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 WILLIAMS, JAMES Employer name Town of Hempstead Amount $38,673.00 Date 01/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, DONALD J Employer name Town of Huntington Amount $38,673.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRATH, JO ANN D Employer name Court of Claims Amount $38,672.67 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIDGEON, RONALD F Employer name Department of Transportation Amount $38,673.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DANIEL P Employer name Off of The State Comptroller Amount $38,672.50 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, THOMAS J Employer name Fishkill Corr Facility Amount $38,672.32 Date 10/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, ROBERT E Employer name Maine-Endwell CSD Amount $38,672.15 Date 08/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSBURY, DWIGHT R Employer name New York State Canal Corp. Amount $38,672.29 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, AHILUD PAGAN Employer name Children & Family Services Amount $38,672.00 Date 04/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARMESON, CHARLES F Employer name Suffolk County Amount $38,671.00 Date 06/29/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSPINA, JAIRO Employer name Banking Department Amount $38,671.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, SHEILA L Employer name New York City Childrens Center Amount $38,672.00 Date 09/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANNINI, JANET K Employer name Southport Correction Facility Amount $38,672.00 Date 05/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODY, JEAN M Employer name City of Rochester Amount $38,670.69 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELESS, SYLVIA Employer name Comm Quality Care And Advocacy Amount $38,672.00 Date 06/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, FREDA Employer name Monroe County Amount $38,671.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, MARK M Employer name Nassau County Amount $38,670.00 Date 10/11/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, FRANCENE L Employer name Smithtown Fire District Amount $38,669.70 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTE, LOUIS J, JR Employer name City of Rochester Amount $38,670.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, BRUCE R Employer name Village of Richmondville Amount $38,669.29 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALISSEN, LORETTA RENEE Employer name Suffolk County Amount $38,670.24 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRIGAN, JAMES F Employer name Division For Youth Amount $38,669.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, ROLANDO R Employer name Nassau Health Care Corp. Amount $38,669.22 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANAHAN, PATRICK J Employer name Village of Great Neck Plaza Amount $38,668.95 Date 10/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULION, SYLVIA M Employer name SUNY Albany Amount $38,668.86 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFTER, FRANCIS N Employer name Department of Transportation Amount $38,669.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODELL, DOROTHY Employer name Buffalo Psych Center Amount $38,669.00 Date 08/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELICIONE, ALAN Employer name Lakeland CSD of Shrub Oak Amount $38,668.49 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABECKER, GLENNIS D Employer name Ontario County Amount $38,668.60 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMSON, DAVID K Employer name City of Jamestown Amount $38,668.53 Date 08/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, ANNEMARIE H Employer name Town of North Castle Amount $38,668.00 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, SUZANNE H Employer name Wyoming Corr Facility Amount $38,668.22 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DANIEL L Employer name Riverview Correction Facility Amount $38,668.03 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAPER, JUDITH W Employer name Department of Health Amount $38,667.60 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWER, ESTHER S Employer name Appellate Div 1st Dept Amount $38,667.52 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGINI, DOROTHY R Employer name Westchester Health Care Corp. Amount $38,667.74 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, JAMES E Employer name Division of State Police Amount $38,667.00 Date 10/27/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAUGHN, GWENDOLYN V Employer name Downstate Corr Facility Amount $38,667.00 Date 03/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUM, LESLIE, JR Employer name Sullivan West CSD Amount $38,667.00 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ALLISTER, DEBRA A Employer name Albion Corr Facility Amount $38,667.64 Date 03/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYAN, DAVID R, SR Employer name Dept Transportation Region 4 Amount $38,666.49 Date 04/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, ERMA Employer name Creedmoor Psych Center Amount $38,666.12 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERMAN, VIRGINIA Employer name Education Department Amount $38,666.00 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANOUFF, WALTER E Employer name Niagara County Amount $38,667.51 Date 05/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, DAVID L Employer name Great Neck UFSD Amount $38,666.00 Date 11/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, MICHELE T Employer name City of Rochester Amount $38,666.18 Date 02/25/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZSIMMONS, JENNIFER A Employer name Fourth Jud Dept - Nonjudicial Amount $38,665.57 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGENBERGER, CRAIG R Employer name Dept Transportation Region 9 Amount $38,665.99 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, GAIL Employer name Newburgh City School Dist Amount $38,665.72 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCIALSKI, PATRICIA A Employer name Education Department Amount $38,665.65 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, ROBERT L Employer name Mid-State Corr Facility Amount $38,665.29 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGSTEEN, JAMES W, JR Employer name Greater Binghamton Health Cntr Amount $38,665.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, JANET L Employer name Department of Tax & Finance Amount $38,665.15 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTIN, RICHARD J Employer name Office of General Services Amount $38,665.00 Date 11/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULINO, CONSTANCE Employer name Erie County Amount $38,664.47 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, SHARON M Employer name Phoenix CSD Amount $38,664.42 Date 01/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU BOIS, JACK L Employer name Eastern NY Corr Facility Amount $38,664.40 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNER, JEFFREY J Employer name Nassau County Amount $38,664.92 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, STEPHEN H Employer name Clinton Corr Facility Amount $38,664.00 Date 04/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARVENT, SHARON Employer name Hudson Valley DDSO Amount $38,664.89 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKES, EILEEN D Employer name BOCES Eastern Suffolk Amount $38,664.00 Date 01/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWANDOWSKI, MARK P Employer name Watertown Corr Facility Amount $38,663.26 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, ELAINE M Employer name Rochester City School Dist Amount $38,662.20 Date 07/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MARK R Employer name Town of Guilderland Amount $38,662.00 Date 10/29/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEIBERT, JOANNE Employer name Monroe Woodbury CSD Amount $38,663.30 Date 08/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IEVA, SHARON R Employer name Westchester County Amount $38,662.13 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINRICH, RICHARD D Employer name Union-Endicott CSD Amount $38,663.83 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ANDREW D Employer name Kirby Forensic Psych Center Amount $38,661.87 Date 03/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, MARTIN Employer name NYC Judges Amount $38,661.05 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JUAN Employer name Bronx Psych Center Amount $38,663.57 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELAS, BONNIE B Employer name Children & Family Services Amount $38,661.00 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, WILLIAM A Employer name Broome County Amount $38,661.72 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISLEY, THERESE M Employer name Hsc At Syracuse-Hospital Amount $38,660.73 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JOHN R Employer name Chautauqua County Amount $38,661.48 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC HALE, MARGARET R Employer name Northport East Northport UFSD Amount $38,660.30 Date 09/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYAN, BRADFORD Employer name Onondaga County Amount $38,660.63 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCIOLFI, RONALD F Employer name Temporary & Disability Assist Amount $38,660.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTTON, ROBERT C Employer name Department of Health Amount $38,659.83 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGEL, JOHN CHARLES, JR Employer name Nassau County Amount $38,659.58 Date 05/22/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYNCH, JOHN E, JR Employer name Town of Ramapo Amount $38,660.15 Date 07/12/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLANCHARD, NEIL R, JR Employer name SUNY College At Geneseo Amount $38,660.01 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDD, GARY V Employer name Middletown Psych Center Amount $38,659.00 Date 06/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDEROFF, GEORGE R Employer name Greene Corr Facility Amount $38,659.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, EMILY J Employer name Children & Family Services Amount $38,658.95 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAXHEIMER, JOHN L Employer name Eastern NY Corr Facility Amount $38,659.22 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, JOHN E, III Employer name Albion Corr Facility Amount $38,658.59 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, LARRY D Employer name Dept of Correctional Services Amount $38,658.00 Date 01/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, RICHARD D Employer name Monroe County Water Authority Amount $38,658.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANADA, CHARLES D Employer name BOCES Madison Oneida Amount $38,658.59 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, WINSLOW A, JR Employer name Chemung County Amount $38,657.94 Date 04/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALKHOF, CHARLES Employer name Town of Oyster Bay Amount $38,658.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRALISZ, JOHN J Employer name Erie County Amount $38,658.00 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, DEBORAH A Employer name Temporary & Disability Assist Amount $38,656.84 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVINO, THOMAS J, JR Employer name Elmira Corr Facility Amount $38,657.56 Date 05/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUTZ, FRED C Employer name Town of Glenville Amount $38,657.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMBALL, ARCHIE N Employer name Port Authority of NY & NJ Amount $38,656.11 Date 12/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, GEOFFREY M Employer name Div Alcoholic Beverage Control Amount $38,656.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUSO, JOSEPH A Employer name Westchester County Amount $38,656.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, STEVEN M Employer name City of Elmira Amount $38,655.30 Date 04/10/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELEO, JOHN Employer name Albion Corr Facility Amount $38,655.22 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLERS, JAMES R Employer name Arthur Kill Corr Facility Amount $38,655.01 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, TIMOTHY J Employer name Onondaga County Amount $38,655.04 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMILE, CORLISS I Employer name Saratoga County Amount $38,655.08 Date 10/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVIA, GEROME Employer name City of Rochester Amount $38,655.00 Date 12/28/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASEY, JAMES M Employer name City of Binghamton Amount $38,655.00 Date 01/20/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHELPS-ALLEN, CAMILLA Employer name Port Authority of NY & NJ Amount $38,655.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, VERONICA Employer name Hsc At Brooklyn-Hospital Amount $38,655.01 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, DONNA ANN Employer name St Lawrence County Amount $38,655.00 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLAY, DONNA M Employer name Ninth Judicial Dist Amount $38,654.67 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, ELAINE E Employer name Nassau County Amount $38,654.16 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARAZITA, FREDERICK J, JR Employer name City of North Tonawanda Amount $38,654.82 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, IVORY L Employer name Children & Family Services Amount $38,654.34 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDS, MELVIN W Employer name Port Authority of NY & NJ Amount $38,655.00 Date 04/24/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STINGLEY, SHIRLEY F Employer name NYS Senate Regular Annual Amount $38,653.82 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMOUCHEL, JONATHAN B Employer name Cape Vincent Corr Facility Amount $38,653.69 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, FREDERIC K Employer name SUNY College Technology Alfred Amount $38,654.00 Date 07/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARBERO, VINCENT A Employer name Nassau County Amount $38,654.00 Date 08/19/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCNEIL, BARBARA A Employer name Port Authority of NY & NJ Amount $38,653.16 Date 02/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHL, JOHN J Employer name NYC Family Court Amount $38,653.13 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PAUL J Employer name St Lawrence Psych Center Amount $38,653.27 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHAN, PATRICIA Employer name Creedmoor Psych Center Amount $38,651.75 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, BARBARA L Employer name Temporary & Disability Assist Amount $38,653.12 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTTA, EDWARD Employer name Nassau County Amount $38,653.00 Date 07/19/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, MARGARET L Employer name Buffalo Psych Center Amount $38,651.66 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPORICCI, ROCCO P Employer name Albion Corr Facility Amount $38,651.57 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALONGI, JOSEPH V Employer name Town of Irondequoit Amount $38,651.54 Date 09/12/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRY, MARK E Employer name Niagara Falls City School Dist Amount $38,650.88 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODY, PEARL Employer name Dept Labor - Manpower Amount $38,651.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYERS, WILLIAM J, JR Employer name Elmira Corr Facility Amount $38,651.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, JOSEPH Employer name Port Authority of NY & NJ Amount $38,651.00 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERKHOVSKY, BELLA Employer name Rockland County Amount $38,650.08 Date 07/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUCY, STUART J Employer name Sunmount Dev Center Amount $38,650.45 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWLEY, MARJORIE A Employer name Temporary & Disability Assist Amount $38,650.27 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, ERNEST Employer name Division of Parole Amount $38,650.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEIGHT, ROSALIE F Employer name Ulster County Amount $38,649.31 Date 06/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, MARIA Employer name Manhattan Psych Center Amount $38,648.47 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTES, RICHARD C Employer name Banking Department Amount $38,648.34 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRASQUILLO, RALPH B Employer name Port Authority of NY & NJ Amount $38,649.00 Date 01/25/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LARSON, RONALD G Employer name Village of Floral Park Amount $38,649.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOWNING, CRAIG S Employer name Wyoming Corr Facility Amount $38,648.63 Date 09/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECHERT, HENRY G, JR Employer name Port Authority of NY & NJ Amount $38,648.00 Date 01/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNGE, JEFFREY D Employer name Green Haven Corr Facility Amount $38,648.07 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCELROY, D ANTHONY Employer name Div Alcoholic Beverage Control Amount $38,647.00 Date 05/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNO, LEONARD G Employer name Gouverneur Correction Facility Amount $38,646.84 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARA, IVETTE M Employer name Pilgrim Psych Center Amount $38,647.37 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLOCK, THOMAS S Employer name Monroe County Amount $38,647.33 Date 03/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHLGREN, ANNA M Employer name Kings Park Psych Center Amount $38,647.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCHIM, DAVID A, JR Employer name Finger Lakes DDSO Amount $38,646.72 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASWELL, JAMES A Employer name Dept Transportation Region 4 Amount $38,646.67 Date 07/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANFORD, MARTHA S Employer name Monroe County Amount $38,645.49 Date 08/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWCZYK, DALE A Employer name Wyoming Corr Facility Amount $38,646.00 Date 07/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DONNA L Employer name Dept Transportation Region 4 Amount $38,646.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSSEN, HARRY R Employer name Broome DDSO Amount $38,644.77 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MARCO, LOUIS J, JR Employer name City of Rome Amount $38,644.60 Date 04/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRICONE, DANIEL W Employer name Orleans Corr Facility Amount $38,645.14 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, CASSANDRA PAULA Employer name Suffolk County Amount $38,645.00 Date 12/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIVERS, PETER J Employer name Central NY Psych Center Amount $38,645.83 Date 01/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKE, JOSEPH Employer name Dept Labor - Manpower Amount $38,644.85 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALT, KAREN F Employer name Town of Brookhaven Amount $38,644.44 Date 11/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARAIS, RICHARD W Employer name Green Haven Corr Facility Amount $38,643.35 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ROBERT IRWIN Employer name Div Housing & Community Renewl Amount $38,642.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKHOUT, POLLY C Employer name New York Public Library Amount $38,644.00 Date 03/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAGGER, ANTHONY Employer name Suffolk County Amount $38,642.30 Date 11/15/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PACIFIC, DONNA S Employer name Oneida County Amount $38,643.61 Date 12/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLLMANN, DANIEL D Employer name Town of Islip Amount $38,641.74 Date 03/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, NANCY E Employer name Dutchess County Amount $38,641.73 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCKERMAN, BARBARA M Employer name Department of Law Amount $38,641.70 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZURIS, DEBRA A Employer name BOCES Westchester Sole Supvsry Amount $38,641.20 Date 02/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMAIN, PAUL D Employer name Albany County Amount $38,641.58 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, RICHARD R Employer name Port Authority of NY & NJ Amount $38,641.54 Date 01/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLS, DIANNE L Employer name Department of Tax & Finance Amount $38,640.33 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, VENITA K Employer name Niagara Frontier Trans Auth Amount $38,641.17 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, LINDA A Employer name NYS School For The Blind Amount $38,641.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, JOHN J Employer name Suffolk County Amount $38,640.00 Date 03/11/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SASSO, MICHAEL P Employer name State Consumer Protection Bd Amount $38,640.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZCZEPANSKI, BONNIE S Employer name Western Regional Otb Corp. Amount $38,640.23 Date 05/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, OLIVE J Employer name Creedmoor Psych Center Amount $38,640.05 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITING, HARVEY H Employer name Temporary & Disability Assist Amount $38,639.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERHOEF, CHARLES Employer name Putnam County Amount $38,638.48 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAL, WILLIAM S Employer name Great Neck UFSD Amount $38,639.19 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHICHI, PAUL Employer name W Hempstead Sanitation Dist #6 Amount $38,639.00 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENNA, ANTHONY J Employer name New York State Assembly Amount $38,637.84 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GERALD Employer name City of Buffalo Amount $38,638.35 Date 09/09/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAIKEN, GAYLA G Employer name Kirby Forensic Psych Center Amount $38,638.00 Date 12/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOEPPEL, RICHARD C Employer name Lakeview Shock Incarc Facility Amount $38,637.40 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNEY, JOHN J Employer name Green Haven Corr Facility Amount $38,637.36 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRODEL, EDWARD J Employer name Liverpool CSD Amount $38,637.64 Date 01/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, JAMES F, JR Employer name Dept Labor - Manpower Amount $38,637.12 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, SUSAN F Employer name Bath CSD Amount $38,637.26 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, THOMAS H Employer name Lawrence Sanitary District #1 Amount $38,637.01 Date 03/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASQUEZ, DAVID Employer name Fulton County Amount $38,636.44 Date 10/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNDEL, WILLARD R Employer name Long Island St Pk And Rec Regn Amount $38,637.00 Date 01/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFFMAN, ROBERT C Employer name Attica Corr Facility Amount $38,636.98 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAMAN, JOHN W Employer name Corinth CSD Amount $38,636.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CAROLEE A Employer name SUNY College At Plattsburgh Amount $38,636.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, DAWN Employer name Dutchess County Amount $38,636.37 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, CYNTHIA Employer name Rockland Psych Center Children Amount $38,636.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNFORD, WILLIAM F Employer name Attica Corr Facility Amount $38,635.99 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ADA J Employer name Supreme Ct-1st Criminal Branch Amount $38,635.73 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCALL, MARGARET Employer name Rockland Psych Center Amount $38,635.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, JOHN D Employer name City of North Tonawanda Amount $38,635.00 Date 01/09/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, SANDRA L Employer name State Insurance Fund-Admin Amount $38,634.50 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURIAN, SOSA K Employer name Rockland County Amount $38,635.65 Date 12/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, TIMOTHY J Employer name Town of Schodack Amount $38,635.64 Date 01/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEZAGO, RICHARD A Employer name Village of Spring Valley Amount $38,635.00 Date 04/20/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YERRY, DEAN A Employer name SUNY Buffalo Amount $38,634.35 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROBERT W Employer name Village of Southampton Amount $38,634.00 Date 09/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMPSON, JEAN Employer name Pilgrim Psych Center Amount $38,634.00 Date 12/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAQUETTE, JAMES E, JR Employer name Watertown Corr Facility Amount $38,634.06 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLEFORD, KATHLEEN D MARTIN Employer name City of Buffalo Amount $38,634.00 Date 02/21/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEITTER, RUTH A Employer name Sunmount Dev Center Amount $38,633.21 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, JOHN A Employer name City of Middletown Amount $38,633.90 Date 03/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLLINS, THOMAS G Employer name Energy Research Dev Authority Amount $38,633.31 Date 11/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUCH, CLIFFORD W Employer name NYS Assembly - Members Amount $38,632.76 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORLITO, ROSEMARIE Employer name Long Island Dev Center Amount $38,633.00 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARKAS, CHARLES R Employer name Village of Briarcliff Manor Amount $38,633.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDA, DONALD J Employer name Southport Correction Facility Amount $38,633.28 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLYNN, NANCY A Employer name Nassau Health Care Corp. Amount $38,632.71 Date 12/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLIE, THOMAS J Employer name SUNY Albany Amount $38,632.37 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABURN, A LYNNE, II Employer name Dept Labor - Manpower Amount $38,632.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEFFREY D Employer name City of Rochester Amount $38,631.28 Date 04/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEACH, MICHAEL P Employer name Division of State Police Amount $38,632.00 Date 11/19/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAZDUR, TERRY M Employer name Central NY Psych Center Amount $38,631.03 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAKOWSKI, THOMAS D Employer name Gowanda Correctional Facility Amount $38,630.99 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DAVID G Employer name Burnt Hills-Ballston Lake CSD Amount $38,630.87 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, GEORGE E Employer name Washington Corr Facility Amount $38,630.16 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYAHAY, EDWARD M Employer name Westchester County Amount $38,630.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, CARL A Employer name Dept Transportation Region 3 Amount $38,629.83 Date 08/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPPELMEIER, PAUL W Employer name Village of Rockville Centre Amount $38,628.60 Date 01/17/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STORROW, JOHN F, JR Employer name Division of State Police Amount $38,629.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAINVILLE, PHYLLIS I Employer name Division of The Budget Amount $38,628.40 Date 07/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUFELT, HARRY A, JR Employer name Department of Health Amount $38,629.48 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKEFORD, MELVIN J Employer name City of Buffalo Amount $38,628.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAPES, PETER J Employer name Niagara County Amount $38,628.07 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABBITT, SUSAN J Employer name Temporary & Disability Assist Amount $38,627.92 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IKE, MARILYN E Employer name Town of Hempstead Amount $38,627.23 Date 09/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMICK, SUSAN Employer name Orange County Amount $38,628.00 Date 09/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASPER, THERESA M Employer name City of Niagara Falls Amount $38,627.99 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTEGNI, THOMAS J Employer name Suffolk County Amount $38,627.12 Date 11/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATEN, JOHN M Employer name Dept Transportation Region 9 Amount $38,628.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITBECK, DAVID J Employer name Dept Labor - Manpower Amount $38,627.11 Date 12/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNICCHERICO, MARTIN Employer name Village of Tarrytown Amount $38,627.00 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALMAN, ELAINE M Employer name Suffolk County Amount $38,627.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLONSKI, DAVID A J Employer name Village of Sloan Amount $38,626.72 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTH, STEVEN W Employer name Greene County Amount $38,626.55 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENARD, JAMES F Employer name Northeastern Clinton CSD Amount $38,625.08 Date 12/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DUSEN, GREGORY J Employer name Erie County Amount $38,626.00 Date 03/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMMINGER, RICHARD Employer name Town of Southampton Amount $38,626.00 Date 06/07/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUPPERT, KAREN A Employer name Roswell Park Cancer Institute Amount $38,625.57 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTORE, CATHERINE R Employer name Dept Labor - Manpower Amount $38,625.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWK, SUSANNE M Employer name Cornell University Amount $38,624.88 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLESKY, JOSEPH F Employer name Department of Health Amount $38,625.23 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSTENMYER, JOHN E Employer name City of Buffalo Amount $38,624.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, ROBERT F Employer name Attica Corr Facility Amount $38,623.80 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, MARTIN J Employer name City of Syracuse Amount $38,624.00 Date 10/12/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUKOS, JOSEPH A S Employer name Livingston County Amount $38,622.97 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, CHARLES S Employer name New York State Assembly Amount $38,623.00 Date 10/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, WAYNE E Employer name Pilgrim Psych Center Amount $38,623.45 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACH, JUDITH Employer name Suffolk County Amount $38,622.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANDROW, GUS, JR Employer name Clinton Corr Facility Amount $38,622.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASSON, JOANNE Employer name Department of Tax & Finance Amount $38,621.85 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACIELLO, DENNIS S Employer name Dept Transportation Reg 2 Amount $38,622.28 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCCIO, JUDY Employer name East Islip Public Library Amount $38,622.90 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, KAREN Employer name Education Department Amount $38,621.62 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMELLA, PATRICIA A Employer name Pilgrim Psych Center Amount $38,621.39 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTER, VINCENT J Employer name Capital District DDSO Amount $38,621.34 Date 02/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEVENTO, ROBERT J Employer name City of Buffalo Amount $38,621.82 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIANO, THOMAS J, JR Employer name Hudson Corr Facility Amount $38,621.04 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, RAFAEL Employer name Downstate Corr Facility Amount $38,621.00 Date 08/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUGH, PETER L Employer name Watertown Corr Facility Amount $38,621.19 Date 06/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, ELIZABETH S Employer name Clinton-Essex-Franklin Library Amount $38,620.94 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG-BELFON, SANDRA E Employer name Nassau County Amount $38,620.43 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHETTE, MARY Employer name Dpt Environmental Conservation Amount $38,620.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELVERS, WARREN, JR Employer name Western NY Childrens Psych Center Amount $38,620.51 Date 04/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEN, EILEEN Employer name Thruway Authority Amount $38,619.61 Date 03/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERRONE, JOSEPH Employer name Half Hollow Hills CSD Amount $38,620.00 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECOSMO, EDWARD A Employer name NYS Senate Regular Annual Amount $38,620.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUSIGNANT, STEVEN L Employer name Div Military & Naval Affairs Amount $38,619.42 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABSATT, HAROLD Employer name Dept Labor - Manpower Amount $38,619.00 Date 04/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, SCOTT P Employer name City of Rome Amount $38,619.26 Date 06/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLZER, MICHAEL J Employer name Village of Brockport Amount $38,619.00 Date 06/22/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOSP, FRANK W Employer name Nassau County Amount $38,619.00 Date 06/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINK, BURNIE F Employer name Groveland Corr Facility Amount $38,619.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, THOMAS B Employer name Riverview Correction Facility Amount $38,618.86 Date 10/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNDERHILL, MARY L Employer name Suffolk County Amount $38,619.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, WAYNE G Employer name Central NY DDSO Amount $38,618.85 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, GEORGIA J Employer name Mohawk Correctional Facility Amount $38,619.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMINS, CAROL A SILIATO Employer name Long Island Dev Center Amount $38,618.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENNULAT, SEAN P Employer name Auburn Corr Facility Amount $38,618.81 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, CAROLYN D Employer name Roswell Park Cancer Institute Amount $38,618.15 Date 09/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'FARRELL, SANDRA L Employer name 10th Dist. Suffolk Co Nonjudicial Amount $38,616.80 Date 04/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBATE, MARK A Employer name Watertown Corr Facility Amount $38,617.49 Date 12/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, ANNE MARIE F Employer name Town of Hempstead Amount $38,617.46 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHECO, JAMES A Employer name Fishkill Corr Facility Amount $38,617.54 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRBY, DENIS Employer name Western New York DDSO Amount $38,616.71 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSTON, BEATRICE F Employer name Dept Transportation Region 4 Amount $38,616.32 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, JOHN J Employer name Rockland County Amount $38,617.00 Date 06/14/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITONIAK, ROSEMARIE F Employer name Roswell Park Memorial Inst Amount $38,616.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COADY, FRANCES P Employer name Suffolk County Amount $38,616.29 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BRUCE R Employer name Dept Transportation Region 10 Amount $38,616.00 Date 04/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, J WESLEY Employer name Division of State Police Amount $38,616.00 Date 05/17/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASSARO, CHARLES J Employer name City of Yonkers Amount $38,615.49 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, DOUGLAS J Employer name Town of Stony Point Amount $38,616.00 Date 10/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALASKO, WARREN H Employer name Cold Spring Harbor Fire Dist Amount $38,615.87 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, PETER L Employer name Westchester County Amount $38,613.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, MARY LYNNE Employer name Monroe County Amount $38,614.98 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, TIMOTHY V Employer name Elmira Corr Facility Amount $38,615.11 Date 12/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, PRISCILLA CORDOVA Employer name Longwood CSD At Middle Island Amount $38,614.06 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSSENFORT, CAROL A Employer name Byram Hills CSD At Armonk Amount $38,612.59 Date 08/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURTEE, JAMES M, JR Employer name Bay Shore UFSD Amount $38,613.00 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKUP, DONALD K Employer name Town of Bethlehem Amount $38,613.98 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEQUER, CHERYL M Employer name Onondaga County Amount $38,612.32 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, ROBERT D Employer name Thruway Authority Amount $38,612.14 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, ANN L Employer name Downstate Corr Facility Amount $38,613.00 Date 07/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOY, PATRICK J Employer name Village of Valley Stream Amount $38,612.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARILLA, JOSEPH A Employer name Oneida County Amount $38,612.04 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRETOVIC, CAROL A Employer name City of Rochester Amount $38,611.32 Date 12/17/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHRISTON, GEORGE J Employer name Clinton Corr Facility Amount $38,610.09 Date 11/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, JOSEPH E Employer name Erie County Amount $38,610.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATHENAS, GERALYN K Employer name Town of Islip Amount $38,610.79 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, DIANE Employer name Nassau County Amount $38,610.00 Date 01/13/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUCCI, FRANK F Employer name City of Buffalo Amount $38,612.00 Date 06/17/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIOVINO, ROBERT M Employer name Erie County Amount $38,610.41 Date 05/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSILLICO, PAUL A Employer name Nassau County Amount $38,609.87 Date 08/29/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARCIA, JOSEPH O Employer name Irvington UFSD Amount $38,612.00 Date 07/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIGNARALE, DANIEL J Employer name Monroe County Amount $38,609.72 Date 08/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, ROBERT H Employer name State Insurance Fund-Admin Amount $38,609.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWKIRK, LAURA G Employer name Middletown Psych Center Amount $38,609.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHL, RICHARD A Employer name Columbia County Amount $38,608.49 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERATI, MADELYN B Employer name SUNY College At Purchase Amount $38,608.92 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTA LUCIA, DENNIS M Employer name Albany County Amount $38,608.33 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Pilgrim Psych Center Amount $38,608.09 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGEROSA, RICHARD V Employer name Department of Social Services Amount $38,608.00 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATLIFF, BARBARA A Employer name Hsc At Syracuse-Hospital Amount $38,608.32 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSBURGH, DON G Employer name Town of Tonawanda Amount $38,608.00 Date 05/08/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLSEN, DONNA M Employer name Sullivan County Amount $38,607.42 Date 08/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURICELLA, JOHN C Employer name Wende Corr Facility Amount $38,607.30 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCHESTER, LAWRENCE D Employer name Taconic DDSO Amount $38,607.64 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMUS, WILLIAM A, JR Employer name Village of Bellport Amount $38,607.46 Date 05/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERLOCK, DENNIS J Employer name Village of Depew Amount $38,607.00 Date 06/19/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWEET, RAYMOND T Employer name Nassau County Amount $38,607.00 Date 06/29/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLON, ANIBAL Employer name Mid-State Corr Facility Amount $38,606.16 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERVASE, KEVIN A Employer name Education Department Amount $38,606.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLAZZO, MARY Employer name BOCES-Westchester Putnam Amount $38,606.68 Date 09/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, ROSEMARIE Employer name Court of Appeals Amount $38,606.65 Date 09/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, HAZEL M Employer name Department of Motor Vehicles Amount $38,606.24 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELVIN, COLEY Employer name Wappingers CSD Amount $38,606.00 Date 02/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, WILLIAM J Employer name Port Authority of NY & NJ Amount $38,605.00 Date 05/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMPIER, ALFRED D Employer name City of White Plains Amount $38,604.05 Date 10/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRICKE, GRAHAM I Employer name Nassau County Amount $38,604.01 Date 10/11/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IVETT, RANDY L Employer name Western New York DDSO Amount $38,603.44 Date 06/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZMYEWSKI, DOUGLAS S Employer name Department of Health Amount $38,605.00 Date 10/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAWINSKI, JANET M Employer name Erie County Amount $38,604.67 Date 02/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, JOHN E Employer name City of Binghamton Amount $38,603.00 Date 02/26/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIASCIK, GREGORY Employer name Department of Transportation Amount $38,603.13 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKEY, OWEN J Employer name Village of Hempstead Amount $38,603.00 Date 05/30/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAYEN, DOUGLAS R Employer name Hyde Park CSD Amount $38,603.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANEK, FRANK A Employer name SUNY Buffalo Amount $38,603.00 Date 10/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVIELLI, SHARON R Employer name BOCES Westchester Sole Supvsry Amount $38,602.84 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULK, PETER J Employer name Port Washington UFSD Amount $38,603.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, THOMAS E Employer name City of Watertown Amount $38,603.00 Date 03/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZESKY, MARK F Employer name Town of Manlius Amount $38,602.49 Date 05/26/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERNANDEZ, SAUL Employer name Greene Corr Facility Amount $38,602.00 Date 02/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHON, GERALDINE A Employer name Department of Tax & Finance Amount $38,601.97 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, CHARLES H Employer name Department of Social Services Amount $38,602.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLIA, JOAN M Employer name Erie County Water Authority Amount $38,602.16 Date 05/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, KAREN P Employer name Albion Corr Facility Amount $38,602.16 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, PAUL R Employer name City of Niagara Falls Amount $38,601.81 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMONICA, CARL V Employer name Town of Huntington Amount $38,602.15 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNTHER, THOMAS P Employer name Westchester Health Care Corp. Amount $38,601.79 Date 02/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBISIERO, GAYLE A Employer name Washington Corr Facility Amount $38,601.27 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KICK, MARY ANN Employer name Erie County Amount $38,601.42 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUX, RICHARD A Employer name Western New York DDSO Amount $38,599.83 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, MARVIN O Employer name Village of Spencerport Amount $38,601.00 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SIGMON Employer name Nassau County Amount $38,600.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSEL, SUSAN D Employer name New York Public Library Amount $38,601.57 Date 01/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOENHEIT, ROGER K Employer name City of Rochester Amount $38,601.07 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLMAN, PATRICIA A Employer name Suffolk County Amount $38,599.68 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, LORENZO M Employer name Port Authority of NY & NJ Amount $38,599.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONANNI, LARRY JAMES Employer name City of Syracuse Amount $38,599.00 Date 07/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EGGERSDORF, BERNARD C Employer name Auburn Corr Facility Amount $38,599.67 Date 05/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, REGINA M Employer name Dept Labor - Manpower Amount $38,599.01 Date 06/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, BARBARA J Employer name Central NY DDSO Amount $38,599.02 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADDELL, HOWARD J Employer name Rome Dev Center Amount $38,599.00 Date 04/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFFERTY, MARY E Employer name Western New York DDSO Amount $38,598.69 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMLOWSKI, JOSEPH P Employer name Education Department Amount $38,598.12 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, RICHARD L Employer name Baldwinsville CSD Amount $38,598.43 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABINI, JOHN D Employer name Racing And Wagering Bd Amount $38,598.44 Date 01/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADWAY, ROBERT C Employer name City of Syracuse Amount $38,597.86 Date 11/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKSON, CYNTHIA Employer name Pilgrim Psych Center Amount $38,598.16 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTAGLIOLA, ANTHONY J Employer name Suffolk County Amount $38,598.00 Date 03/05/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EDWARDS, THELMA R Employer name Staten Island DDSO Amount $38,597.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENG, HERBERT Employer name Suffolk County Amount $38,597.00 Date 08/05/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOWERY, GEORGE A Employer name Town of New Castle Amount $38,598.00 Date 06/08/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROWAN, CAROLINE Employer name Assembly Ways & Means Committ Amount $38,596.28 Date 08/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHART, JOANN Employer name SUNY College At Oneonta Amount $38,596.49 Date 03/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, GLORIA Employer name Dept Labor - Manpower Amount $38,597.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, THOMAS J Employer name City of Utica Amount $38,596.32 Date 02/27/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVERE, DONALD P Employer name NYC Family Court Amount $38,596.05 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBOYLE, SPENCER E, JR Employer name Town of Grand Island Amount $38,596.13 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, BRENDA Employer name NY Institute Special Education Amount $38,595.29 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICHEL, NANCY A Employer name Gates-Chili CSD Amount $38,595.26 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAS, GARY J Employer name St Lawrence Childrens Services Amount $38,595.61 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSLER, PENNY S Employer name Health Research Inc Amount $38,596.11 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, HELEN Employer name Off of The State Comptroller Amount $38,595.72 Date 05/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANVRANKEN, KEVIN G Employer name Greene Corr Facility Amount $38,594.72 Date 12/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTMAN, CLARENCE M Employer name Dpt Environmental Conservation Amount $38,595.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, DAVID, JR Employer name Sullivan County Amount $38,595.00 Date 12/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEKE, GEORGE W Employer name Sullivan County Amount $38,594.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MARY E Employer name Nassau Health Care Corp. Amount $38,593.99 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMAN, GARRY Employer name Town of Hempstead Amount $38,594.00 Date 09/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUMSTEIN, DOROTHY Employer name Town of Oyster Bay Amount $38,594.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLIN, RANDALL G Employer name Ontario County Amount $38,592.80 Date 05/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, SHELDON L Employer name New York Public Library Amount $38,593.00 Date 01/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATURA, SHELLEY E Employer name Department of Health Amount $38,593.20 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GLYNN, JAMES C Employer name Town of Bath Amount $38,591.84 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRASKA, RONALD G Employer name Buffalo Psych Center Amount $38,591.71 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUICK, EDWIN E Employer name Village of Cayuga Heights Amount $38,592.73 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, WILLIAM T Employer name Nassau County Amount $38,592.00 Date 05/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAILEY, VICTORIA M Employer name Elmira Psych Center Amount $38,591.19 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAWAMOTO, STANLEY O Employer name Cornell University Amount $38,591.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JANICE L Employer name Cornell University Amount $38,591.56 Date 10/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, NEIL A Employer name NYS Gaming Commission Amount $38,591.53 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, THOMAS E Employer name Children & Family Services Amount $38,590.24 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBLE, SANDRA L Employer name SUNY College At Plattsburgh Amount $38,591.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, THOMAS L, JR Employer name Department of Transportation Amount $38,590.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, DAVID T Employer name City of Watertown Amount $38,590.66 Date 05/29/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERFETTI, PAUL M Employer name NYS Office People Devel Disab Amount $38,589.76 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRICKNER, PETER T Employer name Sullivan Corr Facility Amount $38,590.00 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTSCH, GERALD N Employer name Dpt Environmental Conservation Amount $38,590.00 Date 07/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MARY PATRICK, SISTER Employer name St Marys School For The Deaf Amount $38,590.00 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, KEVIN M Employer name Upstate Correctional Facility Amount $38,588.56 Date 08/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMPONE, ROSELLE Employer name 10th Dist. Suffolk Co Nonjudicial Amount $38,588.94 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBAUGH, NEIL E Employer name Green Haven Corr Facility Amount $38,588.10 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, CAROL J Employer name Suffolk County Water Authority Amount $38,588.51 Date 06/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUECKE, SHERYL L Employer name Manchester Shortsville CSD Amount $38,588.32 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISLOSKY, STEPHEN GERALD Employer name Onondaga County Amount $38,588.00 Date 11/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIESIELSKI, ROBERT J Employer name Town of Cheektowaga Amount $38,587.51 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEROLA, PATRICIA L Employer name Dept of Economic Development Amount $38,587.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCIO, ROBERTA LINDA Employer name Western New York DDSO Amount $38,587.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DAVID A Employer name Mid-State Corr Facility Amount $38,586.36 Date 06/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, LORRAINE M Employer name Cattaraugus County Amount $38,586.97 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, DANIEL T Employer name Western New York DDSO Amount $38,586.81 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, STEVEN F Employer name Long Island Dev Center Amount $38,586.00 Date 11/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICHT, ROBERT J Employer name Wende Corr Facility Amount $38,586.12 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCLAY, HARTLEY W, JR Employer name Westchester County Amount $38,586.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVEY, DAVID W Employer name Greene Corr Facility Amount $38,585.77 Date 08/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLER, MARY E Employer name Monroe County Amount $38,584.68 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARY, CYNTHIA J Employer name Education Department Amount $38,586.00 Date 10/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELTMAN, DONALD E Employer name 10th Dist. Suffolk Co Nonjudicial Amount $38,586.00 Date 09/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, THOMAS J Employer name Department of Transportation Amount $38,586.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, COLLEEN M Employer name Central NY DDSO Amount $38,584.65 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPECKY, ELAINE R Employer name Erie County Amount $38,584.53 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST JOHN, JAMES F Employer name Mid-Hudson Psych Center Amount $38,584.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVRO, GARY R Employer name Altona Corr Facility Amount $38,583.96 Date 12/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENRIQUEZ, PILAR T Employer name Bronx Psych Center Amount $38,584.45 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, RONALD W, JR Employer name Niskayuna CSD Amount $38,584.25 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, DONALD F Employer name Town of Esopus Amount $38,583.73 Date 09/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PATRICIA L Employer name BOCES-Ulster Amount $38,583.30 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCO, FRANK J Employer name Town of Hempstead Amount $38,584.00 Date 08/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANO, DENNIS A Employer name City of Buffalo Amount $38,583.19 Date 06/03/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VOGEL, RICHARD Employer name Kings Park Psych Center Amount $38,583.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINUZZO, VINCENT D Employer name Department of Transportation Amount $38,583.60 Date 01/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLUK, EDWARD S Employer name Columbia County Amount $38,583.21 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGEMAN, LINDA A Employer name Village of Newark Amount $38,582.85 Date 03/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCACCIA, ALFRED J Employer name City of Rome Amount $38,582.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, LARRY D Employer name Monroe County Amount $38,582.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, EILEEN Employer name Pilgrim Psych Center Amount $38,581.48 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAVIN, CLAUDIA M Employer name Nassau County Amount $38,582.01 Date 04/12/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, JUDY L Employer name Cornell University Amount $38,581.00 Date 05/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLL, PAMELA R Employer name BOCES-Otsego Northern Catskill Amount $38,581.08 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, SEBASTIAN K Employer name City of Albany Amount $38,581.15 Date 08/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAINONE, GEORGE F Employer name City of New Rochelle Amount $38,581.07 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, PETER E Employer name Wappingers CSD Amount $38,580.08 Date 12/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLONE, PHILIP A Employer name Dept Transportation Reg 11 Amount $38,581.00 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, WILLIAM F, III Employer name Port Authority of NY & NJ Amount $38,581.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, RICHARD J Employer name Nassau Otb Corp. Amount $38,580.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZANSKI, JAMES P Employer name Division of State Police Amount $38,580.00 Date 01/07/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEAMON, JANET D Employer name Dept Labor - Manpower Amount $38,580.00 Date 10/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLARO, ALBERT A Employer name Town of Oyster Bay Amount $38,580.00 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, SHELLEY L Employer name Gowanda Correctional Facility Amount $38,579.72 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECOCCO, STEVEN L Employer name Schalmont CSD Amount $38,579.45 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEZA, GRACE D Employer name Town of Islip Amount $38,578.12 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, EILEEN Employer name Orange County Amount $38,578.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCARDI, RICHARD Employer name BOCES-Nassau Sole Sup Dist Amount $38,579.00 Date 10/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDY, PAULETTE C Employer name BOCES-Orange Ulster Sup Dist Amount $38,579.41 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUDISCO, JOSEPH T Employer name City of Rochester Amount $38,578.00 Date 04/26/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEMOS, C DENNIS Employer name Children & Family Services Amount $38,578.34 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSO, RICHARD Employer name NYS Community Supervision Amount $38,577.45 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUP, ARTHUR B Employer name Rockland County Amount $38,577.00 Date 04/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMARSH, GARY R Employer name Ogdensburg Corr Facility Amount $38,577.98 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITWIN, LARRY Employer name Department of Health Amount $38,577.87 Date 04/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, CAROL D Employer name Greene County Amount $38,577.67 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELIX, JOSEPHINE M Employer name Manhattan Psych Center Amount $38,577.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, WILLIAM T Employer name Town of Poughkeepsie Amount $38,577.00 Date 02/13/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WIANDS, DEBORAH J Employer name Dutchess County Amount $38,575.92 Date 02/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINCHENER, JEFFREY L Employer name City of Jamestown Amount $38,577.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIRSING, WALTER SEBASTIAN Employer name Suffolk County Amount $38,577.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASBRENNER, GUNTHER R Employer name Suffolk County Amount $38,575.00 Date 01/13/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIDOW, ARTHUR G Employer name Rochester Psych Center Amount $38,574.96 Date 08/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGONINI, WILLIAM F Employer name Valley Stream Chsd Amount $38,575.65 Date 12/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGOURTY, LAWRENCE L Employer name Saratoga Springs City Sch Dist Amount $38,574.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESPO-CLASS, RADAMES Employer name Rochester City School Dist Amount $38,574.26 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, JOSEPH B Employer name City of Glen Cove Amount $38,575.00 Date 05/02/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEECHER, JOHN H Employer name Great Meadow Corr Facility Amount $38,573.83 Date 09/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNETT, MATTHEW J Employer name Town of Amherst Amount $38,573.08 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUPP, THOMAS R Employer name Westchester County Amount $38,573.15 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, KAREN D Employer name Bernard Fineson Dev Center Amount $38,572.96 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ LO GIUDICE, MINERVA L Employer name Westchester County Amount $38,572.92 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBOUR, GERALD L Employer name Westchester County Amount $38,572.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGES, ALAN D Employer name Coxsackie Corr Facility Amount $38,572.59 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONCILLA, RONALD T Employer name Education Department Amount $38,572.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYHEW, GREGORY E Employer name Office of Mental Health Amount $38,572.00 Date 08/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, LAURIE A Employer name Taconic DDSO Amount $38,571.06 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, LENN Employer name SUNY College At Purchase Amount $38,571.05 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINA, MIRIAM Employer name Westbury UFSD Amount $38,571.88 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, RENA E Employer name Dutchess County Amount $38,571.04 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEETER, DAVID G Employer name Monterey Shock Incarc Corr Fac Amount $38,571.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALINOWSKI, WALTER S Employer name Broome DDSO Amount $38,571.05 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOOD, NORA Employer name Long Island Dev Center Amount $38,571.00 Date 07/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACLEAN, MICHAEL A Employer name SUNY College At Cortland Amount $38,570.50 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANDLER, PATRICIA A Employer name Education Department Amount $38,570.47 Date 11/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ-FIGUEROA, CARLOS Employer name Suffolk County Amount $38,570.67 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, PATRICIA Employer name Capital Dist Psych Center Amount $38,570.84 Date 07/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNO, JOSEPH A Employer name Great Meadow Corr Facility Amount $38,570.45 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEN BERGH, BARRY J Employer name City of Albany Amount $38,569.54 Date 04/08/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEL SANTO, LORRAINE J Employer name Central NY Psych Center Amount $38,569.33 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUESDALE, JACQUELINE M Employer name Div Housing & Community Renewl Amount $38,569.16 Date 06/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CHARLES G Employer name Nassau County Amount $38,570.00 Date 02/14/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'NEIL, LEE D Employer name Franklin Corr Facility Amount $38,569.58 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, MARY M Employer name Department of Civil Service Amount $38,569.94 Date 01/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARFER, LEONARD L Employer name Nassau County Amount $38,569.00 Date 03/04/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KERNING, PATRICIA J Employer name Nassau County Amount $38,569.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIAN, GAIL E Employer name Nassau County Amount $38,568.53 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLCHIGO, PHILIP C Employer name Mohawk Correctional Facility Amount $38,568.46 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVORY, IVAN S Employer name Port Authority of NY & NJ Amount $38,569.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITFORD, NANCY C Employer name Hutchings Psych Center Amount $38,568.99 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKY, LAWRENCE M Employer name Off of The State Comptroller Amount $38,568.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURNALIA, CAROLE S Employer name Chenango County Amount $38,568.24 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYO, MARIE A Employer name SUNY College At Potsdam Amount $38,568.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, STEPHANIE K Employer name Department of Tax & Finance Amount $38,567.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABOSKAY, DONNA L Employer name Department of Tax & Finance Amount $38,567.39 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DACHENHAUSEN, ROBERT E, JR Employer name Town of Ulster Amount $38,567.72 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, SHARON Employer name Temporary & Disability Assist Amount $38,567.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGSTAHLER, KENNETH H Employer name City of Buffalo Amount $38,566.00 Date 06/19/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONLEY, KATHLEEN P Employer name Suffolk County Amount $38,566.00 Date 04/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBLOY, CAROL Employer name Office of Mental Health Amount $38,566.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, KATHLEEN M Employer name Dutchess County Amount $38,566.29 Date 11/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECATERINA, JOSEPH Employer name Fishkill Corr Facility Amount $38,567.00 Date 01/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPISARDA, CATHERINE A Employer name Schenectady County Amount $38,565.53 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZEO, JOYCE G Employer name Town of Brookhaven Amount $38,565.00 Date 03/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAIGER, NEIL R Employer name Onondaga County Amount $38,564.56 Date 01/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, NANCY Employer name Broome DDSO Amount $38,565.02 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMS, MARK Employer name Cortland County Amount $38,565.05 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBIN, PETER V Employer name Dept Labor - Manpower Amount $38,565.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, KATHLEEN Employer name Island Trees UFSD Amount $38,564.13 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAKICH, THOMAS J Employer name Wyoming Corr Facility Amount $38,564.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHR, CHARLES F Employer name Collins Corr Facility Amount $38,563.60 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, DONNA M Employer name Dept Labor - Manpower Amount $38,563.40 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASKOSKIE, JOEL Employer name Ulster County Amount $38,563.97 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDISKI, FRANCIS H Employer name Westchester County Amount $38,563.78 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALTSAS, SANDRA J Employer name Nassau Health Care Corp. Amount $38,563.23 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTHILL, KEVIN M Employer name Moriah Shock Incarce Corr Fac Amount $38,562.55 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIRMER, KENNETH W Employer name Village of Larchmont Amount $38,561.00 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, DORIS M Employer name Town of Brookhaven Amount $38,561.86 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, NANCY J Employer name SUNY Albany Amount $38,561.94 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, ANGEL R Employer name SUNY College Techn Cobleskill Amount $38,561.04 Date 06/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORKEY, BRYAN J Employer name Gouverneur Correction Facility Amount $38,560.42 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICO, PATRICIA L Employer name Ontario County Amount $38,560.69 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPFERBECK, RANDY W Employer name Cattaraugus County Amount $38,559.57 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, ALFRED C, JR Employer name Franklin Corr Facility Amount $38,560.27 Date 02/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, PATRICK Employer name Supreme Ct-1st Criminal Branch Amount $38,560.11 Date 08/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGLES, MARILYN F Employer name Fourth Jud Dept - Nonjudicial Amount $38,560.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAROFF, MARGARET T Employer name Wayne County Amount $38,558.97 Date 09/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALES, ALLEN R Employer name Westchester County Amount $38,559.00 Date 09/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARDANANI, BHAGWATI H Employer name Nassau County Amount $38,559.00 Date 10/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMBROSIO, DOROTHY A Employer name Town of Greenburgh Amount $38,558.00 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANE, MARY J Employer name Monroe County Amount $38,558.00 Date 12/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMPLE, ROSE M Employer name NYS Senate Regular Annual Amount $38,558.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNAT, CHARLENE MACKEY Employer name Department of Law Amount $38,558.62 Date 01/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, RUSSELL B Employer name Rockland County Amount $38,558.76 Date 02/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MERE, WILLIAM G Employer name Gouverneur Correction Facility Amount $38,558.32 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DENISE A Employer name Chemung County Amount $38,557.77 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTNEY, BARBARA M Employer name Niagara Frontier Trans Auth Amount $38,557.68 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGER, PAUL B Employer name Port Authority of NY & NJ Amount $38,557.80 Date 05/30/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, GEORGE O Employer name Office of General Services Amount $38,557.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RAYMOND J Employer name Department of Social Services Amount $38,557.00 Date 04/17/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDS, WANDA M Employer name Nassau County Amount $38,556.41 Date 09/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, JEANNE M Employer name Third Jud Dept - Nonjudicial Amount $38,557.52 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PABLO, TERESITA M Employer name Housing Finance Agcy Amount $38,555.24 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINO, PASQUALE F Employer name Division of State Police Amount $38,556.20 Date 12/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIANCIULLI, LOUIS Employer name W Hempstead Sanitation Dist #6 Amount $38,555.28 Date 07/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, ELADIO Employer name Hudson Valley DDSO Amount $38,554.57 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGUIRE, THOMAS J Employer name Suffolk County Amount $38,554.00 Date 01/02/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THORNHILL, CORTNEY A Employer name State Insurance Fund-Admin Amount $38,555.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, CAROL A Employer name Off of The State Comptroller Amount $38,554.71 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVISON, MARK C Employer name Appellate Div 4th Dept Amount $38,553.73 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGILL, CARLA L Employer name Workers Compensation Board Bd Amount $38,553.45 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMON, JOHN P Employer name Watertown Corr Facility Amount $38,553.38 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORFINI, DONALD H Employer name Town of Orangetown Amount $38,554.00 Date 01/14/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRAUB, MERRYL W Employer name Syosset Public Library Amount $38,554.00 Date 05/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEILBY, ALBERT E Employer name Greater Binghamton Health Cntr Amount $38,552.37 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, SCOTT J Employer name Schenectady City School Dist Amount $38,552.96 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLENIC, ANDREW J Employer name Village of Valley Stream Amount $38,552.19 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ORESSA A Employer name Fourth Jud Dept - Nonjudicial Amount $38,552.00 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, SANDRA Employer name Coxsackie Corr Facility Amount $38,552.00 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, JEFFREY J Employer name SUNY Health Sci Center Syracuse Amount $38,552.25 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASKIN, BETTY J Employer name BOCES Suffolk 2nd Sup Dist Amount $38,552.32 Date 11/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUPIEC, LORRAINE M Employer name Camp Georgetown Corr Facility Amount $38,552.00 Date 10/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, CHARLES J, JR Employer name Nassau County Amount $38,552.00 Date 10/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, JUDITH A Employer name Suffolk County Amount $38,550.95 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRARY, JAMES R Employer name Department of Tax & Finance Amount $38,550.57 Date 03/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIMMER, EUGENE F Employer name Watertown Corr Facility Amount $38,551.38 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHORRALL, JERRY L Employer name Mid-State Corr Facility Amount $38,551.27 Date 09/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, ROBERT J Employer name Village of Sleepy Hollow Amount $38,550.00 Date 12/16/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICHARDS, MARJORIE A Employer name Albany Housing Authority Amount $38,550.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUY, NANCY Employer name Broome County Amount $38,550.47 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, GAIL E Employer name Madison County Amount $38,550.12 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNAIN, KARL J Employer name City of Poughkeepsie Amount $38,549.55 Date 09/21/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WYATT, LETITIA S Employer name Department of Transportation Amount $38,549.43 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANTEK, AUDREY I Employer name State Insurance Fund-Admin Amount $38,550.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, NATALIE M J Employer name St Lawrence Psych Center Amount $38,549.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGAMBELLURI, JEROME Employer name Department of Tax & Finance Amount $38,549.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM V Employer name Port Authority of NY & NJ Amount $38,549.00 Date 01/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, THOMAS R Employer name Town of Babylon Amount $38,549.10 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FACTEAU, WESLEY C Employer name Clinton Corr Facility Amount $38,549.07 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKEY, RICHARD E Employer name Harlem Valley Psych Center Amount $38,548.00 Date 04/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCI, THOMAS M Employer name Department of Transportation Amount $38,548.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCO, CHRISTOPHER J Employer name Town of Irondequoit Amount $38,547.76 Date 02/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAVAGE, CLIFFORD G, JR Employer name Dept Transportation Region 8 Amount $38,548.93 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, CHARLES J Employer name Office For Technology Amount $38,547.35 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNSTON, MARTHA L Employer name Creedmoor Psych Center Amount $38,547.55 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENMARK, ETHEL B Employer name Children & Family Services Amount $38,547.00 Date 03/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, BENSON M Employer name Office For Technology Amount $38,547.33 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUONO, CHRISTOPHER M Employer name Groveland Corr Facility Amount $38,547.26 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, PATRICIA E Employer name Greater Binghamton Health Cntr Amount $38,547.06 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSBURY, JOHN M Employer name Cornell University Amount $38,547.00 Date 12/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTZ, MELVIN C, II Employer name Town of Tonawanda Amount $38,547.00 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANNANTUONO, MICHAEL Employer name Town of Yorktown Amount $38,546.81 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, JEROME T Employer name City of Yonkers Amount $38,546.00 Date 05/14/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARGENTO, PAUL A Employer name Suffolk County Amount $38,546.58 Date 06/12/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLLEY, THEO J Employer name Mid-Hudson Psych Center Amount $38,546.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBY, PHILIP R, SR Employer name City of Ithaca Amount $38,546.29 Date 02/23/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROTONDARO, EDWIN J Employer name Temporary & Disability Assist Amount $38,545.70 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRATTOLINO, JOHN V Employer name Greater So Tier BOCES Amount $38,545.64 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARCH, ALAN S Employer name Niagara County Amount $38,545.32 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORA, DANTE A Employer name St Lawrence Psych Center Amount $38,545.00 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, DONNA M Employer name Hudson River Psych Center Amount $38,545.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, DAVID A Employer name Cayuga Correctional Facility Amount $38,545.17 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, GARY R Employer name SUNY Brockport Amount $38,545.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASCOE, PATRICK W Employer name City of Plattsburgh Amount $38,544.45 Date 10/16/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTIN, SCOTT L Employer name Franklin Corr Facility Amount $38,544.44 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIVELL, MARTIN S Employer name Department of Health Amount $38,544.71 Date 08/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, RUBY Employer name SUNY College of Optometry Amount $38,543.93 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFLER, SHIRLEY L Employer name Ontario County Amount $38,543.06 Date 01/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBRIENZA, ROBERT F Employer name Suffolk County Amount $38,543.00 Date 02/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VELEZ, MILCENIA Employer name NYC Civil Court Amount $38,544.11 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, ROGER M Employer name Monroe County Amount $38,544.35 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSKIP, KATHY A Employer name SUNY College At Buffalo Amount $38,543.00 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAU, ROBERT Employer name Nassau County Amount $38,542.58 Date 03/14/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIPP, KATHLEEN A Employer name Ontario County Amount $38,542.15 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSELNAK, MARY B Employer name Monticello CSD Amount $38,542.57 Date 08/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARDINI, KATHY A Employer name Broome County Amount $38,542.54 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANZA, CAROL A Employer name Department of Law Amount $38,541.77 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, THOMAS S Employer name Livingston Correction Facility Amount $38,541.59 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZARA, ROBERT J Employer name Office of General Services Amount $38,542.00 Date 01/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARRINER, JODY J Employer name Upstate Correctional Facility Amount $38,541.97 Date 03/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCZYRA, NICHOLAS Employer name Westchester County Amount $38,541.00 Date 05/10/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLLINS, BARBARA D Employer name Long Beach City School Dist 28 Amount $38,541.36 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARGOVIC, JOAN Employer name Office Parks, Rec & Hist Pres Amount $38,541.00 Date 08/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOYNER, JOYCE S Employer name Ossining UFSD Amount $38,540.43 Date 11/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CONNON, JAMES M Employer name Dept of Agriculture & Markets Amount $38,540.24 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, BONNIE J Employer name Western New York DDSO Amount $38,541.00 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHERRON, JOHN M Employer name Elmira Corr Facility Amount $38,540.96 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSEMAN, JEFFREY S Employer name City of Poughkeepsie Amount $38,539.91 Date 08/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEVERINO, JANET D Employer name Orange County Amount $38,540.06 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARIS, CHARLES A Employer name Off Alcohol & Substance Abuse Amount $38,540.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROM, GARRY W Employer name Taconic DDSO Amount $38,539.01 Date 09/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDETTE, LEOLA L Employer name Ogdensburg Corr Facility Amount $38,539.32 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, BRUCE T Employer name SUNY College At Geneseo Amount $38,538.22 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERFUSS, DENISE Employer name South Orangetown CSD Amount $38,538.29 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, WILLIAM J Employer name Off of The Med Inspector Gen Amount $38,538.44 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, LIZABETH J Employer name SUNY College At Plattsburgh Amount $38,538.02 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, PHILIP Employer name City of Peekskill Amount $38,538.03 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, OLAF F Employer name Cornell University Amount $38,538.00 Date 07/01/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLO, JOSEPH S, JR Employer name Mohawk Correctional Facility Amount $38,537.71 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLUETT, STEPHEN J Employer name SUNY Stony Brook Amount $38,537.64 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, WARREN F Employer name Auburn Corr Facility Amount $38,537.64 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONOUGH, ALICE T Employer name Town of Islip Amount $38,537.63 Date 10/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONK, JAMES R Employer name Thruway Authority Amount $38,537.24 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIDD, ROY D Employer name Dept Labor - Manpower Amount $38,537.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAKOWSKI, DAVID P Employer name Oneida County Amount $38,536.33 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, JOHN J Employer name Department of Tax & Finance Amount $38,536.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOS, STEVEN A Employer name Hale Creek Asactc Amount $38,536.76 Date 09/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, INEZ A Employer name SUNY College At Oswego Amount $38,536.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAMSEN, CONCETTA E Employer name Pilgrim Psych Center Amount $38,536.53 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEARE, CHARLES D Employer name City of New Rochelle Amount $38,536.00 Date 07/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, MARK D Employer name Dept Labor - Manpower Amount $38,537.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DANIEL E Employer name City of Jamestown Amount $38,535.30 Date 07/13/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEREZ, DAVID Employer name Temporary & Disability Assist Amount $38,535.89 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, VERNON G Employer name Kingsboro Psych Center Amount $38,535.45 Date 11/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, LUCILDA E Employer name NYS Power Authority Amount $38,534.26 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUCH, LEONARD J Employer name City of Albany Amount $38,534.00 Date 02/21/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAZO, ROBERT A Employer name Suffolk County Amount $38,535.00 Date 03/24/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAUNDERS, JAMES B Employer name Brentwood UFSD Amount $38,535.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GARY D Employer name City of Elmira Amount $38,533.13 Date 03/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TABAK, DIANE Employer name Suffolk County Amount $38,534.00 Date 03/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, GRACE J Employer name Dpt Environmental Conservation Amount $38,533.82 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ITZO, SUSAN L Employer name Capital Dist Psych Center Amount $38,532.88 Date 12/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, FREDRIC N Employer name Kingsboro Psych Center Amount $38,533.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHETTINI, VINCENT M Employer name Off Alcohol & Substance Abuse Amount $38,533.23 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREYETTE, JUDITH L Employer name Taconic DDSO Amount $38,532.00 Date 03/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, SCOTT E Employer name Cape Vincent Corr Facility Amount $38,532.89 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, EDWARD A Employer name City of Watertown Amount $38,532.82 Date 03/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOD, JOHN M Employer name Orange County Amount $38,532.84 Date 06/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MURRAY R Employer name Western New York DDSO Amount $38,531.53 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADKINS, GRANT E Employer name Department of Transportation Amount $38,532.29 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SODERQUIST, LEONARD R Employer name Westchester County Amount $38,532.00 Date 04/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEARMAN, ROBERT E Employer name City of Buffalo Amount $38,532.00 Date 05/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOONE, MARY M Employer name Village of Hillburn Amount $38,531.05 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGAS, HENRY J Employer name Dept Transportation Region 4 Amount $38,531.05 Date 12/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANAT, BARBARA E Employer name Education Department Amount $38,530.35 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DOUGAL, LORI A Employer name Village of Canton Amount $38,531.00 Date 03/27/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOPER, KENNETH D Employer name Saratoga County Amount $38,531.00 Date 03/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, THOMAS PAUL Employer name Riverview Correction Facility Amount $38,530.92 Date 04/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JOEL G Employer name Long Island Dev Center Amount $38,529.35 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCHENBERGER, JAMES B Employer name Division of State Police Amount $38,529.00 Date 03/20/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADSHAW, JAMES A Employer name Town of Hempstead Amount $38,529.94 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, BOBBIE J Employer name Pilgrim Psych Center Amount $38,529.87 Date 05/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, PANAKKAL U S Employer name Capital Dist Psych Center Amount $38,528.95 Date 04/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HAROLD A Employer name Five Points Corr Facility Amount $38,529.74 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, SONIA C Employer name Rensselaer County Amount $38,528.97 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, HENRY, JR Employer name Westchester County Amount $38,528.00 Date 02/02/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MITCHINSON, JAMES E Employer name Coxsackie Corr Facility Amount $38,527.98 Date 12/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUANA, ROBERT M Employer name Town of West Seneca Amount $38,528.88 Date 10/15/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEMSKI, ROBERT M Employer name Southport Correction Facility Amount $38,528.00 Date 12/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNABE, JOSEPH T Employer name NYS Dormitory Authority Amount $38,527.27 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBINSKY, SANDRA M Employer name City of Peekskill Amount $38,527.85 Date 03/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POIRIER, ARTHUR J, JR Employer name Downstate Corr Facility Amount $38,527.09 Date 05/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPWOOD, EULALEE S Y Employer name Rockland Psych Center Amount $38,527.47 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIGGELIS, JOHN Employer name Suffolk County Amount $38,527.00 Date 02/16/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RILEY, MICHAEL Employer name Children & Family Services Amount $38,527.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INNOCENT, LUCIEN Employer name State Insurance Fund-Admin Amount $38,526.77 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, MARY C Employer name Schenectady County Amount $38,526.91 Date 11/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, WILLIAM Employer name Sing Sing Corr Facility Amount $38,526.84 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIME, JOHN R Employer name Mt Mcgregor Corr Facility Amount $38,526.72 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, MARK E Employer name Otisville Corr Facility Amount $38,526.44 Date 12/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOVANNETTI, STEPHEN M Employer name City of Auburn Amount $38,526.05 Date 01/30/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, NANCY P Employer name Taconic DDSO Amount $38,526.77 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, CRAIG W Employer name City of Port Jervis Amount $38,526.14 Date 08/17/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAKARIAN, THOMAS K Employer name NYS Dormitory Authority Amount $38,526.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, HERBERT E, JR Employer name Town of Amherst Amount $38,525.94 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROY, BERNARD P Employer name Essex County Amount $38,526.05 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, MYRON W, JR Employer name Taconic DDSO Amount $38,525.18 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAXTON, CHRISTOPHER D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $38,525.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, BONNIE Employer name Elmira Psych Center Amount $38,525.57 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, BETTY J Employer name Green Haven Corr Facility Amount $38,525.83 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFORD, KENNETH, SR Employer name Division of State Police Amount $38,525.00 Date 12/31/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STROM, RODERICK O Employer name City of Buffalo Amount $38,525.00 Date 07/05/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAMRAT, JOHN F X Employer name Dept Labor - Manpower Amount $38,524.47 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELME, DONALD K Employer name SUNY College Techn Cobleskill Amount $38,524.67 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, BEVERLEY M Employer name Office of Court Administration Amount $38,524.59 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZPICEK, RUTH R Employer name East Ramapo CSD Amount $38,524.56 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, WILLIAM L Employer name Elmira Corr Facility Amount $38,523.51 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, SANDRA Employer name Department of Tax & Finance Amount $38,524.06 Date 11/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, BETTY D Employer name Division For Youth Amount $38,523.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, GERALD E Employer name Division of Parole Amount $38,523.61 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA LONDE, STEVEN H Employer name Sunmount Dev Center Amount $38,522.70 Date 11/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YODER, DEBORAH L Employer name Off of The State Comptroller Amount $38,523.21 Date 07/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSSONG, CHRISTOPHER G Employer name Off of The State Comptroller Amount $38,523.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, RICHARD K Employer name Dept Transportation Region 1 Amount $38,522.00 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, WILLIAM M Employer name Suffolk County Amount $38,523.00 Date 04/13/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABDULLAH, KHABIR S Employer name Children & Family Services Amount $38,522.40 Date 07/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, ALMA Employer name Manhattan Psych Center Amount $38,522.00 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWELL, ROBERT Y, JR Employer name Ulster Correction Facility Amount $38,521.96 Date 12/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRILLO, PHYLLIS S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $38,522.00 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, DAVID W Employer name Division of State Police Amount $38,522.00 Date 07/22/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARGHER, JOSEPH R Employer name City of Ithaca Amount $38,521.37 Date 08/10/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAMBILL, PAULA J Employer name Oneida County Amount $38,521.71 Date 10/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, CONSTANCE Employer name Westchester County Amount $38,521.49 Date 01/20/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVESTRI, CAROL Employer name Nassau Health Care Corp. Amount $38,521.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, ROBERT Employer name Manhattan Psych Center Amount $38,520.71 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERVO, GERARD K Employer name Suffolk County Amount $38,521.25 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANEE, CHARLES H Employer name Dept Transportation Region 9 Amount $38,521.05 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILO, ELIZABETH A Employer name Div Military & Naval Affairs Amount $38,521.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILPATRICK, GEORGE P Employer name City of Binghamton Amount $38,520.43 Date 02/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHIDESTER, MARY E Employer name Broome DDSO Amount $38,520.37 Date 11/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHER, CAROL A Employer name Cornell University Amount $38,519.54 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CARL E Employer name City of Binghamton Amount $38,519.30 Date 03/22/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRAIG, GEORGE C Employer name City of White Plains Amount $38,520.00 Date 11/22/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAWRENCE, ANDREA D Employer name Five Points Corr Facility Amount $38,520.23 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, KATHY J Employer name Taconic DDSO Amount $38,519.00 Date 08/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOGUT, NICKI L Employer name Watertown Corr Facility Amount $38,518.79 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSITER, DONNA M Employer name Appellate Div 4th Dept Amount $38,518.48 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, LYDIA Employer name Education Department Amount $38,517.32 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLI, JOSEPH L Employer name Town of Geddes Amount $38,517.24 Date 02/15/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARNER, BRADLEY G Employer name Monroe County Amount $38,518.07 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDORNIAK, MARK I Employer name Mohawk Correctional Facility Amount $38,517.53 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNIGAN, JHONNEEN-LEE Employer name Creedmoor Psych Center Amount $38,517.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILES, PAUL D Employer name Groveland Corr Facility Amount $38,517.00 Date 11/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSIGLIO, MARK A Employer name Oneida County Amount $38,517.23 Date 03/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKES, KAREN L Employer name Riverview Correction Facility Amount $38,516.42 Date 03/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINKINS, MARSHIEL A Employer name Five Points Corr Facility Amount $38,516.40 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERTH, EDWARD A, JR Employer name Erie County Medical Cntr Corp. Amount $38,516.85 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOUNT, JOHN Employer name Fishkill Corr Facility Amount $38,516.65 Date 09/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMINSKI, DAVID A Employer name Erie County Amount $38,516.01 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODY, WILLIAM Employer name Hudson Valley DDSO Amount $38,516.37 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSTON, CAROLYNNE A Employer name Kingsboro Psych Center Amount $38,516.37 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINSKY, MARTIN Employer name Division of Parole Amount $38,516.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOGAVERO, CHARLES M Employer name SUNY Buffalo Amount $38,515.00 Date 01/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERELLA, ANGELA FILOMENA Employer name New York Public Library Amount $38,515.88 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, NORMA A Employer name Rockland Psych Center Amount $38,515.31 Date 01/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMZ, MIRIAM Employer name Port Jefferson UFSD Amount $38,515.00 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIROCKI, STELLA R Employer name Thruway Authority Amount $38,514.87 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, ALLEN P Employer name City of Rochester Amount $38,515.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAMASHITA, HISAKO Employer name New York Public Library Amount $38,514.00 Date 01/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, CARL C Employer name Clinton Corr Facility Amount $38,514.00 Date 03/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ELIZABETH J Employer name Rensselaer County Amount $38,513.09 Date 01/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, EDNA M Employer name Southold UFSD Amount $38,513.52 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUZMICH, DAVID J Employer name Mt Mcgregor Corr Facility Amount $38,513.16 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASCHENBRENNER, LAWRENCE H Employer name Gouverneur Correction Facility Amount $38,513.21 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCH, FRED P Employer name Finger Lakes DDSO Amount $38,513.76 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, WILLIAM K Employer name Dept Transportation Region 7 Amount $38,512.00 Date 06/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, CATHERINE M Employer name NYS Power Authority Amount $38,513.00 Date 11/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAGLIUSO, NICHOLAS C Employer name Port Authority of NY & NJ Amount $38,512.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARVA J Employer name Children & Family Services Amount $38,511.44 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAN, LORI K Employer name Dept Labor - Manpower Amount $38,511.85 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENAWALT, NANCY A Employer name Cornell University Amount $38,511.38 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHAMEL, STEVEN W Employer name SUNY College Environ Sciences Amount $38,511.62 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, MICHAEL J Employer name Office of General Services Amount $38,511.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLANDO, CHRISTINE Employer name Nassau County Amount $38,511.05 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, RICHARD A Employer name Dept Transportation Region 3 Amount $38,511.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRABIZIO, EDWARD Employer name Town of Babylon Amount $38,510.96 Date 07/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUZINSKI, FRANK R Employer name Dept Transportation Region 1 Amount $38,510.92 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWAN, RODY J Employer name Harlem Valley Psych Center Amount $38,510.00 Date 08/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERGEFELL, DANNY M Employer name City of Oneonta Amount $38,510.60 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELL, ROBERT A Employer name Department of Tax & Finance Amount $38,510.59 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, JOHN B Employer name Division of State Police Amount $38,510.00 Date 07/05/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name INTRONE, JAMES E Employer name Executive Chamber Amount $38,509.56 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, BEVERLY R Employer name Rockland County Amount $38,510.00 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTESON, ROXANN L Employer name Western New York DDSO Amount $38,509.58 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, GERARD F Employer name Town of Brookhaven Amount $38,509.00 Date 01/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, FRANK R Employer name Town of Rotterdam Amount $38,508.82 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, JACK, JR Employer name City of Albany Amount $38,509.30 Date 10/07/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUENTHER, GEORGE J Employer name Erie County Amount $38,509.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAPRILE, JOSEPH P, JR Employer name Bill Drafting Commission Amount $38,507.80 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFFRAN, DENNIS J Employer name Nassau County Amount $38,507.58 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMICK, ELEANOR J Employer name Suffolk County Amount $38,508.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINREB, ALLAN M Employer name Taconic St Pk And Rec Regn Amount $38,508.48 Date 12/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESSEGUIE, CAROLE M Employer name Greater Binghamton Health Cntr Amount $38,507.14 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUSTANCE, JOYCE A Employer name Finger Lakes DDSO Amount $38,506.02 Date 09/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADUKE, RICHARD W Employer name Dept Transportation Region 7 Amount $38,505.69 Date 04/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATELY, NANCY M Employer name Division of State Police Amount $38,505.79 Date 08/26/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REIERSEN, JOHN D Employer name Insurance Department Amount $38,506.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUSCIANTE, MARIO Employer name Department of Tax & Finance Amount $38,506.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELL, MICHAEL J Employer name NYS Power Authority Amount $38,505.68 Date 09/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ANITA Employer name Dutchess County Amount $38,505.24 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, EDWARD V, JR Employer name Supreme Ct-1st Civil Branch Amount $38,504.39 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, DOUGLAS A Employer name Mohawk Correctional Facility Amount $38,504.04 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, CAROL J Employer name Taconic DDSO Amount $38,504.00 Date 01/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLICK, EDWARD E Employer name Division For Youth Amount $38,505.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIFICHIELLO, FRED A, JR Employer name Town of Harrison Amount $38,504.40 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUEHAUF, RICHARD J Employer name Town of Amherst Amount $38,505.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELTRINGHAM, ROBERT G Employer name Port Authority of NY & NJ Amount $38,504.00 Date 03/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFECKER, HELENE L Employer name City of New Rochelle Amount $38,503.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIGHTINGALE, GERALD A Employer name Suffolk County Amount $38,504.00 Date 09/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, RAYMOND P Employer name Suffolk County Amount $38,503.00 Date 03/31/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLEASON, JAMES L Employer name Steuben County Amount $38,502.84 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, HELENE L Employer name Taconic DDSO Amount $38,502.49 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILWITH, ROBERT L Employer name Department of Health Amount $38,502.00 Date 08/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMERSKI, DENNIS M Employer name City of Buffalo Amount $38,502.00 Date 06/30/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAFFERTY, MICHAEL R Employer name Dpt Environmental Conservation Amount $38,501.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHDE, HERBERT W Employer name City of Lockport Amount $38,501.00 Date 03/24/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EDWARDS, MELVIN N Employer name Wende Corr Facility Amount $38,501.74 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERSON, NATHANIEL Employer name Wende Corr Facility Amount $38,500.68 Date 01/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, ELAINE Z Employer name Department of Tax & Finance Amount $38,500.77 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI FEDE, KEVIN Employer name Thruway Authority Amount $38,500.62 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLVIN, SUSAN M Employer name City of Peekskill Amount $38,500.31 Date 07/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDGES, CRAIG H Employer name Gowanda Correctional Facility Amount $38,500.41 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COAST, VIRGINIA M Employer name Orchard Park CSD Amount $38,500.29 Date 04/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUITER, JAMES F Employer name Collins Corr Facility Amount $38,499.52 Date 02/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, ALBERT F Employer name Cayuga Correctional Facility Amount $38,500.14 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, NICHOLAS C Employer name Auburn Corr Facility Amount $38,499.65 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICANTONIO, MICHAEL Employer name City of Poughkeepsie Amount $38,500.26 Date 05/11/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JUBACK, GREGORY S Employer name Westchester County Amount $38,499.00 Date 09/30/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEAVERS, JUDY K Employer name Erie County Amount $38,499.00 Date 06/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, RAYMOND W Employer name Cornell University Amount $38,499.00 Date 10/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, DENNIS C Employer name Thruway Authority Amount $38,499.00 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ROBERT P Employer name Albany County Amount $38,498.83 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIO, SANDRA A Employer name Department of Motor Vehicles Amount $38,499.00 Date 08/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, KENNETH D Employer name Erie County Amount $38,499.00 Date 01/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DEBRA P Employer name Schenectady County Amount $38,498.65 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEERIN, JAMES P Employer name Village of Endicott Amount $38,498.81 Date 02/28/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPRISTO, ROBERT M Employer name Bridgewtr-Leonard-W Winfld CSD Amount $38,498.76 Date 10/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATNODE, RAYMOND J Employer name Thruway Authority Amount $38,498.57 Date 02/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREGOY, DANA R Employer name City of Rochester Amount $38,498.40 Date 06/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMACHO, RAFAEL M Employer name Port Authority of NY & NJ Amount $38,498.02 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFF, KATHLEEN M Employer name Erie County Amount $38,497.10 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHINSKY, DONALD Employer name Supreme Ct-1st Civil Branch Amount $38,498.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MARY L Employer name East Islip UFSD Amount $38,497.00 Date 09/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, KEVIN K Employer name Orleans Corr Facility Amount $38,496.05 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, JEFFREY S Employer name Queens Borough Public Library Amount $38,496.43 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGUIN, STEWART F Employer name Franklin Corr Facility Amount $38,496.86 Date 07/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, JOHN F Employer name Department of Transportation Amount $38,496.16 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANDO, DONALD C Employer name Clinton Corr Facility Amount $38,495.62 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, PATRICK E Employer name Dpt Environmental Conservation Amount $38,496.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEGRETTI, DAVID C Employer name Westchester County Amount $38,496.00 Date 08/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASIEWSKI-WOJCIK, KRYSTYNA Employer name BOCES-Monroe Orlean Sup Dist Amount $38,493.97 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, ELLEN M Employer name Suffolk County Water Authority Amount $38,493.85 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISS, HELENA M Employer name Department of Health Amount $38,495.49 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAGHAN, JOSEPH F Employer name City of Watervliet Amount $38,495.40 Date 04/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIATKOWSKI, SANDRA L Employer name Erie County Amount $38,493.17 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, LAWRENCE H Employer name Roswell Park Cancer Institute Amount $38,493.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRULL, DALE R Employer name City of North Tonawanda Amount $38,495.00 Date 09/26/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAPKA, JANICE E Employer name Town of Brookhaven Amount $38,493.80 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERL, MICHAEL G Employer name Town of West Seneca Amount $38,492.32 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MNICK, PHILIP LOUIS Employer name Industrial Exhibit Authority Amount $38,492.43 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERHARDT, CANDACE A Employer name Five Points Corr Facility Amount $38,492.40 Date 10/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMCZYK, ALICE J Employer name New York Public Library Amount $38,492.00 Date 07/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOEING, DAVID J Employer name Auburn Corr Facility Amount $38,492.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUTIA, MICHAEL F Employer name City of Albany Amount $38,492.16 Date 04/27/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, KAREN L Employer name Temporary & Disability Assist Amount $38,492.13 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, ROSS Employer name NYS Senate Regular Annual Amount $38,492.00 Date 08/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, LESLIE Employer name Westchester County Amount $38,492.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUMAR, LILLIAN G Employer name Nassau County Amount $38,490.73 Date 07/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESKOW, GARY J Employer name Dept Labor - Manpower Amount $38,491.75 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COBBS, LEONARD W Employer name Nassau County Amount $38,490.00 Date 09/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POST, PETER J Employer name Wyoming County Amount $38,491.66 Date 03/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, PETER A Employer name Education Department Amount $38,489.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARRO, JOSEPH C Employer name City of Saratoga Springs Amount $38,489.00 Date 03/16/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEIGEL, THOMAS J, JR Employer name Suffolk County Water Authority Amount $38,491.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANDARD, DEBBIE J Employer name SUNY Binghamton Amount $38,491.08 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFANSKI, JOSEPH P Employer name City of North Tonawanda Amount $38,489.00 Date 09/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, CATHERINE A Employer name SUNY College At Cortland Amount $38,488.84 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, BARTON H Employer name Wyoming Corr Facility Amount $38,488.32 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, LAWRENCE C Employer name Livingston Correction Facility Amount $38,488.18 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEAR, SHARON L Employer name Broome County Amount $38,486.85 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDLIN, LEO P Employer name Suffolk County Amount $38,488.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENKER, SUSAN JOYCE Employer name Erie County Amount $38,487.29 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, CAROLYN G Employer name Dept Labor - Manpower Amount $38,488.00 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADSTONE, RONALD R Employer name Finger Lakes St Pk And Rec Reg Amount $38,487.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, JOHN H Employer name Mt Mcgregor Corr Facility Amount $38,486.43 Date 08/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, DAVID K Employer name Southport Correction Facility Amount $38,486.22 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, CHRISTINE A Employer name NYS Teachers Retirement System Amount $38,486.51 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIAM C Employer name Town of New Hartford Amount $38,486.69 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, BART Employer name City of Oswego Amount $38,486.50 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORREALE, STEPHEN F Employer name City of Utica Amount $38,486.17 Date 04/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURCKHARDT, ARNOLD, JR Employer name Off of The Med Inspector Gen Amount $38,486.69 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASZUBINSKI, M STEPHEN Employer name Onondaga County Amount $38,485.96 Date 10/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMBERBATCH, CARL A Employer name Sing Sing Corr Facility Amount $38,485.78 Date 09/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, SANDRA L Employer name Education Department Amount $38,486.00 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URTIS, WILLIAM J Employer name City of Rochester Amount $38,486.00 Date 05/21/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATROUS, PETER Employer name Capital Dist Child&Youth Serv Amount $38,485.45 Date 07/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNER, BRUCE A Employer name State Insurance Fund-Admin Amount $38,485.74 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATHAWAY, GEORGETTE T Employer name Department of Tax & Finance Amount $38,485.46 Date 12/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKS, ALFREDA Employer name Westchester Health Care Corp. Amount $38,485.00 Date 12/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, PAUL M Employer name Sing Sing Corr Facility Amount $38,485.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, RICHARD W Employer name Suffolk County Amount $38,485.29 Date 12/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLOOM, DAVID A Employer name Ontario County Amount $38,485.31 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT JR, ROBERT R Employer name Fishkill Corr Facility Amount $38,484.41 Date 09/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL GADO, JACK A Employer name Dept Transportation Reg 2 Amount $38,484.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYLES, BARBARA A Employer name Western New York DDSO Amount $38,483.95 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPPLE, ROSE M Employer name Town of Ramapo Amount $38,484.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, NELLIE HUITT Employer name Fourth Jud Dept - Nonjudicial Amount $38,484.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, MICHAEL S, JR Employer name Rockland County Amount $38,483.80 Date 11/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOULERMOS, CHRIS Employer name Northport East Northport UFSD Amount $38,483.52 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITZINGER, THOMAS M Employer name City of Rochester Amount $38,482.65 Date 02/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARDSLEY, BEVERLY A Employer name Wende Corr Facility Amount $38,483.24 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, CHARLES W Employer name Fairview Fire District Amount $38,483.00 Date 03/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALLICK, IMTIAZ A Employer name Children & Family Services Amount $38,483.29 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BEVERLY F Employer name Department of Tax & Finance Amount $38,482.33 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINSCHMIDT, JOSEPH A Employer name Town of Parma Amount $38,482.00 Date 05/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLANCY, SEAN Employer name Orange County Amount $38,480.34 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHR, ELIZABETH A Employer name Central NY DDSO Amount $38,481.84 Date 11/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, PAUL V Employer name Office of General Services Amount $38,480.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, DEBORAH A Employer name Finger Lakes DDSO Amount $38,480.29 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, CHARLES M Employer name Dpt Environmental Conservation Amount $38,480.00 Date 12/27/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, DARIN A Employer name Riverview Correction Facility Amount $38,479.64 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMLEY, BRUCE K Employer name Clinton Corr Facility Amount $38,481.65 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, WILLIAM K Employer name Ulster Correction Facility Amount $38,479.41 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, BETTYE M Employer name Port Authority of NY & NJ Amount $38,479.00 Date 12/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRCHILD, EILEEN J Employer name Chemung County Amount $38,479.11 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, FRANK D Employer name City of Buffalo Amount $38,480.00 Date 10/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENDERSON, CHARMAINE E Employer name Supreme Ct Kings Co Amount $38,478.43 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGELOW, KENNETH J Employer name Town of Somerset Amount $38,478.74 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MELLA, ANTHONY E Employer name City of Yonkers Amount $38,478.00 Date 02/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENSON, RICHARD E Employer name Taconic DDSO Amount $38,477.77 Date 04/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINSEEL, JOHN W Employer name Department of Health Amount $38,478.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANNING, GUY E Employer name City of Glen Cove Amount $38,477.00 Date 05/03/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC MEEKIN, GARY J Employer name Nassau County Amount $38,477.00 Date 05/11/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARRETT, CLEVELAND Employer name NYC Family Court Amount $38,478.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPAS, JAMES S Employer name Office of General Services Amount $38,477.00 Date 08/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, ELEANOR E Employer name Bronx Psych Center Amount $38,477.00 Date 10/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGAL, ELLIOT M Employer name Nassau County Amount $38,477.00 Date 03/28/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PFAFFENBACH, KATHLEEN P Employer name Department of Tax & Finance Amount $38,476.56 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BARBARA M Employer name Department of Tax & Finance Amount $38,476.96 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILIPPONE, RANDALL M Employer name City of Buffalo Amount $38,476.24 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, THOMAS P Employer name Westchester County Amount $38,476.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRCHILD, SANDRA L Employer name SUNY Buffalo Amount $38,476.20 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLER, DAVID Employer name City of Geneva Amount $38,476.00 Date 04/26/2003 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