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 SCHERL, EUGENE A Employer name NYC Criminal Court Amount $42,325.00 Date 01/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, MARGOT CUSACK Employer name Rochester School For Deaf Amount $42,324.00 Date 09/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARNED, DANIEL E Employer name Baldwin UFSD Amount $42,324.00 Date 01/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, PATRICK J Employer name City of Troy Amount $42,324.00 Date 07/30/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELSCH, SANDRA G Employer name Off Alcohol & Substance Abuse Amount $42,322.56 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, LYNETTE M Employer name Department of Tax & Finance Amount $42,322.27 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZCZEPURA, FRANK E Employer name City of Buffalo Amount $42,322.00 Date 08/26/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAVALLO, WILLIAM H Employer name Arthur Kill Corr Facility Amount $42,321.92 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVLIN, WILLIAM E Employer name Cape Vincent Corr Facility Amount $42,321.32 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINTON, MARJORIE J Employer name Nassau Health Care Corp. Amount $42,323.19 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSKAMP, EILEEN Employer name Suffolk County Water Authority Amount $42,320.74 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FOREST, MARK L Employer name Altona Corr Facility Amount $42,320.28 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, STEVEN R Employer name Groveland Corr Facility Amount $42,321.25 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARIETTA E Employer name Erie County Amount $42,319.95 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CHERYL N Employer name Rensselaer County Amount $42,319.17 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, ARNOLD R Employer name Port Authority of NY & NJ Amount $42,319.00 Date 08/22/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWARD, KAREN S Employer name Gowanda Correctional Facility Amount $42,319.99 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, CHERYL A Employer name Third Jud Dept - Nonjudicial Amount $42,318.68 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRWAN, MARY E Employer name Department of Health Amount $42,319.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUER, ANDREW H Employer name Nassau Otb Corp. Amount $42,319.00 Date 12/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANITA, RAYMOND T Employer name Dept Labor - Manpower Amount $42,317.81 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEON, MABEL S Employer name Children & Family Services Amount $42,317.00 Date 05/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, DOLORES H Employer name Village of Hempstead Amount $42,318.00 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, CYNTHIA J Employer name Johnson City CSD Amount $42,318.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, KEITH A Employer name Broome DDSO Amount $42,314.70 Date 09/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNZIATO, JOSEPH A Employer name Coxsackie Corr Facility Amount $42,314.22 Date 12/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANG, LIEZERN Employer name Dept Transportation Reg 11 Amount $42,315.00 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ANDREW S Employer name Ogdensburg Corr Facility Amount $42,315.47 Date 03/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESTER, JEFFREY A Employer name Sullivan County Amount $42,316.17 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMONT, THOMAS J Employer name Dept Labor - Manpower Amount $42,314.18 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL G Employer name Office For Technology Amount $42,313.62 Date 04/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILPATRICK, KEITH J Employer name Supreme Ct-Queens Co Amount $42,313.75 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASPER, GARY D Employer name Dpt Environmental Conservation Amount $42,313.72 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, JAMES V Employer name Broome County Amount $42,313.63 Date 02/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODBEE, ARNDREIA M Employer name New York State Assembly Amount $42,314.17 Date 12/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIRAN, JAMES A Employer name Dept Labor - Manpower Amount $42,313.25 Date 01/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, LARRY E Employer name City of Buffalo Amount $42,313.12 Date 08/11/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNEDEKER, WILLIAM P Employer name Suffolk County Amount $42,313.00 Date 11/03/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNG, CAROL Employer name Nassau County Amount $42,313.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADER, EUGENE T Employer name Dept of Agriculture & Markets Amount $42,312.96 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMINSKI, DALE C Employer name Erie County Amount $42,313.08 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULTS, WALTER D Employer name Nassau County Amount $42,313.00 Date 02/22/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURCH, ROBERT M Employer name Mt Mcgregor Corr Facility Amount $42,312.74 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JEAN E Employer name Fourth Jud Dept - Nonjudicial Amount $42,311.97 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNA, THERESE M Employer name Mohawk Valley Psych Center Amount $42,311.82 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASTA, CARLO R Employer name Onondaga County Amount $42,312.33 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, NICOLAS H Employer name Village of Rockville Centre Amount $42,312.02 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONYEA, WAYNE M Employer name Chateaugay Correction Facility Amount $42,312.00 Date 08/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOAN-HARKNESS, CAROL Employer name SUNY College of Optometry Amount $42,311.00 Date 01/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRISCHITTA, CARMELO V Employer name Ramapo CSD Amount $42,311.00 Date 08/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUNKETT, LINDA Employer name Central NY DDSO Amount $42,309.71 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOMP, BETTY J Employer name Erie County Amount $42,309.45 Date 06/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYPER, SANDRA Employer name Division of State Police Amount $42,309.08 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZCZESNIAK, JAMES M Employer name Livingston County Amount $42,309.08 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFIERO, ANTHONY A Employer name Dept Transportation Region 8 Amount $42,309.91 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, MARJORIE H Employer name Windham-Ashland-Jewett CSD Amount $42,310.09 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, NEAL Employer name Orange County Amount $42,309.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMDEN, KEVIN J Employer name SUNY Brockport Amount $42,308.23 Date 01/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JOSEPH M Employer name Dpt Environmental Conservation Amount $42,308.06 Date 01/07/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAINIS, PAUL D Employer name Five Points Corr Facility Amount $42,308.64 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANDHI, PREM P Employer name NYS Power Authority Amount $42,308.31 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINE, BURTON L Employer name Dpt Environmental Conservation Amount $42,308.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANKEL, MATTHEW T Employer name Suffolk County Amount $42,307.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORTSLEEVE, WILLIAM R Employer name Wayne County Amount $42,307.00 Date 04/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOKARIS, MARY Employer name Department of Motor Vehicles Amount $42,306.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIBITZ, PHYLLIS E Employer name Village of Valley Stream Amount $42,305.73 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISLEY, PATRICIA Employer name Westchester Health Care Corp. Amount $42,305.80 Date 09/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, WILLIAM A Employer name Nassau County Amount $42,307.00 Date 10/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINATUKARA, CHINNAMMA G Employer name Westchester Health Care Corp. Amount $42,306.46 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, CHARLES R, JR Employer name Ronkonkoma Fire District Amount $42,305.64 Date 08/16/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIDA, ELLEN M Employer name Taconic DDSO Amount $42,305.12 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINE, ANTHONY F Employer name Empire State Development Corp. Amount $42,305.07 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, KARL C Employer name Dept Transportation Region 5 Amount $42,305.00 Date 06/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMSON, EARLEEN L Employer name Albion Corr Facility Amount $42,304.65 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, SHIRLEY J Employer name Cortland County Amount $42,304.13 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLAG, EILEEN M Employer name Town of Orangetown Amount $42,304.09 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIATKOWSKI, MARYLOU Employer name Western NY Childrens Psych Center Amount $42,304.83 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETHKA, NORMAN J Employer name Onondaga County Amount $42,304.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARP, GLORIA G Employer name Westchester County Amount $42,304.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARSHA Employer name Westchester County Amount $42,302.25 Date 08/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALANDRELLO, MICHAEL C Employer name Pocantico Hills CSD Amount $42,303.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETARI, CHRISTINE A Employer name Dpt Environmental Conservation Amount $42,302.05 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, HERBERT Employer name Kirby Forensic Psych Center Amount $42,302.56 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, KATHERINE S Employer name Onondaga County Amount $42,302.42 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTTON, JANE Employer name Office of General Services Amount $42,301.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARCONE, JOSEPH P Employer name Town of Tonawanda Amount $42,302.00 Date 01/14/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONDA, JAMES Employer name Department of Transportation Amount $42,300.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFEVRE, ROBERT W Employer name White Plains City School Dist Amount $42,299.75 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERLOCK, MICHAEL J Employer name City of Syracuse Amount $42,300.00 Date 01/05/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCANLON, JOHN J Employer name City of Yonkers Amount $42,301.00 Date 08/25/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCUDIERI, PATRICK N Employer name Town of Huntington Amount $42,300.86 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, EDWARD Employer name Port Authority of NY & NJ Amount $42,299.27 Date 11/02/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARRELLA, KENNETH P Employer name City of New Rochelle Amount $42,298.79 Date 08/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCIVER, HETTIE Employer name Westchester County Amount $42,297.36 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMKO, PATRICIA B Employer name Comsewogue Public Library Amount $42,298.60 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, MARCIA Employer name Sullivan County Amount $42,298.41 Date 11/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWASNIK, CATHERINE A Employer name Third Jud Dept - Nonjudicial Amount $42,297.81 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, SHARON L Employer name NYS Power Authority Amount $42,298.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMPLE, DONNA M Employer name Finger Lakes DDSO Amount $42,296.66 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STECHNA, CHARLES C Employer name City of Rochester Amount $42,296.81 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREIRA, JOEL Employer name Bay Shore Fire District Amount $42,296.06 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACQUES, RAYMOND R Employer name Department of Transportation Amount $42,296.00 Date 04/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERTAG, GEORGE J Employer name Half Hollow Hills CSD Amount $42,296.00 Date 04/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLEY, RICHARD L, SR Employer name Mt Mcgregor Corr Facility Amount $42,296.50 Date 06/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGIER, JOANN W Employer name Western Regional Otb Corp. Amount $42,296.47 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, CAROL P Employer name Newark CSD Amount $42,295.63 Date 07/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WIE, MARY A Employer name Insurance Department Amount $42,296.00 Date 03/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIER, CANDACE A Employer name Rochester City School Dist Amount $42,295.69 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORCICA, GREGG M Employer name Monroe County Amount $42,293.98 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO BRUTTO, SALVATORE Employer name City of Mount Vernon Amount $42,293.92 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFF, THOMAS G Employer name Westchester County Amount $42,295.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZETTLE, MARGARET R Employer name Office of Mental Health Amount $42,294.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGLESBY, ROMIEDELL Employer name City of Glen Cove Amount $42,293.40 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTSOCK, JOHN D Employer name Buffalo Psych Center Amount $42,293.37 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERVIA, GLADYS P Employer name Nassau County Amount $42,293.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, GRITLEY Employer name Queens Borough Public Library Amount $42,293.31 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICIOCCIO, NICHOLAS R Employer name Westchester County Amount $42,293.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILES, HARRIET Employer name Supreme Ct-1st Criminal Branch Amount $42,293.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRENNAN, THOMAS L Employer name Orleans County Amount $42,292.57 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAB, GEORGE P Employer name Erie County Amount $42,293.00 Date 10/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KSIAZEK, RICHARD P Employer name Western New York DDSO Amount $42,291.24 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMAN, FRANCIS J Employer name BOCES-Nassau Sole Sup Dist Amount $42,292.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, FRANCES J Employer name Mt Vernon City School Dist Amount $42,291.46 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, JAMES L Employer name Greenville Fire District Amount $42,291.00 Date 01/20/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILOS, PATRICIA A Employer name Department of Law Amount $42,291.30 Date 09/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOMINSKI, ALFREDA W Employer name Erie County Amount $42,290.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIDUK, CHRISTINE A Employer name Roswell Park Cancer Institute Amount $42,289.72 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LI, JAN Employer name Pilgrim Psych Center Amount $42,289.64 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAPESTIS, WILLIAM P Employer name Elmira Corr Facility Amount $42,289.61 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURCURITO, ANTHONY F Employer name Department of Health Amount $42,288.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, KENNETH W Employer name Off Alcohol & Substance Abuse Amount $42,288.65 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, BARBARA K Employer name Erie County Amount $42,288.60 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, JOHN W Employer name Town of Southampton Amount $42,287.70 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, CHRISTINE Employer name Otsego County Amount $42,288.00 Date 07/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLL, HERMIONE ANN Employer name BOCES-Tompkins Seneca Tioga Amount $42,288.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, JAMES W Employer name City of Troy Amount $42,287.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHASE, ANDREW J Employer name Creedmoor Psych Center Amount $42,287.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICKLE, EDWARD W Employer name Dept of Correctional Services Amount $42,287.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPREER, RONALD Employer name Westchester County Amount $42,287.54 Date 01/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAUDONS, DAVID A Employer name Department of Transportation Amount $42,285.00 Date 07/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFFERTY, JAMES L Employer name Division of State Police Amount $42,286.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAULPAUGH, JOAN A Employer name Lancaster CSD Amount $42,285.24 Date 08/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, GLENWEL W Employer name Creedmoor Psych Center Amount $42,285.73 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANAHAN, MICHAEL P Employer name Hsc At Syracuse-Hospital Amount $42,284.60 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, ROBERT F Employer name Village of Buchanan Amount $42,285.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN O'LINDA, TRACY Employer name Department of Tax & Finance Amount $42,284.22 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALONE, ERLINDA Z Employer name Hsc At Syracuse-Hospital Amount $42,283.73 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KEVIN M Employer name Westchester Health Care Corp. Amount $42,284.60 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWSETT, ROBIN E Employer name Town of Brookhaven Amount $42,284.54 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIZZINE, MARY Employer name Westchester Health Care Corp. Amount $42,283.61 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DIANA L Employer name Wallkill Corr Facility Amount $42,283.20 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUS, STEPHEN Employer name Division of Parole Amount $42,282.50 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENGERT, DEBRA Employer name Westchester Health Care Corp. Amount $42,282.14 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, DIANE O Employer name Rockland County Amount $42,283.20 Date 01/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, WAYNE B Employer name Allegany County Amount $42,282.90 Date 07/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, ANN S Employer name Ithaca City School Dist Amount $42,283.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYSON, THOMAS D, JR Employer name NYS Community Supervision Amount $42,280.40 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDOW, CAROL A Employer name Dept of Public Service Amount $42,282.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRELL, JAMES P Employer name Department of Tax & Finance Amount $42,280.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROHAN, JAMES A Employer name Village of Ossining Amount $42,280.80 Date 12/05/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHANLER, SHELLEY L Employer name Rockland County Amount $42,279.86 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONALD, LAWRENCE F Employer name Schenectady County Amount $42,280.01 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, GARRETT M Employer name Department of Motor Vehicles Amount $42,279.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, ROBERTA A Employer name Dept Labor - Manpower Amount $42,279.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEK, RICHARD E Employer name Div Housing & Community Renewl Amount $42,280.14 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOWAY, ARCHIE B, III Employer name Dept Transportation Region 5 Amount $42,278.92 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKWITT, ELIZABETH Employer name Taconic DDSO Amount $42,278.32 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMATY, JAMES J Employer name Town of Grand Island Amount $42,278.95 Date 01/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOWELL, STEVEN R Employer name Ogdensburg Corr Facility Amount $42,277.35 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURESH, SADASIVAIYA Employer name Port Authority of NY & NJ Amount $42,278.03 Date 12/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUNDEN, CLARA JOAN Employer name Honeoye Falls-Lima CSD Amount $42,278.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNAM, DONNA A Employer name Westchester County Amount $42,277.79 Date 02/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, SHAWN P Employer name Albany County Amount $42,276.48 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUMAGIN, KATHLEEN A Employer name Appellate Div 4th Dept Amount $42,276.89 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, MURIEL Employer name Yonkers City School Dist Amount $42,276.00 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCFADDEN, JAMES L Employer name City of Rochester Amount $42,275.83 Date 10/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIZMANN, JOSEPH MATTHEW Employer name Department of Health Amount $42,276.13 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACDONALD, DONNA M Employer name Department of Health Amount $42,275.59 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRAFATO, SUSAN A Employer name Town of Huntington Amount $42,276.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTRY, DANIEL V Employer name Dept Transportation Region 5 Amount $42,274.80 Date 12/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, JOHN H, III Employer name Div Housing & Community Renewl Amount $42,274.61 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, ANITA V Employer name Nassau Otb Corp. Amount $42,272.87 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZYBYL, DONALD E Employer name Off of The State Comptroller Amount $42,274.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, MARGARET A Employer name Third Jud Dept - Nonjudicial Amount $42,273.96 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, CHESTER E Employer name Greater Binghamton Health Cntr Amount $42,273.00 Date 11/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, POLLY ANN Employer name SUNY Health Sci Center Syracuse Amount $42,273.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CISZEK, STEPHEN F Employer name Town of Grand Island Amount $42,272.05 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, FRANK Employer name Shawangunk Correctional Facili Amount $42,272.00 Date 07/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUECKSTOCK, LAURA A Employer name Pembroke CSD Amount $42,271.18 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAULEY, JAMES M Employer name City of Watertown Amount $42,271.00 Date 07/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILAZZO, DOROTHY A Employer name Roslyn UFSD Amount $42,271.62 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGANN, GERALDINE Employer name Village of Island Park Amount $42,271.00 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BRAMER, WENDY Employer name Division of State Police Amount $42,270.81 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELFRICK, THOMAS O Employer name Suffolk County Amount $42,270.18 Date 02/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIARD, JOHN C Employer name Department of Motor Vehicles Amount $42,270.21 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRALA, JOSEPH F Employer name Nassau County Amount $42,270.00 Date 03/27/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MADSEN, BRUCE E Employer name Suffolk County Amount $42,270.00 Date 02/16/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAVES, HOWARD L Employer name NYC Criminal Court Amount $42,269.00 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTERS, PATRICK F Employer name Westchester County Amount $42,269.00 Date 05/09/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOBAY, WILLIAM S Employer name Port Authority of NY & NJ Amount $42,269.00 Date 04/24/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANNON, JANET Employer name Suffolk County Amount $42,269.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEROHA, JOHN R Employer name Department of Tax & Finance Amount $42,268.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, EDMUND G, III Employer name Dept Transportation Region 5 Amount $42,268.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, MICHAEL J Employer name Rochester Corr Facility Amount $42,268.97 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGELIEN, LEO J Employer name Department of Tax & Finance Amount $42,268.00 Date 06/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSNEY, LLOYD, JR Employer name Sullivan County Amount $42,268.36 Date 10/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTOUX, HAROLD E Employer name Nassau County Amount $42,268.00 Date 04/03/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JABLONSKI, JEANMARIE P Employer name Department of Tax & Finance Amount $42,267.99 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, MICHAEL Employer name Ulster Correction Facility Amount $42,266.75 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SBUTTONI SR., MICHAEL J Employer name City of Albany Amount $42,266.69 Date 03/02/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POWER, THOMAS Employer name Locust Valley CSD Amount $42,267.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMAY, ROBERT C Employer name Town of Rotterdam Amount $42,267.00 Date 04/15/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARBATO, FRANK Employer name City of Rochester Amount $42,265.28 Date 11/13/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BICK, PATRICK F Employer name City of Utica Amount $42,265.89 Date 05/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROOKS, ROBIN S Employer name Finger Lakes DDSO Amount $42,264.76 Date 08/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACKS, GWEN A Employer name Bernard Fineson Dev Center Amount $42,265.10 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, EILEEN M Employer name Cleary School Deaf Children Amount $42,265.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATSON, BENITA C Employer name Capital District DDSO Amount $42,265.62 Date 08/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, OWEN Employer name Metro Suburban Bus Authority Amount $42,265.07 Date 02/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERNOW, ROBIN I Employer name Tompkins County Amount $42,264.59 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ALLISTER, DREW J Employer name Town of La Grange Amount $42,264.67 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COIRO, CYNTHIA T Employer name Fishkill Corr Facility Amount $42,264.30 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHHOLZ, ROBERT F Employer name Division of State Police Amount $42,264.00 Date 12/03/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JEKOV, ENZO A Employer name Wyoming Corr Facility Amount $42,264.30 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROSSE, RICHARD S Employer name City of Oswego Amount $42,263.48 Date 03/22/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, GARY V Employer name Mid-Hudson Psych Center Amount $42,262.31 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGAMO, ANNA Employer name NYS Mortgage Agency Amount $42,263.84 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICARRA-CHEATHAM, ZORA Employer name Taconic DDSO Amount $42,262.28 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, BRUCE W Employer name Onondaga County Amount $42,262.94 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFONTAINE, WILLIAM Employer name Downstate Corr Facility Amount $42,262.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, CARMEN M Employer name Brooklyn DDSO Amount $42,262.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, TIMOTHY L Employer name Cayuga Correctional Facility Amount $42,261.95 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAMER, WAYNE F, JR Employer name Cape Vincent Corr Facility Amount $42,261.91 Date 03/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, LARRY J Employer name Finger Lakes DDSO Amount $42,261.74 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNN, WILLIE Employer name Nassau County Amount $42,261.35 Date 10/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIRES, THOMAS E Employer name 10th Dist. Suffolk Co Nonjudicial Amount $42,261.30 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSSMAN, DOROTHEA G Employer name State Insurance Fund-Admin Amount $42,261.60 Date 09/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADACH, JOHN K Employer name Albion Corr Facility Amount $42,261.35 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLENBECK, ANN E Employer name Sunmount Dev Center Amount $42,261.57 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, KENNETH W Employer name Mid-Orange Corr Facility Amount $42,261.08 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YETZER, THOMAS L Employer name City of Ithaca Amount $42,261.23 Date 04/02/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STOLL, DONALD F Employer name City of Lockport Amount $42,260.11 Date 11/29/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANCINI, JOSEPH L Employer name NYC Civil Court Amount $42,261.00 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAYNE, MARY T Employer name Middle Country Public Library Amount $42,261.00 Date 09/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREIS, DENNIS Employer name City of Syracuse Amount $42,259.89 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, SALLY C Employer name North Colonie CSD Amount $42,259.12 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCKER, ANDREA R Employer name Div Housing & Community Renewl Amount $42,259.19 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDERMOTT, ANNA J Employer name Rockland Psych Center Amount $42,259.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI SALVO, JACQUELINE B Employer name Children & Family Services Amount $42,258.64 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, LINDA Employer name Monroe County Amount $42,259.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAUGHTER, HOWARD J Employer name Supreme Ct-1st Civil Branch Amount $42,258.46 Date 05/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOBLE, WILLIAM Employer name Temporary & Disability Assist Amount $42,258.27 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINAGRA, ROSEMARY B Employer name Dutchess County Amount $42,258.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROPHY, BRIAN A Employer name Town of Ramapo Amount $42,257.78 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMON, DAVID D Employer name Division of State Police Amount $42,258.24 Date 12/24/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRAPARO, MICHAEL Employer name City of Mount Vernon Amount $42,258.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEET, MARGARET E Employer name Monroe County Amount $42,257.37 Date 05/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, ROSEMARIE P Employer name Helen Hayes Hospital Amount $42,257.25 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BUFF, SUSAN A Employer name Office For Technology Amount $42,258.24 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLISI, ANTONIO G Employer name Burnt Hills-Ballston Lake CSD Amount $42,257.00 Date 09/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIERS, GEORGE H Employer name Department of Civil Service Amount $42,257.14 Date 05/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILONE, CAROL Employer name 10th Dist. Nassau Nonjudicial Amount $42,257.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTTIG, MICHAEL J Employer name Off of The State Comptroller Amount $42,257.00 Date 07/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANIELA, FELIX Employer name Manhattan Psych Center Amount $42,256.99 Date 11/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAR, ROBERT J Employer name City of Albany Amount $42,256.23 Date 04/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELUCA, ANTHONY P Employer name Department of Law Amount $42,255.10 Date 06/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, THOMAS G Employer name Westchester County Amount $42,255.00 Date 02/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALERMO, MICHAEL Employer name Port Authority of NY & NJ Amount $42,256.06 Date 11/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, JANE S Employer name Connetquot CSD Amount $42,255.81 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DUSEN, LINDA L Employer name Mohawk Valley Psych Center Amount $42,255.50 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, CAROL A Employer name Suffolk County Amount $42,255.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, BERNARD CARLTON Employer name Metro New York DDSO Amount $42,254.15 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, JAMES T Employer name Wyoming Corr Facility Amount $42,254.11 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHREVE, JOHN W Employer name Downstate Corr Facility Amount $42,255.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, SUSAN J Employer name Collins Corr Facility Amount $42,255.00 Date 10/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGMAY, ERLINDA R Employer name Department of Health Amount $42,254.53 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, JOEL M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $42,254.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, ANNETTE Employer name Erie County Amount $42,253.37 Date 09/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEED, DARYL M Employer name Greene Corr Facility Amount $42,253.34 Date 12/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, PAUL W Employer name NYS Power Authority Amount $42,253.00 Date 02/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKARD, FRANCIS H Employer name Dept Transportation Reg 2 Amount $42,253.00 Date 09/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALEM, RALPH G, JR Employer name Mt Mcgregor Corr Facility Amount $42,253.29 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, LISA V Employer name Division of State Police Amount $42,251.50 Date 11/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALIE, JOHN W Employer name City of Niagara Falls Amount $42,251.26 Date 10/16/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIRKMAYER, DON T Employer name Department of Transportation Amount $42,251.00 Date 07/11/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIECO, FRANK J Employer name Suffolk County Amount $42,252.94 Date 05/24/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROPHY, PATRICK J Employer name Putnam County Amount $42,251.59 Date 01/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONDS, ARTHUR J Employer name Children & Family Services Amount $42,251.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAYLOR, EDWARD E, JR Employer name Dept Transportation Region 6 Amount $42,250.58 Date 11/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDES, PAUL H Employer name Supreme Ct Kings Co Amount $42,251.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONSCHEIN, ALLAN J Employer name Port Authority of NY & NJ Amount $42,251.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESSUP, LARRY F Employer name Rochester Psych Center Amount $42,250.39 Date 04/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, EDWARD J Employer name Dept Transportation Region 9 Amount $42,250.44 Date 11/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAJUENE, ERIC Employer name Dept Transportation Region 1 Amount $42,247.98 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERT, STANLEY E Employer name Dansville CSD Amount $42,247.93 Date 05/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, STANLEY Employer name Division of Parole Amount $42,250.00 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEOUGH, MARILYN A Employer name Buffalo Psych Center Amount $42,248.91 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHMAN, BURTON D Employer name Westchester County Amount $42,249.48 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, MARSHA A Employer name Dpt Environmental Conservation Amount $42,250.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, THERESA A Employer name New York City Childrens Center Amount $42,246.71 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CECILIA-RIVERA, KATHRYN A. Employer name Shawangunk Correctional Facili Amount $42,246.34 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACIURA, WALTER J Employer name Uniondale UFSD Amount $42,246.30 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, THOMAS Employer name Nassau County Amount $42,245.01 Date 11/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINE, JOHN R Employer name Town of Boston Amount $42,245.93 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC SHANE, WILLIAM A Employer name Suffolk County Amount $42,246.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOBL, STEVE J Employer name Nassau County Amount $42,245.00 Date 07/27/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOUCARUT, EGBERT J Employer name Department of Tax & Finance Amount $42,244.97 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCO, MICHAEL Employer name NYS Community Supervision Amount $42,245.81 Date 05/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, GRACE Employer name New Rochelle City School Dist Amount $42,244.46 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, WILLIAM Employer name Education Department Amount $42,245.35 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIANOS, MICHAEL J Employer name City of Jamestown Amount $42,244.95 Date 01/21/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEVY, WILLIAM J Employer name Div Housing & Community Renewl Amount $42,244.93 Date 04/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONE, ANN M Employer name Insurance Department Amount $42,244.29 Date 11/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYERL, LAWRENCE R Employer name City of Buffalo Amount $42,244.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WISIOREK, THOMAS A Employer name Wende Corr Facility Amount $42,243.00 Date 07/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWALB, HOWARD Employer name BOCES Eastern Suffolk Amount $42,243.95 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANNE, JOSEPH D Employer name Wende Corr Facility Amount $42,243.84 Date 05/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, MARK S Employer name Onondaga County Amount $42,243.40 Date 10/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, HAROLD E Employer name Education Department Amount $42,240.72 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, JOHN E Employer name New York Public Library Amount $42,242.05 Date 06/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAMPINATO, ANGELO J Employer name Rochester City School Dist Amount $42,240.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, MATTHEW J Employer name Ontario County Amount $42,241.30 Date 11/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSHKOWITZ, SIDNEY M Employer name NYC Civil Court Amount $42,240.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, GLADYS P Employer name Longwood Public Library Amount $42,240.11 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, BARBARA Employer name Kings Park Psych Center Amount $42,240.00 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESORBO, MARY C Employer name Albany County Amount $42,239.96 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOTTI, LOUIS A Employer name Central NY DDSO Amount $42,239.93 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, THOMAS E Employer name Town of Tonawanda Amount $42,239.19 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DONALD G Employer name Collins Corr Facility Amount $42,238.70 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSMAN, ROBERT M, JR Employer name Workers Compensation Board Bd Amount $42,239.59 Date 03/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CASLAND, TODD M Employer name Greene Corr Facility Amount $42,239.43 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEON, PAMELA D Employer name Dept Transportation Region 4 Amount $42,237.85 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEARRILL, ARENTHIA M Employer name Children & Family Services Amount $42,237.04 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMGO, JAMES D Employer name New York Public Library Amount $42,237.89 Date 02/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, DENNIS R Employer name NYS School For The Deaf Amount $42,237.87 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DAVID A Employer name Suffolk County Amount $42,237.00 Date 01/02/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINOCCHIARO, ROXANNE Employer name Department of Health Amount $42,237.85 Date 09/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DAVID A Employer name Dept Labor - Manpower Amount $42,237.00 Date 07/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, MICHAEL S Employer name Olympic Reg Dev Authority Amount $42,237.02 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, LYNDA J Employer name Nassau County Amount $42,236.23 Date 12/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINOVO, PATRICIA G Employer name Albany City School Dist Amount $42,236.00 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, LISA K Employer name Broome County Amount $42,236.42 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, WILLIAM C Employer name City of Oswego Amount $42,237.00 Date 03/12/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PORTWINE, LEROY Employer name New York State Canal Corp. Amount $42,236.00 Date 11/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, C CRISPIN Employer name Great Meadow Corr Facility Amount $42,235.45 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, JEANETTE M Employer name Dept Labor - Manpower Amount $42,235.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROBERT L Employer name City of Syracuse Amount $42,234.65 Date 01/09/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, RUSSELL W Employer name Mohawk Correctional Facility Amount $42,235.00 Date 08/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AULIFFE, TIMOTHY P Employer name Westchester County Amount $42,235.21 Date 04/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADKOWSKI, JOHN Employer name City of Buffalo Amount $42,235.00 Date 12/16/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARTER, MADELINE T Employer name Westchester County Amount $42,234.00 Date 08/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, DIANNE A Employer name Western New York DDSO Amount $42,234.42 Date 04/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, JAMES D Employer name Village of Fairport Amount $42,234.00 Date 06/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERROTTO, GLORIA Employer name Div Military & Naval Affairs Amount $42,234.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS M Employer name Monroe County Amount $42,233.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOMFIELD, SCOTT A Employer name Collins Corr Facility Amount $42,232.79 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, JUDITH Employer name Office of General Services Amount $42,232.36 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLB, RAYMOND W Employer name Town of Brookhaven Amount $42,233.47 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDAY, BRIAN K Employer name Sullivan Corr Facility Amount $42,233.33 Date 11/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILFORD, STEVEN T Employer name Chemung County Amount $42,233.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORVERS, MICHAEL Employer name Kingston City School Dist Amount $42,231.99 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALA, JOHN A Employer name Groveland Corr Facility Amount $42,231.69 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, CHERYL Employer name Finger Lakes DDSO Amount $42,229.92 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ROBERT A Employer name Town of Glenville Amount $42,230.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, MARY ANN Employer name Sagamore Psych Center Children Amount $42,231.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, THOMAS D Employer name Off of The State Comptroller Amount $42,230.75 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENDOLA, JAMES Employer name Pilgrim Psych Center Amount $42,229.24 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARZINSKI, JOHN H Employer name City of Gloversville Amount $42,229.64 Date 06/28/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, MARY A Employer name Pilgrim Psych Center Amount $42,229.65 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJOR, JOHN J Employer name Off of The Med Inspector Gen Amount $42,229.08 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, DONALD L Employer name Fourth Jud Dept - Nonjudicial Amount $42,229.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, RICHARD L Employer name Port Authority of NY & NJ Amount $42,228.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSHAW, RENZY H Employer name Department of State Amount $42,229.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERROTTA, ALAN G Employer name City of Rochester Amount $42,229.00 Date 06/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEIOSSO, FRANK Employer name Nassau County Amount $42,228.36 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHMAN, HARLOW Employer name NYS Psychiatric Institute Amount $42,228.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, STEVEN W Employer name Division of State Police Amount $42,227.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, THEODORA P Employer name Otsego County Amount $42,226.44 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUE, SHAWN P Employer name City of Syracuse Amount $42,226.33 Date 04/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUGGIERO, SALVATORE Employer name Elmira Corr Facility Amount $42,226.32 Date 06/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOUROFSKY, BRIAN Employer name Upstate Correctional Facility Amount $42,225.30 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IAFRATI, MICHAEL G Employer name City of Rochester Amount $42,226.00 Date 06/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THUMANN, FREDERICK A Employer name Green Haven Corr Facility Amount $42,225.12 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATANASOFF, TIMOTHY J Employer name City of Utica Amount $42,224.36 Date 07/19/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARR, VIRGINIA I Employer name Town of Brookhaven Amount $42,225.00 Date 03/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, DANIEL S Employer name Riverview Correction Facility Amount $42,224.88 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTZ, EDWARD Employer name Town of Hurley Amount $42,224.73 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIORDAN, JOHN J Employer name Division of State Police Amount $42,224.00 Date 05/09/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMMONS, GREGORY Employer name SUNY Stony Brook Amount $42,223.88 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTHEN, RONNIE E Employer name Queensboro Corr Facility Amount $42,223.43 Date 07/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, DOUGLAS Employer name Central NY Psych Center Amount $42,223.42 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, RONALD E Employer name Thruway Authority Amount $42,223.85 Date 03/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONMOORE, THELMA L Employer name Long Island Dev Center Amount $42,223.55 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEGRINO, CYNTHIA G Employer name NYS Senate Regular Annual Amount $42,223.63 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORAZZI, MARIO A Employer name Hudson River Psych Center Amount $42,223.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAL, VICTOR E Employer name Lincoln Corr Facility Amount $42,222.00 Date 05/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDINGTON, THOMAS I Employer name Town of Carmel Amount $42,222.00 Date 07/14/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRATT, DEANNA M Employer name SUNY College At Plattsburgh Amount $42,220.22 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARESCA, WILLIAM J Employer name Children & Family Services Amount $42,221.00 Date 09/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, EDWARD J Employer name Nassau County Amount $42,221.00 Date 03/17/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRETT, GARFIELD Employer name Clinton Corr Facility Amount $42,219.47 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTOLI, PATRICK Employer name Eastchester Fire Dist Amount $42,220.00 Date 01/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE BAERE, TERESA A Employer name Ontario County Amount $42,219.88 Date 03/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THONE, MARLENE R Employer name Monroe County Amount $42,221.00 Date 10/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGHESE, AMMINI Employer name Rockland Psych Center Amount $42,219.13 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, JOHN M Employer name Port Authority of NY & NJ Amount $42,219.00 Date 01/10/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLAK, JANET C Employer name Mohawk Valley Psych Center Amount $42,219.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAMAN, DAVID A Employer name Nassau County Amount $42,218.19 Date 07/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D' AVIRRO, JOHN C, DR Employer name Westchester County Amount $42,218.00 Date 07/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, NORMA J Employer name Erie County Amount $42,219.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, JUANITA Employer name Division of Parole Amount $42,219.00 Date 07/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, RENATE Employer name City of Poughkeepsie Amount $42,217.97 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYNE, ELSIE J Employer name Town of Clarkstown Amount $42,217.07 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASCH, BONNIE B Employer name Roswell Park Cancer Institute Amount $42,217.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIELING, ROSE A Employer name Temporary & Disability Assist Amount $42,217.00 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUBLO, STANLEY F Employer name Elmira Corr Facility Amount $42,215.93 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOWSKE, RONALD E Employer name Nassau County Amount $42,217.00 Date 03/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELSH, KAREN M Employer name SUNY College At Oneonta Amount $42,216.59 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIOLA, DEBRA A Employer name Supreme Court Clks & Stenos Oc Amount $42,216.42 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERSDORF, JAMES J Employer name Dept of Public Service Amount $42,216.00 Date 07/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, SANDRA J Employer name Broome DDSO Amount $42,215.59 Date 12/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, WILLIAM R Employer name Hudson Corr Facility Amount $42,215.28 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, STUART M Employer name Temporary & Disability Assist Amount $42,215.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCZKOWSKI, TERRANCE P Employer name City of Utica Amount $42,214.94 Date 01/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRIS, WILLIE R Employer name Bernard Fineson Dev Center Amount $42,214.89 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, JAMES N Employer name Long Island Dev Center Amount $42,214.78 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELMAN, FLORENCE M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $42,215.20 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, LEONARD E, JR Employer name City of Oneonta Amount $42,215.15 Date 06/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JENKINS, JOSEPH L Employer name Westchester Health Care Corp. Amount $42,214.23 Date 02/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKSA, GAIL MARIE Employer name Pub Employment Relations Bd Amount $42,214.55 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, DOUGLAS B Employer name Marcy Correctional Facility Amount $42,213.84 Date 05/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JORGE Employer name Brentwood UFSD Amount $42,212.59 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, HOWARD M Employer name Kings Park CSD Amount $42,211.90 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LEONARD J Employer name Nassau County Amount $42,214.00 Date 04/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOHRING, THOMAS E, SR Employer name City of North Tonawanda Amount $42,214.00 Date 06/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUNDY, MARCIA A Employer name Copenhagen CSD Amount $42,213.21 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZAL, WILLIAM T Employer name Dept Transportation Region 1 Amount $42,211.75 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEBERN, HOWARD R Employer name Office For Technology Amount $42,211.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEDDES, WILLIAM A Employer name Suffolk County Amount $42,211.00 Date 02/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, CANFIELD C Employer name Somers CSD Amount $42,210.52 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDINALE, PHILIP J Employer name Town of Riverhead Amount $42,210.95 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, JOHN P Employer name Ulster Correction Facility Amount $42,210.76 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, SETH S Employer name Department of Social Services Amount $42,211.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, NANCY A Employer name Dept Labor - Manpower Amount $42,211.00 Date 04/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAAB, ROBERT L Employer name City of Long Beach Amount $42,210.62 Date 07/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GITHENS, GEORGE Employer name Education Department Amount $42,210.37 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GEORGE H Employer name Central NY Psych Center Amount $42,209.52 Date 01/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLIGAN, JAN P Employer name Department of Health Amount $42,209.41 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTY, HERBERT Employer name SUNY Stony Brook Amount $42,210.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, JUDITH A Employer name Department of Tax & Finance Amount $42,210.00 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNICK, FRANCES C Employer name SUNY Binghamton Amount $42,208.74 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, GEORGIA M Employer name Appellate Div 1st Dept Amount $42,209.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLS, GARY W Employer name Dept Transportation Region 10 Amount $42,208.97 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, PHILLIP L Employer name Children & Family Services Amount $42,208.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELTMANN, EUGENE W Employer name NYS Power Authority Amount $42,207.80 Date 02/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHISHOLM, JOSEPH W, JR Employer name Attica Corr Facility Amount $42,208.43 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOTTI, GABRIEL, JR Employer name Mohawk Correctional Facility Amount $42,208.23 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKHART, VETURIA W Employer name Nassau Otb Corp. Amount $42,207.75 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGGLE, TIMOTHY A Employer name Albany Housing Authority Amount $42,207.60 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARMAR, BHAGAWATIPRASAD Employer name Long Island Dev Center Amount $42,206.53 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMMERICH, ROSARIA A Employer name Port Authority of NY & NJ Amount $42,207.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, BRIAN G Employer name City of Yonkers Amount $42,207.00 Date 08/26/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FUTCH, BERNADETTE Employer name Town of Cheektowaga Amount $42,207.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, KATHY Employer name Manhattan Psych Center Amount $42,205.41 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPPI, THOMAS A Employer name Niskayuna Fire District #1 Amount $42,206.00 Date 01/16/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIDGEON, MADONNA M Employer name William Floyd UFSD Amount $42,207.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGACE, DAVID J Employer name Dept Transportation Region 5 Amount $42,205.92 Date 03/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIMBACH, CHARLES J Employer name Nassau County Amount $42,204.06 Date 09/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIANNACA, JOSEPH C Employer name New York State Canal Corp. Amount $42,204.11 Date 03/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN AKEN, RONALD M Employer name Wallkill Corr Facility Amount $42,204.20 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARL, NEIL F, JR Employer name Lakeview Shock Incarc Facility Amount $42,203.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSCH, SHEILA M Employer name Village of Kenmore Amount $42,202.97 Date 12/17/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALUSKI, BARBARA Employer name Third Jud Dept - Nonjudicial Amount $42,204.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARHARTT, RICHARD J Employer name Town of Colonie Amount $42,204.00 Date 11/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'BRIEN, TIMOTHY H Employer name Mid-State Corr Facility Amount $42,202.78 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, DANIEL F Employer name Rensselaer County Amount $42,202.31 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, JAY E Employer name Chautauqua County Amount $42,202.00 Date 01/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRISWOLD, INGRID S Employer name SUNY College At Cortland Amount $42,201.21 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FLAIR RICHARD, H Employer name Ogdensburg Corr Facility Amount $42,202.19 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEWER, RICHARD A, JR Employer name Western New York DDSO Amount $42,202.26 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCISCI, MARINO L Employer name Thruway Authority Amount $42,202.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENZIE, GERALDINE Employer name Hudson River Psych Center Amount $42,201.18 Date 02/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELSIGNORE, MARTIN A Employer name Jefferson County Amount $42,200.92 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHETSTONE, MARTIN T Employer name Dept Transportation Region 5 Amount $42,200.32 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARIN, NARINDER KUMAR Employer name NYS Dormitory Authority Amount $42,200.22 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINOTTI, GEORGE R Employer name Westchester County Amount $42,200.10 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIPKA, MARILYN A Employer name Riverview Correction Facility Amount $42,200.88 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANCEWICZ, ALLEN C Employer name Northport East Northport UFSD Amount $42,200.42 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOSTRANT, KAREN K Employer name Groveland Corr Facility Amount $42,198.65 Date 10/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALL, OBEID C Employer name Office of General Services Amount $42,200.00 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CONNIE F Employer name Schuyler County Amount $42,199.26 Date 01/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, CAROL M Employer name Monroe County Amount $42,198.25 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAEHNLEIN, LINDA Employer name Div Housing & Community Renewl Amount $42,198.00 Date 12/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, ZANE L Employer name Office For Technology Amount $42,198.00 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORSETTI, THERESA A Employer name Department of Motor Vehicles Amount $42,198.60 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBEAU, WILLIAM C Employer name City of Cohoes Amount $42,197.81 Date 08/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BULLIVANT, MARY D Employer name Central NY Psych Center Amount $42,197.03 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, EDWARD V, JR Employer name Buffalo City School District Amount $42,198.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKMAN, DAVID J Employer name Div Criminal Justice Serv Amount $42,195.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNAH, LAWRENCE J Employer name Norwood-Norfolk CSD Amount $42,196.78 Date 02/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JAMES V Employer name Great Neck UFSD Amount $42,194.43 Date 06/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMBROSIO, JOSEPH A Employer name SUNY Central Admin Amount $42,196.24 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, RUTH L Employer name Liverpool CSD Amount $42,195.00 Date 05/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICO, JAMES A Employer name Port Authority of NY & NJ Amount $42,194.23 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, PATRICK L Employer name Onondaga County Amount $42,194.42 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMATEER, DIANE E Employer name Fulton County Amount $42,194.33 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIAM F Employer name Dutchess County Amount $42,194.00 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITE, PAMELA J Employer name Division of State Police Amount $42,194.14 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENRY, HOLLIS E Employer name Creedmoor Psych Center Amount $42,194.00 Date 12/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTEL, KATHY C Employer name Department of Health Amount $42,193.36 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPPAS, WILLIAM P Employer name Downstate Corr Facility Amount $42,193.94 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOEBIUS, MARY J Employer name Western New York DDSO Amount $42,193.16 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIBISCH, HELEN Employer name Creedmoor Psych Center Amount $42,193.03 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTULA, JOHN O Employer name SUNY College At New Paltz Amount $42,193.57 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEGMAN, ROBERT L Employer name City of Rochester Amount $42,193.00 Date 06/24/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FALLON, JOHN M Employer name Creedmoor Psych Center Amount $42,192.00 Date 06/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOSEPH F Employer name Lawrence UFSD Amount $42,192.61 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CATHERINE R Employer name Office For Technology Amount $42,192.48 Date 06/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANSBURG, CHARLES R Employer name Dept Transportation Region 6 Amount $42,192.82 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCKBURN, CHRISTOPHER R Employer name Town of Warwick Amount $42,191.10 Date 01/16/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FILER, CARROL J Employer name NYS Power Authority Amount $42,192.00 Date 11/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALTER, DALTON, SR Employer name Palisades Interstate Pk Commis Amount $42,192.00 Date 10/27/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASTILLO, GLORIA E Employer name Dept Labor - Manpower Amount $42,191.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARPEI, JOHN G Employer name City of Saratoga Springs Amount $42,191.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BORIS, ANTHONY J Employer name City of Poughkeepsie Amount $42,191.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCULLY, ROBERT E, JR Employer name City of Utica Amount $42,189.13 Date 01/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMM, WILLIAM F Employer name Thruway Authority Amount $42,189.00 Date 07/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENENFELD, JEFFREY S Employer name Dept Labor - Manpower Amount $42,190.80 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, MATTHEW Employer name Division of State Police Amount $42,189.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DILL, KENNETH E Employer name Brentwood UFSD Amount $42,190.24 Date 03/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVES, ROBERT WILLIAM, JR Employer name Town of Geddes Amount $42,188.20 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, SCOTT T Employer name Mohawk Correctional Facility Amount $42,188.41 Date 09/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIKEN, WILLIAM Employer name Metropolitan Trans Authority Amount $42,187.00 Date 11/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLCOMBE, RANALD W Employer name Suffolk County Amount $42,188.00 Date 07/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'NEILL, THOMAS E Employer name Rockland Psych Center Amount $42,186.41 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZIW, ROBERT P Employer name North Greece Fire District Amount $42,187.72 Date 11/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHALEN, MAUREEN T Employer name City of Rochester Amount $42,186.83 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, JEFFREY A Employer name Riverview Correction Facility Amount $42,184.13 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, CAROLYN C Employer name Department of Health Amount $42,185.00 Date 04/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLASS, MICHAEL P Employer name City of Lockport Amount $42,184.09 Date 11/01/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARENTE, ANTHONY J Employer name Port Authority of NY & NJ Amount $42,184.00 Date 07/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHOADES, GORDON E Employer name Willard Drug Treatment Campus Amount $42,186.19 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOCUM, LOU A Employer name Scio CSD Amount $42,183.90 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, NOREEN O Employer name City of Long Beach Amount $42,183.18 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLENDER, URMA O Employer name SUNY Health Sci Center Brooklyn Amount $42,183.00 Date 10/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, CLARA A Employer name Dept Labor - Manpower Amount $42,181.99 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONE WABER, GAIL Employer name Dept Labor - Manpower Amount $42,183.00 Date 11/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, ERNEST W, JR Employer name Thruway Authority Amount $42,182.00 Date 02/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHAUGHNESSY, MICHAEL J Employer name Village of Sleepy Hollow Amount $42,183.00 Date 09/22/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARRUGGIO, JOSEPH J Employer name Greenville Fire District Amount $42,181.00 Date 09/16/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELCH, WILLIAM F Employer name Town of Hempstead Amount $42,183.00 Date 01/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTTEN, PHILLIP, JR Employer name Larchmont Mamaroneck Garb Comm Amount $42,181.32 Date 02/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLUZZI, MARGARET ANNE Employer name Beacon City School Dist Amount $42,179.27 Date 07/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN GORDER, JOHN J Employer name City of Ithaca Amount $42,181.00 Date 01/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILEY, ROSEMARIE Employer name Suffolk County Amount $42,180.00 Date 12/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDER, FREDERICK W Employer name SUNY College Technology Delhi Amount $42,179.63 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, EVELYN Employer name Town of New Castle Amount $42,178.97 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURZAWSKI, BERNADETTE A Employer name Western New York DDSO Amount $42,178.62 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CARLYN S Employer name Dept Labor - Manpower Amount $42,178.00 Date 05/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUERKLE, ROBERT J Employer name Cortland County Amount $42,177.66 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKLIN, PECOLIA Employer name Dept of Correctional Services Amount $42,177.00 Date 03/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREYFUS, KATHLEEN Employer name Division of Parole Amount $42,178.59 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBANIAK, STANLEY S Employer name City of Rochester Amount $42,177.00 Date 01/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVERSON, MARY E Employer name Nassau County Amount $42,178.52 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAROS, SUSAN K Employer name Town of Amherst Amount $42,176.65 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE-CATALANO, JAN E Employer name Office For Technology Amount $42,176.62 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, MARY ANN Employer name Department of Tax & Finance Amount $42,175.53 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHONEY, CALVIN W Employer name Niagara County Amount $42,175.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABOZZI, ANDREW J Employer name Capital Dist Child&Youth Serv Amount $42,176.05 Date 11/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMSIE, MARY E Employer name BOCES-Rockland Amount $42,174.71 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, ROBERT E Employer name Department of Transportation Amount $42,176.23 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTHY, LINDA M Employer name Wende Corr Facility Amount $42,174.65 Date 07/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALL, RICHARD C Employer name Westchester County Amount $42,174.71 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATEL, VARSHA B Employer name Pilgrim Psych Center Amount $42,173.48 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, JOHN C Employer name Nassau County Amount $42,173.00 Date 01/25/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SICKLER, RONALD Employer name Office of General Services Amount $42,174.00 Date 07/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, ROBERT E Employer name City of Syracuse Amount $42,174.00 Date 06/24/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRANT, FRANKLIN L Employer name Dept Transportation Region 8 Amount $42,172.40 Date 05/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDER, HELENE B Employer name Greater Binghamton Health Cntr Amount $42,173.00 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANA, JOSEPH P Employer name City of Albany Amount $42,172.95 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLEEN, JAMES M Employer name Department of Law Amount $42,172.25 Date 02/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ONALEE J Employer name Steuben County Amount $42,172.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENDERVILLE, JOHN M Employer name Office Parks, Rec & Hist Pres Amount $42,171.00 Date 03/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STARK W Employer name Dept Transportation Region 9 Amount $42,171.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMACHO, HECTOR Employer name Department of Law Amount $42,171.93 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOGEL, DAVID E Employer name Lakeview Shock Incarc Facility Amount $42,171.88 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRAITH, KYLE J Employer name City of Albany Amount $42,171.08 Date 01/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSE, MELVIN J Employer name Monroe County Amount $42,170.77 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASTA, JOHN J Employer name Town of Harrison Amount $42,171.00 Date 06/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGOVERN, GREGORY M Employer name City of Yonkers Amount $42,170.77 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, JAMES U Employer name Rochester Corr Facility Amount $42,170.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINBERGER, BARRY Employer name State Insurance Fund-Admin Amount $42,169.79 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHTER, SEYMOUR S Employer name Supreme Ct-1st Civil Branch Amount $42,170.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESCOBAR, CELESTE Employer name State Insurance Fund-Admin Amount $42,170.39 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATONICA, JOHN Employer name Office of General Services Amount $42,169.00 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, JOSEPH Employer name Supreme Ct-Queens Co Amount $42,169.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, TIMOTHY E Employer name City of Buffalo Amount $42,169.33 Date 05/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DENZEL, DONALD D Employer name Orchard Park CSD Amount $42,169.00 Date 04/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, MARY KAYE Employer name Dutchess County Amount $42,168.61 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROLL, MARGARET A Employer name Dept Labor - Manpower Amount $42,168.60 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESNICK, ROBERT G Employer name Children & Family Services Amount $42,167.30 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESTA, CHARLES K Employer name Village of Southampton Amount $42,167.73 Date 03/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, WAYNE E Employer name Village of Garden City Amount $42,168.00 Date 09/04/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC LOUGHLIN, DANIEL A Employer name City of Auburn Amount $42,168.00 Date 07/05/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PROCTOR, VANESSA G Employer name Suffolk County Amount $42,167.72 Date 01/13/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, LARRY D Employer name Wende Corr Facility Amount $42,166.91 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, GERALD K Employer name City of Hornell Amount $42,167.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSS, LINDA G Employer name Greater Binghamton Health Cntr Amount $42,166.18 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEARNS, JAMES M Employer name Evans - Brant CSD Amount $42,166.00 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLOIS, MARIA F Employer name Suffolk County Amount $42,165.88 Date 03/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, PETER Employer name Off of The Med Inspector Gen Amount $42,166.34 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, GERARD L Employer name Insurance Department Amount $42,166.42 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, DEBRA Employer name SUNY Empire State College Amount $42,165.58 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALEK, EDWARD H, JR Employer name Gowanda Correctional Facility Amount $42,165.56 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, MARY A Employer name Broome County Amount $42,164.34 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDON, VIRGINIA Employer name New Rochelle City School Dist Amount $42,164.27 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONE, CARL A Employer name Town of Cortlandt Amount $42,164.19 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, LOIS J Employer name Nassau County Amount $42,165.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMER, BERT L, JR Employer name Mid-State Corr Facility Amount $42,164.63 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, ROBERT H Employer name Long Island Dev Center Amount $42,163.75 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTERA, EUGENE S Employer name Monroe County Amount $42,164.04 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, CHRISTINE Employer name Manhattan Psych Center Amount $42,164.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETMORE, GEORGIANNA Employer name NYS Power Authority Amount $42,162.84 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, RAND L Employer name Dept Transportation Region 5 Amount $42,163.37 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEMANN, LAURA Employer name Green Haven Corr Facility Amount $42,163.45 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEBBINS, MICHELLE L Employer name City of Binghamton Amount $42,160.84 Date 05/27/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KETCH, JERRY W Employer name Buffalo Psych Center Amount $42,162.04 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, KEITH W Employer name City of White Plains Amount $42,162.72 Date 06/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUMMINGS, BRUCE R Employer name Erie County Amount $42,161.53 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LISA A Employer name Battery Park City Authority Amount $42,160.30 Date 01/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURIFICATO, IRENE L Employer name Dept of Correctional Services Amount $42,160.23 Date 12/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CLARE E Employer name Third Jud Dept - Nonjudicial Amount $42,159.93 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, RONALD R Employer name Otisville Corr Facility Amount $42,159.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAUD, GEORGE THOMAS Employer name Suffolk County Water Authority Amount $42,159.00 Date 12/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRMINGHAM, JULIANE KORN Employer name BOCES-Albany Schenect Schohari Amount $42,160.00 Date 07/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, PIERCLEY G Employer name Wappingers CSD Amount $42,160.07 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTH, HELEN M Employer name Department of Health Amount $42,158.90 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIRIENZO, VITO J Employer name Village of Tuckahoe Amount $42,160.00 Date 06/03/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEMERS, KATHLEEN D Employer name Education Department Amount $42,158.49 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUR, SHIRLEY A Employer name Erie County Amount $42,158.14 Date 02/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCFALL, DAVID F Employer name City of Ithaca Amount $42,158.00 Date 09/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, GAILYN R Employer name Div Military & Naval Affairs Amount $42,157.24 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, ELLEN P Employer name Franklin Corr Facility Amount $42,156.72 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAGHY, JAMES F Employer name Woodbourne Corr Facility Amount $42,158.03 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUG, THOMAS J Employer name City of Buffalo Amount $42,157.75 Date 12/16/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAMBERT, PATRICIA M Employer name Rockland Psych Center Amount $42,157.56 Date 08/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOWTY, JANICE M Employer name Department of Motor Vehicles Amount $42,156.72 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIVER, JEFFREY A Employer name Cornell University Amount $42,155.41 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, DONALD W, JR Employer name City of Middletown Amount $42,156.54 Date 12/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KILDEA, JOHN P Employer name Town of Brighton Amount $42,156.00 Date 07/02/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COKER, MARTIN Employer name City of Rochester Amount $42,156.00 Date 12/08/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COARD, HUBERT A Employer name Arthur Kill Corr Facility Amount $42,155.83 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWNEY, WILLIAM L Employer name Department of Health Amount $42,155.41 Date 02/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, WARREN W Employer name Fairport CSD Amount $42,155.21 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINKO, ROBERT F Employer name Town of Amherst Amount $42,155.12 Date 11/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, DIANE L Employer name Pilgrim Psych Center Amount $42,154.82 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDER, THOMAS R Employer name Mt Vernon City School Dist Amount $42,154.61 Date 09/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERREIRA, PAULA O Employer name Education Department Amount $42,154.00 Date 05/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEZZA, KATHLEEN MORGAN Employer name Nassau County Amount $42,154.00 Date 11/25/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLEDGE, WILLIAM H Employer name Suffolk County Amount $42,154.00 Date 10/06/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUFA, ROBERT C Employer name Village of Massena Amount $42,154.37 Date 03/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCE, JOHN A Employer name Downstate Corr Facility Amount $42,154.25 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZICARI, ANNE Employer name Finger Lakes DDSO Amount $42,154.18 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORDE, MARY B Employer name NY Institute Special Education Amount $42,153.57 Date 08/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMING, JAMES W Employer name Town of Camillus Amount $42,153.81 Date 11/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTS, LESLIE W Employer name Insurance Department Amount $42,152.00 Date 06/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSTON, JOBE Employer name Supreme Court Clks & Stenos Oc Amount $42,152.00 Date 12/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPPS, JUDITH Employer name Capital District DDSO Amount $42,151.77 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELO, ANTHONY Employer name Nassau County Amount $42,153.24 Date 04/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGAN, VIRGINIA A Employer name Hutchings Psych Center Amount $42,151.61 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOZNIAK, JANICE Employer name Depew UFSD Amount $42,151.35 Date 07/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYTON, RAYMOND T Employer name Town of Harrison Amount $42,149.98 Date 04/21/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLE, DAVID V Employer name Division of State Police Amount $42,149.00 Date 01/06/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERGLUND, MARILYN Employer name Mineola UFSD Amount $42,150.28 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEHRLE, DOUGLAS G Employer name Empire State Development Corp. Amount $42,150.24 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRINGSHAW, RONALD E Employer name Marcy Correctional Facility Amount $42,149.54 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNE, JAMES J Employer name Port Authority of NY & NJ Amount $42,151.00 Date 02/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, THERESA A Employer name Westchester Health Care Corp. Amount $42,149.11 Date 05/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, STANLEY R Employer name Division of State Police Amount $42,149.00 Date 07/18/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLUGE, MYRIAM G Employer name Yonkers City School Dist Amount $42,148.98 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACQUES, NANCY S Employer name SUNY College Technology Delhi Amount $42,146.28 Date 11/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTLEY, AUDRIE J Employer name Rockland Psych Center Amount $42,147.42 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, BARBARA S Employer name Department of Health Amount $42,146.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PAULINE Employer name Bronx Psych Center Amount $42,147.85 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, NOLA M Employer name Department of Tax & Finance Amount $42,144.92 Date 04/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCCINI, PAUL J Employer name City of Mount Vernon Amount $42,147.03 Date 01/03/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORRIS, DAVID R Employer name Gouverneur Correction Facility Amount $42,145.05 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINSON, JOHN S Employer name Broome DDSO Amount $42,145.03 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBRAY, KEITH F Employer name Dept of Correctional Services Amount $42,144.14 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGEN, JANET A Employer name Sachem CSD At Holbrook Amount $42,144.79 Date 07/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUPKAS, RICHARD P Employer name Central NY Psych Center Amount $42,144.55 Date 05/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANVLACK, THOMAS W Employer name Green Haven Corr Facility Amount $42,144.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, CLARKE M Employer name Niagara Frontier Trans Auth Amount $42,143.58 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE WITT, STEWART H Employer name Dept Transportation Region 8 Amount $42,144.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARROCH, THOMAS J Employer name City of Lockport Amount $42,144.00 Date 08/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CILENTO, JOHN L Employer name City of Yonkers Amount $42,143.00 Date 09/20/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIBBLE, GERARD G Employer name Town of Cheektowaga Amount $42,143.00 Date 02/05/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIERMONTE, JOSEPH F Employer name Onondaga County Amount $42,143.52 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIST, CATHERINE R Employer name Otsego County Amount $42,143.30 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, ALFRED T, III Employer name Office of General Services Amount $42,142.74 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AQUILINO, DONALD Employer name Roslyn UFSD Amount $42,141.40 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAIMONDO, SALVATORE A Employer name Village of Spring Valley Amount $42,143.00 Date 10/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANNIGAN, JOHN K Employer name Office of General Services Amount $42,143.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACOMBE, EDGAR A, III Employer name Sunmount Dev Center Amount $42,140.90 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARQUETTE, STEVEN L Employer name Bare Hill Correction Facility Amount $42,140.87 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVANNAH, SHARON A Employer name Erie County Amount $42,140.65 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JEFFREY M Employer name Poughkeepsie City School Dist Amount $42,141.11 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMOSTHENE, LUCIE Employer name Rockland County Amount $42,140.14 Date 12/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINKE, CURTIS W Employer name Nassau County Amount $42,140.00 Date 03/27/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN NOSTRAND, WILLIAM I, JR Employer name Farmingdale UFSD Amount $42,140.26 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONK, DAVID R Employer name Cayuga Correctional Facility Amount $42,138.90 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, KEITH K Employer name Elmira Corr Facility Amount $42,139.66 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, ANNE M Employer name Glens Falls City School Dist Amount $42,139.43 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTWELL, MICKEY A Employer name Suffolk Coop Library System Amount $42,139.07 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, GREGORY A Employer name Western New York DDSO Amount $42,138.86 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, MARLENE Employer name Off Alcohol & Substance Abuse Amount $42,138.80 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, WALLACE, JR Employer name Supreme Ct-1st Criminal Branch Amount $42,138.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLAN, LESLIE Employer name Nassau County Amount $42,137.00 Date 10/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, THOMAS J Employer name City of White Plains Amount $42,137.63 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEGOCKI, JOSEPH Employer name Suffolk County Amount $42,138.00 Date 04/30/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUPLESKY, HAROLD Employer name NYS Mortgage Agency Amount $42,137.00 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITER, CHRISTINE M Employer name Taconic DDSO Amount $42,136.79 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITNICK, MARCIA Employer name Coxsackie Corr Facility Amount $42,136.42 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASANOVER, JEMELA O Employer name Port Authority of NY & NJ Amount $42,135.89 Date 11/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERMER, ERNEST MICHAEL Employer name Dpt Environmental Conservation Amount $42,135.51 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGLEY, TIMOTHY R Employer name Oswego County Amount $42,136.31 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOWSKI, PIOTR B Employer name Inst For Basic Res & Ment Ret Amount $42,136.17 Date 02/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIERLEY, MELBA M Employer name Erie County Amount $42,136.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, EDWIN Employer name Thruway Authority Amount $42,134.91 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUEHLER, EDWARD D Employer name Town of Kent Amount $42,135.07 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, KENNETH E Employer name Coxsackie Corr Facility Amount $42,134.17 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, DAWN C Employer name Temporary & Disability Assist Amount $42,134.03 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, EDWARD J, JR Employer name Rockland Psych Center Amount $42,134.36 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORLOCK, BARBARA Employer name Brighton CSD Amount $42,134.61 Date 02/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, J DOUGLAS, JR Employer name Schenectady County Amount $42,133.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOCHETTO, CHARLES J Employer name Suffolk County Amount $42,134.00 Date 01/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGDANOWICZ, GERALD E Employer name Department of Transportation Amount $42,133.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLLARD, CAROLYN A Employer name Health Research Inc Amount $42,134.00 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICK, SCOTT D Employer name City of Binghamton Amount $42,132.59 Date 06/15/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAKAROWSKI, JOSEPH J Employer name Central NY Psych Center Amount $42,132.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUGHN, BARBARA A Employer name 10th Dist. Nassau Nonjudicial Amount $42,130.78 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, LARRY J Employer name Mt Mcgregor Corr Facility Amount $42,130.20 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, JOSEPH A Employer name Department of Transportation Amount $42,130.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOIA, JANET Employer name Town of Oyster Bay Amount $42,131.33 Date 08/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALCIME, PAUL P Employer name Rockland Psych Center Amount $42,130.92 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRENGER, JAMES R Employer name Clinton Corr Facility Amount $42,129.20 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISTELLO, JOHN D Employer name Town of Greenburgh Amount $42,129.12 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, GARY Employer name Town of East Fishkill Amount $42,129.45 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUKOWSKI, EDWARD S Employer name Education Department Amount $42,129.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONELLI, DAVID Employer name City of Yonkers Amount $42,128.97 Date 04/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECOSTA, JOSEPH Employer name Taconic DDSO Amount $42,128.57 Date 08/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, SAMUEL A, JR Employer name Monroe County Amount $42,129.00 Date 11/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, MAURICE W, JR Employer name Warren County Amount $42,127.98 Date 04/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, ROBERT E Employer name Office of General Services Amount $42,127.88 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, KATHY A Employer name SUNY College At Potsdam Amount $42,126.11 Date 09/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZSILAVETZ, JOSEPH J Employer name Port Authority of NY & NJ Amount $42,126.10 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUKHRAM, MARGARET M S D Employer name SUNY College At Old Westbury Amount $42,127.08 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOPPENBURG, JOHN F Employer name SUNY At Stony Brook Hospital Amount $42,126.58 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZMAN, GEORGE M Employer name Green Haven Corr Facility Amount $42,126.12 Date 07/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVEY, ALLEN R Employer name SUNY College At Oswego Amount $42,126.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, OLIVER J Employer name Ninth Judicial Dist Amount $42,126.00 Date 11/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, DOUGLAS J Employer name Cayuga Correctional Facility Amount $42,125.90 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMOND, GEORGE L Employer name Westchester County Amount $42,126.00 Date 03/28/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VASI, JOANN Employer name Town of Lewisboro Amount $42,125.67 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, PAMELA J Employer name Suffolk County Amount $42,126.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, RAYMOND J, JR Employer name Suffolk County Amount $42,125.58 Date 02/10/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONLAN, KEVIN M Employer name City of Jamestown Amount $42,125.19 Date 02/18/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAVALLI, JEAN S Employer name Attica Corr Facility Amount $42,124.71 Date 02/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, KEVIN A Employer name Village of Potsdam Amount $42,124.90 Date 08/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIERMANN, ERNST V Employer name City of Yonkers Amount $42,125.00 Date 01/09/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUNNINGHAM, ALEXANDER Employer name Sing Sing Corr Facility Amount $42,125.00 Date 04/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRACCIANO, MARILOU Employer name 10th Dist. Suffolk Co Nonjudicial Amount $42,125.13 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, JAMES Employer name Dept Labor - Manpower Amount $42,124.56 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, CHRISTOPHER J Employer name City of White Plains Amount $42,124.01 Date 01/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARLANDER, GABRIELLE Employer name Westchester County Amount $42,124.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKLIN, NORMAN R Employer name Temporary & Disability Assist Amount $42,124.00 Date 12/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, JAMES B Employer name Broome DDSO Amount $42,123.00 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAPPE, KEVIN Employer name Suffolk County Amount $42,122.92 Date 12/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABAN, CAROL T Employer name Dept of Correctional Services Amount $42,123.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, DANNY M Employer name Bare Hill Correction Facility Amount $42,123.76 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBO, ROGER P Employer name Warren County Amount $42,123.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEDELL, JOHN W Employer name Town of Brookhaven Amount $42,122.60 Date 10/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFER, PAUL L Employer name Town of Massena Amount $42,122.57 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTOUR, JACQUELINE J Employer name Bernard Fineson Dev Center Amount $42,122.55 Date 08/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARBOROUGH, BRIAN A Employer name Greater Binghamton Health Cntr Amount $42,121.75 Date 12/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, PHILIP A Employer name Nassau Health Care Corp. Amount $42,122.27 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRODER, RONALD L Employer name Dpt Environmental Conservation Amount $42,121.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUPIEN, PAUL A Employer name New York State Canal Corp. Amount $42,121.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, PHILIP J Employer name Children & Family Services Amount $42,121.40 Date 01/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UBERT, JOHN Employer name Suffolk County Amount $42,121.51 Date 12/09/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GATT, CONNIE Employer name Department of Civil Service Amount $42,122.03 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, MARTIN S Employer name Department of Law Amount $42,121.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLUM, DAVID M Employer name Middletown Psych Center Amount $42,120.85 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSE, STEPHEN H Employer name Village of Round Lake Amount $42,120.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSTROM, GREGORY W Employer name Gowanda Correctional Facility Amount $42,120.13 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBARO, JOHN R Employer name Town of Huntington Amount $42,120.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILSON, PAMELA J Employer name Finger Lakes DDSO Amount $42,119.81 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSENBECK, WILLIAM J Employer name City of Syracuse Amount $42,120.00 Date 04/20/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLUMLEY, JOANNE E Employer name Onondaga County Amount $42,119.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYSER, THOMAS Employer name Office of General Services Amount $42,118.84 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALOMINO, PHILLIP C Employer name Children & Family Services Amount $42,117.83 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADDAD, LOUIS T Employer name Central NY DDSO Amount $42,117.00 Date 04/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, FRANCISCO Employer name Division of Parole Amount $42,115.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, SUSAN A Employer name Elmira Psych Center Amount $42,114.96 Date 06/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTA MARIA, JAMES Employer name Half Hollow Hills CSD Amount $42,116.88 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONEY, DIANE M Employer name Mohawk Valley Psych Center Amount $42,115.83 Date 04/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALL, RICHARD G Employer name NYS Bridge Authority Amount $42,116.78 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, CARL Employer name State Insurance Fund-Admin Amount $42,114.37 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, WILLIAM B Employer name Dpt Environmental Conservation Amount $42,115.00 Date 03/16/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNOEDL, RAYMOND A Employer name Patchogue-Medford UFSD Amount $42,113.27 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRINGTON, SHARON K Employer name Dept Labor - Manpower Amount $42,113.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPHRON, JANICE A Employer name Div Housing & Community Renewl Amount $42,113.65 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, LORINDA Employer name Erie County Amount $42,114.00 Date 02/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DOUGLAS W Employer name Nassau County Amount $42,113.00 Date 10/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAIGLER, MARK A Employer name Port Authority of NY & NJ Amount $42,112.99 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTO, GREGORY A Employer name City of Rochester Amount $42,112.46 Date 05/22/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, PAUL N Employer name Bedford Hills Corr Facility Amount $42,112.18 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, JOHN L Employer name Monroe County Amount $42,113.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIXBY, DEBORAH J Employer name St Lawrence Childrens Services Amount $42,112.17 Date 07/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREGERMAN, DOROTHY J Employer name SUNY At Stony Brook Hospital Amount $42,113.46 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODY, RICHARD M Employer name Dept Transportation Region 3 Amount $42,112.00 Date 01/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATING, BARCLAY J Employer name Suffolk County Amount $42,112.00 Date 01/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOVNANIAN, GEORGE K Employer name Dept Transportation Region 1 Amount $42,112.00 Date 07/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, HAZEL GOODWIN Employer name Helen Hayes Hospital Amount $42,112.00 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINDLER, ROBERT A Employer name Onondaga County Amount $42,111.84 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANIGAULT-GRANT, ANTOINETTE Employer name Temporary & Disability Assist Amount $42,112.07 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTS, KATHIE L Employer name Ulster County Amount $42,111.93 Date 11/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDNER, CARYN J Employer name Creedmoor Psych Center Amount $42,111.45 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIOTTI, JOSEPH Employer name SUNY College At Oswego Amount $42,111.36 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTA BARBARA, LINDA C Employer name Thruway Authority Amount $42,111.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, MICHAEL Employer name Ninth Judicial Dist Amount $42,110.92 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, ARTHUR W, III Employer name Greene Corr Facility Amount $42,110.45 Date 12/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTE, ARCANGELO Employer name Ufsd of The Tarrytowns Amount $42,110.40 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, AUDREY T Employer name Supreme Ct-Queens Co Amount $42,111.17 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEPPLER, THOMAS J Employer name Albany County Amount $42,110.09 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISS, JAMES M Employer name Children & Family Services Amount $42,111.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNWELL, RICHARD Employer name Education Department Amount $42,110.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELEMAN, CHERYL B Employer name Town of Tonawanda Amount $42,109.08 Date 12/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, RICHARD D Employer name Department of Transportation Amount $42,110.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, KEVIN G Employer name Jericho Water District Amount $42,109.69 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUCKS, LAWRENCE M Employer name Office of General Services Amount $42,109.20 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPONTON, JOSEPH G Employer name Suffolk County Amount $42,109.00 Date 05/08/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LONG, DALE G Employer name Fishkill Corr Facility Amount $42,108.76 Date 01/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUSQUET, EDGAR J Employer name Gouverneur Correction Facility Amount $42,109.00 Date 04/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIOLA, LINDA A Employer name Off of The State Comptroller Amount $42,108.63 Date 10/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANDISH, MARK S Employer name Orleans Corr Facility Amount $42,108.63 Date 02/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTO, THOMAS J Employer name Wyoming Corr Facility Amount $42,108.13 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHSTEIN, RONALD M Employer name Central NY Psych Center Amount $42,107.81 Date 12/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPELLO, MICHAEL P Employer name Erie County Amount $42,107.86 Date 05/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLARD, JAMES F Employer name Dept Labor - Manpower Amount $42,106.00 Date 03/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, DAVID S Employer name Village of Scotia Amount $42,107.51 Date 04/14/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERICOZZI, ALICE T Employer name Central NY DDSO Amount $42,107.37 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, KEVIN E Employer name Supreme Ct Kings Co Amount $42,106.43 Date 03/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOTRA, JOSEPH J Employer name Commack UFSD Amount $42,106.00 Date 07/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALL, EDWARD H, JR Employer name Niagara Frontier Trans Auth Amount $42,106.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, WILLIAM J Employer name City of New Rochelle Amount $42,105.00 Date 03/17/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, DENNIS J Employer name Southport Correction Facility Amount $42,105.00 Date 06/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENITEZ, DAVID Employer name City of Rochester Amount $42,104.64 Date 12/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALBANESE, JAMES R Employer name SUNY College At Oneonta Amount $42,105.30 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZAPLA, PHILIP V Employer name Town of Amherst Amount $42,106.16 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASKA, EDWARD J Employer name Dept Labor - Manpower Amount $42,104.33 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NACCARATO, FRANCIS J Employer name Dept Transportation Region 8 Amount $42,105.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCI, WILLIAM M Employer name City of Albany Amount $42,102.68 Date 03/26/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SENDLAK, DEBORAH A Employer name Roswell Park Cancer Institute Amount $42,104.04 Date 07/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACHERT, KINGSTON W Employer name Elmira Corr Facility Amount $42,102.60 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLSON, ROBERT J, JR Employer name Village of Amityville Amount $42,104.00 Date 02/13/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRINGTON, ROBERT E Employer name Dept of Agriculture & Markets Amount $42,102.96 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFFER, JANE A Employer name NYS Teachers Retirement System Amount $42,102.00 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUELIUS, GEORGE J Employer name Nassau County Amount $42,102.58 Date 06/15/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRARA, FRANCES A Employer name Elmira Psych Center Amount $42,102.05 Date 12/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALINSKI, CHRIS O Employer name Capital Dist Psych Center Amount $42,101.05 Date 05/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARSZULOWICZ, STANLEY E Employer name Port Authority of NY & NJ Amount $42,101.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNDERSON, JOHN H Employer name Town of Smithtown Amount $42,101.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, MARY E Employer name Rockland Psych Center Children Amount $42,101.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, ROBERT M Employer name City of Rochester Amount $42,100.20 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERLENDER, MARK A Employer name Onondaga County Amount $42,101.47 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, XIOMARA D Employer name Uniondale Public Library Amount $42,100.61 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUTTER, DONALD Y Employer name Education Department Amount $42,101.00 Date 04/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMIST, ROBERT A Employer name Attica Corr Facility Amount $42,100.20 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, JOSEPH F Employer name Supreme Court Clks & Stenos Oc Amount $42,100.00 Date 08/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, GLORIA M Employer name Great Neck Park District Amount $42,100.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, EDWIN R Employer name Fishkill Corr Facility Amount $42,099.95 Date 08/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRER, ROBERT J Employer name Division of State Police Amount $42,100.00 Date 11/25/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUMA, JOSEPH P Employer name Coxsackie Corr Facility Amount $42,099.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFFERLE, PAUL E Employer name City of Buffalo Amount $42,099.00 Date 05/31/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASAPELLO, MARJORIE E Employer name Department of Tax & Finance Amount $42,098.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, LAWRENCE R Employer name Monroe County Amount $42,097.92 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUJAWSKI, STEVEN M Employer name Attica Corr Facility Amount $42,098.45 Date 11/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS-RICKETT, SUSAN A Employer name BOCES St Lawrence Lewis Amount $42,098.42 Date 01/30/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCERBO, LOUIS Employer name Port Authority of NY & NJ Amount $42,096.48 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MANINCOR, DAMIAN P Employer name Town of Irondequoit Amount $42,096.92 Date 03/18/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSOM, RONALD L Employer name Office of Mental Health Amount $42,097.18 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZIK, ROBERT Employer name Nassau County Amount $42,096.14 Date 12/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, THERESA A Employer name Wende Corr Facility Amount $42,096.00 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDEMAN, JAMES Employer name Town of Greece Amount $42,099.00 Date 04/30/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOBACK, MARY E Employer name Ninth Judicial Dist Amount $42,095.76 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, WILLIAM J H, II Employer name Oswego County Amount $42,095.91 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IORIO, RICHARD J Employer name Rockland County Amount $42,095.09 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, THOMAS P Employer name 10th Dist. Suffolk Co Nonjudicial Amount $42,095.06 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORSOLA, RICHARD D Employer name Westchester County Amount $42,094.42 Date 01/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, JOHN H Employer name Division of Human Rights Amount $42,094.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, RICHARD R Employer name Village of Valley Stream Amount $42,094.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, MICHAEL J Employer name NYS Power Authority Amount $42,093.36 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DOLORES A Employer name Ulster County Amount $42,093.00 Date 05/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LEONARD A Employer name Hudson River Psych Center Amount $42,093.00 Date 02/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVIN, ROBERT J Employer name Collins Corr Facility Amount $42,092.55 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOZZI, ANTONETTE Employer name Dept Labor - Manpower Amount $42,091.41 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIAM G Employer name Department of Social Services Amount $42,093.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, BRYCE E Employer name Steuben County Amount $42,091.40 Date 12/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMORE, WILLIAM J Employer name Suffolk County Amount $42,091.75 Date 10/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSMITH, HOWARD J Employer name Education Department Amount $42,092.47 Date 03/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, DIANE E Employer name E Syracuse-Minoa CSD Amount $42,091.64 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COOEY, LORA S Employer name Onondaga County Amount $42,090.00 Date 10/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SAM, JR Employer name Rockland Psych Center Amount $42,091.00 Date 03/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, CHARLES L Employer name Dept Labor - Manpower Amount $42,090.80 Date 02/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRADER, KAREN E Employer name Greenville CSD Amount $42,090.19 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPE, PAUL D Employer name Westbury UFSD Amount $42,090.99 Date 03/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWART, ALVIN Employer name Dept Labor - Manpower Amount $42,089.87 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEGIE, JOHN B Employer name Mid-State Corr Facility Amount $42,089.44 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSSEY, ROBERT L Employer name Monroe County Amount $42,089.95 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUTWURST, CYNTHIA P Employer name SUNY Brockport Amount $42,089.25 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GILL, RICHARD Employer name Division of Parole Amount $42,089.00 Date 01/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESIERO, RAYMOND C Employer name Office of General Services Amount $42,090.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUENNEVILLE, TIMOTHY J Employer name Ogdensburg Corr Facility Amount $42,088.47 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELBERT, MARK S Employer name Attica Corr Facility Amount $42,088.58 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAMAN, MAUREEN A Employer name Suffolk County Amount $42,089.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWD, DONALD T, II Employer name City of Oswego Amount $42,088.53 Date 01/11/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PACILLO, MARK Employer name City of Lackawanna Amount $42,088.39 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRABENDER, GARY E Employer name Taconic DDSO Amount $42,087.55 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, KATHLEEN A Employer name Rochester City School Dist Amount $42,087.73 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKER, SANDRA F Employer name Broome DDSO Amount $42,087.42 Date 08/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECHT, ROGER A Employer name Woodbourne Corr Facility Amount $42,087.10 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALOIA, DONNA C Employer name Dpt Environmental Conservation Amount $42,087.00 Date 07/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANZELLA, JOSEPH J Employer name City of Buffalo Amount $42,086.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHINO, ROBERT O Employer name Mt Mcgregor Corr Facility Amount $42,086.00 Date 07/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPANSKI, MICHAEL A Employer name Village of Hempstead Amount $42,087.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEARY, SUSAN A Employer name Arthur Kill Corr Facility Amount $42,085.28 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKERS, BLAIR W Employer name City of Gloversville Amount $42,086.80 Date 03/21/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEE, ROLLY J, JR Employer name City of Mount Vernon Amount $42,085.39 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATH, DOROTHEA S Employer name Workers Compensation Board Bd Amount $42,085.29 Date 06/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENNYSON, LOWELL LARS Employer name Franklin County Amount $42,084.96 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANDA, THOMAS Employer name City of Rochester Amount $42,084.66 Date 12/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERIN, SANDRA Employer name Watertown Corr Facility Amount $42,083.06 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, RUTH A Employer name Westchester County Amount $42,083.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURTEAU, GUY A Employer name Sunmount Dev Center Amount $42,082.74 Date 01/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EKPE, LINDA R Employer name Cape Vincent Corr Facility Amount $42,082.02 Date 06/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANA, EDWARD C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $42,082.00 Date 06/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, PATRICIA J Employer name Department of Health Amount $42,081.88 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANGELO, PATRICK W Employer name Department of Tax & Finance Amount $42,079.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINGS, JULIANNE M Employer name Education Department Amount $42,081.75 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISTOL, MARTIN F Employer name Manhattan Psych Center Amount $42,080.00 Date 05/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANTUCK, MARY SUSAN Employer name St Marys School For The Deaf Amount $42,081.38 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLINGTON, LINDA Employer name Nassau County Amount $42,079.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, SANDY Employer name Dept Transportation Region 10 Amount $42,078.06 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORTLE, JOHN E Employer name Greenville Fire District Amount $42,082.00 Date 09/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEDINA, KATIE L Employer name Manhattan Psych Center Amount $42,076.11 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, JOHN J Employer name Nassau County Amount $42,076.00 Date 05/06/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GERETY, WILLIAM J Employer name Village of Mamaroneck Amount $42,077.70 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, GILFORD L Employer name Town of Glenville Amount $42,076.80 Date 12/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JEFFERSON, CLIFTON Employer name Westchester Health Care Corp. Amount $42,075.70 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOICE, TROY A Employer name Cortland County Amount $42,074.83 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURT, STEPHEN H Employer name Dept Transportation Region 8 Amount $42,073.00 Date 05/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTILLO, JULIET Y Employer name Div Alc & Alc Abuse Trtmnt Center Amount $42,072.88 Date 08/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERER, TONU T Employer name Port Authority of NY & NJ Amount $42,074.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCH, WAYNE A Employer name Lakeview Shock Incarc Facility Amount $42,074.13 Date 12/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGAN, KAREN A Employer name Onondaga County Amount $42,074.47 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, LEON E Employer name Suffolk County Amount $42,074.00 Date 06/15/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUTLER, JOHN G, JR Employer name Onondaga County Amount $42,072.00 Date 12/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORMAN, ELLA M Employer name SUNY College At Cortland Amount $42,070.30 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, FREDERICK, JR Employer name Hudson Valley DDSO Amount $42,071.59 Date 08/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, AVON Employer name Hudson Valley DDSO Amount $42,069.80 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, BRUCE R Employer name Department of Tax & Finance Amount $42,071.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUNDS, GREGORY W Employer name Village of Wellsville Amount $42,069.38 Date 08/26/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, KATHIE A Employer name Massapequa UFSD Amount $42,069.34 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERDON, DONALD A Employer name Dept Transportation Reg 2 Amount $42,069.60 Date 01/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALSTER, BERNARD L, JR Employer name Central NY DDSO Amount $42,069.44 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FU, JOHANNA W Employer name Queens Borough Public Library Amount $42,068.55 Date 05/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMADORE, HOWARD A Employer name SUNY College At Plattsburgh Amount $42,068.38 Date 08/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILBER, BRUCE A Employer name State Insurance Fund-Admin Amount $42,068.62 Date 09/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZARNECKI, DANIEL A Employer name Dept Transportation Region 5 Amount $42,069.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, LAWRENCE D Employer name Children & Family Services Amount $42,068.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOLET, FREDERICK W, JR Employer name City of Syracuse Amount $42,068.00 Date 08/11/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DENTON, ROBERT J Employer name Town of Hempstead Amount $42,068.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRD, LAURICE Employer name Mineola UFSD Amount $42,067.26 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODGE, JEFFREY C Employer name Bill Drafting Commission Amount $42,067.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINGHAM, THOMAS J Employer name Onondaga County Amount $42,067.28 Date 07/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFRANGER, STEPHEN C Employer name Marcy Correctional Facility Amount $42,067.50 Date 11/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, SUZANNE Employer name NYC Criminal Court Amount $42,066.73 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURNE, EDWIN F Employer name Department of Tax & Finance Amount $42,066.49 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MAYO, RALPH F Employer name Nassau County Amount $42,066.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, JOANNE U Employer name Monroe County Amount $42,066.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, BERNARD Employer name Suffolk County Amount $42,066.24 Date 03/31/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BODE, CHRISTINE Employer name SUNY At Stony Brook Hospital Amount $42,066.02 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCIO, BRUCE F Employer name City of Rome Amount $42,066.00 Date 12/09/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEEPLE, PATRICIA J Employer name Department of Civil Service Amount $42,066.00 Date 02/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, THERESA J Employer name Division of Human Rights Amount $42,065.82 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHR, BILLY Employer name Central NY DDSO Amount $42,064.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, DOUGLAS B Employer name Onondaga County Amount $42,064.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUANO, PAUL Employer name Westchester County Amount $42,064.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZICKAS, CASIMIR M Employer name Dept of Correctional Services Amount $42,065.37 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP