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 STANTON, THOMAS D Employer name Department of Tax & Finance Amount $36,308.00 Date 09/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLOGG, KENNETH L Employer name Dpt Environmental Conservation Amount $36,307.20 Date 10/06/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARLSON, FAITH M Employer name Western New York DDSO Amount $36,308.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILKINS, RALPH L Employer name Saratoga Cap Dis St Pk Rec Reg Amount $36,308.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARRASCAL, ALVARO Employer name Health Research Inc Amount $36,307.08 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEHL, ROBERT E Employer name Nassau County Amount $36,307.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JAMES G Employer name Dept Transportation Reg 2 Amount $36,307.00 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUCH, DORIS Employer name Taconic DDSO Amount $36,307.11 Date 08/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMALDI, DOMENICA R Employer name Suffolk County Amount $36,306.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKLER, THEODORE H Employer name Department of Tax & Finance Amount $36,306.86 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIHOK, MARIE B Employer name Div Criminal Justice Serv Amount $36,306.63 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFF, KENNETH R Employer name SUNY Buffalo Amount $36,305.82 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAVERS, KATHLEEN L Employer name Western New York DDSO Amount $36,305.76 Date 11/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKES, ETHEL G Employer name Elmira City School Dist Amount $36,306.00 Date 07/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, FRANK P Employer name Pilgrim Psych Center Amount $36,306.00 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VANTIER, ROBERT W Employer name Niagara County Amount $36,305.35 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENFONDE, CAROL A Employer name Town of Penfield Amount $36,304.88 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DIANE M Employer name Port Jefferson UFSD Amount $36,305.59 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSHANS, DALE N Employer name Moriah Shock Incarce Corr Fac Amount $36,305.47 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMERS, SUSAN V Employer name Erie County Amount $36,304.56 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, JERILYN Employer name Office of Mental Health Amount $36,304.87 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINQUANTI, PHILIP A Employer name City of Cortland Amount $36,304.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILKINSON, MICHAEL A Employer name Dpt Environmental Conservation Amount $36,303.94 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIO, LOUISE Employer name Town of Haverstraw Amount $36,303.75 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DONALD J Employer name Penn Yan Bd of Light Commis Amount $36,304.40 Date 06/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, MARY Employer name Hudson River Psych Center Amount $36,304.00 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHART, JAMES M Employer name Division of State Police Amount $36,304.70 Date 11/05/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAZIANO, ROCCO Employer name Suffolk County Amount $36,303.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIPE, GERALD M Employer name Dept Labor - Manpower Amount $36,303.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHU, ANTHONY Employer name Taconic Corr Facility Amount $36,303.32 Date 07/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULRICE, BRUCE Employer name Watertown Corr Facility Amount $36,302.00 Date 11/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFFER, LAURA S Employer name Village of Ossining Amount $36,302.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DENISE L Employer name Long Island Dev Center Amount $36,301.94 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISPOTO, ANTHONY Employer name Port Authority of NY & NJ Amount $36,302.57 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEANEY, DONALD J Employer name Department of State Amount $36,301.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGLEY, CHARLES R Employer name Port Authority of NY & NJ Amount $36,301.00 Date 01/07/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHUNG, EDWARD Y Employer name Central NY Psych Center Amount $36,301.72 Date 05/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLZMAN, DAVID S Employer name Erie County Amount $36,301.31 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUDESDORFF, NANCY E Employer name Office of Court Administration Amount $36,300.86 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERZINO, ALISSA F Employer name Onondaga County Amount $36,300.41 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFRATH, RICHARD W, JR Employer name Nassau County Amount $36,300.00 Date 12/07/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNYDER, TIMOTHY L Employer name Collins Corr Facility Amount $36,299.78 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, STEPHEN J Employer name Niagara County Amount $36,300.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCUE, TERENCE M Employer name City of Yonkers Amount $36,300.00 Date 08/23/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASTLE, COLLEEN H Employer name Central NY DDSO Amount $36,299.83 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBONOWICZ, JACKIE L Employer name Capital District DDSO Amount $36,300.31 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, STANLEY A Employer name Dept Transportation Region 4 Amount $36,299.00 Date 03/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGLIETTA, NICHOLAS G Employer name Nassau County Amount $36,299.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOON, JANE Employer name Central NY DDSO Amount $36,298.70 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTMAN, SHEILA P Employer name Metropolitan Trans Authority Amount $36,298.09 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COKE-KING, MILDRED A Employer name Brooklyn DDSO Amount $36,298.88 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHL, DORIS Employer name Department of Tax & Finance Amount $36,298.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMANN, PAULA M Employer name Office of General Services Amount $36,297.53 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, CARYL M Employer name Warren County Amount $36,298.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, REGINA C Employer name Suffolk County Amount $36,298.00 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETROMONACO, ROSEMARIE D Employer name Town of Islip Amount $36,297.12 Date 03/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JAMES O Employer name City of Oswego Amount $36,297.00 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAKRZEWSKI, THERESA B Employer name Troy Housing Authority Amount $36,297.33 Date 06/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, JAMES A Employer name Elmira Corr Facility Amount $36,297.26 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, MATTHEW P, JR Employer name Department of Tax & Finance Amount $36,296.34 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMLIN, PETER G Employer name Pilgrim Psych Center Amount $36,297.00 Date 11/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGES, DOREEN G Employer name Fulton Corr Facility Amount $36,296.00 Date 10/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZARELLA, MARIE Employer name SUNY College Techn Farmingdale Amount $36,296.24 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURSTON, LEE A Employer name Finger Lakes DDSO Amount $36,296.97 Date 07/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENNIER, STEVEN J Employer name Altona Corr Facility Amount $36,296.00 Date 02/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, OLENE A Employer name SUNY College At Purchase Amount $36,295.92 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, EDWARD C Employer name Sandy Creek CSD Amount $36,295.30 Date 11/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, EILEEN Employer name Suffolk County Amount $36,295.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHRENS, JOEL E Employer name City of Dunkirk Amount $36,294.92 Date 01/04/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NASH, KATHLEEN J Employer name Town of Colonie Amount $36,293.37 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, KARL E Employer name Allegany County Amount $36,293.22 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, NILE R, JR Employer name Town of Yorktown Amount $36,294.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIUNTA, CARMEN J Employer name Albany County Amount $36,293.86 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, STEPHANIE L Employer name Onondaga County Amount $36,294.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUICK, WALTER E, SR Employer name City of Port Jervis Amount $36,293.50 Date 04/19/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANE, CARLTON J Employer name Mid-State Corr Facility Amount $36,293.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, DAVID H Employer name Office of General Services Amount $36,292.58 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAFFREY, JOHN P Employer name Division of State Police Amount $36,293.00 Date 05/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, JOHNETTA M Employer name Camp Georgetown Corr Facility Amount $36,293.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, JOHN Employer name Village of Mineola Amount $36,292.00 Date 12/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADAMIK, DENISE A Employer name Broome DDSO Amount $36,291.92 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKEE, DONALD C Employer name Dpt Environmental Conservation Amount $36,292.32 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENNAME, JOHN J Employer name City of Mount Vernon Amount $36,292.00 Date 10/10/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, BARBARA J Employer name Temporary & Disability Assist Amount $36,292.90 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTRICH, JOSEPH T Employer name City of Buffalo Amount $36,291.84 Date 06/29/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIRKO, IHOR Employer name Woodbourne Corr Facility Amount $36,291.00 Date 11/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELO, SHARON A Employer name Town of Tonawanda Amount $36,290.62 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRIAGA, FARLEY Employer name Dept Labor - Manpower Amount $36,290.58 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOPHER, LISA A Employer name Office For Technology Amount $36,291.62 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIELEWSKI, JOANNE K Employer name Erie County Amount $36,291.24 Date 11/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKHAM, DANIEL P Employer name Western New York DDSO Amount $36,291.36 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYLOTT, MICHAEL E Employer name Children & Family Services Amount $36,290.56 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, LISA M Employer name Onondaga County Amount $36,290.11 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURBANEK, JOHANNES A Employer name Division of State Police Amount $36,290.00 Date 04/13/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELLS, JACK P, JR Employer name Collins Corr Facility Amount $36,289.92 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDEN, KATHLEEN A Employer name Schenectady County Amount $36,289.73 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMEL, LAWRENCE V Employer name Department of Transportation Amount $36,290.00 Date 10/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOINS, BARRY Employer name Town of Huntington Amount $36,289.22 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAUS, MARY CAROL Employer name Western New York DDSO Amount $36,289.64 Date 09/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLINS, RICHARD Employer name City of White Plains Amount $36,289.38 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUTENSTRAUCH, JAMES D Employer name City of Buffalo Amount $36,288.00 Date 07/09/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAC DOUGALL, LESLIE J Employer name Albany County Amount $36,288.65 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVEJOY, KATHLEEN C Employer name Dept Transportation Region 4 Amount $36,288.12 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, SHIRLEY A Employer name Collins Corr Facility Amount $36,288.96 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEHARDT, GLENN A Employer name Children & Family Services Amount $36,287.09 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, ELLEN M Employer name Taconic DDSO Amount $36,287.10 Date 01/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENHILL-PITRE, LINDA L Employer name Orange County Amount $36,287.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDAS, JOHN T Employer name Westchester County Amount $36,287.00 Date 01/09/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEYTON, THOMAS B Employer name Town of Southampton Amount $36,286.00 Date 04/25/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, NORMA E Employer name SUNY Stony Brook Amount $36,286.00 Date 08/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JOHN F Employer name Suffolk County Amount $36,287.00 Date 04/18/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTELLI, FRANK G Employer name Dept Transportation Reg 2 Amount $36,285.30 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUSZKA, GEORGE F, JR Employer name Lakeview Shock Incarc Facility Amount $36,285.97 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POHORENEC, GERALD Employer name City of Rome Amount $36,285.75 Date 01/23/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAMBERTI, NICHOLAS Employer name Town of Patterson Amount $36,285.56 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOMBO, DENNIS M Employer name Livingston Correction Facility Amount $36,285.15 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGEN, JOHN M Employer name City of Buffalo Amount $36,285.00 Date 01/04/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORAN, VIRGINIA C Employer name Town of Babylon Amount $36,284.40 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLLERD, STEVEN G Employer name Greene Corr Facility Amount $36,284.00 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINDLE, DOUGLAS C Employer name Dpt Environmental Conservation Amount $36,285.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTWELL, JOYCE E Employer name Massapequa Public Library Amount $36,284.94 Date 06/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAL, SNEH P Employer name Div Housing & Community Renewl Amount $36,284.66 Date 07/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAEGER, JAMES M Employer name State Insurance Fund-Admin Amount $36,283.94 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REHER, JUERGEN Employer name Dept of Agriculture & Markets Amount $36,284.