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 DURLING, DANIEL J Employer name Town of Ulster Amount $35,745.43 Date 12/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPANSKI, JULIA E Employer name Port Authority of NY & NJ Amount $35,746.00 Date 08/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, CINDY Employer name Attica Corr Facility Amount $35,746.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERL, RICHARD C Employer name Suffolk County Amount $35,745.00 Date 01/13/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOVLAND, CRAIG R Employer name Adirondack Correction Facility Amount $35,744.99 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUHALA, JOHN V Employer name Taconic DDSO Amount $35,745.35 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, JANICE B Employer name Rochester Psych Center Amount $35,745.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALOISE, CAROL J Employer name Mamaroneck UFSD Amount $35,744.32 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAZIO, JOSEPH A Employer name Town of Oyster Bay Amount $35,744.31 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, MARGARET C Employer name Monroe County Amount $35,744.39 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, JAMES L Employer name Nassau County Amount $35,744.00 Date 09/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, FRANK R Employer name Westchester County Amount $35,744.00 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, WILLIAM C Employer name City of Lackawanna Amount $35,744.00 Date 01/09/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PURCELL, LYNN M Employer name Department of Tax & Finance Amount $35,743.95 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESBITT, SCOTT J Employer name Hale Creek Asactc Amount $35,744.13 Date 06/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, PATRICIA A Employer name Rensselaer County Amount $35,744.01 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, BRUCE E Employer name Children & Family Services Amount $35,743.89 Date 09/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, DOUGLAS V Employer name Town of Webster Amount $35,743.61 Date 07/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVIKER, MICHAEL K Employer name Lewis County Amount $35,743.90 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, RONNIE K Employer name Rockland County Amount $35,743.32 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTERVELT, MARILYN Employer name Albany City School Dist Amount $35,743.11 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, VICTORIA Employer name Bronxville UFSD Amount $35,743.54 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, DENIS J Employer name Town of Babylon Amount $35,743.00 Date 07/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANGELO, PHYLLIS A Employer name Suffolk County Amount $35,742.84 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANSBURG, MARY K Employer name Hornell City School Dist Amount $35,743.00 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, SUSAN T Employer name Onondaga County Amount $35,741.56 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, WILLIAM J, III Employer name Children & Family Services Amount $35,742.00 Date 09/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTIMARI, DAVID R Employer name Office of General Services Amount $35,741.73 Date 01/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTER, WILLIS R Employer name SUNY Buffalo Amount $35,742.22 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHNS, MARSHALL Employer name Children & Family Services Amount $35,741.46 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, JEFFREY R Employer name Office For Technology Amount $35,741.01 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRENDA, TED T Employer name Education Department Amount $35,741.00 Date 11/18/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOS, SERGE J Employer name Kings Park Psych Center Amount $35,741.00 Date 11/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, FENG T Employer name Department of Health Amount $35,741.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, RHONDA M Employer name Westchester County Amount $35,740.52 Date 05/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMAGNER, LINDA E Employer name Dunkirk City-School Dist Amount $35,740.61 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXAM, LEO F Employer name City of Syracuse Amount $35,739.77 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGENTIERI, DIANE J Employer name Steuben County Amount $35,740.02 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARY E Employer name Chenango County Amount $35,740.20 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIZZIRRI, ROCCO Employer name Village of Rye Brook Amount $35,740.00 Date 01/14/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHOTT, JOSEPH R Employer name Monroe County Amount $35,740.00 Date 11/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, JAMES H Employer name Elmira Corr Facility Amount $35,739.60 Date 06/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISENBERGH, HENRY Employer name City of Albany Amount $35,739.27 Date 09/26/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEXTER, WILLIAM J Employer name Nassau County Amount $35,738.15 Date 11/06/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUHN, JAMES P Employer name Dept Transportation Region 9 Amount $35,739.00 Date 08/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EDWARD G Employer name Department of Tax & Finance Amount $35,739.00 Date 08/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN-LEWIS, FELICIA Employer name Westchester County Amount $35,738.72 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, HELEN Employer name Off of The State Comptroller Amount $35,738.00 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOIACONO, RICHARD J Employer name Rochester City School Dist Amount $35,738.00 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAM, OLENDA Employer name Education Department Amount $35,738.65 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLY, MARGARET T Employer name Nassau County Amount $35,738.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, SCOTT Employer name Nassau County Amount $35,738.00 Date 03/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROSEMARY Employer name Oneida County Amount $35,737.41 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASE, DOUGLAS A, JR Employer name Mohawk Correctional Facility Amount $35,737.09 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DENBURGH, DAVID E Employer name Sunmount Dev Center Amount $35,737.09 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PAMELA S Employer name Brookhaven-Comsewogue UFSD Amount $35,737.66 Date 07/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENNA, LAWRENCE Employer name Nassau Health Care Corp. Amount $35,737.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, RICHARD L Employer name Dept Transportation Region 6 Amount $35,737.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAVARO, JOSEPH R Employer name Westhampton Beach UFSD Amount $35,737.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEERY, JOHN J Employer name Suffolk County Amount $35,737.00 Date 05/11/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, PATRICK J Employer name City of Binghamton Amount $35,736.99 Date 04/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERARD, RAYMOND J Employer name Town of Brookhaven Amount $35,736.79 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARROTTA, NICHOLAS R Employer name City of Utica Amount $35,737.00 Date 05/08/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEWKIRK, ROBERT Employer name Dept of Correctional Services Amount $35,737.00 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGONE, GAETON J Employer name City of New Rochelle Amount $35,736.00 Date 01/21/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAHN, ALLYN B Employer name Clinton County Amount $35,736.00 Date 02/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, MARY A Employer name Dept Labor - Manpower Amount $35,736.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREVINO, SAMUEL Employer name Dept Transportation Reg 2 Amount $35,735.77 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMON-CREIGHTON, KIM E Employer name Village of Lake Success Amount $35,735.74 Date 11/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, KATHERINE E Employer name Nassau County Amount $35,735.29 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOTZ, THEODORE P, III Employer name Central NY Psych Center Amount $35,736.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, ROBERT S Employer name Dpt Environmental Conservation Amount $35,736.00 Date 01/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, CONSTANCE M Employer name Rensselaer County Amount $35,734.60 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMENSEN, JOHN A Employer name Nassau County Amount $35,735.00 Date 05/08/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OKURE, TOM U Employer name Assembly Ways & Means Committ Amount $35,734.68 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLICCI, DOMINICK F Employer name Locust Valley Water District Amount $35,734.00 Date 07/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTI, DEBRA ANN Employer name Town of Brighton Amount $35,734.43 Date 09/16/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEATHEM, JAMES J Employer name Department of Civil Service Amount $35,734.00 Date 02/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, TIMOTHY F Employer name Mohawk Correctional Facility Amount $35,733.28 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBARA, FRANK J Employer name Dept Transportation Region 7 Amount $35,733.00 Date 08/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESCOTT, LYNN R Employer name City of Rochester Amount $35,733.00 Date 11/05/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAFFARESE, NICHOLAS D Employer name Metro New York DDSO Amount $35,733.00 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, JUANITA A Employer name Sunmount Dev Center Amount $35,732.99 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIEL, PATRICIA L Employer name Department of Tax & Finance Amount $35,732.27 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO-MOYA, NELSON Employer name Children & Family Services Amount $35,732.92 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROZZA, JOYCE M Employer name Westchester County Amount $35,732.02 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, GREGOR J, JR Employer name NYS Dormitory Authority Amount $35,733.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESLOW, MARION A Employer name Buffalo Psych Center Amount $35,732.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STABB, JUDITH A Employer name Oneida City School Dist Amount $35,731.75 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, JILL M Employer name Onondaga County Amount $35,731.74 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GREGORY Employer name NYS Education Department Amount $35,731.56 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIPANO, DIANE S Employer name Department of Health Amount $35,731.56 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEFFRARD, FRANCOIS Employer name Suffolk County Amount $35,730.72 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, BARBARA M Employer name Port Authority of NY & NJ Amount $35,730.52 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGERTY, ATHENA M Employer name Hudson Valley DDSO Amount $35,730.76 Date 08/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANNON, DENNIS J Employer name Suffolk County Amount $35,731.00 Date 02/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZEIS, HOWARD P, III Employer name Town of Huntington Amount $35,731.37 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAWRONSKI, MARGARET P Employer name Fourth Jud Dept - Nonjudicial Amount $35,730.39 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, JAMES C Employer name Town of Huntington Amount $35,730.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ROBERT J Employer name Wyoming County Amount $35,729.00 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, MADOLYN O Employer name Oneonta City School Dist Amount $35,729.00 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAYLE, MANLEY J Employer name Monroe County Amount $35,730.00 Date 12/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESCUDERO, DANIEL J Employer name Division of State Police Amount $35,729.11 Date 11/22/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GERNER, JOAN F Employer name Uniondale UFSD Amount $35,729.04 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROTHER, JAMES Employer name Town of Hempstead Amount $35,728.49 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLETTS, WILLIAM A Employer name Department of Tax & Finance Amount $35,729.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDOW, WILLIAM F Employer name Town of Islip Amount $35,728.21 Date 05/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNITTEL, MAUREEN E Employer name Onondaga County Amount $35,727.99 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBIAN, EDNA A Employer name Westchester County Amount $35,727.96 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVNER, RONALD J Employer name Thruway Authority Amount $35,727.00 Date 09/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEGLER, DOROTHY Employer name Monroe County Amount $35,727.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUREANO, ELMER D Employer name City of Rochester Amount $35,728.00 Date 01/21/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHANLEY, JOSEPH M Employer name Thruway Authority Amount $35,726.46 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, DAISY Employer name Creedmoor Psych Center Amount $35,727.00 Date 08/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODDEN, MICHAEL P Employer name Long Island Dev Center Amount $35,725.70 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMO, DARLENE Employer name Town of Babylon Amount $35,725.63 Date 01/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLEY, RICHARD J Employer name Office of General Services Amount $35,726.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, PATRICK M Employer name Albany County Amount $35,726.79 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALAVIN, DONALD E, JR Employer name SUNY Buffalo Amount $35,726.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIARDO, LUCILLE F Employer name Cornell University Amount $35,725.04 Date 07/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLENNAN, SCOTT D Employer name Town of Woodbury Amount $35,725.00 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZULA, SUSAN A Employer name SUNY Central Admin Amount $35,724.47 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, THOMAS F, SR Employer name Woodbourne Corr Facility Amount $35,724.80 Date 07/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYNE, PAUL E Employer name Southport Correction Facility Amount $35,724.66 Date 06/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, LISSA Employer name City of Buffalo Amount $35,723.28 Date 05/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name D'AURIA, SAMUEL M Employer name Palisades Interstate Pk Commis Amount $35,723.00 Date 05/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FETTINGER, MARYFRANCES C Employer name BOCES-Monroe Amount $35,724.19 Date 10/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROTO, EUGENE Employer name Suffolk County Amount $35,724.00 Date 05/14/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEIBERT, LINDA S Employer name Department of Motor Vehicles Amount $35,723.91 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGUINE, RONALD L Employer name Education Department Amount $35,723.00 Date 05/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, LAURENCE G Employer name St Lawrence Psych Center Amount $35,723.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, DALE A Employer name Groveland Corr Facility Amount $35,721.74 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, LILLIAN Employer name Mid-State Corr Facility Amount $35,721.43 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESCHAINE, LANA M Employer name Education Department Amount $35,721.40 Date 07/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINDONI, ANTHONY M Employer name Wende Corr Facility Amount $35,722.63 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, TIMOTHY L Employer name Gowanda Correctional Facility Amount $35,721.78 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROEDER, SUSAN Employer name Port Authority of NY & NJ Amount $35,721.32 Date 09/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARIE T Employer name Children & Family Services Amount $35,721.23 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMEO, CHRISTOPHER J Employer name Riverview Correction Facility Amount $35,720.58 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEHM, MICHAEL J, JR Employer name City of Oswego Amount $35,720.21 Date 05/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLIOTT, MICHAEL A Employer name Division of State Police Amount $35,720.00 Date 07/05/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORSKI, JOHN T Employer name Department of Tax & Finance Amount $35,720.00 Date 05/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANIERI, JOSEPH A, JR Employer name City of Syracuse Amount $35,721.05 Date 04/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUTZ, JOHN P, JR Employer name Mt Mcgregor Corr Facility Amount $35,720.74 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUCHKOFF, KEVIN L Employer name Town of Kent Amount $35,719.91 Date 12/08/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MYERS, PATRICK A Employer name Clinton Corr Facility Amount $35,721.00 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, WILLIAM E Employer name Office of Mental Health Amount $35,719.70 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, EUGENE Employer name Town of East Hampton Amount $35,719.25 Date 07/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRANCE, LOREN W, JR Employer name Onondaga County Amount $35,719.57 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YELLE, LEE M Employer name Franklin Corr Facility Amount $35,719.80 Date 11/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKETT, DONNA Employer name Altona Corr Facility Amount $35,719.21 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTES, DAVID A Employer name Mt Mcgregor Corr Facility Amount $35,719.15 Date 07/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM F Employer name Churchville-Chili CSD Amount $35,719.00 Date 03/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAN, JEFFREY T Employer name Chautauqua County Amount $35,718.95 Date 03/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOGGANS, DORIS J Employer name Thruway Authority Amount $35,718.84 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSBURY, LORRAINE D Employer name Department of Tax & Finance Amount $35,719.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELUFF, ROBERT V Employer name Suffolk County Amount $35,719.00 Date 08/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLITI, PATRICK M Employer name City of Albany Amount $35,718.38 Date 07/19/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GRORY, ANDREE H Employer name West Islip Public Library Amount $35,718.56 Date 04/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINEN, CLARA Employer name County Clerks Within NYC Amount $35,717.25 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMEO, CRAIG S Employer name Cleary School Deaf Children Amount $35,717.01 Date 06/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, JAMES L, JR Employer name Auburn Corr Facility Amount $35,717.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, GEORGE B Employer name Indian Lake CSD Amount $35,716.85 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZEN, STEVEN C Employer name Chautauqua County Amount $35,716.71 Date 02/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMIERI, LUCILLE Employer name Nassau County Amount $35,716.94 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, DOROTHY Employer name 10th Dist. Suffolk Co Nonjudicial Amount $35,717.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERINO, JULIUS Employer name Suffolk County Water Authority Amount $35,717.00 Date 06/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINMAN, H DONALD Employer name Cornell University Amount $35,716.00 Date 01/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, STEVEN A Employer name Capital District DDSO Amount $35,716.41 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRIZARRY, ROSA J Employer name Brooklyn DDSO Amount $35,716.13 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARDI, LOUIS J Employer name City of Schenectady Amount $35,716.00 Date 01/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BABCOCK, BETH E Employer name Department of Health Amount $35,715.24 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZURAWSKI, PAULETTE J Employer name Riverhead CSD Amount $35,715.10 Date 01/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, RALPH R, JR Employer name Broome County Amount $35,715.00 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANGRILLI, RAYMOND J, JR Employer name Utica City School Dist Amount $35,715.16 Date 05/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, JEFFREY K Employer name Sunmount Dev Center Amount $35,715.12 Date 08/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AROCHO, JEREMIAH Employer name Brentwood UFSD Amount $35,714.78 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, ERNESTINE Y Employer name NYS Office People Devel Disab Amount $35,714.63 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARL, GEOFFREY R Employer name Town of Glenville Amount $35,715.00 Date 06/03/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOBBS, BRADLEY F Employer name Office of Mental Health Amount $35,714.33 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTIFO, SHERILL A Employer name Dept Labor - Manpower Amount $35,714.30 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMACHER, ROBIN L Employer name Saratoga Cap Dis St Pk Rec Reg Amount $35,714.42 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEHR, MARY JANE Employer name Central NY DDSO Amount $35,714.54 Date 12/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIKELLY, PATRICK H Employer name Nassau County Amount $35,714.00 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASS, MARTIN Employer name Arthur Kill Corr Facility Amount $35,714.00 Date 11/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, RICHARD E, JR Employer name Village of Scarsdale Amount $35,714.00 Date 10/06/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, MICHAEL J Employer name Education Department Amount $35,714.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIERRA, MARJORIE Employer name Port Authority of NY & NJ Amount $35,713.91 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, DOREEN L Employer name Education Department Amount $35,714.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MRKALL, NORMAN J Employer name Town of Grand Island Amount $35,714.00 Date 03/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREUER, JOAN C Employer name Middle Country CSD Amount $35,713.55 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, R PAUL Employer name City of Gloversville Amount $35,713.77 Date 11/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRENNAN, HARRY J, JR Employer name Mt Mcgregor Corr Facility Amount $35,712.22 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASWELL, STANLEY T Employer name Nassau County Amount $35,713.00 Date 01/12/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BELLAMY, CHARLIE M, II Employer name Division of Parole Amount $35,713.27 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCH, NANCY A Employer name Columbia County Amount $35,713.02 Date 11/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEANEY, PHILIP A Employer name BOCES-Franklin Essex Hamilton Amount $35,711.65 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENZ, JOYCE L Employer name NYS Senate Regular Annual Amount $35,713.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, PHYLLIS R Employer name Port Authority of NY & NJ Amount $35,711.70 Date 02/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIKEN, NATHAN Employer name Port Authority of NY & NJ Amount $35,712.00 Date 09/11/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, WENDY A Employer name Lewis County Amount $35,711.60 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANS, RONALD H Employer name Department of Tax & Finance Amount $35,711.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, EVERETT C Employer name Attica Corr Facility Amount $35,710.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALL, JOHN H Employer name Hudson Valley DDSO Amount $35,709.59 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, MERRY E Employer name SUNY College At Oswego Amount $35,711.46 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISTOL, CARMEN Employer name Kingsboro Psych Center Amount $35,711.00 Date 12/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKES, JOSEPH M Employer name Department of Civil Service Amount $35,711.00 Date 07/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, ROBERT A Employer name Downstate Corr Facility Amount $35,709.55 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDINEER, RAYMOND K Employer name City of Newburgh Amount $35,709.56 Date 01/28/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VOLKMANN, PETER F, III Employer name Town of Ossining Amount $35,709.16 Date 01/26/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAVEN, WILLIAM M Employer name City of New Rochelle Amount $35,709.00 Date 05/09/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARD, LLOYD F, JR Employer name Division of State Police Amount $35,709.00 Date 01/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORDON, STEVEN Employer name Nassau County Amount $35,707.74 Date 09/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUBOWSKI, PETER M Employer name Erie County Amount $35,708.00 Date 09/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, SEUNG H Employer name South Beach Psych Center Amount $35,707.49 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERESZYNSKI, WILLIAM E Employer name Dept Transportation Reg 2 Amount $35,709.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, BETH Employer name Hamilton County Amount $35,708.52 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOKEY, EDWARD J Employer name Franklin Corr Facility Amount $35,707.36 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPLEN, THOMAS J Employer name Gouverneur Correction Facility Amount $35,707.10 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTARSKI, ROBERT J Employer name Orleans Corr Facility Amount $35,706.96 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUN, ROBERT L Employer name West Hempstead UFSD Amount $35,707.08 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, BARBARA M Employer name Western New York DDSO Amount $35,706.34 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, ANNA M Employer name Dept Transportation Region 7 Amount $35,705.70 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIGNO, LUCILLE A Employer name Nassau County Amount $35,705.83 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, SHAWN M Employer name City of Cohoes Amount $35,705.44 Date 01/01/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EHLERS, ALFRED Employer name Nassau County Amount $35,706.00 Date 05/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, ELLEN M Employer name Mid-State Corr Facility Amount $35,705.00 Date 08/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, FITZROY Employer name Westchester Health Care Corp. Amount $35,705.27 Date 07/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANOSKI, SUSAN Employer name Department of Transportation Amount $35,705.04 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALBESSER, DANIEL L Employer name Town of Tonawanda Amount $35,704.45 Date 06/01/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHAARAWY, BAHER H Employer name Department of Tax & Finance Amount $35,704.44 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKANDS, MARTIN Employer name Education Department Amount $35,704.92 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEVLIN, DOROTHY A Employer name Rensselaer County Amount $35,704.69 Date 12/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIPP, ANDREW R Employer name Hoosick Falls CSD Amount $35,703.05 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCINSKI, JAMES W Employer name Dpt Environmental Conservation Amount $35,704.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, ANNE M Employer name Children & Family Services Amount $35,704.20 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, ELIZABETH M Employer name Pilgrim Psych Center Amount $35,704.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, JAMES E Employer name City of Niagara Falls Amount $35,703.00 Date 03/28/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEBEL, SEYMOUR Employer name Department of Law Amount $35,703.00 Date 06/25/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, BEVERLY A Employer name Rockland Psych Center Amount $35,702.00 Date 03/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST GEORGE, WILLIAM H Employer name Village of Valley Stream Amount $35,702.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, PATRICK G Employer name City of Albany Amount $35,702.28 Date 01/05/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENSON, ERIC G Employer name City of White Plains Amount $35,702.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNCAN, JOSEPH C Employer name City of Syracuse Amount $35,702.00 Date 03/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DARRAH, KAY M Employer name Great Meadow Corr Facility Amount $35,701.85 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, JOHN E, JR Employer name Town of Stockport Amount $35,701.64 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, WILLIAM Employer name Fishkill Corr Facility Amount $35,701.00 Date 09/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINI, MARILYN B Employer name Westchester County Amount $35,701.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLERS, MARGARET L Employer name NYS Office People Devel Disab Amount $35,701.00 Date 04/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CERCE, CAROLYN R Employer name Executive Chamber Amount $35,701.00 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, DENNIS L Employer name Byron-Bergen CSD Amount $35,701.26 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, JAMES P Employer name Suffolk County Amount $35,701.00 Date 01/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, CHARLES L Employer name Chemung County Amount $35,700.88 Date 02/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARADY, MICHAEL A Employer name Port Authority of NY & NJ Amount $35,700.00 Date 12/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ALLEN M Employer name Hutchings Psych Center Amount $35,699.82 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSEY, DAWN T Employer name Steuben County Amount $35,700.39 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURSTON, MARJORIE L Employer name Parkside Corr Facility Amount $35,700.00 Date 01/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, DAVID D Employer name Health Research Inc Amount $35,700.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCOCK, JAMES E Employer name Orleans County Amount $35,699.41 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DMYTRENKO, JOHN M Employer name Cayuga Correctional Facility Amount $35,699.35 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, JOHN A Employer name City of Jamestown Amount $35,698.23 Date 06/28/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KACALSKI, DONALD T Employer name Wende Corr Facility Amount $35,698.03 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, PATRICIA K Employer name SUNY College Technology Alfred Amount $35,699.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, KATHLEEN M Employer name Thruway Authority Amount $35,698.70 Date 01/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEHRLE, RICHARD A Employer name City of Utica Amount $35,697.93 Date 04/07/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZIELINSKI, DORIS Employer name South Huntington UFSD Amount $35,697.12 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISBIE, SUSAN K Employer name Children & Family Services Amount $35,698.32 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKESON, JAMES J Employer name NYS Facilities Dev Corp. Amount $35,698.00 Date 11/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSELLA, MATTHEW F Employer name Village of Mamaroneck Amount $35,698.00 Date 06/15/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARMSTRONG, KENIA B Employer name Town of Greenburgh Amount $35,697.04 Date 01/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARANELLI, MICHAEL Employer name Town of Hempstead Amount $35,697.00 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNELLY, MARILYN A Employer name Off of The State Comptroller Amount $35,697.08 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIMAN, LILLIAN RUTH Employer name Department of Social Services Amount $35,697.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSSEMATO, ROBERT J Employer name Hancock CSD Amount $35,697.00 Date 01/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERNA, ALFONSO W Employer name City of Binghamton Amount $35,696.95 Date 09/28/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VIOLA, FRANK A Employer name Town of Hempstead Amount $35,697.00 Date 12/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EARLE, WILLIAM R Employer name Lakeview Shock Incarc Facility Amount $35,696.97 Date 12/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC NEIL, RANDALL Employer name SUNY Construction Fund Amount $35,696.48 Date 11/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIS, PAMELA S Employer name Department of Tax & Finance Amount $35,696.40 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCONE, BARBARA D Employer name 10th Dist. Nassau Nonjudicial Amount $35,696.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALSKI, FABIAN J Employer name Western New York DDSO Amount $35,695.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALES, MICHAEL D Employer name Wyoming Corr Facility Amount $35,695.35 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKS, WILLIAM T Employer name Town of Huntington Amount $35,696.00 Date 12/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JOSEPH Employer name Dept Labor - Manpower Amount $35,695.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEPSON, DWIGHT Employer name Capital District DDSO Amount $35,694.92 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, CARLOS Employer name Pilgrim Psych Center Amount $35,696.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKINNON, GERALDINE Employer name Inst For Basic Res & Ment Ret Amount $35,694.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSCHEL, LINDA C Employer name Northport East Northport UFSD Amount $35,694.45 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARISCO, RICHARD M Employer name Dept Transportation Region 10 Amount $35,694.07 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, THOMAS H, JR Employer name Town of North Hempstead Amount $35,694.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGMAN, ROGER F Employer name Office of Mental Health Amount $35,693.43 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEITZ, WAYNE Employer name Kingsboro Psych Center Amount $35,694.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, DONALD G Employer name Town of Saugerties Amount $35,693.75 Date 01/23/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUPRAT, ANDREW D Employer name Upstate Correctional Facility Amount $35,692.69 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWSON, DAVID G Employer name Gowanda Correctional Facility Amount $35,692.75 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAOLINO, RONALD Employer name Nassau County Amount $35,693.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, SANDFORD J Employer name Broome County Amount $35,693.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMUNDS, JUANA I Employer name Creedmoor Psych Center Amount $35,691.95 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, ANN F Employer name Dept Labor - Manpower Amount $35,692.02 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTRAM, JAMES E Employer name Columbia County Amount $35,692.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LAWRENCE J Employer name Elmira Corr Facility Amount $35,691.01 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDO, DEBORAH A Employer name Central NY DDSO Amount $35,691.36 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISKE, JOHANNA S Employer name Half Hollow Hills Comm Library Amount $35,691.22 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, LARRY W Employer name Green Haven Corr Facility Amount $35,691.00 Date 12/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISSERT, FLORENCE M Employer name Pilgrim Psych Center Amount $35,691.03 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORIO, ANTHONY J Employer name City of Buffalo Amount $35,691.00 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, FREDI S Employer name Buffalo Psych Center Amount $35,691.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDOLPH, CHARLES Employer name Town of Bethlehem Amount $35,691.00 Date 03/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUNSERI, PHILIP F, JR Employer name Haverstraw-Stony Point CSD Amount $35,691.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASHE, REGINA Employer name Creedmoor Psych Center Amount $35,691.00 Date 05/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, DAVID J Employer name Department of Transportation Amount $35,691.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, GERALD W Employer name Office of General Services Amount $35,690.98 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAGGS, LEE E Employer name Great Meadow Corr Facility Amount $35,690.63 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEREBELSKI, LUDWIK J Employer name Nassau County Amount $35,691.00 Date 05/28/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SACKMAN, DOUGLAS W Employer name City of Oswego Amount $35,690.73 Date 06/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, MICHAEL C Employer name Kingston City School Dist Amount $35,690.40 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEZDEK, JAN W Employer name Mohawk Correctional Facility Amount $35,690.31 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTER, WILLIAM Employer name Kingston City School Dist Amount $35,689.68 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, PATRICIA A Employer name BOCES Wash'Sar'War'Ham'Essex Amount $35,689.85 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZUBA, STANLEY E Employer name Dept Transportation Region 3 Amount $35,689.88 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, CAROLYN W Employer name New Rochelle Muni Housing Auth Amount $35,689.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFRAN, MARCIA Employer name Dept Labor - Manpower Amount $35,689.32 Date 08/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARTIN, JR Employer name Town of Islip Amount $35,689.51 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURDON, JOHN D Employer name Franklin Corr Facility Amount $35,687.49 Date 04/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORR, MARLENE R Employer name Chautauqua County Amount $35,688.60 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ROBERT B Employer name Cold Spring Harbor Fire Dist Amount $35,688.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEISH, VEDA A Employer name Hsc At Syracuse-Hospital Amount $35,687.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, KENNETH B Employer name City of Utica Amount $35,686.83 Date 06/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, ROBERT E Employer name Town of Greenburgh Amount $35,687.00 Date 06/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYESS, GARLEE Employer name Hudson Valley DDSO Amount $35,687.00 Date 12/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALKINS, TIMOTHY E Employer name Division of State Police Amount $35,685.00 Date 07/04/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARTEMCHUK, BRUCE R Employer name NYS Veterans Home At St Albans Amount $35,685.74 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, DENNIS R, JR Employer name Westchester County Amount $35,685.40 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAROKA, GREGORY S Employer name Village of Johnson City Amount $35,684.64 Date 11/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROMIE, ANASTASIA Employer name Department of Tax & Finance Amount $35,684.57 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLEY, LAWRENCE R Employer name Off of The State Comptroller Amount $35,685.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUSS, TERRY L Employer name Corning Painted Pst Enl Cty Sd Amount $35,685.00 Date 08/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, JAMES E Employer name Cayuga Correctional Facility Amount $35,684.23 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURAF, DIANE F Employer name Western New York DDSO Amount $35,684.48 Date 04/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLOCK, PETER T Employer name Division of State Police Amount $35,684.37 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, DONALD KEITH Employer name City of Niagara Falls Amount $35,684.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHR, KATHY L Employer name Children & Family Services Amount $35,683.89 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DENNIS J Employer name Sewanhaka CSD Amount $35,684.16 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARVER, MARCUS A Employer name Bayview Corr Facility Amount $35,683.30 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRONE, GUY, JR Employer name Bronx Psych Center Amount $35,683.45 Date 10/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESCIO, JAMES L Employer name City of Binghamton Amount $35,683.36 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGDAN, CYNTHIA L Employer name Kenmore Town-Of Tonawanda UFSD Amount $35,684.05 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSO, JEROME J Employer name Town of Irondequoit Amount $35,683.00 Date 07/24/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HILLMAN, DONALD A, JR Employer name Dpt Environmental Conservation Amount $35,683.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIER, RAYMOND A Employer name NYS Senate - Members Amount $35,683.18 Date 06/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, KEVIN A Employer name Altona Corr Facility Amount $35,683.08 Date 06/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGLE, MARGARET S Employer name Village of Tarrytown Amount $35,682.67 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, EUGENE J Employer name Education Department Amount $35,682.47 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOVE, LINDA S Employer name Orange County Amount $35,682.83 Date 08/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSO, LAWRENCE E Employer name Surrogates Court Within NYC Amount $35,683.00 Date 09/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, HYLER J Employer name Allegany St Pk And Rec Regn Amount $35,682.00 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, JAMES A Employer name Attica Corr Facility Amount $35,682.00 Date 07/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLWELL, RAYMOND A Employer name Cayuga Correctional Facility Amount $35,681.00 Date 12/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, RAYMOND G Employer name Greene Corr Facility Amount $35,681.74 Date 08/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABBAG, KATHLEEN L Employer name Department of Transportation Amount $35,681.35 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, EDWARD S Employer name Dept Labor - Manpower Amount $35,681.00 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSE, TERRANCE Employer name Nassau County Amount $35,681.00 Date 06/19/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PITCHFORD, MILLIE A Employer name Staten Island DDSO Amount $35,681.00 Date 03/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYSON, DONALD T Employer name NYS Power Authority Amount $35,680.00 Date 11/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINIDES, MAUREEN Employer name Carmel CSD Amount $35,680.41 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, LINDA B Employer name Schenectady County Amount $35,680.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESTAK, SHARON A Employer name Office For Technology Amount $35,680.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VALKENBURG, RONALD G Employer name Sullivan County Amount $35,680.00 Date 12/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, WILLIAM R Employer name Shenendehowa CSD Amount $35,679.98 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, CHARLES D Employer name Dept Transportation Region 4 Amount $35,679.95 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUMIGA, KATHLEEN Employer name Mastics Moriches Shirley Libr Amount $35,679.87 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORTON, LE ROY Employer name NYS Power Authority Amount $35,679.60 Date 09/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, JOHN H, JR Employer name Longwood CSD At Middle Island Amount $35,679.33 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSPLOCK, ROBERT E Employer name Lakeview Shock Incarc Facility Amount $35,679.42 Date 02/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, CATHY L Employer name Hudson Valley DDSO Amount $35,679.39 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC KENZIE, LINDA P Employer name SUNY Binghamton Amount $35,679.00 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLES, THOMAS A Employer name Dpt Environmental Conservation Amount $35,679.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARDEN, HAROLD S Employer name Department of State Amount $35,679.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, TERRENCE F Employer name Pilgrim Psych Center Amount $35,679.19 Date 11/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, RONALD J Employer name Albany County Amount $35,679.11 Date 11/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMISMAN, VIRGINIA H Employer name Department of Motor Vehicles Amount $35,677.83 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSARO, PATRICK P, JR Employer name City of Niagara Falls Amount $35,677.84 Date 12/17/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, DENNIS E Employer name Off of The State Comptroller Amount $35,677.55 Date 06/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKLE, KEVEN C Employer name Education Department Amount $35,677.83 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICCIO, RALPH P Employer name NYS Joint Comm Public Ethics Amount $35,677.33 Date 09/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINSON, WILLIAM J Employer name Central NY St Pk And Rec Regn Amount $35,677.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIDERENCEL, RONALD P Employer name Otsego County Amount $35,677.34 Date 08/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, THOMAS C Employer name Wende Corr Facility Amount $35,677.32 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, GLADYS Employer name Kingsboro Psych Center Amount $35,677.14 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATELLO, ALEX Employer name Children & Family Services Amount $35,677.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, DANIEL H, SR Employer name Monroe County Water Authority Amount $35,677.00 Date 12/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNERTY, MARGARET A Employer name Town of Stony Point Amount $35,676.28 Date 10/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, SPRING E Employer name Buffalo City School District Amount $35,676.89 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEET, WALTER D Employer name Division of State Police Amount $35,677.00 Date 12/31/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARBER, CHRISTINE M Employer name SUNY Albany Amount $35,676.57 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC VETTY, JOHN Employer name Port Authority of NY & NJ Amount $35,677.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZARAS, JEROME Employer name Erie County Amount $35,676.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO, ISRAEL J Employer name Kingsboro Psych Center Amount $35,676.44 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ROBERT S Employer name State Insurance Fund-Admin Amount $35,675.67 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, ELIZABETH Y Employer name NYS Higher Education Services Amount $35,675.55 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHMAD, ALTAF Employer name Westchester Health Care Corp. Amount $35,675.37 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, RAYMOND G Employer name Woodbourne Corr Facility Amount $35,675.00 Date 11/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHIPPLE, TERRY Employer name Oswego County Amount $35,675.00 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRILLHART, MARY A Employer name Marcy Correctional Facility Amount $35,675.00 Date 05/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATTERY, MYRA Employer name City of Rochester Amount $35,674.00 Date 01/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOYACK, JOHN E Employer name City of Rochester Amount $35,674.00 Date 04/03/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWIERCZNSKI, TOD F Employer name Albion Corr Facility Amount $35,674.91 Date 03/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPHAEL, JUDY A Employer name New York State Assembly Amount $35,674.67 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AROMOLA, SALVATORE Employer name Collins Corr Facility Amount $35,674.00 Date 06/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBEAU, PETER W Employer name City of Yonkers Amount $35,673.00 Date 11/07/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEMETER, JAMES L Employer name Mt Mcgregor Corr Facility Amount $35,673.15 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, CAROL L Employer name St Lawrence Psych Center Amount $35,672.94 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNNELL, ANNA M Employer name Cornell University Amount $35,672.40 Date 12/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DOROTHY V Employer name Third Jud Dept - Nonjudicial Amount $35,673.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, FRANCIS G Employer name Cayuga County Amount $35,673.00 Date 11/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROBECK, JUDITH A Employer name Sunmount Dev Center Amount $35,672.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ELLEN L Employer name SUNY Buffalo Amount $35,672.31 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, GROVER M Employer name Village of Alfred Amount $35,672.29 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UPIYA, CHUTCHAWAN Employer name Rockland County Amount $35,670.88 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWMEY, KATHLEEN M Employer name Auburn Corr Facility Amount $35,670.84 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYSTORIAK, BARBARA A Employer name Off of The State Comptroller Amount $35,669.74 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORES, ENRIQUE Employer name Hudson Valley DDSO Amount $35,671.65 Date 03/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMURRAY, CLAIRE C Employer name Supreme Ct-Queens Co Amount $35,671.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MARY E Employer name Groton CSD Amount $35,669.48 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORTLANG, CHARLES J Employer name City of Mount Vernon Amount $35,669.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHERER, KARL D Employer name Columbia County Amount $35,668.15 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUSIE, JOANN M Employer name Taconic DDSO Amount $35,668.83 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, ROBERT L Employer name Village of Fort Edward Amount $35,668.44 Date 11/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, JOHN J Employer name Hudson River Psych Center Amount $35,668.00 Date 11/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KAREN P Employer name Erie County Amount $35,668.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PHERSON, BARBARA A Employer name Cornell University Amount $35,667.97 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, CHARLENE L Employer name Cape Vincent Corr Facility Amount $35,667.09 Date 05/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAUGH, MARK J Employer name SUNY Brockport Amount $35,667.83 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLENKO, MICHAEL A Employer name Cayuga County Amount $35,667.71 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, MICHAEL J, JR Employer name City of Troy Amount $35,667.96 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, FLOYD, JR Employer name Queensboro Corr Facility Amount $35,667.00 Date 08/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIBBETTS, RICHARD A Employer name Village of West Haverstraw Amount $35,667.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCHNIEWICZ, ROBERT J Employer name Department of Health Amount $35,667.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALBUS, DOREEN M Employer name Office of Court Administration Amount $35,667.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, GEORGE J Employer name Columbia County Amount $35,666.93 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, SCOTT J Employer name Clinton Corr Facility Amount $35,665.99 Date 12/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, LINDA Employer name Nassau Health Care Corp. Amount $35,665.43 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, WAYNE D Employer name Chemung County Amount $35,665.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNBERG, GARY P Employer name Thruway Authority Amount $35,666.26 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNING, LEONARD A Employer name Department of Motor Vehicles Amount $35,666.79 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CSASZAR, MARIA M Employer name Erie County Amount $35,666.09 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECHER, JUDY C Employer name City of Buffalo Amount $35,665.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLER, JOHN E Employer name Clinton Corr Facility Amount $35,664.26 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, HUGH E Employer name Kenmore Town-Of Tonawanda UFSD Amount $35,665.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIDLYPCHAK, GEORGE D Employer name Auburn Corr Facility Amount $35,664.98 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRIMAN, HELEN L Employer name Cayuga County Amount $35,664.28 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ELIZABETH C Employer name Onondaga County Amount $35,664.00 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDERMOTT, MARGARET E Employer name Niskayuna CSD Amount $35,664.73 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, EDWIGE Employer name Rockland County Amount $35,663.74 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTURA, ALFONSO R Employer name Buffalo Sewer Authority Amount $35,663.04 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GURN, RAYMOND K Employer name City of Buffalo Amount $35,663.00 Date 10/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMMEL, SCOTT L Employer name Fayetteville-Manlius CSD Amount $35,663.23 Date 02/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, RODNEY W Employer name Town of Massena Amount $35,663.39 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARATTE, EVANS E Employer name Hudson Valley DDSO Amount $35,663.22 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ANNE E Employer name Health Research Inc Amount $35,663.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDETTE, CAROL S Employer name SUNY College At Fredonia Amount $35,661.96 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, DIGNA Employer name Manhattan Psych Center Amount $35,661.84 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKOWSKI, JAMES D Employer name Chautauqua County Amount $35,662.95 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ALBERT C Employer name Central NY DDSO Amount $35,662.00 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARAGOSA, PAUL S Employer name Office of General Services Amount $35,661.95 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, BRENDA L Employer name Livingston County Amount $35,661.70 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCONE, SANTO J Employer name Mid-State Corr Facility Amount $35,661.41 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEXEL, BRADLEY W Employer name Hudson River Psych Center Amount $35,661.02 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEINWEBER, PATRICIA Employer name Orange County Amount $35,660.80 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LEONARD C Employer name Office of Mental Health Amount $35,660.39 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACIFICO, FRANK Employer name Suffolk County Amount $35,661.00 Date 07/14/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARTER-JOHNSON, FRANCES Employer name Erie County Amount $35,660.00 Date 12/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, JOHN R Employer name City of Utica Amount $35,660.00 Date 10/07/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PFEIFFER, THOMAS Employer name Education Department Amount $35,660.00 Date 05/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARKAS, ROBERT D Employer name City of North Tonawanda Amount $35,660.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNYDER, DAVID E Employer name Thruway Authority Amount $35,660.00 Date 02/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORACH, GEORGE M Employer name Erie County Water Authority Amount $35,659.90 Date 01/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOVER, PETER L Employer name Court of Claims Amount $35,659.54 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONECKI, EDWARD S Employer name Dept Labor - Manpower Amount $35,660.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODY, ESTHER Employer name Division of Parole Amount $35,659.00 Date 10/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSHBERGER, MARLENE M Employer name Office of Mental Health Amount $35,659.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEODOROU, EILEEN M Employer name Dept Labor - Manpower Amount $35,659.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name READING, MARGARET L Employer name Chautauqua County Amount $35,658.53 Date 01/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALZERANO, SALVATORE C Employer name Mahopac CSD Amount $35,658.00 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCES, VIVIAN S Employer name Nassau Health Care Corp. Amount $35,658.01 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANNON, DENNIS J Employer name Franklin Corr Facility Amount $35,657.98 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUESNEL, WILLIAM J Employer name Chateaugay Correction Facility Amount $35,657.31 Date 04/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTE, REBECCA A Employer name Valley Stream Chsd Amount $35,657.79 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PERIO, ANTHONY M Employer name Wyoming Corr Facility Amount $35,657.39 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, THERESA R Employer name Department of Tax & Finance Amount $35,657.92 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, STEPHEN M Employer name SUNY Brockport Amount $35,657.00 Date 12/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONDEUR, KEITH Employer name Village of Endicott Amount $35,657.17 Date 01/05/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IBRAHIM, NOSHI A Employer name Div Housing & Community Renewl Amount $35,657.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAJEUNESSE, JAMES Employer name Town of Colonie Amount $35,656.72 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAROWITZ, DAVID K Employer name Town of Byron Amount $35,656.68 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, THOMAS H Employer name City of Utica Amount $35,656.92 Date 06/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EVERETTE, ARTHUR S Employer name Div Alcoholic Beverage Control Amount $35,656.76 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVA, ALFRED Employer name Town of North Castle Amount $35,656.00 Date 04/03/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name URSO, MARIE E Employer name State Insurance Fund-Admin Amount $35,656.00 Date 04/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, RALPH L Employer name NYS Senate Regular Annual Amount $35,656.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUGNO, ALFRED V Employer name Nassau County Amount $35,656.00 Date 01/20/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAPPELLE, JOSEPH Employer name Division For Youth Amount $35,655.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DIANE Employer name Long Island Dev Center Amount $35,655.78 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BARBERA, JOSEPH Employer name Town of Carmel Amount $35,655.00 Date 01/16/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KASTER, STANLEY J Employer name South Beach Psych Center Amount $35,655.26 Date 06/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, DONALD G, JR Employer name City of Watertown Amount $35,654.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COSTA, KEVIN C Employer name Town of Kinderhook Amount $35,653.96 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, JOHN T Employer name Butler Correctional Facility Amount $35,654.01 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRY, JAMES D Employer name Niagara County Amount $35,652.51 Date 07/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEPPNER, NELSON Employer name Erie County Amount $35,652.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMEC, VALERIE Employer name SUNY Stony Brook Amount $35,653.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIERMINSKI, RAYMOND Employer name Banking Department Amount $35,653.00 Date 02/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, NANCY Employer name Central Islip UFSD Amount $35,651.75 Date 01/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN AUKEN, ALAN J Employer name Dept Transportation Region 1 Amount $35,652.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVET, ROBERT W Employer name Franklin Corr Facility Amount $35,651.87 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, ARLENE M Employer name Cortland County Amount $35,651.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEYO, WAYNE Employer name Rensselaer County Amount $35,651.44 Date 01/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEANE, DAVID A Employer name Clinton Corr Facility Amount $35,650.97 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERBECK, AUSTIN E Employer name Dept Labor - Manpower Amount $35,651.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCE, RICHARD J Employer name Rensselaer County Amount $35,650.57 Date 10/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MICHELLE E Employer name Bernard Fineson Dev Center Amount $35,650.89 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRAND, DAN C Employer name Dpt Environmental Conservation Amount $35,650.75 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAJUENE, MARK Employer name Schenectady Housing Authority Amount $35,650.37 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISABELLA, MICHAEL A Employer name Schenectady Housing Authority Amount $35,650.56 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWENKE, RUSSELL D Employer name East Greenbush CSD Amount $35,650.44 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, MATTHEW J Employer name Organized Crime Task Force Amount $35,650.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVERY, SARALEAN Employer name Off of The State Comptroller Amount $35,649.78 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMEED, AZZAAM T Employer name Children & Family Services Amount $35,649.63 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZIARZ, EDWARD A Employer name Department of Health Amount $35,650.29 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPEC, THADDEUS S Employer name Suffolk County Amount $35,650.00 Date 06/19/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANDERSON, CYNTHIA K Employer name Central NY DDSO Amount $35,649.55 Date 12/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAS, EVARIST O Employer name Dept Labor - Manpower Amount $35,649.16 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGARTY, DEBORAH C Employer name Finger Lakes DDSO Amount $35,648.97 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, RAY A Employer name NYS Community Supervision Amount $35,648.58 Date 01/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, DONALD L Employer name Gowanda Correctional Facility Amount $35,649.12 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDESON, JAY R Employer name City of Tonawanda Amount $35,649.00 Date 04/27/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASTRIANNI, MARIE L Employer name Education Department Amount $35,648.05 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOGE, JAMES Employer name SUNY Health Sci Center Syracuse Amount $35,648.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALIFOUX, RAYMOND J Employer name Monroe County Amount $35,647.00 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATE, JESSIE MAE Employer name Westchester County Amount $35,648.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMHAMMER, LEWIS J Employer name Onondaga County Amount $35,648.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLOUGHNEY, DEBRA Employer name Dpt Environmental Conservation Amount $35,647.71 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, ELMER E Employer name Monroe County Amount $35,647.00 Date 12/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, WILLIAM L Employer name Rockville Centre UFSD Amount $35,646.90 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGIBBONS, ROBERT T, JR Employer name Erie County Amount $35,646.62 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUSEY, DEBORAH A Employer name Central NY DDSO Amount $35,646.84 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, CYNTHIA L Employer name Erie County Medical Cntr Corp. Amount $35,646.85 Date 06/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO PALO HARRISON, CAROLYN Employer name SUNY College Techn Farmingdale Amount $35,646.60 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERAGHTY, MICHAEL, JR Employer name Children & Family Services Amount $35,646.43 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMPER, BENEDICT T Employer name Dpt Environmental Conservation Amount $35,646.00 Date 01/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, COLLEEN B Employer name Erie County Amount $35,646.43 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVOST, CHRISTINA M Employer name Temporary & Disability Assist Amount $35,646.15 Date 05/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, ROBERT E Employer name City of Rochester Amount $35,645.18 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONS, RICHARD M Employer name Dept Labor - Manpower Amount $35,645.00 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ARTHUR H, JR Employer name Great Meadow Corr Facility Amount $35,645.24 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALAMO, BENJAMIN R Employer name Port Authority of NY & NJ Amount $35,646.00 Date 06/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, RICHARD P Employer name Dpt Environmental Conservation Amount $35,646.00 Date 04/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, OLA M Employer name Nassau County Amount $35,644.07 Date 06/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, LEROY J Employer name Pilgrim Psych Center Amount $35,644.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, GERALD J Employer name City of Buffalo Amount $35,644.88 Date 06/01/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VIOLA, ANTHONY J Employer name Town of Babylon Amount $35,644.00 Date 03/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VORPAHL, SANDRA E Employer name East Hampton UFSD Amount $35,644.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNN, LOUISE D Employer name Hudson Valley DDSO Amount $35,644.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOOERS, RICHARD E Employer name St Lawrence County Amount $35,644.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYHEW, GAIL Employer name Long Island Dev Center Amount $35,643.61 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICARD, ALBERT L, JR Employer name Town of Liberty Amount $35,643.95 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IM, BOK S Employer name Kingsboro Psych Center Amount $35,643.88 Date 11/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEIPERT, BARBARA M Employer name Nassau Health Care Corp. Amount $35,643.59 Date 07/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, DOUGLAS J Employer name Oneida County Amount $35,643.02 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORENTINO, SAMUEL J Employer name City of Watertown Amount $35,642.00 Date 06/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUGHES, CAROLINE E Employer name Temporary & Disability Assist Amount $35,642.00 Date 08/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEMIS, GRACE A Employer name Hutchings Psych Center Amount $35,642.15 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNHAM, SUSIE C Employer name Staten Island DDSO Amount $35,642.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, SUSAN Employer name Oneida County Amount $35,642.59 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUTZ, DANIEL Employer name Camp Georgetown Corr Facility Amount $35,643.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, LARRY E Employer name Moriah Shock Incarce Corr Fac Amount $35,642.00 Date 09/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONELLO, CYNTHIA A Employer name Roswell Park Cancer Institute Amount $35,641.80 Date 01/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWOSKO, SHARON Employer name Dept Transportation Reg 2 Amount $35,641.66 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRI, THOMAS P Employer name Village of Monroe Amount $35,641.76 Date 01/19/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHARLANOW, BORIS Employer name Elmira Corr Facility Amount $35,641.00 Date 01/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIESEL, MARYMARGARET R Employer name Central NY DDSO Amount $35,640.74 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSAK, SUSAN J Employer name Fulton County Amount $35,641.66 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALTUCH, NORMAN Employer name Downstate Corr Facility Amount $35,641.00 Date 07/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, DONNA G Employer name Hudson River Psych Center Amount $35,640.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OARE, JAMES E Employer name City of Johnstown Amount $35,640.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUFNAGEL, MARY ANNE Employer name Nassau Health Care Corp. Amount $35,640.42 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKSON, THOMAS C Employer name Port Authority of NY & NJ Amount $35,640.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLING, WILLIAM G Employer name Taconic DDSO Amount $35,640.52 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOIGHT, HENRY Employer name Town of Huntington Amount $35,640.00 Date 12/26/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFAFFE, THOMAS A, SR Employer name Town of Islip Amount $35,640.00 Date 01/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, JOSE J Employer name Sing Sing Corr Facility Amount $35,639.00 Date 07/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, EARL C Employer name Division of State Police Amount $35,639.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITING, VOLKERT L Employer name Capital District DDSO Amount $35,640.00 Date 06/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, DONNA L Employer name Cornell University Amount $35,638.97 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARMLEY, JOANNE Employer name Education Department Amount $35,639.95 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, JOHN E Employer name Suffolk County Amount $35,638.58 Date 05/20/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KURTZ, LEIGH N Employer name Workers Compensation Board Bd Amount $35,638.42 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUZY, JOHN J, JR Employer name City of Cohoes Amount $35,638.22 Date 08/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RANALLI, GAIL Employer name Dept of Public Service Amount $35,638.05 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DANIEL P Employer name Chemung County Amount $35,637.82 Date 12/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIGAN, MICHAEL Employer name Brooklyn Public Library Amount $35,637.55 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOULIHAN, PATRICIA M Employer name Monroe County Amount $35,638.00 Date 09/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILKA, LAWRENCE Employer name Westchester County Amount $35,638.00 Date 07/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARR, THOMAS R Employer name Palmyra-Macedon CSD Amount $35,637.99 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREW, DANIEL C Employer name Tompkins County Amount $35,637.00 Date 11/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, JERENE A Employer name Cornell University Amount $35,637.42 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOSIA, DAVID E Employer name Attica Corr Facility Amount $35,637.17 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAVASKI, DAVID P Employer name City of Ithaca Amount $35,636.99 Date 05/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCE, HARLEAN J Employer name NYS Higher Education Services Amount $35,636.73 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACKMAN, RICHARD J Employer name NYC Civil Court Amount $35,636.27 Date 05/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALANGA, MONA M Employer name Rochester City School Dist Amount $35,637.00 Date 12/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANNOTTI, ROBERT M Employer name City of New Rochelle Amount $35,635.00 Date 06/05/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DINGMON, PATRICIA J Employer name Capital District DDSO Amount $35,636.21 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDOW, MADELYN J Employer name Greene County Amount $35,635.77 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERETTS, ARTHUR C, III Employer name Schenectady County Amount $35,634.30 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, DONALD Employer name Wyoming Corr Facility Amount $35,634.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BERNARD R Employer name Suffolk County Water Authority Amount $35,633.98 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, JACK B Employer name Wayne County Amount $35,633.00 Date 04/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, MARIANNE K Employer name Department of Health Amount $35,633.00 Date 06/05/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BITTERMAN, GEORGIA Employer name Lawrence UFSD Amount $35,633.12 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VINCENTIS, JOSEPH A Employer name Erie County Amount $35,633.00 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, HELEN K Employer name Department of Transportation Amount $35,633.00 Date 04/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYLEY, MARIETTA M Employer name Nassau County Amount $35,633.00 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLIG, GARY P Employer name Evans - Brant CSD Amount $35,631.74 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORNBEIN, LANCE Employer name City of Niagara Falls Amount $35,630.70 Date 11/11/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLASER, MARK F Employer name New York State Assembly Amount $35,632.56 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERT, RONALD E Employer name Attica Corr Facility Amount $35,632.00 Date 02/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUENZER, ROBERT Employer name Town of Huntington Amount $35,632.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGG, DORIS K Employer name Washingtonville CSD Amount $35,630.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETTA, CATHERINE M Employer name NYS Community Supervision Amount $35,630.06 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JOHN B Employer name Dept Transportation Reg 2 Amount $35,630.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DARYLANN Employer name Thruway Authority Amount $35,629.83 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, RUBEN Employer name Bernard Fineson Dev Center Amount $35,629.94 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELAK, BIRTHE SUE Employer name Connetquot CSD Amount $35,628.79 Date 09/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAISE, MAGUIE Employer name Hudson Valley DDSO Amount $35,628.06 Date 01/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANFROCCO, JOANNE A Employer name Central NY DDSO Amount $35,629.80 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, TIMOTHY R Employer name Rochester Corr Facility Amount $35,629.72 Date 12/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWER, CHARLES S Employer name Port Authority of NY & NJ Amount $35,629.00 Date 01/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHOE, ROBERT J Employer name Monroe County Amount $35,628.00 Date 10/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALELLO, RAY Employer name Rush-Henrietta CSD Amount $35,628.00 Date 10/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, THOMAS F, JR Employer name Department of Social Services Amount $35,628.00 Date 10/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DEBORAH L Employer name Roswell Park Cancer Institute Amount $35,627.66 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PTAK, GEORGE M Employer name Oneida County Amount $35,627.41 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUCK, DANNY L Employer name Brighton CSD Amount $35,627.00 Date 08/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESE, JOHN S Employer name Village of Lyons Amount $35,628.00 Date 04/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOMERS, ROBERT C Employer name Village of Monticello Amount $35,628.00 Date 03/21/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTORA, RAYMOND V Employer name Town of Brookhaven Amount $35,627.00 Date 02/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNRO, GERALD A Employer name City of Buffalo Amount $35,627.00 Date 07/08/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUERRERO, RAMON Employer name City of Albany Amount $35,626.88 Date 02/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLIOTT, ELEANOR J Employer name Supreme Ct-Queens Co Amount $35,626.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARUOLO, LOUIS T Employer name Racing And Wagering Bd Amount $35,626.00 Date 07/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLIENTZ, DONALD Employer name Suffolk County Amount $35,627.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEHRIG, RONALD B Employer name Dept Transportation Region 8 Amount $35,626.75 Date 03/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, LYNN F Employer name NYS Power Authority Amount $35,626.96 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORR, DAVID T Employer name Western New York DDSO Amount $35,625.72 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKETT, RAYMOND G Employer name Adirondack Correction Facility Amount $35,625.05 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILTS, SUE A Employer name Niagara County Amount $35,625.79 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYCKOFF, RONALD A, JR Employer name Dept Labor - Manpower Amount $35,625.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNETT, MERRILL S Employer name Central Islip Psych Center Amount $35,624.00 Date 01/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GEORGE W Employer name Livingston Correction Facility Amount $35,624.23 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, JOHN E Employer name Suffolk County Amount $35,624.00 Date 01/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, JUDITH E Employer name Cornell University Amount $35,625.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARRANT, FRANK L Employer name Banking Department Amount $35,624.00 Date 09/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRKLAND, ERIC S Employer name Dept of Agriculture & Markets Amount $35,623.45 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JAMES D Employer name Central NY Psych Center Amount $35,622.39 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, MICHAEL R Employer name Suffolk County Water Authority Amount $35,622.00 Date 05/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOIN, SUZANNE F Employer name BOCES-Clint Essx Warr Wash'Ton Amount $35,622.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, JEFFREY A Employer name SUNY College Techn Cobleskill Amount $35,622.53 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, RICHARD W Employer name Elmira Corr Facility Amount $35,622.80 Date 05/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, DONALD G Employer name Nassau County Amount $35,622.00 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSARONI, AMERICO J Employer name Office of General Services Amount $35,622.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNEAU, KEVIN P Employer name Bare Hill Correction Facility Amount $35,621.30 Date 08/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROGER S Employer name Dept Transportation Region 9 Amount $35,621.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PHYLLIS Employer name Montgomery County Amount $35,621.59 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGUS, JUDITH M Employer name Supreme Court Clks & Stenos Oc Amount $35,621.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEMANN, THOMAS C Employer name Central NY DDSO Amount $35,621.50 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, JOSEPH M Employer name Monroe County Amount $35,620.96 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGERAMI, KATHLEEN A Employer name Schenectady County Amount $35,619.28 Date 06/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGLEY, JAMES R Employer name Monroe County Amount $35,619.54 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, ROBERT F Employer name NYS Power Authority Amount $35,620.20 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLARD, ROBERT L, JR Employer name Thruway Authority Amount $35,620.00 Date 05/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, JOHN D Employer name Gouverneur Correction Facility Amount $35,619.19 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOZIER, JEFFREY R Employer name City of Amsterdam Amount $35,619.94 Date 04/18/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PELLERIN, JEFFREY L Employer name Ogdensburg Corr Facility Amount $35,619.12 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIRADO, ANA L Employer name Queens Psych Center Children Amount $35,619.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALOSKI, DEBORAH A Employer name Dept Labor - Manpower Amount $35,618.73 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, LINDA M Employer name Executive Chamber Amount $35,619.11 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, MICHAEL Employer name Lawrence UFSD Amount $35,619.00 Date 07/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISSEY, ROBERT J Employer name Workers Compensation Board Bd Amount $35,618.56 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLEEN, THOMAS K Employer name Town of Huntington Amount $35,618.33 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFFERLE, DOUGLAS M, SR Employer name Wende Corr Facility Amount $35,618.40 Date 02/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, THOMAS C Employer name City of Kingston Amount $35,618.17 Date 07/01/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAWSON, KATHY A Employer name Third Jud Dept - Nonjudicial Amount $35,618.20 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIAM, TIMOTHY J Employer name Niagara County Amount $35,618.17 Date 02/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHR, PAULA Employer name Cattaraugus County Amount $35,617.89 Date 06/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ISICE M Employer name SUNY Health Sci Center Brooklyn Amount $35,617.00 Date 10/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, GEORGE R Employer name Division of State Police Amount $35,618.00 Date 09/28/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUTORTI, ANTHONY D Employer name Div Alcoholic Beverage Control Amount $35,618.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILTON, DALE H Employer name Dept Transportation Region 8 Amount $35,616.83 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENTASTI, DENNIS A Employer name Nassau County Amount $35,617.00 Date 06/21/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SACKELOS, JOSEPH C, JR Employer name Downstate Corr Facility Amount $35,616.68 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONSIGNORE, JOSEPH Employer name Elmira Corr Facility Amount $35,616.92 Date 03/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANHISE, DANIEL L Employer name Erie County Amount $35,616.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MABB, MARY J Employer name Schodack CSD Amount $35,615.36 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MICHAEL P Employer name Thruway Authority Amount $35,616.46 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTIL, MARC J Employer name Franklin Corr Facility Amount $35,616.38 Date 08/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMMEL, DANA J Employer name Hudson Corr Facility Amount $35,614.68 Date 05/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSH, HENRIETTA Employer name Westchester County Amount $35,615.00 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAMP, DOUGLAS R Employer name Hicksville UFSD Amount $35,614.84 Date 07/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEUERSTEIN, PATRICIA Employer name Western New York DDSO Amount $35,614.11 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, EDWARD S Employer name SUNY College At Buffalo Amount $35,614.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREHM, ROSE M Employer name Finger Lakes DDSO Amount $35,614.19 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILANI, JOYCE A Employer name Sagamore Psych Center Children Amount $35,614.44 Date 05/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSARO, LILLIAN P Employer name Northport East Northport UFSD Amount $35,614.00 Date 09/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOMBREA, JOSEPH C Employer name NYS Power Authority Amount $35,614.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKSDALE, JAY Employer name New York Public Library Amount $35,612.41 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEYDEN, DANIEL J Employer name Albany County Amount $35,613.00 Date 04/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVE, ROBERT H Employer name Collins Corr Facility Amount $35,613.00 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBERO, MARY ANN Employer name Monroe County Amount $35,612.90 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, HAROLD V Employer name Suffolk County Amount $35,612.00 Date 04/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DALLAND, ARNE H Employer name Greene Corr Facility Amount $35,612.65 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALADE, FRANCIS C Employer name NYS Power Authority Amount $35,612.13 Date 01/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, MARJORY D Employer name NYC Judges Amount $35,612.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANDALL, DIANE L Employer name Dept Transportation Region 7 Amount $35,611.69 Date 11/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, PATRICE Employer name SUNY College At Oneonta Amount $35,611.74 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JELNICKY, SANDRA A Employer name Suffolk County Amount $35,612.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILSON, JOHN J Employer name City of Albany Amount $35,611.00 Date 08/19/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name D' ERASMO, MARIA Employer name Town of North Salem Amount $35,611.23 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, ROBERT B Employer name Onondaga County Amount $35,611.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PAUL, JAMES F Employer name City of Albany Amount $35,611.09 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ARTHUR F Employer name Village of Sherburne Amount $35,610.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NOSTRAND, LOUISE M Employer name Town of Waterloo Amount $35,610.38 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MELISSA I Employer name Capital District DDSO Amount $35,610.15 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, DONNA L Employer name SUNY College At Geneseo Amount $35,609.87 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, KATHLEEN A Employer name Village of Great Neck Amount $35,609.05 Date 11/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, SANDRA A Employer name SUNY College At Oswego Amount $35,610.00 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, NANCY A Employer name Nassau County Amount $35,610.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASTEK, DANIEL J Employer name Dept Transportation Region 4 Amount $35,609.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, GLORIA Employer name Kirby Forensic Psych Center Amount $35,609.00 Date 10/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOCK, VIRGINIA J Employer name BOCES Suffolk 2nd Sup Dist Amount $35,608.06 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAHTONEN, JAMES R Employer name Nassau Health Care Corp. Amount $35,608.52 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATTY, CLARENCE C Employer name Arthur Kill Corr Facility Amount $35,608.00 Date 09/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, WINSTON A Employer name Westchester Health Care Corp. Amount $35,608.80 Date 03/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLS, DAVID G Employer name Evans - Brant CSD Amount $35,608.18 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOIANNI, NICHOLAS Employer name Village of Mamaroneck Amount $35,608.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEERMANS, KATHLEEN A Employer name Hudson Corr Facility Amount $35,608.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROADWELL, GEORGE J Employer name Cornell University Amount $35,607.00 Date 01/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSTENSCHLAGER, STEVEN W Employer name Jefferson County Amount $35,606.22 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKMAN, COLLEEN P Employer name Off of The State Comptroller Amount $35,606.70 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, EDWARD L Employer name Mohawk Correctional Facility Amount $35,607.40 Date 07/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NENNER, CHARLOTTE Employer name Hudson Valley DDSO Amount $35,607.18 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADLAM, SHARON Employer name Rockland Psych Center Amount $35,606.00 Date 11/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, PAMELA S, MRS Employer name City of Buffalo Amount $35,606.12 Date 09/26/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOGAN, DONALD J Employer name City of Watertown Amount $35,606.08 Date 09/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSE, EUGENE M Employer name Children & Family Services Amount $35,606.00 Date 07/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRIDGE, GAIL H Employer name Department of Motor Vehicles Amount $35,605.01 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUPO, JOHN A Employer name Workers Compensation Board Bd Amount $35,605.49 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFFEL, DEAN B Employer name Genesee County Amount $35,605.00 Date 01/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODIE, FRANK Employer name Education Department Amount $35,606.00 Date 11/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUIR, DONALD A Employer name Banking Department Amount $35,605.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEMKE, ALICE R Employer name Dpt Environmental Conservation Amount $35,604.96 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILTZ, THOMAS H Employer name Attica Corr Facility Amount $35,605.00 Date 05/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, MARY C Employer name Long Island Dev Center Amount $35,605.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAFF, ROBERT L Employer name Division of State Police Amount $35,605.00 Date 07/06/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENSIGN, ROGER A Employer name Dept Transportation Region 8 Amount $35,604.60 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, LAURA Employer name Ulster County Amount $35,604.56 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDAHL, GERALD A Employer name Council of The Arts Amount $35,603.64 Date 01/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITING, HOLLY J Employer name SUNY College At Oswego Amount $35,603.37 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, PATRICK Employer name City of Syracuse Amount $35,603.11 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, CATHERINE H Employer name Cornell University Amount $35,604.53 Date 01/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMANSKI, WILLIAM E Employer name Town of Tuxedo Amount $35,604.50 Date 04/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERONIE, LYNNE R Employer name Office of Real Property Servic Amount $35,604.08 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GWALTNEY, ANNE W Employer name Brooklyn Public Library Amount $35,603.00 Date 10/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, LINDA L Employer name North Country Library System Amount $35,602.27 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REHM, MITCHEL F Employer name Mt Mcgregor Corr Facility Amount $35,602.67 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMMEY, CYNTHIA J Employer name Albany County Amount $35,602.12 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINNELL, EILEEN M Employer name Albany City School Dist Amount $35,602.69 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATE, ROCKY A Employer name Gouverneur Correction Facility Amount $35,602.20 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIOS, EVA L Employer name Nassau Health Care Corp. Amount $35,602.68 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILFORT, MARGARET A Employer name Otisville Corr Facility Amount $35,602.00 Date 09/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASTON, CINDY L Employer name Fourth Jud Dept - Nonjudicial Amount $35,601.91 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISS, CYNTHIA L Employer name Finger Lakes DDSO Amount $35,601.29 Date 07/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, JOSEPH C Employer name Nassau County Amount $35,601.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUTHER, ROBERT Employer name Hudson Valley DDSO Amount $35,601.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, LAWRENCE R Employer name Mt Mcgregor Corr Facility Amount $35,601.78 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGDAN, DAVID A Employer name Erie County Amount $35,600.90 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, NANCY J Employer name Mohawk Valley Psych Center Amount $35,600.77 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARE, LINDA J Employer name Montgomery County Amount $35,601.80 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, RUTH E Employer name Mineola UFSD Amount $35,600.22 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBIN, NANCY K Employer name Thruway Authority Amount $35,600.54 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, DAVID L Employer name Town of Clarkstown Amount $35,600.52 Date 07/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIDDLE, DARWIN D Employer name Willard Drug Treatment Campus Amount $35,600.00 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOON, WILLIAM Employer name Pilgrim Psych Center Amount $35,600.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUZIK, RONALD L Employer name Erie County Water Authority Amount $35,600.14 Date 01/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFANIK, RICHARD S, JR Employer name Gowanda Correctional Facility Amount $35,600.13 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWELL, DOUGLAS A Employer name Division of State Police Amount $35,599.00 Date 07/18/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TROY, JAMES R Employer name Creedmoor Psych Center Amount $35,600.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, ROBERT C Employer name Livingston County Amount $35,599.44 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, PHYLLIS A Employer name Thruway Authority Amount $35,598.49 Date 12/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORA, CAROLYN A Employer name Longwood Public Library Amount $35,598.46 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILD, LAURA A Employer name Otsego County Amount $35,598.26 Date 11/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIORDAN, JAMES P Employer name Nassau County Amount $35,599.00 Date 01/07/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HYDE, KATHRYN L Employer name Chenango County Amount $35,598.90 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ROBERT T Employer name Children & Family Services Amount $35,598.01 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, CHARLES Employer name Downstate Corr Facility Amount $35,597.68 Date 04/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWLINS, CATHERINE Employer name Finger Lakes DDSO Amount $35,598.08 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILINSKI, DEBORAH A Employer name Third Jud Dept - Nonjudicial Amount $35,598.02 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZYGAJ, GREGORY P Employer name Albion Corr Facility Amount $35,596.88 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONTORE, MICHAEL T Employer name City of Watervliet Amount $35,596.71 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, KATHLEEN E Employer name Western New York DDSO Amount $35,597.44 Date 07/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, STEVEN A Employer name Chemung County Amount $35,596.45 Date 06/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DOWELL, JOANNE B Employer name Adirondack Park Agcy Amount $35,596.06 Date 03/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, RICHARD T Employer name Town of Hamburg Amount $35,595.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIBOHM, RALPH H Employer name Dept Transportation Region 4 Amount $35,595.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREITFELLER, SUSAN D Employer name Taconic DDSO Amount $35,594.29 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, BONNIE A Employer name Department of Motor Vehicles Amount $35,595.00 Date 05/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHACKELTON, CAROLYN A Employer name Rockland Psych Center Amount $35,595.77 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, HAL D Employer name Dept Transportation Region 3 Amount $35,593.50 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, KATHY M Employer name Suffolk Otb Corp. Amount $35,594.10 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALOG, SANDRA A Employer name Erie County Medical Cntr Corp. Amount $35,593.38 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICHT, MARK J Employer name Orleans Corr Facility Amount $35,593.33 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ROBERT Employer name Dept Labor - Manpower Amount $35,593.00 Date 11/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSARO, JOSEPH Employer name Town of Mt Pleasant Amount $35,593.00 Date 01/28/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PROSSER, RICHARD, JR Employer name Sunmount Dev Center Amount $35,592.12 Date 01/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLEY, THOMAS P Employer name Auburn Corr Facility Amount $35,593.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOHN, WILLIAM E Employer name City of Buffalo Amount $35,592.87 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLATORE, LINDA M Employer name Nassau Health Care Corp. Amount $35,592.85 Date 12/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGLE, SONIA M Employer name Kings Park Psych Center Amount $35,591.88 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPIELASKI, MARIANN Employer name Suffolk County Amount $35,591.58 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, VERONICA A Employer name Brooklyn DDSO Amount $35,592.09 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNRO, ROBERT J Employer name Town of Hempstead Amount $35,592.00 Date 07/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, LINDA E Employer name Department of Health Amount $35,591.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENA, ANTHONY, JR Employer name Shoreham-Wading River CSD Amount $35,591.35 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAR, PATRICIA M Employer name Fourth Jud Dept - Nonjudicial Amount $35,591.13 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOCIE, WAYNE B Employer name City of Niagara Falls Amount $35,591.00 Date 12/18/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCARTAN, JOHN R Employer name Town of West Seneca Amount $35,591.00 Date 12/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, SYLVIA Employer name Division of Parole Amount $35,590.00 Date 09/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIFF, RICHARD Employer name Town of Brookhaven Amount $35,590.00 Date 12/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURREN, DANIEL J Employer name Elmira Corr Facility Amount $35,590.81 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ROGER A Employer name Dpt Environmental Conservation Amount $35,591.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARINO, PHILIP J, JR Employer name New Rochelle City School Dist Amount $35,590.26 Date 03/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL PILAR, MARIA Employer name Rockland County Amount $35,589.96 Date 12/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAIR, FRANCIS J Employer name Collins Corr Facility Amount $35,589.66 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORSHEIMER, DONALD P Employer name Lakeview Shock Incarc Facility Amount $35,589.53 Date 03/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHER, DENNIS J Employer name Mohawk Correctional Facility Amount $35,589.05 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANELLI, CAROL Employer name Buffalo City School District Amount $35,589.61 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPE, SANDRA L Employer name Department of Transportation Amount $35,589.20 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIEL, RONALD G Employer name Mt Mcgregor Corr Facility Amount $35,589.60 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERT, BETTY J Employer name Town of Sidney Amount $35,589.00 Date 02/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, CHARLES H, JR Employer name Department of Tax & Finance Amount $35,589.00 Date 04/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, HAROLD F Employer name Wappingers CSD Amount $35,588.18 Date 09/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, ALLAN Employer name Otisville Corr Facility Amount $35,588.00 Date 09/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALLY, CINDY A Employer name Capital District DDSO Amount $35,588.37 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAEBEL, ELIZABETH A Employer name SUNY At Stony Brook Hospital Amount $35,588.32 Date 02/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSTAL, BARBARA Employer name Nassau County Amount $35,587.17 Date 06/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COATES, FANNIE M Employer name Long Island Dev Center Amount $35,587.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, ELIZABETH A Employer name Health Research Inc Amount $35,587.88 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIPLOCK, BARBARA A Employer name Workers Compensation Board Bd Amount $35,587.25 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANA, THOMAS H Employer name Dept Transportation Region 4 Amount $35,586.78 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWELL, TIMOTHY G Employer name Clinton Corr Facility Amount $35,586.41 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIEL, DAVID L Employer name Town of Tonawanda Amount $35,586.00 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGNONI, JOSEPH Employer name City of Long Beach Amount $35,587.00 Date 04/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, KATHRYN A Employer name Finger Lakes DDSO Amount $35,585.69 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURWELL, JOHN R Employer name Village of Centre Island Amount $35,585.00 Date 08/23/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, MARY E Employer name Rockland County Amount $35,586.00 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPIEL, REBECCA L Employer name Western New York DDSO Amount $35,585.98 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAIN, GEORGE E Employer name Ulster County Amount $35,584.73 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, TERRY J Employer name Wayne County Amount $35,584.37 Date 12/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANOVAS, BERNARDO Employer name NYS Dormitory Authority Amount $35,585.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRONES, PHILIP RAY Employer name Nassau County Amount $35,584.00 Date 01/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, GREGORY L Employer name Western New York DDSO Amount $35,584.76 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRONBACH, ARTHUR W Employer name Half Hollow Hills CSD Amount $35,584.00 Date 07/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, MARVIN E Employer name Suffolk County Amount $35,584.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, ROBERT E Employer name Nassau County Amount $35,584.00 Date 11/25/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRICE, THOMAS M Employer name Dept Labor - Manpower Amount $35,584.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, LARRY E Employer name Wyoming Corr Facility Amount $35,583.68 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, CALVIN E Employer name Pilgrim Psych Center Amount $35,584.00 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS-BARTOLONE, ALEXANDRIA Employer name Department of Social Services Amount $35,583.45 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINER, RICHARD W Employer name Town of Brighton Amount $35,583.00 Date 11/08/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEONARD, GALE Employer name Dept Labor - Manpower Amount $35,583.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, WAYNE C Employer name Department of Transportation Amount $35,582.09 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ELIZABETH L Employer name Oneida County Amount $35,582.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, EDWARD V Employer name Off of The State Comptroller Amount $35,582.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, LILLIAN C Employer name Supreme Ct Kings Co Amount $35,582.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, JUDITH A Employer name Taconic DDSO Amount $35,582.00 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMOUR, DONALD C Employer name Rondout Valley CSD At Accord Amount $35,581.42 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOMBACI, FRANK B Employer name Pilgrim Psych Center Amount $35,581.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERTSON, PAMELA A Employer name Third Jud Dept - Nonjudicial Amount $35,582.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWICK, KATHLEEN R Employer name Village of Albion Amount $35,581.36 Date 04/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, ARSENE LILLIAN Employer name Suffolk County Amount $35,581.69 Date 07/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, ROSE Employer name Westchester County Amount $35,581.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATH, ARTHUR Employer name Queens Borough Public Library Amount $35,581.00 Date 02/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERDYKE, LOREN Employer name City of Rochester Amount $35,581.00 Date 07/12/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAFFNEY, SANDRA Employer name Erie County Medical Cntr Corp. Amount $35,580.47 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUILLIER, GARY W Employer name Bare Hill Correction Facility Amount $35,580.45 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILBUR, KRISTY L Employer name Schuylerville CSD Amount $35,580.92 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTO, JOAN Employer name Suffolk County Amount $35,580.00 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITFIELD, REGINA Employer name Div Housing & Community Renewl Amount $35,580.34 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADDISON, BARRY N Employer name Mt Vernon City School Dist Amount $35,580.25 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIAPPA, MARIA Employer name Suffolk County Amount $35,580.70 Date 07/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATZINGER, PAUL F Employer name Town of Glenville Amount $35,579.77 Date 11/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COAKLEY, CORLEEN M Employer name Village of Baldwinsville Amount $35,579.98 Date 02/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RASSIER, PHILIP J Employer name Court of Claims Amount $35,579.90 Date 09/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICARICO, NICHOLAS J Employer name Dept Transportation Region 10 Amount $35,578.56 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORNOV, DONNA L Employer name Education Department Amount $35,578.44 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLLIVIERRE, ARTURO A Employer name Queensboro Corr Facility Amount $35,578.32 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMEISTER, MARI Employer name Livingston Correction Facility Amount $35,579.04 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, THOMAS C Employer name Lake Mohegan Fire District Amount $35,579.00 Date 02/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COZART, IRIS Employer name Hudson Valley DDSO Amount $35,579.58 Date 10/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETER, FREDERICK D Employer name Department of Civil Service Amount $35,578.00 Date 02/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAGER, RUTH M Employer name Dpt Environmental Conservation Amount $35,577.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIELBERGER, JOHN Employer name South Beach Psych Center Amount $35,577.51 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PATRICIA L Employer name Rockland Psych Center Amount $35,576.64 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESSIER, JACQUES F Employer name City of Yonkers Amount $35,578.00 Date 11/22/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORGETTE, ERNEST J Employer name Office of Real Property Servic Amount $35,577.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARESEL, PAUL C, III Employer name Village of Greenwood Lake Amount $35,576.06 Date 05/19/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINSTERBACH, CHARLES W Employer name Attica Corr Facility Amount $35,576.00 Date 06/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, DIANE M Employer name Finger Lakes DDSO Amount $35,575.00 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNUZZI, JOHN F Employer name 10th Dist. Nassau Nonjudicial Amount $35,575.00 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETTRICK, ROBERT S, JR Employer name Nassau County Amount $35,576.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILTS, WILLIAM R Employer name NYS Power Authority Amount $35,576.00 Date 08/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, KENNETH C, III Employer name City of Albany Amount $35,575.00 Date 05/17/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STANLEY, MICHAEL F Employer name Elmira Corr Facility Amount $35,576.00 Date 09/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBER, DIANNE J Employer name Dept Labor - Manpower Amount $35,574.57 Date 06/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORACI, DONNA V Employer name Division of State Police Amount $35,574.49 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHATTERTON, MARGARET A Employer name Hicksville Public Library Amount $35,574.39 Date 10/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, SCOTT F Employer name Village of Massena Amount $35,574.38 Date 06/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSEN, BRUCE H Employer name Department of Health Amount $35,574.85 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODMAN, LUCY G Employer name NYS Psychiatric Institute Amount $35,574.00 Date 09/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILDS, GARTH P Employer name Albany County Amount $35,573.71 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZERATION, SHEILA D Employer name SUNY Buffalo Amount $35,574.80 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAROOQ, SYED A Employer name Buffalo Psych Center Amount $35,573.00 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSILLI, ANTHONY T Employer name City of Rochester Amount $35,573.00 Date 12/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUBIN, HOWARD E Employer name Dept Labor - Manpower Amount $35,573.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENON, SARA P Employer name Creedmoor Psych Center Amount $35,573.86 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNA, GARY F Employer name Workers Compensation Board Bd Amount $35,573.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCIELLO, MICHAEL A Employer name Nassau County Amount $35,573.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELZ, LEANORE K Employer name NYS Power Authority Amount $35,572.57 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUOCO, ROBERT Employer name Department of Motor Vehicles Amount $35,572.98 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITO, VICTORIA A Employer name Broome DDSO Amount $35,572.42 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAYNE, MARYANN Employer name Broome County Amount $35,571.30 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNDQUIST, ALAN E Employer name NYS Psychiatric Institute Amount $35,570.93 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETZER, RICHARD Employer name Department of Motor Vehicles Amount $35,571.20 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, JAMES V Employer name NYC Judges Amount $35,571.78 Date 09/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, LYNDA K Employer name SUNY College At Cortland Amount $35,571.71 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRIC, THOMAS L Employer name Monroe County Amount $35,572.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURSO, MICHAEL J Employer name Division of The Lottery Amount $35,570.82 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, NANCY J Employer name Otsego County Amount $35,570.89 Date 02/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALOVEN, JOHN D Employer name New York State Canal Corp. Amount $35,570.13 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINBERG, MARILYN R Employer name Suffolk County Amount $35,570.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEANACOPOULOS, JANET C Employer name Nassau Health Care Corp. Amount $35,569.87 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, ROBERT J, SR Employer name Elmira Corr Facility Amount $35,569.83 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINBLATT, WAYNE J Employer name Nassau County Amount $35,570.75 Date 08/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNER, SCOTT A Employer name Collins Corr Facility Amount $35,570.45 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, HEDDA I Employer name Bronx Psych Center Amount $35,569.34 Date 09/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABLE, DAVID Employer name Clinton County Amount $35,569.58 Date 06/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, WOLFGANG H Employer name Camp Beacon Corr Facility Amount $35,569.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, MARCEY S Employer name Town of Irondequoit Amount $35,569.25 Date 01/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLEN, DOUGLAS A Employer name Central NY DDSO Amount $35,569.08 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GIOVANNI, JOHN R Employer name East Greenbush CSD Amount $35,568.08 Date 05/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARNICA, JOHN R Employer name Broome County Amount $35,569.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, CHARLES F Employer name Dept of Agriculture & Markets Amount $35,569.00 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ALAN P Employer name Broome County Amount $35,568.48 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OZERENGIN, FEYZI Employer name State Amount $35,569.00 Date 07/14/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GERTRUDE S Employer name Harborfields Public Library Amount $35,568.00 Date 10/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORINI, ALFONSE, JR Employer name Great Meadow Corr Facility Amount $35,568.00 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHAESI, RICHARD M Employer name City of Rochester Amount $35,568.00 Date 10/21/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUNLEY, PAUL Employer name Downstate Corr Facility Amount $35,568.00 Date 11/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, SHARON W Employer name Chenango County Amount $35,568.00 Date 11/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, ANNA V Employer name Nassau County Amount $35,568.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUMPF, HAROLD W Employer name Port Authority of NY & NJ Amount $35,568.00 Date 05/28/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOWICKI, PAUL V Employer name Rockland County Amount $35,567.81 Date 08/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYK, DAVID M Employer name Niskayuna CSD Amount $35,567.21 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUCHMAN, PRISCILLA A Employer name Off of The State Comptroller Amount $35,567.00 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMEREE, ROBERT L Employer name Dpt Environmental Conservation Amount $35,567.00 Date 06/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALSER, PRISCILLA A Employer name Willard Drug Treatment Campus Amount $35,567.57 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSHMAN, MICHAEL S Employer name Gouverneur Correction Facility Amount $35,567.64 Date 06/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, DAVID J Employer name Dept Transportation Region 6 Amount $35,567.52 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, JAMES B Employer name Broome DDSO Amount $35,567.00 Date 04/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALP, HARRY L Employer name Dept Transportation Region 3 Amount $35,566.94 Date 07/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLO, THOMAS A Employer name Broome County Amount $35,566.32 Date 01/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ROBERT J Employer name Mohawk Correctional Facility Amount $35,566.56 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEUER, ROBERT A Employer name Village of Kenmore Amount $35,567.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMER, JOAN M Employer name Roswell Park Memorial Inst Amount $35,567.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, JOSEPH J, JR Employer name Town of Hempstead Amount $35,566.00 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEYBRECHT, JAMES W Employer name Suffolk County Amount $35,566.00 Date 03/31/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAWRENCE, ROBERT G Employer name Village of Southampton Amount $35,564.00 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASHAUSER, DANIEL R Employer name Collins Corr Facility Amount $35,565.40 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHECO, ANTONIO Employer name Wallkill Corr Facility Amount $35,564.10 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, KAREN M Employer name Onondaga County Amount $35,564.56 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISPONZIO, TERESA J Employer name Island Trees UFSD Amount $35,563.95 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, BRUCE D Employer name Great Meadow Corr Facility Amount $35,563.10 Date 07/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLENBRANDT, WILLIAM Employer name Office For Technology Amount $35,563.07 Date 11/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, RONALD Employer name Elmira Psych Center Amount $35,563.00 Date 01/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATT, MARILYN J Employer name Ithaca City School Dist Amount $35,563.35 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHR, MARILYN P Employer name Office of Court Administration Amount $35,563.61 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYFERT, JADWIGA Employer name Byron-Bergen CSD Amount $35,563.25 Date 08/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGNOR, MICHAEL G Employer name New York State Canal Corp. Amount $35,563.29 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHETTA, VINCENT A Employer name City of Yonkers Amount $35,563.00 Date 07/07/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SELDEN, ROBERT E Employer name SUNY College Technology Alfred Amount $35,563.00 Date 06/30/1996 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