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 WRENN, JOYCE M Employer name Department of Motor Vehicles Amount $39,715.00 Date 04/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GERALD J Employer name City of Binghamton Amount $39,714.23 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, WILLIAM F Employer name City of Albany Amount $39,715.00 Date 07/10/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHORR, NORMA Employer name Queens Borough Public Library Amount $39,714.00 Date 07/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHEAD, DONNELLY C Employer name Dept of Agriculture & Markets Amount $39,714.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPP, GEORGE R Employer name Division of The Lottery Amount $39,713.84 Date 01/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROBIN M Employer name SUNY Stony Brook Amount $39,713.75 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, TERRY L Employer name Central NY DDSO Amount $39,713.58 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAASZ, JOHN F Employer name City of Mount Vernon Amount $39,714.00 Date 09/03/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHIMINO, RONALD E Employer name Collins Corr Facility Amount $39,713.21 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, RAYMOND K Employer name Port Authority of NY & NJ Amount $39,713.00 Date 01/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUTHOUSE, C ROBERT, JR Employer name Cayuga County Amount $39,712.97 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRI, LINDA B Employer name Town of Brookhaven Amount $39,712.00 Date 01/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANEK, THOMAS T Employer name Auburn Corr Facility Amount $39,712.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVALLEE, BRUCE J Employer name Coxsackie Corr Facility Amount $39,711.98 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CHARLES F Employer name Town of Tonawanda Amount $39,712.37 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, STEPHEN C Employer name Ogdensburg Corr Facility Amount $39,712.15 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, MICHAEL H Employer name Suffolk County Amount $39,711.82 Date 07/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEATHERS, STEPHEN H Employer name Green Haven Corr Facility Amount $39,711.88 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, SHARON B Employer name Dept Labor - Manpower Amount $39,711.00 Date 03/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, ANNE K Employer name Health Research Inc Amount $39,710.58 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALO, JOSEPH P, JR Employer name Mamaroneck UFSD Amount $39,711.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, ROBIN I Employer name Glens Falls City School Dist Amount $39,711.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, DIANA LEE Employer name Hudson Valley DDSO Amount $39,710.51 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS G Employer name City of Oswego Amount $39,710.36 Date 11/26/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPRUCK, TIMOTHY J Employer name Town of Ossining Amount $39,710.39 Date 01/20/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENTELIS, CHARLES F Employer name Washington Hts Unit Amount $39,710.21 Date 10/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, SHIRLEY C Employer name Suffolk County Water Authority Amount $39,710.00 Date 12/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SRODA, JOHN Employer name Erie County Amount $39,708.47 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, KEITH P Employer name Village of Greenwood Lake Amount $39,709.30 Date 06/26/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIND, KEVIN Employer name Erie County Amount $39,708.28 Date 12/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, THOMAS E Employer name NYS Power Authority Amount $39,708.11 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNER, KEVIN F Employer name Town of Henrietta Amount $39,708.44 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTI, PETER J Employer name Coxsackie Corr Facility Amount $39,708.61 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHITTENDEN, TIMOTHY A Employer name City of Rye Amount $39,708.39 Date 12/26/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORROW, DAVID E Employer name Brentwood UFSD Amount $39,708.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARDIS, SANTO Employer name Children & Family Services Amount $39,708.00 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRIE, JAMES H Employer name Town of Amherst Amount $39,708.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, DONALD W Employer name BOCES Suffolk 2nd Sup Dist Amount $39,708.00 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYNES, WILLIAM M Employer name City of Rome Amount $39,707.34 Date 10/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTANSKY, ROSEMARIE Employer name Department of Civil Service Amount $39,707.00 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERSON, ELAINE P Employer name Central Islip UFSD Amount $39,707.10 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JOHN Employer name Suffolk County Amount $39,707.00 Date 04/18/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAY, JAMES H Employer name Downstate Corr Facility Amount $39,706.68 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, DELORES V Employer name Pilgrim Psych Center Amount $39,706.09 Date 09/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, MAYNARD V Employer name Riverview Correction Facility Amount $39,706.36 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, MARION M Employer name SUNY Health Sci Center Syracuse Amount $39,706.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIBUNGCO, MIDELFIO Employer name Metropolitan Trans Authority Amount $39,706.26 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTIN, NELSON Employer name Sing Sing Corr Facility Amount $39,705.33 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGLIARO, MARIE A Employer name So Huntington Public Library Amount $39,705.10 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, MILTON R Employer name City of Buffalo Amount $39,706.00 Date 01/17/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WIDER, JAMES R Employer name Nassau County Amount $39,706.00 Date 01/18/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PINCHUK, MARGARET M Employer name Thruway Authority Amount $39,705.82 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JODY L Employer name Orleans Corr Facility Amount $39,705.10 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANCZAK, MARY M Employer name Erie County Amount $39,705.00 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PATRICIA A Employer name Clinton Corr Facility Amount $39,704.98 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WILLIAM C Employer name SUNY College Technology Alfred Amount $39,704.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELNER, PATRICIA M Employer name NYS Office People Devel Disab Amount $39,704.00 Date 02/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFFENS, JEAN H Employer name Suffolk County Amount $39,704.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, ROBERT W Employer name Port Authority of NY & NJ Amount $39,704.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARIA-THOMANN, KRISTINE M Employer name NYS Community Supervision Amount $39,703.60 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGIER, VIRGINIA M Employer name NYS Teachers Retirement System Amount $39,703.89 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOO, STEPHEN D Employer name Herkimer County Amount $39,702.01 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ROBERT J Employer name Schenectady County Amount $39,702.23 Date 07/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, DAVID C Employer name Town of Huntington Amount $39,702.36 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCK, HUGH J, JR Employer name Finger Lakes DDSO Amount $39,702.00 Date 09/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEMPLE, RAYMOND W Employer name City of Schenectady Amount $39,702.00 Date 02/13/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAZZOCHI, CAROL L Employer name Pilgrim Psych Center Amount $39,702.00 Date 03/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, DAVID A Employer name Wende Corr Facility Amount $39,701.83 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWLE, NORMAN J Employer name Bare Hill Correction Facility Amount $39,701.77 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODSPEED, TIMOTHY D, SR Employer name Great Meadow Corr Facility Amount $39,701.09 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTIT, LESLIE G Employer name Town of Poughkeepsie Amount $39,701.29 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YATES, DAVID J Employer name Hudson Corr Facility Amount $39,699.59 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORA, JOHN D Employer name City of Rochester Amount $39,699.56 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMM, DAVID P Employer name City of Schenectady Amount $39,700.00 Date 11/30/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STORRS, GUY T Employer name Town of Webster Amount $39,700.96 Date 09/12/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CABE, RONALD C Employer name Village of East Aurora Amount $39,699.45 Date 10/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORMAN, BRUCE H Employer name Green Haven Corr Facility Amount $39,699.13 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURIGA, LORRAINE M Employer name Department of Tax & Finance Amount $39,699.48 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUONANNO, GINA Employer name Off of The State Comptroller Amount $39,698.76 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, JOHN L Employer name Orange County Amount $39,698.73 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKEY, ELIZABETH A Employer name Broome County Amount $39,699.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUK, PAUL S Employer name Riverview Correction Facility Amount $39,698.60 Date 02/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUBECKI, BARBARA J Employer name Orange County Amount $39,699.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORF, THERESA E Employer name Rocky Point Fire District Amount $39,698.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVINO, DOROTHY Employer name Bayport-Bluepoint UFSD Amount $39,698.00 Date 01/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, JOSEPH T Employer name Division of State Police Amount $39,698.00 Date 11/22/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, CAROL A Employer name Port Authority of NY & NJ Amount $39,698.40 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALFARO, GERALDINE Employer name Town of New Castle Amount $39,697.58 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAQUIN, JULIE A Employer name Franklin County Amount $39,697.20 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABE, GREGORY A Employer name Town of Bethlehem Amount $39,697.90 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERATORE, ANN M Employer name Wyoming County Amount $39,696.49 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGHTMAN, THOMAS N Employer name Altona Corr Facility Amount $39,697.00 Date 01/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNER, JOSEPH T Employer name Suffolk County Amount $39,697.00 Date 02/17/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIAZ, DOLORES Employer name Cape Vincent Corr Facility Amount $39,696.00 Date 04/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFFERTY, DIANA A Employer name Town of Evans Amount $39,695.51 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANECAK, DENISE M Employer name Department of Health Amount $39,696.18 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, JOANN Employer name Orange County Amount $39,696.14 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECONTI, RALPH J Employer name Port Authority of NY & NJ Amount $39,695.50 Date 01/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCEWICZ, JOSEPH H Employer name Village of Herkimer Amount $39,695.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHIDDY, ALAN M Employer name Collins Corr Facility Amount $39,694.91 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGEMAN, WILLIAM C, JR Employer name City of Buffalo Amount $39,694.91 Date 04/03/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC QUEEN, ROSS W Employer name Town of Oyster Bay Amount $39,695.10 Date 01/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIFENBURGH, DELOS E Employer name Wappingers CSD Amount $39,694.43 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODRICH, DAVID R Employer name Altona Corr Facility Amount $39,694.00 Date 01/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, DONALD T Employer name Herricks UFSD Amount $39,694.00 Date 07/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JAMES J Employer name Albany County Amount $39,694.35 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORRESTER, EDWARD J Employer name Town of Southold Amount $39,694.32 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTUZ, ROBERT Employer name Division of Parole Amount $39,694.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALKOWSKI, MARGARET Employer name Mahopac CSD Amount $39,693.86 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLOCK, BRENT S Employer name Dutchess County Amount $39,693.66 Date 01/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEACHAM, ANDREW J Employer name Mohawk Correctional Facility Amount $39,693.81 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEALEY, ARTHUR T Employer name Div Alcoholic Beverage Control Amount $39,693.00 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTMAN, ROSEMARIE J Employer name Supreme Court Clks & Stenos Oc Amount $39,693.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAINE, RITA Employer name Onondaga County Amount $39,693.21 Date 07/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVER, FREDRIC C Employer name Dept Labor - Manpower Amount $39,693.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLMADGE, KATHLEEN A Employer name Dept of Public Service Amount $39,692.52 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELANSON, EDWARD F Employer name State Insurance Fund-Admin Amount $39,692.67 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JANET L Employer name Department of Health Amount $39,692.73 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRITTENDEN, CRAIG A Employer name Onondaga County Amount $39,692.49 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, PRESTON T Employer name Hutchings Psych Center Amount $39,692.18 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, YVONNE Employer name Lincoln Corr Facility Amount $39,692.05 Date 02/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, PAULA M Employer name SUNY Buffalo Amount $39,691.81 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE E Employer name City of Rochester Amount $39,692.16 Date 09/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMODY, JAMES K Employer name Third Jud Dept - Nonjudicial Amount $39,691.00 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIU, CAROL F L Employer name Queens Borough Public Library Amount $39,691.00 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOZZO, LOUIS J Employer name Hauppauge UFSD Amount $39,690.40 Date 07/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAUER, MICHAEL G Employer name Upstate Correctional Facility Amount $39,690.82 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTROM, STEPHEN P Employer name Rockland Psych Center Amount $39,690.54 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAISINGTON, JOHN M Employer name City of Oswego Amount $39,690.50 Date 12/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NERO, WILLIAM R Employer name Westchester County Amount $39,690.69 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEWARD, JOHN R Employer name Central NY DDSO Amount $39,690.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, RAYMOND Employer name New York City Childrens Center Amount $39,690.07 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUNZWEIG, KATHLEEN A Employer name Erie County Amount $39,690.25 Date 10/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTON, LORRAINE K Employer name Department of Health Amount $39,689.72 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERALDS, CLARA M Employer name Rockland Psych Center Amount $39,689.60 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARRINGER, WILLIAM DAVID Employer name Ulster County Amount $39,687.58 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, JAMES E Employer name Division of State Police Amount $39,687.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOFAKER, WILLIAM, III Employer name Sullivan County Amount $39,687.00 Date 10/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, MARY P Employer name Long Beach City School Dist 28 Amount $39,689.36 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, CHARLES T Employer name Tonawanda City School Dist Amount $39,688.99 Date 12/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCA, MICHAEL A Employer name Nassau County Amount $39,686.67 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, MARION J Employer name Nassau County Amount $39,686.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKURA, JOSEPH R Employer name Dept Transportation Region 5 Amount $39,684.11 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASKETTE, PATTIE M Employer name Westchester County Amount $39,684.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, RICHARD P Employer name Suffolk County Amount $39,684.00 Date 06/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NARDUZZO, MARIE C Employer name Department of Tax & Finance Amount $39,685.17 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, WILLIAM D Employer name Woodbourne Corr Facility Amount $39,684.49 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, EDMUND J, JR Employer name St Lawrence County Amount $39,684.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUNAY, TIMOTHY M Employer name Town of Colonie Amount $39,684.00 Date 09/18/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINER, JOHN F Employer name Altona Corr Facility Amount $39,684.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, EVELYN E Employer name Dept Labor - Manpower Amount $39,684.00 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLS, GEORGE E Employer name Dept Transportation Region 1 Amount $39,683.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESICK, RICHARD K Employer name SUNY Central Admin Amount $39,683.65 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIKRANIAN, DON Employer name Nassau County Amount $39,682.12 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMBARERI, FRANCIS J Employer name Department of Health Amount $39,683.00 Date 12/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ANTHONY R Employer name Nassau County Amount $39,682.04 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANDERA, JOHN Employer name Rockland Psych Center Amount $39,682.00 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESHUN, SYLVESTER B Employer name State Insurance Fund-Admin Amount $39,681.94 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDA, ANTHONY R Employer name Thruway Authority Amount $39,681.49 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, ALMERINDO Employer name City of Yonkers Amount $39,681.00 Date 11/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALEY, MOLLIE GREDER Employer name Chautauqua County Amount $39,680.96 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, GILBERT R, JR Employer name Chautauqua County Amount $39,681.31 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWMAN, CATHLEEN A Employer name Brentwood UFSD Amount $39,681.37 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, JOHN J Employer name Third Jud Dept - Nonjudicial Amount $39,681.21 Date 04/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, HOWARD W Employer name Great Neck North Water Auth Amount $39,680.52 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGER, DONALD F Employer name Division of State Police Amount $39,680.00 Date 07/30/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRETTA, JOHN F Employer name North Colonie CSD Amount $39,678.27 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDLES, DEIRDRE Employer name Supreme Ct-1st Criminal Branch Amount $39,678.25 Date 10/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDROYD, MARITA K Employer name St Joseph'S School For Deaf Amount $39,678.36 Date 03/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, ARTHUR R Employer name Suffolk County Amount $39,679.00 Date 07/25/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUTLER, CHARLES K Employer name Allegany County Amount $39,677.39 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANG, FRANK XIAOHANG Employer name Dept of Financial Services Amount $39,676.17 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, HARDIE H Employer name Western New York DDSO Amount $39,676.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCA, SARAH Employer name Sullivan County Amount $39,675.26 Date 11/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERANO, MARIA L Employer name Hauppauge UFSD Amount $39,675.17 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, JAMES W Employer name City of Elmira Amount $39,676.00 Date 03/08/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRISAFULLI, GAIL A Employer name Department of Transportation Amount $39,675.53 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRON, KEVIN J Employer name Dept Transportation Region 1 Amount $39,675.04 Date 12/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GISONDI, ANDREW J Employer name City of Cohoes Amount $39,675.00 Date 01/19/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHAH, BHUPENDRA K Employer name Helen Hayes Hospital Amount $39,676.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWELL, ELEANOR S Employer name Long Island Dev Center Amount $39,674.25 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATERO, MICHAEL D Employer name Village of Port Chester Amount $39,675.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIBSON, DION L Employer name Wende Corr Facility Amount $39,674.92 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLZMACHER, PATRICK T Employer name Nassau County Amount $39,674.00 Date 06/02/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHIRLEY, LENDORA Employer name Long Island Dev Center Amount $39,674.00 Date 03/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, RICHARD A, JR Employer name Broome DDSO Amount $39,673.94 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODAS, L SCOTT Employer name SUNY Brockport Amount $39,672.67 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, KIRK P Employer name Village of Fairport Amount $39,672.37 Date 03/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILKOSZ, DAVID W Employer name Village of Depew Amount $39,673.92 Date 12/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JAN C Employer name Dept of Financial Services Amount $39,673.89 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARD, DANNY J Employer name BOCES-Albany Schenect Schohari Amount $39,672.40 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEHNER, JOYCE E Employer name North Shore CSD Amount $39,673.80 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEILS, EUGENE R Employer name City of Rochester Amount $39,672.00 Date 07/05/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEL VECCHIO, JOHN R Employer name Greene County Amount $39,672.03 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SU, DIANA T Employer name Kings Park Psych Center Amount $39,671.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRATH, GENELLEN Employer name Gold Coast Pub Lib District Amount $39,670.86 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JAY M Employer name Town of Woodbury Amount $39,670.56 Date 07/21/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, RONALD Employer name Rockland County Amount $39,671.42 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHINA, LAWRENCE Employer name Wende Corr Facility Amount $39,671.97 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTE, MANUELITA Employer name Division of Parole Amount $39,670.51 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZCZEPANIK, ROBERT Employer name Town of Florida Amount $39,669.74 Date 07/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUTTERFOSTER, PENNY Employer name Division of Parole Amount $39,668.97 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGILIO, JOHN T, JR Employer name Suffolk County Amount $39,668.90 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, SHIRLEY J Employer name Hudson Valley DDSO Amount $39,668.94 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHREMSHOCK, LILLIAN A Employer name Massapequa UFSD Amount $39,669.01 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TISDALE, JACQUELYN A Employer name Wyoming County Amount $39,669.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEURRYS, DALE R Employer name Marion CSD Amount $39,668.66 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRACUSA, JAMES Employer name Thruway Authority Amount $39,668.00 Date 07/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTON, BETTY JO Employer name Capital District DDSO Amount $39,668.53 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DHALLE, KATHERINE Employer name Mid-State Corr Facility Amount $39,668.32 Date 12/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GARY M Employer name Monterey Shock Incarc Corr Fac Amount $39,668.24 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERSEREAU, SUZANNE Employer name Children & Family Services Amount $39,667.32 Date 05/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMIT, ANTHONY Employer name Monroe County Amount $39,668.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIGAN, DENISE A Employer name SUNY Health Sci Center Syracuse Amount $39,667.55 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKAY, MAE F H Employer name Sing Sing Corr Facility Amount $39,668.23 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERFIEN, DONALD E, JR Employer name Onondaga County Amount $39,666.14 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, THOMAS J Employer name Madison County Amount $39,667.11 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMARSH, JAMES L Employer name Village of Oyster Bay Cove Amount $39,667.00 Date 01/20/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRASSNER, PATRICIA Y Employer name Rochester City School Dist Amount $39,666.08 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSO, MADELINE Employer name Suffolk County Amount $39,666.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, GEORGE R, JR Employer name City of Buffalo Amount $39,666.00 Date 05/31/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMOS, LUIS Employer name City of Buffalo Amount $39,665.92 Date 05/04/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORBITT, MARY A Employer name Monroe County Amount $39,665.67 Date 12/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOPRA, USHA P Employer name Creedmoor Psych Center Amount $39,665.94 Date 05/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, DONNA J Employer name Onondaga County Amount $39,665.16 Date 11/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKEL, SANDRA L Employer name Town of Brighton Amount $39,665.39 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBYAH, GENE L Employer name Franklin Corr Facility Amount $39,665.00 Date 07/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MICHAEL J Employer name Nassau County Amount $39,664.61 Date 10/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEULING, JEAN M Employer name Department of Tax & Finance Amount $39,665.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, MARIANNE E Employer name SUNY Albany Amount $39,664.35 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOVEL, THOMAS Employer name SUNY Albany Amount $39,663.74 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, RICHARD B Employer name Department of Social Services Amount $39,664.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, RICHARD M Employer name Cattaraugus County Amount $39,663.84 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, FLORENCE Employer name Department of Tax & Finance Amount $39,663.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, BRIAN B Employer name Willard Drug Treatment Campus Amount $39,663.42 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNELLO, JOSEPH A Employer name Education Department Amount $39,663.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGER, JOSEPH H, III Employer name Lakeland CSD of Shrub Oak Amount $39,661.99 Date 04/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SHEILA M Employer name Brewster CSD Amount $39,662.60 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JILL M Employer name Department of Law Amount $39,662.46 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, DONALD C Employer name Suffolk County Amount $39,663.00 Date 11/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSANO, TERESA A Employer name Div Housing & Community Renewl Amount $39,661.27 Date 10/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTEUCCI, CARLO Employer name Suffolk County Amount $39,661.45 Date 05/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURVIS, CAROL L Employer name Thruway Authority Amount $39,661.34 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATERZA, ANTHONY Employer name Nassau County Amount $39,661.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN LEUVAN, HAROLD O Employer name City of Watervliet Amount $39,661.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASTIN, THOMAS E Employer name Honeoye Falls-Lima CSD Amount $39,661.02 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRBAIRN, JOHN Employer name Racing And Wagering Bd Amount $39,661.00 Date 01/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKENIUS, ROSE A Employer name Town of Mount Kisco Amount $39,660.62 Date 01/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELIE, LARRY T Employer name Clinton Corr Facility Amount $39,660.76 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, ROBERT J Employer name Elmira Corr Facility Amount $39,660.72 Date 11/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYSER, JAMES Employer name Helen Hayes Hospital Amount $39,660.24 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KADLECEK, MARY A Employer name Dpt Environmental Conservation Amount $39,660.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATHWAITE, SANDRA Employer name Kingsboro Psych Center Amount $39,660.44 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROLLETTE, JOHN J Employer name City of Plattsburgh Amount $39,660.36 Date 01/04/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARDILLO, FRED M, SR Employer name Nassau County Amount $39,659.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, MARY JO Employer name Mt Mcgregor Corr Facility Amount $39,659.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDEL, JOHN F Employer name City of Auburn Amount $39,659.78 Date 04/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, MICHELE Employer name Office For Technology Amount $39,659.10 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBIN, TIMMY F Employer name Clinton Corr Facility Amount $39,658.57 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMINO, CAROL M Employer name Children & Family Services Amount $39,658.46 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYAL, REGENIA Employer name Edgecombe Corr Facility Amount $39,658.85 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLARD, JUDITH A Employer name Office of Real Property Servic Amount $39,658.14 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRWIN, KIRK D Employer name Eastern NY Corr Facility Amount $39,658.09 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYATT, MARJORIE L Employer name Education Department Amount $39,658.43 Date 08/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLON, MARGARET J Employer name Erie County Water Authority Amount $39,658.27 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, LUIS A Employer name City of New Rochelle Amount $39,658.00 Date 08/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HURLBUT, NANCY A Employer name Erie County Amount $39,657.99 Date 09/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, BRIAN K Employer name City of Buffalo Amount $39,656.00 Date 12/27/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLIVER, ZACHARY Employer name Long Island Dev Center Amount $39,655.08 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAL, DEAN R Employer name Long Island Dev Center Amount $39,657.00 Date 06/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURELL, LEONARD A Employer name Central NY Psych Center Amount $39,657.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, KATHLEEN A Employer name Central NY DDSO Amount $39,656.76 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEEHAN, KATHY Employer name NYS Office People Devel Disab Amount $39,655.83 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATON, JAMES Employer name Village of Depew Amount $39,655.01 Date 01/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, FRANK M, JR Employer name Town of Fenton Amount $39,654.49 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHARLES E Employer name Suffolk County Amount $39,655.00 Date 02/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HETMAN, MICHAEL J Employer name City of Troy Amount $39,654.00 Date 03/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLTER, WILLIAM A Employer name Nassau County Amount $39,655.00 Date 03/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARNELL, MICHAEL P Employer name Onondaga County Amount $39,654.07 Date 03/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, MARK A, SR Employer name Mid-State Corr Facility Amount $39,653.94 Date 02/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARCE, MARCINA Employer name Nassau Health Care Corp. Amount $39,653.32 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILGHMAN, ROSE M Employer name Nassau County Amount $39,653.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTZ, KATHLEEN R Employer name Children & Family Services Amount $39,653.09 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, DANIEL J Employer name Southport Correction Facility Amount $39,653.00 Date 07/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONENSON, BARBARA Employer name NYC Family Court Amount $39,652.23 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, ALBERT J, JR Employer name City of Schenectady Amount $39,652.00 Date 06/02/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CYGAN, REGINA J Employer name Department of Health Amount $39,652.80 Date 04/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKA, ROBERT J, JR Employer name Hale Creek Asactc Amount $39,652.41 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, STUART R Employer name Erie County Amount $39,651.48 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, FREDERICK P Employer name Town of Babylon Amount $39,651.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UEBRICK, DEAN W Employer name Town of Milton Amount $39,650.86 Date 05/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELD, DAVID Employer name Nassau County Amount $39,651.61 Date 04/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, HOWARD L Employer name Town of Fallsburg Amount $39,650.85 Date 01/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERFORD, GARY A Employer name North Shore CSD Amount $39,650.68 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, ALBERT Employer name Brooklyn DDSO Amount $39,650.85 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUSCH, DONALD N Employer name Nassau County Amount $39,650.00 Date 11/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCINSKI, LAURA Employer name City of Buffalo Amount $39,649.99 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARK, CLAYTON P Employer name Ulster Correction Facility Amount $39,649.56 Date 11/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTA, JOHN A Employer name Green Haven Corr Facility Amount $39,650.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANFORD-SMITH, CHERYL J Employer name Office For Technology Amount $39,649.32 Date 11/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONNENBLICK, PATRICIA Employer name Queens Psych Center Children Amount $39,650.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENZIEN, MARY F Employer name Mechanicville Housing Auth Amount $39,649.00 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, EILEEN M Employer name Ulster County Amount $39,648.26 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIRMER, JOSEPH M Employer name Town of Webster Amount $39,648.17 Date 03/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRANT, SHARON Employer name Office of Mental Health Amount $39,649.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINER, WARREN A Employer name Dept Transportation Reg 2 Amount $39,649.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERVILLE, GERALD J Employer name Clinton Corr Facility Amount $39,648.00 Date 02/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVIDA, ANTHONY C Employer name Department of Tax & Finance Amount $39,647.96 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESSIE, MARK A Employer name Adirondack Correction Facility Amount $39,647.31 Date 08/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURLINE, WILLIE MAE Employer name Nassau County Amount $39,647.00 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, ROBERT A Employer name Onondaga County Amount $39,646.99 Date 10/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASALE, PATRICK M Employer name Department of Social Services Amount $39,647.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, RICHARD J Employer name City of Yonkers Amount $39,647.00 Date 01/29/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLETENYCKY, BOHDAN A Employer name East Meadow UFSD Amount $39,646.42 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVALLO, MARIANNE J Employer name Mineola UFSD Amount $39,646.69 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPARELLI, CAMILLO Employer name East Rockaway UFSD Amount $39,646.56 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVESEY, RICHARD K Employer name Orange County Amount $39,645.72 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOTT, GREGORY J Employer name Gates Fire District Amount $39,645.98 Date 05/24/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAY, TIMOTHY J Employer name Town of Tonawanda Amount $39,645.90 Date 02/18/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHNEIDER, KATHLEEN S Employer name Wyoming County Amount $39,645.48 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOISE, ANNE M Employer name Rockland Psych Center Amount $39,645.11 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUUBAN, ARNOLD L Employer name Town of Brookhaven Amount $39,645.00 Date 02/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, NAOMI R Employer name Education Department Amount $39,645.39 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRAUDIN, STANLEY L Employer name Cayuga Correctional Facility Amount $39,645.22 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'LEARY, PATRICK L Employer name City of Saratoga Springs Amount $39,644.99 Date 02/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPBELL, CARL F Employer name City of Troy Amount $39,644.00 Date 12/20/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRODERICK, DANIEL E Employer name Lansingburgh CSD At Troy Amount $39,644.97 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, RONALD A Employer name Division of State Police Amount $39,644.00 Date 10/19/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLAK, MICHAEL V Employer name Oneida Herkimer Sol Wst Mg Aut Amount $39,644.83 Date 05/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, LESTER N Employer name Dept of Correctional Services Amount $39,644.13 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARTH, MICHAEL D Employer name Ulster Correction Facility Amount $39,643.94 Date 11/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNG, JOSEPH, JR Employer name Division of Parole Amount $39,644.00 Date 07/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, PAUL L Employer name Suffolk County Amount $39,644.00 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUPTMAN, ESTHER Employer name Rockland County Amount $39,643.90 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYER, JEFFREY L Employer name New York Public Library Amount $39,643.12 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, GERALD M Employer name SUNY Buffalo Amount $39,643.50 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSSIN, PETER D Employer name Town of Penfield Amount $39,643.47 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLETTO, TAMMY J Employer name City of Syracuse Amount $39,643.04 Date 09/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOHRMAN, PATRICIA A Employer name Town of Southeast Amount $39,643.45 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, SANDRA J Employer name Division of State Police Amount $39,642.09 Date 03/18/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPEARY, CAROL A Employer name NYC Civil Court Amount $39,642.04 Date 07/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOMBS, CLARE R Employer name Dutchess County Amount $39,642.00 Date 07/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, BRENDA J Employer name Dept of Public Service Amount $39,643.44 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, ANTHONY Employer name Westchester County Amount $39,641.63 Date 10/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARLROTH, ARTHUR Employer name Dept of Economic Development Amount $39,641.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUTIERI, BARBARA J Employer name Albion Corr Facility Amount $39,639.95 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MICHAEL F Employer name Dept Labor - Manpower Amount $39,641.98 Date 11/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIBER, JOHN H Employer name State Energy Office Amount $39,640.00 Date 09/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, EDWARD H Employer name Mid-Hudson Psych Center Amount $39,642.00 Date 06/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKBRIDGE, CINDY D Employer name Central NY DDSO Amount $39,639.44 Date 04/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, SUSAN H Employer name Adirondack Park Agcy Amount $39,641.81 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, MARTIN E Employer name Department of Motor Vehicles Amount $39,639.00 Date 04/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARONOFSKY, IRWIN E Employer name Suffolk County Amount $39,639.00 Date 01/23/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYDER PYZYNSKI, CHRISTINE E Employer name Fourth Jud Dept - Nonjudicial Amount $39,638.70 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENARO, ROSEANN Employer name Village of Mamaroneck Amount $39,638.44 Date 07/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, ALBERT A Employer name Dept of Public Service Amount $39,638.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, LYNNETTE L Employer name Western New York DDSO Amount $39,638.18 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWE, JEREMY C Employer name Ogdensburg Corr Facility Amount $39,637.98 Date 04/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, KEVIN L Employer name Dept Transportation Region 9 Amount $39,638.37 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABOWSKI, DONALD J Employer name Dept of Economic Development Amount $39,638.00 Date 02/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEVERLY, WILLIAM J Employer name Village of East Syracuse Amount $39,639.00 Date 07/28/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOOGINS, CAROLYN L Employer name Dept Labor - Manpower Amount $39,638.00 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKO, RALPH S Employer name Albany Housing Authority Amount $39,637.76 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRESINA, NANCY C Employer name Off of The Med Inspector Gen Amount $39,636.95 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSICK, THOMAS W Employer name Cornell University Amount $39,636.57 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISONE, ROSEMARIE Employer name Clarkstown CSD Amount $39,636.85 Date 07/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METE, JOHN L Employer name Manhattan Dev Center Amount $39,636.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARVER, FRANCES P Employer name Westchester County Amount $39,637.25 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, DONNA E Employer name Division of State Police Amount $39,637.00 Date 01/02/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORSINI, STEVEN J Employer name Erie County Amount $39,636.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHELI, DONNA M Employer name NYS Higher Education Services Amount $39,634.58 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, LEO E Employer name Gouverneur Correction Facility Amount $39,634.15 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHINNEY, DAVID A Employer name City of Syracuse Amount $39,634.00 Date 06/09/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, RONALD J Employer name Sullivan Corr Facility Amount $39,634.02 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLICOSE, FRANK Employer name City of Schenectady Amount $39,635.93 Date 07/08/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSKOWITZ, RENEE S Employer name Supreme Ct-1st Criminal Branch Amount $39,635.68 Date 06/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRRO, KENDALL R Employer name Off of The State Comptroller Amount $39,634.00 Date 01/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, LONNIE, JR Employer name Office of General Services Amount $39,634.78 Date 04/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWICKLEN, BETTY J Employer name Temporary & Disability Assist Amount $39,634.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEATON, LYNN H Employer name Jasper-Troupsburg CSD Amount $39,635.57 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, GAIL L Employer name Supreme Ct-1st Criminal Branch Amount $39,633.81 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOGAN, GRETCHEN M Employer name SUNY College At Cortland Amount $39,632.98 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASHTARE, TERRY L Employer name Fishkill Corr Facility Amount $39,633.12 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMMAN, DANIEL Employer name Village of Kenmore Amount $39,633.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEARTY, THERESA F Employer name Brentwood Public Library Amount $39,633.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUTY, WILLIAM HOWARD Employer name Orange County Amount $39,632.11 Date 01/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LISLE, DENNIS J Employer name Financial Control B0Ard Amount $39,632.24 Date 05/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, THRESIAMMA Employer name South Beach Psych Center Amount $39,630.82 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMICO, ANTHONY Employer name Buffalo City School District Amount $39,632.00 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENNA, DENISE J Employer name Nassau Health Care Corp. Amount $39,631.66 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLONSKI, STEPHEN S Employer name Erie County Water Authority Amount $39,629.00 Date 08/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, THOMAS E Employer name Nassau County Amount $39,629.00 Date 12/22/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUDSON, DEBORAH F Employer name Onondaga County Amount $39,630.71 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERCONE, CONCEZIO Employer name Div Housing & Community Renewl Amount $39,630.09 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDUSON, LOUIS J Employer name Town of Greece Amount $39,629.64 Date 04/18/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUICK, LEONARD M Employer name Eastern NY Corr Facility Amount $39,629.00 Date 04/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, DAVID J Employer name Altona Corr Facility Amount $39,628.10 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUER, RONALD M Employer name Dept Transportation Region 5 Amount $39,627.71 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUTER, MARK W Employer name City of Albany Amount $39,628.33 Date 07/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CURLEY, LINDA J Employer name City of Saratoga Springs Amount $39,628.41 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOIS, GARY R Employer name Dept Transportation Region 3 Amount $39,627.00 Date 03/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, JOHN G Employer name Orange County Amount $39,627.83 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, JOSEPH Employer name Wallkill Corr Facility Amount $39,628.12 Date 04/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIERMAN, MARK A, JR Employer name Village of Wellsville Amount $39,626.74 Date 01/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ODHNER, FRED E Employer name Office of Mental Health Amount $39,627.00 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTER, ROBERT R Employer name Marcy Correctional Facility Amount $39,627.00 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNHARDT, JEFFREY A Employer name Auburn Corr Facility Amount $39,627.61 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORKUM, FRANK C Employer name Town of Warwick Amount $39,626.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REILLY, JOHN J Employer name City of New Rochelle Amount $39,626.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAUER, RICHARD HAROLD Employer name Suffolk County Amount $39,627.00 Date 04/03/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKE, LARRY J Employer name Hudson Valley DDSO Amount $39,625.97 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIANO, JOSEPH W Employer name Coxsackie Corr Facility Amount $39,626.00 Date 12/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPES, CUSTODIA D Employer name Nassau Health Care Corp. Amount $39,625.80 Date 02/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMARTINO, VINCENT A Employer name Supreme Ct-1st Criminal Branch Amount $39,625.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACIEJEWSKI, DENNIS A Employer name Gowanda Correctional Facility Amount $39,624.36 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDD, CARL W Employer name Canastota CSD Amount $39,624.02 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUER, ADOLPH Employer name Nassau County Amount $39,624.00 Date 07/14/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALE, HOLLIS H Employer name Oyster Bay Water District Amount $39,625.00 Date 08/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINDON, JAMES A Employer name Dept Transportation Region 3 Amount $39,625.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURANICH, THOMAS M Employer name Town of Orchard Park Amount $39,623.16 Date 09/15/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERSON, JOHN M Employer name Wyoming Corr Facility Amount $39,622.56 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZIER, FELICIA L Employer name Long Island Dev Center Amount $39,623.35 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEWETT, WILLIAM T Employer name City of Saratoga Springs Amount $39,622.00 Date 08/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARY Employer name Town of Shelter Island Amount $39,622.41 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKIN, MICHAEL B Employer name Olympic Reg Dev Authority Amount $39,622.27 Date 08/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORENO, LUIS V Employer name Pilgrim Psych Center Amount $39,621.06 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNY, MARY E Employer name Rockland Psych Center Amount $39,621.89 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDMANN, PETER Employer name Carle Place UFSD Amount $39,621.87 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMOS, WILLIAM D Employer name Orleans Corr Facility Amount $39,621.00 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORYK, STEVE, JR Employer name Town of Oyster Bay Amount $39,620.50 Date 01/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMON, JAMES J Employer name Division of State Police Amount $39,621.00 Date 06/19/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, LINDA M Employer name State Insurance Fund-Admin Amount $39,620.18 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALOW, KENT W Employer name Northport East Northport UFSD Amount $39,620.22 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, JOHN P Employer name Tompkins County Amount $39,620.00 Date 10/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEET, SHARON Employer name Office of Mental Health Amount $39,620.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORENSTEIN, MICHAEL L Employer name 10th Dist. Nassau Nonjudicial Amount $39,620.00 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLZ, ROBERT E Employer name Gouverneur Correction Facility Amount $39,620.03 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIZZI, CHARLENE A Employer name Penfield CSD Amount $39,620.00 Date 02/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, WILLIAM H Employer name Dept Transportation Region 7 Amount $39,620.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUYSSEN, JOHN R Employer name Genesee County Amount $39,619.80 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUSTULKA, ALVIN J Employer name City of Buffalo Amount $39,619.00 Date 12/18/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUNTER, WILLIE J Employer name Hudson Valley DDSO Amount $39,618.71 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, CATHLEEN M Employer name Sunmount Dev Center Amount $39,619.02 Date 08/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCO, RONALD S Employer name City of White Plains Amount $39,618.54 Date 01/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAUBER, PAMELA E Employer name State Insurance Fund-Admin Amount $39,618.53 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLMAN, THOMAS W Employer name Dept Transportation Region 5 Amount $39,618.23 Date 01/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, STANLEY E Employer name City of Schenectady Amount $39,618.00 Date 01/24/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOCY, ROGER A Employer name NYS Power Authority Amount $39,617.92 Date 06/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, RICHARD T Employer name Pilgrim Psych Center Amount $39,618.00 Date 02/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOAN, JOHN W Employer name Clyde-Savannah CSD Amount $39,617.63 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCFOLLINS, JANICE M Employer name Orleans Corr Facility Amount $39,617.52 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, KAREN M Employer name Auburn City School Dist Amount $39,616.16 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, ROBERT P Employer name Rockland County Amount $39,616.42 Date 01/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEEK, ROBERT D Employer name Town of Glenville Amount $39,616.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCCIA, STEPHEN P Employer name City of Buffalo Amount $39,616.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAUKAM, LAWRENCE W Employer name City of Rochester Amount $39,617.59 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROST, DAVID A Employer name Dpt Environmental Conservation Amount $39,616.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, ARTHUR J Employer name Office For Technology Amount $39,615.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, KATHLEEN ANN Employer name Rensselaer County Amount $39,615.06 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, JON R Employer name BOCES Wash'Sar'War'Ham'Essex Amount $39,615.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, WILLIAM Employer name Department of State Amount $39,614.27 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHINE, JOHN J Employer name City of Binghamton Amount $39,617.01 Date 01/15/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CABBAGESTALK, ROBERT L Employer name Buffalo Psych Center Amount $39,613.93 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANION, ROBERT GEORGE Employer name East Ramapo CSD Amount $39,615.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, HERMETA Employer name Department of Tax & Finance Amount $39,615.78 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIGER, JACOB S Employer name Nassau County Amount $39,613.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRENIER, BRETT V Employer name Mid-State Corr Facility Amount $39,613.66 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, KEVIN L Employer name Dept Labor - Manpower Amount $39,613.25 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRADER, LYNDA A Employer name Oneida County Amount $39,612.65 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONSBERGER, CHERYL L Employer name City of Rochester Amount $39,612.58 Date 07/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINCE, FRANK, JR Employer name Dept Labor - Manpower Amount $39,613.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRE, KARLINE Employer name Nassau Health Care Corp. Amount $39,613.48 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BRENDA F Employer name Erie County Medical Cntr Corp. Amount $39,613.27 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARFSTEIN, SOPHIA R Employer name Nassau Health Care Corp. Amount $39,613.81 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, MICHELE D Employer name Dept Transportation Region 8 Amount $39,612.26 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYNARD, WILLIAM D Employer name City of Mount Vernon Amount $39,612.36 Date 10/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARYDENE Employer name NYC Judges Amount $39,612.55 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLT, SONDRA S Employer name Ninth Judicial Dist Amount $39,612.76 Date 12/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISTNER, EDWARD W Employer name Orange County Amount $39,612.54 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, RICHARD A Employer name Insurance Department Amount $39,612.00 Date 01/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUROEDE, ARTHUR ANDREW Employer name Town of Southold Amount $39,612.00 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONTIKOS, MICHAEL S Employer name City of Buffalo Amount $39,611.37 Date 01/01/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAWKINS, RICHARD B Employer name Smithtown Spec Library Dist Amount $39,611.16 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOENBORN, WALTER E, JR Employer name Central NY St Pk And Rec Regn Amount $39,611.00 Date 04/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, GEORGE M Employer name Hudson River Psych Center Amount $39,610.93 Date 04/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILZ, JEANNE M Employer name Kenmore Town-Of Tonawanda UFSD Amount $39,610.77 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESBRO, CLINTON JOHN, JR Employer name Office of General Services Amount $39,610.02 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMACHER, WILLIAM E Employer name Orleans Corr Facility Amount $39,609.99 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIDWEILLER, KAREL A Employer name Port Authority of NY & NJ Amount $39,610.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COURTNEY, JOHN A Employer name Orange County Amount $39,609.82 Date 07/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIELINSKI, KATHLEEN A Employer name Central NY DDSO Amount $39,609.57 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEPFINGER, CARL J Employer name City of Buffalo Amount $39,610.00 Date 05/25/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARLIKOWSKI, RAYMOND W Employer name Lakeview Shock Incarc Facility Amount $39,609.51 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREUTLE, GEORGE A Employer name NYS Office People Devel Disab Amount $39,608.90 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDALENA, ANGELO M Employer name City of Rochester Amount $39,609.00 Date 10/22/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TURNER, MARY LYNNE Employer name Dept Labor - Manpower Amount $39,607.59 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANEY, MARY P Employer name Office For Technology Amount $39,608.01 Date 11/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITT, MICHAEL L Employer name New York State Canal Corp. Amount $39,607.90 Date 08/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, MARTIN E Employer name Village of Fayetteville Amount $39,608.03 Date 02/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEELING, DENNIS F Employer name Suffolk County Amount $39,607.00 Date 04/27/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JARDIEU, GARY R Employer name NYS Power Authority Amount $39,607.41 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKHAM, STEPHEN J Employer name Village of Floral Park Amount $39,606.00 Date 08/06/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SYPEK, RICHARD A Employer name Division of State Police Amount $39,607.00 Date 09/18/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OCONNOR, JAMES J Employer name Education Department Amount $39,606.13 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAGLIA, WILLIAM Employer name Dept Transportation Region 10 Amount $39,606.14 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELSIGNORE, CHARLES G Employer name Department of Transportation Amount $39,606.00 Date 12/12/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARION M Employer name Middletown City School Dist Amount $39,605.68 Date 03/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARMO, VALERIE Employer name Nassau County Amount $39,605.49 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRATHWOHL, RICHARD W Employer name Suffolk County Amount $39,605.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, JOSEPH P Employer name Mechanicville City School Dist Amount $39,604.50 Date 05/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELO, JAMES M Employer name Westchester County Amount $39,603.71 Date 01/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGOBARDO, ANTHONY J Employer name Woodbourne Corr Facility Amount $39,603.60 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODDINGTON, SCOTT S Employer name Orange County Amount $39,603.81 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANGELO, RONALD Employer name Niagara Falls Pub Water Auth Amount $39,604.22 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSSMAN, FRANCINE Employer name Western NY Childrens Psych Center Amount $39,603.72 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDASSANO, NICHOLAS Employer name Summit Shock Incarc Corr Fac Amount $39,603.00 Date 05/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOELLER, KATHLEEN A Employer name Nassau County Amount $39,603.49 Date 02/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVADEK, THOMAS Employer name State Insurance Fund-Admin Amount $39,603.36 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSAFIUME, FRANK R Employer name Erie County Amount $39,602.58 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDARD, GARY J Employer name Altona Corr Facility Amount $39,602.40 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRONZEK, JOAN E Employer name City of Yonkers Amount $39,602.00 Date 11/15/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WIESEN, MAYER I Employer name Department of Tax & Finance Amount $39,603.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COIO, KAREN M Employer name Town of Brookhaven Amount $39,601.91 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, ROBERT E Employer name Fishkill Corr Facility Amount $39,602.00 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUEMUEL, CONCHITA H Employer name Middletown Psych Center Amount $39,602.00 Date 09/20/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEITZEL, DEBORAH A Employer name Erie County Amount $39,600.31 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGANO, CAROLYN A Employer name Western NY Childrens Psych Center Amount $39,600.26 Date 09/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ADA EDWARDS Employer name New York Public Library Amount $39,601.00 Date 04/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCO, ARTHUR Employer name Dept Transportation Region 8 Amount $39,601.00 Date 11/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFF, ELIZABETH P Employer name Pilgrim Psych Center Amount $39,601.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, TONY Employer name Camp Beacon Corr Facility Amount $39,600.18 Date 07/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, WILLIAM J, JR Employer name Dept Transportation Region 3 Amount $39,599.79 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, CHRISTINE A Employer name Onondaga County Amount $39,598.52 Date 06/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPAZIAN, EDWARD M Employer name Suffolk County Amount $39,598.30 Date 03/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TYRRELL, GEORGE H Employer name Off of The State Comptroller Amount $39,599.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, RANDALL J Employer name Cayuga County Amount $39,598.77 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, DANIEL R Employer name City of Rochester Amount $39,599.16 Date 01/03/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROTHENBERG, KATHLEEN T Employer name State Insurance Fund-Admin Amount $39,598.00 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARON, DANIEL L Employer name Nassau County Amount $39,598.00 Date 03/15/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLEMING, LOREN D Employer name Dept Labor - Manpower Amount $39,598.00 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSER, CHARLES F Employer name Western New York DDSO Amount $39,597.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, THOMAS A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $39,597.88 Date 06/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, CHRISTINE M Employer name Department of Tax & Finance Amount $39,597.54 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGROODT, EDWARD Employer name Valley CSD At Montgomery Amount $39,597.01 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, EDWARD A Employer name Coxsackie Corr Facility Amount $39,597.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KAREN MARY Employer name Monroe County Amount $39,597.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARCHE, ANDREW P Employer name Sunmount Dev Center Amount $39,596.34 Date 11/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIME, ROBERT J Employer name Central NY St Pk And Rec Regn Amount $39,596.02 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANZY, CATHERINE Employer name Nassau Health Care Corp. Amount $39,596.98 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGOWSKI, CATHERINE F Employer name Albany County Amount $39,596.54 Date 12/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CONNELL, GREGORY P Employer name Auburn Corr Facility Amount $39,596.36 Date 05/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULKNER, ROBERT G Employer name Dpt Environmental Conservation Amount $39,596.00 Date 08/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNTEN, SUSAN Employer name Dutchess County Amount $39,596.00 Date 07/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAL, SUSAN Employer name SUNY Stony Brook Amount $39,595.06 Date 12/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, HUGH Employer name Nassau County Amount $39,596.00 Date 08/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUCKER, LORI Employer name Nassau County Amount $39,595.53 Date 09/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVE, CHERYL C Employer name Suffolk County Amount $39,595.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, MICHAEL A Employer name Div Military & Naval Affairs Amount $39,595.34 Date 03/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, TERESA C Employer name Central NY DDSO Amount $39,594.63 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVIZA, BERNADETTE M Employer name Department of Tax & Finance Amount $39,595.00 Date 08/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURCZ, HELEN M Employer name Erie County Amount $39,594.37 Date 11/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSZEWSKI, MARK R Employer name City of Syracuse Amount $39,593.27 Date 05/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, JUANITA B Employer name Westchester County Amount $39,594.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEDZIELA, MICHAEL, JR Employer name SUNY College At Buffalo Amount $39,593.64 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUICK, SUSAN Employer name Cornell University Amount $39,594.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLARD, GARY A Employer name Health Research Inc Amount $39,593.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISPOLI, JOHN R Employer name Downstate Corr Facility Amount $39,593.00 Date 10/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREGIATO, ERMELINDA Employer name Putnam Valley CSD Amount $39,591.84 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAND, JANET D Employer name Nassau County Amount $39,591.68 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST LOUIS, RICKY C Employer name Town of Saranac Amount $39,592.14 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, VIRGINIA M Employer name Suffolk County Amount $39,590.84 Date 05/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARICONDA, JOSEPH F Employer name City of Rochester Amount $39,590.38 Date 07/18/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERRIN, JOHN F Employer name Central NY Psych Center Amount $39,591.58 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREVORAH, ANNE M Employer name Dept Health - Veterans Home Amount $39,590.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATTIE, MICHAEL C Employer name Mid-Hudson Psych Center Amount $39,590.08 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, IRA Employer name Fourth Jud Dept - Nonjudicial Amount $39,590.85 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILETTO, JAMES M Employer name City of Yonkers Amount $39,588.99 Date 11/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGLUT, MELINDA S Employer name Western New York DDSO Amount $39,589.30 Date 12/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ-ROJAS, PETRITA Employer name Dept of Correctional Services Amount $39,589.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, MICHAEL D Employer name Mohawk Correctional Facility Amount $39,588.78 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLE, KATHERINE J Employer name Cornell University Amount $39,590.00 Date 03/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISS, LOUIS E Employer name Division of The Budget Amount $39,588.26 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AIUTO, PATRICIA A Employer name Central NY DDSO Amount $39,588.00 Date 08/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, CHESTER W, III Employer name Dpt Environmental Conservation Amount $39,588.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PFEIFER, ROBERT E Employer name Town of Hempstead Amount $39,589.00 Date 07/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISNAUGLE, CHARLES J Employer name Children & Family Services Amount $39,588.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIGAS, EDWARD W, JR Employer name Taconic DDSO Amount $39,588.00 Date 08/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, JULIEANN Employer name Central NY DDSO Amount $39,588.00 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISCONE, VIRGINIA Employer name Albany County Amount $39,587.07 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL-DAVIS, THOMAS Employer name Ulster Correction Facility Amount $39,587.38 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONSINI, JOSEPH C Employer name Fishkill Corr Facility Amount $39,587.00 Date 01/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, MARGARET E Employer name Department of Tax & Finance Amount $39,587.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL C Employer name Mid-State Corr Facility Amount $39,586.94 Date 12/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIALKOFF, SANFORD Employer name Dept Labor - Manpower Amount $39,587.00 Date 10/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUBBEDGE, DEBRA A Employer name Children & Family Services Amount $39,586.62 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHER, ALAN D Employer name Ontario County Amount $39,586.93 Date 08/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKE, EVERETT L Employer name Dept Transportation Region 4 Amount $39,586.47 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACQUES, DANIEL W Employer name SUNY College Technology Delhi Amount $39,586.13 Date 04/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYERS, ESLYN I Employer name Manhattan Psych Center Amount $39,586.00 Date 02/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, CHRISTINE H Employer name NYS Office People Devel Disab Amount $39,585.91 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBANSKI, CATHERINE A Employer name Erie County Amount $39,586.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTACROCE, ROSEMARIE A Employer name Valley Stream Chsd Amount $39,585.71 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, BHALCHANDRA P Employer name Dept Transportation Region 10 Amount $39,585.75 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEACHAM, NORMA Employer name Office of Court Administration Amount $39,585.69 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERNATT, BRIAN D Employer name Southport Correction Facility Amount $39,585.67 Date 12/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, GERALDINE I Employer name Dept Labor - Manpower Amount $39,585.59 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLAMANO, FRANCIS C Employer name Cornell University Amount $39,585.00 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, JAMES E Employer name Supreme Court Clks & Stenos Oc Amount $39,585.00 Date 03/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, LEONARD I Employer name SUNY Buffalo Amount $39,585.07 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWARSKI, CHERYL M Employer name Erie County Amount $39,585.18 Date 06/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUSSAINT, THELMA Employer name Brooklyn DDSO Amount $39,585.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAG, MARY E Employer name Erie County Amount $39,584.78 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBERRY, PENNY Employer name Department of Civil Service Amount $39,583.65 Date 02/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CONNAUGHEY, OROSIA PAULINA Employer name Bronx Psych Center Amount $39,584.32 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZSUZSICS, EDITH T Employer name SUNY Brockport Amount $39,583.57 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLETT, DONNA N Employer name White Plains City School Dist Amount $39,583.54 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEUTMANN, WILLIAM J Employer name Brentwood UFSD Amount $39,583.42 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VOOGEL, DEBORA K Employer name Mohawk Correctional Facility Amount $39,583.13 Date 12/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELL'ACQUA, BARBARA Employer name Department of Health Amount $39,583.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGBUCCO, DEBORAH F Employer name Finger Lakes DDSO Amount $39,583.17 Date 08/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAEFF, ROBERT Employer name Buffalo Psych Center Amount $39,582.40 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, ELAINE M Employer name Livingston County Amount $39,583.07 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, KENNETH W Employer name Schenectady County Amount $39,582.33 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, ANDREW R Employer name City of Poughkeepsie Amount $39,582.12 Date 02/25/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CODINGTON, MARLEEN Employer name Dept Labor - Manpower Amount $39,582.05 Date 07/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASKER, DAVID R Employer name Monroe County Amount $39,582.19 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMEDA, ERIC Employer name Greene Corr Facility Amount $39,581.12 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROLLINGER, MICHAEL A Employer name Town of Greenburgh Amount $39,581.70 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTO, ELIAS Employer name City of Rochester Amount $39,582.00 Date 10/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLSLEGEL, SUSAN A Employer name Office of General Services Amount $39,581.57 Date 06/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DANIA D Employer name Education Department Amount $39,581.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BARR, ANDREW S Employer name Department of Social Services Amount $39,581.00 Date 07/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLARY, IDA M Employer name Town of Yorktown Amount $39,581.00 Date 01/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, DAVID W Employer name Wallkill Corr Facility Amount $39,581.00 Date 03/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, BRENDA A Employer name Manhattan Psych Center Amount $39,581.08 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RULON, DOROTHY P Employer name Suffolk County Amount $39,580.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREVELLING, JAMES O Employer name SUNY College Environ Sciences Amount $39,580.00 Date 01/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIMAKONIS, ANTHONY F Employer name Division of Parole Amount $39,580.85 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOACHIM, ELCIE Employer name Long Island Dev Center Amount $39,579.22 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, JOANNE Employer name Half Hollow Hills CSD Amount $39,579.48 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKINS, PHILIP J Employer name Dpt Environmental Conservation Amount $39,579.52 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRILLO, FRANK R, JR Employer name NYC Civil Court Amount $39,579.00 Date 05/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLINGER, IRVING Employer name Dept Transportation Region 8 Amount $39,579.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOPPING, HAMILTON R Employer name Dpt Environmental Conservation Amount $39,579.00 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTFELD, GEORGE F Employer name Dpt Environmental Conservation Amount $39,577.32 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEKICH, ROBERT L Employer name Department of Social Services Amount $39,578.00 Date 10/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, KAREN L Employer name Western New York DDSO Amount $39,578.27 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEKMAN, GEORGE Employer name Department of Motor Vehicles Amount $39,578.15 Date 01/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADSHAW, SOPHIA Employer name Lincoln Corr Facility Amount $39,578.03 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWRY, STEVEN P Employer name Woodbourne Corr Facility Amount $39,577.08 Date 09/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIRESTA, THOMAS M Employer name Downstate Corr Facility Amount $39,577.00 Date 01/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPSON, JAMES H Employer name Hale Creek Asactc Amount $39,578.52 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARTNER, RICHARD J Employer name Suffolk County Amount $39,577.00 Date 07/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEBEL, RAYMOND T Employer name Collins Corr Facility Amount $39,576.45 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZA, MICHAEL J Employer name Port Authority of NY & NJ Amount $39,576.00 Date 02/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, PERRY T Employer name Town of Mount Kisco Amount $39,576.00 Date 07/06/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROCKER, JACQUELYN Employer name Steuben County Amount $39,576.00 Date 10/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, ROBERT A Employer name Mohawk Correctional Facility Amount $39,576.11 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBAS, RICHARD M Employer name Education Department Amount $39,576.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUERKEL, SUSAN E Employer name Suffolk County Amount $39,576.28 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALESKI, BERNICE R Employer name Dept Transportation Region 10 Amount $39,576.00 Date 07/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERDLE, SUSAN J Employer name Dept Transportation Region 4 Amount $39,575.17 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYLE, KEITH A Employer name SUNY College At Oswego Amount $39,574.76 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDER, DEBRA Employer name Plainview Old Bethpage Pub Lib Amount $39,574.67 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONANNO, DAN P Employer name Supreme Ct Kings Co Amount $39,575.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUARD, LORRAINE A Employer name St Marys School For The Deaf Amount $39,575.00 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIPP-HOFFMAN, PATRICIA Employer name Nassau County Amount $39,574.00 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, KATHLEEN M Employer name Erie County Medical Cntr Corp. Amount $39,574.52 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILCORE, MICHAEL L Employer name City of Rochester Amount $39,574.00 Date 08/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MESSERI, JOSEPH F Employer name Suffolk County Amount $39,574.00 Date 04/07/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PASQUARIELLO, JOSEPH A Employer name City of Schenectady Amount $39,574.00 Date 05/05/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERS, CAROL L Employer name Cornell University Amount $39,573.95 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGNE, MARY W Employer name Sunmount Dev Center Amount $39,573.97 Date 10/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINDE, JAMES B Employer name Auburn Corr Facility Amount $39,573.00 Date 08/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIDERMAN, LINDA Employer name Westbury UFSD Amount $39,572.31 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYSON, SHERYL A Employer name Niagara Frontier Trans Auth Amount $39,572.18 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, BARBARA A Employer name Elmira Corr Facility Amount $39,572.67 Date 01/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKNER, CHARLES R Employer name Elmira Housing Authority Amount $39,572.15 Date 05/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRAGLIA, LEONARD J, JR Employer name City of Rochester Amount $39,572.76 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBST, ROBERT J Employer name Taconic St Pk And Rec Regn Amount $39,572.00 Date 07/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONMAKER, RICHARD Employer name Sullivan Corr Facility Amount $39,572.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLATZ, MAUREEN R Employer name Niagara County Amount $39,572.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, WILLIAM R Employer name Rochester Housing Authority Amount $39,571.81 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGHART, STEPHEN M Employer name Suffolk County Amount $39,571.00 Date 07/29/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONIGLIO, GEORGE T Employer name Town of Greenburgh Amount $39,571.89 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIX, KENNETH A Employer name City of Watertown Amount $39,570.24 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHICKLE, LINDA K Employer name Albany City School Dist Amount $39,570.00 Date 04/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEILER, DANIEL J Employer name Attica Corr Facility Amount $39,569.46 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVIN, MYRON P Employer name Department of Tax & Finance Amount $39,570.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PRISCO, JANET M Employer name Lynbrook UFSD Amount $39,570.19 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, LYDIA H Employer name Roswell Park Memorial Inst Amount $39,570.00 Date 01/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALISON, SHARON J Employer name SUNY Albany Amount $39,569.10 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, WILLIAM K, JR Employer name Department of Tax & Finance Amount $39,569.00 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARIAN, MARY E Employer name Dept Labor - Manpower Amount $39,568.20 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAQUINTO, PETER A Employer name Department of Tax & Finance Amount $39,568.00 Date 05/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHLENBACHER, JOHN R Employer name Monroe County Amount $39,567.99 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, FRANCES M Employer name Dept of Agriculture & Markets Amount $39,568.16 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEN REUBEN, CAROL Employer name Westchester County Amount $39,568.43 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, STANLEY C Employer name Suffolk County Amount $39,569.00 Date 01/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, SEAN P Employer name Marcy Correctional Facility Amount $39,567.55 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLAFSSON, ELLEN R Employer name Brookhaven-Comsewogue UFSD Amount $39,567.63 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALYK, CHRISTINE M Employer name Erie County Amount $39,566.48 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABEL, JOHN E, III Employer name City of Rome Amount $39,566.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPBELL, DONALD G Employer name City of Mount Vernon Amount $39,566.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, PATRICIA M A Employer name Department of Health Amount $39,566.03 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORSINI, MARILYN Employer name Long Island Dev Center Amount $39,567.00 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESS, DEBORAH A Employer name Western New York DDSO Amount $39,566.97 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, SHIRLEY ANN Employer name Dept Labor - Manpower Amount $39,566.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNER, BETH J Employer name Fourth Jud Dept - Nonjudicial Amount $39,565.72 Date 07/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNIER, CHERYL A Employer name Dutchess County Amount $39,565.67 Date 12/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADAGLIACCA, JUDY V Employer name East Meadow UFSD Amount $39,565.20 Date 01/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTEUS, HARRY J Employer name Village of Cove Neck Amount $39,566.00 Date 03/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DI GIORGIO, LUCILLE M Employer name Rye Free Reading Room Amount $39,565.75 Date 06/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUPELT, ROBERT K, JR Employer name Southport Correction Facility Amount $39,565.04 Date 09/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMBORSKY, JAMES J Employer name Dpt Environmental Conservation Amount $39,565.00 Date 09/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLY, ERIC E Employer name Chateaugay Correction Facility Amount $39,563.53 Date 07/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGOIRE, SHEILA A Employer name SUNY College At Cortland Amount $39,563.93 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARILYN T Employer name Rochester Corr Facility Amount $39,564.18 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, FREDERICK E Employer name Orleans Corr Facility Amount $39,563.88 Date 11/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESTENHEIDER, TIMOTHY J Employer name Kings Park CSD Amount $39,563.00 Date 04/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCIN, THEODORE R Employer name South Huntington UFSD Amount $39,562.60 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUMA, SUSAN C Employer name Erie County Amount $39,562.37 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAM, RITA M Employer name Banking Department Amount $39,562.33 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEEN, FREDERIC R, JR Employer name Town of Brighton Amount $39,562.00 Date 08/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, MANUEL R Employer name Onondaga County Amount $39,561.29 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNER, BRUCE P Employer name Albion Corr Facility Amount $39,561.71 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALKOVIC, THOMAS G Employer name Office of General Services Amount $39,562.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, NELSON E Employer name Coxsackie Corr Facility Amount $39,561.08 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, MICHAEL Employer name Jefferson County Amount $39,560.09 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOERTER, ALDEENE D Employer name Seneca County Amount $39,560.80 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GESLAIN, RICHARD K Employer name City of Beacon Amount $39,560.00 Date 06/07/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALCARA, VINCENT Employer name Town of Babylon Amount $39,559.04 Date 11/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, MARTIN B Employer name Division of State Police Amount $39,560.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS- BARNES, MARVIA E Employer name Port Authority of NY & NJ Amount $39,560.00 Date 07/24/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PENZES, LAWRENCE W Employer name Division of Parole Amount $39,560.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, CHARLES Employer name Manhattan Psych Center Amount $39,558.00 Date 09/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREY, OLIVER L Employer name Camp Gabriels Corr Facility Amount $39,558.21 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, DOUGLAS W Employer name Smithtown CSD Amount $39,558.08 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTHA-ANTOUN, ELIZABETH Employer name Greater Binghamton Health Cntr Amount $39,557.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLICKMAN, JEFFREY P Employer name Department of Tax & Finance Amount $39,557.00 Date 09/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELFERT, JANE Employer name Central NY Psych Center Amount $39,557.81 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTLER, PAUL J Employer name Suffolk County Amount $39,557.01 Date 02/20/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOIACONO, CHRISTINE A Employer name Pilgrim Psych Center Amount $39,556.69 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCHEL, HENRY A Employer name Port Authority of NY & NJ Amount $39,557.00 Date 01/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMBALEK, URSULA W Employer name Vestal CSD Amount $39,557.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, YOLANDA Employer name Bernard Fineson Dev Center Amount $39,556.14 Date 11/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULL, SARAH S Employer name Amsterdam City School Dist Amount $39,556.01 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, ANNE Employer name Four County Library System Amount $39,555.84 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADU, EDWIN P Employer name Division of State Police Amount $39,556.32 Date 12/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name URBAN, NANCY J Employer name Connetquot CSD Amount $39,555.24 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLL, DAVID H Employer name Dept Transportation Region 3 Amount $39,555.60 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUNNINGLEY, STEVEN C Employer name Groveland Corr Facility Amount $39,555.95 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, CYNTHIA Employer name Taconic DDSO Amount $39,555.62 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIFFORD, LOUISE L Employer name SUNY Albany Amount $39,554.13 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLAO, GARY D Employer name South Huntington UFSD Amount $39,554.00 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKETTS, ELVIN A, JR Employer name Sing Sing Corr Facility Amount $39,555.19 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPERI, JOSEPH P Employer name Town of Oyster Bay Amount $39,554.00 Date 08/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLIS, STEPHEN A Employer name Thruway Authority Amount $39,555.83 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, JAMES P, III Employer name Education Department Amount $39,554.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, BLAINE K Employer name Broome County Amount $39,554.00 Date 06/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGGIO, GOMBATISTA Employer name Bay Shore UFSD Amount $39,554.00 Date 09/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, ILENE A Employer name Lexington School For The Deaf Amount $39,553.97 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, MONICA Employer name Capital District DDSO Amount $39,553.85 Date 09/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, NEAL J Employer name City of Oswego Amount $39,553.50 Date 06/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSER, SHELDON Employer name Town of Hempstead Amount $39,554.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGRINO, BERNARD P Employer name Port Authority of NY & NJ Amount $39,552.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, JAMES E Employer name Long Island St Pk And Rec Regn Amount $39,553.17 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNIGIELLO, ANTHONY Employer name City of New Rochelle Amount $39,553.00 Date 10/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUREK, MARILYN J Employer name Oneida County Amount $39,551.13 Date 12/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDIG, EDWARD Employer name Department of Tax & Finance Amount $39,552.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERICLEOUS, ROSE ANN Employer name Westchester County Amount $39,551.66 Date 08/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECHERER, ROBERT A Employer name Dpt Environmental Conservation Amount $39,551.00 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, ANGELINA Employer name Long Island Dev Center Amount $39,550.35 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLFER, CARMELINDA Employer name SUNY Albany Amount $39,551.44 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGOTT, VAN W Employer name Orleans Corr Facility Amount $39,549.94 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMPISTY, ANDRZEJ Employer name Village of Garden City Amount $39,550.00 Date 06/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAVESTOIBER, WILLIAM E Employer name NYS Power Authority Amount $39,550.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAFFEO, MARIANNA Employer name Education Department Amount $39,550.09 Date 05/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALAU, JOHN B Employer name Children & Family Services Amount $39,549.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOVANNELLI, ANTHONY Employer name Dept Transportation Region 9 Amount $39,549.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, WILMER P Employer name Rochester City School Dist Amount $39,549.00 Date 07/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FAZIO, LOUIS R Employer name City of Rochester Amount $39,548.00 Date 07/13/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ILLENBERG, LORRAINE A Employer name Education Department Amount $39,548.00 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSERINO, MICHAEL J Employer name Town of Perinton Amount $39,548.39 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, PAUL G Employer name Division of State Police Amount $39,549.00 Date 04/25/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NELSON, ALAN S Employer name Temporary & Disability Assist Amount $39,548.00 Date 04/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAIGNEAULT, PAUL L Employer name Office of General Services Amount $39,547.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PHILLIPS, FRANCESCA P Employer name Office For Technology Amount $39,546.65 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMEO, ALESSANDRO Employer name Port Washington UFSD Amount $39,547.00 Date 07/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNEAD, EDWARD L, JR Employer name Dept Labor - Manpower Amount $39,547.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, BRUCE M Employer name Thruway Authority Amount $39,546.81 Date 02/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, STANLEY J Employer name City of Rochester Amount $39,546.88 Date 01/03/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BYRNE, MARIAN M Employer name Pilgrim Psych Center Amount $39,546.49 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, HAROLD S Employer name Western New York DDSO Amount $39,546.41 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, MARY Employer name Suffolk County Amount $39,546.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PLANT, ALLEN C Employer name Clinton Corr Facility Amount $39,545.52 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, ROSE F Employer name Hyde Park CSD Amount $39,545.43 Date 01/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, HELEN T Employer name Nassau County Amount $39,544.62 Date 12/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULLAND, PAUL Employer name Town of East Fishkill Amount $39,546.02 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTRANTO, LAWRENCE J Employer name Division of State Police Amount $39,545.00 Date 08/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARINCI, JOANN Employer name Department of Tax & Finance Amount $39,544.05 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORSZ, ZBIGNIEW Employer name Central NY DDSO Amount $39,546.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, LAVERNE V Employer name Dpt Environmental Conservation Amount $39,543.14 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, FREDERICK C Employer name Thruway Authority Amount $39,544.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, RICHARD H Employer name City of Batavia Amount $39,543.00 Date 04/07/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STROHM, BARBARA A Employer name Div Housing & Community Renewl Amount $39,544.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ROBERT C Employer name 10th Dist. Nassau Nonjudicial Amount $39,544.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, HAROLD J Employer name Clinton Corr Facility Amount $39,543.62 Date 02/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUMP, PATRICIA Employer name Finger Lakes DDSO Amount $39,542.70 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGOLDSBY, JAMES J Employer name Department of State Amount $39,542.30 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINZIE, GREGORY A Employer name Thruway Authority Amount $39,542.00 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESTER, RICHARD L Employer name Dept of Correctional Services Amount $39,542.25 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STABB, JOSEPH E, SR Employer name Oneida City School Dist Amount $39,541.95 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, KENNETH K Employer name Ontario County Amount $39,540.81 Date 03/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOREST, RAYMOND T Employer name Central NY St Pk And Rec Regn Amount $39,540.09 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZERVOS, ELAINE R Employer name Department of Health Amount $39,540.56 Date 06/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, RODNEY P Employer name NYS Power Authority Amount $39,540.00 Date 11/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRONE, JAMES J Employer name Town of Harrison Amount $39,541.00 Date 01/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC ILVAIN, MARY A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $39,541.18 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARDINA, SANTO A Employer name Dept Transportation Reg 2 Amount $39,541.00 Date 04/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARFATY, JACOB Employer name Nassau County Amount $39,540.00 Date 04/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, EUGENE J Employer name Village of Old Brookville Amount $39,539.00 Date 08/07/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSSI, MARIO M Employer name Erie County Amount $39,539.08 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORK, WALTER J Employer name Erie County Amount $39,539.00 Date 07/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSEY, CHARLES L Employer name Village of Mayville Amount $39,538.55 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MRAZ, CAROLYN P Employer name Rochester Psych Center Amount $39,538.68 Date 09/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNELL, JAN J Employer name Nassau County Amount $39,539.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORMAN, PAUL A Employer name Division of Parole Amount $39,539.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, THOMAS F Employer name Dept Transportation Region 6 Amount $39,538.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ALAN E Employer name Washington Corr Facility Amount $39,537.82 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLDAN, PAUL A Employer name Div Housing & Community Renewl Amount $39,538.01 Date 12/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CHILLO, THOMAS Employer name Dpt Environmental Conservation Amount $39,537.26 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOERR, ERIC E Employer name Attica Corr Facility Amount $39,537.21 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORETTA, NICHOLAS W Employer name Long Island Dev Center Amount $39,537.43 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLER, JAMES M Employer name Marlboro CSD Amount $39,537.45 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANFEAR, JEFFREY A Employer name Thruway Authority Amount $39,536.54 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMP, RICHARD Employer name Hudson Valley DDSO Amount $39,537.00 Date 04/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, HENRY V Employer name Village of Hempstead Amount $39,536.97 Date 01/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, ROGER K Employer name Supreme Ct Kings Co Amount $39,535.79 Date 08/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DEMARK, MAURICE Employer name City of Kingston Amount $39,536.66 Date 01/10/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GONZALEZ, HENRY Employer name Off Alcohol & Substance Abuse Amount $39,536.02 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTANOWSKI, THOMAS M Employer name Department of Health Amount $39,535.10 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATHANAS, PAUL Employer name Dutchess County Amount $39,535.00 Date 06/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BELYNDA Employer name Hudson Valley DDSO Amount $39,535.58 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDELLA, PAUL A Employer name Supreme Ct-1st Civil Branch Amount $39,536.00 Date 07/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, JOAN Employer name Village of East Hampton Amount $39,535.43 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREVOSTO, EDWARD Employer name Dept Transportation Region 10 Amount $39,535.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFRANCO, DOMENICK Employer name Nassau County Amount $39,535.00 Date 10/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIFANO, DEAN D Employer name Monroe County Amount $39,534.88 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTOSH, CHRISTOPHER J Employer name Department of Health Amount $39,534.59 Date 06/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCERINO, ROSEMARIE Employer name Suffolk Otb Corp. Amount $39,533.88 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, THOMAS L Employer name Marcy Correctional Facility Amount $39,533.26 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENAME, ROBERT Employer name Long Island St Pk And Rec Regn Amount $39,534.34 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRAVE, DENNIS R Employer name Village of Mineola Amount $39,534.40 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CHARLES W Employer name Town of Greece Amount $39,533.35 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULKNER, DAVID A Employer name Town of Olive Amount $39,534.38 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONALDSON, CRAIG Employer name Education Department Amount $39,534.00 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFGANG, WAYNE C Employer name BOCES-Onondaga Cortland Madiso Amount $39,533.00 Date 01/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATA, THOMAS R Employer name Camp Pharsalia Corr Facility Amount $39,532.95 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARVIN, RICHARD W, JR Employer name BOCES-Monroe Orlean Sup Dist Amount $39,533.00 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDIG, CECILIA M Employer name Hudson Valley DDSO Amount $39,532.65 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, REGINALD C Employer name Central NY DDSO Amount $39,532.97 Date 02/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ROBERT J Employer name Education Department Amount $39,531.14 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGMAN, BARBARA J Employer name BOCES Eastern Suffolk Amount $39,531.10 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNAS, KAREN L Employer name Town of Orchard Park Amount $39,532.61 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, MARGARET M Employer name Ontario County Amount $39,532.52 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER L Employer name Livingston County Amount $39,530.31 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MICHAEL W Employer name Village of Rockville Centre Amount $39,531.04 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, BABY Employer name State Insurance Fund-Admin Amount $39,530.57 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKOSKY, JOSEPH D Employer name Office of General Services Amount $39,530.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROWSKI, THOMAS Employer name Suffolk County Amount $39,530.00 Date 08/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREZZA, JOSEPH C Employer name Suffolk County Amount $39,529.88 Date 11/04/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARFIELD, KAY E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $39,530.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTON, RICHARD P Employer name Corning Painted Pst Enl Cty Sd Amount $39,529.30 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUVERGER, MARIE A Employer name Rockland County Amount $39,529.62 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUGHTERSON, THOMAS F Employer name City of Oswego Amount $39,529.47 Date 11/05/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FURLONG, RICHARD A, SR Employer name Department of Tax & Finance Amount $39,528.67 Date 11/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDMAN, SEYMOUR D Employer name State Insurance Fund-Admin Amount $39,528.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEHL, JOHN E Employer name Monroe County Amount $39,529.00 Date 07/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, TIMOTHY C Employer name Auburn Corr Facility Amount $39,528.69 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THARRETT, RICHARD K Employer name City of Rome Amount $39,527.41 Date 12/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPEDALIERE, ANDREW Employer name Westchester County Amount $39,528.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIF, WILLIAM B Employer name Clinton Corr Facility Amount $39,527.62 Date 06/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COY, HOWARD H Employer name Suffolk County Amount $39,527.00 Date 06/16/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIEDER, JEFFREY E Employer name Broome DDSO Amount $39,527.26 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAULCH, GENEVIEVE G Employer name State Insurance Fund-Admin Amount $39,527.25 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWLAND, DANIEL H Employer name Department of Health Amount $39,526.60 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDORE, JOSEPH G Employer name NYS Power Authority Amount $39,526.00 Date 09/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODDY, ROBERT H SR Employer name Department of Health Amount $39,525.69 Date 03/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, TERRENCE P Employer name Suffolk County Amount $39,525.00 Date 05/03/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOSCALZO, ANTHONY J Employer name Shawangunk Correctional Facili Amount $39,525.35 Date 09/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WING, TAMMY S Employer name Office of Mental Health Amount $39,525.36 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALTERA, EUGENE L, JR Employer name Wallkill Corr Facility Amount $39,525.00 Date 07/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLI, CONCETTA Employer name State Insurance Fund-Admin Amount $39,524.17 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPAPORT, BERT M Employer name Helen Hayes Hospital Amount $39,524.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, HUGH R Employer name Adirondack Correction Facility Amount $39,522.32 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, VIOLA A Employer name Westchester County Amount $39,522.61 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAF, STEVEN L Employer name New Paltz CSD Amount $39,522.78 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENKOW, ALAN P Employer name Elmira Corr Facility Amount $39,523.46 Date 07/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN HAGE, WILLIAM N Employer name Village of Monticello Amount $39,523.75 Date 09/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, CHRISTOPHER M Employer name Monroe County Amount $39,522.24 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAREK, LILLIAN Employer name Erie County Amount $39,522.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOUSEK, CAROL A Employer name Broome DDSO Amount $39,520.22 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, MALCOLM Employer name Department of Motor Vehicles Amount $39,521.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURGES, LINDA M Employer name Div Housing & Community Renewl Amount $39,520.29 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARQUIN, PAULA Employer name Monroe County Amount $39,519.30 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DATTA, PUSHP Employer name State Insurance Fund-Admin Amount $39,518.88 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, CHRISTOPHER A Employer name Dept Transportation Region 8 Amount $39,519.54 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ROBERT E Employer name Third Jud Dept - Nonjudicial Amount $39,519.45 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, PHYLLIS H Employer name Suffolk County Amount $39,518.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBELLIS, ROBERT V Employer name Port Authority of NY & NJ Amount $39,518.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANY, GEORGE M Employer name Port Authority of NY & NJ Amount $39,519.03 Date 05/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELECKI, MICHAEL P Employer name Department of Tax & Finance Amount $39,518.01 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEILIG, SANDRA D Employer name Central NY DDSO Amount $39,517.58 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLAM, CRAIG A Employer name Coxsackie Corr Facility Amount $39,517.99 Date 11/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTWELL, SUSAN E Employer name Division of The Budget Amount $39,517.92 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATTIE, KATHLEEN M Employer name Watertown Corr Facility Amount $39,516.35 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPLESSIS, THOMAS L Employer name City of Peekskill Amount $39,516.17 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEITMANN, FRANCES R Employer name Department of Civil Service Amount $39,517.20 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, DAVID B Employer name Southport Correction Facility Amount $39,516.56 Date 08/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTSCH, ROBERT W Employer name Westchester County Amount $39,516.00 Date 02/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ALICE Employer name Children & Family Services Amount $39,516.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMONACO, LUCY M Employer name Taconic DDSO Amount $39,514.75 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, STEWART P Employer name Cape Vincent Corr Facility Amount $39,516.04 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DOUGLAS L Employer name Department of Tax & Finance Amount $39,514.76 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEACORD, DONALD L Employer name Dpt Environmental Conservation Amount $39,515.00 Date 05/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKSON, RICHARD A Employer name East Meadow UFSD Amount $39,514.29 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKSON, HARVEY J Employer name Office of Mental Health Amount $39,514.00 Date 04/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOESCH, JAMES H Employer name Suffolk County Amount $39,513.00 Date 01/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSENBERG, SHELDON R Employer name Port Authority of NY & NJ Amount $39,513.00 Date 06/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUSTER, GRAYDON D, JR Employer name Village of Clyde Amount $39,513.47 Date 02/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, CHRISTINE M Employer name Department of Motor Vehicles Amount $39,513.17 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINN, KATHLEEN M Employer name Greece CSD Amount $39,513.57 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNST, RAYMOND E Employer name New York State Canal Corp. Amount $39,512.83 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRAR, DAWN M Employer name Office of Real Property Servic Amount $39,511.32 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMAKER, ROBERT D Employer name Schenectady County Amount $39,512.82 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURAN, YOLANDA I Employer name Dept Labor - Manpower Amount $39,511.47 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORCHER, ALLAN Employer name Dept Labor - Manpower Amount $39,512.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKINSON, DOUGLAS W Employer name Metro Suburban Bus Authority Amount $39,510.46 Date 07/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADSEN, PATRICIA A Employer name Commis of Investigation Amount $39,511.22 Date 06/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEAVENY, MARY C Employer name Supreme Ct-Queens Co Amount $39,510.44 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, BRENDA M Employer name Central NY Psych Center Amount $39,509.93 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARUSAK, JOSEPH J Employer name Erie County Amount $39,509.74 Date 12/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, GAIL R Employer name Division of Parole Amount $39,510.00 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, DOROTHY Employer name Staten Island DDSO Amount $39,510.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLAKOW, SANDRA L Employer name Willard Drug Treatment Campus Amount $39,509.14 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSZALA, TERESA Employer name Mid-State Corr Facility Amount $39,509.73 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GLORIA J Employer name Western NY Childrens Psych Center Amount $39,508.20 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUMSEY, GERALD M Employer name Livingston Correction Facility Amount $39,509.30 Date 10/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMINELLI, JOSEPH Employer name Monroe County Amount $39,507.71 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ANTWERP, JOHN D Employer name Chittenango CSD Amount $39,508.26 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, RICKEY L Employer name Dept Transportation Region 5 Amount $39,508.53 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRY, CHRISTOPHER L Employer name Village of Bronxville Amount $39,508.00 Date 09/21/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PROSYNCHAK, ROBERT J Employer name Mid-Hudson Psych Center Amount $39,506.00 Date 07/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICHTINGER, JAMES W Employer name Niagara County Amount $39,504.38 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, JAMES R, JR Employer name Town of Amherst Amount $39,506.73 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, PATRICK J Employer name SUNY College At Oswego Amount $39,506.04 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGINO, JOHN J Employer name City of Buffalo Amount $39,507.00 Date 01/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, HENRY C, JR Employer name Town of Islip Amount $39,504.15 Date 07/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIMO, JOHN V Employer name Department of Tax & Finance Amount $39,503.54 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVIELLO, GARY M Employer name Attica Corr Facility Amount $39,504.08 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNEILLE, DOUGLAS G Employer name Westchester County Amount $39,503.79 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, SUSAN J Employer name Finger Lakes DDSO Amount $39,503.99 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIACKI, CAROL Employer name Port Washington Water District Amount $39,503.73 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH-BLIZZARD, ANNE Employer name Finger Lakes DDSO Amount $39,503.69 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, SALLY L Employer name Village of Skaneateles Amount $39,503.54 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAP, ANN S Employer name Rochester Psych Center Amount $39,503.36 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAHL, RHONDA A Employer name Education Department Amount $39,503.07 Date 12/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINSON, VICTOR B Employer name Port Authority of NY & NJ Amount $39,503.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESOUSA, JEANNE Employer name Schoharie Central School Amount $39,503.00 Date 08/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUMAN, NANCY B Employer name Hendrick Hudson CSD-Cortlandt Amount $39,503.16 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, GEORGE E Employer name Jefferson County Amount $39,502.66 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSBURGH, JAN Employer name Dept Labor - Manpower Amount $39,502.78 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILBEAULT, VICKI L Employer name Office For Technology Amount $39,502.76 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, DENNIS L Employer name Gowanda Correctional Facility Amount $39,502.64 Date 09/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOFIELD, PATRICIA A Employer name Orange County Amount $39,502.19 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMY, CATHERINE A Employer name Manhattan Psych Center Amount $39,502.92 Date 04/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURLING, RICHARD L Employer name Finger Lakes St Pk And Rec Reg Amount $39,502.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANTON, STEVEN D Employer name City of Corning Amount $39,502.08 Date 07/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, JOSEPH A, III Employer name Westchester County Amount $39,502.00 Date 01/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEMER, WALTER, JR Employer name City of White Plains Amount $39,501.00 Date 03/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAINTUS, MICHELINE Employer name Hudson Valley DDSO Amount $39,500.73 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, ROBIN F Employer name Lincoln Corr Facility Amount $39,501.21 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, NANCY L Employer name Off of The State Comptroller Amount $39,500.81 Date 01/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, JOHN B Employer name Central NY DDSO Amount $39,500.00 Date 03/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, JUDITH A Employer name Central NY Psych Center Amount $39,500.51 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERTON, PATRICIA Employer name Department of Tax & Finance Amount $39,500.25 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLUSSELBERG, ERIC P Employer name Dept Labor - Manpower Amount $39,500.00 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZKUTAK, HELEN M Employer name Thruway Authority Amount $39,500.64 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUATTRINI, CATHY Employer name Fourth Jud Dept - Nonjudicial Amount $39,499.65 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, GENE E Employer name Clinton Corr Facility Amount $39,498.84 Date 03/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBLE, BARBARA G Employer name Supreme Court Clks & Stenos Oc Amount $39,498.54 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNCH, PAUL A Employer name Town of Mamaroneck Amount $39,499.00 Date 06/17/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KURCOBA, ROBERT J Employer name City of Elmira Amount $39,499.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, THOMAS D Employer name Dpt Environmental Conservation Amount $39,498.30 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSTYIK, MICHAEL A Employer name Village of Tarrytown Amount $39,498.15 Date 08/04/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COTRONEO, SAMUEL P Employer name Erie County Amount $39,498.98 Date 05/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWALES, PETER J Employer name Buffalo Psych Center Amount $39,498.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALEY, JAMES J Employer name Buffalo Mun Housing Authority Amount $39,498.00 Date 09/28/2002 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