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCASTRO, GERLANDO J Employer name Village of Valley Stream Amount $36,283.43 Date 03/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORLEY, LAWRENCE G Employer name Five Points Corr Facility Amount $36,283.84 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINFELDT, DENNIS B Employer name Mt Mcgregor Corr Facility Amount $36,283.67 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, DEBRA C Employer name Onondaga County Amount $36,283.47 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINO, SUELLEN M Employer name Nassau County Amount $36,283.00 Date 09/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, GERARD E Employer name Orange County Amount $36,283.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, LOWELL H Employer name SUNY Empire State College Amount $36,283.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIALOBOK, FRANK A Employer name Department of Transportation Amount $36,282.08 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, KUNJUNJAMMA Employer name Pilgrim Psych Center Amount $36,282.00 Date 05/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNAT, JANICE Employer name Capital District DDSO Amount $36,282.19 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEGEL, KEVIN D Employer name Greene Corr Facility Amount $36,281.79 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, GENE A, JR Employer name Dept of Agriculture & Markets Amount $36,282.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROMBEIN, BARBARA B Employer name Orleans Corr Facility Amount $36,282.48 Date 07/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHER, KAREN E Employer name Albany County Amount $36,281.75 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEISCHMANEATON, JANICE Employer name SUNY At Stony Brook Hospital Amount $36,281.01 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCZAK, DOUGLAS J Employer name City of Albany Amount $36,282.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANTINONE, RONALD Employer name Town of Chili Amount $36,280.20 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BERNARD R Employer name Division of State Police Amount $36,280.92 Date 06/21/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLAKE, LYNDA Employer name Finger Lakes DDSO Amount $36,279.63 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEHRBOSS, RICHARD H Employer name Thruway Authority Amount $36,280.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ROSIE L Employer name Rockland County Amount $36,279.59 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVERNOIS, ALVIN F Employer name Town of Malone Amount $36,279.04 Date 02/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, WALTER L, III Employer name Third Jud Dep Judges Amount $36,278.24 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAVER, DANIEL R Employer name Gowanda Correctional Facility Amount $36,278.15 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANO, MARYANNE E Employer name Commack UFSD Amount $36,278.07 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANE, DAVID P Employer name Village of Floral Park Amount $36,279.00 Date 06/23/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SYRACUSE, KATHLEEN Employer name Department of Motor Vehicles Amount $36,278.70 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, PATRICK J Employer name Central Islip UFSD Amount $36,278.36 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, JAMES E Employer name Division of State Police Amount $36,277.00 Date 05/14/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BALZANO, NICHOLAS V Employer name Town of Carmel Amount $36,278.00 Date 01/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JANUALE, RALPH E Employer name City of Buffalo Amount $36,278.00 Date 07/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACH, HENRY J, JR Employer name Town of Hamburg Amount $36,277.00 Date 05/08/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LABOISSIERE, MICHAEL E Employer name Dept Transportation Region 1 Amount $36,277.00 Date 04/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPARINI, ANTHONY C Employer name Village of Rhinebeck Amount $36,276.56 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ANNA P Employer name Workers Compensation Board Bd Amount $36,277.00 Date 11/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, MARY T Employer name Nassau Health Care Corp. Amount $36,276.57 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGANELLO, CAROLYN C Employer name Middle Country CSD Amount $36,276.92 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISING, MARY BETH Employer name Oneida County Amount $36,276.40 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURSTON, PEGGY A Employer name Finger Lakes DDSO Amount $36,276.18 Date 10/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTL, ROBERT H Employer name City of Buffalo Amount $36,276.00 Date 01/29/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AVERY, PATRICIA Employer name Education Department Amount $36,276.52 Date 04/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAI, LIE Employer name Office For Technology Amount $36,276.07 Date 03/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRINGER, GEORGE F Employer name Third Jud Dept - Nonjudicial Amount $36,276.00 Date 08/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, JOHN F Employer name Division of State Police Amount $36,276.00 Date 03/29/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUCKLEY, JAMES P Employer name Nassau County Amount $36,276.00 Date 02/28/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, JAMES R Employer name Camp Georgetown Corr Facility Amount $36,275.96 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORDER, WILLIAM F Employer name Orleans Corr Facility Amount $36,275.37 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLIKOFF, SUSAN J Employer name Poughkeepsie Publ Library Dis Amount $36,275.09 Date 06/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARP, LINDA M Employer name Collins Corr Facility Amount $36,275.75 Date 03/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRO, SUSAN B Employer name NYS Teachers Retirement System Amount $36,275.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, C MICHELE Employer name Suffolk County Amount $36,275.39 Date 03/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, STANLEY W Employer name Office of Mental Health Amount $36,275.00 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, RICHARD G Employer name Sunmount Dev Center Amount $36,273.34 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGIE, STEPHEN F Employer name Dept Transportation Region 9 Amount $36,273.29 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, CATHERINE A Employer name Roswell Park Cancer Institute Amount $36,274.46 Date 12/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MARK J Employer name Department of State Amount $36,273.25 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHOSH, SUBRATA K Employer name Metropolitan Trans Authority Amount $36,274.54 Date 01/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIFF, EMILY A Employer name Franklin County Amount $36,274.33 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCKEREL, TIMOTHY J Employer name Collins Corr Facility Amount $36,273.18 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ROBERT L Employer name Rush-Henrietta CSD Amount $36,273.10 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASSMAN, LEO J Employer name Dept Transportation Region 5 Amount $36,273.00 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, MARY E Employer name Cortland County Amount $36,274.30 Date 02/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NISKANEN, CHRISTINE E Employer name Suffolk County Amount $36,272.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCK, DOROTHY R Employer name Coxsackie Corr Facility Amount $36,272.76 Date 12/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGMAN, STANLEY S Employer name Department of Tax & Finance Amount $36,272.00 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNICHOLAS, THOMAS E Employer name City of Geneva Amount $36,272.17 Date 10/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLTAIRE, ALOURDES Employer name Nassau Health Care Corp. Amount $36,271.69 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, GARY A Employer name Office of General Services Amount $36,271.92 Date 03/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAWSON, NOEL R Employer name Willard Drug Treatment Campus Amount $36,272.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADOWS, VINITA L Employer name Department of Tax & Finance Amount $36,271.91 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, SYLVIA Employer name Westchester County Amount $36,271.89 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, DANIEL P Employer name Elmira Corr Facility Amount $36,271.62 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, ROBERT E Employer name NYS Power Authority Amount $36,271.12 Date 01/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANOR, DAVID K Employer name Altona Corr Facility Amount $36,270.92 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPONHOLZ, ROBERT G Employer name Village of Orchard Park Amount $36,271.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODERICK, RAYMOND C Employer name Attica Corr Facility Amount $36,270.97 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEIER, DOREEN M Employer name Monroe County Amount $36,270.08 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWLAN, VICTOR M, JR Employer name Village of Horseheads Amount $36,270.00 Date 06/27/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANTEEN, FELICIA Employer name Westchester Health Care Corp. Amount $36,270.03 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONVICINO, JOANNE M Employer name Appellate Div 4th Dept Amount $36,270.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOOK, DANIEL E Employer name Columbia County Amount $36,270.16 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, RICHARD A Employer name Town of Tonawanda Amount $36,269.57 Date 11/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZIOL, STEVEN M Employer name Gowanda Correctional Facility Amount $36,269.63 Date 01/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MARGIE C Employer name Metro New York DDSO Amount $36,269.38 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, KENNETH R Employer name Nassau County Amount $36,269.00 Date 06/07/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEHTA, JASHWANT RAY Employer name Port Authority of NY & NJ Amount $36,269.51 Date 10/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARENA, DOMINIC Employer name Bedford Hills Corr Facility Amount $36,269.00 Date 02/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YETTO, JOHN Employer name City of Troy Amount $36,269.40 Date 10/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALONEY, ANN T Employer name Cornell University Amount $36,268.51 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, JOHN Employer name Dept of Public Service Amount $36,269.00 Date 06/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLSBURY, MICHAEL A Employer name City of Jamestown Amount $36,268.82 Date 04/21/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTENEGRO, HAYDEE Employer name Rockland Psych Center Amount $36,268.00 Date 10/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTHIA, JAMES E Employer name Town of Amherst Amount $36,267.65 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPALMA, VALERIE J Employer name Suffolk County Amount $36,268.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUGER, STANLEY Employer name New York Public Library Amount $36,268.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, NANCY G Employer name Newburgh City School Dist Amount $36,266.55 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRVING, PETER V Employer name City of Utica Amount $36,266.00 Date 03/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURRAY, JAMES V Employer name Steuben County Amount $36,267.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJCA-BEBOUT, MARLENE Employer name Groveland Corr Facility Amount $36,267.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NATTY, MARY E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $36,265.66 Date 11/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, LORRAINE M Employer name Capital District DDSO Amount $36,266.00 Date 04/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA RUE, MARIA DEVENUTO- Employer name City of Mount Vernon Amount $36,265.00 Date 03/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADOUCE, EDWARD M Employer name City of Auburn Amount $36,265.96 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JOSEPH P Employer name City of Troy Amount $36,264.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EACOTT, BARBARA L Employer name Greene County Amount $36,264.51 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, JASON H Employer name Division of Parole Amount $36,264.00 Date 12/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWTON, STEVEN I Employer name Cape Vincent Corr Facility Amount $36,263.96 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLETTI, THOMAS Employer name Sullivan County Amount $36,263.88 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOTI, JAMES P Employer name City of Yonkers Amount $36,264.00 Date 04/15/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAONE, ROBERT A Employer name City of Albany Amount $36,263.52 Date 03/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JANICELLO, JOSEPH Employer name Nassau County Amount $36,263.30 Date 07/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, DIANA L Employer name Riverview Correction Facility Amount $36,263.57 Date 01/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, PAUL W Employer name Village of Massena Amount $36,262.57 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOS, RAFAEL S Employer name Clarkstown CSD Amount $36,262.56 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANTOR, CHARLES R Employer name Suffolk Otb Corp. Amount $36,263.00 Date 09/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORE, ROBERT T Employer name Village of Great Neck Plaza Amount $36,263.00 Date 12/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGWITH, TIMOTHY T Employer name Erie County Amount $36,262.22 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONE, LYNNE S Employer name Nassau County Amount $36,262.75 Date 02/17/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHO, DANIEL J Employer name Otisville Corr Facility Amount $36,262.18 Date 05/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLESINSKI, KATHLEEN JANET Employer name Mid-Hudson Psych Center Amount $36,261.44 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUNSTEIN, VICTOR Employer name Div Housing & Community Renewl Amount $36,261.00 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULTON, ROBERT D Employer name Town of Clayton Amount $36,261.51 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, SUSAN L Employer name SUNY College At Potsdam Amount $36,262.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAHLON, ROBERT J Employer name Dept Transportation Region 5 Amount $36,261.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKEN, ELIZABETH J Employer name Tioga County Amount $36,260.85 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANTAUZZI, MARIA F Employer name Education Department Amount $36,260.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAPIRA, ELYSE Employer name New York Public Library Amount $36,260.51 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, ARTHUR F Employer name Town of La Grange Amount $36,260.79 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, DENNIS J Employer name Western New York DDSO Amount $36,260.00 Date 09/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUFFONE, CAROL A Employer name Dept Labor - Manpower Amount $36,259.58 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, JOHN N Employer name City of Cohoes Amount $36,259.20 Date 01/09/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCOTT, SUSAN J Employer name Department of Law Amount $36,258.47 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHIE, SHIREY, JR Employer name Thruway Authority Amount $36,258.36 Date 10/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRA, ANGELO Employer name Division of State Police Amount $36,259.00 Date 02/23/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAPIERALA, KENNETH R Employer name City of Rochester Amount $36,259.11 Date 05/28/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALL, BARRY D Employer name Sunmount Dev Center Amount $36,258.48 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ROBERT D, JR Employer name Town of North Hempstead Amount $36,258.10 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DALE A Employer name Yates County Amount $36,258.35 Date 05/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALONDE, MICHELLE A Employer name Riverview Correction Facility Amount $36,258.29 Date 01/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, ELIZABETH Employer name Department of Health Amount $36,257.83 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHRENS, MICHAEL R Employer name Springville-Griffith Inst CSD Amount $36,257.42 Date 07/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGHTFOOT, JOSEPH R Employer name Division of State Police Amount $36,258.00 Date 11/19/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATERMAN, MARTIN D Employer name Temporary & Disability Assist Amount $36,258.00 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATLIN, DALE W Employer name Dpt Environmental Conservation Amount $36,257.00 Date 09/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWORKOWSKI, JEAN C Employer name Oyster Bay-East Norwich CSD Amount $36,256.84 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTRAN, HAROLD M Employer name Village of Waterloo Amount $36,256.67 Date 09/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZOLF, EDWARD J Employer name Wyoming Corr Facility Amount $36,256.66 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABATE, BARBARA A Employer name BOCES-Orange Ulster Sup Dist Amount $36,256.58 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CHERYL J Employer name Dept of Correctional Services Amount $36,255.43 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, A TERRANCE Employer name Town of Orchard Park Amount $36,256.00 Date 02/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTFALL, GARY L Employer name Village of Waterloo Amount $36,256.13 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, MICHAEL F Employer name Arthur Kill Corr Facility Amount $36,256.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASINSKI, PEGGY ANN N Employer name Erie County Medical Cntr Corp. Amount $36,255.14 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, RITA G Employer name Adirondack Park Agcy Amount $36,255.21 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEREB, MARTIN G Employer name Bayport-Bluepoint UFSD Amount $36,255.62 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, TIMOTHY G Employer name Central NY DDSO Amount $36,255.00 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FESSETTE, DAVID BRIAN Employer name Clinton County Amount $36,254.83 Date 11/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSTON, PATRICIA A Employer name Queensboro Corr Facility Amount $36,255.00 Date 08/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINCE, CHARLES F Employer name Town of Babylon Amount $36,255.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RACHEL Employer name Westchester County Amount $36,254.36 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, DAVID W Employer name Five Points Corr Facility Amount $36,254.60 Date 07/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEFFER, GENE R Employer name Erie County Amount $36,254.00 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, GARY R Employer name Otisville Corr Facility Amount $36,253.78 Date 10/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, SUSAN L Employer name Jamestown Community College Amount $36,254.18 Date 09/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOHN H Employer name Adirondack Correction Facility Amount $36,253.08 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTICELLI, ANGELO P Employer name Westchester County Amount $36,254.00 Date 09/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERNATT, THOMAS E Employer name Erie County Amount $36,254.14 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEDEL, PETER A Employer name Town of Brighton Amount $36,253.00 Date 01/16/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMPASAUD, KERN Employer name Long Island Dev Center Amount $36,252.35 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAGLIANO, CHARLES R Employer name City of Lockport Amount $36,252.87 Date 06/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIDSON, CAROL A Employer name Selden Fire District Amount $36,252.72 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEZZONE, KATHLEEN M Employer name Rockland Psych Center Amount $36,252.31 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, MARK Employer name Dpt Environmental Conservation Amount $36,252.58 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUCHOWSKI, EDWARD L Employer name Town of Plattsburgh Amount $36,252.00 Date 03/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOINACKI, STEPHEN J Employer name Nassau County Amount $36,252.00 Date 10/26/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOX, DENNIS M Employer name Village of Blasdell Amount $36,251.80 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, DAVID C Employer name Wyoming Corr Facility Amount $36,251.00 Date 11/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, KEITH Employer name Mt Mcgregor Corr Facility Amount $36,252.00 Date 11/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEELE, ROSA M Employer name Manhattan Psych Center Amount $36,252.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISNIEWSKI, GERARD A Employer name Central NY DDSO Amount $36,251.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRIANO SANSEVERINO, GERALDINE Employer name Westchester Health Care Corp. Amount $36,250.58 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, EDWARD F Employer name Palisades Interstate Pk Commis Amount $36,251.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, GLORIA E Employer name Port Authority of NY & NJ Amount $36,251.00 Date 01/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLCKO, JAMES T Employer name Dept Transportation Reg 2 Amount $36,250.50 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, BRUCE W Employer name Hudson Corr Facility Amount $36,250.04 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAREW, JOHN G, JR Employer name Camp Georgetown Corr Facility Amount $36,250.68 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDIN, ERIC A Employer name City of Rochester Amount $36,250.52 Date 03/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, DANA W Employer name Niagara Falls Pub Water Auth Amount $36,249.95 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, KEVIN L Employer name South Beach Psych Center Amount $36,250.00 Date 09/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIMBER, MARILYN A Employer name Children & Family Services Amount $36,250.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, MONICA Employer name Department of Health Amount $36,249.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMAN, WILLIAM W Employer name Westchester County Amount $36,249.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YETTER, DONALD J Employer name Western New York DDSO Amount $36,249.30 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREIZE, RUSSELL T Employer name Office of Mental Health Amount $36,249.25 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, KATHLEEN A Employer name Thruway Authority Amount $36,248.72 Date 06/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, DONALD V Employer name Dept Labor - Manpower Amount $36,248.00 Date 04/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRASK, ROY A, JR Employer name City of Ithaca Amount $36,247.38 Date 12/19/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLINGBAUGH, EUGENIA Employer name Fourth Jud Dept - Nonjudicial Amount $36,247.65 Date 11/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ALICE I Employer name Ulster Correction Facility Amount $36,247.71 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTASANO, JOHN Employer name City of Yonkers Amount $36,248.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, JAMES M Employer name Dept Health - Veterans Home Amount $36,246.74 Date 11/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRELL, JAMES E Employer name Upstate Correctional Facility Amount $36,246.36 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, BARBARA A Employer name Rochester Psych Center Amount $36,245.97 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, STEVEN J Employer name City of Rome Amount $36,246.19 Date 09/16/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KINGSLAND, RONALD H Employer name Dept Transportation Region 5 Amount $36,245.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASCALA, RAYMOND Employer name Department of Law Amount $36,245.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOWSKI, MICHAEL E Employer name Department of Civil Service Amount $36,245.01 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALY, JOSEPH M Employer name Taconic DDSO Amount $36,245.15 Date 02/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, LINDA Employer name Finger Lakes DDSO Amount $36,244.97 Date 10/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAN, CHERRY A Employer name Downstate Corr Facility Amount $36,245.49 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, HELEN A Employer name NYS School For The Deaf Amount $36,244.32 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYNE, GEORGE D Employer name Division of State Police Amount $36,244.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAVOIE, MICHAEL J Employer name Bare Hill Correction Facility Amount $36,244.79 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUCKS, KATHERINE C Employer name Dept of Economic Development Amount $36,244.49 Date 06/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELD, MARY L Employer name North Shore CSD Amount $36,244.45 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIANI, ROBERT N Employer name Monroe County Amount $36,244.00 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPEN, ALEYAMMA Employer name Rockland Psych Center Amount $36,243.25 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOJANOVICH, MICHAEL J Employer name City of Lackawanna Amount $36,242.90 Date 01/03/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALKER, DENISE R Employer name Dryden CSD Amount $36,242.79 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAO, DAH MING Employer name Port Authority of NY & NJ Amount $36,243.00 Date 01/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, JOHN K Employer name Great Meadow Corr Facility Amount $36,243.21 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, PATRICIA L Employer name Nassau County Amount $36,242.69 Date 10/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERON, GAIL L Employer name SUNY Albany Amount $36,242.53 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EKERT, MILDRED A Employer name BOCES Eastern Suffolk Amount $36,241.47 Date 07/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, MICHAEL J Employer name Village of Tuckahoe Amount $36,241.36 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADANES, PHYLLIS Employer name Brooklyn Public Library Amount $36,242.00 Date 06/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, BARBARA A Employer name South Country CSD - Brookhaven Amount $36,241.66 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMODIO, RALPH J Employer name City of New Rochelle Amount $36,241.99 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSTON, RICHARD D, III Employer name Auburn Corr Facility Amount $36,241.16 Date 03/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUNSTEIN, LESLIE Employer name Hudson Valley DDSO Amount $36,241.00 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, DEBRA A Employer name Jefferson County Amount $36,240.72 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YRANSKI, JOSEPH M Employer name New York Public Library Amount $36,240.69 Date 01/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAND, STEPHEN J Employer name Village of Old Brookville Amount $36,241.00 Date 11/25/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUARINO, JOSEPH W Employer name Village of Freeport Amount $36,241.00 Date 12/26/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AIKEN-MURRAY, RENA M Employer name Port Authority of NY & NJ Amount $36,240.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANFORD, JACQUELINE D Employer name State Insurance Fund-Admin Amount $36,240.65 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BOYD W Employer name Gouverneur Correction Facility Amount $36,239.97 Date 10/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUMWAY, JON L Employer name City of Niagara Falls Amount $36,239.61 Date 09/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUICK, JAMES A Employer name City of Syracuse Amount $36,239.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, JAMES JEFFREY Employer name City of Albany Amount $36,240.16 Date 04/25/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, PETER Employer name NYS Power Authority Amount $36,240.00 Date 01/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAPPS, TESSIE R Employer name Central NY Psych Center Amount $36,240.00 Date 05/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASIERB, CHRISTINE R Employer name Department of Health Amount $36,239.29 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLEN, GARY L Employer name Dept of Agriculture & Markets Amount $36,238.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUPSIS, DONALD J Employer name City of Schenectady Amount $36,238.70 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMAN, MARVIN Employer name Division of Parole Amount $36,238.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLVER, ROBROY G, JR Employer name Attica Corr Facility Amount $36,238.56 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, SUNG K Employer name Staten Island DDSO Amount $36,238.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALCZYK, BEVERLY Employer name Rochester City School Dist Amount $36,237.77 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREMERS, EILEEN M Employer name Suffolk County Amount $36,238.00 Date 06/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADUE, JAMES H Employer name NYS Power Authority Amount $36,238.00 Date 09/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSEL, JEROME H Employer name Temporary & Disability Assist Amount $36,237.34 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AZZARELLA, JAMES S Employer name Lakeview Shock Incarc Facility Amount $36,237.27 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, TIMOTHY D Employer name Office of General Services Amount $36,237.74 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACY, JEFFREY W Employer name Monroe County Amount $36,236.28 Date 02/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, ERIC C Employer name City of Rochester Amount $36,237.09 Date 12/24/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATHIS, DALE E Employer name Dept Transportation Reg 2 Amount $36,236.61 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMSDELL, CHARLES W Employer name Town of De Witt Amount $36,236.00 Date 11/16/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOBBS, CHARLES E Employer name BOCES-Nassau Sole Sup Dist Amount $36,236.00 Date 08/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, ROBERT Employer name Pilgrim Psych Center Amount $36,237.08 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZIURA, MICHAEL T Employer name Utica City School Dist Amount $36,236.15 Date 05/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, SHARON L Employer name City of Buffalo Amount $36,236.14 Date 08/08/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAUER, DONALD J Employer name City of Rochester Amount $36,236.00 Date 08/17/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SARGENT, WILLIAM J, JR Employer name Albion Corr Facility Amount $36,235.54 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAONE, VINCENT S Employer name Schenectady City School Dist Amount $36,235.19 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUML, JOANNE Employer name Town of Islip Amount $36,235.34 Date 04/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLKES, SHERRIE L Employer name Capital Dist Psych Center Amount $36,235.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, LAWRENCE J Employer name Western New York DDSO Amount $36,235.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEMI, DEBRA L Employer name Tompkins County Amount $36,235.00 Date 05/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAS, THOMAS F Employer name Town of Huntington Amount $36,234.60 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLERN, LARRY R Employer name Thruway Authority Amount $36,234.40 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, JANE F Employer name Westchester Health Care Corp. Amount $36,234.84 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTILIO, ANN Employer name BOCES Eastern Suffolk Amount $36,234.81 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBINO, LINDA F Employer name South Beach Psych Center Amount $36,235.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, MICHAEL J Employer name Erie County Amount $36,234.00 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, LOTTIE Employer name Rockville Centre UFSD Amount $36,234.09 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOCK, ROBERT M Employer name Children & Family Services Amount $36,233.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ROBERT D Employer name Nassau County Amount $36,233.00 Date 03/11/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAGOY, THOMAS R Employer name Dpt Environmental Conservation Amount $36,232.96 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAGER, CHARLES B Employer name Elmira Corr Facility Amount $36,233.66 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLAGENHAUF, JERALD H Employer name Division of State Police Amount $36,232.80 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOMBS, DANIEL V Employer name Dept Transportation Region 6 Amount $36,233.07 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABER, DEBRA A Employer name Div Criminal Justice Serv Amount $36,232.19 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, THOMAS J Employer name Saratoga County Amount $36,232.03 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGLE, ROBERT G Employer name Gouverneur Correction Facility Amount $36,232.66 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICARAZZI, TERESA M Employer name Dept of Public Service Amount $36,231.89 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, THOMAS A Employer name Clinton Corr Facility Amount $36,231.23 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BAERE, TERRY M Employer name Ontario County Amount $36,231.51 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, LAWRENCE A Employer name Marcy Correctional Facility Amount $36,232.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, DAVID A Employer name Tompkins County Amount $36,231.15 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENCARELLI, FRANK Employer name Village of Larchmont Amount $36,230.00 Date 03/03/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FUNNELL, KATHERINE S Employer name Dept Health - Veterans Home Amount $36,229.96 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINKIEVICH, TODD J Employer name Village of Medina Amount $36,231.00 Date 09/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, ALBERT W Employer name 10th Dist. Nassau Nonjudicial Amount $36,229.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WULFF, DIANA L Employer name Port Jervis City School Dist Amount $36,229.81 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARDINI, JOSEPH J Employer name Onondaga County Amount $36,228.38 Date 07/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAPANI, RICHARD F Employer name Office of Court Administration Amount $36,229.56 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, KAREN B Employer name Garden City UFSD Amount $36,228.22 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, RODOLFO Employer name Gouverneur Correction Facility Amount $36,229.00 Date 04/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, ROBERT A Employer name Office For Technology Amount $36,228.81 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, SHARON M Employer name SUNY Albany Amount $36,228.66 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DOUGLAS K Employer name Town of Somerset Amount $36,228.05 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHEY, ROGER L Employer name Central NY Psych Center Amount $36,228.00 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DONALD J Employer name Supreme Court Clks & Stenos Oc Amount $36,228.00 Date 10/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TASHJIAN, RALPH Employer name City of Albany Amount $36,228.00 Date 07/03/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLSAK, SANDRA Employer name New York Public Library Amount $36,227.43 Date 11/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, WILLIAM L Employer name City of Rochester Amount $36,228.00 Date 06/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OPENSHAW, THOMAS A Employer name Nassau County Amount $36,228.00 Date 01/10/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEONARD, LAURA P Employer name Sagamore Psych Center Children Amount $36,226.73 Date 09/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EDWARD L Employer name Suffolk County Amount $36,227.00 Date 11/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNALLY, EVERETT J Employer name City of Mount Vernon Amount $36,227.00 Date 08/06/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARPENTER, TIMOTHY C Employer name Oswego County Amount $36,225.98 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, MARY E Employer name Fulton County Amount $36,226.09 Date 09/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETMAN, NANCY J Employer name Schoharie County Amount $36,226.27 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIDERMAN, BONNIE H Employer name Department of Tax & Finance Amount $36,226.53 Date 07/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFRANCISCO, JOSEPH M Employer name Madison County Amount $36,225.60 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLEN, MICHAEL F Employer name Town of Bethlehem Amount $36,225.70 Date 04/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEE, JOHN Employer name Watertown Corr Facility Amount $36,225.93 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLIM, MARTIN J Employer name Dept Transportation Region 4 Amount $36,225.11 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COGAN, TIMOTHY J Employer name City of Saratoga Springs Amount $36,224.93 Date 11/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROY, YVONNE M E Employer name Department of Health Amount $36,224.16 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POIRIER, DANIEL W Employer name Sunmount Dev Center Amount $36,224.60 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELEY, THOMAS F, JR Employer name New York State Canal Corp. Amount $36,224.01 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DOUGLAS C Employer name Dept Transportation Region 6 Amount $36,223.69 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGEN, JAMES J Employer name Temporary & Disability Assist Amount $36,224.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, CARL O Employer name Rockville Centre UFSD Amount $36,223.87 Date 07/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSZEK, PATRICIA ANN Employer name Sullivan County Amount $36,223.48 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGROVE, JANINE D Employer name Rockland Psych Center Amount $36,222.87 Date 06/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, ROBERT R, JR Employer name Upstate Correctional Facility Amount $36,223.79 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESPORT, VERNICE R Employer name Bayview Corr Facility Amount $36,223.46 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPIANO, ANTHONY J Employer name Western New York DDSO Amount $36,223.38 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTMAN, ESTERLY Employer name Education Department Amount $36,223.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMMODORE, BRENDA J Employer name Buffalo City School District Amount $36,222.71 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, ALFREDA L Employer name Edgecombe Corr Facility Amount $36,222.69 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL SIGNORE, HERMAN Employer name City of Glens Falls Amount $36,222.42 Date 01/22/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REYNOLDS, AMY C Employer name SUNY College Technology Delhi Amount $36,222.63 Date 01/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILANO, DONNA A Employer name BOCES-Ulster Amount $36,222.41 Date 12/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, CAROL E Employer name Nassau County Amount $36,221.87 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIANO, PETER Employer name Port Authority of NY & NJ Amount $36,222.00 Date 09/02/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, ROBERT L Employer name Hudson Valley DDSO Amount $36,221.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, JOHN F Employer name Ilion Bd of Light Amount $36,222.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, BRUCE G Employer name Suffolk County Amount $36,221.00 Date 04/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVELO, JULIO Employer name Port Authority of NY & NJ Amount $36,221.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ELAINE KNITTER Employer name Mohawk Valley Psych Center Amount $36,222.00 Date 12/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTRICK-VITIELLO, JENI R Employer name Town of Cortlandt Amount $36,220.91 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KEITH P Employer name City of Utica Amount $36,220.06 Date 05/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOLTON, CRESCENT G Employer name Hudson River Psych Center Amount $36,220.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, HARRY A Employer name Pilgrim Psych Center Amount $36,221.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, VIOLETA Employer name Creedmoor Psych Center Amount $36,220.50 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, KAY A Employer name Onondaga County Amount $36,220.37 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYNES, JOANNE M Employer name Finger Lakes DDSO Amount $36,220.12 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCARIELLO, RICHARD A Employer name Metro Suburban Bus Authority Amount $36,219.82 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELBY, RICHARD D Employer name Division of State Police Amount $36,220.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name D'AGNOSTINO, JAMES Employer name Dept Labor - Manpower Amount $36,220.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, CARMEN R Employer name Ninth Judicial Dist Amount $36,219.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, EDWARD P Employer name Dept Labor - Manpower Amount $36,219.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARBO, MICHAEL S Employer name City of Buffalo Amount $36,218.77 Date 08/18/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANDFORD, NANCY A Employer name Grand Island CSD Amount $36,219.09 Date 07/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, DOUGLAS N, JR Employer name Great Meadow Corr Facility Amount $36,218.47 Date 12/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, AILEEN H Employer name Department of Law Amount $36,218.00 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSON, JOHN J Employer name Department of Tax & Finance Amount $36,218.64 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, ROBERT G Employer name Metropolitan Trans Authority Amount $36,218.58 Date 06/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, ROBERT S Employer name Division of State Police Amount $36,217.56 Date 09/16/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ODELL, RANDALL E Employer name Dept of Agriculture & Markets Amount $36,218.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREGEAU, CYNTHIA S Employer name SUNY College At Plattsburgh Amount $36,217.17 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHINK, FREDERICK W Employer name Woodbourne Corr Facility Amount $36,218.00 Date 09/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKI, JOSEPH F Employer name Collins Corr Facility Amount $36,217.13 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANGELO, ANNA T Employer name SUNY College At Plattsburgh Amount $36,217.05 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINDEL, BRETT A Employer name City of Geneva Amount $36,216.95 Date 04/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTINEZ, IRMA Employer name Children & Family Services Amount $36,217.20 Date 09/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMM, JOHN R Employer name New York State Canal Corp. Amount $36,217.44 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINO, STEVEN M Employer name Putnam County Amount $36,216.75 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOY, FRANK Employer name Division of Parole Amount $36,216.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNMIRE, NANCY F Employer name Middletown Psych Center Amount $36,215.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNON, OVILA T, JR Employer name Kings Park Psych Center Amount $36,215.00 Date 08/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REECE, ALLISON Employer name Queensboro Corr Facility Amount $36,216.58 Date 02/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JESSE L Employer name Village of Spring Valley Amount $36,214.97 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKMAN, MARK J Employer name Village of Depew Amount $36,214.75 Date 06/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIDA, PAUL J Employer name Port Authority of NY & NJ Amount $36,213.00 Date 01/16/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAPLIN, JANICE M Employer name Long Island Dev Center Amount $36,213.58 Date 08/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISTRETTA, PETER Employer name Suffolk County Amount $36,213.90 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, WILLIAM L Employer name Town of Greece Amount $36,213.00 Date 06/23/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDSTEIN, STEPHEN B Employer name Office of Mental Health Amount $36,214.00 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, DANIEL M Employer name Putnam County Amount $36,213.00 Date 07/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRS, EDWARD W Employer name Suffolk County Amount $36,213.00 Date 05/17/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VOIGT, TERRY F Employer name Department of Health Amount $36,213.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JUDITH Employer name Bronx Psych Center Amount $36,213.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, EARL G Employer name Otsego County Amount $36,212.06 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIPPEN, LESTER D Employer name Buffalo Psych Center Amount $36,212.00 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, WALTER E Employer name Finger Lakes DDSO Amount $36,212.84 Date 12/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JOHN P Employer name Franklin Corr Facility Amount $36,212.20 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURICI, THOMAS P Employer name Attica Corr Facility Amount $36,211.92 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANAHER, ELIZABETH A Employer name Capital District DDSO Amount $36,211.82 Date 01/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHIPPS, DERRICK Employer name Mid-Hudson Psych Center Amount $36,212.29 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, FRANK V Employer name City of Fulton Amount $36,211.00 Date 07/20/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEBER, DONALD E Employer name City of Syracuse Amount $36,211.32 Date 01/04/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IANNUCCI, VINCENZO Employer name Nassau County Amount $36,211.31 Date 02/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC QUAID, PATRICIA E Employer name Insurance Dept-Liquidation Bur Amount $36,210.74 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDUCCI, ROBERT Employer name Town of Geddes Amount $36,210.72 Date 05/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAZARD, PAULINE M Employer name Town of Brookhaven Amount $36,211.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, PAUL J Employer name City of Albany Amount $36,210.76 Date 01/12/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JORDAN, JO ANN Employer name Lawrence UFSD Amount $36,210.68 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, SANDRA E Employer name Hudson Valley DDSO Amount $36,210.46 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALTZAN, ROBERT E Employer name Dept Transportation Region 1 Amount $36,210.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLNEY, STEPHEN P Employer name City of Rome Amount $36,209.86 Date 04/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, JAMES M Employer name City of Watertown Amount $36,210.00 Date 07/17/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENDER, ARTHUR M Employer name Department of Tax & Finance Amount $36,210.44 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, SHARON E Employer name Department of Motor Vehicles Amount $36,210.24 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELEY, CRAIG E Employer name Village of Rockville Centre Amount $36,210.00 Date 02/24/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANNING, MARY R Employer name Health Research Inc Amount $36,209.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSTON, GEORGE W Employer name Dpt Environmental Conservation Amount $36,209.20 Date 04/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUYEA, MAURICE I Employer name Div Housing & Community Renewl Amount $36,209.33 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANAAN, SIBYL Employer name Field Library Amount $36,209.06 Date 11/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARWOOD, DONALD F Employer name Central Square CSD Amount $36,209.00 Date 09/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLANCA, RICHARD Employer name City of Rochester Amount $36,208.27 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINGONI, RICHARD A Employer name City of Schenectady Amount $36,208.85 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFAZIO, LOUIS A Employer name Village of Patchogue Amount $36,207.00 Date 08/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIBBE, JEAN Employer name Albany County Amount $36,208.00 Date 10/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, LORALYN Employer name City of Schenectady Amount $36,209.00 Date 08/20/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROTTERDAM, RHONDA S Employer name Dpt Environmental Conservation Amount $36,207.13 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARLOW, OLGA Employer name Sullivan County Amount $36,206.75 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKERSON, GRETTA L Employer name Fishkill Corr Facility Amount $36,207.36 Date 04/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, DAVID C Employer name Mid-State Corr Facility Amount $36,206.90 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCK, ROBERT E Employer name Department of Health Amount $36,207.00 Date 04/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUKLA, RUTH K Employer name City of New Rochelle Amount $36,206.00 Date 08/17/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAZZOLLA, JOHN J Employer name Westchester County Amount $36,206.00 Date 04/09/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYNE, CHRISTOPHER N Employer name City of Yonkers Amount $36,206.00 Date 06/13/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, ROBERT V Employer name Children & Family Services Amount $36,205.14 Date 07/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUROWSKI, WILLIAM P, JR Employer name Office of General Services Amount $36,206.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESTANY, RICHARD A Employer name City of Utica Amount $36,205.00 Date 01/13/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEITLER, ILENE LARK Employer name Nassau County Amount $36,205.58 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRCHILD, KEITH R Employer name Division of State Police Amount $36,204.00 Date 11/23/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACLAREN, GREGORY M Employer name Finger Lakes DDSO Amount $36,204.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, KELLY L Employer name Department of Tax & Finance Amount $36,203.90 Date 04/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, WAYNE B Employer name Chateaugay Correction Facility Amount $36,204.48 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, MARY F Employer name Erie County Medical Cntr Corp. Amount $36,204.26 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, RICHARD C Employer name Hammondsport CSD Amount $36,203.22 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, MICHAEL J Employer name Thruway Authority Amount $36,203.51 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, THOMASINA Employer name Bronx Psych Center Amount $36,202.92 Date 08/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCESE, RANDY J Employer name City of Yonkers Amount $36,202.00 Date 09/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHRISTIAN, DEBORAH A Employer name Manhattan Psych Center Amount $36,203.20 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUENES, ARMANDO A Employer name Village of Briarcliff Manor Amount $36,203.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, BARBARA J Employer name Department of Health Amount $36,201.87 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTITO, FRANK P, JR Employer name Department of Motor Vehicles Amount $36,202.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, NANCY J Employer name Rensselaer County Amount $36,201.27 Date 02/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACCHIONI, EDUARDO Employer name Empire State Development Corp. Amount $36,201.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEO, ALICE Employer name Finger Lakes DDSO Amount $36,201.16 Date 02/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELACE, SHAWN M Employer name Cornell University Amount $36,201.13 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMEE, MARGARET L Employer name Nassau Health Care Corp. Amount $36,200.66 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAK, WALTER D Employer name Cattaraugus County Amount $36,200.45 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIKIEL, THOMAS F Employer name Erie County Amount $36,200.22 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ADDIE A Employer name Nassau Health Care Corp. Amount $36,201.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, BARBARA B Employer name Buffalo Psych Center Amount $36,199.18 Date 01/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, ELIZABETH Employer name NYC Civil Court Amount $36,200.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCHESTER, DONNA M Employer name Chenango County Amount $36,199.24 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLEGATE, WILLIAM H Employer name Village of Massapequa Park Amount $36,199.00 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSBERG, PATRICIA H Employer name Erie County Amount $36,199.00 Date 10/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, EDWARD J Employer name Cortland County Amount $36,197.76 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIERLING, DIANA Employer name Town of Clarkstown Amount $36,199.00 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, EDWIN Employer name Children & Family Services Amount $36,197.33 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELVERS, JEANNE S Employer name Erie County Amount $36,198.93 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALO, EDWARD A Employer name Saratoga County Amount $36,198.38 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWRON, MICHAEL Employer name Department of Transportation Amount $36,198.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUKNECHT, FREDERICK, IV Employer name Rochester Psych Center Amount $36,196.63 Date 08/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDI, DANIEL PATRICK Employer name City of Lackawanna Amount $36,196.46 Date 07/25/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELCAMP, RICHARD G Employer name Chautauqua County Amount $36,196.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, JAMES F Employer name City of Binghamton Amount $36,196.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIEBEL, CLARENCE E Employer name Albion Corr Facility Amount $36,195.04 Date 10/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLINGER, A JEFFREY Employer name Office For The Aging Amount $36,196.00 Date 06/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, GLORIA F Employer name Dept of Correctional Services Amount $36,195.00 Date 06/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKI, STEPHANIE A Employer name Suffolk County Amount $36,194.00 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTERIO, PHILIP P Employer name Niagara County Amount $36,194.95 Date 01/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINER, ANDREW H Employer name Arlington CSD Amount $36,194.50 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, NANCY E Employer name Port Jefferson UFSD Amount $36,193.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMICHAEL, ANGUS J Employer name Town of Orangetown Amount $36,193.00 Date 12/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASCOCK, RENE J Employer name Clinton Corr Facility Amount $36,193.49 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FETZER, ROBERT L Employer name Town of Cheektowaga Amount $36,192.83 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINCOLN, RANDY M Employer name Education Department Amount $36,192.42 Date 01/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, WILLIAM R Employer name Oneida County Amount $36,192.62 Date 02/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEYH, JAMES E Employer name Department of Motor Vehicles Amount $36,193.82 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, GAIL C Employer name Monroe County Amount $36,192.21 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLATCHLEY, SHARON L Employer name Cortland County Amount $36,192.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, NELLIE J Employer name Long Island Dev Center Amount $36,192.00 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, HELEN C Employer name Creedmoor Psych Center Amount $36,192.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOYES, GREGORY L Employer name Erie County Amount $36,191.93 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMONOWITZ, MILTON H Employer name Workers Compensation Board Bd Amount $36,191.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBRANO, MODESTO Employer name Bellmore-Merrick CSD Amount $36,190.85 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, MARY ANN Employer name Education Department Amount $36,190.56 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISPENZA, JODY J Employer name Collins Corr Facility Amount $36,191.68 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDIA, GEORGE L, JR Employer name Erie County Amount $36,191.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, PATRICK Employer name Groveland Corr Facility Amount $36,191.28 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, VENERA T Employer name Hempstead Library Amount $36,190.22 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORREALE, SALVATORE A Employer name City of Buffalo Amount $36,189.00 Date 10/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENAULT, JO-ANNE Employer name Broome DDSO Amount $36,188.62 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, GAIL M Employer name NYS Teachers Retirement System Amount $36,190.14 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANSKIN, VICTORIA L Employer name Dpt Environmental Conservation Amount $36,189.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICTORIA, VICTOR M Employer name Lincoln Corr Facility Amount $36,187.44 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESTER, GERALD W Employer name Suffolk County Amount $36,188.00 Date 10/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZGLINICKI, MONICA M Employer name Western New York DDSO Amount $36,187.97 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTA, LINDA H Employer name Westchester Health Care Corp. Amount $36,187.48 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, ANNE V Employer name Dutchess County Amount $36,187.34 Date 08/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, MICHAEL P Employer name Upstate Correctional Facility Amount $36,187.20 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ELIZABETH K Employer name Cobleskill Richmondville CSD Amount $36,187.43 Date 06/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITOLINS, MODRIS Employer name NYS Office People Devel Disab Amount $36,187.20 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATING, ROBERT E Employer name Erie County Amount $36,187.39 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, ARLENE E Employer name Ellenville CSD Amount $36,186.41 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, JOSEPH C Employer name Willard Drug Treatment Campus Amount $36,186.30 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLINN, HARRY D Employer name Village of Garden City Amount $36,187.00 Date 01/29/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TARTAGLIA, THERESA M Employer name Department of Law Amount $36,186.44 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUETHER, EDWARD R Employer name Department of Motor Vehicles Amount $36,186.84 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIESZYNSKI, CHRISTINE R Employer name Dept of Public Service Amount $36,186.22 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROCELIOUS S Employer name City of Buffalo Amount $36,186.00 Date 04/02/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLANTE, GARRY P Employer name Lansingburgh CSD At Troy Amount $36,185.07 Date 07/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUITIERI, JOAN Employer name Lawrence UFSD Amount $36,185.01 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, WALTON E, JR Employer name Suffolk County Amount $36,187.00 Date 05/05/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANWINKLE, LEON W Employer name Broome County Amount $36,186.00 Date 01/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, CHERYLE A Employer name Onondaga County Amount $36,185.41 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETZ, MARTIN P Employer name Monroe County Water Authority Amount $36,185.00 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, FRANCIS A Employer name Onondaga County Amount $36,185.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, NEIL F Employer name Thruway Authority Amount $36,185.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADOWS, TENZIE M Employer name Gowanda Correctional Facility Amount $36,184.78 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWENSON, GARRETT W, JR Employer name Town of Southampton Amount $36,183.68 Date 10/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DIANE M Employer name Syracuse City School Dist Amount $36,183.98 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, CYNTHIA L Employer name St Lawrence Psych Center Amount $36,184.10 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMERLY, DEBRA A Employer name Health Research Inc Amount $36,183.79 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADLEY, BRUCE G, SR Employer name Mid-State Corr Facility Amount $36,183.00 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LINDA G Employer name City of Corning Amount $36,182.62 Date 07/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINLAYSON, BRIAN Employer name Dpt Environmental Conservation Amount $36,181.93 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, BETTY A Employer name Nassau Health Care Corp. Amount $36,182.09 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMARSH, RONALD V Employer name Children & Family Services Amount $36,182.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROGAN, SHAWN M Employer name Gowanda Correctional Facility Amount $36,182.05 Date 04/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, L.ELIZABETH Employer name City of White Plains Amount $36,183.19 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALLED, DONNA E Employer name Dpt Environmental Conservation Amount $36,181.90 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, GERARD F Employer name Mid-Orange Corr Facility Amount $36,181.56 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAND, ANN MARIE Employer name Yates County Amount $36,181.09 Date 03/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMER, JEANNE A Employer name Finger Lakes DDSO Amount $36,180.48 Date 05/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEDRZEJEK, JOSEPH M Employer name Marcy Correctional Facility Amount $36,181.08 Date 11/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTNEY, EDWARD T Employer name Town of Haverstraw Amount $36,180.30 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOWERS, FREDERICK R Employer name Dept Transportation Region 5 Amount $36,181.00 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAEGER, DIANA M Employer name NYS Power Authority Amount $36,180.12 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZLER, KEITH M Employer name Education Department Amount $36,180.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, THADDEUS, JR Employer name Nassau County Amount $36,180.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALWEIS, EDWARD J Employer name Supreme Court Clks & Stenos Oc Amount $36,180.00 Date 01/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, LINDA A Employer name Dept Labor - Manpower Amount $36,179.75 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFFER, GREGORY C Employer name Marcy Correctional Facility Amount $36,179.15 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORGENSEN, JAMES F Employer name Washington Corr Facility Amount $36,179.00 Date 01/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRIG, RICHARD J Employer name SUNY Buffalo Amount $36,179.94 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CYNTHIA L Employer name Children & Family Services Amount $36,179.52 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, HARRIETTE O Employer name Appellate Div 4th Dept Amount $36,178.39 Date 01/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCH, RUSSELL K Employer name State Insurance Fund-Admin Amount $36,178.35 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, ANTHONY A Employer name Pilgrim Psych Center Amount $36,178.81 Date 11/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAIBLE, GARY J Employer name Niagara Falls Pub Water Auth Amount $36,178.63 Date 10/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABARRE, THOMAS E Employer name Onondaga County Amount $36,177.39 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRUDA, ROBERT A Employer name Northeastern Clinton CSD Amount $36,177.35 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONETTE, BRIAN D Employer name Bare Hill Correction Facility Amount $36,177.46 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, LINDA D Employer name Cornell University Amount $36,177.72 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIELMAN, VICTORIA F Employer name Village of Flower Hill Amount $36,177.00 Date 04/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, RONALD J Employer name Dept Transportation Reg 2 Amount $36,177.34 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, JOHN P Employer name City of Syracuse Amount $36,176.00 Date 09/28/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COBB, MICHAEL T Employer name Elmira Corr Facility Amount $36,176.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDRIGAN, JAMES E Employer name Madison County Amount $36,176.00 Date 05/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKELTON, FORREST R Employer name Monroe County Amount $36,176.28 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANON, GEORGE H Employer name Town of Newcomb Amount $36,176.04 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZEN, MARYANNE Employer name BOCES-Onondaga Cortland Madiso Amount $36,176.91 Date 07/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUART, THOMAS R Employer name Groveland Corr Facility Amount $36,175.95 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KABAKOFF, DANIEL Employer name City of White Plains Amount $36,175.86 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILKINS, LEE W Employer name Gouverneur Correction Facility Amount $36,175.06 Date 08/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERETT, SHARON A Employer name Erie County Amount $36,175.61 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLANO, EILEEN L Employer name Brentwood UFSD Amount $36,175.03 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKER, DALE E Employer name Village of Fredonia Amount $36,174.40 Date 04/27/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DALBA, LARRAINE Employer name Finger Lakes DDSO Amount $36,174.26 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWLINGS, LOUISE Employer name Rockland Psych Center Amount $36,175.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFORCE, KATHRYN Employer name Buffalo City School District Amount $36,174.49 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWE, ANITA S Employer name St Lawrence County Amount $36,174.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINARDO, FRANK Employer name City of Rochester Amount $36,173.53 Date 03/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, ROBERT A Employer name Mt Mcgregor Corr Facility Amount $36,174.11 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIERO, DANIEL A Employer name Children & Family Services Amount $36,174.19 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERNICK, ANDREA A Employer name Genesee County Amount $36,173.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABELLA, NICHOLAS J Employer name City of Utica Amount $36,173.00 Date 11/14/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEE, JAMES C, JR Employer name Dept of Agriculture & Markets Amount $36,173.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORN, LAUREL C Employer name Albany County Amount $36,172.62 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, ANNIE D Employer name Westchester Health Care Corp. Amount $36,172.40 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARLEY, PETER M Employer name Westchester County Amount $36,173.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHARD, RANDY Employer name Hempstead Sanitary District #2 Amount $36,172.63 Date 02/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULUK, WILLIAM R, JR Employer name Village of Dobbs Ferry Amount $36,172.00 Date 05/03/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAPURA, DEBRA J Employer name Department of Transportation Amount $36,172.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTIN, JOSEPH Employer name Byram Hills CSD At Armonk Amount $36,172.12 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMBKE, KATHLEEN C Employer name Department of Civil Service Amount $36,171.36 Date 02/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEY, TALIB A Employer name Kirby Forensic Psych Center Amount $36,171.15 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARY E Employer name St Lawrence Psych Center Amount $36,171.44 Date 06/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, KATHERINE D Employer name Taconic DDSO Amount $36,172.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REY, DENNIS A Employer name Niagara County Amount $36,171.01 Date 12/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MARTHA E Employer name Chautauqua County Amount $36,171.86 Date 03/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREHM, GERARD A Employer name City of Troy Amount $36,171.00 Date 05/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIVERTSON, GEORGE M Employer name Nassau County Amount $36,171.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, PAUL T Employer name Orleans Corr Facility Amount $36,170.94 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARON, MARK R Employer name Lyon Mountain Corr Facility Amount $36,169.79 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, ALLAN E Employer name Elmira Corr Facility Amount $36,170.50 Date 05/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONGDON, BETHANY L Employer name Finger Lakes DDSO Amount $36,170.28 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, JOYCE M Employer name Middle Country CSD Amount $36,170.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUR, JUDITH A Employer name Middletown City School Dist Amount $36,169.20 Date 03/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESSITORE, NANCY A Employer name SUNY Albany Amount $36,169.25 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, MILAGROS C Employer name NYS Power Authority Amount $36,169.13 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFF, JOHN D, JR Employer name Town of Amherst Amount $36,169.34 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMRHEIN, FRANCIS J Employer name Attica Corr Facility Amount $36,169.00 Date 07/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMLY, JOHN L Employer name SUNY Binghamton Amount $36,169.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEMAN, RICHARD G Employer name Groveland Corr Facility Amount $36,168.51 Date 03/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEAHAN, MICHAEL Employer name Nassau County Amount $36,169.00 Date 03/29/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHAAL, MARION S Employer name South Beach Psych Center Amount $36,168.72 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MARAH, RONALD L Employer name Ogdensburg Corr Facility Amount $36,168.68 Date 09/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, KEVEN K Employer name Clinton Corr Facility Amount $36,168.17 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, MARY FRANCES Employer name Jefferson County Amount $36,168.50 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, MARY E Employer name Wyoming County Amount $36,168.14 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOFIELD, DONALD O Employer name Dept Transportation Region 7 Amount $36,168.00 Date 04/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, DENISE K Employer name Livingston County Amount $36,168.07 Date 07/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEBOLD, THOMAS C Employer name Wyoming Corr Facility Amount $36,168.00 Date 03/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, JAMES L Employer name City of Binghamton Amount $36,167.00 Date 02/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELBIG, JANET L Employer name Hudson Valley DDSO Amount $36,166.99 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECHER, WILLIAM F Employer name Cape Vincent Corr Facility Amount $36,167.34 Date 12/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINUTOLO, VIRGINIA R Employer name Finger Lakes DDSO Amount $36,167.00 Date 06/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHU, JOSEPH C Employer name Metropolitan Trans Authority Amount $36,167.15 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADDING, BOBBIE JO Employer name Bedford Hills Corr Facility Amount $36,166.56 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEADORE, ROBERT J Employer name Sullivan County Amount $36,165.96 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER-MERRICK, EVELYN C Employer name Metro New York DDSO Amount $36,165.53 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMENZO, RICHARD A Employer name Dept Transportation Region 10 Amount $36,165.10 Date 07/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTCH, EDWARD Employer name Miller Place UFSD Amount $36,166.29 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, VIOLA M Employer name Pilgrim Psych Center Amount $36,166.00 Date 04/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, WILLIAM A Employer name Dept Labor - Manpower Amount $36,166.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMANAMA, MARIE L Employer name Berne-Knox-Westerlo CSD Amount $36,165.00 Date 07/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEHN, NANCY J Employer name Nassau County Amount $36,164.36 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, KAREN L Employer name Erie County Medical Cntr Corp. Amount $36,164.69 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, SUZANNE M Employer name Finger Lakes DDSO Amount $36,164.42 Date 04/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STETTINE, ELLEN L Employer name BOCES Eastern Suffolk Amount $36,164.59 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, FRANK J Employer name Office of General Services Amount $36,164.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, MEL Employer name Dept Transportation Region 8 Amount $36,164.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, ANTHONY Employer name 10th Dist. Nassau Nonjudicial Amount $36,164.00 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINO, PAUL Employer name Erie County Amount $36,163.68 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, BEVERLY Employer name Erie County Amount $36,163.35 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, THOMAS R Employer name Nassau County Amount $36,163.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEYLER, TRACY J Employer name Elmira Corr Facility Amount $36,163.43 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, MICHAEL E Employer name Village of Monticello Amount $36,162.00 Date 12/01/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALVUCCIO, JOSEPH M Employer name Village of Fort Edward Amount $36,162.90 Date 12/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JOHN A Employer name Thruway Authority Amount $36,162.39 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREANOR, DENNIS P Employer name Nassau County Amount $36,163.00 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARAGUSO, DANNY Employer name Village of Garden City Amount $36,161.32 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBO, TIMOTHY L Employer name Great Meadow Corr Facility Amount $36,161.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORSHAW, CHARLOTTE E Employer name Yonkers City School Dist Amount $36,161.46 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACKEY, JOSEPH W Employer name Washington Corr Facility Amount $36,160.42 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, CLARETHA P Employer name Department of Health Amount $36,161.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, LAURENCE A Employer name Health Research Inc Amount $36,160.73 Date 01/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBADEAU, DUANE N Employer name Central NY DDSO Amount $36,160.72 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, NATALIE S Employer name Office of Court Administration Amount $36,159.54 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMBAWARE, HERBERT J Employer name Temporary & Disability Assist Amount $36,159.50 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, JAMES D, JR Employer name Village of Le Roy Amount $36,159.12 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, BONNIE L Employer name Erie County Amount $36,158.88 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, EDWARD P Employer name City of Schenectady Amount $36,158.63 Date 06/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PESCE-PARLIER, CATHY A Employer name Helen Hayes Hospital Amount $36,159.12 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSLINE, KENNETH E, JR Employer name Village of Amityville Amount $36,159.00 Date 08/05/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOULTRUP, DANIEL W Employer name Erie County Amount $36,158.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOOP, KATHLEEN Employer name Department of Motor Vehicles Amount $36,158.31 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLANEY, BRIAN P Employer name SUNY Buffalo Amount $36,158.05 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANKOVIC, MARGARET M Employer name Attica Corr Facility Amount $36,157.76 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWLEY, SCHUYLER C Employer name Groveland Corr Facility Amount $36,157.64 Date 06/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAFFREY, MARY J Employer name North Syracuse CSD Amount $36,157.26 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THERRIEN-SMITH, DIANE M Employer name Town of Greenville Amount $36,157.92 Date 10/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPACHER, STEPHEN E Employer name Lyon Mountain Corr Facility Amount $36,157.99 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, AURIELLA J Employer name Department of Civil Service Amount $36,157.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWONKE, GARY K Employer name Hilton CSD Amount $36,157.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILZINSKI, ROBERT Employer name Auburn Corr Facility Amount $36,157.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARD, DAVID H Employer name City of Rochester Amount $36,156.76 Date 12/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EDMISTON, CALVIN B, JR Employer name Department of Law Amount $36,156.66 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIHR, JAMES R Employer name Shawangunk Correctional Facili Amount $36,155.16 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERVENY, WILLIAM J Employer name Pilgrim Psych Center Amount $36,156.00 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELTON, HARRIET E Employer name Hudson River Psych Center Amount $36,156.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, JOHN P Employer name Department of Tax & Finance Amount $36,155.00 Date 08/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGALBUTO, MARIE A Employer name Rockland County Amount $36,155.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVALLEY, WAYNE A Employer name Altona Corr Facility Amount $36,155.09 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LARRY Employer name Nassau Health Care Corp. Amount $36,155.00 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWRY, MARIE Employer name Division of Parole Amount $36,154.77 Date 03/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCAS, JOSEPH J, JR Employer name Greene County Amount $36,154.70 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLARDE, MINDA V Employer name Helen Hayes Hospital Amount $36,153.58 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, BETTY J Employer name Kenmore Town-Of Tonawanda UFSD Amount $36,154.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLSTON, ANTHONY Employer name Hudson Corr Facility Amount $36,153.73 Date 08/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZA, FRANK A Employer name City of White Plains Amount $36,154.00 Date 02/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DURNIN, DOUGLAS Employer name Port Authority of NY & NJ Amount $36,154.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANDRIDGE, ANTHONY C Employer name Wende Corr Facility Amount $36,153.43 Date 03/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADLEY, BARBARA C Employer name Syracuse City School Dist Amount $36,153.24 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGHAM, RICHARD E Employer name Central NY DDSO Amount $36,152.75 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, CINDY J Employer name Off of The State Comptroller Amount $36,152.61 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARIUS, MICHAEL R Employer name Mt Mcgregor Corr Facility Amount $36,153.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEGAN, CAROL G Employer name Cortland County Amount $36,152.93 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPELA, HAROLD T Employer name Department of Health Amount $36,152.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JOHN M Employer name Nassau County Amount $36,152.04 Date 07/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, MICHAEL A Employer name Steuben County Amount $36,152.01 Date 12/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, STEVEN A Employer name Onondaga County Amount $36,150.90 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODOCK, JEFFREY A Employer name Oneida Correctional Facility Amount $36,151.79 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, LEONARD D Employer name Suffolk County Amount $36,151.00 Date 03/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DAVID A Employer name City of Syracuse Amount $36,151.00 Date 11/27/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEDDER, KENNETH M Employer name SUNY Buffalo Amount $36,150.89 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, ALBERT J Employer name Town of Saugerties Amount $36,150.81 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIENTEK, SHARON L Employer name Roswell Park Cancer Institute Amount $36,149.77 Date 02/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAGNUOLO, ANTONIO Employer name Town of Greenburgh Amount $36,150.64 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROJAS, RICHARD E Employer name City of Middletown Amount $36,150.19 Date 07/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREY, SCOTT K Employer name Eastern NY Corr Facility Amount $36,150.52 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, ANN MARIE Employer name Office of General Services Amount $36,149.92 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFER, THOMAS F Employer name Western Regional Otb Corp. Amount $36,149.51 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIGAN, MARVA L Employer name Dept Labor - Manpower Amount $36,149.21 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SANTIS, DORIS MARA Employer name Central NY DDSO Amount $36,148.21 Date 11/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC FAUL, NORMAN P Employer name Adirondack Correction Facility Amount $36,148.52 Date 04/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ERNEST R Employer name Oswego County Amount $36,148.00 Date 11/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKENSON, LAURA A Employer name Thruway Authority Amount $36,148.33 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUSE, HENRY J Employer name Monroe County Amount $36,148.00 Date 04/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAAC, OBE Employer name Town of Hempstead Amount $36,149.00 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, ELIO Employer name Village of Pleasantville Amount $36,147.00 Date 11/09/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, DENISE Employer name SUNY Central Admin Amount $36,147.57 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYHAM, DENISE M Employer name SUNY College At Fredonia Amount $36,147.83 Date 08/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIELBON, NATHANIEL Employer name Buffalo Correctional Facility Amount $36,147.22 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, JOHN J, JR Employer name City of White Plains Amount $36,147.00 Date 03/12/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERHAM, DENNIS R Employer name Dpt Environmental Conservation Amount $36,147.04 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOZZI, SHARON A Employer name SUNY College At New Paltz Amount $36,146.88 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILES, GLENDA Employer name City of Glen Cove Amount $36,146.55 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'GEEN, ANTHONY J Employer name Riverview Correction Facility Amount $36,146.38 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DOROTHY A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $36,146.00 Date 02/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, MARY ANN Employer name Workers Compensation Board Bd Amount $36,146.00 Date 10/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, OWEN J Employer name Division of State Police Amount $36,146.00 Date 01/12/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLANSON, LARS E Employer name Department of Motor Vehicles Amount $36,145.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, DONALD M Employer name Cortland County Amount $36,146.00 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLUNE, DENNIS S Employer name Town of North Hempstead Amount $36,145.97 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, GERALD A Employer name Ulster Correction Facility Amount $36,145.88 Date 04/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUDERKIRK, CHRIS Employer name Sandy Creek CSD Amount $36,144.87 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINELLI, FRANK L Employer name Mamaroneck UFSD Amount $36,145.00 Date 10/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUERBACH, JACQUELINE Employer name Department of Tax & Finance Amount $36,144.96 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONS, ROBERT W Employer name Office of Mental Health Amount $36,144.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS MEANT, DELORES Employer name Finger Lakes DDSO Amount $36,143.95 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFERTY, KIMBERLY A Employer name Office of Mental Health Amount $36,144.21 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMEO, JEAN A Employer name Children & Family Services Amount $36,143.90 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENGYEL, ELAINE R Employer name BOCES Eastern Suffolk Amount $36,144.72 Date 11/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GEORGE R Employer name Village of Dobbs Ferry Amount $36,143.80 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYLE, VICTOR M Employer name City of Syracuse Amount $36,143.85 Date 07/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABEL, THOMAS A Employer name Central NY DDSO Amount $36,143.00 Date 05/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNISON, DONALD B Employer name Dept Transportation Region 3 Amount $36,143.00 Date 03/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALZLEIN, ARTHUR J Employer name Nassau County Amount $36,143.00 Date 08/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN SLYKE, JAMES P Employer name Mid-State Corr Facility Amount $36,143.79 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, JULIA M Employer name City of Utica Amount $36,143.20 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARKAS, STANLEY E Employer name Dpt Environmental Conservation Amount $36,142.00 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILCHRIST, DANIEL A Employer name Dept of Correctional Services Amount $36,142.78 Date 02/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JUDITH A Employer name Department of Law Amount $36,142.00 Date 11/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALLAND, ROSE A Employer name Nassau County Amount $36,142.00 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, STEPHEN G Employer name Suffolk County Amount $36,142.00 Date 07/20/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANE, GWENDOLYN F Employer name Western New York DDSO Amount $36,141.73 Date 10/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENDRON, JOSEPH W Employer name Town of Greece Amount $36,142.00 Date 01/10/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARBOWSKI, GERALD J Employer name City of Yonkers Amount $36,142.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LESSON, MARIE Employer name Capital District DDSO Amount $36,141.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMENTEK, RICHARD M Employer name Dept Transportation Region 5 Amount $36,141.00 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIN, WILLIAM W Employer name Dept Labor - Manpower Amount $36,141.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINSON, DOROTHY A Employer name Pulaski CSD Amount $36,140.44 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, JAMES T Employer name Port Authority of NY & NJ Amount $36,140.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELL, WILLIAM E, JR Employer name NYS Power Authority Amount $36,140.62 Date 02/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENCK, KENNETH P Employer name Town of Manlius Amount $36,141.00 Date 07/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEILINGER, BARBARA A Employer name Temporary & Disability Assist Amount $36,140.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKENZIE, BRUCE W Employer name Cape Vincent Corr Facility Amount $36,139.66 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASCELLE, RONALD R Employer name City of Niagara Falls Amount $36,140.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GROLL, ROSEANNE Employer name Education Department Amount $36,140.00 Date 02/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUDITIS, SUSAN A Employer name Broome DDSO Amount $36,139.61 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULNES, JOSE A Employer name NYS Community Supervision Amount $36,139.36 Date 01/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMBRIA, DEBRA S Employer name SUNY College At Fredonia Amount $36,138.90 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHADEWALD, FRED W Employer name Camp Georgetown Corr Facility Amount $36,138.84 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, CHARLOTTE Employer name City of Dunkirk Amount $36,139.06 Date 08/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEN, MARY L Employer name Education Department Amount $36,139.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWITZER, MARK J Employer name Albany County Amount $36,139.02 Date 09/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, DEBORAH S Employer name SUNY College Technology Alfred Amount $36,138.81 Date 08/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, RALPH J Employer name Utica City School Dist Amount $36,138.48 Date 05/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, CAROL L Employer name Rensselaer County Amount $36,138.27 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIMBY, SHELDON L Employer name Ulster County Amount $36,138.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORWOOD, DALE K Employer name Taconic DDSO Amount $36,138.77 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLAM, MICHAEL R Employer name Ontario County Amount $36,137.88 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINER, DEBORAH A Employer name Erie County Medical Cntr Corp. Amount $36,138.40 Date 08/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANDRE, VICTOR A Employer name New Rochelle City School Dist Amount $36,137.00 Date 10/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICCARIELLO, PRISCILLA C Employer name Port Washington Library Amount $36,137.00 Date 04/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANSKI, MARK R Employer name Port Authority of NY & NJ Amount $36,137.18 Date 04/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, HUGH Employer name Valley Stream UFSD 13 Amount $36,138.06 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWISH, JOHN C Employer name Division of State Police Amount $36,137.00 Date 12/31/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINO, JAMES A Employer name Dutchess County Amount $36,136.25 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASCH, JOHN W, SR Employer name City of Albany Amount $36,135.90 Date 08/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, EVELYN M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $36,136.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARION, NANCY A Employer name Children & Family Services Amount $36,136.02 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, JUDITH A Employer name Town of Irondequoit Amount $36,136.00 Date 03/14/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRAYER, THOMAS R Employer name Village of Webster Amount $36,135.00 Date 09/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CORNELIUS J Employer name Erie County Amount $36,135.85 Date 07/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERON, STEVE D Employer name NYS Power Authority Amount $36,135.76 Date 04/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, ELEANOR M Employer name Nassau County Amount $36,135.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, DARLENE S Employer name City of Peekskill Amount $36,134.88 Date 03/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIAU, ARTHUR G Employer name Oneida County Amount $36,134.81 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINERSON, JUNE E Employer name NYS Higher Education Services Amount $36,135.00 Date 10/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTMAN-RYAN, CAROL Employer name NYS Teachers Retirement System Amount $36,135.00 Date 11/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, THURMAN C Employer name Office of General Services Amount $36,134.43 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGER, PAUL D Employer name Workers Compensation Board Bd Amount $36,134.71 Date 08/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, KEVIN Employer name Yonkers Mun Housing Authority Amount $36,133.71 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESALVO, JOANNE M Employer name Monroe County Amount $36,133.58 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, RICHARD A Employer name Hudson Falls CSD Amount $36,134.20 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SASSANO, NICHOLAS Employer name Ridge Road Fire District Amount $36,134.00 Date 12/22/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHANNESEN, NANCY P Employer name Nanuet Public Library Amount $36,132.88 Date 09/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSICO, BERNARD J Employer name Village of Ravena Amount $36,133.11 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSEN, CARL P Employer name Suffolk County Water Authority Amount $36,133.00 Date 12/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DONNA M Employer name Marcy Correctional Facility Amount $36,132.98 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROISMAN, ELLEN R Employer name Suffolk County Amount $36,132.41 Date 02/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VETERE, JOHN J, JR Employer name Department of Motor Vehicles Amount $36,132.12 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, SCOTT E Employer name City of Auburn Amount $36,131.73 Date 10/24/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PISARSKI, HELEN A Employer name Buffalo Psych Center Amount $36,131.68 Date 11/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERARD, VIVIAN Employer name Chautauqua County Amount $36,131.66 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUEZADA, JOSE G Employer name Kenmore Town-Of Tonawanda UFSD Amount $36,132.05 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYBERG, STEPHEN Employer name Creedmoor Psych Center Amount $36,132.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTA, LUCIO Employer name Metro New York DDSO Amount $36,131.79 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLOY, EDDIE Employer name Brooklyn DDSO Amount $36,131.54 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEETH, JAMES G Employer name Chemung County Library Dist Amount $36,131.22 Date 12/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIO, STEPHEN A Employer name Office of General Services Amount $36,131.03 Date 03/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODGE, BENJAMIN A Employer name Town of Aurora Amount $36,130.86 Date 09/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, WILLIAM P Employer name Eastern NY Corr Facility Amount $36,131.00 Date 09/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKE, PATRICIA E Employer name Rockland County Amount $36,131.53 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUSCI, ROBERT J Employer name City of Rochester Amount $36,130.56 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELAIR, DONALD J Employer name Franklin Corr Facility Amount $36,131.28 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVILA, JOSE L Employer name Village of Medina Amount $36,130.08 Date 12/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ESTABROOK, KATHLEEN M Employer name Town of Brookhaven Amount $36,129.06 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEESLEY, TRACY L Employer name Division of State Police Amount $36,129.00 Date 06/07/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DILLINGHAM, RONNIE L Employer name Broome DDSO Amount $36,129.25 Date 04/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, TIMOTHY W Employer name City of Syracuse Amount $36,128.94 Date 02/18/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLETT, JAMES S Employer name Riverview Correction Facility Amount $36,128.88 Date 04/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASKIEWICZ, SUSAN K Employer name Hsc At Syracuse-Hospital Amount $36,128.84 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILIPIGNI, RUSSELL Employer name City of Rochester Amount $36,130.00 Date 09/26/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KISTNER, JOHN E Employer name Suffolk County Amount $36,128.00 Date 02/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALL, MICHAEL P Employer name Division of State Police Amount $36,128.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, LOGAN Employer name Mohawk Correctional Facility Amount $36,128.00 Date 06/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, WILLIAM E Employer name City of Buffalo Amount $36,128.71 Date 03/26/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOXMAN, THOMAS J Employer name Village of Goshen Amount $36,128.24 Date 03/11/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUCKLEY, PATRICIA G Employer name Ninth Judicial Dist Amount $36,127.48 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIESSERT, LORRAINE K Employer name Temporary & Disability Assist Amount $36,127.40 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, MICHELE L Employer name Dept Labor - Manpower Amount $36,127.50 Date 05/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTH, JONATHAN C Employer name Department of Tax & Finance Amount $36,126.60 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, BARRY J Employer name Town of Southampton Amount $36,126.54 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCHI, LYNN A Employer name Town of Ogden Amount $36,126.93 Date 01/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNONE, ANTHONY P Employer name City of Newburgh Amount $36,127.00 Date 06/30/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHOONG, TSI LUNG Employer name Port Authority of NY & NJ Amount $36,126.00 Date 02/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, WINSOME Employer name Nassau Health Care Corp. Amount $36,126.12 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, RONALD J Employer name Dept Transportation Region 7 Amount $36,126.17 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGLEY, ARTHUR R Employer name Central NY Psych Center Amount $36,126.00 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOEPFER, GILBERT C Employer name Suffolk County Water Authority Amount $36,126.00 Date 08/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCKHABER, SHARON M Employer name State Insurance Fund-Admin Amount $36,125.71 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, SHARON Employer name Lewiston-Porter CSD Amount $36,125.35 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GREGOR, JOHN D Employer name Wende Corr Facility Amount $36,126.00 Date 04/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENGEL, WILLIAM F Employer name Nassau County Amount $36,126.00 Date 02/27/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS-WATTS, PATRICIA Employer name Westchester County Amount $36,126.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ALBERT H Employer name City of Syracuse Amount $36,126.00 Date 05/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORMAN, MARY L Employer name Cornell University Amount $36,125.24 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABULSKI, JOSEPH F Employer name Department of Motor Vehicles Amount $36,125.12 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKER, CHARLES S Employer name Broome County Amount $36,125.00 Date 01/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GERALDINE L Employer name New York Public Library Amount $36,125.00 Date 06/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIKENDALL, BEATRICE LYNCH Employer name Arthur Kill Corr Facility Amount $36,124.78 Date 06/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, CLARE H Employer name Nassau County Amount $36,125.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSETT, JANET A Employer name Department of Motor Vehicles Amount $36,124.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, KATHY MARIE Employer name Genesee County Amount $36,123.70 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SHARON W Employer name Education Department Amount $36,124.00 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHATTACHARYYA, GARGI Employer name Creedmoor Psych Center Amount $36,123.00 Date 08/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIARICO, ANTHONY Employer name Rochester City School Dist Amount $36,123.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, RICHARD B Employer name City of Batavia Amount $36,123.00 Date 07/09/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARDARELLI, CARMELO A Employer name Downstate Corr Facility Amount $36,123.50 Date 11/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, EUGENE M Employer name Fishkill Corr Facility Amount $36,123.19 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIERZWA, STASIA Employer name SUNY Central Admin Amount $36,123.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELS, LINDA Employer name Westchester County Amount $36,123.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIDEK, DANIEL P Employer name Town of Walworth Amount $36,121.75 Date 11/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANALLI, DOMINICK J., III Employer name Dept Labor - Manpower Amount $36,121.45 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, OSCAR R, JR Employer name Department of Social Services Amount $36,122.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDINI, JOHN M Employer name Thruway Authority Amount $36,121.28 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROUD, ROBERT L Employer name Coxsackie Corr Facility Amount $36,122.00 Date 08/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, ELAINE Employer name Nassau County Amount $36,120.50 Date 01/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETHIER, MARGARET M Employer name Department of Health Amount $36,120.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHIS, JOHNNY Employer name Bronx Psych Center Amount $36,120.00 Date 03/06/2003 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