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 BRACKS, MARTHA Employer name Bronx Psych Center Children Amount $40,634.00 Date 11/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, DEAN R Employer name Division of State Police Amount $40,634.51 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COX, RICHARD W Employer name Monroe County Amount $40,635.00 Date 02/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SOCIO, BRIAN J Employer name Onondaga County Amount $40,635.22 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARCONE, MICHAEL A Employer name Patchogue-Medford UFSD Amount $40,633.50 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, JAMES R Employer name City of Elmira Amount $40,633.38 Date 01/14/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SENIOR, ALYCE J Employer name Hudson River Psych Center Amount $40,633.76 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREECH, CLIFFORD E Employer name Dpt Environmental Conservation Amount $40,633.00 Date 06/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, JAMES R Employer name Onondaga County Amount $40,633.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, IRIS L Employer name Pilgrim Psych Center Amount $40,633.00 Date 11/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROSE, RICHARD S Employer name Suffolk County Amount $40,633.00 Date 02/15/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPBELL, DONALD E Employer name Office of Mental Health Amount $40,632.21 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOKONY, HARVEY Employer name Rockland Psych Center Children Amount $40,632.00 Date 01/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, JOHN K Employer name City of Yonkers Amount $40,633.00 Date 06/20/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BANKS, VERNON Employer name City of White Plains Amount $40,632.48 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILELLO, VINCENT C Employer name Westchester County Amount $40,631.16 Date 08/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAWEIN, JOHN F Employer name Nassau County Amount $40,631.00 Date 03/07/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LILLEY, SHARON J Employer name Sullivan Corr Facility Amount $40,630.90 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, PAUL R Employer name Albany County Amount $40,631.20 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWANOW, WALTER Employer name Dept Transportation Region 9 Amount $40,631.40 Date 04/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, KURT J Employer name Dpt Environmental Conservation Amount $40,630.60 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHERSBERGER, DARLENE Employer name City of Buffalo Amount $40,630.51 Date 04/03/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACKEY, JERRY D Employer name Jefferson County Amount $40,630.28 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDIRSTKY, JAMES A Employer name Suffolk County Amount $40,630.62 Date 06/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGEDORN, RAYMOND J Employer name Collins Corr Facility Amount $40,629.81 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, BONNIE L Employer name Dutchess County Amount $40,629.66 Date 11/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, ROBERT W, JR Employer name Cheektowaga-Sloan UFSD Amount $40,628.82 Date 08/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, BERNARD J Employer name Dpt Environmental Conservation Amount $40,630.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDD, WILLIAM W Employer name City of New Rochelle Amount $40,627.77 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATE, DANIEL Employer name Jefferson County Amount $40,627.62 Date 03/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORROW, RICHARD D Employer name Ninth Judicial Dist Amount $40,627.56 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DENNIS F Employer name Hudson Corr Facility Amount $40,628.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REUSCHLE, MARK J Employer name Suffolk County Amount $40,627.50 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCH, WILLIAM P Employer name Collins Corr Facility Amount $40,627.32 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENDLEBURY, ROBERT L Employer name Greater Binghamton Health Cntr Amount $40,627.00 Date 04/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGNA, DOMINICK A Employer name Westchester County Amount $40,627.56 Date 04/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATASKAS, LINDA C Employer name Ontario County Amount $40,627.53 Date 01/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADHERNY, ERIC R Employer name Auburn Corr Facility Amount $40,626.64 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCLAY, ROGER W Employer name Wende Corr Facility Amount $40,626.59 Date 08/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICATA, FRANK A Employer name Buffalo City School District Amount $40,626.00 Date 08/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDY, FREDERICK C Employer name NYS Power Authority Amount $40,627.00 Date 05/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PATRICK T Employer name City of Schenectady Amount $40,626.00 Date 08/11/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHARP, BARBARA B Employer name Henrietta Fire District Amount $40,625.39 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, VINCENT J Employer name Rockland County Amount $40,626.00 Date 12/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, MERYL T Employer name South Beach Psych Center Amount $40,624.99 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDARD, REJEAN Employer name East Meadow UFSD Amount $40,624.34 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTIS, DILLWYN J Employer name Cornell University Amount $40,625.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAHL, JAMES M Employer name Suffolk County Amount $40,625.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPACINCH, JOHN J Employer name Lakeview Shock Incarc Facility Amount $40,623.24 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, CHERYL Employer name Town of Ramapo Amount $40,624.31 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCANTONIO, WILLIAM J Employer name Washington County Amount $40,624.19 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNER, LINDA J Employer name NYS Dormitory Authority Amount $40,622.31 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARBARINO, PHYLLIS M Employer name Suffolk County Amount $40,622.10 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDOCK, FRANK R Employer name Town of North Hempstead Amount $40,622.00 Date 10/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWERY, ROBERT F Employer name Suffolk County Amount $40,623.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANGO, TINO Employer name Glen Cove City School Dist Amount $40,623.00 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GINLEY, JOHN E Employer name Hempstead Sanitary District #2 Amount $40,621.99 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIEL, CARL F Employer name Mid-State Corr Facility Amount $40,621.74 Date 04/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DANIEL F Employer name Town of Cortlandt Amount $40,622.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADDEN, GEORGE R Employer name Dept Transportation Region 6 Amount $40,622.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, SCOTT O Employer name Mid-State Corr Facility Amount $40,620.63 Date 09/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, KATHLEEN Employer name SUNY Binghamton Amount $40,620.77 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, BARBARA L Employer name Rockland County Amount $40,620.36 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, THOMAS E, JR Employer name Ulster Correction Facility Amount $40,621.00 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKHAM, HENRY D, JR Employer name Suffolk County Amount $40,619.00 Date 11/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABIDEAU, EDWARD B Employer name Sunmount Dev Center Amount $40,619.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBUR, LORRAINE Employer name Inst For Basic Res & Ment Ret Amount $40,619.52 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, KENNETH F Employer name Smithtown CSD Amount $40,618.52 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAWRZONEK, PETER J Employer name Fairview Fire District Amount $40,618.50 Date 12/19/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GATTO, FRANK Employer name Town of Hempstead Amount $40,618.00 Date 02/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIL, WILLIAM B Employer name Dept Labor - Manpower Amount $40,617.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROBES, JANET Employer name Rockland Psych Center Amount $40,618.83 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, JUAN A, JR Employer name Monroe County Amount $40,618.83 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JAMES R Employer name SUNY Buffalo Amount $40,617.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLDO, SAVERIO Employer name Nassau County Amount $40,617.00 Date 05/18/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAUMOWICZ, KATHLEEN M Employer name Department of Health Amount $40,617.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CARL Employer name Dept Labor - Manpower Amount $40,616.00 Date 12/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEKUS, SUSAN Employer name Temporary & Disability Assist Amount $40,616.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODEA, JOSEPH T, JR Employer name Dept Transportation Region 6 Amount $40,615.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAONESSA, LINDA M Employer name Court of Appeals Amount $40,616.54 Date 12/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYS-JONES, LINDA Employer name Third Jud Dept - Nonjudicial Amount $40,613.69 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUMP, RONALD A Employer name New York State Canal Corp. Amount $40,613.64 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULKNER, MARY E Employer name Town of Mamaroneck Amount $40,614.10 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIG, DONNA J Employer name BOCES Erie Chautauqua Cattarau Amount $40,614.94 Date 01/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTINI, PRUDENCIO, JR Employer name Temporary & Disability Assist Amount $40,613.17 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARKIN, WILLIAM J Employer name Division of State Police Amount $40,613.00 Date 03/17/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JUARBE, EVELYN V Employer name Central NY Psych Center Amount $40,612.54 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEMAN, MARY ALICE Employer name Greene County Amount $40,613.38 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIRTH, CAROL Employer name Westchester County Amount $40,611.50 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIECH, PETER J Employer name Dept Labor - Manpower Amount $40,612.19 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATIE, JOSEPH H Employer name SUNY Buffalo Amount $40,611.66 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEPHEN A Employer name Dpt Environmental Conservation Amount $40,610.54 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUAX, DONNA M Employer name Chemung County Amount $40,610.39 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRACCHIO, CATHERINE M Employer name Town of Cortlandt Amount $40,610.94 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREYDATUS, JAMES R Employer name Five Points Corr Facility Amount $40,610.71 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLASS, JON P Employer name Adirondack Correction Facility Amount $40,610.32 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, RUSSELL G Employer name Division of Parole Amount $40,610.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADYMY, JOAN M Employer name Erie County Amount $40,610.35 Date 12/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERSEY, CATHERINE J Employer name Mid-State Corr Facility Amount $40,609.00 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESTA, ALBERT J Employer name Marcy Correctional Facility Amount $40,608.03 Date 05/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMKA, ELAINE M Employer name Erie County Amount $40,607.96 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVO, MICHAEL Employer name City of Middletown Amount $40,607.00 Date 03/17/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MESSERICH, ROBERT L Employer name Dept Transportation Region 8 Amount $40,609.67 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, LIZABETH A Employer name Town of Pittsford Amount $40,606.90 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, BLANCHE R Employer name Bronx Psych Center Children Amount $40,606.66 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLMAN, ELLIS C Employer name Education Department Amount $40,607.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, JEAN M Employer name Western New York DDSO Amount $40,607.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANEY, ROBERT F Employer name Ulster County Amount $40,606.25 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHULBI, PAUL Employer name City of Long Beach Amount $40,606.02 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, JOHN F Employer name Nassau County Amount $40,606.00 Date 05/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLOWSKI, PAUL L Employer name Wende Corr Facility Amount $40,606.44 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, THOMAS C Employer name Town of Islip Amount $40,605.25 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIS, JENNIFER Employer name Steuben County Amount $40,605.16 Date 09/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, FREDERICK E Employer name Dept of Correctional Services Amount $40,605.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPULVEDA, LUIS A Employer name Supreme Ct-1st Civil Branch Amount $40,605.63 Date 09/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKRZYPEK, JAMES C Employer name City of Niagara Falls Amount $40,605.00 Date 01/26/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANELL, BRIAN L Employer name Cape Vincent Corr Facility Amount $40,604.94 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ROBERT J Employer name Albion Corr Facility Amount $40,604.71 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, GARY J Employer name Town of Southold Amount $40,604.69 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JOHN P Employer name Off of The State Comptroller Amount $40,604.99 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLCARE, RICHARD H Employer name SUNY Albany Amount $40,604.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, MARK R Employer name Collins Corr Facility Amount $40,603.91 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KENNETH Employer name Upstate Correctional Facility Amount $40,604.67 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTT, JOSEPH, JR Employer name Hale Creek Asactc Amount $40,603.30 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NONNENMACHER, CAROL Employer name 10th Dist. Suffolk Co Nonjudicial Amount $40,603.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OREFICE, RICHARD J Employer name Westchester County Amount $40,603.00 Date 08/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, CHARLES A Employer name Temporary & Disability Assist Amount $40,603.00 Date 05/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, ROSALIND Employer name Suffolk County Amount $40,603.88 Date 10/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZADROZINSKI, DONNA M Employer name Department of Health Amount $40,603.57 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURA, ELIZABETH J Employer name Comm Quality Care And Advocacy Amount $40,602.71 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADSHAW, JEFFREY M Employer name Elmira Corr Facility Amount $40,601.83 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORAN, MIRIAM Employer name Office of Court Administration Amount $40,602.87 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENCHI, JOAN M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $40,601.52 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHINOOKOSWONG, VORATHIP Employer name Suffolk County Amount $40,601.18 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JOHN ERIC Employer name Dept Transportation Region 1 Amount $40,601.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUNKETT, WILLIAM F, JR Employer name Assembly: Annual Legislative Amount $40,601.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, APRIL C Employer name Penfield CSD Amount $40,601.61 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, RICHARD E Employer name Department of Health Amount $40,600.38 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PAGE, ELAINE T Employer name Sunmount Dev Center Amount $40,599.17 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARP, NORMAN I Employer name NYC Criminal Court Amount $40,599.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, CECILIA D Employer name State Insurance Fund-Admin Amount $40,600.79 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRKEN, NORMA Employer name Workers Compensation Board Bd Amount $40,599.00 Date 05/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUPPA, CHARLES P Employer name Town of Hempstead Amount $40,599.00 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, LOREN H Employer name Dept Transportation Region 7 Amount $40,599.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, JOSEPH J Employer name St Lawrence Childrens Services Amount $40,599.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERAS, MERCEDES Employer name 10th Dist. Nassau Nonjudicial Amount $40,597.87 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRIOTT, LEROY T, JR Employer name Village of Pelham Amount $40,598.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALLORAN, DIANE L Employer name Off of The State Comptroller Amount $40,598.49 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGE, LYDIA M Employer name Central NY DDSO Amount $40,597.34 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MASI, MARIA A Employer name BOCES Eastern Suffolk Amount $40,597.05 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIES, JOY R Employer name Pilgrim Psych Center Amount $40,597.00 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, ROSEANNA M Employer name Nassau County Amount $40,597.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, LESTER H Employer name Off of The Med Inspector Gen Amount $40,597.58 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, MARY A Employer name Erie County Amount $40,597.35 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELLY, JOHN B Employer name Temporary & Disability Assist Amount $40,596.95 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONETTE, JOHN F Employer name Department of Tax & Finance Amount $40,596.74 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTEMORE, JEFFREY A Employer name Herkimer County Amount $40,597.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCA, MICHELLE Employer name Workers Compensation Board Bd Amount $40,596.50 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNZINGER, MARYANN Employer name Pilgrim Psych Center Amount $40,594.58 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIATEK, LAURA A, MRS Employer name Mineola UFSD Amount $40,594.56 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECCHIA, RICHARD C Employer name Town of Penfield Amount $40,594.25 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEARITY, LEILONIE M Employer name Town of Brookhaven Amount $40,596.69 Date 10/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, NANCY A Employer name Off of The Med Inspector Gen Amount $40,594.07 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, CECELIA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $40,593.32 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMALAINEN, WILLIAM C Employer name Waterfront Commis of NY Harbor Amount $40,594.20 Date 04/06/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CEASE, JOAN A Employer name Temporary & Disability Assist Amount $40,592.15 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRURY, FRANK J Employer name Taconic DDSO Amount $40,592.00 Date 06/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASON, DELORIS Employer name Long Island Dev Center Amount $40,592.00 Date 08/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDY, DENISE Employer name Dept Labor - Manpower Amount $40,591.91 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCA, NICHOLAS J, JR Employer name Mohawk Correctional Facility Amount $40,592.87 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, MELVIN Employer name Coxsackie Corr Facility Amount $40,593.00 Date 11/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINE, AUDREY M Employer name Western New York DDSO Amount $40,591.00 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSEN, NORMAN C Employer name City of Oneonta Amount $40,591.00 Date 12/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAKER, JAMES Employer name Eastern NY Corr Facility Amount $40,591.34 Date 10/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, ALLAN L Employer name Office of General Services Amount $40,590.13 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHIE, SHIRLEY M Employer name Office For Technology Amount $40,590.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMA, JUDITH D Employer name State Insurance Fund-Admin Amount $40,590.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, MICHAEL K Employer name Wyoming Corr Facility Amount $40,589.74 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAPHNEY, EDWARD M, JR Employer name Edgecombe Corr Facility Amount $40,590.83 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, LAUREN R Employer name Yates County Amount $40,589.62 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, FREDERICK A Employer name NYS Teachers Retirement System Amount $40,589.00 Date 12/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECCO, SANDRA L Employer name Orleans Corr Facility Amount $40,589.69 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BARBARA RAY Employer name Department of Civil Service Amount $40,588.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, BRUCE B Employer name Clinton Corr Facility Amount $40,588.00 Date 12/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWE, LARRY A Employer name Town of Sand Lake Amount $40,587.23 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZANO, ANTOINETTE Employer name Half Hollow Hills CSD Amount $40,587.88 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLING, GREGORY T Employer name City of Rochester Amount $40,588.28 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALZONA, PYONG HWA Employer name Pilgrim Psych Center Amount $40,588.00 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, VICKY D Employer name Children & Family Services Amount $40,586.76 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, MARIE Employer name Rochester City School Dist Amount $40,586.61 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANITA, JEANNE E Employer name Dept Labor - Manpower Amount $40,587.08 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUNNO, DOUGLAS B Employer name Village of Monticello Amount $40,586.05 Date 09/15/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOJCIK, FRANK J Employer name Cohoes Housing Authority Amount $40,585.82 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, EDWIN F Employer name Westmoreland CSD Amount $40,585.80 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMETER, ROBERT L Employer name Erie County Amount $40,585.07 Date 07/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAPLIN, DWAYNE O Employer name Wende Corr Facility Amount $40,586.29 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLISI, THOMAS V Employer name City of Buffalo Amount $40,584.00 Date 08/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAULDING, NANCY M Employer name Third Jud Dept - Nonjudicial Amount $40,584.00 Date 03/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, DOUGLAS C Employer name Elmira Corr Facility Amount $40,584.50 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGAINE, ROBERT P Employer name City of Salamanca Amount $40,583.41 Date 04/02/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSO, FRANCES T Employer name Village of Valley Stream Amount $40,583.29 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORY, WILLIAM C Employer name Gowanda Correctional Facility Amount $40,583.28 Date 04/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, JAMES E, SR Employer name Village of Monticello Amount $40,583.88 Date 11/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPATA, ROLANDO Employer name City of Newburgh Amount $40,583.99 Date 10/16/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WASILEWSKI, JOHN P Employer name Central NY DDSO Amount $40,582.21 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'KULA, WALTER J Employer name Town of Riverhead Amount $40,582.86 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLZ, EDWARD H, JR Employer name Schenectady County Amount $40,582.00 Date 12/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUEVAS, PETER M Employer name City of Buffalo Amount $40,581.24 Date 12/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINDEL, SANDRA H Employer name Monroe County Amount $40,580.73 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, SUSAN M Employer name BOCES-Cattaraugus Erie Wyoming Amount $40,580.04 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBIN, GERALD M Employer name NYS Mortgage Agency Amount $40,581.58 Date 07/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, RAY E Employer name Monroe County Amount $40,579.61 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOCHELLI, NICHOLAS S Employer name Town of Irondequoit Amount $40,581.69 Date 06/21/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALPER, BEATY H Employer name Plainview-Old Bethpage CSD Amount $40,579.17 Date 07/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERILLI, MARTIN M Employer name Lockport City School Dist Amount $40,579.74 Date 08/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ELIZABETH A Employer name Onondaga County Amount $40,578.32 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, ELAINE A Employer name Erie County Amount $40,578.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, RICHARD Employer name Department of Tax & Finance Amount $40,579.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLEFIELD, RAYMOND B Employer name City of Rochester Amount $40,578.72 Date 07/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODONNELL, DONALD Employer name Pilgrim Psych Center Amount $40,578.00 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIANO, JOHN F Employer name Port Authority of NY & NJ Amount $40,578.00 Date 03/03/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name USHER, ADRIENNE M Employer name Brooklyn Public Library Amount $40,578.00 Date 06/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTIS, ALBERT S Employer name City of Niagara Falls Amount $40,578.00 Date 02/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANGTON, ROBERT J Employer name Green Haven Corr Facility Amount $40,577.60 Date 05/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRONA, DENNIS Employer name City of Yonkers Amount $40,577.28 Date 09/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNKOWSKI, DAVID J Employer name BOCES-Erie 1st Sup District Amount $40,577.23 Date 01/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEESE, ROBERT C Employer name Cornell University Amount $40,577.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINGRAS, ROBERT J, SR Employer name Fishkill Corr Facility Amount $40,577.35 Date 07/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, KENNETH L Employer name Division of State Police Amount $40,576.33 Date 06/26/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHALL, GEOFFREY C Employer name Erie County Medical Cntr Corp. Amount $40,576.12 Date 08/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ROBERT A, JR Employer name Town of Colonie Amount $40,576.08 Date 09/06/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEUEL, CARL K, JR Employer name City of Albany Amount $40,576.62 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPE, ANNE E Employer name Department of Tax & Finance Amount $40,576.00 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYDON, THOMAS S Employer name Greene Corr Facility Amount $40,575.36 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHATT, NISHA A Employer name Mohawk Valley Psych Center Amount $40,575.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERJANEC, JOHN G Employer name Education Department Amount $40,575.00 Date 07/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, MAUREEN K Employer name Ninth Judicial Dist Amount $40,576.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, MICHAEL Employer name Off of The State Comptroller Amount $40,575.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVERIDGE, CHRISTOPHER J Employer name Monroe County Amount $40,574.90 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHER, MARYANN Employer name Suffolk County Amount $40,574.76 Date 01/17/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILI, CATHERINE B Employer name Workers Compensation Board Bd Amount $40,575.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, RICHARD A Employer name Division of State Police Amount $40,573.00 Date 12/25/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURGER, CURTIS Employer name Erie County Amount $40,573.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINHART, RICHARD FREDRIC Employer name Dpt Environmental Conservation Amount $40,572.97 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, CAROLYN S Employer name Off of The Med Inspector Gen Amount $40,572.73 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADLER, DAVID W Employer name City of Elmira Amount $40,574.63 Date 01/15/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DI GIROLAMO, THOMAS Employer name Dept of Agriculture & Markets Amount $40,572.38 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TACTI, ANTHONY C Employer name Ulster Correction Facility Amount $40,572.58 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCKETT, BRUCE A Employer name Erie County Amount $40,571.83 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANAHAN, BONNIE L Employer name NYS Dormitory Authority Amount $40,571.60 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONG, YU S Employer name Long Island Dev Center Amount $40,571.40 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANOLLI, MARIO Employer name Collins Corr Facility Amount $40,571.39 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFFERLE, LINDA J MOREHART Employer name Erie County Amount $40,572.00 Date 05/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, ALTA MABEL Employer name Department of Civil Service Amount $40,571.92 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAREK, DIANA M Employer name Office of Mental Health Amount $40,570.81 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHTY, JOHN D Employer name Village of Malverne Amount $40,571.22 Date 02/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, DAVID M Employer name Dept Transportation Region 3 Amount $40,571.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIHA, LINDA C Employer name Pilgrim Psych Center Amount $40,570.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, HERBERT G Employer name Department of Civil Service Amount $40,570.00 Date 07/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSMAN, PAMELA J Employer name Off Alcohol & Substance Abuse Amount $40,569.86 Date 10/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACELLE, RANDY L Employer name City of Syracuse Amount $40,570.19 Date 03/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENGELHARDT, WILLIAM M Employer name SUNY Albany Amount $40,570.70 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, RICHARD P Employer name Altona Corr Facility Amount $40,569.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCULICH, DAVID S Employer name City of Syracuse Amount $40,569.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOBDELL, THERON W Employer name Clinton Corr Facility Amount $40,569.59 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLATA, LECH M Employer name Dpt Environmental Conservation Amount $40,568.88 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, MICHAEL E Employer name Dpt Environmental Conservation Amount $40,568.73 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERGER, KATHRYN P Employer name Westchester Health Care Corp. Amount $40,568.71 Date 11/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYBERG, CARL V Employer name City of Ithaca Amount $40,569.00 Date 07/25/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSS, GWEN Employer name Banking Department Amount $40,569.00 Date 02/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTALDI, JOHN J Employer name Dept Labor - Manpower Amount $40,568.00 Date 03/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DERLASKE, THOMAS G Employer name Nassau County Amount $40,568.57 Date 09/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, ROSE M Employer name Mahopac CSD Amount $40,568.04 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATERNOWSKI, MARK A Employer name Gowanda Correctional Facility Amount $40,568.00 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, DANIEL P Employer name Monroe County Amount $40,567.59 Date 06/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAROSE, STEVEN A Employer name Finger Lakes DDSO Amount $40,568.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, ERIN Employer name Village of Northport Amount $40,568.00 Date 05/12/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAGER, RICHARD F Employer name Schoharie Central School Amount $40,567.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JOHN W Employer name Children & Family Services Amount $40,567.00 Date 05/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCIFERRO, KRISTIN M Employer name BOCES-Albany Schenect Schohari Amount $40,566.99 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, LUCILLE Employer name Harlem Valley Psych Center Amount $40,567.00 Date 04/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, DAVID J Employer name Dept Transportation Region 1 Amount $40,566.00 Date 07/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LINDA W Employer name St Lawrence County Amount $40,565.19 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMS, MICHAEL D Employer name Onondaga County Amount $40,565.12 Date 11/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOS, SHARON E Employer name Town of Riverhead Amount $40,566.88 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRIGGS, TIMOTHY L Employer name Ogdensburg Corr Facility Amount $40,566.84 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEMPLE, JOHN G, JR Employer name Albany County Amount $40,565.00 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXIS, HELEN Employer name Brooklyn DDSO Amount $40,564.80 Date 04/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ROGER W Employer name Upstate Correctional Facility Amount $40,564.56 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRARD, JOHN Employer name Washington Corr Facility Amount $40,565.10 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JERRY, PETER Employer name Division of Parole Amount $40,564.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERENGUELLI, HENRY A Employer name Brentwood UFSD Amount $40,563.70 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOTI, SALVATORE P Employer name Lakeview Shock Incarc Facility Amount $40,563.26 Date 06/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, FRANCENIA Employer name Staten Island DDSO Amount $40,564.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECASTRO, LETICIA L Employer name Western New York DDSO Amount $40,563.00 Date 02/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENNIS, BRYAN J Employer name Onondaga County Amount $40,563.00 Date 07/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, GARY R Employer name City of Syracuse Amount $40,563.00 Date 07/16/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOLIN, SUSAN Employer name Lexington School For The Deaf Amount $40,563.00 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYGER, RONALD C Employer name Gowanda Correctional Facility Amount $40,563.01 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERZILLO, KATHLEEN A Employer name City of Rochester Amount $40,562.87 Date 07/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, YECHIEL E Employer name Dept Labor - Manpower Amount $40,561.36 Date 09/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEDETE, CARMEL R Employer name Utica City School Dist Amount $40,562.93 Date 03/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADONNA, FRANK A Employer name Port Authority of NY & NJ Amount $40,561.00 Date 08/12/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANDELL, ROBYN N Employer name SUNY Buffalo Amount $40,561.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONNELL, ANITA L Employer name Suffolk County Amount $40,560.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANULS, RAYMOND I Employer name Office of General Services Amount $40,561.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINA, VICTOR Employer name Nassau County Amount $40,561.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, JOAN K Employer name Rockland Psych Center Amount $40,559.64 Date 04/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODONNELL, JOAN M Employer name Ramapo CSD Amount $40,559.46 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVES, WILLIAM R Employer name Gowanda Correctional Facility Amount $40,559.88 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFOLD, EDMUND P Employer name Nassau County Amount $40,559.00 Date 05/08/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCOMBS, CHARLES D Employer name NYS Power Authority Amount $40,558.74 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAZIO, DEBORAH J Employer name Cape Vincent Corr Facility Amount $40,558.19 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, RICHARD P Employer name City of Glens Falls Amount $40,558.00 Date 01/10/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNAPP, STEPHEN B Employer name Greece CSD Amount $40,559.37 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, MARSHA I Employer name South Beach Psych Center Amount $40,557.12 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, ESTELLE Y Employer name New York Public Library Amount $40,557.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ALLEN G Employer name Green Haven Corr Facility Amount $40,557.00 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARY, DIANE F M Employer name NYC Civil Court Amount $40,557.44 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANIC, ROY Employer name NYS Dormitory Authority Amount $40,556.77 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CUTCHEN-DOUGALL, CARRIE Employer name Children & Family Services Amount $40,556.64 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUELL, MICHAEL D Employer name Dept Transportation Region 7 Amount $40,556.45 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOIGT, LINDA K Employer name Children & Family Services Amount $40,556.89 Date 01/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNUTH, JERI G Employer name Off Alcohol & Substance Abuse Amount $40,555.32 Date 04/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHENAZ, PAMELA A Employer name Capital Dist Psych Center Amount $40,556.17 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, GENERAL Employer name Westchester County Amount $40,556.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, JUDITH E Employer name SUNY Stony Brook Amount $40,554.76 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KEITH F Employer name 10th Dist. Suffolk Co Nonjudicial Amount $40,554.26 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, MARTIN A Employer name Clinton Corr Facility Amount $40,554.15 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEN, LEONORA A Employer name NYC Criminal Court Amount $40,554.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICOFSKY, PAUL Employer name Division of Parole Amount $40,556.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROST, ALAN W Employer name Thruway Authority Amount $40,555.05 Date 09/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISIEL, CHRISTINE L Employer name Wende Corr Facility Amount $40,553.73 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, JOHN Employer name New Paltz CSD Amount $40,553.73 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTO, GARY G Employer name SUNY College At Potsdam Amount $40,553.76 Date 05/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, MORTON D Employer name Department of Civil Service Amount $40,553.31 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLTON, EDYTHE K Employer name Long Island Dev Center Amount $40,553.00 Date 04/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYCOX, MARILYN Employer name Insurance Department Amount $40,553.00 Date 05/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, JUDITH Employer name Western New York DDSO Amount $40,553.65 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES-CARR, JOYCE E Employer name Department of Health Amount $40,552.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTTUNG, EILEEN Employer name Insurance Dept-Liquidation Bur Amount $40,552.00 Date 01/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIER, SUE A Employer name Sweet Home CSD Amrst&Tonawanda Amount $40,552.00 Date 09/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRZECIAK, NINA S Employer name Orange County Amount $40,552.04 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILKENNY, JAMES P, II Employer name Pilgrim Psych Center Amount $40,551.80 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTE, MARYANN Employer name Hudson River Park Trust Amount $40,551.33 Date 10/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUERBACH, FREDA Employer name Brooklyn DDSO Amount $40,551.86 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, RICHARD V Employer name Office of Real Property Servic Amount $40,551.86 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, ETHEL Employer name Dept Labor - Manpower Amount $40,551.00 Date 05/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMICK, RICHARD E Employer name S Tier East Reg Plan,Dev Bd Amount $40,550.78 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAPELLA, JOHN Employer name Town of Hempstead Amount $40,551.00 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCH, CLARENCE D Employer name City of Rochester Amount $40,551.00 Date 06/15/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MULLADY, RICHARD J, JR Employer name Long Island St Pk And Rec Regn Amount $40,550.29 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, HAROLD F Employer name City of North Tonawanda Amount $40,550.00 Date 07/09/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAGRIN, CALVIN EUGENE Employer name Off of The Med Inspector Gen Amount $40,550.54 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, DENISE C Employer name Queensboro Corr Facility Amount $40,550.64 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, JOHN K Employer name Office of General Services Amount $40,549.03 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIECO, ANTHONY J Employer name Capital Dist Trans Authority Amount $40,548.71 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMMET, KATHLEEN M Employer name Department of Health Amount $40,547.73 Date 10/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADELMAN, RITA Employer name Syosset CSD Amount $40,547.67 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOSCANO, JOSEPH A Employer name Westchester County Amount $40,550.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGASSE, LAWRENCE E Employer name Town of Webster Amount $40,547.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELUSO, GLORIA J Employer name Jefferson Soil, Water Cons Dist Amount $40,546.88 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOZZOLO, ALAN M Employer name Dept of Correctional Services Amount $40,547.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYGANT, KAREN M Employer name City of Oswego Amount $40,546.32 Date 04/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOWSKY, EDMUND J Employer name Office of General Services Amount $40,546.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEALY, VIOLET Employer name Inst For Basic Res & Ment Ret Amount $40,546.71 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, DENNIS Employer name Wallkill Corr Facility Amount $40,546.69 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROBINO, SUSAN Employer name Mohawk Valley Psych Center Amount $40,545.03 Date 12/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENG, MANCHEE Employer name SUNY Health Sci Center Brooklyn Amount $40,545.00 Date 06/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIEN, DAVID J Employer name SUNY Brockport Amount $40,546.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTHIG, GARY W, SR Employer name Saratoga County Amount $40,546.00 Date 11/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREISINGER, DEBRA M Employer name Taconic DDSO Amount $40,544.84 Date 04/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, DOROTHEA A Employer name Levittown UFSD-Abbey Lane Amount $40,544.37 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRELL, RICHARD W Employer name City of Binghamton Amount $40,544.00 Date 03/26/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRAYNIAK, JOHN L Employer name City of White Plains Amount $40,545.00 Date 12/12/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARKHAM, M CHARLES Employer name Central NY Psych Center Amount $40,545.00 Date 06/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JUDITH R Employer name Department of Health Amount $40,542.89 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORTNICK, EDWARD V Employer name SUNY College At Plattsburgh Amount $40,542.80 Date 04/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIND, JOSEPH J Employer name Port Authority of NY & NJ Amount $40,543.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDIN, ANNE Employer name Department of Health Amount $40,541.83 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARMER-GARNER, MICHELLE J Employer name Fourth Jud Dept - Nonjudicial Amount $40,541.26 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORST, ANDREA B Employer name Schenectady County Amount $40,541.14 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGSTROM, DAVID L Employer name Division of State Police Amount $40,542.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, JUNE N Employer name Suffolk County Amount $40,542.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOL, GREG G Employer name City of Niagara Falls Amount $40,540.81 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, EDWARD C Employer name City of White Plains Amount $40,541.00 Date 07/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLWARD, STEPHEN D Employer name Wayne County Amount $40,540.92 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, KAREN A Employer name William Floyd UFSD Amount $40,539.59 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, CHRISTINE A Employer name Dept Labor - Manpower Amount $40,539.40 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIELB, DIANE C Employer name Children & Family Services Amount $40,540.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, KENNETH Employer name Thruway Authority Amount $40,540.00 Date 07/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, JEANNIE Employer name Ninth Judicial Dist Amount $40,539.12 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MAY, RANDY L Employer name Division of State Police Amount $40,539.30 Date 11/16/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALCADOR, GEORGE L Employer name Bernard Fineson Dev Center Amount $40,539.26 Date 10/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACEY, LORRAINE F Employer name Dept of Correctional Services Amount $40,539.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, VINCENT G Employer name Dpt Environmental Conservation Amount $40,538.88 Date 05/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLORENTINE, RICHARD J, JR Employer name Clinton Corr Facility Amount $40,538.97 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, ELSIE M Employer name Riverhead CSD Amount $40,539.00 Date 08/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARLIN, SANDRA A Employer name Suffolk County Amount $40,539.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTSCHACK, EDWARD H Employer name Suffolk County Amount $40,538.18 Date 05/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYHEE, CHARLES E, JR Employer name Upstate Correctional Facility Amount $40,538.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, BONNIE A Employer name Suffolk Otb Corp. Amount $40,538.76 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARASIA, RICHARD J Employer name 10th Dist. Suffolk Co Nonjudicial Amount $40,538.63 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, LORRAINE Employer name Taconic DDSO Amount $40,538.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTRIGHT, APRIL J Employer name Clinton Corr Facility Amount $40,537.25 Date 02/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARE, RAYMOND A Employer name Eastchester Fire Dist Amount $40,538.00 Date 06/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACKEY, JANET Employer name Greene County Amount $40,537.41 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, PETER R Employer name Niagara Frontier Trans Auth Amount $40,536.94 Date 08/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMAIL, NANCY J Employer name Erie County Amount $40,536.63 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVIN, GERARD Employer name Bedford Hills Corr Facility Amount $40,536.51 Date 04/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, SUSAMMA Employer name South Beach Psych Center Amount $40,537.09 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ISHAM D, JR Employer name Taconic Corr Facility Amount $40,536.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, MICHAEL J, JR Employer name Third Jud Dept - Nonjudicial Amount $40,536.00 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUS, STEVEN H Employer name Nassau County Amount $40,535.06 Date 09/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIN, EDYTH Employer name Dpt Environmental Conservation Amount $40,536.15 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, G STEVEN Employer name Albany County Amount $40,536.10 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, JOSEPH Employer name Long Beach City School Dist 28 Amount $40,535.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMP, ROGER T Employer name Broome County Amount $40,535.00 Date 05/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEHM, LANCE Employer name Orange County Amount $40,534.41 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, PATRICIA E Employer name Schenectady County Amount $40,533.82 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAROSI, BRIAN D Employer name Dept Transportation Region 1 Amount $40,533.24 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, GERALDINE Employer name Dept Labor - Manpower Amount $40,535.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SANDRA V Employer name Wyoming Corr Facility Amount $40,534.72 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDDEN, MICHAEL J Employer name Thruway Authority Amount $40,532.30 Date 11/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLER, RICHARD S Employer name Westchester County Amount $40,533.00 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, ORRA A, JR Employer name Franklin County Amount $40,533.00 Date 11/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, ERIC G Employer name City of Oswego Amount $40,532.00 Date 11/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, MARK S Employer name Southport Correction Facility Amount $40,531.73 Date 08/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTMAN, CHARLES J Employer name Otsego County Amount $40,532.00 Date 03/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, EMILY Employer name SUNY College At Oswego Amount $40,532.00 Date 11/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINSTERMAN, WILLIAM V Employer name Division of State Police Amount $40,531.00 Date 05/16/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEEBLES, RODNEY Employer name Brooklyn DDSO Amount $40,531.09 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, ISAAC D Employer name City of Rochester Amount $40,531.00 Date 01/06/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAMIANO, ROBERT M Employer name Department of State Amount $40,530.00 Date 06/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEWELLING, DANIEL E Employer name Office of Real Property Servic Amount $40,529.88 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASCON, KATHRYN E Employer name Watertown Corr Facility Amount $40,530.88 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATCHELOR, CHARLES T, JR Employer name City of Troy Amount $40,530.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIORILLO, JOHN R Employer name Port Authority of NY & NJ Amount $40,530.00 Date 04/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUBEK, GARY F Employer name Dept Transportation Region 8 Amount $40,529.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLIVAN, MARY ANN Employer name Western New York DDSO Amount $40,529.00 Date 08/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, THOMAS L, JR Employer name Commack UFSD Amount $40,529.71 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, JEFFREY T Employer name Finger Lakes DDSO Amount $40,529.47 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, GERALD J Employer name Altona Corr Facility Amount $40,528.00 Date 04/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINKLEPAUGH, KATHLEEN P Employer name SUNY Health Sci Center Syracuse Amount $40,528.00 Date 10/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, MARGARET M Employer name Suffolk County Amount $40,527.85 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, RALPH J, JR Employer name Washington Corr Facility Amount $40,528.59 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCARDLE, TERRENCE E Employer name Albany County Amount $40,527.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEFFER, MARYELLEN E Employer name Monroe County Amount $40,526.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLARIO, VINCENT J Employer name Supreme Ct-1st Criminal Branch Amount $40,526.00 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBI, ATHENA Employer name Suffolk County Amount $40,525.97 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKWOOD, MARY W, JR Employer name Department of Health Amount $40,527.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTICELLI, JUDITH Employer name Westchester County Amount $40,524.98 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, PAUL N Employer name Monroe County Amount $40,524.85 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, REGINALD J Employer name Children & Family Services Amount $40,525.54 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNEILL, LINDA A Employer name Nassau County Amount $40,524.34 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCIO, FRANK L Employer name Nassau County Amount $40,524.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, CAROL Employer name City of White Plains Amount $40,523.89 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEIL, PEGGY O Employer name Department of Health Amount $40,524.41 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRON, SHELLEY A Employer name Central NY DDSO Amount $40,524.80 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALBO, PETER N Employer name Dept Transportation Region 6 Amount $40,523.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMER, KATHLEEN H Employer name Dept Transportation Region 3 Amount $40,522.48 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNYON, KRISTIN M Employer name City of Rochester Amount $40,523.52 Date 02/05/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARSHALL, JOSEPH L Employer name Fishkill Corr Facility Amount $40,521.41 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMEIER, A ANN Employer name Penfield CSD Amount $40,521.20 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAGOVICH, STEPHEN D Employer name Sweet Home CSD Amrst&Tonawanda Amount $40,521.99 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RERISI, JAMES R Employer name Nassau County Amount $40,522.00 Date 01/11/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BATES, CARMEN P Employer name Monroe County Amount $40,520.28 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JO ANN G Employer name Suffolk County Amount $40,520.24 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSOM, RICHARD B Employer name Village of East Rochester Amount $40,520.85 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILLI, SHARON A Employer name Central NY DDSO Amount $40,520.62 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTON, RICHARD T Employer name SUNY Albany Amount $40,519.75 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHEL-DEPCZYNSKI, HELENE M Employer name Wende Corr Facility Amount $40,519.30 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRBANKS, DOUGLAS, JR Employer name City of Poughkeepsie Amount $40,520.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AURELIO, THOMAS V Employer name Erie County Amount $40,520.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECOUNT, ROBERT M Employer name City of New Rochelle Amount $40,519.00 Date 11/29/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AINI, ANTHONY F Employer name Department of Health Amount $40,518.59 Date 10/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDEL, DOUGLAS M Employer name Unadilla Valley CSD Amount $40,518.35 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRICANO, ANTHONY L Employer name City of Buffalo Amount $40,518.00 Date 09/09/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRASSL, MARY ANN Employer name Creedmoor Psych Center Amount $40,519.00 Date 04/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANK, MARK S Employer name Children & Family Services Amount $40,517.94 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, DONALD Employer name Half Hollow Hills CSD Amount $40,517.27 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, ISRAEL Employer name Port Authority of NY & NJ Amount $40,518.00 Date 06/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, PATRICIA S Employer name Marcy Correctional Facility Amount $40,516.40 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, HAYWARD M Employer name Buffalo City School District Amount $40,516.29 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, CHARLOTTE O Employer name Albany County Amount $40,516.00 Date 09/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELHUS, ALBERT Employer name Town of Oyster Bay Amount $40,516.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGGLER, DEBRA L Employer name Sullivan County Amount $40,515.85 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYAL, HARRIET Employer name Children & Family Services Amount $40,516.66 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDORYS, PAUL J Employer name Nassau County Amount $40,515.00 Date 11/21/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEVENS, JAMES R Employer name Coxsackie Corr Facility Amount $40,514.42 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIMBRONE, EDWARD Employer name City of Salamanca Amount $40,515.13 Date 02/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASPER, JOSEPH J, III Employer name Collins Corr Facility Amount $40,514.14 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATIZONE, CHARLES A Employer name Thruway Authority Amount $40,514.00 Date 04/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALY, ALICE A Employer name Wyoming Corr Facility Amount $40,514.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, ELISABETH W Employer name Onondaga County Amount $40,514.27 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDY, WILLIAM P Employer name Franklin Corr Facility Amount $40,513.20 Date 02/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLOCK, HARRY S, JR Employer name Suffolk County Amount $40,513.00 Date 01/23/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WENZEL, SAMUEL L Employer name Town of Stony Point Amount $40,514.00 Date 08/04/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPRILOZZI, JUDITH G Employer name Onondaga County Amount $40,513.41 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUDDER, CALVIN T Employer name Nassau County Amount $40,512.43 Date 08/24/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAXWELL, JOHN W Employer name Town of Mamaroneck Amount $40,512.24 Date 03/18/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUINN, RICHARD M Employer name Broome DDSO Amount $40,512.79 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULMONE, ALBERT V Employer name Town of Hempstead Amount $40,513.00 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, SHEILA S Employer name Erie County Amount $40,511.60 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZAROU, MARK P Employer name Amsterdam City School Dist Amount $40,511.30 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, THOMAS J, JR Employer name Suffolk County Amount $40,511.00 Date 07/03/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLIMAN, DEBRA C Employer name Cornell University Amount $40,512.20 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDRICKSON, CHARLES W Employer name Dpt Environmental Conservation Amount $40,512.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPP, DARWIN W Employer name Orleans Corr Facility Amount $40,510.32 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINUTOLO, GERALD A Employer name Downstate Corr Facility Amount $40,510.27 Date 12/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTS, DOROTHY M Employer name Education Department Amount $40,511.00 Date 06/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANARO, RONALD W Employer name City of Yonkers Amount $40,510.00 Date 02/17/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WINTZ, NEVILLE I Employer name Port Authority of NY & NJ Amount $40,510.00 Date 01/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORCYL, GREGORY J Employer name Chautauqua County Amount $40,509.87 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, EDDIE C, JR Employer name Wende Corr Facility Amount $40,509.03 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, KEVIN M Employer name Town of Evans Amount $40,510.09 Date 04/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, DAVID L Employer name New York State Assembly Amount $40,509.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESLEY, WILLIAM C Employer name Town of North Hempstead Amount $40,509.00 Date 09/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIRSTON, BETTY Employer name Town of Hempstead Amount $40,508.93 Date 08/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, CHARLES M Employer name Supreme Ct-1st Criminal Branch Amount $40,509.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEFFREY M Employer name Auburn Corr Facility Amount $40,508.51 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAGAMI, BARBARA J Employer name Hudson River Psych Center Amount $40,508.28 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, BENJAMIN Z Employer name Dept Transportation Reg 2 Amount $40,508.00 Date 01/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, VALERIE Employer name Dept of Financial Services Amount $40,507.91 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILLUFFO, ANTHONY, JR Employer name Central NY DDSO Amount $40,508.74 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANNINEN, ANDREW J Employer name NYS Office People Devel Disab Amount $40,507.59 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELUSO, JAMES R Employer name City of Mechanicville Amount $40,507.44 Date 08/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSLAN, RICHARD Employer name NYS Community Supervision Amount $40,507.76 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYNIHAN, MARK J Employer name Amherst CSD Amount $40,507.30 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, HELEN H Employer name Cornell University Amount $40,507.11 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FYE, LORENE M Employer name Department of Health Amount $40,507.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, JAY Employer name NYC Judges Amount $40,507.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, WARREN M Employer name New York City Childrens Center Amount $40,507.33 Date 08/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, LEIGH F Employer name Maine-Endwell CSD Amount $40,506.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, JOHN W Employer name City of New Rochelle Amount $40,506.98 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSROE, WILLIAM J Employer name Hutchings Psych Center Amount $40,506.00 Date 05/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSTMAN, ERNEST J Employer name Cattaraugus County Amount $40,505.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, KATHLEEN M Employer name Dept Labor - Manpower Amount $40,505.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNE, BRIAN F Employer name Greene Corr Facility Amount $40,504.99 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLY, DOROTHY S Employer name Suffolk County Amount $40,506.00 Date 07/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MURIEL M Employer name Hudson Valley DDSO Amount $40,505.49 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, DORIS P Employer name Western NY Childrens Psych Center Amount $40,504.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMMON, JAMES E Employer name City of Rochester Amount $40,504.62 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANYA, MARY F Employer name Pine Bush CSD Amount $40,502.83 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, SHAWN M Employer name City of Ithaca Amount $40,502.79 Date 07/22/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOSTER, BETTY D Employer name Village of Freeport Amount $40,502.43 Date 04/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDERICO, LOUIS Employer name City of Yonkers Amount $40,503.89 Date 06/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAND, MARTIN T Employer name Pine Bush CSD Amount $40,503.04 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, RONALD D Employer name Ulster County Amount $40,501.85 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUDZINSKI, ROBERT E Employer name Onondaga County Amount $40,501.31 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, ROSEMARY M Employer name Central NY DDSO Amount $40,502.42 Date 04/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAP, MARY A Employer name Port Authority of NY & NJ Amount $40,504.00 Date 05/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASULLO, KAREN H Employer name Lindenhurst UFSD Amount $40,501.26 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTER, ROBERT L, JR Employer name State Insurance Fund-Admin Amount $40,501.22 Date 02/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, GRACE P Employer name Sing Sing Corr Facility Amount $40,501.00 Date 04/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEISS, JEFFREY Employer name Fishkill Corr Facility Amount $40,501.28 Date 07/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRUSKA, WILLIAM A Employer name Town of Islip Amount $40,500.96 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINMAN, RICHARD E Employer name Central NY DDSO Amount $40,500.59 Date 04/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCABE, SUSAN C Employer name NYS Dormitory Authority Amount $40,500.35 Date 12/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, EDWARD M, JR Employer name Pilgrim Psych Center Amount $40,501.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALPH, THOMAS M., JR Employer name Butler Correctional Facility Amount $40,500.08 Date 04/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSADO, ROCKY Employer name City of Mount Vernon Amount $40,500.01 Date 09/14/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHACHO, PAUL J Employer name Westchester County Amount $40,500.00 Date 05/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOMM, PRISCILLA A Employer name NYC Family Court Amount $40,500.11 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, MARILYN D Employer name Finger Lakes DDSO Amount $40,499.84 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRAGLIA, DIANE Employer name City of Jamestown Amount $40,499.69 Date 02/20/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILLIPS, MARGARET A Employer name Ninth Judicial Dist Amount $40,500.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWFIELD, RICHARD M Employer name County Clerks Within NYC Amount $40,499.89 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMBOLILLO, ANNE E Employer name St Lawrence Psych Center Amount $40,498.92 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, ELLEN Employer name Hsc At Syracuse-Hospital Amount $40,498.47 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIGHE, SUSAN A Employer name Westchester Health Care Corp. Amount $40,498.32 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, ELLA L Employer name Temporary & Disability Assist Amount $40,499.00 Date 12/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEE, CHARLENE Employer name Rockland Psych Center Amount $40,498.95 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LORRAINE A Employer name Town of Riverhead Amount $40,497.85 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODFRIEND, SHARON L Employer name Jefferson County Amount $40,497.54 Date 09/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, MARK D Employer name Off of The Med Inspector Gen Amount $40,497.47 Date 12/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, LEWIS H Employer name 10th Dist. Suffolk Co Nonjudicial Amount $40,498.00 Date 06/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTRADA, WILLIAM Employer name Elmira Childrens Services Amount $40,497.19 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMONTE, RAFAEL Employer name Bronx Psych Center Amount $40,497.00 Date 06/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASWELL, R T DE LORENZO Employer name Department of Law Amount $40,497.00 Date 04/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALFAMO, ANTHONY J Employer name Albany City School Dist Amount $40,497.22 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWOOD, JAMES S Employer name Great Meadow Corr Facility Amount $40,496.59 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, WILLIAM F Employer name Children & Family Services Amount $40,496.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, KENNETH D Employer name City of Buffalo Amount $40,495.81 Date 12/07/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC KENRICK, FARRELL Employer name Finger Lakes DDSO Amount $40,497.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILWELL, STEPHEN Employer name Hewlett-Woodmere UFSD Amount $40,497.00 Date 08/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, DENISE M Employer name Westchester County Amount $40,495.57 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, JOSEPH Employer name Erie County Amount $40,495.52 Date 10/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANO, RICARDO Employer name Suffolk County Amount $40,495.25 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTHEIS, GENE R Employer name Greene Corr Facility Amount $40,495.66 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBELT, CHRISTIAN E Employer name Dpt Environmental Conservation Amount $40,494.85 Date 06/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEROLAMI, JOANNE A Employer name Town of Huntington Amount $40,494.77 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBO, DAVID W Employer name Onondaga County Amount $40,494.51 Date 07/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARADOWSKI, PAUL E Employer name Wende Corr Facility Amount $40,494.00 Date 04/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENCEL, RICHARD A Employer name Dutchess County Amount $40,495.00 Date 09/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, ROBYN Employer name Dept Labor - Manpower Amount $40,493.82 Date 01/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZWAKIEL, MARJORIE A Employer name Children & Family Services Amount $40,493.28 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, PATRICIA S Employer name SUNY Buffalo Amount $40,493.06 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DOUGLAS J Employer name Roswell Park Cancer Institute Amount $40,493.92 Date 08/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, LOUIS A Employer name Hudson Corr Facility Amount $40,493.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, THOMAS G Employer name Riverview Correction Facility Amount $40,491.91 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REA, LOUIS J Employer name Dutchess Co Resource Rec Agcy Amount $40,492.09 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPPERMAN, DAWN D Employer name Rochester City School Dist Amount $40,491.87 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONTZ, WALTER J Employer name SUNY College At New Paltz Amount $40,493.02 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON-ALLEN, ROGINA D Employer name Insurance Dept-Liquidation Bur Amount $40,491.60 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELLINI, ALAN Employer name Queensboro Corr Facility Amount $40,490.79 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTQUIST, EVAN Employer name Cayuga Correctional Facility Amount $40,490.21 Date 12/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICK, CHRISTINE A Employer name Finger Lakes DDSO Amount $40,491.70 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HARA, PETER W, SR Employer name NYS Power Authority Amount $40,489.68 Date 09/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHETSKY, EUGENE E Employer name City of Hudson Amount $40,489.67 Date 08/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACKOWIAK, EDWARD F Employer name City of Dunkirk Amount $40,489.16 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBBS, HERBERT Employer name Nassau County Amount $40,490.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERNATT, CAROL A Employer name Collins Corr Facility Amount $40,488.71 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIROUX, JANET M Employer name Dept Labor - Manpower Amount $40,488.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, RAYMOND Employer name Suffolk County Amount $40,488.00 Date 01/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ISAACS, JOHN J Employer name Suffolk County Water Authority Amount $40,489.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JUDITH E Employer name Fonda-Fultonville CSD Amount $40,488.96 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, ANN Employer name Hutchings Psych Center Amount $40,487.03 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, PATRICIA N Employer name Health Research Inc Amount $40,487.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRZYKOWSKI, JOSEPH J Employer name Syracuse City School Dist Amount $40,487.00 Date 10/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURA, JOHN P Employer name Broome DDSO Amount $40,487.41 Date 06/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETTER, PATRICIA A Employer name Albion Corr Facility Amount $40,486.86 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MARK Employer name SUNY Stony Brook Amount $40,486.21 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, THOMAS R Employer name Division of State Police Amount $40,486.00 Date 05/17/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOSCINSKI, DIANA E Employer name Erie County Amount $40,486.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGONER, ALICE I Employer name Department of Health Amount $40,487.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKIS, DANIEL J Employer name Thruway Authority Amount $40,485.62 Date 05/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, CATHERINE A Employer name Temporary & Disability Assist Amount $40,485.42 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPENOSKI, RITA E Employer name Suffolk County Amount $40,486.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVUOTO, DANIEL J Employer name City of Rochester Amount $40,485.00 Date 04/29/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GUIRE, THOMAS J, JR Employer name Groveland Corr Facility Amount $40,485.00 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, CORTEZ R Employer name New York Public Library Amount $40,485.25 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOAN C Employer name Education Department Amount $40,484.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTICK, KARLA E Employer name New York Public Library Amount $40,485.17 Date 02/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERMINE, JOSEPH Employer name Supreme Ct Kings Co Amount $40,483.75 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGNOCHE, ROBERT Employer name Pilgrim Psych Center Amount $40,483.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFOLLA, PATRICK F Employer name Town of Seneca Falls Amount $40,482.96 Date 01/02/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTAINO, RAYMOND P Employer name Sullivan County Amount $40,482.76 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLIN, ARTHUR Employer name Village of Northport Amount $40,484.00 Date 12/06/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ODONNELL, PATRICIA A Employer name St Marys School For The Deaf Amount $40,482.00 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTROM, PHILIP, JR Employer name Division of State Police Amount $40,482.00 Date 09/29/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRONG, CAROLE Employer name Pilgrim Psych Center Amount $40,484.00 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, VIVIAN E Employer name NYS Assembly - Members Amount $40,482.30 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICROCE, ANTHONY Employer name City of Rochester Amount $40,482.00 Date 07/03/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILLIPS, BETTY A Employer name Cornell University Amount $40,481.47 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOSWORTHY, GEORGE W Employer name Nassau County Amount $40,481.89 Date 03/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEARSTYNE, JUDITH Employer name State Insurance Fund-Admin Amount $40,482.87 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANICCIA, DAVID L Employer name Children & Family Services Amount $40,480.79 Date 05/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRITICOS, KONSTANTINOS N Employer name Downstate Corr Facility Amount $40,481.00 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBER, CHARLES J Employer name Monroe County Amount $40,480.69 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISHANUK, RICHARD A Employer name Town of Oyster Bay Amount $40,480.37 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINERSON, DAVID R Employer name Office of General Services Amount $40,480.47 Date 08/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMASHEFSKY, MICHAEL Employer name Dept Transportation Reg 11 Amount $40,479.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAME, KATHLEEN H Employer name Finger Lakes DDSO Amount $40,479.29 Date 08/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGONA, JUDITH M Employer name BOCES Erie Chautauqua Cattarau Amount $40,479.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, PETER J Employer name Lyon Mountain Corr Facility Amount $40,479.21 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JACQUELYN A Employer name Lincoln Corr Facility Amount $40,479.00 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, DORENE A Employer name Thruway Authority Amount $40,477.49 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGS, EDWINA L Employer name SUNY Brockport Amount $40,477.35 Date 03/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEJIAS, HECTOR L, SR Employer name Hale Creek Asactc Amount $40,479.36 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, JOYCE Employer name Creedmoor Psych Center Amount $40,477.85 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, DONNA M Employer name Environmental Facilities Corp. Amount $40,478.60 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPETRILLO, JAMES J Employer name Metropolitan Trans Authority Amount $40,477.00 Date 01/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROY D, JR Employer name Brooklyn Public Library Amount $40,477.00 Date 01/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, CARMELEEN R Employer name Dept Labor - Manpower Amount $40,477.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, THOMAS J Employer name City of Schenectady Amount $40,475.09 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYDO, RICHARD T Employer name BOCES-Erie 1st Sup District Amount $40,476.77 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, DAVID A Employer name City of Buffalo Amount $40,478.73 Date 12/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIETRASZEWSKI, IRENE M Employer name New York Public Library Amount $40,474.55 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, JOYCE Employer name Hudson River Psych Center Amount $40,475.03 Date 04/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI VINCENZO, DIANE Employer name Schenectady County Amount $40,475.04 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IERARDI, JOSEPH Employer name Brentwood UFSD Amount $40,473.25 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONERGAN, JOHN V Employer name Town of Babylon Amount $40,473.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, MARY L Employer name Creedmoor Psych Center Amount $40,474.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, NICHOLAS P Employer name Division of State Police Amount $40,474.85 Date 02/15/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARAFOLO, ANTHONY M Employer name Greene Corr Facility Amount $40,472.81 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBELL, SANDRA Employer name Erie County Medical Cntr Corp. Amount $40,472.40 Date 05/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, JOHN P Employer name Suffolk County Amount $40,473.00 Date 01/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KERBEIN, TODD J Employer name Elmira Corr Facility Amount $40,472.58 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVRANEK, FRANK G Employer name Mt Mcgregor Corr Facility Amount $40,472.99 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGT, JOANNE M Employer name Port Authority of NY & NJ Amount $40,472.06 Date 01/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, MALCOLM G Employer name City of Yonkers Amount $40,472.00 Date 12/17/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITTEMORE, KATHLEEN F Employer name Executive Chamber Amount $40,472.19 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, CYNTHIA V Employer name SUNY Central Admin Amount $40,471.61 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, ROBERT E, SR Employer name Niagara Frontier Trans Auth Amount $40,471.27 Date 10/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSITO, BARBARA J Employer name Dutchess County Amount $40,471.26 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, THOMAS E Employer name Pilgrim Psych Center Amount $40,471.11 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARBERG, DENNIS S Employer name Suffolk County Amount $40,472.00 Date 06/02/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STYPICK, JOHN S Employer name Office Parks, Rec & Hist Pres Amount $40,472.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HIN, GEORGE C Employer name Port Authority of NY & NJ Amount $40,471.00 Date 08/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLEW, RICHARD F Employer name Children & Family Services Amount $40,471.00 Date 07/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMKOW, GARY R Employer name Nassau County Amount $40,469.57 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAORMINA, JOSEPH R Employer name Oswego County Amount $40,469.09 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRIVO, JOHANNA Employer name Tuckahoe UFSD Amount $40,470.70 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUHAMMAD, SALAHUDDIN M Employer name Fishkill Corr Facility Amount $40,469.03 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO-VERMILLION, NANCY Employer name Suffolk County Amount $40,470.99 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOAN, HAROLD P Employer name Department of Transportation Amount $40,469.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBEL, CHRISTINE ELIZABETH Employer name St Lawrence Childrens Services Amount $40,468.93 Date 04/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, EDNA M Employer name Metro New York DDSO Amount $40,469.00 Date 02/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, DONNA L Employer name Greater So Tier BOCES Amount $40,468.83 Date 12/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMPKES, THOMAS A Employer name Village of Bronxville Amount $40,468.29 Date 11/20/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC NERNEY, ROSEMARY Employer name Nassau Health Care Corp. Amount $40,467.76 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILES, THOMAS L Employer name City of Rochester Amount $40,468.00 Date 06/28/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINN, DAVID H Employer name NYS Power Authority Amount $40,467.56 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, RALPH L Employer name Onondaga County Amount $40,468.72 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPPEL, DONALD P Employer name Webster CSD Amount $40,467.24 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, PATRICIA K Employer name Appellate Div 2nd Dept Amount $40,467.13 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLSEI, PHILIP H Employer name Thruway Authority Amount $40,467.24 Date 09/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETRO, MICHAEL J Employer name Village of Asharoken Amount $40,465.82 Date 01/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANCIS, VETA M Employer name Kingsboro Psych Center Amount $40,466.13 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBUS, PAULINE A B Employer name Div Criminal Justice Serv Amount $40,466.00 Date 06/22/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUCCI, ROBERT A Employer name Department of Transportation Amount $40,465.00 Date 06/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BRUCE J Employer name Adirondack Correction Facility Amount $40,464.97 Date 03/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, BRUCE J Employer name Westchester County Amount $40,465.08 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVOLI, ALICIA J Employer name Mohawk Valley Psych Center Amount $40,465.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COON, GLEN J Employer name Hudson Corr Facility Amount $40,463.22 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, KENNETH R Employer name City of Syracuse Amount $40,463.54 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URCKFITZ, JAMES A Employer name Town of Penfield Amount $40,463.27 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHERN, JOHN J Employer name Division of Parole Amount $40,463.00 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHAWAY, GARY A Employer name Clinton Corr Facility Amount $40,463.00 Date 08/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPALARDO, MARY H Employer name SUNY At Stony Brook Hospital Amount $40,463.22 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, MARY T Employer name Nassau County Amount $40,463.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOGUT, PAUL C Employer name Hamilton Mun Utility Commissio Amount $40,462.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRANCYNGER, JOHN Employer name City of Yonkers Amount $40,463.00 Date 05/24/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CATERINO, MICHAEL D Employer name Town of Greenburgh Amount $40,462.00 Date 07/05/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIPFORD, RITA Y Employer name Brooklyn DDSO Amount $40,461.00 Date 09/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORFLEET, TYRONE D Employer name Bayview Corr Facility Amount $40,460.90 Date 04/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGENS, DONALD D Employer name Finger Lakes DDSO Amount $40,461.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDA, STEPHEN A Employer name Mid-State Corr Facility Amount $40,461.96 Date 04/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, VERONICA Employer name Nassau Health Care Corp. Amount $40,460.54 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSES, MICHELLE Employer name Westchester Health Care Corp. Amount $40,460.24 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNELL, RUPERT C Employer name Elmira Corr Facility Amount $40,460.76 Date 01/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, LINDSAY J Employer name Taconic DDSO Amount $40,459.48 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIDE, LAWRENCE J Employer name Greene Corr Facility Amount $40,459.28 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ROBERT Employer name Greene Corr Facility Amount $40,460.00 Date 07/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDINARO, CHARLES Employer name City of Batavia Amount $40,460.00 Date 01/26/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALY, F LANCE Employer name Dpt Environmental Conservation Amount $40,458.63 Date 09/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCRIVER, JAMES R Employer name Altona Corr Facility Amount $40,458.36 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGE, LUDWIG P Employer name Broome County Amount $40,458.00 Date 01/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONDILLO, ELEANOR A Employer name Dept Labor - Manpower Amount $40,459.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, MARILYN J Employer name Port Authority of NY & NJ Amount $40,458.95 Date 01/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAPPEN, BEVERLY L Employer name Ulster Correction Facility Amount $40,457.63 Date 02/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELFI, DIANE M Employer name Suffolk County Amount $40,457.48 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, ELAINE Employer name Department of Law Amount $40,457.67 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCASTRO, JOSEPH Employer name Butler Correctional Facility Amount $40,456.28 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRO, SHIRLEY Employer name Harlem Valley Psych Center Amount $40,456.00 Date 11/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, BYRON E Employer name Port Authority of NY & NJ Amount $40,456.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALFPENNY, THOMAS H Employer name Village of Westbury Amount $40,457.00 Date 04/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYSON, LINCOLN A Employer name Off of The Med Inspector Gen Amount $40,456.79 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDO, CAROL A Employer name Nassau County Amount $40,455.11 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, OLLIE JAMES Employer name Sullivan County Amount $40,456.00 Date 01/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISSON, STEVEN W Employer name Groveland Corr Facility Amount $40,454.66 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, WILLIE J Employer name Supreme Ct-Queens Co Amount $40,454.39 Date 02/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, LAWRENCE P Employer name Butler Correctional Facility Amount $40,454.20 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURINO, ROBERT J Employer name Long Beach City School Dist 28 Amount $40,453.94 Date 08/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, DAVID J Employer name Department of Tax & Finance Amount $40,455.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JON C Employer name Gouverneur Correction Facility Amount $40,453.97 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KIT W Employer name City of Ogdensburg Amount $40,454.76 Date 02/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, KEVIN R Employer name Town of Woodstock Amount $40,453.26 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOMBO, FRANCES Employer name City of Yonkers Amount $40,453.77 Date 08/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, RODNEY M Employer name Elmira Corr Facility Amount $40,453.00 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, PAT Employer name Rocky Point UFSD Amount $40,453.51 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, CLARENCE J Employer name Groveland Corr Facility Amount $40,452.95 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, PATRICIA A Employer name SUNY College Techn Cobleskill Amount $40,453.44 Date 10/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUTTER, SCOTT M Employer name Suffolk County Amount $40,452.67 Date 02/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, JOYCE Employer name Metro New York DDSO Amount $40,452.90 Date 11/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, MICHAEL J Employer name Department of Tax & Finance Amount $40,451.45 Date 06/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINCLAIR, GARY E Employer name Queens Psych Center Children Amount $40,451.91 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, VANGEL Employer name Office of General Services Amount $40,452.00 Date 01/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAZTAMBIDE, ELLIOT Employer name Ninth Judicial Dist Amount $40,451.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORBELLO, SANDY R, MS Employer name Central Islip UFSD Amount $40,450.95 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, ALFREDA L Employer name Nassau County Amount $40,451.55 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, LARRY Employer name City of Rochester Amount $40,451.31 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, HOLLY A Employer name SUNY At Stony Brook Hospital Amount $40,450.25 Date 11/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, MICHAEL S Employer name Village of Lyons Amount $40,450.15 Date 10/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARHEFKA, RICHARD J Employer name Broome DDSO Amount $40,450.05 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, DAVID F Employer name City of Rochester Amount $40,450.83 Date 05/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, ROBERT Employer name Rockland Psych Center Amount $40,451.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANLUISI, FRANK J Employer name W Hempstead Sanitation Dist #6 Amount $40,449.35 Date 08/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATFIELD, MARGARET A Employer name SUNY College At Buffalo Amount $40,449.30 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LAVERNE Employer name Manhattan Psych Center Amount $40,450.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, DAVID Employer name Office of General Services Amount $40,448.00 Date 05/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNE, STEVEN P Employer name Dpt Environmental Conservation Amount $40,448.00 Date 07/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEFER, DAVID J, II Employer name Buffalo City School District Amount $40,449.20 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALAYKA, MARY E Employer name South Huntington UFSD Amount $40,448.17 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARIE D Employer name NYS Teachers Retirement System Amount $40,446.69 Date 10/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, LEWIS J Employer name Altona Corr Facility Amount $40,446.12 Date 03/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIRK, MARTIN J Employer name Albion Corr Facility Amount $40,447.52 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, CATHERINE D Employer name Department of Health Amount $40,446.76 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTHER, EDWARD R Employer name Department of Health Amount $40,448.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, JOHN R Employer name Department of Health Amount $40,445.88 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, CHARLES J Employer name Onondaga County Amount $40,445.65 Date 07/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYES, RONALD C Employer name Suffolk County Amount $40,446.00 Date 01/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTHEWS, DAVID Employer name Town of Cortlandt Amount $40,445.36 Date 01/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN KLEECK, RANDALL K Employer name Town of Wawarsing Amount $40,445.15 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNABURY, WILLIAM C Employer name Town of Shelter Island Amount $40,445.00 Date 01/02/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORGAN, DEAN A Employer name Town of Owego Amount $40,445.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ELAINE V Employer name Department of Transportation Amount $40,445.46 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, RICHARD A Employer name SUNY Health Sci Center Syracuse Amount $40,444.92 Date 12/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTO, GENEVIEVE E Employer name Nassau County Amount $40,444.82 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSONI, LILLIAN Employer name Division of Parole Amount $40,445.00 Date 07/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDNICK, DIANE M Employer name Health Research Inc Amount $40,444.02 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, MICHAEL H Employer name Newburgh City School Dist Amount $40,443.38 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, HOWARD R Employer name Town of Penfield Amount $40,443.03 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, CHARLES E Employer name Bay Shore Brightwaters Library Amount $40,443.00 Date 10/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFRAN, RONALD Employer name Department of Tax & Finance Amount $40,444.56 Date 12/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, WILLIAM J Employer name Buffalo City School District Amount $40,444.70 Date 07/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, EDMUND P, JR Employer name Village of Rockville Centre Amount $40,443.00 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUEAL, RICHARD M Employer name Thruway Authority Amount $40,443.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMSONOFF, CAROL A Employer name Department of Health Amount $40,442.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHICKLER, JOSEPH P Employer name Nassau County Amount $40,442.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNS, FRANK X Employer name Division of State Police Amount $40,442.48 Date 12/09/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUTTON, DORIS A Employer name City of Yonkers Amount $40,442.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIZNIK, PETER K Employer name Dept Transportation Reg 2 Amount $40,441.10 Date 03/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERMERHORN, EUGENE F Employer name City of Buffalo Amount $40,441.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HLUCH, MARLENE A Employer name Port Authority of NY & NJ Amount $40,441.69 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUADO-WILSON, MARCY Employer name Suffolk County Amount $40,441.12 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADIOLI, JOANN Employer name Brooklyn Public Library Amount $40,440.12 Date 09/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCK, SHERMAN Employer name City of Plattsburgh Amount $40,440.00 Date 01/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, RENE Employer name Metro New York DDSO Amount $40,439.37 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIO, DAN A Employer name Mohawk Valley Child Youth Serv Amount $40,439.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODFORD, JACK H Employer name Attica Corr Facility Amount $40,438.83 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENSTOCK, LAWRENCE Employer name SUNY Health Sci Center Brooklyn Amount $40,438.00 Date 08/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, RICHARD T Employer name City of Syracuse Amount $40,439.75 Date 09/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASTRANGELO, JOSEPH M Employer name Mohawk Valley Psych Center Amount $40,440.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGMORE, DAPHNE C Employer name Kingsboro Psych Center Amount $40,439.62 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISS, IRWIN Employer name Elmira Corr Facility Amount $40,437.33 Date 04/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJAN, RACHEL C Employer name Creedmoor Psych Center Amount $40,437.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARRA, GREGORY A Employer name Five Points Corr Facility Amount $40,437.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETTA, ANTHONY, JR Employer name Dept Transportation Reg 2 Amount $40,436.71 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUIPYLO, CARL S Employer name Dpt Environmental Conservation Amount $40,436.64 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLARD-JONES, ANITA Y Employer name Long Island Dev Center Amount $40,437.00 Date 10/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELLONE, JACQUELINE L Employer name Office of Mental Health Amount $40,435.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIMES, ROBERT T Employer name City of Jamestown Amount $40,434.82 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARK R Employer name City of Canandaigua Amount $40,435.55 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCK, BRUCE W Employer name City of Syracuse Amount $40,434.00 Date 01/04/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NICHOLS, MOLLY F Employer name Division of State Police Amount $40,433.35 Date 11/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, NANCY C Employer name Temporary & Disability Assist Amount $40,434.67 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSO, TIMOTHY S Employer name Children & Family Services Amount $40,434.03 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNON, WENDY L Employer name Green Haven Corr Facility Amount $40,432.56 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANVRANKEN, CAROLYN J Employer name SUNY Albany Amount $40,432.98 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVINS, JAMES R Employer name City of Schenectady Amount $40,432.93 Date 05/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULTMAN, BONNIE Employer name Rockland Psych Center Children Amount $40,433.00 Date 07/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, TERRI J Employer name Pilgrim Psych Center Amount $40,432.00 Date 03/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, MICHALENE K Employer name Western New York DDSO Amount $40,431.86 Date 03/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMELIN, GERALD F Employer name Chateaugay Correction Facility Amount $40,432.52 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, WALTER G Employer name Mohawk Correctional Facility Amount $40,430.04 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAIT, JOHN B, JR Employer name Onondaga County Water Authority Amount $40,430.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCCI, JOSEPH N, III Employer name City of Beacon Amount $40,429.78 Date 02/27/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPAMAN, JAMES L Employer name Marcy Correctional Facility Amount $40,431.32 Date 05/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGE, JAMES M Employer name City of Schenectady Amount $40,430.70 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESCHBACH, HERBERT H Employer name Dpt Environmental Conservation Amount $40,429.00 Date 05/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIM, MAX F Employer name Empire State Development Corp. Amount $40,429.00 Date 03/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, FREDERICK H Employer name Collins Corr Facility Amount $40,429.00 Date 11/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, GAIL P Employer name Westchester Health Care Corp. Amount $40,429.61 Date 02/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLL, THOMAS G Employer name Town of Huntington Amount $40,429.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMM, EARL A, JR Employer name Roswell Park Cancer Institute Amount $40,428.51 Date 12/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, PATRICIA R Employer name State Insurance Fund-Admin Amount $40,428.48 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOPP, WILLIAM Employer name SUNY College At Oswego Amount $40,429.00 Date 09/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, JOHN T Employer name Div Criminal Justice Serv Amount $40,427.97 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ELIZABETH A Employer name Thruway Authority Amount $40,427.80 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, DON J Employer name Division of State Police Amount $40,428.00 Date 04/09/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERIDAN, BRIAN J Employer name City of Schenectady Amount $40,428.00 Date 07/15/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLAGEN, MARK R Employer name Education Department Amount $40,427.11 Date 06/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICCIO, MAUREEN Employer name Pilgrim Psych Center Amount $40,427.08 Date 08/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER, ROBERT J Employer name Department of Motor Vehicles Amount $40,426.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLINE, STEPHEN C Employer name Chateaugay Correction Facility Amount $40,425.68 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, JANICE Employer name South Beach Psych Center Amount $40,425.45 Date 05/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTORONE, CARL S Employer name City of Rochester Amount $40,427.00 Date 12/17/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHRADER, WILLIAM B Employer name Woodbourne Corr Facility Amount $40,426.80 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEB, JANE Employer name Town of Smithtown Amount $40,426.16 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, DANIEL E Employer name City of White Plains Amount $40,425.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRERA, SERGIO J Employer name Division of State Police Amount $40,424.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CINQUANTI, CYNTHIA D Employer name Capital District DDSO Amount $40,424.00 Date 11/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAPPIA, DONALD Employer name City of Yonkers Amount $40,424.00 Date 10/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON MECHOW, FRED H Employer name Dpt Environmental Conservation Amount $40,425.00 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICARD, STACEY A Employer name Altona Corr Facility Amount $40,424.57 Date 05/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITT, WALTER F Employer name Woodbourne Corr Facility Amount $40,424.00 Date 08/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETZER, VALERIE A Employer name Broome County Amount $40,423.62 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYBULSKI, CAROL M Employer name Rensselaer County Amount $40,423.90 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAZZO, ANTHONY J Employer name Farmingdale UFSD Amount $40,423.12 Date 07/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAPIRO, PABLO Employer name SUNY Albany Amount $40,423.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIFFEN, WAYNE D Employer name Middletown City School Dist Amount $40,423.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOYD, BEVERLY E Employer name Rockland Psych Center Amount $40,423.37 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSLEY, G DENIS Employer name SUNY Albany Amount $40,423.61 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPELLINO, JAMES J Employer name Town of Somers Amount $40,422.00 Date 01/14/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAUVIE, HOLLY A Employer name Sunmount Dev Center Amount $40,422.86 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JEAN Employer name Monroe County Amount $40,422.00 Date 08/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, WILFRED Employer name Dept Labor - Manpower Amount $40,421.82 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, MELISSA B Employer name Pine Bush CSD Amount $40,421.08 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMODY, ROSEANNE Employer name Dept Labor - Manpower Amount $40,422.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANAKEN, LEWIS R Employer name City of Yonkers Amount $40,422.00 Date 05/24/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALL, BARBARA C Employer name Monroe County Amount $40,422.08 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBUTO, CAROLYN K Employer name Thruway Authority Amount $40,421.04 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBART, MICHELE F Employer name Coxsackie Corr Facility Amount $40,420.15 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, WILFREDO Employer name Sing Sing Corr Facility Amount $40,420.04 Date 06/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILEY, MICHELE Employer name Manhattan Psych Center Amount $40,420.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORNT, LEWIS L Employer name Town of Perinton Amount $40,421.00 Date 01/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUGE, WILLIAM H Employer name Suffolk County Amount $40,420.00 Date 08/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMSTOCK, CHARLES D Employer name Chemung County Amount $40,421.04 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, TERESA Employer name Ninth Judicial Dist Amount $40,420.66 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROST, DIANE L Employer name Div Alcoholic Beverage Control Amount $40,419.90 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDOLINA, ROBERT J Employer name City of Buffalo Amount $40,419.00 Date 06/17/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DISANTO, PATSY C Employer name City of White Plains Amount $40,419.00 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAKIN, CHRISTINA P Employer name Town of Cortlandt Amount $40,419.65 Date 03/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACALAMITA, PIETRO Employer name Westchester County Amount $40,419.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, ROWLAND R Employer name Buffalo Psych Center Amount $40,419.19 Date 07/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, LOUIS M Employer name Thruway Authority Amount $40,418.00 Date 06/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORIS, ROBERT Employer name Off of The State Comptroller Amount $40,418.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, PEARLIE Employer name Long Island Dev Center Amount $40,416.44 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITONYI, PETER N Employer name Dept of Correctional Services Amount $40,416.43 Date 03/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, THOMAS F Employer name Div Military & Naval Affairs Amount $40,416.40 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHRIG, RONALD K Employer name Buffalo City School District Amount $40,417.00 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JOSEPH M Employer name Summit Shock Incarc Corr Fac Amount $40,416.49 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRAW, JOHN G Employer name Copenhagen CSD Amount $40,417.92 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, JAMES P Employer name Supreme Ct-Queens Co Amount $40,416.22 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, WILLIAM F Employer name Broome DDSO Amount $40,416.36 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADZ, MARTIN D Employer name State Insurance Fund-Admin Amount $40,416.30 Date 11/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATHAN, RICHARD Employer name Green Haven Corr Facility Amount $40,416.00 Date 10/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREIG, WESLEY D Employer name Attica Corr Facility Amount $40,415.20 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORGEY, RICHARD J Employer name Ulster County Amount $40,415.18 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTH, RICHARD E Employer name Schenectady City School Dist Amount $40,416.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLANTON, WILLIE Employer name Rockland Psych Center Amount $40,415.00 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULSIEWICZ, FRANK W Employer name Dpt Environmental Conservation Amount $40,415.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, JAMES F, III Employer name Onondaga County Amount $40,414.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENEZIANO, SUZANNE E Employer name Sagamore Psych Center Children Amount $40,413.91 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINEEN, MARCIA D Employer name Children & Family Services Amount $40,413.59 Date 10/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISS, ROBIN R Employer name Temporary & Disability Assist Amount $40,413.58 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRAW, STEVEN J Employer name City of Syracuse Amount $40,414.51 Date 09/23/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADDISON, RICHARD Employer name Bernard Fineson Dev Center Amount $40,414.58 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONS, MARILYN C Employer name Livingston County Amount $40,413.09 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARSFIELD, JOHN J Employer name Dept Labor - Manpower Amount $40,413.38 Date 06/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDMER, ROBERT S Employer name Gowanda Correctional Facility Amount $40,414.21 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, PAUL D Employer name Orleans Corr Facility Amount $40,412.75 Date 12/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHAREM, MARION B Employer name Rockland Psych Center Amount $40,412.24 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENZEL, ROBERT Employer name Nassau Health Care Corp. Amount $40,412.24 Date 09/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNER, CORAL H Employer name Department of Health Amount $40,412.99 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, JOHN J Employer name City of Ithaca Amount $40,411.32 Date 03/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELUCA, NEIL Employer name Westchester County Amount $40,411.07 Date 09/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, MILAGROS P Employer name Brooklyn DDSO Amount $40,412.12 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOLUPO, CLAUDIA M Employer name Buffalo Psych Center Amount $40,412.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, ROBERT F Employer name Erie County Amount $40,411.00 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, CHARLOTTE K Employer name BOCES-Nassau Sole Sup Dist Amount $40,410.79 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, DOROTHY M Employer name Hsc At Syracuse-Hospital Amount $40,410.58 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLETT, JOHN A, JR Employer name Washington Corr Facility Amount $40,410.86 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILBERT, CLAUDIA E Employer name Appellate Div 2nd Dept Amount $40,409.84 Date 01/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRISON, RICHARD J Employer name Thruway Authority Amount $40,410.52 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, RICHARD C Employer name Brooklyn Public Library Amount $40,410.00 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDINALI, SERAFINO Employer name Monroe County Amount $40,409.37 Date 12/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALZONA, ROMEO L Employer name Children & Family Services Amount $40,409.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTY, WALTER J Employer name Department of Social Services Amount $40,409.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, WALTER C Employer name City of Fulton Amount $40,409.72 Date 04/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAUSHEER, RONNIE Employer name Education Department Amount $40,409.51 Date 02/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, RAMON Employer name Waterfront Commis of NY Harbor Amount $40,409.77 Date 02/28/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALDERMAN, DOREEN M Employer name Dept Labor - Manpower Amount $40,408.96 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MERLE A Employer name Middletown Psych Center Amount $40,409.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, MICHAEL L Employer name Greater Binghamton Health Cntr Amount $40,408.00 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOCHER, RICHARD W Employer name Central NY Psych Center Amount $40,408.00 Date 03/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROY, THOMAS W Employer name Long Island St Pk And Rec Regn Amount $40,407.87 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIFENBERG, SUSAN M Employer name Department of Tax & Finance Amount $40,408.74 Date 09/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CULLEY, BRUCE B Employer name Olympic Reg Dev Authority Amount $40,408.53 Date 02/11/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEPHEN P Employer name Eastern NY Corr Facility Amount $40,407.00 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMANCE, KATHLEEN A Employer name Division of The Lottery Amount $40,407.95 Date 07/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASAMASSIMA, MARIO Employer name Westchester County Amount $40,407.10 Date 08/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIEL, ANGEL Employer name Rockville Centre UFSD Amount $40,406.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFNER, JACQUES P Employer name Nassau County Amount $40,405.89 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTONE, MICHAEL M Employer name Oneida County Amount $40,405.30 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, MARGARET E Employer name Finger Lakes DDSO Amount $40,406.96 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRACZEK, JOHN A Employer name Watertown Corr Facility Amount $40,405.15 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIONFERO, KENNETH G Employer name SUNY College At Oswego Amount $40,406.31 Date 07/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWETAN, KAREN J Employer name Peru CSD Amount $40,404.89 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ROBERT N Employer name Bronxville UFSD Amount $40,405.08 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUCCI, JOSEPH E Employer name Monroe County Amount $40,404.00 Date 03/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASISKO, ROBERT S Employer name Division of State Police Amount $40,404.00 Date 08/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, BARBARA J Employer name W NY Veterans Home At Batavia Amount $40,403.16 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, ROBERT R Employer name Town of Smithtown Amount $40,403.11 Date 04/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONETTO, SUSAN E Employer name Roswell Park Cancer Institute Amount $40,402.97 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACY, ROBERT L Employer name St Lawrence Psych Center Amount $40,404.27 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUTGES, LEONA M Employer name Suffolk County Amount $40,402.57 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUAVIVA, JAMES M Employer name Thruway Authority Amount $40,404.19 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARGARET B Employer name Greater So Tier BOCES Amount $40,402.79 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVES, KARL E Employer name Department of Transportation Amount $40,401.97 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERDAN, WALTER G Employer name Children & Family Services Amount $40,401.95 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DANIEL P, JR Employer name Town of Hempstead Amount $40,401.79 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, DONNA M Employer name SUNY Buffalo Amount $40,401.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARRO, FRANK Employer name Lawrence Sanitary District #1 Amount $40,402.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILKINS, LILLY R Employer name Dept of Economic Development Amount $40,401.00 Date 11/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, GAIL M Employer name Office For The Aging Amount $40,401.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIECHOWSKI, STEPHAN Employer name Ulster County Amount $40,401.61 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPAULA, DARRYL L Employer name Schenectady County Amount $40,400.03 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLIN, JANET L Employer name Division of The Budget Amount $40,400.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLS, DANIEL K Employer name Taconic St Pk And Rec Regn Amount $40,400.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSETTY, KRISHNIAH Employer name Manhattan Psych Center Amount $40,400.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, URSULA M Employer name New York Public Library Amount $40,400.66 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEALON, SHAWN T Employer name Hudson Corr Facility Amount $40,399.30 Date 02/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAO, RANDALL Employer name Falconer CSD Amount $40,399.64 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHISON, RUBY D Employer name Village of Fort Plain Amount $40,399.45 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERMAN, GERALD L Employer name Port Authority of NY & NJ Amount $40,399.00 Date 02/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, WARREN J Employer name Town of Clarkstown Amount $40,398.58 Date 10/05/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORGAN, JUDITH E Employer name Health Research Inc Amount $40,398.50 Date 04/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP