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 EDWARDS, CLAUDIA A Employer name Broome County Amount $40,398.10 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALING, BARRETT Employer name Children & Family Services Amount $40,399.16 Date 11/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, JOAN WARD Employer name Town of Babylon Amount $40,399.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, BRUCE L Employer name Village of Dobbs Ferry Amount $40,398.00 Date 06/06/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, LUMAS Employer name No Hempstead Housing Authority Amount $40,398.00 Date 10/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEY, CHARLES E Employer name Dept Labor - Manpower Amount $40,398.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGG, WILLIAM C Employer name Wyandanch UFSD Amount $40,397.95 Date 01/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANESS, PHYLLIS C Employer name Dutchess County Amount $40,397.83 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, ANTHONY Employer name Kirby Forensic Psych Center Amount $40,397.43 Date 11/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, KENNETH L Employer name Erie County Amount $40,397.41 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, MICHAEL T Employer name Franklin Corr Facility Amount $40,398.00 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBIE, ROBERT, SR Employer name Riverhead Sewer District Amount $40,397.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINDIGNI, JOANNE B Employer name Sherrill City School Dist Amount $40,396.94 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DEIDRE C Employer name Wyoming Corr Facility Amount $40,397.35 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAND, ANDREA D Employer name Central NY DDSO Amount $40,397.32 Date 02/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURIN-LATOCHA, PATRICIA A Employer name Onondaga County Amount $40,396.85 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANDALL, DEBORAH A Employer name Schenectady County Amount $40,396.39 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYMOND, ERNEST A Employer name Westchester County Amount $40,396.00 Date 04/05/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSBORNE, PAUL E Employer name Elmira Psych Center Amount $40,396.93 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANALLI, THOMAS A Employer name Wyoming Corr Facility Amount $40,395.92 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, IRENE J Employer name Dept Labor - Manpower Amount $40,395.58 Date 08/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KABACINSKI, JEANNE M Employer name Erie County Amount $40,395.55 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALO, RICHARD A Employer name Port Authority of NY & NJ Amount $40,396.00 Date 02/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, JOSEPH J Employer name Central NY DDSO Amount $40,395.08 Date 06/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEUBEL, SANDRA A Employer name St Marys School For The Deaf Amount $40,395.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWBACK, DENICE A Employer name Central NY DDSO Amount $40,394.88 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULVER, WILLIAM E Employer name Wayne County Amount $40,395.44 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, SADIE R Employer name Brooklyn DDSO Amount $40,395.26 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSIA, PAUL A Employer name New York State Canal Corp. Amount $40,394.33 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAZZANO, ROBERT M Employer name State Insurance Fund-Admin Amount $40,394.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, BRIAN J Employer name Town of Chester Amount $40,394.73 Date 09/15/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PICCOLA, CATHERINE Employer name Department of Health Amount $40,393.18 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, GREGORY J Employer name Town of Brookhaven Amount $40,393.16 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDOCK, RICHARD H Employer name Nassau County Amount $40,393.09 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTY, JOHN F, II Employer name NYS Power Authority Amount $40,393.24 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOFFI, MARY ANN Employer name Central NY DDSO Amount $40,393.24 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, THOMAS J Employer name State Insurance Fund-Admin Amount $40,393.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTBAUM, WILLIAM J Employer name Dept Labor - Manpower Amount $40,392.31 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, GEOFFREY L Employer name Oswego City School Dist Amount $40,393.03 Date 08/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPERS, CAROLL T Employer name Division of State Police Amount $40,391.00 Date 12/24/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCMAHON, DANIEL Employer name Village of Pelham Manor Amount $40,391.00 Date 09/25/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALCOLM, PAUL Employer name Westchester County Amount $40,390.81 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LORETTA J Employer name Cornell University Amount $40,391.71 Date 08/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERPAK, RICHARD J P Employer name Dept Transportation Region 9 Amount $40,391.50 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVISON, TIMOTHY A Employer name St Lawrence County Amount $40,389.51 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADE, KEVIN M Employer name Dept Labor - Manpower Amount $40,389.50 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEBERGER, RODNEY G Employer name NYS Higher Education Services Amount $40,390.21 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWHOUSE, ROBERT J Employer name Hudson Corr Facility Amount $40,389.89 Date 07/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, BARBARA A Employer name Division of The Budget Amount $40,389.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDOLPH, PAUL R Employer name Monroe County Amount $40,388.67 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDEN, VIRGINIA T Employer name NYC Civil Court Amount $40,388.11 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, MARGARET A Employer name SUNY Albany Amount $40,389.00 Date 04/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, JOSEPH B Employer name Division of State Police Amount $40,388.00 Date 04/22/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REEDY, GEORGE J Employer name Suffolk County Water Authority Amount $40,388.00 Date 05/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMPEY, BEVERLEY Employer name Monroe County Amount $40,387.83 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEITZ, CHARLES J Employer name Village of Pelham Amount $40,388.00 Date 04/26/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RADELL-WEAVER, ANNA M Employer name Sunmount Dev Center Amount $40,387.04 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMERO, JERRY Employer name New York Public Library Amount $40,387.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, JOHN F Employer name City of Troy Amount $40,386.60 Date 02/26/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, THOMAS L Employer name Third Jud Dept - Nonjudicial Amount $40,387.81 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, GARY R Employer name Town of South Bristol Amount $40,387.24 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLAZO, DOMINGO, JR Employer name Supreme Ct-1st Civil Branch Amount $40,386.41 Date 07/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DEBRA M Employer name Broome DDSO Amount $40,385.89 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLDS, CORRENE L Employer name Empire State Development Corp. Amount $40,386.49 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, JOHN B Employer name Division of State Police Amount $40,385.00 Date 02/28/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLIOTT, JANICE K Employer name Longwood CSD At Middle Island Amount $40,384.71 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACK, JANE M Employer name Division of Human Rights Amount $40,384.68 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONE, ANN M Employer name Department of Civil Service Amount $40,385.42 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUYCK, DALE L Employer name Dpt Environmental Conservation Amount $40,385.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, JOSEPH C Employer name Hudson Valley DDSO Amount $40,384.09 Date 09/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUZALAK, RICHARD M Employer name City of Auburn Amount $40,384.08 Date 04/15/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAGAN, MARY ANN Employer name Capital District DDSO Amount $40,384.00 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEROLA, MARY E Employer name Mt Vernon City School Dist Amount $40,384.11 Date 12/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANNEGISER, LOUIS M Employer name Washington Corr Facility Amount $40,383.43 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, THOMAS Employer name Port Authority of NY & NJ Amount $40,383.38 Date 01/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHERON, GLENN R Employer name Division of State Police Amount $40,383.80 Date 12/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KREUTINGER, ERNEST W Employer name Erie County Amount $40,383.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILEY, JOHN A Employer name City of Rye Amount $40,383.00 Date 02/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAMARCO, MICHAEL A Employer name City of Niagara Falls Amount $40,382.76 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, JOHN W, JR Employer name City of Ogdensburg Amount $40,383.38 Date 05/04/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNES, MILES L Employer name Groveland Corr Facility Amount $40,383.00 Date 04/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISERMANN, WILLIE M Employer name Suffolk County Amount $40,383.00 Date 03/10/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHIMMEL, BEVERLY J Employer name Nassau County Amount $40,382.54 Date 12/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, WILLIAM R Employer name Elmira Corr Facility Amount $40,382.06 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARUS, FRANCIS J Employer name Wende Corr Facility Amount $40,382.71 Date 12/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIARDI, JOSEPH F Employer name Division of Parole Amount $40,381.86 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPALLONE, CYNTHIA L Employer name Steuben County Amount $40,381.22 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESTER, MICHAEL J Employer name NYS Community Supervision Amount $40,381.20 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACE, VIBERT M Employer name Port Authority of NY & NJ Amount $40,381.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLEWELLYN, ANDREA J Employer name Nassau County Amount $40,380.89 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEPIS, STANLEY C Employer name Village of Pleasantville Amount $40,382.00 Date 09/25/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAPIERRE, RICHARD F, JR Employer name Coxsackie Corr Facility Amount $40,379.69 Date 08/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMALICH, IRENE Employer name Dept Labor - Manpower Amount $40,379.40 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, GEORGE H Employer name City of Buffalo Amount $40,380.00 Date 11/03/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC ELRAVY, WILLIAM J Employer name Ogdensburg Corr Facility Amount $40,378.06 Date 10/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, STEPHEN J Employer name Port Authority of NY & NJ Amount $40,378.00 Date 01/21/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIMUNNO, DOMINICK Employer name Rockland Psych Center Amount $40,377.64 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHELE, ROBERT A Employer name Nassau County Amount $40,378.00 Date 03/13/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIMAGGIO, VINCENT S, JR Employer name Oneida County Amount $40,379.31 Date 10/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDNAR, MICHAEL G Employer name City of White Plains Amount $40,377.00 Date 09/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LARSON, AGNES M Employer name Department of Health Amount $40,377.00 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALIATH, LATHA Employer name Hale Creek Asactc Amount $40,377.36 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, JOAN Employer name Albany County Amount $40,376.45 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, THOMAS S Employer name Town of Smithtown Amount $40,376.43 Date 08/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, JAMES A Employer name Woodbourne Corr Facility Amount $40,376.26 Date 07/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, LINDA L Employer name Mid-Orange Corr Facility Amount $40,376.16 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASI, CONNIE K Employer name SUNY College At Buffalo Amount $40,376.64 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIESLEY, JAMES M Employer name City of Tonawanda Amount $40,377.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, RONALD W Employer name Bare Hill Correction Facility Amount $40,375.69 Date 03/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERBOTTOM, CHRISTOPHER HANS Employer name Department of Health Amount $40,376.08 Date 10/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRVIN, ARTHUR H Employer name City of Rochester Amount $40,375.00 Date 02/18/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOND, DONNA R Employer name Div Criminal Justice Serv Amount $40,374.73 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABRERA, RICKY L Employer name Sullivan Corr Facility Amount $40,374.67 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARMA, MINOTI Employer name Roswell Park Cancer Institute Amount $40,374.41 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSSEN, MICHAEL L Employer name Clinton Corr Facility Amount $40,375.53 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, PETER S Employer name Division of State Police Amount $40,375.00 Date 08/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITO, FRANK Employer name Town of De Witt Amount $40,374.30 Date 07/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOLARINO, ROBERT L Employer name Village of Malverne Amount $40,374.27 Date 04/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLETTE, THOMAS R Employer name City of Schenectady Amount $40,374.35 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAULEY, ROBERT G Employer name Rensselaer County Amount $40,374.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCONKEY, JOSEPH F Employer name SUNY College At Oswego Amount $40,374.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, JANET S Employer name East Ramapo CSD Amount $40,373.91 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRO, DAVID M Employer name Village of Port Chester Amount $40,374.00 Date 05/07/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, RICHARD L Employer name Onondaga County Amount $40,373.72 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTHURTON, ALFRED A Employer name Supreme Ct Kings Co Amount $40,374.00 Date 08/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANKER, ELINOR D Employer name Dept Labor - Manpower Amount $40,373.00 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEISIG, JUNE Employer name Education Department Amount $40,373.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, ISABEL Employer name SUNY Buffalo Amount $40,372.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAKE, CLIFFORD L Employer name Monroe County Water Authority Amount $40,371.96 Date 11/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, PATRICK T Employer name City of Kingston Amount $40,372.18 Date 04/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCDERMOTT, MICHAEL S Employer name Temporary & Disability Assist Amount $40,372.50 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALINO, SCOTT A Employer name City of Ithaca Amount $40,370.38 Date 09/17/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOUCY, LINDA MARIE Employer name Central NY DDSO Amount $40,371.31 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETTINGS, PATRICIA A Employer name Div Criminal Justice Serv Amount $40,369.83 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTSCH, ELMER F Employer name Office of Mental Health Amount $40,371.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCIO, NICHOLAS J Employer name Village of Amityville Amount $40,371.00 Date 05/31/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHROME, CATHERINE M Employer name Saratoga County Amount $40,369.48 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, THERESA DEHM Employer name Health Research Inc Amount $40,369.41 Date 05/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, RICHARD J, JR Employer name Auburn Corr Facility Amount $40,369.62 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZUTO, JOSEPH S Employer name Buffalo Psych Center Amount $40,369.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLOOM, RICHARD D Employer name Assembly: Annual Legislative Amount $40,369.00 Date 11/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARA, RUSSELL D Employer name Gowanda Correctional Facility Amount $40,369.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL VALLE, VIDAL Employer name NYC Criminal Court Amount $40,368.86 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINO, RONALD Employer name Town of Rotterdam Amount $40,368.76 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALINO, JOHN T Employer name Dept Labor - Manpower Amount $40,369.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGUEGLIA, VINCENT Employer name Third Jud Dep Judges Amount $40,368.47 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, JOSEPH R Employer name Cortland County Amount $40,368.00 Date 09/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CAROL L Employer name Dept of Economic Development Amount $40,368.53 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYMELIDIS, MARYANN Employer name BOCES Eastern Suffolk Amount $40,367.05 Date 10/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEPPER, FRANK C, JR Employer name Nassau County Amount $40,367.00 Date 09/23/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYTHCOTT, AMBROSINE A Employer name Wende Corr Facility Amount $40,366.50 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, TIMOTHY E Employer name Thruway Authority Amount $40,366.19 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, SAMUEL H Employer name City of Ithaca Amount $40,367.88 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERESS, KORNELIA R Employer name Nassau County Amount $40,366.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERTUCCI, KEITH A Employer name Thruway Authority Amount $40,365.78 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANNEY, HERBERT Employer name Education Department Amount $40,366.00 Date 06/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROY, MICHAEL P Employer name Great Meadow Corr Facility Amount $40,365.09 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLOW, GARY A Employer name Division of State Police Amount $40,365.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HELBOCK, ARTHUR W Employer name Dept Transportation Region 1 Amount $40,365.00 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELEHER, FLORENCE M Employer name Office For Technology Amount $40,365.00 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, KENNETH Employer name Town of Oyster Bay Amount $40,365.30 Date 02/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEWATER, MARQUIS G Employer name City of Poughkeepsie Amount $40,365.42 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMPESTILLI, PASQUALE J Employer name Westchester County Amount $40,365.00 Date 05/31/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAY, LAWRENCE Employer name Wyoming County Amount $40,364.65 Date 07/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUARIELLO, AUGUST Employer name Port Authority of NY & NJ Amount $40,365.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCONE, VINCENT J Employer name Suffolk County Amount $40,364.00 Date 05/10/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEDRICK, DONYAL Y Employer name Sing Sing Corr Facility Amount $40,363.82 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRELL, JOANN Employer name Creedmoor Psych Center Amount $40,363.67 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, JOHN H Employer name Clinton Corr Facility Amount $40,363.31 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRIS, MADELINE Employer name Suffolk County Amount $40,364.29 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNARD, BRUCE Employer name Dpt Environmental Conservation Amount $40,363.06 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, THOMAS J Employer name Suffolk County Amount $40,363.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, ALFRED G Employer name Suffolk County Amount $40,363.00 Date 11/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARBY, DEBRA LEE Employer name Off Prevent Domestic Violence Amount $40,363.07 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTHAM, DONALD E Employer name Watertown Corr Facility Amount $40,362.28 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, CHARLES T Employer name Monroe County Amount $40,362.15 Date 03/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEADLEY, JUDITH A Employer name Nassau Health Care Corp. Amount $40,362.00 Date 06/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, DON W Employer name BOCES Westchester Sole Supvsry Amount $40,362.86 Date 03/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNIZ, JULIA R Employer name Downstate Corr Facility Amount $40,360.95 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTZ, JAYNE N Employer name Long Island Dev Center Amount $40,360.92 Date 04/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENNONA, RICHARD C Employer name Bethpage Water District Amount $40,362.00 Date 07/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLAN, CLIFFORD MC Employer name City of Rochester Amount $40,361.96 Date 06/30/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VALICENTI, BARBARA A Employer name Greene County Amount $40,360.25 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALASCIO, BARBARA A Employer name Dept Labor - Manpower Amount $40,360.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURCZAK, THOMAS J Employer name Dpt Environmental Conservation Amount $40,360.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERNEUT, GLENN A Employer name Dpt Environmental Conservation Amount $40,359.95 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKLE, STEVEN R Employer name Saratoga County Amount $40,360.45 Date 04/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRIQUES, DIANA Employer name Nassau Health Care Corp. Amount $40,359.60 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, BETH L Employer name Office of Mental Health Amount $40,359.27 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALLEY, JAMES R Employer name Insurance Department Amount $40,359.62 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUMANOCKER, WILLIAM F Employer name Department of Health Amount $40,359.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANASKI, JOSEPH J Employer name Erie County Amount $40,358.65 Date 12/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCABE, ROGER B Employer name Dpt Environmental Conservation Amount $40,359.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROM, RAYMOND T, JR Employer name Ulster County Amount $40,359.25 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, ROBERT K Employer name Moriah Shock Incarce Corr Fac Amount $40,359.12 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHESTER, ANTHONY Employer name Westchester Health Care Corp. Amount $40,358.11 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, TIMOTHY J L Employer name Town of Colonie Amount $40,357.84 Date 03/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSER, JOAN A Employer name Nassau County Amount $40,357.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, JOSEPH, III Employer name City of Buffalo Amount $40,358.57 Date 04/27/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'ROURKE, SUSAN C Employer name Chemung County Amount $40,356.75 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, LESLIE E Employer name Onondaga County Amount $40,356.47 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGESUALDO, JOHN P Employer name City of Schenectady Amount $40,356.72 Date 01/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONOVAN, RONALD Employer name Cornell University Amount $40,356.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNEBERG, ROY W Employer name Wende Corr Facility Amount $40,357.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CERBO, ROSEMARIE Employer name Department of Health Amount $40,355.89 Date 12/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, SUSAN BOTT L Employer name Department of Transportation Amount $40,355.53 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTRANFT, DOREEN A Employer name Division of Veterans' Affairs Amount $40,355.33 Date 11/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGHT, MAUREEN A Employer name Children & Family Services Amount $40,355.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERHOEVEN, GARRY A Employer name Department of Motor Vehicles Amount $40,355.18 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRINUS, ROSANE Employer name Ossining UFSD Amount $40,354.66 Date 03/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OQUENDO, VICTOR M Employer name Wallkill Corr Facility Amount $40,353.57 Date 02/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, DENNIS J Employer name Monroe County Amount $40,354.38 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCO, NICHOLAS J Employer name City of Yonkers Amount $40,354.00 Date 01/10/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERGUSON, JOYA S Employer name Rochester City School Dist Amount $40,353.27 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROUCHIE, ALFRED F Employer name Town of Massena Amount $40,353.00 Date 05/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEUSTEL, CHRIS H Employer name Elwood UFSD Amount $40,353.00 Date 06/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBERT, ROBERT J Employer name Division of State Police Amount $40,353.00 Date 07/23/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENERY, HERBERT A Employer name Central Islip UFSD Amount $40,353.24 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, WILLIAM BANKS Employer name Fairview Fire District Amount $40,353.00 Date 02/28/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCKINNEY, THOMAS C Employer name Groveland Corr Facility Amount $40,353.29 Date 02/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, STANLEY F Employer name NYS School For The Blind Amount $40,353.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSES, JOAN C Employer name Westchester Health Care Corp. Amount $40,352.73 Date 07/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR-GEORGE, CHERYL R Employer name Dept of Economic Development Amount $40,355.00 Date 11/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARY, VIRGINIA A Employer name Beekmantown CSD Amount $40,352.52 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUDERI, ANTHONY J Employer name Medicaid Fraud Control Amount $40,351.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIP, LORETTA C Employer name Dept Labor - Manpower Amount $40,351.49 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREDEN, CHARLES W Employer name Suffolk County Amount $40,351.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKSON, JOYCE A Employer name Brooklyn Public Library Amount $40,351.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGGINS, ETHEL L Employer name Mt Vernon City School Dist Amount $40,351.61 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERS, BRADFORD, JR Employer name Iroquois CSD Amount $40,350.64 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, BETTY A Employer name Children & Family Services Amount $40,350.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, BARRY L Employer name Syracuse City School Dist Amount $40,349.85 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGILIO, MARK B Employer name City of Poughkeepsie Amount $40,349.22 Date 03/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STINEHOUR, SANDRA M Employer name Erie County Medical Cntr Corp. Amount $40,349.07 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMAMA, GILDA N Employer name Kings Park Psych Center Amount $40,349.00 Date 08/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, BEVERLY C Employer name Manhattan Psych Center Amount $40,349.00 Date 10/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, VINCENT W Employer name NYS Office People Devel Disab Amount $40,349.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVERNICK, ROBERT L, III Employer name Gowanda Correctional Facility Amount $40,349.81 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULWOOD, SYLVESTER Employer name Southport Correction Facility Amount $40,348.61 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAYER, ROBERT W Employer name City of Olean Amount $40,348.74 Date 07/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELBER, A ANN Employer name Nassau Health Care Corp. Amount $40,348.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROUD, RUTH E Employer name Division of Parole Amount $40,348.00 Date 12/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALE, EMILY S Employer name Dept Labor - Manpower Amount $40,348.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIG, STEVEN S Employer name Div Housing & Community Renewl Amount $40,348.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCZYK, MICHELLE Employer name Buffalo City School District Amount $40,347.56 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, CAROL A Employer name Chautauqua Lake CSD Amount $40,349.73 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFFANELLI, GERALD J Employer name Port Authority of NY & NJ Amount $40,347.17 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARONZIO, ANTHONY R Employer name City of Yonkers Amount $40,348.00 Date 07/10/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNES, MARIAN M Employer name Rochester Psych Center Amount $40,346.59 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSZAK, RICHARD F Employer name Finger Lakes DDSO Amount $40,346.17 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURFEE, ROBERT G Employer name Madison County Amount $40,346.02 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATERA, LISA Employer name Dept Labor - Manpower Amount $40,345.06 Date 09/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDERSON, ANDREAS M Employer name Rochester Corr Facility Amount $40,346.00 Date 05/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPODO, FRANK J Employer name Town of Oyster Bay Amount $40,345.60 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIL, DOLLY Employer name NYS Higher Education Services Amount $40,343.92 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFENDLER, CATHERINE A Employer name Mohawk Valley Psych Center Amount $40,343.55 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ERNEST L Employer name Hutchings Psych Center Amount $40,345.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, JUAN J Employer name Rockland County Amount $40,343.65 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIESLAR, JOYCE B Employer name Office of Mental Health Amount $40,342.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEERMANS, ROGER L Employer name Taconic DDSO Amount $40,343.00 Date 10/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, BARBARA A Employer name Central NY Psych Center Amount $40,342.22 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURIA, THOMAS L Employer name Erie County Amount $40,341.79 Date 03/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIETLEY, GEORGE C Employer name Erie County Amount $40,341.59 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDELL, RICHARD J Employer name Ninth Judicial Dist Amount $40,342.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DAVID LEE Employer name Rockland Psych Center Children Amount $40,341.82 Date 09/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLS, MARY E Employer name Manhattan Psych Center Amount $40,341.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEAK, WILLIAM H Employer name Dept Transportation Region 1 Amount $40,341.00 Date 01/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOFSKY, NANCY J Employer name Mahopac CSD Amount $40,341.12 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMGARTNER, BRIAN A Employer name Town of Tonawanda Amount $40,339.00 Date 01/17/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MYERS, MICHAEL R Employer name Oswego County Amount $40,340.98 Date 07/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, BARBARA G Employer name Financial Control B0Ard Amount $40,340.00 Date 03/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPENA, GUSTAVO Employer name Brentwood UFSD Amount $40,340.42 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYPMA, WALTER R Employer name Village of Spencerport Amount $40,338.50 Date 09/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSTY, EDWARD J Employer name Onondaga County Amount $40,338.00 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURIZIO, ANGELA M Employer name Rochester City School Dist Amount $40,338.99 Date 08/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEISTER, MARK W Employer name Dpt Environmental Conservation Amount $40,338.61 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOGLES, LARRY W Employer name Dept Transportation Region 3 Amount $40,337.93 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIZMAN, HAROLD Employer name BOCES-Nassau Sole Sup Dist Amount $40,337.79 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROGH, CAROL A Employer name Department of Tax & Finance Amount $40,338.00 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOEMAKER, MICHAEL F Employer name Off of The State Comptroller Amount $40,336.66 Date 09/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOETTNER, SUSAN G Employer name NYS Higher Education Services Amount $40,337.40 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWIK, LYNDA J Employer name Department of Motor Vehicles Amount $40,336.58 Date 12/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, ROBERT V Employer name City of Buffalo Amount $40,337.00 Date 12/20/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEDITZ, KAREN M Employer name City of Troy Amount $40,336.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMINGLER, ELIZABETH B Employer name Department of Tax & Finance Amount $40,335.98 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCIONE, JOSEPH Employer name Village of Valley Stream Amount $40,335.25 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASLOTT, ANTHONY F Employer name Office For Technology Amount $40,336.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, LEE P Employer name Rensselaer County Amount $40,335.86 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARTLEY, THOMAS M Employer name Town of Ogden Amount $40,335.96 Date 10/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELUKE, JON F Employer name Thruway Authority Amount $40,332.86 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, TERRENCE T. Employer name Dept Labor - Manpower Amount $40,333.00 Date 08/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORFMAN, MITCHELL S Employer name Office of Mental Health Amount $40,334.32 Date 03/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLI, ELIZABETH T Employer name Suffolk County Amount $40,331.60 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEFF, JOHN C Employer name Dept Labor - Manpower Amount $40,331.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, TODD T Employer name Onondaga County Amount $40,330.11 Date 10/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNAN, JAMES F Employer name Clinton Corr Facility Amount $40,329.84 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DOSSITY E Employer name Kirby Forensic Psych Center Amount $40,331.00 Date 04/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTO, LINDA A Employer name Veterans Home At Montrose Amount $40,330.30 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, LAURENCE Employer name Oswego County Amount $40,332.82 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, RICHARD L Employer name Dept of Agriculture & Markets Amount $40,331.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, RONALD G Employer name Schuyler County Amount $40,328.91 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPLIGHT, BLAIR J Employer name Niagara County Amount $40,329.00 Date 11/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENZER, MARK W Employer name Department of Tax & Finance Amount $40,328.36 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MICHELE A Employer name Copiague UFSD Amount $40,328.34 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZWARTACKI, MICHELE M Employer name Town of Smithtown Amount $40,328.70 Date 01/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, GEOFFREY L Employer name Collins Corr Facility Amount $40,327.89 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALE, THOMAS L Employer name Clinton Corr Facility Amount $40,328.28 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIR, SARASAMMA Employer name Brooklyn DDSO Amount $40,328.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILHELM, MARTHA LEE Employer name Monroe County Amount $40,331.00 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNIGAN, EDWARD A, JR Employer name City of Albany Amount $40,327.00 Date 08/17/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANCE, JOYCE A Employer name SUNY College At Geneseo Amount $40,327.00 Date 10/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROPER, SUZETTE Employer name Cornell University Amount $40,327.60 Date 07/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVICH, ROBERT T Employer name Department of Motor Vehicles Amount $40,327.88 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, ROBERT J, SR Employer name City of Little Falls Amount $40,326.13 Date 08/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ROBERT J Employer name Town of Clarkstown Amount $40,326.00 Date 05/13/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AGNETA, DAVID C Employer name Department of Tax & Finance Amount $40,326.27 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETTRICK, DAVID R Employer name Suffolk County Amount $40,324.81 Date 08/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, RICHARD H Employer name Columbia County Amount $40,325.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOZZI, BARBARA J Employer name City of Troy Amount $40,324.99 Date 05/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEISING, LARRY B Employer name Town of Amherst Amount $40,323.56 Date 01/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIDLEY, DANA W Employer name Monterey Shock Incarc Corr Fac Amount $40,323.53 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATUM, JAMES, JR Employer name City of White Plains Amount $40,323.00 Date 03/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, DEBORAH A Employer name Steuben County Amount $40,323.30 Date 06/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRASTRO, PAUL Employer name Village of Port Chester Amount $40,323.50 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, PATRICIA M Employer name Pilgrim Psych Center Amount $40,323.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, HAROLD R Employer name Department of Health Amount $40,323.12 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURM, YVONNE H Employer name Orange County Amount $40,323.00 Date 12/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, SHIRLEY V Employer name Mid-Orange Corr Facility Amount $40,322.90 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFT, ROBERT T Employer name City of Elmira Amount $40,322.32 Date 01/10/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEDBETTER, MARTHA Employer name Brooklyn DDSO Amount $40,321.32 Date 06/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVOY, ARTHUR J, III Employer name Div Criminal Justice Serv Amount $40,321.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOEMM, CHARLES J Employer name Wallkill Corr Facility Amount $40,322.17 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, GATHAN M Employer name City of White Plains Amount $40,320.24 Date 05/20/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACSWAN, DON J Employer name Town of Wheatfield Amount $40,319.88 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEGMAN, PAUL J Employer name Town of Greece Amount $40,319.45 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, JOHN E, JR Employer name Central NY Psych Center Amount $40,320.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOT, DAWN M Employer name Cheektowaga CSD Amount $40,320.57 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERMON, LEONARD Employer name Long Island Dev Center Amount $40,319.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEONE, GRACE Employer name Department of Health Amount $40,319.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZAFRANSKI, JOSEPH E Employer name Buffalo City School District Amount $40,321.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, ARTHUR F Employer name Clinton Corr Facility Amount $40,318.72 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANSEY, JAMES F Employer name Division of State Police Amount $40,319.00 Date 01/03/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KROBETZKY, HENRY L Employer name Westchester County Amount $40,318.78 Date 01/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATICELLI, LYDIA Employer name Dept Labor - Manpower Amount $40,318.28 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUGLER, JOAN A Employer name Department of Civil Service Amount $40,318.28 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, JOSEPH A Employer name Wyoming Corr Facility Amount $40,318.53 Date 02/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON-TRUDEAU, CORINTHIA Employer name Buffalo Psych Center Amount $40,317.33 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVERT, LAWRENCE F Employer name Dept Transportation Region 5 Amount $40,318.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELLS, ALVIN J, JR Employer name City of Buffalo Amount $40,318.00 Date 01/21/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POWER, CHESTER G Employer name BOCES-Monroe Amount $40,318.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, DAVID L Employer name Ithaca City School Dist Amount $40,317.05 Date 01/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCHETTE, TEDDY E Employer name Monroe County Water Authority Amount $40,318.00 Date 11/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAHERTY, JAMES P Employer name Monroe County Amount $40,316.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUYNUP, ROBERT P Employer name Town of East Greenbush Amount $40,316.26 Date 01/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABISZAK, DENNIS P Employer name Suffolk County Amount $40,317.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSES, CATHERINE L Employer name Town of Schroon Amount $40,316.71 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODY, WILLIAM M Employer name Helen Hayes Hospital Amount $40,315.88 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, SUE A Employer name Suffolk County Amount $40,315.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOMHOWER, WILLIAM E Employer name Department of Motor Vehicles Amount $40,315.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, ANN Employer name Cornell University Amount $40,315.00 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, EDWIN A Employer name Farmingdale UFSD Amount $40,314.74 Date 02/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLONSKI, DONNA Employer name Department of Health Amount $40,314.73 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHBY, GLENN K Employer name Nassau County Amount $40,314.71 Date 12/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCIOUS, DELBERT G, SR Employer name Orleans Corr Facility Amount $40,314.65 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, RICHARD C Employer name Department of Tax & Finance Amount $40,314.17 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOOTA, IVAN R Employer name Bernard Fineson Dev Center Amount $40,314.00 Date 03/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JENNIFER E Employer name Dept Labor - Manpower Amount $40,314.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIM, KATHLEEN C Employer name Dept Transportation Region 4 Amount $40,313.86 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDALES, FELIX Employer name Nassau County Amount $40,313.42 Date 10/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANNESS, WILLIAM J, JR Employer name Dept Labor - Manpower Amount $40,315.08 Date 01/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADYSZ, GEORGE Employer name Brookhaven-Comsewogue UFSD Amount $40,313.33 Date 03/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POHLE, JOHN W Employer name Creedmoor Psych Center Amount $40,314.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, ROBERT W Employer name SUNY Stony Brook Amount $40,314.27 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, KAREN A Employer name Education Department Amount $40,312.77 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUTO, NICHOLAS Employer name Dept Transportation Region 1 Amount $40,312.65 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARGARET S Employer name Monroe County Amount $40,313.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIZE, MICHAEL E Employer name Elmira Psych Center Amount $40,313.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTCH, DAVID L Employer name Webster CSD Amount $40,312.53 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITZ, HOWARD J Employer name Wende Corr Facility Amount $40,311.89 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, GRACE A Employer name Nassau County Amount $40,313.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, SUSAN J Employer name SUNY Central Admin Amount $40,313.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, NANCY L Employer name Village of Walden Amount $40,312.13 Date 09/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPERMAN, MIRIAM Employer name NYS Office People Devel Disab Amount $40,311.13 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, NEIL F Employer name City of Lackawanna Amount $40,311.24 Date 10/15/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTLETT, HENRY M Employer name Off Alcohol & Substance Abuse Amount $40,311.41 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPAK, KENNETH Employer name Thruway Authority Amount $40,311.40 Date 10/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GLEN R Employer name Office of Public Safety Amount $40,310.36 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREFFILETTI, ROBERT J Employer name Office For The Aging Amount $40,310.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAK, SHIRLEY J Employer name Dept Labor - Manpower Amount $40,309.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDEN, FREDERICK C Employer name Jefferson County Amount $40,310.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, BRIAN P Employer name Albany County Amount $40,311.38 Date 12/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARMELSTEIN, PHILLIP T Employer name Department of Law Amount $40,308.36 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWMAN, SALLY J Employer name Wayne County Amount $40,308.53 Date 10/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAYLOR, WILLIAM C Employer name Coxsackie Corr Facility Amount $40,309.78 Date 09/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTY, SYLVESTER, JR Employer name Office For Technology Amount $40,308.24 Date 11/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYLIE, THOMAS J Employer name Elmira Corr Facility Amount $40,308.01 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, FRANCIS X, JR Employer name Middletown Psych Center Amount $40,308.00 Date 11/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, CHRISTINE M Employer name Supreme Court Clks & Stenos Oc Amount $40,309.69 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTOS, JOSE L Employer name Green Haven Corr Facility Amount $40,308.41 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARD, LINDA R Employer name Hudson River Psych Center Amount $40,308.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKETTFLAHERTY, LENA Employer name Creedmoor Psych Center Amount $40,308.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, JEFFREY J Employer name City of Albany Amount $40,307.68 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEHIR, JAMES D Employer name City of Buffalo Amount $40,307.00 Date 10/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEVIT, ALLA Employer name Rockland Psych Center Amount $40,306.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, GERALD Employer name Supreme Ct Kings Co Amount $40,306.34 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONNESON, CHARLES W Employer name Palisades Interstate Pk Commis Amount $40,306.00 Date 09/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUST, ALAN S Employer name Whitesboro CSD Amount $40,305.91 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRCE, LYNN S Employer name New York State Assembly Amount $40,305.78 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, BRIAN S Employer name City of Elmira Amount $40,305.84 Date 05/05/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MESH, ROSEMARY Employer name Brooklyn Public Library Amount $40,305.00 Date 06/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONETTE, LUCY A Employer name Altona Corr Facility Amount $40,307.28 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, HOWARD E, JR Employer name City of Jamestown Amount $40,304.00 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODIN, KATHERINE T Employer name Albion Corr Facility Amount $40,305.45 Date 09/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAFETZ, BARRY H Employer name Roosevelt Island Oper Corp. Amount $40,305.16 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, MARYANN Employer name SUNY College Technology Alfred Amount $40,303.50 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARASCH, ELLIOT C Employer name Temporary & Disability Assist Amount $40,303.72 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEPPLER, JOHN W Employer name Nassau County Amount $40,303.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KEITH T Employer name Riverhead CSD Amount $40,302.19 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, BARBARA A Employer name Office of Court Administration Amount $40,303.02 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEART, IVAN Employer name Hudson Valley DDSO Amount $40,301.94 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTT, KIRT W Employer name Monroe County Amount $40,301.52 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONDS, JAMES K Employer name Office of Mental Health Amount $40,302.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCZEWSKI, ERNEST Employer name Town of Rotterdam Amount $40,301.00 Date 03/05/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KARATZOU, JOHN C Employer name Office of General Services Amount $40,301.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, DALE A Employer name Genesee St Park And Rec Regn Amount $40,301.00 Date 07/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGH, MARTHA Employer name Court of Claims Amount $40,300.69 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOBLEY, SANDRA M Employer name Crime Victims Compensation Bd Amount $40,303.64 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKWELL, CHARLES T Employer name Town of Colonie Amount $40,300.80 Date 04/20/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWEETMAN, MARTHALEE Employer name Westchester County Amount $40,300.40 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAVIK, MARTIN R Employer name Town of Islip Amount $40,302.00 Date 01/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DEUSEN, NANCY D Employer name Cape Vincent Corr Facility Amount $40,300.49 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSTARD, LISA M Employer name Ulster Correction Facility Amount $40,300.03 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLSTEIN, JEROME Employer name Education Department Amount $40,300.00 Date 01/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODOWD, JAMES J, JR Employer name Town of Smithtown Amount $40,300.00 Date 10/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHEY, LEWIS C Employer name Department of Health Amount $40,299.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, CHRISTOPHER Employer name Suffolk County Amount $40,299.88 Date 05/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMAN, JAMES H Employer name Cayuga County Amount $40,299.71 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERMAK, EDWARD J Employer name Broome County Amount $40,300.44 Date 03/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMLEE, GERTRUDE Employer name State Insurance Fund-Admin Amount $40,299.00 Date 01/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONE, THOMAS J Employer name City of Syracuse Amount $40,298.61 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDLUND, LANCE N Employer name City of Jamestown Amount $40,300.63 Date 01/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICE, GARY L Employer name SUNY Buffalo Amount $40,298.58 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, DONALD C Employer name Collins Corr Facility Amount $40,300.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKELY, JEROME L Employer name Queensboro Corr Facility Amount $40,298.66 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLISON, ROBERT L Employer name Rockland Psych Center Children Amount $40,298.00 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, JAMES M Employer name City of Rochester Amount $40,298.25 Date 02/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, JAMES T Employer name Appellate Div 3rd Dept Amount $40,298.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, JOHN G Employer name Dpt Environmental Conservation Amount $40,298.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSS, JOSEPH J Employer name City of Watertown Amount $40,297.89 Date 06/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUCIANO, BENJAMIN Employer name Town of North Hempstead Amount $40,298.00 Date 10/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTKOWIAK, BEVERLY J Employer name Roswell Park Cancer Institute Amount $40,297.93 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, JANICE R Employer name Department of Tax & Finance Amount $40,297.13 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, WILLIAM J, III Employer name Monroe County Amount $40,297.00 Date 04/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWYER, DANIEL G Employer name Marcy Correctional Facility Amount $40,297.00 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC VAY, MARK A Employer name Dept Transportation Region 4 Amount $40,297.16 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAGHER, JOHN F Employer name Div Criminal Justice Serv Amount $40,297.16 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLOCK, BEVERLY Employer name Westchester Health Care Corp. Amount $40,296.52 Date 01/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, AARON S Employer name Dept Transportation Region 10 Amount $40,297.00 Date 07/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARL, ROBERT B Employer name Division of State Police Amount $40,296.00 Date 11/27/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHWEITZER, JAMES F Employer name Department of Transportation Amount $40,296.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCYSZYN, ANDREW Employer name Orleans County Amount $40,295.83 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, PATRICIA L Employer name Suffolk County Amount $40,296.18 Date 03/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, DENNIS P Employer name Cheektowaga CSD Amount $40,296.51 Date 11/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, IRIS Employer name Off of The State Comptroller Amount $40,295.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASGUTIERREZ, JOSE A Employer name Dept of Public Service Amount $40,294.89 Date 05/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYNE, RICHARD W Employer name City of New Rochelle Amount $40,295.00 Date 04/04/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KATZ, SUSAN Employer name Office of Mental Health Amount $40,294.81 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, STEVEN B Employer name Senate Comm On Arts & Culture Amount $40,295.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBB, JENS G Employer name Division of State Police Amount $40,295.00 Date 02/24/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOJDYLA, GERALD J Employer name Children & Family Services Amount $40,293.89 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIEVO, STEVEN R Employer name City of Syracuse Amount $40,294.47 Date 06/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBENSTEIN, LEWIS C Employer name Office Parks, Rec & Hist Pres Amount $40,295.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, JEFFREY J Employer name Genesee St Park And Rec Regn Amount $40,293.63 Date 04/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOESTER, DAVID F Employer name Wende Corr Facility Amount $40,293.00 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDS, DAVID C Employer name Hudson River Psych Center Amount $40,293.11 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYTKO, FRANK J Employer name Hudson Valley DDSO Amount $40,293.64 Date 06/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKEL, DOUGLAS G Employer name Thruway Authority Amount $40,292.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, KAREN M Employer name Roswell Park Cancer Institute Amount $40,292.71 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRETT, NICHOLAS Employer name Dept Labor - Manpower Amount $40,292.12 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMEM, VANESSA P Employer name Division of Human Rights Amount $40,291.89 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINGS, THOMAS B Employer name NYS Community Supervision Amount $40,291.46 Date 12/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKS, GEORGE W, IV Employer name Hudson River Psych Center Amount $40,293.00 Date 02/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, PAUL G Employer name Off of The State Comptroller Amount $40,291.56 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIAZZO, GLORIA A Employer name Suffolk County Amount $40,291.55 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCARD, CAROL Employer name Westchester County Amount $40,291.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, ROBERT T Employer name Taconic DDSO Amount $40,291.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LINDA A Employer name Nassau County Amount $40,290.42 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLSON, JAMES L Employer name Orleans Corr Facility Amount $40,290.66 Date 04/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRISITS, MELINDA Employer name Niagara Frontier Trans Auth Amount $40,290.98 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIEA, ROBERT F, JR Employer name Niagara Frontier Trans Auth Amount $40,289.47 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIDDIE, RONALD E Employer name Queensboro Corr Facility Amount $40,289.77 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOW, EDWARD R Employer name Dept Transportation Region 10 Amount $40,290.00 Date 07/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVELS, ELIZABETH O Employer name Workers Compensation Board Bd Amount $40,288.19 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENO, WILLIAM J Employer name Port Authority of NY & NJ Amount $40,288.00 Date 08/13/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOFFITT, CATHERINE H Employer name Huntington UFSD #3 Amount $40,287.27 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTIS, ERIC A Employer name Camp Georgetown Corr Facility Amount $40,288.85 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, RICHARD A Employer name Otisville Corr Facility Amount $40,288.61 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDNER, IRENE Employer name Nassau County Amount $40,287.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, ROBERT J, JR Employer name Gilboa-Conesville CSD Amount $40,285.25 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINAS, ROBERT Employer name Village of Old Westbury Amount $40,286.73 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANARELLI, RAYMOND A Employer name Dept Transportation Reg 2 Amount $40,286.00 Date 05/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, STUART B Employer name Mohawk Correctional Facility Amount $40,285.05 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, PATRICK J Employer name NYS Power Authority Amount $40,289.44 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANZO, ROBERT A Employer name Genesee County Amount $40,285.00 Date 02/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETAY, RICHARD A Employer name Department of Health Amount $40,285.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MARSHALL Employer name City of Buffalo Amount $40,285.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEENAN, PATRICIA A Employer name Nassau County Amount $40,283.86 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZURAK, CATHERINE J Employer name Third Jud Dept - Nonjudicial Amount $40,283.75 Date 09/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZUTO, GUY P Employer name Buffalo City School District Amount $40,284.10 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACE, JOYCE Employer name Nassau County Amount $40,283.00 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENTICE, AUDREY A Employer name Middle Country CSD Amount $40,285.82 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOVINE, MAXIMO L Employer name City of Yonkers Amount $40,283.00 Date 02/10/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIGHE, JAMES E Employer name Erie County Amount $40,282.91 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSAMANO, CHRISTINE J Employer name Suffolk County Amount $40,282.68 Date 07/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, MICHAEL L Employer name SUNY Buffalo Amount $40,284.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESTED, MARTIN B Employer name Fulton County Amount $40,282.80 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISTERSSON, JANE B Employer name Cortland County Amount $40,282.65 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMIDON, ANNE O Employer name Leroy CSD Amount $40,282.63 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, RICHARD W Employer name Children & Family Services Amount $40,282.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRZELECKI, ALAN M Employer name Department of Health Amount $40,282.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYRES, EDWARD J Employer name Off Alcohol & Substance Abuse Amount $40,282.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERTING, PAUL M Employer name Office of Real Property Servic Amount $40,282.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANZO, ANTHONY J Employer name Town of Bedford Amount $40,281.00 Date 01/30/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOWNSEND, CARL R Employer name Auburn Corr Facility Amount $40,281.85 Date 05/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMER, PHILLIP E Employer name East Ramapo CSD Amount $40,281.41 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, GERALD P Employer name Wende Corr Facility Amount $40,280.13 Date 02/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARIEDA, RICHARD Employer name Dpt Environmental Conservation Amount $40,280.00 Date 04/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCHINO, DOMINIC J Employer name Dept Transportation Region 3 Amount $40,280.60 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TADDONIO, RICHARD Employer name Town of Brighton Amount $40,281.00 Date 05/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORO, MARGARITA Employer name Dept of Economic Development Amount $40,278.65 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, JOHN J Employer name Erie County Amount $40,279.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERTZ, RONALD G Employer name Nassau County Amount $40,279.00 Date 06/04/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, DOROTHY C Employer name BOCES-Ham'Tn Fulton Montgomery Amount $40,278.00 Date 08/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENPENSATA, FRANK Employer name Arthur Kill Corr Facility Amount $40,278.31 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOLDRICK, RENEE Employer name Sunmount Dev Center Amount $40,278.00 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKEMORE, EDWARD G Employer name Education Department Amount $40,278.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMOUREUX, JANET J Employer name Suffolk County Amount $40,277.96 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUKMAN, MAUREEN A Employer name Half Hollow Hills CSD Amount $40,277.63 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGROVE, ROBERT M Employer name Department of Transportation Amount $40,277.26 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVARIK, ALBERT F, JR Employer name Town of Islip Amount $40,277.16 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LAURIE Employer name Buffalo Psych Center Amount $40,277.51 Date 02/16/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, TERESA M Employer name Hastings-On-Hudson UFSD Amount $40,277.45 Date 05/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOUKI, JORMA Employer name Department of Tax & Finance Amount $40,277.35 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYDEN, RICHARD C Employer name Putnam County Amount $40,277.06 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, HOWARD Employer name BOCES Westchester Sole Supvsry Amount $40,277.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, ROBERT Employer name Schenectady County Amount $40,276.00 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISTRETTA, LORI Employer name Albion Corr Facility Amount $40,275.69 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULGER, HERRICK T Employer name NYS Power Authority Amount $40,276.52 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVARO, CRAIG S Employer name Clinton Corr Facility Amount $40,275.55 Date 07/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDORE, RANDY J Employer name Adirondack Correction Facility Amount $40,275.45 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORD, JAMES F Employer name Dpt Environmental Conservation Amount $40,276.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGIS, JOCELYNE Employer name Rockland Psych Center Amount $40,275.13 Date 06/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBB, KEVIN S Employer name Collins Corr Facility Amount $40,274.58 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, JACQUELINE Employer name Temporary & Disability Assist Amount $40,275.00 Date 05/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, CLINTON J Employer name State Insurance Fund-Admin Amount $40,274.61 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASBROUCK, DONALD C Employer name Shawangunk Correctional Facili Amount $40,274.58 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, PATRICK J Employer name East Bloomfield CSD Amount $40,274.13 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBLIN, EDWARD J Employer name Temporary & Disability Assist Amount $40,274.00 Date 09/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, C THOMAS, JR Employer name Thousand Isl St Pk And Rec Reg Amount $40,273.66 Date 04/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, CATHERINE E Employer name Shawangunk Correctional Facili Amount $40,273.27 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBANY, JAMES T Employer name Westchester Health Care Corp. Amount $40,273.89 Date 06/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, EDWARD J Employer name Suffolk County Water Authority Amount $40,274.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLICE, LAWRENCE E Employer name City of Buffalo Amount $40,273.00 Date 08/05/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA MORA, GEORGE W Employer name Temporary & Disability Assist Amount $40,272.71 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEET, JOANN M Employer name Third Jud Dept - Nonjudicial Amount $40,273.25 Date 07/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESNICK, BARRY Employer name Long Island Dev Center Amount $40,273.00 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSE, MARGARET A Employer name Groveland Corr Facility Amount $40,272.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDRICH, JOHN H Employer name Banking Department Amount $40,269.74 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODERICK, THOMAS P Employer name Office For Technology Amount $40,269.53 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAR, MARY A Employer name Sunmount Dev Center Amount $40,271.00 Date 12/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERVIEUX, MARK E Employer name NYS Dormitory Authority Amount $40,270.67 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBO, TANICE A Employer name Fourth Jud Dept - Nonjudicial Amount $40,272.08 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, DANIEL R Employer name Town of Royalton Amount $40,270.60 Date 05/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUASANTA, RALPH F, JR Employer name Nassau County Amount $40,269.00 Date 03/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEUTSCH, NORBERT Employer name Department of Tax & Finance Amount $40,269.00 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEERING, ALBERT J Employer name Town of Coeymans Amount $40,268.33 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, JEFFREY M Employer name Port Authority of NY & NJ Amount $40,268.52 Date 10/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC KENZIE, SUSAN E Employer name Longwood CSD At Middle Island Amount $40,268.93 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ROBERT L Employer name Nassau County Amount $40,268.00 Date 01/07/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ACKERMAN, LAURA M Employer name Helen Hayes Hospital Amount $40,267.97 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODER, TAMERA L Employer name SUNY College Techn Cobleskill Amount $40,268.33 Date 02/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERIANA-PILLAI, CHANDRA Employer name Nassau Health Care Corp. Amount $40,268.09 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTIER, JENNIFER F Employer name Wayne County Amount $40,267.00 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARROYO, GEORGE M Employer name Auburn Corr Facility Amount $40,267.40 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUPTFLEISCH, LYNN M Employer name Broome DDSO Amount $40,267.48 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLENBACH, JUDITH A Employer name Mohawk Correctional Facility Amount $40,267.91 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLER, SHERYL A Employer name Indian River CSD Amount $40,266.97 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERGER, TERESA Employer name Division of Parole Amount $40,266.45 Date 03/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAINES, GRACE E Employer name Erie County Amount $40,266.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMAKER, MARGARET M Employer name Department of Tax & Finance Amount $40,266.76 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEZEY, WALLACE W Employer name Attica Corr Facility Amount $40,267.00 Date 05/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DORIS M Employer name NYS Senate Regular Annual Amount $40,266.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, CAROL R Employer name Division of State Police Amount $40,265.76 Date 08/09/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DODD, THOMAS F Employer name Westchester County Amount $40,265.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPINSKI, DARLENE A Employer name City of Buffalo Amount $40,264.79 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHATTUCK, PATRICIA A Employer name Hudson Valley DDSO Amount $40,264.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, CALVIN, JR Employer name Rockland County Amount $40,264.68 Date 09/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYTLOVANY, JOHN C Employer name Village of Scotia Amount $40,263.68 Date 02/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, LOUISE A Employer name Div Military & Naval Affairs Amount $40,263.62 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPOLT, ROBERT A Employer name Division For Youth Amount $40,264.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNPHY, KATHY A Employer name SUNY Buffalo Amount $40,263.18 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKARDINSKI, WILLIAM J Employer name Dept Transportation Region 3 Amount $40,263.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGENS, MARK C Employer name Chautauqua County Amount $40,263.36 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERS, ANGELA V Employer name Finkelstein Memorial Library Amount $40,262.64 Date 12/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARAN, DAVID L Employer name City of Utica Amount $40,264.77 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, DEBORAH M Employer name Cornell University Amount $40,262.94 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMA, PATRICIA E Employer name Oneida County Amount $40,262.53 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, HYMAN Employer name Greater Binghamton Health Cntr Amount $40,262.00 Date 02/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, JO ANNE Employer name Cold Spring Harbor CSD Amount $40,262.09 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASINELLI, ANTONIO Employer name Village of Mamaroneck Amount $40,262.00 Date 09/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOSSETT, RICHARD G Employer name Department of Motor Vehicles Amount $40,261.62 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CAROLE G Employer name Dept Labor - Manpower Amount $40,261.67 Date 07/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, MARILYN Employer name Sing Sing Corr Facility Amount $40,261.65 Date 11/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINNIS, PAMELA F Employer name Dept Labor - Manpower Amount $40,260.36 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUDENBUSH, RUSSELL J Employer name Franklin Corr Facility Amount $40,261.27 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DAVID W Employer name Livingston County Amount $40,260.81 Date 05/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'KEEFE, RICHARD J Employer name Town of Carmel Amount $40,260.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SQUIRES, HAROLD G Employer name Peekskill City School Dist Amount $40,260.41 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, ROSE M Employer name City of Corning Amount $40,260.17 Date 01/15/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINKOFF, SONYA A Employer name Merrick Library Amount $40,260.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTOINE, MICHELE M Employer name Hsc At Brooklyn-Hospital Amount $40,259.97 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TACZAK, WILLIAM Employer name Niagara County Amount $40,259.85 Date 11/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEISTER, PATRICIA A Employer name Long Island Dev Center Amount $40,259.82 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOVENIA, RICHARD M Employer name City of Beacon Amount $40,259.68 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLALEY, JAMES H Employer name Onondaga County Amount $40,259.36 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, LINDA L Employer name Cornell University Amount $40,259.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARK K Employer name Dept Transportation Region 5 Amount $40,259.48 Date 10/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVITCHEFF, SERGE, JR Employer name Village of Fairport Amount $40,259.04 Date 06/03/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCIME, ANTHONY J Employer name Supreme Court Clks & Stenos Oc Amount $40,259.26 Date 09/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANDITS, RICHARD V Employer name Western New York DDSO Amount $40,258.34 Date 02/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBLIN, ROBERT J, JR Employer name Dept Transportation Region 3 Amount $40,258.28 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ESTELLE C Employer name Port Authority of NY & NJ Amount $40,259.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, GARY D Employer name BOCES Madison Oneida Amount $40,258.09 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROPER, STEVEN Employer name Taconic DDSO Amount $40,258.11 Date 07/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNING, HARRY J, JR Employer name Supreme Ct-Queens Co Amount $40,258.09 Date 08/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLERA, VIVIAN C Employer name Pilgrim Psych Center Amount $40,259.14 Date 07/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JAMES F Employer name Dept Transportation Region 1 Amount $40,258.00 Date 04/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTHERLAND, JOHN L Employer name Supreme Court Clks & Stenos Oc Amount $40,258.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGLIULO, RALPH E Employer name Village of Pelham Amount $40,257.00 Date 09/17/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PITCHON, JEROME Employer name 10th Dist. Nassau Nonjudicial Amount $40,257.00 Date 12/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, ELAINE D Employer name Department of Health Amount $40,258.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANNON, LIONEL MEYER Employer name Nassau Health Care Corp. Amount $40,257.10 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCH, NANCY J Employer name Fourth Jud Dept - Nonjudicial Amount $40,257.68 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, SURMMA Employer name Rockland Psych Center Amount $40,256.30 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHINNERS, NEIL J Employer name City of Buffalo Amount $40,256.22 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DONALD E Employer name Fishkill Corr Facility Amount $40,256.00 Date 01/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPADARO, DEAN A Employer name Town of Guilderland Amount $40,255.75 Date 07/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEVERINO, JOHN S Employer name Nassau County Amount $40,256.00 Date 12/19/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARLEY-MOSLEY, RENEE E H Employer name Kirby Forensic Psych Center Amount $40,255.58 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, KENNETH F Employer name City of White Plains Amount $40,256.00 Date 06/27/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HORNE, JAMES S Employer name Dept Labor - Manpower Amount $40,256.00 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRONISKE, TAMARA N Employer name Kinderhook CSD Amount $40,255.30 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, MARY L Employer name Albion Corr Facility Amount $40,255.32 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROKITKA, MARK R Employer name Erie County Amount $40,254.79 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULE, ISABELLA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $40,254.58 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARACI, ROBERT C Employer name Erie County Water Authority Amount $40,253.52 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRACHIAN, BARBARA ANN Employer name Temporary & Disability Assist Amount $40,254.00 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, JAMES Employer name City of White Plains Amount $40,254.00 Date 03/27/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELK, CAROLYN T Employer name Medicaid Fraud Control Amount $40,254.32 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, KEVIN F Employer name Hsc At Brooklyn-Hospital Amount $40,255.87 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLUNG, BETTY Employer name Orange County Amount $40,253.01 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE COSTA, SUSAN M Employer name Nassau Health Care Corp. Amount $40,252.76 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGS, FRANCIS J Employer name NYS Power Authority Amount $40,252.60 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, WILLIAM A Employer name City of Syracuse Amount $40,253.00 Date 01/03/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITHSON, ROBERT J Employer name Village of Herkimer Amount $40,253.00 Date 04/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANTASSELL, KENNETH A Employer name City of Yonkers Amount $40,252.00 Date 05/27/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ETTER, ANN K Employer name Central NY DDSO Amount $40,251.37 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BRAKE, MARK E Employer name Village of Massena Amount $40,252.06 Date 01/16/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMILTON, M PATRICIA Employer name Dept of Economic Development Amount $40,253.50 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTMAN, NORMA J Employer name NYS Power Authority Amount $40,251.04 Date 09/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, ALENE E Employer name Onondaga County Amount $40,252.00 Date 03/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN, ALAN J Employer name Education Department Amount $40,250.84 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, JOHN D Employer name Town of Orangetown Amount $40,251.00 Date 05/11/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOWE, THOMAS Employer name Pilgrim Psych Center Amount $40,251.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANCIENNE, ROBERT Employer name Queens Borough Public Library Amount $40,251.00 Date 04/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, KENNETH R Employer name Downstate Corr Facility Amount $40,251.26 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIENO, JANET H Employer name BOCES-Monroe Amount $40,250.73 Date 06/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORREST, ALLEN Employer name Town of Gates Amount $40,250.72 Date 01/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANTOSCA, AUGUST J Employer name Creedmoor Psych Center Amount $40,250.00 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, TOMAS Employer name NYS Community Supervision Amount $40,250.51 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOBBE, JAMES G Employer name Spencerport CSD Amount $40,250.00 Date 07/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCHBAUM, CHARLES H Employer name Pilgrim Psych Center Amount $40,249.86 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALB, ALEXANDER L Employer name Suffolk County Amount $40,250.00 Date 08/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFA, JOHN Employer name Harlem Valley Psych Center Amount $40,250.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DABROWSKI, KAY L Employer name Onondaga County Amount $40,249.53 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACCAGNINO, MICHAEL A Employer name Downstate Corr Facility Amount $40,250.42 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILEO, THERESA M Employer name Office of General Services Amount $40,248.07 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARACINO, MICHAEL Employer name Div Housing & Community Renewl Amount $40,248.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENN, ROBERT P Employer name Dept Labor - Manpower Amount $40,248.86 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINSOHN, JOHN P Employer name Office of General Services Amount $40,249.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLISON-SWEET, NANCY-KIM Employer name Monroe County Amount $40,248.43 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENNELL, CLARENCE F Employer name Supreme Ct-1st Criminal Branch Amount $40,248.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAK, DENNIS J Employer name Town of Webster Amount $40,249.03 Date 01/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, KATHLEEN A Employer name Clyde-Savannah CSD Amount $40,247.15 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATLIN, ROGER E Employer name SUNY College Technology Canton Amount $40,247.00 Date 08/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, MARY C. Employer name Monroe County Amount $40,247.48 Date 12/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANUSIK, KAREN Employer name Rockland Psych Center Amount $40,247.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSLEY, LUBRENDA D Employer name Westchester County Amount $40,247.18 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AILAWADHI, JOGINDER L Employer name Appellate Div 2nd Dept Amount $40,246.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STASTNY, PETER Employer name South Beach Psych Center Amount $40,245.43 Date 03/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONNTAG, JAYNE E Employer name Ontario County Amount $40,246.99 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCELLEN, KEVIN J Employer name Warren County Amount $40,246.97 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, WILLIAM W Employer name NYS Bridge Authority Amount $40,247.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CARLTON H Employer name City of Ithaca Amount $40,246.30 Date 12/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ASANOMA, ROBERT K Employer name Dept Transportation Region 3 Amount $40,245.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, KENNETH M Employer name City of Albany Amount $40,245.00 Date 02/08/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, VICTOR L, III Employer name Dpt Environmental Conservation Amount $40,244.10 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARATORE, TERESA J Employer name Herkimer County Amount $40,243.85 Date 09/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRONAU, CHRISTIANE Employer name Off of The State Comptroller Amount $40,243.83 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, GRAY M Employer name Town of Chili Amount $40,244.69 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANESE, PATRICK J Employer name Children & Family Services Amount $40,242.09 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOZNIAK, MARIA A Employer name Supreme Ct-1st Criminal Branch Amount $40,243.50 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGERWALL, MARTHA Employer name Hudson Corr Facility Amount $40,242.36 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIORDAN, LAWRENCE F Employer name Town of New Castle Amount $40,241.71 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, PATRICIA H Employer name Department of Tax & Finance Amount $40,241.61 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, JOHN J, JR Employer name Dept Transportation Region 1 Amount $40,241.81 Date 11/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DATER, MARTIN I Employer name Department of Tax & Finance Amount $40,242.00 Date 11/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, ERIC A Employer name Franklin Corr Facility Amount $40,240.74 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERTAIN, DOREEN Employer name Long Island Dev Center Amount $40,241.00 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, CATHY A Employer name Oneida County Amount $40,241.61 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, HOWARD S Employer name Islip Commun Develop Agcy Amount $40,241.00 Date 02/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, RAYMOND H Employer name Cattaraugus County Amount $40,240.37 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCH, PHILIP A Employer name So Glens Falls CSD Amount $40,239.49 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, MICHAEL N Employer name Monroe County Amount $40,239.00 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, VICTORIA L Employer name Ninth Judicial Dist Amount $40,238.11 Date 05/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABITS, HEATHER Employer name Suffolk County Amount $40,239.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARMELS, MARIE A Employer name Cornell University Amount $40,239.00 Date 07/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARITZ, LAWRENCE J Employer name Energy Research Dev Authority Amount $40,239.00 Date 07/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIRES, MICHAEL A Employer name Department of Tax & Finance Amount $40,238.01 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECTORMAN, BETTY Employer name Nassau County Amount $40,238.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERUSSO, JOAN K Employer name Children & Family Services Amount $40,237.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES-MILONE, MADELINE Employer name Div Housing & Community Renewl Amount $40,236.99 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRA, JOHN Employer name Western New York DDSO Amount $40,237.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDNAR, PATRICIA A Employer name Nassau County Amount $40,237.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, DOUGLAS D Employer name NYS Power Authority Amount $40,237.24 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, PRESTON Employer name Kirby Forensic Psych Center Amount $40,236.73 Date 11/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, DAVID S Employer name BOCES-Erie 1st Sup District Amount $40,236.28 Date 04/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCCHICONE, JOSEPH M Employer name City of Yonkers Amount $40,236.00 Date 08/09/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLEIN, GUY R Employer name NYS Power Authority Amount $40,235.97 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, ROBERT C Employer name Downstate Corr Facility Amount $40,236.25 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, DONALD O Employer name SUNY College Technology Alfred Amount $40,236.00 Date 04/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, CHARLES T Employer name Monroe County Amount $40,235.00 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZESPO, EUGENE R Employer name Erie County Amount $40,234.91 Date 08/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, MARCIA E Employer name Finger Lakes DDSO Amount $40,235.41 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFT, AMY L Employer name City of Elmira Amount $40,235.04 Date 02/06/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PORTER, THOMAS H Employer name Town of Ramapo Amount $40,234.00 Date 02/23/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VELTE, FRANK F Employer name Monroe County Amount $40,234.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, WILLIAM R Employer name Auburn Corr Facility Amount $40,234.80 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, KAREN M Employer name Monroe County Amount $40,233.12 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGOLD, MARYELLEN Employer name Education Department Amount $40,233.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, GWENDOLYN C Employer name County Clerks Within NYC Amount $40,233.76 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARBISON, EFFIE M Employer name Bronx Psych Center Children Amount $40,233.27 Date 09/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIACQUADIO, ARLENE A Employer name Rockland County Amount $40,232.43 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, EUGENE C Employer name Dept Transportation Reg 2 Amount $40,233.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEILEN, PAMELA J Employer name Division of State Police Amount $40,232.33 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUCH, GLENN J Employer name Town of East Greenbush Amount $40,232.80 Date 03/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVERA, RAYMOND L Employer name Mid-State Corr Facility Amount $40,232.05 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHEON, ROBERT J Employer name Town of Mamaroneck Amount $40,232.00 Date 11/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRIELLO, CAROLYN Employer name City of Schenectady Amount $40,232.27 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONIAN, BONITA T Employer name Division of State Police Amount $40,232.11 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUEL, BRIAN A Employer name City of Utica Amount $40,231.00 Date 03/08/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SINGLETON, JOHN P Employer name Children & Family Services Amount $40,230.74 Date 06/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, GILBERT Employer name Lakeview Shock Incarc Facility Amount $40,231.10 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEIL, STEVEN M Employer name Division of State Police Amount $40,229.00 Date 01/29/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARSONS, LYDIA D Employer name Supreme Ct Kings Co Amount $40,229.00 Date 12/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELLY, ELAINE M Employer name Pilgrim Psych Center Amount $40,230.00 Date 05/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASIN, FRANCIS W Employer name Suffolk County Amount $40,229.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, JAMES W Employer name Niagara Frontier Trans Auth Amount $40,228.13 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIRE, MARGARET MAE Employer name Broome County Amount $40,228.04 Date 09/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECHT, MAE Employer name Pilgrim Psych Center Amount $40,228.90 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, BRYAN J Employer name Adirondack Correction Facility Amount $40,228.67 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOGHBELI, FERESHTEH Employer name Dept Transportation Region 10 Amount $40,227.65 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, DIANE Employer name Long Island Dev Center Amount $40,227.62 Date 07/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, DOUGLAS J Employer name Dept Transportation Region 9 Amount $40,228.00 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLON, OWEN Employer name NYS Power Authority Amount $40,228.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NILSSON, LORI A Employer name Central NY DDSO Amount $40,227.41 Date 11/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YURKO, JEFFREY A Employer name Erie County Amount $40,227.26 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKES, TOMMIE H Employer name Manhattan Psych Center Amount $40,227.57 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHENKO, BERNADETTE M Employer name BOCES-Nassau Sole Sup Dist Amount $40,227.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, MICHAEL I Employer name Rockland Psych Center Amount $40,226.75 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIASZ, MARIA Employer name Cornell University Amount $40,226.74 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, NETTIE Employer name Arthur Kill Corr Facility Amount $40,227.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANDERS, ROY R Employer name Erie County Amount $40,227.00 Date 11/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENA, MARSHA F Employer name Cattaraugus County Amount $40,226.49 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYON, NANCY A Employer name SUNY Health Sci Center Syracuse Amount $40,226.31 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPER, EDWARD LAWRENCE Employer name East Ramapo CSD Amount $40,226.50 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRAPYAN, ARTIN Employer name Port Authority of NY & NJ Amount $40,225.00 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONGIORNO, DEBRA M Employer name Department of Motor Vehicles Amount $40,226.10 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDARELLI, EDITH R Employer name BOCES Eastern Suffolk Amount $40,225.86 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESORO, FRANCIS Employer name Town of Harrison Amount $40,226.00 Date 10/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEACH, GEORGE E Employer name Dept Transportation Region 7 Amount $40,224.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, ARLENE G Employer name Office For The Aging Amount $40,224.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBEY, VICKI L Employer name Western New York DDSO Amount $40,224.64 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KOY-DAVIS, GWENDOLYN L Employer name Bayview Corr Facility Amount $40,224.26 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, TAMMY I Employer name BOCES-Clint Essx Warr Wash'Ton Amount $40,223.72 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMOND, MARION M Employer name Ellenville CSD Amount $40,222.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLER, LOUIS Employer name Insurance Department Amount $40,222.00 Date 04/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPIEN, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $40,222.31 Date 07/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUN, LAWRENCE D Employer name Nassau County Amount $40,223.00 Date 01/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMARSH, DANIEL P Employer name Elmira Corr Facility Amount $40,222.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMSON, JINX G Employer name Somers CSD Amount $40,222.09 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, JOAN S Employer name Port Authority of NY & NJ Amount $40,223.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILE, KENNETH Employer name Village of Old Brookville Amount $40,222.00 Date 06/07/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KREUSCHER, DANIEL E Employer name Dutchess County Amount $40,221.67 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIZZA, JOSEPH Employer name Town of Oyster Bay Amount $40,221.39 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUHL, SANDRA L Employer name Albany County Amount $40,221.07 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAKOVIC, GEORGE, JR Employer name Half Hollow Hills CSD Amount $40,221.00 Date 07/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, THOMAS B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,221.00 Date 12/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, VERONICA E Employer name Port Authority of NY & NJ Amount $40,221.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRYCE, LEE J Employer name Pilgrim Psych Center Amount $40,220.24 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GARY L Employer name Erie County Amount $40,221.00 Date 03/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANNULLO, JAMES W Employer name Town of Babylon Amount $40,220.27 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROZIK, STEPHEN Employer name Dept Labor - Manpower Amount $40,220.25 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITH, JANE D Employer name Suffolk County Amount $40,218.26 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYLER, MURIEL Y Employer name Metropolitan Trans Authority Amount $40,220.13 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYNE, MARY ANN T Employer name BOCES Eastern Suffolk Amount $40,219.83 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAELIN, PATRICIA A Employer name Suffolk County Amount $40,219.27 Date 05/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGUIN, SHEILA D Employer name St Lawrence Childrens Services Amount $40,217.51 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, LAUREN Employer name Dept Transportation Reg 2 Amount $40,218.11 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILO, KENNETH L Employer name Office of Mental Health Amount $40,218.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILANO, JOHN A Employer name NYC Civil Court Amount $40,217.00 Date 12/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISSEY, JANET A Employer name Children & Family Services Amount $40,217.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAIG, CARL Employer name Rockland Psych Center Amount $40,217.00 Date 08/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEGOLIS, KIMBERLY A Employer name Groveland Corr Facility Amount $40,217.36 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWATUCK, MARILYN C Employer name Brooklyn Public Library Amount $40,217.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTENUCCI, MARILYN D Employer name Third Jud Dept - Nonjudicial Amount $40,216.50 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABENT, THOMAS J Employer name Western New York DDSO Amount $40,215.91 Date 06/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILSTEIN, LEE D Employer name Village of Ossining Amount $40,216.00 Date 07/14/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLEASON, NANCY M Employer name Central NY DDSO Amount $40,215.97 Date 07/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUG, LOUISE E Employer name Middle Country Public Library Amount $40,216.21 Date 03/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHLTRETTER, MICHAEL J Employer name City of Buffalo Amount $40,215.11 Date 04/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOING, ROBERT N Employer name City of Amsterdam Amount $40,215.18 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, TERRY Employer name Off of The State Comptroller Amount $40,215.17 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCIENIEWSKI, CHRISTY C Employer name Dept Labor - Manpower Amount $40,215.00 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOUDE, DAVID L Employer name Oswego County Amount $40,215.04 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIANO, DENICE Employer name Div Alcoholic Beverage Control Amount $40,215.05 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORANTES, ROBIN H Employer name Supreme Ct-1st Civil Branch Amount $40,214.29 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, CHARLES Employer name Village of Perry Amount $40,214.76 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEDDER, ROBERT F, SR Employer name Off of The State Comptroller Amount $40,214.40 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWENK, ROBERT W Employer name Dpt Environmental Conservation Amount $40,214.41 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMAO, FRANK A Employer name Office of General Services Amount $40,213.90 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHBOCKER, JAMES E Employer name Cape Vincent Corr Facility Amount $40,214.08 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRA, LOLA PARKS Employer name Department of Health Amount $40,213.19 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, DENISE I Employer name Erie County Amount $40,213.83 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, CHRISTINE M Employer name Suffolk County Amount $40,213.56 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, FRANK Employer name Town of Smithtown Amount $40,213.46 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALONZO, ELAINE M Employer name Dept Labor - Manpower Amount $40,212.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, NANCY L Employer name Taconic DDSO Amount $40,212.09 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIER, ELIZABETH A Employer name Town of Hempstead Amount $40,212.00 Date 06/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSARCZUK, STEVEN A Employer name Town of New Paltz Amount $40,211.44 Date 08/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRENTE, DANIEL Employer name North Rose-Wolcott CSD Amount $40,211.90 Date 08/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESLIE, STANLEY A Employer name Off of The Med Inspector Gen Amount $40,211.68 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROSKI, THOMAS E Employer name Dept Transportation Region 4 Amount $40,210.00 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRZYZEWSKI, RICHARD S Employer name Department of Health Amount $40,209.29 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, HAROLD B Employer name Waterford Water Commission Amount $40,210.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, NANCY Employer name BOCES-Monroe Amount $40,210.00 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROY, CHARLES W Employer name Mohawk Correctional Facility Amount $40,210.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, MICHAEL E Employer name Division of State Police Amount $40,209.00 Date 11/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOODSON, KIM A Employer name Mohawk Correctional Facility Amount $40,208.61 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NALLY, JOHN J Employer name NYS Power Authority Amount $40,208.23 Date 01/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTTA, LAWRENCE W Employer name Westchester County Amount $40,208.00 Date 05/19/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAKER, BRIAN D Employer name Allegany County Amount $40,207.95 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, ANDREW W Employer name Mohawk Correctional Facility Amount $40,208.73 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICO, STEPHEN D Employer name Town of Irondequoit Amount $40,208.69 Date 01/06/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HORTON, HUGH W Employer name Dept Transportation Region 7 Amount $40,209.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASTOWSKI, THOMAS C Employer name Village of Boonville Amount $40,207.83 Date 07/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, PATRICK A Employer name City of Troy Amount $40,207.23 Date 01/10/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CODY, JOHN P Employer name Town of Huntington Amount $40,207.00 Date 03/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPINOS, PAULINE A Employer name Mohawk Valley Child Youth Serv Amount $40,207.45 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, DENISE M Employer name Greater So Tier BOCES Amount $40,206.31 Date 01/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, JOHN Employer name City of Yonkers Amount $40,207.00 Date 07/09/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURRAY, JOHN J Employer name West Hempstead UFSD Amount $40,206.41 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, KEVIN D Employer name Broome County Amount $40,206.71 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, KENNETH F Employer name Jefferson County Amount $40,206.00 Date 10/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELEZ, YULONDA Employer name Broome DDSO Amount $40,206.06 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKWIT, CLARENCE K Employer name Dept Transportation Region 4 Amount $40,206.00 Date 08/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELLES, EDWARD T Employer name Nassau County Amount $40,206.00 Date 09/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, MARY A Employer name Haverstraw-Stony Point CSD Amount $40,205.69 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCIO, SALVATORE V Employer name Department of Law Amount $40,205.11 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHAP, MARK C Employer name Orange County Amount $40,205.53 Date 09/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASCOMBE, CAROL M Employer name Hudson River Psych Center Amount $40,205.00 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, CRAIG E Employer name Central NY Psych Center Amount $40,204.00 Date 05/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCKER, JOHN E Employer name Dpt Environmental Conservation Amount $40,204.00 Date 02/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURIDSEN, JESSICA Employer name Manhattan Psych Center Amount $40,205.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPE, LEONARD Employer name Office of General Services Amount $40,204.21 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTASZEK, JANE M Employer name North Syracuse CSD Amount $40,204.68 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, DINESHKUMAR R Employer name State Insurance Fund-Admin Amount $40,203.26 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALUSHA, JOSEPH A Employer name So Glens Falls CSD Amount $40,203.88 Date 04/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAHL, MARYELLEN Employer name Ontario County Amount $40,203.70 Date 04/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFRANCESCO, RONALD J Employer name Town of Carmel Amount $40,203.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EYSAMAN, JOSEPH M Employer name Dept Transportation Region 5 Amount $40,203.00 Date 08/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOSKI, KATHLEEN M Employer name Shenendehowa CSD Amount $40,203.10 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDT, WILLIAM F Employer name Greene Corr Facility Amount $40,202.92 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABARR, CHRISTINE S Employer name Eastern NY Corr Facility Amount $40,202.90 Date 08/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITLEY, DALE Employer name Suffolk County Amount $40,202.58 Date 01/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUVERA, ANTHONY J Employer name Hudson Corr Facility Amount $40,202.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMASTER, WILLIAM S Employer name City of Tonawanda Amount $40,202.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUSZYNSKI, ANDREW J Employer name Attica Corr Facility Amount $40,202.41 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONASIO, DOMINIC S, JR Employer name Port Authority of NY & NJ Amount $40,202.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONZONE, THOMAS Employer name City of Oswego Amount $40,202.00 Date 02/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OHARE, FRANCIS A Employer name City of Rochester Amount $40,201.78 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, RICHARD F Employer name NYS Office People Devel Disab Amount $40,202.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSAY, MARTIN A Employer name State Bd of Elections Amount $40,201.80 Date 04/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGLE, GEORGE A Employer name Ulster Correction Facility Amount $40,201.00 Date 08/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, STEVEN L Employer name Clinton Corr Facility Amount $40,201.28 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWERT, VINCENT H Employer name Wende Corr Facility Amount $40,201.45 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURTEAU, REAL J Employer name Sunmount Dev Center Amount $40,200.00 Date 07/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGGINS, ANDREA J Employer name Off of The State Comptroller Amount $40,199.68 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUEL, GEORGE T Employer name Westchester Health Care Corp. Amount $40,201.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUBER, KATHLEEN I Employer name Dept Transportation Region 6 Amount $40,200.71 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNOZ, JULIO E Employer name Div Alcoholic Beverage Control Amount $40,200.12 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLLOS, GARY R Employer name Adirondack Correction Facility Amount $40,199.55 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INTERDONATI, LYNNE M Employer name 10th Dist. Nassau Nonjudicial Amount $40,199.16 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, VICTORIA L Employer name Third Jud Dept - Nonjudicial Amount $40,199.02 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILDS, FRANK A Employer name City of Batavia Amount $40,199.16 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONROSK, PAUL A Employer name Port Authority of NY & NJ Amount $40,199.00 Date 11/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGREW, EDWARD T, JR Employer name Town of Amherst Amount $40,198.75 Date 07/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAGARELLA, JOHN C Employer name City of Newburgh Amount $40,197.96 Date 10/16/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HACK, HENRY E Employer name Nassau County Amount $40,199.00 Date 03/02/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REDCROSS, SHEILA E Employer name Taconic DDSO Amount $40,197.94 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BOYLE, THOMAS P Employer name Downstate Corr Facility Amount $40,197.54 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, CHESTER L, JR Employer name South Beach Psych Center Amount $40,196.30 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAL, LORRAINE Employer name Dept Labor - Manpower Amount $40,196.26 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGER, JOEL E Employer name NYS Power Authority Amount $40,197.33 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLEN, WALTER K Employer name North Colonie CSD Amount $40,197.00 Date 01/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, FERMIN D Employer name Office For Technology Amount $40,195.31 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRING, ARTHUR C Employer name Fulton County Amount $40,195.66 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKWITH, MICHAEL R Employer name City of Oswego Amount $40,196.05 Date 01/08/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKURA, PATRICIA A Employer name Riverhead CSD Amount $40,195.75 Date 05/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARCHOL, MICHAEL Employer name NYS Power Authority Amount $40,195.01 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRYKER, LORRAINE Employer name Nassau Health Care Corp. Amount $40,195.15 Date 02/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, DEAN E Employer name City of Batavia Amount $40,195.09 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROHM, RAYMOND Employer name Dutchess County Amount $40,193.96 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANPEL, MICHAEL G Employer name Town of New Paltz Amount $40,193.18 Date 05/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUBSTORF, GARY W Employer name BOCES-Erie 1st Sup District Amount $40,195.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLCHVARY, LASZLO M Employer name Erie County Amount $40,195.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYSKADLO, AGATHA C Employer name Environmental Facilities Corp. Amount $40,193.04 Date 07/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INDOVINO, DIANE Employer name Village of Fairport Amount $40,191.34 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VALKENBURG, FRANKLIN A Employer name Dpt Environmental Conservation Amount $40,191.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, VALBECENTZ A Employer name Clarkstown CSD Amount $40,192.39 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, KATHRYN Employer name Levittown UFSD-Abbey Lane Amount $40,189.25 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTELER, NORMA E Employer name Lancaster CSD Amount $40,193.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMORE, GEORGE W Employer name Lakeland CSD of Shrub Oak Amount $40,192.08 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, SUZANNE M Employer name Monroe County Amount $40,191.50 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDONA, JOSE A Employer name Mid-Hudson Psych Center Amount $40,189.24 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, MATTHEW P Employer name City of Oswego Amount $40,189.12 Date 05/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMANN, PATRICIA A Employer name SUNY Buffalo Amount $40,188.72 Date 06/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERPOLILLI, DEBRA H Employer name Broome DDSO Amount $40,188.63 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERGIO, DONNA B Employer name Central NY Psych Center Amount $40,188.18 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, WILLIAM B Employer name Monroe County Amount $40,188.44 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFELMANN, ERNST H Employer name Wallkill Corr Facility Amount $40,188.00 Date 07/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, JERRY Employer name Downstate Corr Facility Amount $40,188.16 Date 12/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSI, NICHOLAS Employer name Supreme Ct-Queens Co Amount $40,186.18 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, BARBARA A Employer name Harborfields CSD of Greenlawn Amount $40,188.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEARY, THOMAS J Employer name Department of Social Services Amount $40,186.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINDEL, MAUREEN Employer name Erie County Amount $40,187.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOLKA, ROBERT A, JR Employer name Thousand Isl St Pk And Rec Reg Amount $40,187.12 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADELL, JUDITH A Employer name Sunmount Dev Center Amount $40,186.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, SANTA I Employer name Westchester County Amount $40,186.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, ALLAN J Employer name Monroe County Amount $40,185.96 Date 04/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNNELL, DAVID P Employer name Niagara Frontier Trans Auth Amount $40,185.85 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, LAWRENCE E Employer name Office For Technology Amount $40,185.94 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARIS, JOHN J Employer name Mt Mcgregor Corr Facility Amount $40,185.06 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBICELLI, NICHOLAS V Employer name Onondaga County Amount $40,185.00 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINUCCI, PATRICK J Employer name Washington Corr Facility Amount $40,185.60 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLOP, MICHAEL A Employer name Mid-Orange Corr Facility Amount $40,185.08 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEOD, GERALD K Employer name City of White Plains Amount $40,184.63 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHNER, SHARON P Employer name BOCES-Monroe Orlean Sup Dist Amount $40,184.61 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITT, ALBERT R Employer name City of Rome Amount $40,184.38 Date 01/11/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTINEZ, JULIO J Employer name Monroe County Amount $40,184.08 Date 12/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPP, SHIRLEY A Employer name Thruway Authority Amount $40,184.10 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, JUDY L Employer name Bronx Psych Center Amount $40,184.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBUQUE, VIOLETA Employer name Creedmoor Psych Center Amount $40,184.07 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNAPPAUF, JOSEPH H Employer name Nassau County Amount $40,184.00 Date 01/13/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAGLER, SARAH Employer name Manhattan Psych Center Amount $40,183.92 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KOY, OWEN D Employer name City of White Plains Amount $40,183.83 Date 01/23/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDRUZZI, MARYANNE C Employer name Supreme Court Clks & Stenos Oc Amount $40,183.21 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLINGER, EDWARD J Employer name Dept Transportation Region 4 Amount $40,182.00 Date 09/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYCHCIK, LINDA J Employer name City of Salamanca Amount $40,181.27 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, EDWIN W Employer name Dpt Environmental Conservation Amount $40,183.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, ROBERT R Employer name Orange County Amount $40,182.41 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, KYUNGJIN Employer name Onondaga County Amount $40,182.19 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, JUDY Employer name Five Points Corr Facility Amount $40,181.23 Date 10/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONK, CINDY Employer name Capital District DDSO Amount $40,181.51 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUDINO, JOHN V Employer name Office of General Services Amount $40,180.37 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLEIGH, RANDALL F Employer name Children & Family Services Amount $40,180.36 Date 01/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSBY, WAYNE ARTHUR Employer name Moriah Shock Incarce Corr Fac Amount $40,180.00 Date 10/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROUGHTON, MADELEINE Employer name Pilgrim Psych Center Amount $40,178.00 Date 09/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVERIC, WILLIAM T Employer name Division of State Police Amount $40,180.00 Date 04/25/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BASSETT, VALERIE J Employer name City of Geneva Amount $40,179.42 Date 06/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASTEN, BRADLEY Employer name Bedford Hills Corr Facility Amount $40,180.00 Date 01/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT-AUSTIN, KATHY Employer name Department of State Amount $40,177.33 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, PATRICIA M Employer name Suffolk County Amount $40,177.86 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADOWS, MILTON Employer name Supreme Ct Kings Co Amount $40,176.00 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSTEIN, LAWRENCE Employer name Supreme Ct-1st Criminal Branch Amount $40,176.00 Date 11/14/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVENBURG, LARRY W Employer name Greene Corr Facility Amount $40,176.33 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, JOHN T Employer name Department of Tax & Finance Amount $40,176.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERY, DONALD N Employer name Lake Mohegan Fire District Amount $40,176.00 Date 01/03/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKORKA, CHRISTOPHER Employer name Niagara Frontier Trans Auth Amount $40,176.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSEL, CATHI M Employer name Thruway Authority Amount $40,174.75 Date 05/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP