept - Nonjudicial Amount $47,357.54 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOWE, RICHARD J Employer name Dpt Environmental Conservation Amount $47,357.76 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIFFREDA, ANTHONY H Employer name City of White Plains Amount $47,355.83 Date 11/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, PATRICIA A Employer name Dept Labor - Manpower Amount $47,355.83 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRIANNI, GEORGE A Employer name Dept Labor - Manpower Amount $47,356.79 Date 03/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, SUSAN H Employer name Capital Dist Psych Center Amount $47,355.55 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKSDALE, JACQUELINE Y Employer name Hsc At Brooklyn-Hospital Amount $47,356.16 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, SUSAN M Employer name Off of The State Comptroller Amount $47,355.81 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGES, JOAN E Employer name Supreme Ct Kings Co Amount $47,355.11 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONEY, ELEANOR V Employer name Nassau Health Care Corp. Amount $47,354.98 Date 04/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESTLE, LEWIS S Employer name Temporary & Disability Assist Amount $47,356.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLEY, ALAN W Employer name Department of Transportation Amount $47,354.67 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTON, KEITH A Employer name Erie County Amount $47,354.34 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUDRY, NORMAN P Employer name Saratoga Cap Dis St Pk Rec Reg Amount $47,353.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATHWAITE, ALLAN D Employer name State Insurance Fund-Admin Amount $47,353.96 Date 01/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, GEORGE J Employer name NYS Psychiatric Institute Amount $47,354.00 Date 05/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, GARDNER F Employer name Office of Real Property Servic Amount $47,352.00 Date 08/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, CHARLES I Employer name Cape Vincent Corr Facility Amount $47,352.00 Date 09/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNER, BARRY Employer name Dept Labor - Manpower Amount $47,353.55 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBRYCH, RONALD J Employer name City of Syracuse Amount $47,352.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PFEIFFER, DAVID E Employer name Erie County Amount $47,352.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLTES, JOHN R Employer name Port Authority of NY & NJ Amount $47,353.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEBSTER, WANDA F Employer name Temporary & Disability Assist Amount $47,352.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAIN, KENNETH A, JR Employer name Dept Transportation Region 5 Amount $47,352.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKOVITS, DAVID Employer name Port Authority of NY & NJ Amount $47,351.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, LEWIS R Employer name Suffolk County Amount $47,351.86 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, TERENCE C Employer name Dept Transportation Reg 2 Amount $47,351.00 Date 07/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, ERIN O'BRIEN Employer name Taconic DDSO Amount $47,351.00 Date 01/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEGVILLE, JOHN V Employer name Dpt Environmental Conservation Amount $47,351.00 Date 05/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, MARY F Employer name Onondaga County Amount $47,350.00 Date 06/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARMELEE, ARLENE Employer name Oceanside UFSD Amount $47,349.57 Date 08/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, JEAN M Employer name Town of Guilderland Amount $47,349.41 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, JOSEPH W Employer name Dutchess County Amount $47,349.00 Date 11/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMPEY-WILLIAMS, LINDA Employer name Westchester County Amount $47,349.61 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAGNOLA, WALTER G Employer name Thruway Authority Amount $47,349.94 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, STEPHEN J Employer name Village of Rockville Centre Amount $47,350.93 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNT, ROY A, JR Employer name White Plains Parking Authority Amount $47,349.00 Date 05/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUTRAM, DENISE A Employer name NYS Senate Regular Annual Amount $47,347.41 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASSARD, ROBERT E Employer name Franklin Corr Facility Amount $47,347.20 Date 03/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORE, MARIA G Employer name Scarsdale UFSD Amount $47,347.80 Date 10/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGER, FLORENCE Employer name Rockland County Amount $47,349.00 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUNDTREE, SHIRLEY A Employer name Mohawk Valley Child Youth Serv Amount $47,347.11 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, TERRI L Employer name Suffolk County Amount $47,346.28 Date 07/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DELL, EDWARD C Employer name Orange County Amount $47,345.60 Date 11/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARAR, EVELISSE Employer name Pilgrim Psych Center Amount $47,345.00 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, EDWARD J Employer name City of Troy Amount $47,346.00 Date 03/16/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOLINSKI, FRANK Employer name Pilgrim Psych Center Amount $47,345.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLTJE, WILLIAM P Employer name Town of Smithtown Amount $47,346.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCZAJA, RONALD D Employer name Erie County Amount $47,346.00 Date 08/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERBUNT, CARL A Employer name Dept Transportation Region 9 Amount $47,345.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, NIELS C Employer name Office For The Aging Amount $47,344.23 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JOHN Employer name Niagara County Amount $47,341.51 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINSBURGH, JANE Employer name Rensselaer County Amount $47,344.00 Date 08/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINT, BERYL AMOY Employer name Brooklyn DDSO Amount $47,343.00 Date 01/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOANG, AN VAN Employer name Middletown Psych Center Amount $47,341.00 Date 05/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, JOHN C Employer name Cornell University Amount $47,341.00 Date 09/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRIDGE, DAVID L Employer name City of Buffalo Amount $47,342.64 Date 05/08/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLANNERY, DENNIS Employer name Dept Transportation Region 1 Amount $47,341.00 Date 04/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRNIGLIARO, STEVEN A Employer name Greene Corr Facility Amount $47,341.26 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMSKE, JOHN F Employer name Genesee County Amount $47,340.99 Date 05/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTCZAK, MAUREEN E Employer name Department of Transportation Amount $47,340.82 Date 02/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIS, PETER D Employer name Greene Corr Facility Amount $47,341.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLIN, DANIEL P Employer name Dept Labor - Manpower Amount $47,339.99 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, JACQUELINE Employer name Dept Labor - Manpower Amount $47,339.54 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOREL, KATHLEEN M Employer name NYS Senate Regular Annual Amount $47,339.49 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, RICHARD J Employer name Plainview-Old Bethpage CSD Amount $47,340.64 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASAZZA, RICHARD V Employer name Broome DDSO Amount $47,340.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEBERG, MARY ANN Employer name Thruway Authority Amount $47,339.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, MARILYN Employer name Genesee County Amount $47,338.29 Date 07/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHATZ, WILLIAM M Employer name Central NY DDSO Amount $47,337.74 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAKIN, THOMAS M Employer name Dpt Environmental Conservation Amount $47,338.08 Date 03/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LARKIN, HARRY E Employer name Bronx Psych Center Amount $47,337.08 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMARSH, WENDY S Employer name Ogdensburg Corr Facility Amount $47,335.49 Date 04/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICHETTI, PHILLIP J Employer name City of Rochester Amount $47,336.97 Date 05/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIELKIEWICZ, MICHAEL Employer name NYS Office People Devel Disab Amount $47,335.61 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, DONALD J Employer name Washington Corr Facility Amount $47,335.56 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, ANDRE A Employer name City of Buffalo Amount $47,335.05 Date 12/11/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRINGER, JEFFREY H Employer name Education Department Amount $47,334.96 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLO, ALAN P Employer name 10th Dist. Suffolk Co Nonjudicial Amount $47,333.63 Date 10/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREOLA, PATRICIA A Employer name Erie County Amount $47,333.00 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOON, DONNA J Employer name Dept of Public Service Amount $47,333.96 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRAY, DOLORES Employer name Bronx Psych Center Amount $47,334.13 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERINS, MARTIN J Employer name 10th Dist. Suffolk Co Judges Amount $47,334.00 Date 09/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYCETT, JOHN T Employer name Thruway Authority Amount $47,333.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITMAN, PAMELA Employer name Hsc At Brooklyn-Hospital Amount $47,332.80 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACEJKA, JOHN J Employer name Town of Rotterdam Amount $47,332.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, BONITA S Employer name City of Rochester Amount $47,331.35 Date 02/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KURTZMAN, LAURIE B Employer name Albany County Amount $47,332.44 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALEY, MARY A Employer name Health Research Inc Amount $47,332.61 Date 08/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCUCCI, VINCENT Employer name Village of Ardsley Amount $47,330.00 Date 01/11/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WADE, SUSAN V Employer name Health Research Inc Amount $47,329.63 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN M Employer name Kings Park Psych Center Amount $47,327.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, SUSAN J Employer name Department of Health Amount $47,326.78 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCELL, DAVID D Employer name Town of Greece Amount $47,328.95 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVEY, JEAN A Employer name Nassau County Amount $47,328.35 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAECHER, DAVID H Employer name Cattaraugus County Amount $47,329.03 Date 04/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBEL, BRADFORD J Employer name Ulster County Amount $47,326.74 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, MARJORIE L Employer name Div Criminal Justice Serv Amount $47,326.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DAVID J Employer name Greater Binghamton Health Cntr Amount $47,325.00 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIDHERNEY, ALAN Employer name Town of Hempstead Amount $47,325.00 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPFIELD, WILLIAM R Employer name Department of Health Amount $47,326.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INNES, GREGORY J Employer name Village of Larchmont Amount $47,326.68 Date 02/06/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name INELLO, CATHERINE Y Employer name Scarsdale UFSD Amount $47,326.57 Date 09/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREIRA, LYNNE D Employer name Nassau County Amount $47,326.55 Date 10/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADRIANCE, MAUREEN J Employer name Education Department Amount $47,323.32 Date 06/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNG, RICHARD D, JR Employer name Nassau County Amount $47,324.49 Date 09/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTROWSKI, ELAINE M Employer name Pilgrim Psych Center Amount $47,324.36 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, CLAIRE K Employer name Department of Health Amount $47,324.31 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAILLACE, EUGENE R Employer name Suffolk County Amount $47,323.00 Date 01/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DROPAUER, PAUL R Employer name Mid-Hudson Psych Center Amount $47,322.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALIE, JAMES C, JR Employer name City of Niagara Falls Amount $47,321.34 Date 04/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUMENELLO, GAIL A Employer name Div Criminal Justice Serv Amount $47,320.39 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER-TUBIOLO, KAREN Employer name Rochester City School Dist Amount $47,321.17 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECARO, JOAN Employer name Supreme Court Clks & Stenos Oc Amount $47,319.00 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, DANIEL J Employer name Department of Transportation Amount $47,318.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERPOOL, JUDITH Employer name Monroe County Amount $47,319.63 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WARREN Employer name Troy Housing Authority Amount $47,319.58 Date 05/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMILO, JOHN Employer name Supreme Ct Kings Co Amount $47,318.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUH, CHANG S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $47,317.92 Date 12/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCATELLI, DOMINIC C Employer name City of New Rochelle Amount $47,318.00 Date 07/29/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAARWERK, BEVERLY A Employer name Sweet Home CSD Amrst&Tonawanda Amount $47,317.00 Date 04/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOYD, DARYL E Employer name Niagara Frontier Trans Auth Amount $47,317.36 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMAN, DENISE M Employer name Department of Transportation Amount $47,317.82 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, WILLIAM G Employer name Children & Family Services Amount $47,317.69 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, EDWARD C Employer name Office For Technology Amount $47,316.65 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSAY, EDWARD J, JR Employer name Buffalo City School District Amount $47,315.03 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INTERMAGGIO, JOSEPH J, JR Employer name Suffolk County Amount $47,314.00 Date 10/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BALVIN, JOSEPH F Employer name Copiague UFSD Amount $47,314.84 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANKO, GERARD J Employer name City of New Rochelle Amount $47,314.05 Date 09/15/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BISCHKE, ROBERT Employer name Hempstead Sanitary District #2 Amount $47,315.00 Date 09/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANBORN, JOHN K Employer name Department of Tax & Finance Amount $47,314.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, STUART H Employer name Division of Parole Amount $47,313.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, SYDNEY W Employer name Clinton Corr Facility Amount $47,313.00 Date 11/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, RONALD P Employer name Nassau County Amount $47,313.00 Date 07/31/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIANCO, KATHRYN L Employer name Westchester County Amount $47,313.01 Date 11/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORCH, BERNICE Employer name Temporary & Disability Assist Amount $47,313.15 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGEL, BARRY E Employer name City of Binghamton Amount $47,313.00 Date 06/14/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WASENIUS, ANNE V Employer name Supreme Ct-Queens Co Amount $47,314.00 Date 07/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRAFFORD, CHARLES W Employer name Adirondack Park Agcy Amount $47,313.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELCO, THOMAS A Employer name Westchester Joint Water Works Amount $47,312.48 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSLER, EDWARD M, DR Employer name SUNY Stony Brook Amount $47,311.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, NANCY A Employer name Chemung County Amount $47,312.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEG, MAX Employer name Department of Tax & Finance Amount $47,312.75 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, KATHLEEN J Employer name Onondaga County Amount $47,310.04 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAOUST, DONALD A Employer name Dpt Environmental Conservation Amount $47,309.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, DANIEL P Employer name City of Rochester Amount $47,309.35 Date 01/03/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIMBACH, CHRISTIAN H Employer name Suffolk County Water Authority Amount $47,311.00 Date 11/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, RANDY C Employer name Central NY DDSO Amount $47,308.81 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITED, DANIEL F Employer name Division of Parole Amount $47,309.00 Date 02/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, RUBY JOYCE Employer name Dept of Correctional Services Amount $47,308.10 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONISKO, THOMAS D Employer name Suffolk County Amount $47,307.99 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, PETER E Employer name Office of Mental Health Amount $47,308.74 Date 06/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAXE, JAMES G Employer name Thruway Authority Amount $47,308.65 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELEY, CHARLES F Employer name Town of Smithtown Amount $47,307.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELANI, NURUDEEN O Employer name Hsc At Brooklyn-Hospital Amount $47,306.69 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, STEVEN L Employer name Groveland Corr Facility Amount $47,307.75 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, BRIEN J Employer name Port Chester Housing Authority Amount $47,307.30 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERS, EDWARD A Employer name Oneida County Amount $47,306.52 Date 01/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, ARTHUR J Employer name City of Buffalo Amount $47,306.42 Date 06/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, HARVEY M Employer name Sullivan County Amount $47,306.53 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSUMANO, JOSEPH P Employer name Dept Transportation Region 10 Amount $47,305.00 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARL ISOME, WENDY Employer name Onondaga County Amount $47,305.69 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIORE, ROBERT Employer name 10th Dist. Nassau Nonjudicial Amount $47,306.27 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GLONE, WILLIAM R Employer name Nassau County Amount $47,305.00 Date 05/26/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, EDWARD L Employer name Division For Youth Amount $47,305.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSAFUME, JOSEPH Employer name Town of Mamaroneck Amount $47,305.00 Date 10/23/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KORYZNO, SHERRY L Employer name SUNY College At Cortland Amount $47,304.47 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRIDE, SUSAN J Employer name Finger Lakes DDSO Amount $47,303.49 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMBROSE, RALPH M Employer name Half Hollow Hills CSD Amount $47,303.09 Date 02/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKWITH, KATHLEEN M Employer name Rochester Housing Authority Amount $47,303.97 Date 03/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTMAN, DAVID C Employer name City of Syracuse Amount $47,303.73 Date 01/20/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LONGO, LAWRENCE M Employer name Town of Mt Pleasant Amount $47,302.59 Date 07/05/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSMUNDSEN, EDWARD Employer name Nassau County Amount $47,303.00 Date 08/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTMAN, FRANKLIN R Employer name East Irondequoit CSD Amount $47,303.00 Date 10/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAWICKI, ANTHONY Employer name Village of Port Chester Amount $47,301.70 Date 11/23/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROMANO, CATHERINE A Employer name 10th Dist. Nassau Nonjudicial Amount $47,301.29 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALINE, JOSEPH P Employer name Village of Port Chester Amount $47,302.00 Date 12/21/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MENIFEE, DARRYL A Employer name City of Syracuse Amount $47,302.24 Date 03/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIRRONE, JOHN T Employer name Supreme Ct-Queens Co Amount $47,301.88 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACE, ROBERT J Employer name Dept of Agriculture & Markets Amount $47,301.20 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALBERT L Employer name Brooklyn DDSO Amount $47,301.14 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULAKOWSKI, JOHN F Employer name Village of Harrison Amount $47,300.92 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARVEL, CHARLES A Employer name Village of Canton Amount $47,301.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, ORRICK G Employer name Upstate Correctional Facility Amount $47,301.04 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYKOWSKI, EDWARD C Employer name Orange County Amount $47,300.40 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URICH, EVELYN Employer name Finger Lakes DDSO Amount $47,300.36 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUBER, RICHARD O Employer name Dept Transportation Region 6 Amount $47,301.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICK, RAYMOND P Employer name White Plains Urban Renew Agcy Amount $47,300.89 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARETTI, NORINE E Employer name BOCES Westchester Sole Supvsry Amount $47,300.87 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMADOR, MICHAEL L Employer name Office of Real Property Servic Amount $47,299.71 Date 11/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALERIO, LOIS C Employer name Westchester County Amount $47,299.74 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, GEORGE T Employer name Broome County Amount $47,299.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIONTKOWSKI, BRYANT E Employer name Nassau County Amount $47,299.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHULLA, KATHLEEN M Employer name Ufsd of The Tarrytowns Amount $47,299.25 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATSON, MAXINE Employer name Suffolk County Amount $47,299.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, ROBERT J Employer name Third Jud Dept - Nonjudicial Amount $47,299.06 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRINKLE, WILLIAM N Employer name Bath Mun Utility Commission Amount $47,299.00 Date 09/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMPONE, GARY J Employer name Nassau Health Care Corp. Amount $47,298.50 Date 11/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, JACQUELINE V Employer name Creedmoor Psych Center Amount $47,296.82 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURST-SWANGER, KAREL Employer name SUNY College At Oswego Amount $47,296.44 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAJOIE, PAUL R Employer name Department of Transportation Amount $47,296.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFFMAN, SCOTT P Employer name Town of Orchard Park Amount $47,296.16 Date 03/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, MARK G Employer name Dept Transportation Region 5 Amount $47,298.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLORAN, RENATA Employer name Westchester County Amount $47,297.72 Date 02/20/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIKORSKI, KENNETH J Employer name City of Dunkirk Amount $47,295.08 Date 03/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABELL, DANIEL W Employer name City of Fulton Amount $47,295.18 Date 03/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRUTTADAURIA, DOROTHEA S Employer name Town of Greece Amount $47,295.87 Date 12/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, DAVID A Employer name City of Niagara Falls Amount $47,294.74 Date 01/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZUKOWSKI, JOHN A Employer name Columbia County Amount $47,295.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, NOEL A, JR Employer name Westchester County Amount $47,294.20 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLENOR, LOUISIUS Employer name Bayview Corr Facility Amount $47,294.06 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICTORY, STEPHEN J Employer name Taconic DDSO Amount $47,293.67 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTRIM, MICHAEL J Employer name Summit Shock Incarc Corr Fac Amount $47,291.46 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLETT, BARBARA Employer name Central NY St Pk And Rec Regn Amount $47,291.09 Date 02/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGES, ROBERT T Employer name Dept Transportation Region 9 Amount $47,292.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, JENNIFER S Employer name NYS Dormitory Authority Amount $47,292.13 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDENBERG, DALE H Employer name Dept Transportation Reg 2 Amount $47,291.75 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREYER, JOEL R Employer name Village of Scarsdale Amount $47,292.00 Date 01/03/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, WILLIE L Employer name Rockland Psych Center Amount $47,290.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JACK O Employer name Dept Transportation Region 9 Amount $47,291.00 Date 12/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERNAL, ROMAN Employer name Children & Family Services Amount $47,289.21 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILIANO, SAL R Employer name 10th Dist. Nassau Nonjudicial Amount $47,289.00 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIBER, ROBERT P Employer name 10th Dist. Nassau Nonjudicial Amount $47,290.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFOREST, JOHN P Employer name Green Haven Corr Facility Amount $47,289.99 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOEBERLEIN, RICHARD W Employer name Monroe County Amount $47,288.46 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DE WATER, MARQUIS E Employer name City of Poughkeepsie Amount $47,288.37 Date 03/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIGIACOMO, JOSEPH S Employer name Port Authority of NY & NJ Amount $47,286.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYLAND, GERALD N Employer name Mohawk Correctional Facility Amount $47,286.00 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENUTO, DINO I Employer name Insurance Dept-Liquidation Bur Amount $47,286.00 Date 11/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMMERFORD, ERIN D Employer name City of Albany Amount $47,287.50 Date 06/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYERS, JOSEPH F Employer name Suffolk County Amount $47,287.00 Date 01/30/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOTTA, RICHARD M Employer name Manhattan Psych Center Amount $47,284.97 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAEFELI, LEONORA H Employer name Off of The State Comptroller Amount $47,286.96 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, BRUCE G Employer name City of Rome Amount $47,284.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAIER, GEORGE J Employer name Supreme Ct-Queens Co Amount $47,284.59 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, REGINA K Employer name County Clerks Within NYC Amount $47,283.88 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KATHLEEN Employer name NYS Office People Devel Disab Amount $47,284.38 Date 03/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, RICHARD M, JR Employer name Gowanda Correctional Facility Amount $47,284.29 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVEL, GEORGETTE P Employer name Adirondack Correction Facility Amount $47,281.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTO, MATTHEW W Employer name Nassau County Amount $47,283.47 Date 12/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, PAUL Employer name Taconic DDSO Amount $47,281.78 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, THOMAS F Employer name City of Rochester Amount $47,280.90 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, ROBERT M Employer name Suffolk County Amount $47,281.00 Date 04/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENHOUSE, DARLENE Employer name Labor Management Committee Amount $47,281.00 Date 01/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, JAMES T Employer name Erie County Amount $47,280.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, DAVID A Employer name City of Albany Amount $47,280.00 Date 04/23/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EPSTEIN, PHYLYS S Employer name Office of Mental Health Amount $47,280.71 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHTONEN, JAMES V Employer name Division of Parole Amount $47,280.77 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, JACK D Employer name City of North Tonawanda Amount $47,280.62 Date 05/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WITTMAN, FRANK E Employer name Department of Civil Service Amount $47,279.39 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARUE, KATHRYN M Employer name Erie County Amount $47,279.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALLARA, THERESA J Employer name Education Department Amount $47,278.42 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, STEPHEN C Employer name Town of Colonie Amount $47,278.00 Date 12/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOND, RICHARD D Employer name Wayne County Amount $47,277.29 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMDY, JANICE M Employer name Pilgrim Psych Center Amount $47,278.54 Date 06/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERUTA, CHRISTINA A Employer name Div Housing & Community Renewl Amount $47,276.28 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, EDWARD H Employer name NYC Judges Amount $47,276.19 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, JOHN M Employer name City of Ithaca Amount $47,277.00 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUZIK, MAUREEN Employer name Pilgrim Psych Center Amount $47,275.93 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GLYNN, GUY S Employer name Bath Mun Utility Commission Amount $47,276.89 Date 09/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMP, THOMAS J, JR Employer name Hendrick Hudson CSD-Cortlandt Amount $47,275.79 Date 01/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESSER, WILLIAM O Employer name City of Elmira Amount $47,276.14 Date 08/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALDO, CHARLES J Employer name Albany County Amount $47,276.08 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, MICHAEL E Employer name Green Haven Corr Facility Amount $47,274.89 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAWLEY, BERNADETTE M Employer name Workers Compensation Board Bd Amount $47,275.12 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, MARY E Employer name Supreme Ct-1st Criminal Branch Amount $47,275.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDEN, PINKEY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $47,274.00 Date 07/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, PAUL E Employer name Central NY Psych Center Amount $47,274.00 Date 11/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHECHTER, KAREN J Employer name Creedmoor Psych Center Amount $47,272.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, JOSEPH M Employer name Port Authority of NY & NJ Amount $47,272.79 Date 04/12/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKSON, JANICE Employer name Long Island Dev Center Amount $47,273.80 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZYGMUNT, SANDRA A Employer name Western New York DDSO Amount $47,274.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDLIN, JAMES H, JR Employer name Queensboro Corr Facility Amount $47,271.77 Date 11/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBRIDE, BRIAN Employer name Town of Southampton Amount $47,273.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ELLEN A Employer name Buffalo Psych Center Amount $47,271.00 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, THOMAS E Employer name Children & Family Services Amount $47,268.37 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINUS, GARY P Employer name Temporary & Disability Assist Amount $47,269.00 Date 11/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCIOCCA, RICHARD G Employer name Department of Transportation Amount $47,271.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAPP, ERIC N Employer name Department of Health Amount $47,267.07 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCE, NANCY W Employer name Education Department Amount $47,267.00 Date 05/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARVER, DONNA A Employer name Fourth Jud Dept - Nonjudicial Amount $47,266.96 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, BARBARO R Employer name County Clerks Within NYC Amount $47,268.20 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSER, MARYLOUISE G Employer name Fourth Jud Dept - Nonjudicial Amount $47,266.60 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, JOAN M Employer name Nassau Health Care Corp. Amount $47,268.26 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANDEE, NEAL E Employer name Liverpool CSD Amount $47,266.62 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILES, RICHARD A Employer name Gouverneur Correction Facility Amount $47,266.34 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, EDWARD A Employer name Workers Compensation Board Bd Amount $47,266.00 Date 10/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, JOHN W, JR Employer name City of Elmira Amount $47,266.56 Date 05/10/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIAMOND, FRANK D Employer name Washington County Amount $47,266.36 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWSOME, HAYWOOD Employer name Staten Island DDSO Amount $47,264.00 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASTO, JAMES C Employer name Central NY Psych Center Amount $47,263.83 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILNE, ARNOLD J Employer name Manhattan Psych Center Amount $47,266.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMIERI, JOHN J Employer name Suffolk County Amount $47,264.27 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINLAY, IRMA Employer name Metropolitan Trans Authority Amount $47,262.79 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMIRAND, GERALDINE A Employer name Nassau County Amount $47,261.76 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENZEL, CHARLES E Employer name NYS Office People Devel Disab Amount $47,261.75 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIVENS, JANIE B Employer name Oyster Bay-East Norwich CSD Amount $47,262.00 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBAN, MICHAEL J Employer name Dpt Environmental Conservation Amount $47,261.86 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKS, CAROLYN Employer name Temporary & Disability Assist Amount $47,262.01 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, CRAIG D Employer name Woodbourne Corr Facility Amount $47,261.80 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTEK, EDWARD Employer name Department of Tax & Finance Amount $47,261.45 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABARGE, PENELOPE A Employer name Lewis County Amount $47,259.48 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IDZI, IOLA J Employer name Mohawk Valley Psych Center Amount $47,261.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROBLEWSKI, ANDREW J Employer name Nassau County Amount $47,260.01 Date 09/04/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REITZ, JUDITH G Employer name Oswego County Amount $47,257.39 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, ALTON Employer name Brooklyn DDSO Amount $47,258.09 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, MARLA L Employer name NYC Criminal Court Amount $47,258.15 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGENDORF, JOAN M Employer name NYS Teachers Retirement System Amount $47,257.75 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATER, DANNY H Employer name Taconic DDSO Amount $47,256.33 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONSTEIN, BARBARA A, MRS Employer name BOCES-Erie 1st Sup District Amount $47,257.15 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, JANICE M Employer name SUNY Health Sci Center Brooklyn Amount $47,256.40 Date 03/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARNES, KENNETH C Employer name Dept Transportation Region 7 Amount $47,255.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERROTTA, MICHAEL J Employer name Roslyn UFSD Amount $47,255.99 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRABEL, SUSAN J Employer name Pilgrim Psych Center Amount $47,256.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANEK, JOHN L Employer name City of Syracuse Amount $47,253.39 Date 04/01/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EDWARDSEN, EDWARD W, JR Employer name Town of Brookhaven Amount $47,253.85 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODD, CHARLES W Employer name Rockville Centre UFSD Amount $47,254.38 Date 05/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEES, RODNEY A Employer name Department of Health Amount $47,254.35 Date 06/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVAGNI, ROBERT E Employer name Onondaga County Water Authority Amount $47,252.49 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, ROBERT J Employer name Children & Family Services Amount $47,253.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMMISSO, STEVEN J Employer name Westchester County Amount $47,253.32 Date 01/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANKE, JAMES A Employer name Livingston Correction Facility Amount $47,251.19 Date 03/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, ALAN J Employer name Off of The State Comptroller Amount $47,251.00 Date 05/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNDAGE, DANIEL F Employer name Hudson Corr Facility Amount $47,252.06 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, RUSSELL C Employer name Town of Henrietta Amount $47,251.90 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ROGER D Employer name Division of State Police Amount $47,250.56 Date 07/08/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWANSON, SHARON B Employer name St Francis School For Deaf Amount $47,251.00 Date 08/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGITUS, PATRICIA A Employer name Buffalo Psych Center Amount $47,250.96 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDOLINA, RITA M Employer name Western New York DDSO Amount $47,249.79 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHUGH, CATHARINE DICKIE Employer name Comm Quality Care And Advocacy Amount $47,248.95 Date 10/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, ALBERT R Employer name Ninth Judicial Dist Amount $47,250.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, JAMES L Employer name Broome County Amount $47,250.37 Date 08/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHRINGER, RICHARD ALAN Employer name Temporary & Disability Assist Amount $47,248.37 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARCO, STEPHEN Employer name Metro New York DDSO Amount $47,247.94 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIELKE, RAYMOND R Employer name Department of Health Amount $47,248.87 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERSON, SUANNE M Employer name NYS Higher Education Services Amount $47,246.84 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILCHRIST, GRAFTON B, JR Employer name Insurance Department Amount $47,248.47 Date 07/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIE-FLANAGAN, MARY M Employer name Metropolitan Trans Authority Amount $47,247.71 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITTLE, MICHELLE A Employer name Greater Binghamton Health Cntr Amount $47,246.28 Date 11/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARIETTA Employer name Workers Compensation Board Bd Amount $47,245.92 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNS, DARRYL Employer name NYS Mortgage Agency Amount $47,245.48 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIENAU, JOSEPH E Employer name Town of Brookhaven Amount $47,246.65 Date 11/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSCHER, RUSSELL J Employer name Dept Transportation Region 5 Amount $47,246.39 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACURA, JOSEPH G Employer name Fort Edward UFSD Amount $47,246.32 Date 10/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILLWELL, JAMES Employer name Fourth Jud Dept - Nonjudicial Amount $47,245.39 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCH, DAWN B Employer name Dept Labor - Manpower Amount $47,245.00 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ARNOLD H Employer name Amsterdam City School Dist Amount $47,244.26 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARA, ARTHUR P Employer name SUNY Buffalo Amount $47,244.57 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEDOROSCIK, PEGGY A Employer name Temporary & Disability Assist Amount $47,245.35 Date 11/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHECKTON, LORRAINE A Employer name Department of Tax & Finance Amount $47,242.43 Date 09/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULIP, ALAN G Employer name Ogdensburg Corr Facility Amount $47,241.85 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMEC, DAVID S Employer name Broome County Amount $47,243.75 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISBIE, DAVID A Employer name Division of Parole Amount $47,245.21 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKUCH, KAREN V Employer name Central NY Psych Center Amount $47,240.23 Date 12/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSEA, LINDA Employer name Wayne County Amount $47,241.05 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMLIN, DAVID S Employer name Town of Grand Island Amount $47,241.27 Date 01/20/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIENER, ROBERT C Employer name Wayne County Amount $47,243.28 Date 11/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKO-HEDMAN, LINDA R Employer name Department of Health Amount $47,240.65 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAINES, ROBERT L, II Employer name SUNY College At New Paltz Amount $47,240.01 Date 07/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, ROBERT Employer name Supreme Ct-1st Civil Branch Amount $47,240.00 Date 11/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, JAMES Employer name Sayville UFSD Amount $47,241.57 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTRELL, TIMOTHY J Employer name City of Auburn Amount $47,238.90 Date 01/30/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLANIGAN, BARBARA J Employer name Division of Probation Amount $47,238.26 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAZZO, JOHN M Employer name Town of Islip Amount $47,237.83 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, MARIE Employer name Nassau County Amount $47,237.15 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, CATHERINE J Employer name Central NY Psych Center Amount $47,237.29 Date 07/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, PEGGY A Employer name Orange County Amount $47,237.11 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ALBERT B C, III Employer name Village of Valley Stream Amount $47,237.47 Date 01/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DHAMMI, RAVI Employer name Taconic DDSO Amount $47,236.20 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROFA, JAMES V Employer name Town of Oyster Bay Amount $47,236.08 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, ERIC L Employer name Division of State Police Amount $47,236.98 Date 05/03/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLATER, RICHARD L Employer name Village of East Hampton Amount $47,237.00 Date 06/16/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKE, ROSALIND J Employer name Long Island Dev Center Amount $47,235.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASIE, WILLIAM A Employer name Nassau County Amount $47,235.30 Date 07/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, ELAINE T Employer name Downstate Corr Facility Amount $47,235.14 Date 09/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMSON, SUZANNE S Employer name Finger Lakes DDSO Amount $47,233.77 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SAMUEL F Employer name Suffolk County Amount $47,234.20 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROM, AMY M Employer name Department of Health Amount $47,234.67 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCANO, LOUIS A Employer name Division For Youth Amount $47,233.00 Date 03/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAINVILLE, DEBRA A Employer name Office of General Services Amount $47,232.41 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHAGAN, FRANKIE R Employer name State Insurance Fund-Admin Amount $47,231.49 Date 05/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLOFF, GEORGE E Employer name Erie County Amount $47,231.28 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSHANDLER, SAMUEL K Employer name NYC Family Court Amount $47,229.86 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHN, HARRY Employer name Supreme Ct Kings Co Amount $47,230.94 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLIWKOSKI, PATRICIA Employer name Suffolk County Amount $47,230.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRONICA, PATRICIA Employer name Suffolk County Amount $47,228.83 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEO, ELIAS J Employer name Metro New York DDSO Amount $47,228.70 Date 01/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JACK T Employer name Town of Tonawanda Amount $47,229.12 Date 05/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURT, ROBERT F Employer name Cornell University Amount $47,229.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMBERT, ELAINE Employer name Department of Civil Service Amount $47,228.18 Date 02/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUTTEY, BRIAN D Employer name Five Points Corr Facility Amount $47,228.45 Date 01/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBILL, BARRY A Employer name Marcy Correctional Facility Amount $47,228.39 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, DAVID J Employer name Geneseo CSD Amount $47,227.79 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, SUE E Employer name Department of Health Amount $47,227.08 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EINHART, THEODORE J Employer name Suffolk County Amount $47,228.00 Date 02/20/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA DUCA, RONALD W Employer name NYS Community Supervision Amount $47,227.94 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLUCK, DEBORA J Employer name Lewis County Amount $47,226.45 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, JOHN P Employer name City of Buffalo Amount $47,227.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JASON G Employer name Department of Tax & Finance Amount $47,226.38 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIELINSKI, RAYMOND S Employer name Department of State Amount $47,227.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWEY, ROBERT A Employer name City of Rochester Amount $47,225.00 Date 10/23/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPAZIANI, GERALD H Employer name Dpt Environmental Conservation Amount $47,226.00 Date 01/15/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, GREGORY L Employer name Port Authority of NY & NJ Amount $47,223.00 Date 02/19/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALIN, BRUCE T Employer name Monroe County Amount $47,222.88 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEMFUSS, CHRISTOPHER R Employer name Department of Health Amount $47,224.30 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, RANDALL A Employer name Dept Transportation Region 1 Amount $47,223.30 Date 04/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDOWELL, EDMUND T Employer name Suffolk County Amount $47,224.00 Date 01/13/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOK, JAMES W Employer name Peru CSD Amount $47,222.60 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLMAN, KAREN M Employer name Wyoming County Amount $47,222.36 Date 10/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAINVILLE, ROSEMARY A Employer name NYS Teachers Retirement System Amount $47,220.13 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, NORMA R Employer name Franklin Corr Facility Amount $47,220.65 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICATA, ANGELA K Employer name Erie County Amount $47,221.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JON J Employer name City of Albany Amount $47,221.00 Date 05/21/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEVITO, RICHARD J Employer name Dept Transportation Region 8 Amount $47,219.60 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLETON, HERBERT Employer name Town of Smithtown Amount $47,220.00 Date 10/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, DONNA E Employer name Oswego City School Dist Amount $47,220.00 Date 08/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINUTILLO, MARY E Employer name Commack UFSD Amount $47,219.00 Date 07/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTH, PATRICIA C Employer name Hudson River Psych Center Amount $47,218.40 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, WILLIAM T Employer name Baldwin UFSD Amount $47,219.00 Date 07/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMMEY, DONALD L Employer name City of Troy Amount $47,219.00 Date 02/23/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAVRANEK, PAUL T Employer name Fishkill Corr Facility Amount $47,218.01 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LELLA, ANTHONY A Employer name Albany County Amount $47,217.26 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATTY, DAVID J Employer name Attica Corr Facility Amount $47,215.50 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, CAMILLE T Employer name Supreme Ct Kings Co Amount $47,215.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, WILLIAM T Employer name Department of Transportation Amount $47,216.44 Date 01/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANDREW, FRANCIS B, JR Employer name Auburn Corr Facility Amount $47,215.71 Date 05/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKHAM, WILLIAM J, III Employer name Nassau County Amount $47,216.50 Date 07/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, RICHARD A Employer name NYS Community Supervision Amount $47,215.62 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBO, DAVID B Employer name Great Meadow Corr Facility Amount $47,213.74 Date 02/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOONAN, DEWEY J Employer name Dept Transportation Region 9 Amount $47,213.24 Date 06/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONANNO, DOUGLAS A Employer name NYC Family Court Amount $47,213.15 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSSLER, GARY H Employer name Ulster County Amount $47,212.78 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCCITTI, ALLEN J Employer name City of Rochester Amount $47,213.00 Date 09/04/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, BETTY L Employer name Hudson Commun Dev Plann'G Agcy Amount $47,211.74 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEZZANINI, MICHAEL J Employer name City of Utica Amount $47,210.30 Date 12/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLONTINO, PATRICIA Employer name Appellate Div 2nd Dept Amount $47,212.36 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, JOHN Employer name SUNY Maritime College Amount $47,208.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLEBY, BENNY W Employer name Cayuga Correctional Facility Amount $47,210.29 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLKS, KATHERINE G Employer name Office For Technology Amount $47,211.22 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, KEVIN M Employer name City of Binghamton Amount $47,206.97 Date 01/18/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, DANE L Employer name Washington Corr Facility Amount $47,206.65 Date 12/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGULSKI, JANE B Employer name Erie County Amount $47,207.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEGEL, DUANE G Employer name Cornell University Amount $47,207.04 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, PATRICIA M Employer name Suffolk County Amount $47,206.00 Date 07/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DALE R Employer name Cayuga Correctional Facility Amount $47,206.00 Date 06/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCADO, JOSE M Employer name Westchester County Amount $47,206.34 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALZAMORA, ARTHUR J Employer name Eastern NY Corr Facility Amount $47,205.36 Date 08/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERZINO, VINCENT Employer name Pilgrim Psych Center Amount $47,206.27 Date 05/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLSHIRE, ALAN J Employer name Office of Mental Health Amount $47,205.00 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARD, PETER J Employer name Dept of Correctional Services Amount $47,205.10 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, ROBERT T Employer name Nassau County Amount $47,204.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, STEVEN M Employer name Supreme Ct-1st Civil Branch Amount $47,205.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZEMPLENSKI, STEPHEN A Employer name Attica Corr Facility Amount $47,205.00 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDA, HELEN M Employer name Liverpool CSD Amount $47,204.58 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYTE, VERONICA Employer name South Beach Psych Center Amount $47,202.00 Date 07/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, RICHARD B Employer name Long Island Dev Center Amount $47,204.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASELLI, JOAN E Employer name Erie County Amount $47,202.50 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DAVID E Employer name Sing Sing Corr Facility Amount $47,201.81 Date 11/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIESS, BARBARA C Employer name Department of Transportation Amount $47,202.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREMBLAY, MARC J Employer name Capital Dist Psych Center Amount $47,200.00 Date 07/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASKO, ARTHUR D Employer name Rockland Psych Center Amount $47,199.55 Date 11/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRONCKOWIAK, PAUL P Employer name Rochester City School Dist Amount $47,200.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANNELL, MICHELE A Employer name Supreme Ct Kings Co Amount $47,201.44 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTINGS, BARBARA Employer name Cattaraugus County Amount $47,201.57 Date 09/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTTESMAN, RITA A Employer name Nassau County Amount $47,200.00 Date 01/21/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOZZI, MERLE J Employer name Monroe County Amount $47,199.40 Date 09/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHINEHART, NORMAN L Employer name Broome County Amount $47,199.18 Date 12/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTH, JAMES D Employer name Supreme Ct Kings Co Amount $47,199.12 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLIS, ELLEN R Employer name Education Department Amount $47,199.04 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAILER, MANFRED K Employer name South Huntington UFSD Amount $47,198.72 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, JOHN R Employer name Dpt Environmental Conservation Amount $47,199.15 Date 04/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHOLL, ROBERT J Employer name Nassau County Amount $47,198.19 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNAY, ANNA F Employer name Workers Compensation Board Bd Amount $47,197.71 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARY, NANCY E Employer name Taconic DDSO Amount $47,198.44 Date 05/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, STEVEN C Employer name Department of Transportation Amount $47,198.31 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGARA, SHARON A Employer name Nassau County Amount $47,197.01 Date 08/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNGER, JANE Employer name Children & Family Services Amount $47,196.10 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEBER, KARL E Employer name Bill Drafting Commission Amount $47,197.48 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, MIGUEL A, JR Employer name City of Buffalo Amount $47,197.22 Date 05/27/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, BERNICE Employer name Staten Island DDSO Amount $47,195.54 Date 06/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, PATRICK J Employer name Hilton CSD Amount $47,196.60 Date 04/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, DONNA L Employer name Metro New York DDSO Amount $47,195.84 Date 01/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWIS, DANIEL Employer name Division of Parole Amount $47,195.00 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHETTE, RAYMOND C Employer name City of Rochester Amount $47,195.00 Date 02/07/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KING, BRIAN J Employer name NYS Power Authority Amount $47,195.51 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUSVANIS, FOTIS Employer name Port Authority of NY & NJ Amount $47,194.26 Date 05/16/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKE, JOHN F Employer name Department of Motor Vehicles Amount $47,194.57 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, DANIEL Employer name Fishkill Corr Facility Amount $47,194.79 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ROSELLE Employer name Rockland County Amount $47,194.54 Date 12/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN OSTRAND, CLARENCE, III Employer name Auburn Corr Facility Amount $47,194.19 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRASTRO, CARL P Employer name Village of Port Chester Amount $47,194.00 Date 12/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REED, JACQUELINE D Employer name Dept Labor - Manpower Amount $47,192.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMOUR, GEORGE H Employer name Connetquot CSD Amount $47,192.44 Date 03/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONDILLO, JOHN C Employer name Off of The State Comptroller Amount $47,192.63 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABISZAK, DAWN E Employer name Suffolk County Amount $47,192.00 Date 04/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALCURE, VINCENT J Employer name Supreme Ct-1st Civil Branch Amount $47,191.40 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIODATI, THOMAS D Employer name Dept Transportation Reg 2 Amount $47,190.94 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWSE, GLENDA B Employer name Greater Binghamton Health Cntr Amount $47,190.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHWASSER, ANN R Employer name 10th Dist. Nassau Nonjudicial Amount $47,190.54 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLETKA, WILLIAM G Employer name Town of Islip Amount $47,189.70 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, JOSEPH F Employer name Third Jud Dept - Nonjudicial Amount $47,188.85 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, LAWRENCE F Employer name Syosset CSD Amount $47,189.39 Date 10/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVALIER, MARGARET L Employer name Dept Transportation Region 9 Amount $47,189.64 Date 07/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHFIELD, WILLIAM T Employer name City of Syracuse Amount $47,189.37 Date 01/13/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUFFETT, CAROLANN Employer name Town of Hamburg Amount $47,188.64 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, CLINTON A Employer name Department of Health Amount $47,187.10 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSEVICH, NANCY M Employer name Westchester Health Care Corp. Amount $47,186.15 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STABASEFSKI, STANLEY Employer name Roslyn UFSD Amount $47,187.00 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEGLER, LAURA A Employer name Temporary & Disability Assist Amount $47,186.17 Date 08/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUXLEY, LAWRENCE J Employer name Town of Ramapo Amount $47,185.00 Date 02/23/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAENEL, ALFRED O Employer name Office of General Services Amount $47,184.72 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, SHERYL J Employer name Children & Family Services Amount $47,186.02 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETTEER, CARLA A Employer name Dept Labor - Manpower Amount $47,185.03 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, BARRY Employer name East Ramapo CSD Amount $47,185.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIGRO, ANTHONY G Employer name Buffalo Psych Center Amount $47,184.28 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWAN, JAMES K Employer name Waterfront Commis of NY Harbor Amount $47,184.12 Date 02/04/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP