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 BARRE, ALAN K Employer name Office of General Services Amount $40,864.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAGO, RICHARD V Employer name Port Authority of NY & NJ Amount $40,865.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIE, STEVEN A Employer name Dept Transportation Reg 2 Amount $40,863.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, ROBERT J Employer name Monroe County Water Authority Amount $40,864.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDOFSKY, STEVEN ROBERT Employer name Hudson Valley DDSO Amount $40,864.02 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, JOYCE CLAIRE Employer name Temporary & Disability Assist Amount $40,863.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, ROSCOE, JR Employer name Thruway Authority Amount $40,862.66 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTIME, R ALAN Employer name Fairport CSD Amount $40,864.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCHFELD, RODNEY F Employer name City of Long Beach Amount $40,861.44 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGAN, WILLIAM A Employer name Thruway Authority Amount $40,861.09 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILEY, LORETTA M Employer name Office of General Services Amount $40,861.16 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, BERNARD J Employer name Creedmoor Psych Center Amount $40,861.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEGNA, CARMELA Employer name Westchester County Amount $40,860.62 Date 01/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOKER, CHRISTINE Employer name Plainview Old Bethpage Pub Lib Amount $40,865.02 Date 12/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLKER, JAMES A Employer name Dpt Environmental Conservation Amount $40,859.56 Date 04/10/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOERGEN, DENNIS Employer name Division of Parole Amount $40,861.00 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARL, LANCE S Employer name Wyoming Corr Facility Amount $40,858.50 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONFORTE, BRUCE A Employer name Division of State Police Amount $40,859.00 Date 01/18/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERBACH, DAVID J Employer name Division of The Budget Amount $40,858.44 Date 09/18/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVLIN, MARK J Employer name Moriah Shock Incarce Corr Fac Amount $40,858.00 Date 05/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUALTIERI, JANE B Employer name Central NY DDSO Amount $40,858.24 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZWIERZ, ZBIGNIEW A Employer name Port Authority of NY & NJ Amount $40,858.06 Date 06/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOCERA, ANTHONY Employer name NYS Dormitory Authority Amount $40,861.68 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHELAN, CHRISTINE M Employer name Taconic DDSO Amount $40,858.00 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAIM, RICHARD J Employer name Supreme Ct Kings Co Amount $40,863.04 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIAN, JOSEPH M Employer name Broome County Amount $40,856.61 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER LEWIS, SHARON Employer name Kingsboro Psych Center Amount $40,856.75 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORD, WILLIAM J Employer name Division of Parole Amount $40,856.00 Date 06/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDS, JAMES A Employer name City of Rochester Amount $40,855.38 Date 01/07/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALBERTSON, ROBERT T Employer name Suffolk County Amount $40,856.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRO, MARY LOU Employer name New York State Assembly Amount $40,857.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRY, MICHAEL Employer name City of New Rochelle Amount $40,854.89 Date 02/12/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSSI, KAREN M Employer name Office For Technology Amount $40,859.02 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASENPUSCH, PETER H Employer name Health Research Inc Amount $40,854.00 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUB, DONALD W Employer name New York Public Library Amount $40,854.17 Date 01/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, ROBERT J Employer name Office of General Services Amount $40,854.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, REGINA M Employer name Albany County Amount $40,858.03 Date 02/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILBRIDE, JOHN P, JR Employer name Village of Freeport Amount $40,853.58 Date 11/16/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLDREGE, CHARLOTTE L Employer name Hsc At Syracuse-Hospital Amount $40,853.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SHAUGHNESSY, BRIAN G Employer name Huntington Manor Fire District Amount $40,852.50 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, WILLIAM A Employer name Schoharie County Amount $40,853.28 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTIE, ROBERT F Employer name Dpt Environmental Conservation Amount $40,855.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPER, EDWARD, JR Employer name Rockland County Amount $40,852.33 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADEAU, CHARLES F Employer name Village of Avon Amount $40,852.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTIS, RONALD P Employer name Chemung County Amount $40,851.02 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, VERNON B Employer name Dept of Public Service Amount $40,851.40 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, DANIEL H Employer name City of Binghamton Amount $40,850.93 Date 12/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEIN, VINCENT B Employer name Department of Health Amount $40,853.01 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOSTA, ELAINE J Employer name Dept Labor - Manpower Amount $40,850.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICKY R Employer name City of Auburn Amount $40,849.92 Date 06/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCONE, GAIL Employer name Port Authority of NY & NJ Amount $40,852.00 Date 01/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPO, JEANNE M Employer name Dept Labor - Manpower Amount $40,854.27 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRELL, RICHARD M Employer name City of Batavia Amount $40,849.00 Date 01/16/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAWYER, SHIRLEY R Employer name SUNY College Techn Cobleskill Amount $40,848.57 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, KATHLEEN A Employer name Office For Technology Amount $40,848.99 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABALDON, ANNA Employer name Assembly: Annual Legislative Amount $40,849.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, PATRICK J Employer name Clinton Corr Facility Amount $40,850.18 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRZEMIEN, GERALD D Employer name Erie County Amount $40,852.00 Date 08/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADOLESKI, F SCOTT Employer name Hilton CSD Amount $40,848.46 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBLASI, JOHN T Employer name Dept of Agriculture & Markets Amount $40,848.54 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUBMAN, MARTIN Employer name Department of Tax & Finance Amount $40,847.74 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, RAYMOND E Employer name Dept Transportation Region 4 Amount $40,847.65 Date 07/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, MARY B Employer name Appellate Div 2nd Dept Amount $40,847.16 Date 11/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELQUIST, MARK E Employer name City of Jamestown Amount $40,848.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLOONAN, KATHLEEN M Employer name Education Department Amount $40,846.64 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, THOMAS F Employer name Central NY DDSO Amount $40,848.00 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENVENUTO, MICHAEL L Employer name Columbia County Amount $40,845.47 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDEZ, MARCUS Employer name Sing Sing Corr Facility Amount $40,845.03 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMERI, JOSEPHINE M Employer name Western NY Childrens Psych Center Amount $40,848.42 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WILLIE L Employer name Queensboro Corr Facility Amount $40,845.00 Date 11/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTHRUP, WILLIAM G Employer name SUNY College Techn Cobleskill Amount $40,845.81 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, NAPOLEON Employer name Office of General Services Amount $40,844.02 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOHN W Employer name City of Buffalo Amount $40,844.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRIGHAM, MARY JANE Employer name Rockland Psych Center Amount $40,844.47 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOFIELD, DANIEL A Employer name Broome County Amount $40,846.57 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAY, CHRISTINE D Employer name Hsc At Syracuse-Hospital Amount $40,843.85 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANOLDE, RAYMOND D Employer name Nassau County Amount $40,844.00 Date 05/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAHAN-KENNY, MARYELLEN Employer name City of Rochester Amount $40,843.58 Date 10/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAIMER, NONA Employer name Port Authority of NY & NJ Amount $40,845.00 Date 08/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, STEVEN A Employer name Office of Technology-Inst Amount $40,843.14 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORROW, JOSEPH Employer name Pine Bush CSD Amount $40,843.58 Date 12/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, KRISTIN P Employer name Off of The State Comptroller Amount $40,843.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, DOUGLAS A Employer name Suffolk County Amount $40,843.00 Date 03/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POCCIA, ERNEST Employer name Village of Mamaroneck Amount $40,844.00 Date 10/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BAISE, VINCENT W, JR Employer name Thruway Authority Amount $40,842.78 Date 05/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, WILLIAM D Employer name Mid-State Corr Facility Amount $40,842.63 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODLETT, CHARLES G Employer name Children & Family Services Amount $40,842.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTERI, FRANK Employer name Division of Parole Amount $40,845.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITZ, PATRICIA A Employer name Finger Lakes DDSO Amount $40,841.86 Date 12/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHER, WILLIAM E, II Employer name Putnam County Amount $40,841.72 Date 02/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSELLO, CARL M Employer name Port Authority of NY & NJ Amount $40,844.00 Date 02/21/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZYBCZYNSKI, MICHAEL P Employer name Rochester Corr Facility Amount $40,841.24 Date 08/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, PAUL W, JR Employer name Thruway Authority Amount $40,843.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMARDO, RALPH D Employer name Temporary & Disability Assist Amount $40,841.00 Date 07/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, PAMELA D Employer name Fishkill Corr Facility Amount $40,840.93 Date 05/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, DONALD F Employer name SUNY College Technology Alfred Amount $40,841.19 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATEM, ROGER D Employer name Village of Hempstead Amount $40,842.00 Date 03/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREMLER, EILEEN M, MRS Employer name Third Jud Dept - Nonjudicial Amount $40,842.52 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, WILLIAM Employer name Town of Hempstead Amount $40,840.00 Date 01/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, SARAH Employer name Broome DDSO Amount $40,840.34 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, ELLA F Employer name Manhattan Psych Center Amount $40,840.56 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASUALDO, CARLOS E Employer name Dept Transportation Region 9 Amount $40,839.98 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISH, JACOB K, JR Employer name NYS Power Authority Amount $40,839.61 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUDECK, BRIAN P Employer name Erie County Amount $40,841.57 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTEUS, GERARD Employer name Village of Oyster Bay Cove Amount $40,839.00 Date 08/03/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHATZEL, GERALD P, JR Employer name City of Kingston Amount $40,838.52 Date 07/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELGADO, ESTHER M Employer name Downstate Corr Facility Amount $40,839.18 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDL, KARL T Employer name Nassau County Amount $40,840.00 Date 01/18/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYMAN, JAMES F Employer name City of Albany Amount $40,838.02 Date 01/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLOMBO, ANNAMARIE Employer name Westchester County Amount $40,839.53 Date 07/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, GARY T Employer name Suffolk County Amount $40,837.08 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, JOHN E Employer name City of Syracuse Amount $40,838.00 Date 04/17/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORILIO, JOHN P Employer name City of Utica Amount $40,839.21 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALVO, JOHN Employer name Bayview Corr Facility Amount $40,837.22 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MARGARET M Employer name Western New York DDSO Amount $40,837.20 Date 06/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COZZETTO, LOUIS A Employer name Port Authority of NY & NJ Amount $40,839.00 Date 01/10/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE BIRE, STEVEN D Employer name Ogdensburg Corr Facility Amount $40,836.24 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPPLE, ROBERT A Employer name Village of Scarsdale Amount $40,838.00 Date 05/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MYERS, JOSEPH E, JR Employer name City of Middletown Amount $40,835.77 Date 12/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEWSOME, JAMES E Employer name Otisville Corr Facility Amount $40,838.01 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, ELWOOD K Employer name City of Syracuse Amount $40,835.26 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, JOHN E, II Employer name City of Plattsburgh Amount $40,835.25 Date 12/12/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BESEMER, KATHLEEN Employer name Greater Binghamton Health Cntr Amount $40,835.07 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEOLA, STEPHEN J Employer name Harrison CSD Amount $40,836.93 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOWERS, KATHLEEN M Employer name Division of State Police Amount $40,834.68 Date 08/11/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIORDAN, DENNIS F Employer name Hudson River Psych Center Amount $40,834.47 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSLEY, DAVID L Employer name Office For Technology Amount $40,834.00 Date 10/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADER, RONALD A Employer name Taconic St Pk And Rec Regn Amount $40,833.42 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, SAMUEL H Employer name Town of Southampton Amount $40,833.01 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, BRUCE D Employer name City of Niagara Falls Amount $40,832.92 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, WILLIAM J Employer name Town of Orangetown Amount $40,835.00 Date 01/19/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOEWENSTEIN, DOMINIQUE Employer name Rockland County Amount $40,832.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNSWORTH, HARRY E Employer name Great Meadow Corr Facility Amount $40,832.00 Date 09/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROY, WILLIAM G Employer name Attica Corr Facility Amount $40,837.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, KENNETH J Employer name Children & Family Services Amount $40,831.94 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, GAYLA MEHLENBACHER Employer name Livingston County Amount $40,833.48 Date 11/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSO, GERALD A Employer name Thruway Authority Amount $40,831.76 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKLOSA, TERESA W Employer name Dept Labor - Manpower Amount $40,835.57 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENDORAK, WILLIAM H Employer name Otisville Corr Facility Amount $40,830.64 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUYERE, WILLIAM M Employer name Riverview Correction Facility Amount $40,830.59 Date 11/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUILLACE, CAROLYN J Employer name Mohawk Valley Psych Center Amount $40,830.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, OTIS L Employer name Fishkill Corr Facility Amount $40,830.52 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, JANICE M Employer name Dept Labor - Manpower Amount $40,832.70 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRICO, FRANCIS R, SR Employer name Ulster Correction Facility Amount $40,830.00 Date 03/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMOROSO, JOAN F Employer name Department of Motor Vehicles Amount $40,829.84 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURIGO, MARY C Employer name Orange County Amount $40,829.40 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODOM, BARBARA J Employer name Town of Bethlehem Amount $40,829.09 Date 07/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYLTON, COLGA B Employer name Office of Mental Health Amount $40,829.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMANTE, JOHN G Employer name Suffolk County Amount $40,832.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAUFMAN, ELISE R Employer name Westchester County Amount $40,829.15 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIBB, MICHELE L Employer name Helen Hayes Hospital Amount $40,828.68 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUHS, CAROL A Employer name Suffolk County Amount $40,828.69 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JAMES J Employer name City of Troy Amount $40,830.70 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNING, LORNA R Employer name Greene Corr Facility Amount $40,828.46 Date 08/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLCOTT, MARGARET A Employer name Dept of Correctional Services Amount $40,830.00 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKLEY, LORRAINE F Employer name Thruway Authority Amount $40,828.10 Date 02/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALISKI, JOHN A Employer name Dept Transportation Region 8 Amount $40,828.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZACHOR, STEPHEN G Employer name Suffolk County Amount $40,827.00 Date 01/03/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORROW, ANTHONY J Employer name Gouverneur Correction Facility Amount $40,827.63 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OIFER, MURRAY Employer name Children & Family Services Amount $40,827.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, KATHLEEN Employer name SUNY Health Sci Center Brooklyn Amount $40,828.00 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREER, BARBARA A Employer name Town of Amherst Amount $40,828.88 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, THOMAS E Employer name Division of State Police Amount $40,826.00 Date 10/18/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODENMACHER, RICHARD Employer name Schenectady County Amount $40,826.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENKO, MARY Employer name Ninth Judicial Dist Amount $40,827.55 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, FREDERICK W Employer name Division of State Police Amount $40,829.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TORTARELLA, GEORGE J, JR Employer name Dept Transportation Region 8 Amount $40,826.00 Date 12/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC TIERNAN, JOHN W Employer name Children & Family Services Amount $40,825.81 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, CAROLYN L Employer name Gowanda Correctional Facility Amount $40,826.02 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEBEL, JOANN Employer name Western New York DDSO Amount $40,825.62 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAETANO, GREGORY T Employer name Town of New Windsor Amount $40,827.00 Date 01/06/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAKER, TIMOTHY A Employer name Hudson Corr Facility Amount $40,825.61 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMEN, RAYMOND Employer name Dept Transportation Region 10 Amount $40,825.53 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, OLIVER Employer name Town of Hempstead Amount $40,825.21 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DVORZNAK, STANLEY J Employer name Nassau County Amount $40,825.00 Date 04/24/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BACKER, EDWARD N Employer name Erie County Medical Cntr Corp. Amount $40,825.78 Date 12/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARGALLO, RAYMOND F Employer name City of Albany Amount $40,824.17 Date 10/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUBNIAK, WILLIAM A Employer name Department of Tax & Finance Amount $40,825.64 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZ, PAUL W Employer name Mt Mcgregor Corr Facility Amount $40,824.00 Date 07/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIN, SHANG PING Employer name Nathan Kline Inst Amount $40,824.82 Date 09/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONG, JOYCE Y Employer name Div Housing & Community Renewl Amount $40,822.29 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEODORE, ELEANOR Employer name City of Syracuse Amount $40,824.00 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABER, WILLIAM K Employer name Office of General Services Amount $40,823.66 Date 11/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINNAVAIA, ROBERT J Employer name Town of West Seneca Amount $40,821.14 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, JAMES H Employer name Mohawk Valley Psych Center Amount $40,825.32 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, DEAN W Employer name Department of Health Amount $40,821.00 Date 05/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINELLI, ROBERT L Employer name Dept Labor - Manpower Amount $40,820.00 Date 06/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUBLEWICZ, JOHN F Employer name Taconic DDSO Amount $40,820.00 Date 05/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRASEVEC, FRANK G Employer name Supreme Ct Kings Co Amount $40,819.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, ROBERT C Employer name Dpt Environmental Conservation Amount $40,824.00 Date 05/28/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, PATRICIA M Employer name Children & Family Services Amount $40,821.12 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASADOSKI, RENEE L Employer name Children & Family Services Amount $40,818.21 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HROMY, JOHN Employer name Nassau County Amount $40,820.38 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWLEY, FREDERICK W Employer name Westchester County Amount $40,819.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, PAMELA T Employer name Onondaga County Amount $40,818.56 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILM, ELIZABETH M Employer name Office of General Services Amount $40,818.00 Date 06/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, RAYMOND F Employer name New York State Assembly Amount $40,818.00 Date 07/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVERS, ROBERT G Employer name Dept Transportation Region 7 Amount $40,818.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWES, RICHARD E Employer name Marcy Correctional Facility Amount $40,817.84 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURFEHS, FREDRICK J, SR Employer name Port Authority of NY & NJ Amount $40,817.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORRMANN, THOMAS Employer name Brentwood UFSD Amount $40,817.32 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TISZLER, JOSEPH W Employer name Temporary & Disability Assist Amount $40,816.61 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, KAREN T Employer name BOCES St Lawrence Lewis Amount $40,816.47 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONITSCH, RONALD R C Employer name Dept Labor - Manpower Amount $40,815.41 Date 08/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONEGAN, ROBERT J Employer name Groveland Corr Facility Amount $40,815.29 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFGANG, PATRICIA E Employer name Department of Health Amount $40,816.00 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, MARY L Employer name Erie County Amount $40,815.18 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, PATRICIA A Employer name Finger Lakes DDSO Amount $40,815.03 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUATRANO, ELLEN M Employer name Canandaigua City School Dist Amount $40,817.49 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DARLENE P Employer name Division of State Police Amount $40,814.98 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPOLLA, LOUIS D Employer name Utica Mun Housing Authority Amount $40,814.37 Date 04/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCPIKE, THERESA M Employer name Nassau Health Care Corp. Amount $40,814.97 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROBERTA J Employer name Office of Mental Health Amount $40,815.00 Date 04/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAGIMINO, CAROL A Employer name Farmingdale UFSD Amount $40,813.94 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANOR, MEDARD J L Employer name Bare Hill Correction Facility Amount $40,812.98 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERZIAN, HARRY D Employer name Department of Social Services Amount $40,813.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNEZ, LEON Employer name Dept of Correctional Services Amount $40,814.73 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDY, DALE E Employer name City of Syracuse Amount $40,812.40 Date 01/03/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROGNALDSEN, HERMAN Employer name Elmira Psych Center Amount $40,812.19 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGAN, BARRY F Employer name Green Haven Corr Facility Amount $40,813.28 Date 07/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, LYNN T Employer name Monroe County Amount $40,812.01 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEALS, CAROL A Employer name Temporary & Disability Assist Amount $40,812.00 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEVEN D Employer name Town of Greece Amount $40,813.00 Date 09/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE GREGORIO, MATTHEW J Employer name 10th Dist. Nassau Nonjudicial Amount $40,812.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARLSEN, WILLIAM G Employer name Seneca County Amount $40,815.96 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, NATHAN C Employer name Mid-State Corr Facility Amount $40,812.27 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JEFFREY M Employer name Mohawk Correctional Facility Amount $40,811.75 Date 02/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, RANDALL S Employer name Onondaga County Amount $40,812.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, ESME MERCEDES Employer name Helen Hayes Hospital Amount $40,812.00 Date 12/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCE, MARIA-NIEVES D Employer name Department of Health Amount $40,812.14 Date 12/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRIZACK, CHRISTINE Employer name Tompkins County Amount $40,810.96 Date 05/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEMETT, LISA C Employer name Town of Webster Amount $40,811.14 Date 03/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIN, NANCY A Employer name Dept Transportation Region 7 Amount $40,812.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDELL, JOANNE M Employer name Erie County Amount $40,810.35 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHACKETT, PATTI C Employer name NYC Judges Amount $40,810.21 Date 12/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFERO, JOHN F Employer name City of White Plains Amount $40,811.37 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BARBARA J Employer name Westchester County Amount $40,810.50 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MA, MINA M Employer name Office For Technology Amount $40,808.11 Date 05/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STODDARD, HAROLD E Employer name Suffolk County Amount $40,808.07 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSSMAN, KEITH G Employer name City of Dunkirk Amount $40,807.74 Date 12/14/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKSON, CONSTANCE L Employer name BOCES Wash'Sar'War'Ham'Essex Amount $40,810.68 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, SHARON Employer name Dept Transportation Region 8 Amount $40,809.35 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELL, SHIRLEY R Employer name Town of Ramapo Amount $40,811.00 Date 09/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, CHARLES C Employer name Westchester County Amount $40,807.12 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYKER, NANCY A Employer name Division of State Police Amount $40,806.96 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABIB, GEORGE E Employer name Dept of Financial Services Amount $40,806.52 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLER, DONALD L Employer name City of Beacon Amount $40,806.33 Date 01/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVESTRI, JANET D Employer name Dutchess County Amount $40,806.27 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, JOSEPH J Employer name City of Kingston Amount $40,806.48 Date 03/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOHN, FRANCIS A, JR Employer name Town of North Collins Amount $40,807.72 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUBIER, CORINA Employer name Central NY Psych Center Amount $40,806.47 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKMAN, BARRY Employer name South Beach Psych Center Amount $40,807.00 Date 07/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATE, GARY E Employer name City of Norwich Amount $40,805.90 Date 01/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JINKS, DEBORAH O Employer name Finger Lakes DDSO Amount $40,805.41 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHANNA, CLYDE D Employer name Division of State Police Amount $40,805.58 Date 10/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOND, JOEL Employer name Port Authority of NY & NJ Amount $40,806.00 Date 12/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELFRICH, JOHN J Employer name Fourth Jud Dept - Nonjudicial Amount $40,805.53 Date 07/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINKLEY, BRUCE Employer name Capital Dist Psych Center Amount $40,805.00 Date 07/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIDNER, KEVIN J Employer name Gouverneur Correction Facility Amount $40,804.84 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINES, SONIA C Employer name Rockland County Amount $40,804.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMITAGE, ROBERT Employer name New York Public Library Amount $40,804.32 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, COURTNEY N, SR Employer name Children & Family Services Amount $40,804.45 Date 09/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUTHAUSER, GERALD M Employer name Mid-State Corr Facility Amount $40,803.58 Date 12/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOKTOR, RANDY P Employer name Wende Corr Facility Amount $40,803.57 Date 02/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANOUSEK, STANISLAV Employer name Division of Parole Amount $40,804.00 Date 04/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, THOMAS P Employer name City of Geneva Amount $40,803.76 Date 07/26/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUMPTER, MAXINE Employer name Bronx Psych Center Amount $40,803.74 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, JOSEPH P Employer name Village of Freeport Amount $40,802.88 Date 03/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GERMAN, HIPOLITA O Employer name Dept Transportation Region 10 Amount $40,802.91 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRICK, VIRGINIA L Employer name Chemung County Amount $40,803.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LINDA A Employer name Central NY Psych Center Amount $40,802.21 Date 01/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOCUM, SARAH A Employer name Mid-State Corr Facility Amount $40,802.40 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGELINO, JOSEPH G Employer name City of Norwich Amount $40,802.31 Date 12/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLF, NANCY J Employer name SUNY Binghamton Amount $40,802.11 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUFFARD, THERESA F Employer name SUNY College At Oswego Amount $40,801.37 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSEY, LINDA Employer name Nassau County Amount $40,801.16 Date 05/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, JAMES D Employer name Central NY Psych Center Amount $40,801.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, CLARENCE L Employer name Queensboro Corr Facility Amount $40,801.00 Date 07/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIBBIN, DORIS A Employer name Great Neck UFSD Amount $40,801.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, PAUL D, JR Employer name Chemung County Amount $40,801.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, EDWIN A Employer name Brooklyn DDSO Amount $40,800.19 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, SARA S Employer name City of Yonkers Amount $40,800.84 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JOSEPH C Employer name Broome DDSO Amount $40,800.24 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBERT S Employer name Office of General Services Amount $40,799.47 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSMER, WILLIAM P Employer name Chautauqua County Amount $40,799.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUDAR, MARIAN J Employer name Department of Transportation Amount $40,799.83 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WELY, PETER Employer name Dept Transportation Region 4 Amount $40,799.59 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ROBERT J Employer name City of Plattsburgh Amount $40,799.57 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTENSKI, MARYLOUISE Employer name City of Rochester Amount $40,798.69 Date 12/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHAN, JAMES T Employer name Supreme Ct-1st Criminal Branch Amount $40,799.00 Date 02/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, BERNARD E Employer name Department of Transportation Amount $40,798.00 Date 07/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOU, CHENG Employer name Department of Transportation Amount $40,798.41 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIO, ANTOINETTE Employer name Office Parks, Rec & Hist Pres Amount $40,798.03 Date 04/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUFIERO, GEORGE E Employer name Downstate Corr Facility Amount $40,798.00 Date 01/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVIN, DAVID E Employer name Taconic DDSO Amount $40,797.11 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEERS, BARBARA Employer name Department of Tax & Finance Amount $40,797.00 Date 11/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, RONALD Employer name Division of Parole Amount $40,798.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUNELLA, VIRGINIA M Employer name Dept Transportation Region 5 Amount $40,797.44 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, JOY L Employer name 10th Dist. Suffolk Co Nonjudicial Amount $40,796.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINEAUX, EUGENE P Employer name NYS Senate Regular Annual Amount $40,795.95 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGUS, JOHN W Employer name City of North Tonawanda Amount $40,796.45 Date 05/21/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STOBNICKI, MARK D Employer name City of Buffalo Amount $40,796.31 Date 04/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, ANDREW S Employer name Five Points Corr Facility Amount $40,795.28 Date 11/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKLEY, ALAN J Employer name Education Department Amount $40,795.73 Date 10/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, MICHAEL P Employer name Town of Oyster Bay Amount $40,795.38 Date 02/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLISE, JOSEPH Employer name NYS Power Authority Amount $40,794.51 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCHETT, GEORGE R Employer name Green Haven Corr Facility Amount $40,794.73 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURSE, ANN P Employer name Bernard Fineson Dev Center Amount $40,794.81 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCE, JOEL R Employer name Allegany St Pk And Rec Regn Amount $40,795.24 Date 02/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, JOHN W Employer name Supreme Court Clks & Stenos Oc Amount $40,794.00 Date 06/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JEFFREY A Employer name Attica Corr Facility Amount $40,794.38 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, EDWIN J Employer name NYS Power Authority Amount $40,794.12 Date 11/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPL, PAUL J Employer name Town of Orchard Park Amount $40,793.00 Date 08/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUTA, ELVIRA M Employer name Western New York DDSO Amount $40,792.27 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUSTEL, GILBERT M Employer name Department of Health Amount $40,792.00 Date 03/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOXTATER, DONALD R Employer name SUNY College Techn Morrisville Amount $40,793.52 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NULTY, CHARLES A Employer name Dpt Environmental Conservation Amount $40,793.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MAXCY J Employer name Orange County Amount $40,792.00 Date 06/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREER, STANLEY D Employer name Dept Transportation Region 8 Amount $40,792.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXON, IRWIN C Employer name Supreme Ct-Queens Co Amount $40,792.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASPRZYK, ROBERT M Employer name Department of Health Amount $40,791.00 Date 10/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, DAWN M Employer name Finger Lakes DDSO Amount $40,790.87 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIANO, DONATO Employer name City of Mount Vernon Amount $40,791.64 Date 03/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DECOLA, RICHARD Employer name Thruway Authority Amount $40,791.00 Date 12/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, HOWARD M Employer name Cattaraugus County Amount $40,790.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, TIMOTHY J Employer name Greater So Tier BOCES Amount $40,790.82 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLEAVEY, ROSITA Employer name Brooklyn Public Library Amount $40,790.62 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEODORO, THELMA D Employer name Manhattan Psych Center Amount $40,789.23 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSTEL, JOHN S Employer name Dept Transportation Region 5 Amount $40,790.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWARD, ROBERT C Employer name Lakeview Shock Incarc Facility Amount $40,789.51 Date 09/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, DAVID P Employer name Monroe County Amount $40,789.90 Date 05/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERZEE, MICHAEL R Employer name Dept of Agriculture & Markets Amount $40,788.62 Date 12/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEBE, BRYANT J Employer name Onondaga County Amount $40,788.44 Date 06/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERBRACHT, DAVID A Employer name Division of State Police Amount $40,788.00 Date 04/14/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOBDELL, AUDREY Employer name Department of Tax & Finance Amount $40,788.00 Date 04/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENT, JAMES T Employer name Schenectady County Amount $40,787.00 Date 01/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAPO, JOSEPHINE A Employer name Queens Borough Public Library Amount $40,787.00 Date 11/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERETT, EDITH I Employer name Westchester County Amount $40,786.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUYLER, STEVEN E Employer name Nassau County Amount $40,786.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMP, FREDERICK W, JR Employer name Long Island Dev Center Amount $40,786.67 Date 04/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, EVELYN Employer name NYS Power Authority Amount $40,786.25 Date 03/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTS, CARL W Employer name Greene Corr Facility Amount $40,785.38 Date 02/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANDON, SATISH P Employer name Bernard Fineson Dev Center Amount $40,785.17 Date 03/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ELLEN M Employer name Glens Falls Housing Authority Amount $40,784.79 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISPELL, CARL A Employer name Cornell University Amount $40,785.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGSTED, BARBARA A Employer name Levittown UFSD-Abbey Lane Amount $40,785.59 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHART, MICHAEL E Employer name Elmira Corr Facility Amount $40,784.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, ROBERT G Employer name Wyoming Corr Facility Amount $40,784.00 Date 07/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNBERG, WILLIAM L Employer name Coxsackie Corr Facility Amount $40,783.23 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, GARY R Employer name City of Buffalo Amount $40,783.00 Date 05/23/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JENNETT, DAVID B Employer name Altona Corr Facility Amount $40,782.46 Date 07/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERHALT, MARK Employer name Eastern NY Corr Facility Amount $40,783.45 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, KENNETH E Employer name Gouverneur Correction Facility Amount $40,783.38 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERMILYEA, GAROLD E Employer name SUNY Binghamton Amount $40,784.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEVERMAN, SHIRLEY Employer name Suffolk County Amount $40,782.00 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNO, ANTHONY J Employer name Suffolk County Amount $40,782.31 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBE, WAYNE L Employer name Gouverneur Correction Facility Amount $40,781.20 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MALLEY, ELLEN Employer name Nassau County Amount $40,781.04 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMBERSTONE, THOMAS F Employer name City of Syracuse Amount $40,781.00 Date 10/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MADDI, RICHARD J Employer name Town of Brookhaven Amount $40,781.00 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIRPE, RICHARD A Employer name Monroe County Amount $40,781.50 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANDINO, CHARLES E Employer name Dept Transportation Region 4 Amount $40,781.62 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAYNE, MICHAEL J Employer name City of Buffalo Amount $40,781.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEREMETA, PETER Employer name Office of Mental Health Amount $40,781.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOND, PETER M Employer name Div Criminal Justice Serv Amount $40,780.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKETT, JAMES E Employer name City of Yonkers Amount $40,780.00 Date 04/05/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOZINSKI, STEPHEN J Employer name Suffolk County Amount $40,780.00 Date 11/02/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMNARINE-SINGH, DIANE D Employer name Children & Family Services Amount $40,780.94 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIEL, AMALIA Employer name Hsc At Brooklyn-Hospital Amount $40,780.86 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN SCHOICK, ANDREW E Employer name City of Albany Amount $40,778.40 Date 11/02/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUQUESNAY, JO ANN Employer name Westchester Health Care Corp. Amount $40,779.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASENSTAB, BARBARA A Employer name SUNY College Environ Sciences Amount $40,779.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, MICHAEL P Employer name Town of Poughkeepsie Amount $40,777.97 Date 01/22/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEMP, ELLEN H Employer name Appellate Div 3rd Dept Amount $40,777.84 Date 02/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEBORO, DAVID W Employer name Central NY Psych Center Amount $40,778.19 Date 06/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REBICH, ANDREW J Employer name Dept Transportation Region 9 Amount $40,778.00 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, RICHARD J Employer name Hutchings Psych Center Amount $40,777.00 Date 07/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXER, JOAN B Employer name Kiryas Joel UFSD Amount $40,776.96 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGERI, BERNARD J Employer name New York State Canal Corp. Amount $40,777.61 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVAS, JOANN Employer name Herkimer CSD Amount $40,777.37 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREESEMAN, ROGER Employer name Pilgrim Psych Center Amount $40,775.94 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, RICHARD J Employer name Department of Tax & Finance Amount $40,775.11 Date 07/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRICCO, RONALD J Employer name City of Syracuse Amount $40,775.00 Date 06/21/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEVENS, JAMES W Employer name Department of Transportation Amount $40,776.00 Date 08/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, EDWARD D Employer name Edgecombe Corr Facility Amount $40,776.60 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, STEPHANIE Employer name Capital Dist Child&Youth Serv Amount $40,774.69 Date 07/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SHAUGHNESSY, JAMES J Employer name Erie County Amount $40,774.62 Date 03/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIDENWEIL-LUNDY, SUSAN C Employer name Schenectady County Amount $40,774.20 Date 01/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETZ, CHARLES J Employer name Dept Transportation Region 5 Amount $40,775.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, THOMAS J Employer name Children & Family Services Amount $40,773.44 Date 04/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIFOLCO, NANCY Employer name Town of Huntington Amount $40,773.45 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, JOHN J, JR Employer name Dept of Agriculture & Markets Amount $40,773.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUCHTMAN, IRWIN Employer name Empire State Development Corp. Amount $40,773.00 Date 01/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NANTON, MERRILL T, JR Employer name Metropolitan Trans Authority Amount $40,773.00 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLONSKI, MARCY A Employer name Western New York DDSO Amount $40,773.25 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRITANO, SALVATORE J Employer name Division of Parole Amount $40,773.06 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTHER, ELIZABETH A Employer name Hutchings Psych Center Amount $40,773.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, RUSSELL C Employer name Onondaga County Amount $40,772.99 Date 06/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANIE, THOMAS A Employer name City of Syracuse Amount $40,772.75 Date 08/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNAY, EUGENE G Employer name Education Department Amount $40,773.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, PETER M Employer name Monroe County Amount $40,772.25 Date 02/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADOLF, SONDRA E Employer name Nassau County Amount $40,772.83 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGREGOR, MARGARET L Employer name Suffolk County Amount $40,772.77 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS-BERRIOS, DENISE Employer name Kingsboro Psych Center Amount $40,772.19 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, KATHLEEN M Employer name Central NY DDSO Amount $40,772.00 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKER, MATTHEW A Employer name City of Albany Amount $40,771.27 Date 08/12/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOMBARD, ADRIAN J Employer name Adirondack Correction Facility Amount $40,771.20 Date 04/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVE, RUBY J Employer name Fourth Jud Dept - Nonjudicial Amount $40,770.17 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKERLEY, ROBERT Employer name Eastern NY Corr Facility Amount $40,771.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, DAVID L Employer name Bare Hill Correction Facility Amount $40,769.65 Date 06/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GEORGE C Employer name Village of Valley Stream Amount $40,772.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIKIEL, CYNTHIA M Employer name BOCES-Erie 1st Sup District Amount $40,771.95 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FESTA, CARL M Employer name Auburn Corr Facility Amount $40,769.50 Date 05/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGEE, ALFRED G Employer name Taconic DDSO Amount $40,769.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUECKLER, DONALD A Employer name Town of Amherst Amount $40,769.00 Date 08/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTO, CYNTHIA J Employer name Schenectady City School Dist Amount $40,768.56 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIN, LYNN M Employer name Department of Tax & Finance Amount $40,769.46 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARTHA M Employer name Thruway Authority Amount $40,769.27 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIDMAN, DANIEL J Employer name Off Alcohol & Substance Abuse Amount $40,768.29 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIRSCHING, RICHARD J Employer name Dept Transportation Region 9 Amount $40,768.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALVAGNO, AUGUSTA R Employer name Queens Borough Public Library Amount $40,767.69 Date 08/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODI, PATRICIA A Employer name Rensselaer County Amount $40,767.14 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN-MANNS, TRACEY J Employer name City of Rochester Amount $40,766.36 Date 07/29/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUTTER, DAVID R Employer name Erie County Amount $40,768.00 Date 04/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, SANDRA Employer name Office of Mental Health Amount $40,767.85 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, KATHLEEN M Employer name Fourth Jud Dept - Nonjudicial Amount $40,767.82 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEACHAM, BRAD E Employer name Franklin Corr Facility Amount $40,765.78 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINTHAUPT, JOHN A Employer name Chemung County Amount $40,765.45 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCIANO, KATHLEEN A Employer name City of Buffalo Amount $40,765.25 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, VERONICA Employer name Wantagh UFSD Amount $40,765.05 Date 02/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULETT, DIANE Employer name Third Jud Dept - Nonjudicial Amount $40,765.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPERT, MARY L Employer name Wayne County Amount $40,765.34 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBARY, DAVID R Employer name Auburn Corr Facility Amount $40,765.32 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MARY ELLEN Employer name Health Research Inc Amount $40,764.70 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORETTI, RICHARD J Employer name Erie County Amount $40,764.38 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUFARI, SAMUEL M Employer name Town of Pittsford Amount $40,764.89 Date 06/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDT, ELIZABETH A Employer name Ulster County Amount $40,763.90 Date 09/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, ROBERT H Employer name Hudson River Psych Center Amount $40,763.64 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANDINO, JOSEPH G Employer name Department of Tax & Finance Amount $40,763.14 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVA, EDUINO L Employer name Port Authority of NY & NJ Amount $40,764.00 Date 01/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, SHIRLEY J Employer name Department of Tax & Finance Amount $40,764.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASALE, ROSE Employer name Suffolk County Amount $40,762.98 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, DESMOND F Employer name Kingsboro Psych Center Amount $40,762.60 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARD, DWAYNE A Employer name Town of Huntington Amount $40,763.11 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERENCE, DAVID L Employer name Department of Transportation Amount $40,763.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, CAROL A Employer name Long Island Dev Center Amount $40,762.00 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, TERRY D Employer name Thruway Authority Amount $40,762.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDICK, STEPHEN R Employer name Finger Lakes DDSO Amount $40,762.59 Date 08/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASNACHT, BETTY HILL Employer name Capital District DDSO Amount $40,761.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, SUSAN L Employer name North Syracuse CSD Amount $40,760.29 Date 08/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, ALFRED E Employer name Supreme Ct-Queens Co Amount $40,760.21 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAK, JEROME J Employer name Mohawk Correctional Facility Amount $40,759.81 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WUJEK, PAUL M Employer name Western NY Childrens Psych Center Amount $40,762.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARDON, SANDRA H Employer name SUNY Central Admin Amount $40,761.96 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, RICHARD J Employer name Children & Family Services Amount $40,759.66 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIANO, ELIZABETH S Employer name Thruway Authority Amount $40,759.68 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOODIM, MURRAY Employer name Insurance Department Amount $40,759.00 Date 10/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SITTS, MELVIN W Employer name Phoenix CSD Amount $40,759.00 Date 06/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLBROOK, KATHLEEN M Employer name SUNY College At Geneseo Amount $40,758.12 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBASSO, NICHOLAS F Employer name Town of Huntington Amount $40,759.14 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, WILLIAM G Employer name City of Syracuse Amount $40,759.00 Date 01/04/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POWERS, KENNETH R Employer name City of Yonkers Amount $40,758.00 Date 01/05/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ERGIN, UMIT C Employer name Gowanda Psych Center Amount $40,758.00 Date 09/17/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLITALIA, MICHAEL Employer name Levittown UFSD-Abbey Lane Amount $40,757.55 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDINAL, BETHEL R Employer name St Lawrence Childrens Services Amount $40,757.00 Date 10/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWITZ, STANLEY J Employer name Department of Motor Vehicles Amount $40,757.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEYER, JOEL M Employer name New York State Canal Corp. Amount $40,757.42 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGNELLO, JOHN C Employer name NYS Office People Devel Disab Amount $40,757.07 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, STEFANIE Employer name SUNY College At New Paltz Amount $40,755.27 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBIER, DONNA J Employer name Greater Binghamton Health Cntr Amount $40,754.62 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN S, JR Employer name Office of Mental Health Amount $40,757.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCARIELLO, VICTOR A Employer name SUNY Maritime College Amount $40,755.49 Date 08/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, MARIA S Employer name Suffolk County Amount $40,753.04 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWAL, MICHAEL T Employer name Erie County Amount $40,753.04 Date 10/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, KENNETH W Employer name Monroe County Amount $40,754.00 Date 12/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHTA, URWASHI J Employer name Dutchess County Amount $40,753.96 Date 10/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTER, EDITH B Employer name Livingston County Amount $40,752.15 Date 11/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICIGLINE, LAWRENCE R Employer name City of Utica Amount $40,753.00 Date 02/10/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEUMANN, SOLOMON R Employer name Port Authority of NY & NJ Amount $40,753.00 Date 04/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURPURA, ANTHONY C Employer name City of Jamestown Amount $40,751.72 Date 08/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEROME, WILLIAM F Employer name Insurance Dept-Liquidation Bur Amount $40,752.00 Date 11/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, LAURA A Employer name Lakeview Shock Incarc Facility Amount $40,751.74 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, DORIS M Employer name Cayuga Correctional Facility Amount $40,752.65 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFFERLE, DEBORAH L Employer name SUNY Buffalo Amount $40,751.68 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITZEL, WILLIAM H Employer name Huntington UFSD #3 Amount $40,751.27 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPKE, ARTHUR T Employer name Town of North Hempstead Amount $40,750.41 Date 05/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDEZ, ALFREDO F Employer name Commis of Investigation Amount $40,750.06 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMKOVICH, RONALD C Employer name Westchester County Amount $40,751.00 Date 05/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMONDS, JOHN H Employer name Department of Transportation Amount $40,751.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, MICHAEL H Employer name Oswego County Amount $40,750.97 Date 03/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIOTTI, ALDO L Employer name Rockville Centre UFSD Amount $40,749.68 Date 10/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALCERZAK, CHRISTINE M Employer name Office of Mental Health Amount $40,750.01 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBONIS, THEODORE Employer name Dept Labor - Manpower Amount $40,750.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOAN, SANDRA Employer name Rockland County Amount $40,749.00 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, DAVID J Employer name Broome DDSO Amount $40,748.85 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAOILI, JOHN J Employer name Town of New Castle Amount $40,748.36 Date 02/20/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REILLY, THOMAS P Employer name Rome Dev Center Amount $40,749.00 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUFELT, NEAL H Employer name Mid-State Corr Facility Amount $40,749.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGAN, JAMES M Employer name Great Meadow Corr Facility Amount $40,747.99 Date 03/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTTI, RICHARD Employer name NY Institute Special Education Amount $40,747.85 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACHOWIAK, ALAN J Employer name Attica Corr Facility Amount $40,748.36 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDERSON, LAWTON V, MD Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,748.00 Date 05/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, DONALD A Employer name Appellate Div 4th Dept Amount $40,747.07 Date 03/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTHILL, MARTA L Employer name Rensselaer County Amount $40,747.04 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAR, PATRICIA R Employer name Broome DDSO Amount $40,746.93 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, LOIS E Employer name Brooklyn Public Library Amount $40,747.20 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBDA, JOSEPH A, JR Employer name Off of The State Comptroller Amount $40,746.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENGE, HERBERT D Employer name Town of Amsterdam Amount $40,746.75 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTKIEWICZ, EDWARD M Employer name Greene Corr Facility Amount $40,743.73 Date 10/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, FRANK Employer name Banking Department Amount $40,744.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, NEIL Employer name Franklin Co Ind Dev Agcy Amount $40,745.13 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDO, JERRY G Employer name Nassau County Amount $40,746.00 Date 09/05/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRIGANO, MICHAEL R Employer name Town of Huntington Amount $40,745.00 Date 06/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, JOHN J Employer name Village of Monroe Amount $40,743.52 Date 03/18/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLANCY, TIMOTHY M Employer name Erie County Amount $40,743.03 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVEL, ROBERT L Employer name Dept Transportation Region 6 Amount $40,742.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREDO, ROGER H Employer name Buffalo Psych Center Amount $40,743.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MARJORIE A Employer name Department of Civil Service Amount $40,742.17 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, CECELIA CHERYL Employer name City of Rochester Amount $40,742.15 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, DAVID B, JR Employer name No Hempstead Sol Wst Mgmt Auth Amount $40,741.00 Date 09/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNFOLK, STEVEN M Employer name Bedford Hills Corr Facility Amount $40,742.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESSA, ARLENE Employer name Oceanside UFSD Amount $40,741.75 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARTNER, WALTER H Employer name Department of Health Amount $40,741.47 Date 06/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROTHER, RITA Employer name Dutchess County Amount $40,740.56 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, ALAN D Employer name Temporary & Disability Assist Amount $40,739.92 Date 01/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEGO, ZENO A Employer name Supreme Ct-Queens Co Amount $40,741.00 Date 05/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIONDI, EMANUEL D Employer name Div Housing & Community Renewl Amount $40,739.04 Date 04/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, THEODORE P Employer name Attica Corr Facility Amount $40,740.86 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBERRY, GORDON A Employer name Town of East Hampton Amount $40,739.00 Date 05/25/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, BETTY A Employer name City of Rochester Amount $40,739.00 Date 06/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REALE, JOHN G Employer name Ufsd of The Tarrytowns Amount $40,739.62 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC MILLEN, JOHN H Employer name Dept Transportation Region 5 Amount $40,739.00 Date 07/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, CHERYL L Employer name SUNY College At New Paltz Amount $40,739.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, DENISE Employer name Div Housing & Community Renewl Amount $40,738.53 Date 04/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISTELLO, ANTHONY M Employer name New York State Assembly Amount $40,738.50 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METSKER VANRYN, ROBIN Employer name Albany County Amount $40,738.71 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELK, CARMELLA Employer name Wende Corr Facility Amount $40,738.81 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOULIHAN, PAUL F Employer name City of Amsterdam Amount $40,738.23 Date 05/15/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EAKIN, LARRY R Employer name SUNY College Techn Cobleskill Amount $40,738.67 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLINGSWORTH, RONALD A Employer name Port Authority of NY & NJ Amount $40,738.18 Date 03/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, KEVIN J Employer name Lakeview Shock Incarc Facility Amount $40,737.69 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEALLEN, RONA C Employer name Children & Family Services Amount $40,737.61 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMANNA, MARILYN J Employer name Department of Transportation Amount $40,737.40 Date 09/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LARRY R Employer name Erie County Amount $40,738.18 Date 02/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUBLE, VLADIMIR Employer name Nassau County Amount $40,738.00 Date 02/28/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOGER, PETER D Employer name Downstate Corr Facility Amount $40,735.97 Date 11/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBLIN, THEODORA W Employer name Dept Labor - Manpower Amount $40,737.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPIENZA, MADGE M Employer name Kirby Forensic Psych Center Amount $40,735.67 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, CRAIG P Employer name Division of State Police Amount $40,735.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABOU OWF, LINDA M Employer name Taconic DDSO Amount $40,735.43 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, ABIGAIL J Employer name Central NY Psych Center Amount $40,734.85 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLINGFORD, CHARMAINE I Employer name Dept Labor - Manpower Amount $40,735.85 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERUYTER, CAROL C Employer name Ontario County Amount $40,735.89 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARBELL, MARK R Employer name Western New York DDSO Amount $40,734.37 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, ANDREW Employer name Ulster County Amount $40,734.78 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, GEORGE R Employer name SUNY Binghamton Amount $40,734.00 Date 10/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG-SEWARD, CLARE Employer name Mid-State Corr Facility Amount $40,733.34 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, FAY Employer name Hudson River Psych Center Amount $40,733.13 Date 08/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, JOHN M Employer name Children & Family Services Amount $40,733.04 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZ, LAURINE M Employer name Department of Tax & Finance Amount $40,734.14 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAPELLUCCI, ANNETTE E Employer name Department of Tax & Finance Amount $40,734.00 Date 11/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENA, BARRY A Employer name Penfield CSD Amount $40,732.60 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMETER, BRUCE M Employer name Ulster County Amount $40,732.65 Date 12/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGOVICH, JAMES A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,731.16 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERO, WAYNE J Employer name City of Rochester Amount $40,731.00 Date 01/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLETTE, CHARLES E Employer name Thruway Authority Amount $40,730.92 Date 03/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIDERSKI, STANLEY W Employer name NYS Power Authority Amount $40,730.82 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUCCI, RALPH J Employer name Nassau County Amount $40,732.07 Date 12/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBARINO, JOHN T Employer name City of Port Jervis Amount $40,732.32 Date 02/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEISBERGER, SANDOR M Employer name Supreme Ct Kings Co Amount $40,730.00 Date 08/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURIANKA, PAUL Employer name SUNY College At Purchase Amount $40,729.66 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLECKNER, KERRY R Employer name City of Rochester Amount $40,730.47 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAH, DONALD A Employer name Port Authority of NY & NJ Amount $40,729.11 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, LAWRENCE R Employer name Iroquois CSD Amount $40,729.00 Date 02/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUCKELBERY, JAMES B Employer name City of Jamestown Amount $40,729.00 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONG, LEO R Employer name Department of Civil Service Amount $40,728.89 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES-GALVIN, MICHELE D Employer name Onondaga County Amount $40,729.35 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRIERI, GEORGE Employer name Queens Psych Center Children Amount $40,728.51 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHETTI, PAUL L Employer name Port Authority of NY & NJ Amount $40,728.00 Date 12/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDEN, FELICE B Employer name County Clerks Within NYC Amount $40,728.65 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRADO, MARY L Employer name BOCES Eastern Suffolk Amount $40,727.17 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORREST, JANET M Employer name Monroe County Amount $40,727.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSON, HIRAM A Employer name Off Alcohol & Substance Abuse Amount $40,727.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLAZZO, REDIK Employer name Town of North Castle Amount $40,726.81 Date 10/10/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NELSON, GWENDOLYN Employer name Brooklyn DDSO Amount $40,727.99 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPPONE, RAYMOND K Employer name Town of New Paltz Amount $40,727.58 Date 12/01/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAMELETTE, JOHN A, JR Employer name Poughkeepsie City School Dist Amount $40,726.54 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTON, GENE R Employer name Pilgrim Psych Center Amount $40,726.72 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, YVONNE M Employer name Department of Health Amount $40,725.90 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, MELVIN N Employer name Department of Tax & Finance Amount $40,725.89 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUMANS, ROBERT P Employer name Town of Perinton Amount $40,725.57 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPSON, NORMAN H Employer name Monroe County Amount $40,725.43 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINGWOOD, WILLIAM P Employer name Mid-Hudson Psych Center Amount $40,726.01 Date 06/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOOKHOFF, HOWARD D Employer name Housing Finance Agcy Amount $40,726.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZARNIAK, JEAN E Employer name Education Department Amount $40,724.93 Date 04/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVENUTO, RICHARD Employer name Workers Compensation Board Bd Amount $40,725.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMAN, LAWRENCE Employer name NYS Higher Education Services Amount $40,724.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOWSKI, KENNETH A Employer name City of Dunkirk Amount $40,724.00 Date 02/23/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENG, NANCY Y Employer name NYS Power Authority Amount $40,723.90 Date 05/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAULT, STEVEN J Employer name Department of Civil Service Amount $40,723.90 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODGE, MATTHEW J Employer name Mid-State Corr Facility Amount $40,724.28 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREUTZ, KATHERINE L Employer name Lockport City School Dist Amount $40,724.26 Date 01/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, STEPHEN H Employer name Suffolk County Amount $40,723.00 Date 05/04/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUYER, FREDERICK J Employer name Department of Tax & Finance Amount $40,723.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, GRACE Employer name Dept Labor - Manpower Amount $40,722.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASTORF, LINDA L Employer name State Insurance Fund-Admin Amount $40,722.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, FLOYD W Employer name Department of Social Services Amount $40,722.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOPHERSEN, TIMOTHY B Employer name City of Norwich Amount $40,722.38 Date 01/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAJSZ, MICHAEL Employer name Woodbourne Corr Facility Amount $40,722.33 Date 03/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREW, EILEEN F Employer name Western New York DDSO Amount $40,721.64 Date 06/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, DANNY L Employer name Dept Transportation Region 6 Amount $40,722.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASTION, DAVID W Employer name Lakeview Shock Incarc Facility Amount $40,721.81 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYSON, WILLIAM P Employer name Dept Labor - Manpower Amount $40,720.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, MARY A Employer name Orange County Amount $40,719.88 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZITOFSKY, H NEIL Employer name Great Neck Library Amount $40,719.86 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALLONE, PAUL J Employer name Town of Cheektowaga Amount $40,719.74 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPPO, FRANK A Employer name Attica Corr Facility Amount $40,721.54 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, KONRAD Employer name Clinton Corr Facility Amount $40,720.84 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN J Employer name Nassau County Amount $40,719.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, ELLEN J Employer name Dept of Agriculture & Markets Amount $40,718.00 Date 01/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCNIAK, DENIS M Employer name Dept Transportation Region 5 Amount $40,719.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARY ANN Employer name Town of Greenfield Amount $40,717.04 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, GRETCHEN M Employer name Monroe County Amount $40,717.00 Date 06/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARX, SHARON L Employer name Ninth Judicial Dist Amount $40,716.58 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, BARBARA A Employer name Nassau Health Care Corp. Amount $40,716.43 Date 08/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKAY, SANDRA A Employer name Dept of Agriculture & Markets Amount $40,717.59 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILDERSLEEVE, MYRNA E Employer name Middle Country CSD Amount $40,716.04 Date 08/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALLWORTH, MARQUEENA Employer name Manhattan Psych Center Amount $40,716.00 Date 08/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTHORST, ROBERT P Employer name Monroe County Amount $40,716.27 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, LINDA M Employer name Mohawk Valley Psych Center Amount $40,716.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIAZZA, ARLEEN Employer name South Beach Psych Center Amount $40,715.48 Date 11/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUS, LYNDA Employer name SUNY At Stony Brook Hospital Amount $40,715.28 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAZITKA, STEPHEN J Employer name Supreme Ct-1st Criminal Branch Amount $40,715.65 Date 09/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITHEREL, LESLIE Employer name Sullivan Corr Facility Amount $40,715.28 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVIN, DIANE P Employer name BOCES-Monroe Amount $40,715.66 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, WILLIAM J Employer name Dpt Environmental Conservation Amount $40,715.10 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, JANET K Employer name Gouverneur Correction Facility Amount $40,715.12 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIMONO, JIRO R Employer name Hudson River Psych Center Amount $40,715.00 Date 03/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPISCOPO, DOMINICK A Employer name Workers Compensation Board Bd Amount $40,714.58 Date 03/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODDO, JOHN J Employer name Town of Tonawanda Amount $40,714.57 Date 04/08/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROMAN-CALDERON, ROSARIO Employer name Insurance Dept-Liquidation Bur Amount $40,714.13 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, JOHN W Employer name Department of Transportation Amount $40,715.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, ROSIE M Employer name Creedmoor Psych Center Amount $40,713.81 Date 12/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBIN S Employer name Long Island Dev Center Amount $40,714.05 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREK, JOHN M Employer name Dutchess County Amount $40,714.00 Date 11/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, HELENA M Employer name Office of Real Property Servic Amount $40,713.04 Date 12/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESNICK, ARLINE Employer name SUNY Health Sci Center Brooklyn Amount $40,712.86 Date 02/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOU, KJELD K Employer name Office of General Services Amount $40,712.81 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, YVONNE R Employer name City of White Plains Amount $40,712.73 Date 09/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTI, ANGELO F Employer name Children & Family Services Amount $40,713.61 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCI, PAUL Employer name Dept Labor - Manpower Amount $40,713.36 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ELTON F Employer name Oneida County Amount $40,712.40 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, MICHAEL J Employer name Town of Greece Amount $40,712.64 Date 07/24/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIMINO, MICHAEL Employer name Town of Amherst Amount $40,711.27 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZCZERBA, JILL M Employer name Hsc At Syracuse-Hospital Amount $40,711.04 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOGBY, DENNIS C Employer name Onondaga County Amount $40,710.93 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECLAIR, MICHAEL J Employer name Adirondack Correction Facility Amount $40,710.54 Date 07/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERSON, JEAN A Employer name Suffolk County Amount $40,711.84 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREFUS, RAYMOND W Employer name Upstate Correctional Facility Amount $40,712.14 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, ROBERT M Employer name South Beach Psych Center Amount $40,709.00 Date 03/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, REUBEN V Employer name Orange County Amount $40,708.82 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOTKE, NANCY J Employer name Dept Transportation Region 10 Amount $40,709.91 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARGEN, MICHAEL E Employer name Onondaga County Amount $40,708.00 Date 11/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, SHEILA G Employer name Westchester County Amount $40,708.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROTZER, JOSEPH F, JR Employer name Town of East Fishkill Amount $40,708.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUDLA, JOHN F Employer name City of Buffalo Amount $40,708.00 Date 05/06/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROTT, WILLIAM D Employer name Erie County Amount $40,708.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DIANE M Employer name Finger Lakes DDSO Amount $40,708.11 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, ANDREW E, III Employer name Suffolk County Amount $40,707.58 Date 11/14/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAIRD, PATRICIA W Employer name SUNY College At Geneseo Amount $40,707.41 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, MICHAEL P Employer name Education Department Amount $40,707.84 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEMMOTT, MARION L Employer name Brooklyn DDSO Amount $40,707.08 Date 08/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARMOZZINO, JEAN Employer name Valley Stream UFSD 24 Amount $40,706.73 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNELL, MARIANNE C Employer name Labor Management Committee Amount $40,706.31 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLAK, THOMAS R Employer name Buffalo Psych Center Amount $40,706.10 Date 05/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUISE, NANCY J Employer name NYS Higher Education Services Amount $40,707.35 Date 02/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACKETT, BASIL B Employer name Finger Lakes DDSO Amount $40,706.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, LORRAINE Employer name Washington Corr Facility Amount $40,706.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISTOL, WILLIAM H Employer name Office of Court Admin Normal Amount $40,706.09 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, GARY J Employer name Kings Park CSD Amount $40,704.70 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOOKEY, RAYMOND C Employer name Division of Parole Amount $40,704.00 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, EMANUEL S Employer name Division of State Police Amount $40,704.00 Date 07/23/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, MARGARET C Employer name Supreme Court Clks & Stenos Oc Amount $40,705.54 Date 09/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCWEENEY, ELIZABETH T Employer name SUNY College Techn Farmingdale Amount $40,704.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIAM, JOHN Employer name Manhattan Psych Center Amount $40,703.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTAGUE, HAROLD Employer name Department of Tax & Finance Amount $40,703.00 Date 01/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNINGER, ALLEN ALBERT Employer name Columbia County Amount $40,703.93 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMRIC, MARGARET M Employer name Wende Corr Facility Amount $40,703.88 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENBERG, ALLAN M Employer name Queens Psych Center Children Amount $40,702.97 Date 03/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, ROBERT L Employer name Division of State Police Amount $40,702.41 Date 12/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, BETH Employer name Westchester Health Care Corp. Amount $40,703.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVAN, MICHAEL J Employer name Wyoming Corr Facility Amount $40,701.77 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, PATRICK T Employer name Port Authority of NY & NJ Amount $40,701.10 Date 04/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODGERS, KATHERINE L Employer name Off of The Med Inspector Gen Amount $40,701.08 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCHARME, SANDRA M Employer name Altona Corr Facility Amount $40,702.31 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLDEN, ISAAC Employer name Creedmoor Psych Center Amount $40,702.20 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JAMES D E Employer name Port Authority of NY & NJ Amount $40,700.20 Date 09/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITEWIG, ERNEST A Employer name Suffolk County Amount $40,700.00 Date 01/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSBORNE, HOWARD, JR Employer name Great Meadow Corr Facility Amount $40,700.43 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCH, CALVIN E Employer name Hudson Corr Facility Amount $40,700.46 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDESCO, SANDY J Employer name Rochester Psych Center Amount $40,700.00 Date 04/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, SUSAN M Employer name New York State Assembly Amount $40,700.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNET, JOSEPH GRACIA Employer name Creedmoor Psych Center Amount $40,699.89 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFF, CLIFFORD A Employer name Clinton Corr Facility Amount $40,699.10 Date 06/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REARSON, DAVID M Employer name Monroe County Water Authority Amount $40,700.00 Date 08/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, JOSEPH K Employer name Taconic DDSO Amount $40,699.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABOY, SUSAN Employer name Brooklyn Public Library Amount $40,699.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, BRADLEY E Employer name Chautauqua County Amount $40,699.00 Date 12/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, LEO A Employer name Ogdensburg Corr Facility Amount $40,698.53 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKWAY, BARRY S Employer name Mt Mcgregor Corr Facility Amount $40,698.02 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBENE, MARION E Employer name Central Islip Psych Center Amount $40,697.52 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROPER, ROGER W Employer name Town of Tonawanda Amount $40,697.64 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALKHOFF, ANN L Employer name Brooklyn Public Library Amount $40,697.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHOLL, TIMOTHY P Employer name Town of Camillus Amount $40,698.79 Date 05/22/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILCYNSKI, EDWARD J Employer name Butler Correctional Facility Amount $40,696.72 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CONSTANCE L Employer name Chemung County Amount $40,696.04 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINK, JANICE E Employer name Greece CSD Amount $40,696.77 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANGEMI, LOUIS A Employer name Fairview Fire District Amount $40,696.00 Date 04/30/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERT, SHEILA B Employer name Suffolk County Amount $40,696.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, HECTOR L Employer name Suffolk County Amount $40,696.00 Date 08/05/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOREY, DONALD P Employer name Summit Shock Incarc Corr Fac Amount $40,695.98 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTON, REYNOLD W Employer name Department of Social Services Amount $40,696.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONVILLE, ANITA L Employer name Peru CSD Amount $40,695.50 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, HERMAN O K Employer name Westchester County Amount $40,695.18 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARISON, LAURA L Employer name Chemung County Amount $40,695.77 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTIERI, ROCCO L Employer name Westchester County Amount $40,694.70 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLNOSKI, THOMAS A Employer name City of Middletown Amount $40,694.34 Date 02/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, LOUIS D Employer name Senate Special Annual Payroll Amount $40,695.00 Date 10/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIMINIANI, ROBERT Employer name Department of Transportation Amount $40,695.05 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTINELLI, STEPHEN R Employer name Westchester County Amount $40,693.79 Date 02/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPELLI, CHARLES J Employer name Nassau County Amount $40,693.70 Date 07/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAK, HENRY S Employer name Greene Corr Facility Amount $40,694.08 Date 12/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAGER, JOHN R Employer name Niagara St Pk And Rec Regn Amount $40,694.00 Date 07/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANELLI, MICHAEL W Employer name City of Utica Amount $40,693.06 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNORACCI, BEVERLY A Employer name Guilderland CSD Amount $40,692.87 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, DAVID D Employer name Franklin Corr Facility Amount $40,693.12 Date 09/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, CAROL S Employer name Sullivan County Amount $40,693.20 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIEL, MARIA R Employer name SUNY Buffalo Amount $40,692.27 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, KENNETH P Employer name Essex County Amount $40,692.00 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICKLAS, DEBRA A Employer name Temporary & Disability Assist Amount $40,691.87 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, JOSEPH F Employer name Broome DDSO Amount $40,692.36 Date 01/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENT, HELEN Employer name Dept Labor - Manpower Amount $40,691.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZUMILOSKI, WILLIAM R Employer name Department of Motor Vehicles Amount $40,691.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWICKI, DANIEL J, II Employer name Marcy Correctional Facility Amount $40,691.81 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, EDWARD J Employer name Eastern NY Corr Facility Amount $40,691.64 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JOHN D Employer name Office of General Services Amount $40,690.66 Date 07/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANE, TODD B Employer name Monroe County Amount $40,690.48 Date 10/29/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENEDICT, DONNA E Employer name Dutchess County Amount $40,690.45 Date 02/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDEWALL, MARK Employer name Fishkill Corr Facility Amount $40,690.93 Date 11/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDRY, MARDEN L Employer name Mohawk Correctional Facility Amount $40,690.77 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, JEAN T Employer name Oneida County Amount $40,690.12 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIL, RAYMOND P, JR Employer name Erie County Amount $40,690.11 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABADO, MARTA H Employer name Rochester City School Dist Amount $40,690.44 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, WARREN C Employer name Division of State Police Amount $40,690.00 Date 08/29/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICHALCZYK, DEBORAH J Employer name Central NY Psych Center Amount $40,690.00 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MICHAEL F Employer name City of Troy Amount $40,690.00 Date 04/05/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAFINSKI, JAMES B Employer name City of Dunkirk Amount $40,689.81 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACHMANN, STEPHEN R Employer name Village of Old Brookville Amount $40,690.00 Date 08/15/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUTLER, JAMES J Employer name Great Meadow Corr Facility Amount $40,690.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ERIC H Employer name Village of Greene Amount $40,689.15 Date 07/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALONSO, STEVEN Employer name SUNY Stony Brook Amount $40,689.01 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, WANDA R Employer name Bedford Hills Corr Facility Amount $40,689.16 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLARUSSO, CHARLES Employer name City of Yonkers Amount $40,689.00 Date 06/27/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HIAM, RICHARD A, JR Employer name Gowanda Correctional Facility Amount $40,689.00 Date 07/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENSORI, PAULA A Employer name Pilgrim Psych Center Amount $40,688.67 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENTICO, ANTHONY L Employer name City of Rochester Amount $40,688.52 Date 06/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BACHETY, SONDRA M Employer name Town of Babylon Ind Dev Agcy Amount $40,688.00 Date 01/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, STEPHEN Employer name Dept Labor - Manpower Amount $40,689.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBERT, WILLIAM J Employer name Division of State Police Amount $40,687.00 Date 11/08/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, ALMA S Employer name Dept Transportation Region 7 Amount $40,687.00 Date 07/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCHROW, CAROLYN Employer name Department of Health Amount $40,687.81 Date 07/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, EDWARD F, JR Employer name City of Troy Amount $40,687.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOTO, JORGE L Employer name Brentwood UFSD Amount $40,687.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLO, JAMES Employer name City of Albany Amount $40,686.41 Date 07/10/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN VLIET, HARRY, IV Employer name Ulster County Amount $40,685.75 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTABROOK, WILLIAM T Employer name Auburn Corr Facility Amount $40,685.18 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISOWSKI, FRANK H, JR Employer name Erie County Amount $40,687.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLEZEL, PATRICIA K Employer name Div Criminal Justice Serv Amount $40,685.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIMELS, LINDA A Employer name BOCES Eastern Suffolk Amount $40,684.64 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHORR, PINKUS Employer name NYC Civil Court Amount $40,685.17 Date 01/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROETER, PETER A Employer name Dept of Correctional Services Amount $40,684.10 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTYRE, KENNETH P Employer name Cayuga Correctional Facility Amount $40,684.07 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIN, ROBERT J Employer name Suffolk County Amount $40,684.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLETT, MICHAEL Employer name Elmira Corr Facility Amount $40,683.00 Date 12/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERMA, JOGINDER P Employer name Insurance Department Amount $40,684.34 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERRYBERRY, KAREN M Employer name Suffolk County Amount $40,682.30 Date 02/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALARICO, MARIA R Employer name City of Troy Amount $40,682.00 Date 09/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOTARY, KATHLEEN Employer name Dpt Environmental Conservation Amount $40,682.77 Date 09/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVERLY, JOSEPH H Employer name Westchester County Amount $40,681.33 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNOX, MARTIN J Employer name Westchester County Amount $40,681.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN SISE, HAROLD B Employer name Suffolk County Amount $40,682.00 Date 03/18/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIRARDI, ANTONIO Employer name New Rochelle City School Dist Amount $40,681.92 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDERMOTT, RAYMOND F Employer name Dpt Environmental Conservation Amount $40,680.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMAROO, HARRY S Employer name NYS Power Authority Amount $40,680.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONTUS, MARK J Employer name Office of Mental Health Amount $40,679.53 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELL, JONATHAN Employer name Dept Labor - Manpower Amount $40,681.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISHAAN, MARILYN Employer name Bronx Psych Center Amount $40,680.04 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKY, JUDITH A Employer name Department of Tax & Finance Amount $40,678.59 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROETER, ROBERT A Employer name Town of North Hempstead Amount $40,678.30 Date 10/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, JULIE A Employer name Western New York DDSO Amount $40,679.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENE, GEORGE R Employer name Town of Oyster Bay Amount $40,678.00 Date 09/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, DAVID E Employer name Town of Tonawanda Amount $40,678.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHESTER, LORENZO G Employer name Nassau County Amount $40,678.00 Date 07/18/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ERHARDT, ELIZABETH A Employer name BOCES Eastern Suffolk Amount $40,677.04 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSS, NANCY Employer name Hudson Valley DDSO Amount $40,678.05 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONYEA, PATTI A Employer name City of Plattsburgh Amount $40,676.30 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, EARL D, JR Employer name Putnam County Amount $40,676.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOELLER, BARRY B Employer name Long Island Dev Center Amount $40,676.41 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEIL, TIMOTHY P Employer name Coxsackie Corr Facility Amount $40,676.35 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILOU, MARY B Employer name Suffolk County Amount $40,675.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITHERS, CHARLES G Employer name Tompkins County Amount $40,674.93 Date 09/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETOR, LOUISE W Employer name Dutchess County Amount $40,674.42 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUBOWSKI, JOSEPH A Employer name Central NY Psych Center Amount $40,674.16 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZWARTZ, MARTIN F Employer name Attica Corr Facility Amount $40,675.44 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITHS, ROGER W Employer name Town of Bethlehem Amount $40,674.04 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, BARBARA Employer name Office of Mental Health Amount $40,674.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMAX, THEODORE G Employer name Nassau County Amount $40,674.11 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, VICTORIA R Employer name Ninth Judicial Dist Amount $40,673.14 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, MICHAEL Employer name Nassau County Amount $40,673.07 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLAK, ROBERT J Employer name Clinton Corr Facility Amount $40,673.00 Date 04/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, W MICHAEL Employer name City of Troy Amount $40,673.00 Date 06/27/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUBBARD, DWIGHT Employer name City of Rochester Amount $40,673.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, ROBERT T Employer name Livingston Correction Facility Amount $40,673.69 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKERT, CATHERINE M Employer name Town of Brighton Amount $40,672.55 Date 03/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROPIANO, WILLIAM A Employer name Nassau County Amount $40,672.20 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, WANITA R Employer name Pilgrim Psych Center Amount $40,673.00 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOFIELD, SPENCER P Employer name Erie County Amount $40,672.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTNEY, THOMAS H Employer name Thruway Authority Amount $40,671.14 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, WILLIAM R Employer name Hudson Valley DDSO Amount $40,671.96 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVELLI, STEVEN Employer name Village of Tarrytown Amount $40,671.00 Date 09/25/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, LILLIANE Employer name Port Authority of NY & NJ Amount $40,672.00 Date 10/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRAY, GERALDINE E Employer name City of Yonkers Amount $40,670.40 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, RICHARD S Employer name City of Canandaigua Amount $40,670.25 Date 10/23/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAMMERMAN, ROBERT G Employer name Hudson River Psych Center Amount $40,670.86 Date 01/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDORFER, LEONARD J Employer name South Beach Psych Center Amount $40,670.00 Date 08/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURREY, MICHAEL A Employer name Woodbourne Corr Facility Amount $40,669.29 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASKY, MARSHA S Employer name Supreme Court Clks & Stenos Oc Amount $40,669.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICKSON, SANDRA E Employer name City of Rochester Amount $40,668.64 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, BRIAN J Employer name City of Binghamton Amount $40,670.11 Date 01/14/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEGAN, JOYCE B Employer name NYS Higher Education Services Amount $40,670.01 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKA, THOMAS J Employer name Town of Irondequoit Amount $40,668.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOWAK, LEO J, JR Employer name Niagara County Amount $40,668.00 Date 10/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONE, DALE H Employer name Office of Public Safety Amount $40,668.27 Date 04/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLOWAY, LYNDA Employer name NYS Office People Devel Disab Amount $40,667.92 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOGSTRA, WILLIAM F Employer name Fishkill Corr Facility Amount $40,667.28 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAILA, GEORGE Employer name Bronx Psych Center Amount $40,667.91 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAN, KEVIN J Employer name SUNY College At Geneseo Amount $40,667.21 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DONALD R Employer name SUNY College Technology Alfred Amount $40,668.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, LEE A Employer name City of Syracuse Amount $40,666.44 Date 01/04/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEPALMA, FRANK Employer name Nassau County Amount $40,665.72 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENADETTE, THOMAS J Employer name Clinton Corr Facility Amount $40,666.57 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ANNISTEEN POPE Employer name Rockland Psych Center Amount $40,664.95 Date 11/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULK, WILLIE B Employer name NYC Family Court Amount $40,664.91 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, MARK J Employer name Dept Transportation Region 1 Amount $40,664.08 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, SHEILA Employer name NYS Veterans Home At St Albans Amount $40,664.05 Date 11/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROVITCH, PAUL C Employer name Suffolk County Amount $40,665.58 Date 09/24/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEAVER, LINDA L Employer name Buffalo Psych Center Amount $40,665.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRNBAUM, MICHAEL Employer name Insurance Department Amount $40,664.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, TERRY Employer name Creedmoor Psych Center Amount $40,663.00 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROGELIO A Employer name Dept Labor - Manpower Amount $40,662.76 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NANCE, MARILYN L Employer name SUNY College At Buffalo Amount $40,661.73 Date 12/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSZAJ, WILLIAM S Employer name Auburn Corr Facility Amount $40,664.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKER, LARRY L Employer name Mohawk Correctional Facility Amount $40,661.64 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFFMAN, CAROLYN S Employer name Children & Family Services Amount $40,664.00 Date 07/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHEY, DEBRA L Employer name Town of Brookhaven Amount $40,663.19 Date 08/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOEPEL, ROBERT W Employer name Schenectady County Amount $40,661.49 Date 04/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSHEIM, STEVEN R Employer name Village of East Rockaway Amount $40,661.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEASLEY, DAVID B Employer name Dept Transportation Region 7 Amount $40,661.00 Date 09/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOS, RUBEN Employer name Suffolk County Amount $40,661.00 Date 09/16/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERONE, FRANK A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,661.00 Date 06/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLIER, PENELOPE Employer name Corning Community College Amount $40,660.89 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOPHERSEN, KENNETH F Employer name Nassau County Amount $40,661.00 Date 06/03/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, MICHAEL J Employer name Adirondack Correction Facility Amount $40,660.80 Date 04/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVERS, W LAWRENCE Employer name Capital Dist Psych Center Amount $40,660.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPAGNA, LOUISE E Employer name Village of Croton-On-Hudson Amount $40,659.12 Date 05/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORETTI, ROCCO T Employer name Erie County Water Authority Amount $40,659.00 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULZBACH, SUZANNE M Employer name Taconic DDSO Amount $40,658.82 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDSTEIN, EILEEN G Employer name Dept Labor - Manpower Amount $40,659.54 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTEIRO, JAMES Employer name Town of Harrison Amount $40,659.46 Date 08/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, GEORGE L, JR Employer name Department of Transportation Amount $40,658.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, CHARLES W Employer name Niagara County Amount $40,658.22 Date 09/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLARI, JOSEPH G Employer name Long Island Dev Center Amount $40,658.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINER, ZENA Employer name Town of Hempstead Amount $40,657.37 Date 11/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFREESE, GEORGE T Employer name Port Authority of NY & NJ Amount $40,656.21 Date 03/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, RICHARD D Employer name Department of Motor Vehicles Amount $40,656.51 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBIN, ALLEN F Employer name City of Cohoes Amount $40,656.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOUZA, MARK T Employer name Marcy Correctional Facility Amount $40,657.67 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, JOYCE C Employer name Town of Huntington Amount $40,657.84 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANTONIO, VIRGINIA A Employer name Manhattan Psych Center Amount $40,656.00 Date 11/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROLL, LINDA M Employer name SUNY Albany Amount $40,656.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, BARBARA Employer name Rockland Psych Center Amount $40,656.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENYEA, LEEWARD R Employer name Chateaugay Correction Facility Amount $40,655.01 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDOUT, SHELLEY J Employer name Ontario County Amount $40,655.95 Date 06/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEZIO, TAMMY L Employer name Clinton Corr Facility Amount $40,655.76 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, LYNN M Employer name Suffolk County Amount $40,654.83 Date 06/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEER, JEFFREY M Employer name Off Alcohol & Substance Abuse Amount $40,654.00 Date 06/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSCH, FREDERICK E Employer name Suffolk County Amount $40,655.00 Date 03/02/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARTH, ERNEST J, JR Employer name Woodbourne Corr Facility Amount $40,654.87 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERY, RANDY R Employer name Bare Hill Correction Facility Amount $40,653.35 Date 08/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORDULA, DIANE T Employer name Half Hollow Hills CSD Amount $40,653.17 Date 11/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIANO, EVA L Employer name Albany County Amount $40,652.86 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLESON, WILLIAM Employer name SUNY Stony Brook Amount $40,653.87 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, DEANNE F Employer name Office of Mental Health Amount $40,653.56 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEACHMAN, DEBORAH L Employer name City of Olean Amount $40,652.27 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREW, CHARLES V Employer name Appellate Div 1st Dept Amount $40,652.00 Date 09/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEERAN, JANICE E Employer name Children & Family Services Amount $40,652.28 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, NAOMI J Employer name Town of Hempstead Amount $40,652.00 Date 02/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPOVICH, GWENDOLYN G Employer name Department of Tax & Finance Amount $40,651.53 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALCUTTI, VITO N Employer name Village of Croton-On-Hudson Amount $40,651.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTOLANO, MYRON T Employer name Education Department Amount $40,652.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGAMBATI, STEPHEN A Employer name Department of Transportation Amount $40,652.00 Date 05/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITALIS, SALLY ANN Employer name Western New York DDSO Amount $40,650.49 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZBERG, BARRY H Employer name Dept Labor - Manpower Amount $40,650.39 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULLMANN, FRANK Employer name NYC Criminal Court Amount $40,651.00 Date 12/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERTEL, THEODORE F Employer name Corning Painted Pst Enl Cty Sd Amount $40,650.00 Date 07/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUDO, JOSEPH M, JR Employer name Buffalo Sewer Authority Amount $40,649.82 Date 01/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLON, TRACY W Employer name Great Meadow Corr Facility Amount $40,649.55 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARFER, MARY LEE Employer name Suffolk County Amount $40,650.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, RUSSELL J, JR Employer name City of Buffalo Amount $40,650.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, DAVID G Employer name Buffalo Psych Center Amount $40,649.00 Date 04/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGUIRE, JOANNE Employer name Office of Public Safety Amount $40,648.32 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOKE, SUSAN M Employer name Valley Ridge Cntr Int Treat Amount $40,649.33 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YIN, CHENG Employer name Elmira Corr Facility Amount $40,649.21 Date 08/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRILLO, WILLIAM P Employer name City of Buffalo Amount $40,648.14 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAEFNER, WILLIAM L Employer name Town of Brighton Amount $40,648.00 Date 04/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, RODGER W Employer name Edgecombe Corr Facility Amount $40,647.77 Date 08/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTT, KENNETH W Employer name City of Albany Amount $40,648.24 Date 03/21/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEABOLDT, JACK J, JR Employer name NYS Power Authority Amount $40,647.69 Date 11/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MAGGIO, FERNANDO J Employer name Dept of Economic Development Amount $40,647.63 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, GERALD T Employer name Village of Hamburg Amount $40,647.42 Date 06/13/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEORGE, DELBERT R Employer name Division of State Police Amount $40,647.00 Date 04/26/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAWKINS, MICHAEL R Employer name Department of Tax & Finance Amount $40,647.70 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVEL, JAMES E Employer name City of Buffalo Amount $40,646.85 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UMBERGER, JOSEPH M Employer name Eastern NY Corr Facility Amount $40,646.76 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, JOHN L Employer name Department of Transportation Amount $40,647.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABARNO, JOYCE D Employer name County Clerks Within NYC Amount $40,646.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, ALBERT Employer name City of White Plains Amount $40,646.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGASTO, DOLORES C Employer name South Beach Psych Center Amount $40,646.00 Date 12/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLANUEVA, HEDY Employer name Rockland Psych Center Amount $40,646.32 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINCHEN, RORY L Employer name Bayview Corr Facility Amount $40,646.02 Date 11/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERT, BARBARA J Employer name Nassau Health Care Corp. Amount $40,645.92 Date 02/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHAN, NORMA Employer name Manhattan Psych Center Amount $40,645.85 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYLIGER, BEVERLY A Employer name Westchester County Amount $40,645.18 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOISINGTON, DOUGLAS E Employer name City of Jamestown Amount $40,645.92 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANI, SANDRA L Employer name State Insurance Fund-Admin Amount $40,644.76 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNE, LAURA Employer name Village of Massena Amount $40,644.61 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDER, ELLIOT G Employer name Metropolitan Trans Authority Amount $40,644.64 Date 05/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THATCHER, JOSEPH M Employer name Office Parks, Rec & Hist Pres Amount $40,645.00 Date 07/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPABIANCA, NICOLE ANN F Employer name Department of Transportation Amount $40,643.76 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLY, JEAN Employer name Liverpool CSD Amount $40,643.62 Date 04/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WODOWSKI, JOSEPH Employer name Town of Cheektowaga Amount $40,644.37 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRAFTER, RAYMOND D Employer name City of Buffalo Amount $40,644.00 Date 01/21/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JEWETT, JEAN E Employer name Department of Tax & Finance Amount $40,643.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARMUZ, DOLORES Employer name Department of Social Services Amount $40,643.00 Date 06/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKOWITZ, VALERIE Employer name Queensboro Corr Facility Amount $40,642.99 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENHAUER, MICHAEL R Employer name City of North Tonawanda Amount $40,643.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUELLER, NANCY J Employer name Erie County Amount $40,643.17 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVARIK, SUSAN E Employer name Westbury Mem Public Library Amount $40,642.65 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, FRED A Employer name Village of Kenmore Amount $40,642.56 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CAROL C Employer name Children & Family Services Amount $40,642.36 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DAVID G Employer name Onondaga County Amount $40,642.67 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNER, DONALD L, III Employer name City of Rochester Amount $40,642.00 Date 04/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOPPING, EXTON T Employer name Kirby Forensic Psych Center Amount $40,641.98 Date 08/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINAGRA, JOANNA Employer name William Floyd UFSD Amount $40,641.94 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, MARJORIE J Employer name Hsc At Syracuse-Hospital Amount $40,642.01 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLICANE, ROBERT P Employer name Eastern NY Corr Facility Amount $40,641.79 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATCHELOR, WALTER Employer name Monroe County Amount $40,641.73 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOON, WONG L Employer name Bernard Fineson Dev Center Amount $40,641.72 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASE, MARY A Employer name NYS Higher Education Services Amount $40,641.52 Date 08/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, BRAD B Employer name Franklin Corr Facility Amount $40,641.92 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKENMEYER, DEBORAH D Employer name Department of Tax & Finance Amount $40,641.41 Date 06/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, JOAN B Employer name Yonkers City School Dist Amount $40,640.89 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, FRANCES I Employer name SUNY At Stony Brook Hospital Amount $40,641.46 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOSSON, MURIEL C Employer name Division of Parole Amount $40,640.00 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCK, ROBERT W Employer name Eastern NY Corr Facility Amount $40,639.75 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, MAURICE W Employer name Finger Lakes DDSO Amount $40,639.60 Date 05/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARON, RAYMOND J Employer name Clinton Corr Facility Amount $40,639.00 Date 01/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSINO-LISI, MARGARET M Employer name Mahopac CSD Amount $40,640.05 Date 08/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERSON, MALVICE E Employer name Education Department Amount $40,640.28 Date 10/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERICK, WILLIAM Employer name Insurance Department Amount $40,639.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FODGE, RONALD P Employer name Churchville-Chili CSD Amount $40,639.00 Date 03/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROAN, ELIZABETH Employer name Nassau County Amount $40,639.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, KURIAN K Employer name Pilgrim Psych Center Amount $40,638.99 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, DOROTHY L Employer name Bay Shore Brightwaters Library Amount $40,638.05 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, TIMOTHY P Employer name Monroe County Water Authority Amount $40,638.04 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELSEL, KATHLEEN A Employer name Roswell Park Cancer Institute Amount $40,637.54 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGENMAYR, ARTHUR L, JR Employer name St Lawrence Psych Center Amount $40,637.26 Date 07/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULBERRY, THEODORE A Employer name Department of Transportation Amount $40,639.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACK, DORIS C Employer name Westchester County Amount $40,637.01 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEGLER, LINDA B Employer name Hudson River Psych Center Amount $40,637.25 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, THOMAS, III Employer name Port Authority of NY & NJ Amount $40,636.00 Date 05/23/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SILVERMAN, ROBIN A Employer name Appellate Div 2nd Dept Amount $40,635.99 Date 01/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MARYBETH Employer name Queens Psych Center Children Amount $40,637.05 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, THOMAS M Employer name Green Haven Corr Facility Amount $40,635.95 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAMPINE, SHANE W Employer name Town of Parish Amount $40,635.74 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, TERRY F Employer name City of Buffalo Amount $40,637.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOTY, DAVID J Employer name Town of Islip Amount $40,635.30 Date 08/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMINGHAM, JOYCELYN L Employer name Chemung County Amount $40,635.31 Date 08/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARUGIA, DIANE M Employer name Town of Cheektowaga Amount $40,634.29 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, ROBERT S Employer name Suffolk County Amount $40,634.00 Date 01/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP